L-9391
ORDINANCE NO. 1875
AN ORDINANCE TO AMEND ORDINANCE NO. 1585, BEING AN ORDINANCE TO REGULATE AND RESTRICT THE LOCATION OF TRADES AND INDUSTRIES AND THE LOCATION OF BUILDINGS DESIGNED FOR SPECIFIC USES, TO REGULATE AND LIMIT THE HEIGHT AND BULK OF BUILDINGS HEREAFTER ERECTED OR ALTERED, TO REGULATE AND DETERMINE THE AREA OF YARDS, COURTS, AND OTHER OPEN SPACES SURROUNDING BUILDINGS, TO REGULATE AND LIMIT THE DENSITY OF POPULATION, AND FOR SAID PURPOSES, TO DIVIDE THE CITY INTO DISTRICTS AND PRESCRIBE PENALTIES FOR THE VIOLATION OF ITS PROVISIONS BY AMENDING THE ZONING MAP TO PROVIDE OS OFFICE SERVICE ZONING WHERE NO ZONING DESIGNATION PRESENTLY EXISTS AT 3401 E. WHEELER STREET; TO PROVIDE RC REGIONAL COMMERCIAL ZONING WHERE NO ZONING DESIGNATION PRESENTLY EXISTS AT 5101 WALDO AVENUE; TO PROVIDE RB MULTIPLE FAMILY RESIDENTIAL ZONING WHERE NO ZONING DESIGNATION PRESENTLY EXISTS AT 5301 AND 5401 WALDO AVENUE; AND TO PROVIDE COM COMMUNITY ZONING WHERE NO ZONING DESIGNATION PRESENTLY EXISTS AT 5901 WALDO AVENUE.
The City of Midland Ordains:
Section 1. That the Zoning Map of Ordinance No. 1585, being the Zoning Ordinance of the City of Midland, is hereby amended as follows:
W 1/2 OF SW 1/4. EXC COM AT SW SEC COR, TH E 553.31 FT, N 37D 23M W 795.48 FT TO W SEC LN, S 707.6 FT. EXC HWY ROW, SEC 01 T14N R2E.
CONTAINING 32.14 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to OS Office Service and RC Regional Commercial zoning as reflected on Exhibit A attached hereto and incorporated by reference hereto as part of this ordinance.
AND
SEC 02 T14N R2E COM 660 FT S OF E 1/4 COR, TH W 1270 FT, SE TO A PT ON S 1/8 LN 650 FT W OF E SEC LN, E 20.64 FT, SE TO A PT 730 FT N & 100 FT W OF SE SEC COR, N 350 FT, E 100 FT, N 900 FT.
CONTAINING 17.95 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RC Regional Commercial zoning. AND
COM 330 FT S OF E 1/4 COR, TH S 198 FT, W 330 FT, S 132 FT, W 940 FT, NW TO A PT 1566.5 FT W OF POB, E TO POB, 9.75 AC, SEC 02, T14N-R2E.
CONTAINING 9.56 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning. AND
COM AT E 1/4 COR, TH S 330 FT, W 1566.5 FT, NWLY TO E&W 1/4 LN, E 1863 FT,
12.98 AC, SEC 02, T14N-R2E.
CONTAINING 12.93 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning. AND
COM 150 FT N OF E 1/4, TH W 435 FT, S 150 FT, W 1448.37 FT, N 24D 3M W 644.25 FT, E 2180.2 FT, S 430.1 FT, SEC 02, T14N-R2E.
CONTAINING 25.62 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to COM Community zoning.
Section 2. All Ordinances or parts of Ordinances in conflict herewith are hereby repealed only to the extent necessary to give this Ordinance full force and effect.
Section 3. This Ordinance shall take effect upon publication. Vote on the motion:
YEAS: Arnosky, Brown Wilhelm, Donker, Soler
NAYS: NONE
ABSENT: Wazbinski
I, Lacey Todd, City Clerk, City of Midland, Counties of Bay and Midland, State of Michigan, do hereby certify that the foregoing is a true and correct copy of a resolution adopted by a 4/0 yea vote of all the Councilmen present at a regular meeting of the City Council held Monday, January 23, 2023.
Lacey Todd, City Clerk
PUBLIC NOTICE
MECOSTA COUNTY
COMMISSION ON AGING PROPOSED STATE AND FEDERAL APPLICATION FOR SECTION 5310
FINANCIAL ASSISTANCE FOR FY 2024
All citizens are advised that the Mecosta County Commission on Aging has prepared an application for State of Michigan Financial Assistance for fiscal year 2024 as required under Act 51 of the Public Acts of 1951, as amended, and for Federal Assistance as required under the Federal Transit Act, as amended.
The Commission on Aging is requesting financial assistance for the purchase of 3 replacement wheel chair equipped vans for its transportation program at a total cost of $231,000.
Mecosta County Commission on Aging ensures that the level and quality of transportation service is provided without regard to race, color, or national origin in accordance with Title VI of the Civil Rights Act of 1964. For more information regarding our Title VI obligations or to file a complaint please contact us at the Address given below.
The proposed application is on file at the Mecosta County Commission on Aging Office, 12954 80th Ave., Mecosta, MI, and may be reviewed February 1, 2023 thru March 01, 2023, between the hours of 8:30 a.m. to 5 p.m., Monday thru Friday.
Written comments regarding the application and/or written requests for a public hearing to review the application must be received by March 02, 2023. If a hearing is requested, notice of the scheduled date, time, and location will be provided at least 10 days in advance. Submittals should be sent to Mecosta County Commission on Aging, 12954 80th Ave., Mecosta, MI 49332 or via email to
cynthia.mallory@mccoasc.org.
L-9394
NOTICE OF
PUBLIC HEARING
PLANNED UNIT DEVELOPMENT (PUD) NO. 19 – CONCEPT PLAN
Authorized by the City Council on Monday, January 23, 2023.
WHEREAS, MNM Health submitted a request for approval of a Detail Plan for Planned Unit Development (PUD) No. 19, a proposal for an assisted living and memory care facility located at 5217 and 5221 Bay City Road; and
WHEREAS, the City Planning Commission has conducted a public hearing in accord with Section 24.06(A) of the Zoning Ordinance of the City of Midland on said PUD Detail Plan; and
WHEREAS, the Planning Commission has submitted its recommendation to approve the request, in accord with Section 24.06 of the Zoning Ordinance of the City of Midland; and
WHEREAS, City Planning Department staff notified property owners and occupants within three hundred (300) feet of the subject properties by transmitting notice on December 22, 2022 and publishing said notice on December 24, 2022 of the proposed public hearing on January 9, 2023; now therefore
RESOLVED, that a public hearing will be held by the City Council on February 13, 2023, at 7:00 p.m. in the Council Chambers, City Hall for the purpose of considering the request for a Planned Unit Development; and
RESOLVED FURTHER, that the City Clerk is hereby directed to notify property owners and occupants within three hundred (300) feet of the proposed area by transmitting notice on or before January 27, 2023 and to publish said notice by January 27, 2023.
Lacey Todd, City Clerk
L – 9393
OFFICIAL SYNOPSIS
MIDLAND CITY COUNCIL
A regular meeting of the City Council was held on Monday, January 23, 2023, at 7:00 p.m. Mayor Donker presided.
Councilmen present: Steve Arnosky, Diane Brown Wilhelm, Maureen Donker, Tim Soler
Councilmen absent: Marty Wazbinski
Amended the Midland Police Department General Fund FY 2022/23 budget in response to receipt of Dow Company Foundation grant funding in the amount of $19,976.
Amended the FY 2022/23 Dial-A-Ride Capital budget to recognize the increased cost of transit buses in the amount of $207,068.
Authorized purchase orders for the acquisition of four replacement buses.
Gave introduction and first reading to the ordinance to amend the Recreation Fee Ordinance.
Received and filed the Annual Comprehensive Financial Report and Single Audit Report for the City of Midland for the year ended June 30, 2022.
Authorized prequalification of plumbers for performance of work in the Footing Drain Disconnection Program as recommended by City Staff and Moore + Bruggink.
Approved the Footing Drain Disconnect soft cap of $7,500 and firm cap of $14,000 per home.
Approved the issuance of up to $5,415,000 in 2023 Capital Improvement Bonds for the Footing Drain Disconnect Program.
Approved the annexation request from MD Alpine, LLC for property located at 3903 Letts St. (Tax ID No. 090-031-100-401-00).
Received the PILOT request for Lincoln Park Residences Phase 2 and referred the request to the City Housing Commission for review and recommendation.
Accepted $1 million gift from the Herbert H. and Grace A. Dow Foundation for City Hall renovation and safety improvements.
Accepted the gifts totaling $50,000.00 from the Mary C. Currie Foundation.
Accepted the 2022 Local Government Retirement System Annual Report for the City of Midland as required by PA 202 of 2017.
Appointed Assistant City Manager Carol Stone to the City and County of Midland Joint Building Authority.
Appointed Assistant City Manager Carol Stone to the Midland County Central Dispatch Authority Administrative Policy Board.
Approved additional expenditures in relation to the financial and compliance audits for the fiscal year that ended June 30, 2022, in the amount of $33,200.
Set a public hearing for February 13, 2023 to consider a request for Detail Plan approval of Planned Unit Development No. 19 for an assisted living and memory care facility located at 5217 and 5221 Bay City Rd.
Set a public hearing for February 13, 2023 to consider approval of Conditional Use Permit No. 80 for a drive-through coffee shop located at 3715 and 3719 N. Saginaw Rd.
Set a public hearing for February 13, 2023 to consider amending the FY 2022/23 Dial-A-Ride budget to recognize funds from a Section 5304 Federal Transit Planning grant for a feasibility study on transit collaboration between the City of Midland Dial-A-Ride and County Connection of Midland.
Set a public hearing for February 13, 2023 to consider accepting a grant from the Michigan Department of Natural Resources Urban Forestry Grant Program and amend the FY 2022/23 General Fund budget for Forestry by $20,000.
DETAILS ON ALL ITEMS AVAILABLE AT CITY CLERK’S OFFICE.
Summary contains only City Council action. Discussion items by citizens are not included. Details on Council meetings may be obtained from the City Clerk’s Office or a video of the entire meeting may be purchased from MCTV at 837-3477.
APPROVED:
C. Bradley Kaye
City Manager
Lacey Todd
City Clerk
Midland, Michigan
L-9392
ORDINANCE NO. 1876
AN ORDINANCE TO AMEND ORDINANCE NO. 1585, BEING AN ORDINANCE TO REGULATE AND RESTRICT THE LOCATION OF TRADES AND INDUSTRIES AND THE LOCATION OF BUILDINGS DESIGNED FOR SPECIFIC USES, TO REGULATE AND LIMIT THE HEIGHT AND BULK OF BUILDINGS HEREAFTER ERECTED OR ALTERED, TO REGULATE AND DETERMINE THE AREA OF YARDS, COURTS, AND OTHER OPEN SPACES SURROUNDING BUILDINGS, TO REGULATE AND LIMIT THE DENSITY OF POPULATION, AND FOR SAID PURPOSES, TO DIVIDE THE CITY INTO DISTRICTS AND PRESCRIBE PENALTIES FOR THE VIOLATION OF ITS PROVISIONS BY AMENDING THE ZONING MAP TO PROVIDE RB MULTIPLE FAMILY RESIDENTIAL ZONING WHERE C CIRCLE AND CENTER CITY OVERLAY ZONING PRESENTLY EXISTS AT 214/216 AND 300/302 E. ASHMAN; 203/205 AND 209 CAMBRIDGE STREET; AND 116, 120, AND 126 MERTZ STREET; AND TO PROVIDE C CIRCLE AND CENTER CITY OVERLAY ZONING WHERE RA-1 SINGLE FAMILY RESIDENTIAL AND CENTER CITY OVERLAY ZONING PRESENTLY EXISTS AT 2923/2927 MANOR DRIVE.
The City of Midland Ordains:
Section 1. That the Zoning Map of Ordinance No. 1585, being the Zoning Ordinance of the City of Midland, is hereby amended as follows:
LOT 2 AND THE W 1/2 OF LOT 3 STREUERS CITY PLAN ADD NO 3.
CONTAINING 0.25 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning.
AND
LOT 4 AND THE E 1/2 OF LOT 3 OF STREUERS CITY PLAN ADD NO 3.
CONTAINING 0.30 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning.
AND
LOTS 22 AMENDED PLAT OF LOTS 1 AND 22 OF STREUERS CITY PLAN ADDN NO 3 AND LOT 12, 54 AND PARK LOT IN BLK 2 OF STREUERS CITY PLAN ADDN NO 1, ALSO LOT 23 STREUERS CITY ADD NO. 3.
CONTAINING 0.33 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning.
AND
LOT 24 STREUERS CITY PLAN ADD NO 3.
CONTAINING 0.17 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning.
AND
SE 34 FT OF LOT 23, ALL OF LOT 24 & 6 FT OF ALLEY ALG SE SIDE OF LOT 24 & 1 FT OF ALLEY IN REAR OF ABOVE DECS LAND HUBBARD ADD.
CONTAINING 0.30 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning.
AND
SE 12 1/2 FT OF LOT 21, ALL OF LOT 22 & NW 26 FT OF LOT 23 & 1 FT OF ALLEY IN REAR OF SAME HUBBARD ADD.
CONTAINING 0.25 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning.
AND
SE 40 FT OF LOT 20, NW 32 1/2 FT OF LOT 21 & 1 FT OF ALLEY IN REAR OF SAME HUBBARD ADD.
CONTAINING 0.22 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to RB Multiple Family Residential zoning.
AND
BEG 495.25 FT N & 280.2 FT E OF E 1/8 POST ON S LN SEC 9, NE 230.88 FT TO BEG, SE 120 FT, NE 150 FT NWLY 120.27 FT SWLY 166 FT TO POB.
CONTAINING 0.41 ACRES, MORE OR LESS, AND BEING SUBJECT TO RESTRICTIONS, RESERVATIONS, EASEMENTS, RIGHT-OF-WAYS, ZONING, GOVERNMENT REGULATIONS, AND MATTERS VISIBLE, IF ANY, UPON AFFECTING SAID LANDS.
Be, and the same is hereby changed to C Circle and Center City Overlay zoning.
Section 2. All Ordinances or parts of Ordinances in conflict herewith are hereby repealed only to the extent necessary to give this Ordinance full force and effect.
Section 3. This Ordinance shall take effect upon publication.
Vote on the motion:
YEAS: Arnosky, Brown Wilhelm, Donker, Soler
NAYS: NONE
ABSENT: Wazbinski
I, Lacey Todd, City Clerk, City of Midland, Counties of Bay and Midland, State of Michigan, do hereby certify that the foregoing is a true and correct copy of a resolution adopted by a 4/0 yea vote of all the Councilmen present at a regular meeting of the City Council held Monday, January 23, 2023.
Lacey Todd, City Clerk
NOTICE OF ADOPTION
Onekama Village Zoning Map Amendment
Addition of Portage Lake
Overlay to the Official
Onekama Village Zoning Map
Boundaries:
This Overlay Zone shall encompass all parcels and portions of parcels located between Portage Lake and M-22 from the east boundary of the Village to the west boundary of the Village.
Purposes This Portage Lake Overlay Zone is enacted to:
A. protect the water bodies in the Village of Onekama, including Portage Lake and streams, from pollution;
B. prevent runoff-laden pollutants from entering those waters;
C. to preserve plant materials necessary for removal of high level of nutrients which would otherwise pollute those waters;
D. protect the shoreline and banks of those waters from erosion;
E. provide for maintenance of the shoreline;
F. provide for development of waterfront uses consistent with the goals set forth in the Master Plan adopted by the Village Council and in the Portage Lake Watershed Forever Plan; and,
G. implement fully the purposes of this Article by mandating that whenever other provisions or language contained elsewhere in this Ordinance conflict with the provisions or language of this Article, the provisions and language of this Article shall apply.
The regulatory requirement of this overlay were passed in a previous amendment and can be found in the Village of Onekama Zoning Ordinance under Article 70.
Effective Date:
The effective date of the overlay shall be 7 days after the publication of this amendment.
Review:
The amendment can be purchased or inspected in the Farr Center, 5283 Main St, Onekama, MI 49675, phone no. (231) 889-3171 during normal business hours or by contacting the Onekama Village Clerk.
Jan 27, 2023
L-9390
ORDINANCE NO. 1874
At the Monday, January 23, 2023 City Council Meeting, a ZTA amendment was adopted which amended Article 21 of the Zoning Ordinance. Said Amendments may be found at https://cityofmidlandmi.gov/, in the Clerk’s Office and in the Planning Department both of which are located at City Hall, 333 W. Ellsworth St., Midland, MI 48640
AN ORDINANCE TO AMEND ORDINANCE NO. 1585, BEING AN ORDINANCE TO REGULATE AND RESTRICT THE LOCATION OF TRADES AND INDUSTRIES AND THE LOCATION OF BUILDINGS DESIGNED FOR SPECIFIC USES, TO REGULATE AND LIMIT THE HEIGHT AND BULK OF BUILDINGS HEREAFTER ERECTED OR ALTERED, TO REGULATE AND DETERMINE THE AREA OF YARDS, COURTS, AND OTHER OPEN SPACES SURROUNDING BUILDINGS, TO REGULATE AND LIMIT THE DENSITY OF POPULATION, AND FOR SAID PURPOSES, TO DIVIDE THE CITY INTO DISTRICTS AND PRESCRIBE PENALTIES FOR THE VIOLATION OF ITS PROVISIONS BY AMENDING THE ZONING ORDINANCE TO AMEND ARTICLE 21.00 BUSINESS DISTRICTS BY ADDING STANDARDS FOR THE CENTER CITY OVERLAY DISTRICT.
Section 2. All Ordinances or parts of Ordinances in conflict herewith are hereby repealed only to the extent necessary to give this Ordinance full force and effect.
Section 3. This Ordinance shall take effect seven (7) days after publication.
Vote on the motion:
YEAS: Brown Wilhelm, Donker, Soler
NAYS: Arnosky
ABSENT: Wazbinski
I, Lacey Todd, City Clerk, City of Midland, Counties of Bay and Midland, State of Michigan, do hereby certify that the foregoing is a true and correct copy of a resolution adopted by a 3/1 yea vote of all the Councilmen present at a regular meeting of the City Council held Monday, January 23, 2023.
Lacey Todd, City Clerk
STATE OF MICHIGAN
PROBATE COURT
MANISTEE COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
23-000010-DE
Estate of Harley Richard Dickason
Date of birth: 7/22/1944
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Harley Richard Dickason, died 1/14/2023. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Dawn Berry Nath, personal representative, or to both the probate court at 415 Third Street, Manistee, MI 49660 and the personal representative within 4 months after the date of publication of this notice.
1/25/2023
Patrick A. Dougherty (P41134)
PO Box 158
Manistee, MI 49660
231-723-9490
Dawn Berry Nath
7913 Hwy 66
Plattsmouth, NE 68048
402-212-8107
January 27, 2023
L-9397
NOTICE OF
PUBLIC HEARING
PROPOSED AMENDMENT TO 2022-23 FORESTRY BUDGET
Authorized by the City Council on Monday, January 23, 2023.
WHEREAS, the City’s Forestry Division strives to replace one street tree for every tree removed due to safety concerns, structural defects or poor health and budgets $25,000 annually for new trees; and
WHEREAS, due to more trees needing to be removed each year than what the Forestry budget can keep up with on replacements, City staff sought outside grant funding to augment the tree planting budget; and
WHEREAS, the Grant Coordinator was successful in applying for and receiving $20,000 from the Michigan Department of Natural Resource’s Urban Forestry Grant program for the purpose of planting trees in the street rights-of-way; now therefore
RESOLVED, that City Council accept this generous grant from the Michigan Department of Natural Resources; and
RESOLVED FURTHER, that in accord with Section 11.6 of the Charter of the City of Midland, the City Council hereby schedules a public hearing for Monday, February 13, 2023, at 7:00 p.m. in the City Council Chambers of City Hall on the proposal to amend the FY2022/23 General Fund budget for Forestry to increase both revenue and expenses by $20,000 for the planting of trees in the street rights-of-way; and
RESOLVED FURTHER, that the City Clerk is hereby directed to give notice as provided in Section 5.11 of the Charter of the City of Midland.
Lacey Todd, City Clerk
STATE OF MICHIGAN
PROBATE COURT
MECOSTA COUNTY
NOTICE TO CREDITORS DECEDENT'S ESTATE CASE NO. 23-2574-DE AND JUDGE HON. TYLER THOMPSON
Court address.
400 Elm St. Big Rapids, MI 49307
Court telephone.
231-592-0135
Estate of Wendy S. Oertling
Date of Birth: January 16, 1954
NOTICE TO CREDITORS:
The decedent, Wendy S. Oertling, died November 22k, 2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Shawn M. Oertling, personal representative, or to both the probate court at 400 Elm Street Big Rapids and the personal representative within 4 months after the date of publication of this notice.
Date: 1/27/2023
Steven M. Balkema P83894
218 Maple Street Suite A
Big Rapids, MI 49307
231-796-4012
Shawn M. Oertling
895 Skillet Avenue
Huntertown, Indiana 46748
260-402-1757
L-9396
NOTICE OF
PUBLIC HEARING
PROPOSED AMENDMENT TO 2022-23 DART BUDGET
Authorized by the City Council on Monday, January 23, 2023.
WHEREAS, Dial-A-Ride has received Section 5304 Federal Transit Planning funds to conduct a feasibility study on transit collaboration between the City of Midland’s Dial-A-Ride and County Connection of Midland and it is necessary to amend the current fiscal year budget in order to utilize the funds for the intended purpose; now therefore
RESOLVED, that in accord with Section 11.6 of the Charter of the City of Midland, the City Council hereby schedules a public hearing for Monday, February 13, 2023, at 7:00 p.m. in the City Council Chambers of City Hall on the proposal to amend the FY2022/23 Dial-A-Ride budget to increase both revenue and expenses by $65,000 to conduct a transit feasibility study between the City of Midland Dial-A-Ride and County Connection of Midland; and
RESOLVED FURTHER, that the City Clerk is hereby directed to give notice as provided in Section 5.11 of the Charter of the City of Midland.
Lacey Todd, City Clerk
L-9395
NOTICE OF
PUBLIC HEARING
CONDITIONAL USE PERMIT NO. 80
Authorized by the City Council on Monday, January 23, 2023.
WHEREAS, Matthew Rapanos submitted a request for a conditional land use to permit a drive-through coffee shop located at 3715 and 3719 N. Saginaw Road; and
WHEREAS, City Planning Department staff notified property owners and occupants within three hundred (300) feet of the subject property by transmitting notice on October 28, 2022 and publishing said notice on October 29, 2022 of the public hearing on November 16, 2022; and
WHEREAS, the City Planning Commission has conducted a public hearing in accord with Section 28.02(A) of the Zoning Ordinance of the City of Midland on said conditional use; and
WHEREAS, the Planning Commission has submitted its recommendation to approve the permit, in accord with Section 28.02(B) of the Zoning Ordinance of the City of Midland; now therefore
RESOLVED, that a public hearing will be held by the City Council on February 13, 2023, at 7:00 p.m. in the Council Chambers, City Hall, for the purpose of considering the request for a Conditional Use Permit; and
RESOLVED FURTHER, that the City Clerk is hereby directed to notify property owners and occupants within three hundred (300) feet of the proposed area by transmitting notice on or before January 27, 2023 and to publish said notice by January 27, 2023.
Lacey Todd
City Clerk
THE REED CITY Housing Commission has revised its' Annual Plan for fiscal year 2023. It is available for review from January 27, 2023 until March 15, 2023 at the Reed City Housing Commission Office located at 802 S. Mill Street, Reed City, Michigan. The Commission's hour of operation are 8:00 a.m. to 4:30 p.m. A public hearing will be held on Thursday, March 16, 2023 in the Housing Commission's Dining Room at 5:15 p.m.
LEE TOWNSHIP
MIDLAND COUNTY, MICHIGAN
NOTICE OF
PUBLIC HEARING
To be held at the Regular Meeting
LEE TOWNSHIP HALL
1485 W. Olson Rd, Midland MI 48640
7:00 PM
There is a Public Hearing scheduled for Wednesday, February 15, 2023, at 7:00 P.M. Kristen Julian is the applicant. Parcel # 100-002-300-131-00, which is located at 888 W. Olson Rd. Everyone is encouraged to attend. She is seeking to continue the use as a State Licensed Residential Facility. If you can’t attend and want information, please contact the Zoning Administrator’s office: please call (989) 832-2874 Ext 5 or email: twpzoning
dministrator@gmail.com
(MCL 41.184; MCL 42.22).
NOTICE TO CREDITORS
TO ALL CREDITORS: The decedent, Irene L. Witbrodt (d/o/b 01/09/1921) Trustmaker of the Theodore & Irene L. Witbrodt Living Trust dated November 22, 1995 who lived at 2410 Rodd Street, Midland, MI 48640, died on 12/12/2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to the current trustees, Diane M. Quick, 5407 Foster Rd., Midland, MI 48642 or Dennis R. Witbrodt, 2859 E. Blackhurst Rd., Midland, MI 48642, or to the attorney for the trustees, ROBERT E. BOURNE, at 412 Ashman, Midland, Michigan 48640, within 4 months after the date of publication of this notice.
STATE OF MICHIGAN
JUDICIAL COURT -
FAMILY DIVISION
MIDLAND COUNTY
PUBLICATION OF NOTICE OF HEARING FOR NAME CHANGE
CASE NO. 23-2710-NC
In the matter of Alex G.
Rodriguez
TO ALL PERSONS, including:
whose address is unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: a hearing will be held on February 9, 2023 at 3:30 pm at Midland County Probate Court before Judge Dorene S. Allen P32468 to change the name of:
Alex G. Rodriguez to Alex George Mapes
WEBBER TOWNSHIP BOARD OF TRUSTEES
Notice of Public Hearings.
2286 W, Springtime St.
Baldwin, MI 49304
231-745-3471
Webber Township will be conducting Public Hearings February 7, 2023 at 6:00 p.m. and February 23, 2023, at 6:00 p.m., at the Webber Township Hall Located at 2286 W. Springtime St., Baldwin, MI 49304 to consider the following;
February 7, 2023, the Public Hearing will be discussing with the intent to award a bid for a new fire truck and choosing a financial institution in accordance with MCL 41.724.
February 23, 2023, the Public Hearing will be discussing protests and appeals and confirming the special assessment in accordance with MCL 205.735
Webber Township will provide reasonable necessary services to individuals with disabilities at the hearing upon four (4) days notice to the Webber Township Clerk.
WEBBER TOWNSHIP BOARD
By Kathy Young,
Webber Township Clerk
Webber Township
2286 W. Springtime St.
Baldwin, MI 49304
231-745-3471
NOTICE TO CREDITORS
TO ALL CREDITORS: The decedent, Karyl A. Bertuleit (d/o/b 04/23/1938) Trustmaker of the Karyl Ann Bertuleit Living Trust, dated March 20, 2008 who lived at 3114 Boston Street, Midland, MI 48642, died on 12/28/2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to the current trustee, Jill Ann Bertuleit, 3114 Boston Street, Midland, MI 48642, or to the attorney for the trustee, ROBERT E. BOURNE, at 412 Ashman, Midland, Michigan 48640, within 4 months after the date of publication of this notice.
PUBLIC NOTICE
CITY OF BIG RAPIDS
DIAL-A-RIDE PUBLIC TRANSPORTATION
SYSTEM
PROPOSED STATE AND FEDERAL APPLICATION
FOR OPERATING AND CAPITAL ASSISTANCE
All citizens are advised that the City of Big Rapids has prepared an application for State of Michigan financial assistance for fiscal year 2024, as required under Act 279 of the Public Acts of 1951 as amended, and for federal assistance as required under the Federal Transit Act, as amended.
The City of Big Rapids is requesting $253,715.00 in state operating assistance for general public transit services and $132,048.00 for Federal Section 5311 operating assistance.
The City of Big Rapids is requesting $30,000.00 in Federal Section 5337 for additional funding to help purchase a new hoist.
The City of Big Rapids ensures that the level and quality of transportation services is provided without regard to race, color, or national origin in accordance with Title VI of the Civil rights Act of 1964. For more information regarding our Title VI obligations or to file a complaint please contact us at the address given below.
The proposed application is on file at the City of Big Rapids, Office of the City Clerk, 226 North Michigan Avenue, Big Rapids, Michigan and may be reviewed during a 30-day calendar period beginning February 1, 2023, and ending March 3, 2023, between the hours of 8 a.m. and 5 p.m. on days City Hall is open for business.
Written comments regarding the application and/or written requests for a public hearing to review the application must be received on or before March 3, 2023. If a hearing is requested, notice of the scheduled date, time, and location will be provided at least 10 days in advance.
Submittals should be mailed to the City of Big Rapids, Office of City Clerk, 226 North Michigan Avenue, Big Rapids, Michigan 49307 or emailed to clerksoffice@cityofbr.org.
The City of Big Rapids is an Equal Opportunity Provider and Employer
NOTICE OF FORECLOSURE BY ADVERTISEMENT. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Lake County, starting promptly at 11:00 AM, on February 23, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. MORTGAGE: Mortgagor(s): Jeffrey A. Quigg, an unmarried man Original Mortgagee: Mortgage Electronic Registration Systems, Inc. ("MERS"), solely as nominee for lender and lender`s successors and assigns Date of mortgage: July 7, 2015 Recorded on July 16, 2015, Liber 378, on Page 847, Foreclosing Assignee (if any): Lakeview Loan Servicing, LLC Amount claimed to be due at the date hereof: Forty-Eight Thousand Four Hundred Fifty-Two and 07/100 Dollars ($48,452.07) Mortgaged premises: Situated in Lake County, and described as: The NE 1/4 of the SW 1/4 of the NW 1/4 of the SE 1/4 EXCEPT the South 100 feet and the East 170 feet thereof, Section 7, T20N, R13W, Eden Township, Lake County, Michigan. Commonly known as 5495 W Jeffers St, Irons, MI 49644 The redemption period will be 6 months from the date of such sale, unless abandoned under MCL 600.3241a, in which case the redemption period will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. If the above referenced property is sold at a foreclosure sale under Chapter 32 of Act 236 of 1961, under MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. Lakeview Loan Servicing, LLC Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
NOTICE
PUBLIC HEARING
ATTENTION VILLAGE OF BALDWIN RESIDENTS
A Public Hearing has been scheduled for February 13, 2023, at 6:00pm at the Village of Baldwin Hall, 620 Washington St., Baldwin MI.
The purpose of the hearing is the proposed 2023-2024 Budget.
The property tax millage rate proposed to be levied to support the proposed budget will be a subject of this hearing.
A copy of the budget is available for public inspection in the Clerk's Office, at 620 Washington St., Baldwin, MI. Please call the office in advance @ 231-745-3587 so a copy can be prepared.
Public comments, either oral or written, are welcome at the Public Hearing. Handicapped persons needing assistance or aid should contact the Village Offices during regular business hours, so assistance can be provided prior to the meeting.
THE PEACOCK TOWNSHIP Planning Commission will hold a public hearing at the request of John Kersaan, 4850 Tyler Street, Hudsonville MI, 49426, on March 2, 2023 at 6:30 PM at the Peacock Township Hall, 4480 West 4 Mile Road, Irons MI, 49644.
The hearing will be on his request to expand the Commercial/Light Industrial zoning to include the entirety of the two lots listed: Part NE ¼ of NW ¼ beginning at NW corner, thence East 150 ft, thence South 350 ft, thence West 150 ft, thence North 350 ft to POB. Local Parcel Numbers: 43-06-035-010-00, 43-06-035-011-00
Complete request is on file at the Peacock Township Hall and available by appointment as the township does not have regular business hours. The phone number is 231-266-5122. Written comments may be mailed to the township at the above address.
STATE OF MICHIGAN
COUNTY OF MECOSTA
Estate of
Shaun Allen Johnson
Date of Birth: 03/06/1996
NOTICE TO INTERESTED PARTIES: On 1/19/2023 I, Gregory Johnson, was appointed personal representative as requested in the application or petition for probate of this estate. I am serving without bond. The papers related to the estate are on file with the Mecosta County Probate Court located at 400 Elm Street, Big Rapids, Michigan 49307. This in not a supervised administration. Any interest you may have in the estate could be affected by the administration of this estate. You may contact the personal representative or the Mecosta County Probate Court for a copy of the file and to request future notices for this estate.
NOTICE TO CREDITORS: The decedent, Shaun Allen Johnson, died 11/02/2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Gregory Johnson, personal representative, or to both the probate court at 400 Elm Street, Big Rapids, Michigan 49307, and the personal representative within 4 months after the date of publication of this notice.
Patrick M. Duff
Duff, Chadwick and
Associates, P.C.
108 Kent Street
Portland, Michigan 48875
(517) 647-4345
Mecosta County
Probate Court
400 Elm Street
Big Rapids, Michigan 49307
(231) 592-0780
NOTICE TO TRUST
BENEFICIARY - RICHARD W. FRANK
THE GLORIA L. FRANK TRUST DATED MARCH 20, 2009,
AS AMENDED IN ITS
ENTIRETY ON AUGUST 21,2017
NOTICE TO RICHARD W. FRANK
TO: RICHARD W. FRANK:
The Trustee of THE GLORIA L. FRANK TRUST DATED MARCH 20, 2009, AS AMENDED IN ITS
ENTIRETY ON AUGUST 21, 2017 – (NED A. ZAGORSKI) of 1100 Notter Road, Pigeon, Michigan 48755, and his
Attorney, Rachel M. Estelle P77728, Biddinger & Estelle, PC, of 4415 South Seeger Street, Cass City, Michigan 48726, are attempting to
contact you in regard to your interest in THE GLORIA L. FRANK TRUST DATED MARCH 20, 2009, AS AMENDED IN ITS
ENTIRETY ON AUGUST 21, 2017. RICHARD W. FRANK may pick up a copy of the
final accounting and
distribution paperwork at the office of Biddinger & Estelle, PC, 4415 South Seeger Street, Cass City, Michigan 48726. Multiple phone calls and mailings have been made by the Attorney, the Trustee, as well as the family, to
obtain a new address to
contact you; however, we have had no response back. RICHARD W. FRANK must contact the Trustee and/or his Attorney for the Trust within one (1) month after the date of publication of this notice.
Notice is further given that the Trust will thereafter be
assigned and distributed to the other persons entitled to it.
Date: January 24, 2023
Biddinger & Estelle, PC
By: Rachel M. Estelle,
Attorney at Law
NOTICE OF FORECLOSURE BY ADVERTISEMENT
Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier's check at the place of holding the circuit court in Osceola County, starting promptly at 10:00 AM, on February 23, 2023. The amount due on the mortgage may be greater on the day of sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information:
Name(s) of the mortgagor(s): Teresa Devos, an unmarried woman
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender's successors and/or assigns
Foreclosing Assignee (if any): PENNYMAC LOAN SERVICES, LLC
Date of Mortgage: July 13, 2018
Date of Mortgage Recording: July 27, 2018
Amount claimed due on date of notice: $81,956.92
Description of the mortgaged premises: Situated in City of Reed City, Osceola County, Michigan, and described as: Lots 1 and 15, Block 6, Subdivision of Blocks 1, 6 and 7, Bittner's Second Addition to the City of Reed, except the West 84 feet thereof, according to the plat thereof, Osceola County Records.
Common street address (if any): 207 E Lincoln Ave, Reed City, MI 49677-1221
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a; or, if the subject real property is used for agricultural purposes as defined by MCL 600.3240(16).
If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCL 600.3278 the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.
Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.
This notice is from a debt collector.
Date of notice: January 25, 2023
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
NOTICE TO CREDITORS OF JACK E. ROBERTS:
Jack E. Robert, who lived at 105 Mackinaw Trail, LeRoy, Michigan, Osceola County, Michigan, died January 7, 2023. His date of birth was November 7, 1938.
This notice is given by the Jack E. Roberts Living Trust dated November 3, 2021, and amended November 17, 2021.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Corena Allen, 2186 Golden Gate Drive, Plumas Lake, CA 95961, Successor Trustee of the Jack E. Roberts Living Trust Dated November 3, 2021, amended November 17, 2021, within four (4) months after the date of publication of this notice.
Date: 01/25/2023
James C. Thompson P-21398
Attorney at Law
123 West Upton Avenue
Reed City, MI 49677
231-832-2218
Corena Allen
2186 Golden Gate Drive
Plumas Lake, CA 95961
Successor Trustee
STATE OF MICHIGAN
PROBATE COURT
MIDLAND COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
23-2711-DE
Honorable Dorene S. Allen (P32468)
Estate of Miriam Harter
Date of birth: 10/11/1937
TO ALL CREDITORS:
NOTICE TO CREDITORS:
The decedent, Miriam Harter, died 11/28/2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Arthur K. Harter
, personal representative, or to both the probate court at 301 W. Main Street, Midland, MI 48640 and the personal representative within 4 months after the date of publication of this notice.
01-23-2023
Todd M. Gambrell P57171
240 W. Main Street, Suite 1000
Midland, MI 48640
989-631-7626
Arthur K. Harter
1144 South Race Street
Denver, CO 80210
847-404-5954
MORTGAGE SALE - PURSUANT TO THE terms and conditions of a certain mortgage and by virtue of the power of sale contained in said mortgage, made by WALLACE N. BLOOD AND TERITH G. BLOOD, husband and wife, Mortgagors, to Mortgage Electronic Registration Systems, Inc. (MERS) as nominee for Heartland Home Mortgage LLC, Mortgagee, dated the 1st day of October, 2019 and recorded in the office of the Register of Deeds, for The County of Osceola and State of Michigan, on the 31st day of October, 2019 in Liber 997 of Osceola County Records, page 453, said Mortgage having been assigned to Flagstar Bank, N.A., f/k/a Flagstar Bank, FSB on which mortgage there is claimed to be due, at the date of this notice, the sum of One Hundred Forty-Three Thousand Seven Hundred Fifty-Four and 26/100 ($143,754.26). Notice of Foreclosure by advertisement. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the Circuit Court Osceola County, starting promptly at 10:00 AM o’clock Local Time on the 23rd day of February, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. The bid may include interest thereon at 3.75000 per annum and all legal costs, charges, and expenses, including the attorney fees allowed by law, and also any sum or sums which may be paid by the undersigned, necessary to protect its interest in the premises. Which said premises are described as follows: All that certain piece or parcel of land, including any and all structures, and homes, manufactured or otherwise, located thereon, situated in the Township of Richmond, County of Osceola, State of Michigan, and described as follows, to wit: Lot(s) 19 of Holden`s Addition to the Village of (Now City) of Reed City according to the plat thereof recorded in Liber 1 of Plats, Page 12 of Osceola County Records Commonly known as 4750 N MYRTLE ST, REED CITY, MI 49677 During the six (6) months immediately following the sale, the property may be redeemed, except that in the event that the property is determined to be abandoned pursuant to MCLA 600.3241a, the property may be redeemed 30 days after the foreclosure sale or when the time to provide the notice required by the statute expires, whichever is later. Pursuant to MCLA 600.3278, the mortgagor(s) will be held responsible to the person who buys the property at the foreclosure sale or to the mortgage holder for damaging the property during the redemption period. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagee or the Mortgagee’s attorney Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, of if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. Dated: 01/25/2023 Flagstar Bank, N.A., f/k/a Flagstar Bank, FSB Mortgagee ____________________________________ HLADIK, ONORATO & FEDERMAN, LLP Jonathan L. Engman (P56364) Attorney for Servicer 3290 West Big Beaver Road, Suite 117 Troy, MI 48084 (248)362-2600 FS VA BLOOD - 23-00041
STATE OF MICHIGAN
PROBATE COURT
MIDLAND COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
23-2709-DE
Honorable Dorene S. Allen (P32468)
Estate of Timothy Scott
Sanborn
Date of birth: 8/5/1961
TO ALL CREDITORS:
NOTICE TO CREDITORS:
The decedent, Timothy Scott Sanborn, died 9/14/2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Troy Sanborn, personal representative, or to both the probate court at 301 W. Main Street, Midland, MI 48640 and the personal representative within 4 months after the date of publication of this notice.
01-23-2023
Todd M. Gambrell P57171
240 W. Main Street, Suite 1000
Midland, MI 48640
989-631-7626
Troy Sanborn
4537 Kiefer Avenue
Warren, MI 48091
586-945-7246
VILLAGE OF
THOMPSONVILLE
BENZIE COUNTY, MICHIGAN
ORDINANCE NO. 01162023
AN ORDINANCE TO AMEND THE GREATER THOMPSONVILLE AREA ZONING ORDINANCE TO PROVIDE FOR CHANGES TO TABLE 4-1, TABLE 4-3, SECTION 18.6 AND SECTION 18.17 RELATED TO AUTHORIZING DWELLINGS WITHIN THE C-1 OCAL COMMERCIAL DISTRICT.
THE VILLAGE OF THOMPSONVILLE HEREBY ORDAINS:
Section 1. Amendments
The following changes shall be made:
Table 4-1 Purpose, Commercial Districts
- Add a phrase at the end of item 1 following “…population and visitors” to read as follows:
1) The C-1 District is intended to provide opportunities for businesses that primarily address the day-to-day retail and service needs of the local population and visitors while also providing opportunities for residential lifestyles within a mixed-use setting.
Table 4-3 Principal Uses in Commercial and Industrial Zoning Districts, Uses of a Primarily Residential Character
- For item 1, following “…above a business” delete excluding access and add a phrase to read as follows:
1) Dwellings when located fully above a business aside from the means of access to such dwellings including single-family dwellings, two-family dwellings and multiple-family dwellings, which may occupy portions or all of the floors above the business.
- Add item 2 as BR (Use Permitted By Right) to read as follows:
2) Single-family dwellings not otherwise included in #1 above including the use of a lot solely for single-family dwelling purposes or a single-family dwelling that occupies a portion of a commercial building irrespective of its location or configuration within the building.
Section 18.6 Single-family Dwelling Standards
- For subsection A, delete “…provided that the foregoing standards shall not apply to temporary dwellings or mobile homes located in a licensed manufactured housing community, except to the extent required by State and Federal law.” so that it reads as follows::
A. All single-family dwellings and modifications thereto shall comply with the requirements of this Ordinance including the following standards.
- Add subsection B to read as follows:
B. Exceptions: The provisions of this Section shall not apply to the following:
1. Temporary dwellings authorized by this Ordinance.
2. Mobile homes replacing existing mobile homes or those located in a licensed manufactured housing community, except to the extent required by State and Federal law.
3. Single-family dwellings located above a business in the C-1 or C-2 District except to the extent required by State or Federal law.
Section 8.17 Multiple Family Developments
- Add subsection C to read as follows:
C. Exceptions: The provisions of this Section shall not apply to multiple family dwellings located above a business in a C-1 or C-2 District except as follows:
1. Dwellings shall comply with the parking lot location requirements of subsection B(3) and the minimum floor area requirements of subsection B(6).
2. Where more than five (5) dwelling units are established on the lot, useable open space shall be provided at a minimum rate of fifth percent (50%) of the subsection B(2) requirements but in no case shall less than 1,000 sq. ft. be provided.
Section 2. Effective date
This ordinance shall be effective on the later of the following:
1) The eighth day following the last date of publication by a participating municipality if no notice of intent to file a petition for a referendum is filed as provided for in MCL 125.139; or
2) The 31st day following the filing of a notice of intent to file a petition for a referendum if no petition for a referendum is filed within 30 days after the filing of the notice; or
3) The day following the day upon which a determination is made by the clerk of each municipality in which a petition for referendum is filed that the petition calling for the referendum is inadequate; or
4) The day the ordinance is approved by the electors in each municipality in which a referendum is held.
At a special meeting of the Village Council of the Village of Thompsonville held on January 16, 2023, adoption of the foregoing ordinance was moved by Flo Smith and supported by Brent Johnson.
Voting for: Fran Griffin, Flo Smith, Brent Johnson, Chelsea Willis
Voting against: None
The president declared the ordinance adopted.
/S/ President: Eugene Allen
/S/ Clerk: Mary Wixson
Certification
I hereby certify that the foregoing is a true copy of Ordinance No. 01162023 enacted by the Village Council of the Village of Thompsonville at a special meeting held on January 16, 2023.
/S/ Clerk: Mary Wixson
Mary Wixson, Clerk
Jan 25, 2023
ADVERTISEMENT FOR BIDS
City of Bad Axe, Michigan
Hanselman Street –
Municipal Parking Lot
Resurfacing
Sealed Bids will be received by the City of Bad Axe
Downtown Development
Authority up to 1:00 p.m., prevailing local time on Thursday, March 2, 2023, and then publicly opened and read aloud, for the Hanselman Street – Municipal Parking Lot Resurfacing.
The work consists of the
following general work items along with related
appurtenances and
restoration work:
Removal of 570 Syds of
Asphalt and Concrete
surfaces, regrade the
aggregate base, and repave with Hot Mix Asphalt
The Drawings and Project Manual under which the work is to be done are on file and may be examined at the City of Bad Axe, 300 E. Huron Ave, Bad Axe, MI 48413 at various builders exchanges and construction association plan rooms; and at the office of the ENGINEER, Stiverson and Associates, Inc. 255 East
Huron Avenue, Bad Axe, Michigan 48413. Bidding
Documents may be obtained after January 26, 2023 from the ENGINEER (City of Bad Axe) by purchase for the
non-refundable sum per set of $30. Ground shipping with
purchase is an additional $12 per set. Priority overnight
shipping with purchase is an additional $18 per set. Direct request with payment to City of Bad Axe, at 300 E. Huron Ave, Bad Axe, Michigan 48413, phone 989-269-7681 or email rob.stiverson@hotmail.com. The purchaser must supply the telephone and facsimile
numbers along with street
address of the individual or firm to whom addenda (if any) can be directed. There will be no
refunds or return of Bidding Documents. Bid security in the form of a certified check, bank check, or a Bid Bond for the sum not less than five percent (5 percent) of the amount of the Bid will be required with each Bid. The right is reserved by OWNER to accept any Bid, to reject any Bid, and to waive irregularities in Bids.
This project will be completed using local municipality funds. The work under these
contracts is not subject to the provisions the Davis-Bacon and related labor regulation Acts.
No Bids may be withdrawn after the above date and time for receiving Bids for a period of thirty (30) days.
Robert Stiverson
City Manager
City of Bad Axe
STATE OF MICHIGAN
PROBATE COURT
BENZIE COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
22-0131-DE/IE
Court address:
448 Court Place, Beulah, MI 49617
Court telephone no. 231-882-9675
Estate of: Gary W. Huddleston, Deceased
Date of birth: 04/10/1939
TO ALL CREDITORS
NOTICE TO CREDITORS: The decedent, Gary W. Huddleston, died 05/20/2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Normalee Huddleston, personal representative, or to both the probate court at 448 Court Place, Beulah, MI 49617 and the personal representative within 4 months after the date of publication of this notice.
01/05/2023
Mark A. Hullman P15254
3230 Racquet Club Drive
Traverse City, MI 49684
231-941-1850
Normalee Huddleston
10771 Ramsey Rd
Thompsonville, MI 49683
231-640-0400
Jan 25, 2023
ADVERTISEMENT FOR BIDS
City of Bad Axe, Michigan
2023 Sanitary Manhole
Replacement
Hanselman at Woodworth
Willis at Woodworth
Sealed Bids will be received by the City of Bad Axe, 300 E. Huron Ave, Bad Axe, MI 48413 up to 1:30 p.m.,
prevailing local time on March 2, 2023, and then publicly opened and read aloud, for the construction of the Irwin Street Reconstruction and N. Port Crescent Sanitary Sewer
Replacement Project.
The work consists of the
following general work items along with related
appurtenances and restoration work:
Removal and Replace of (2) 1916 Era Brick Sanitary
Manholes, and Replace with New Pre-cast Concrete
Manholes.
The Drawings and Project Manual under which the Work is to be done are on file and may be examined at the City of Bad Axe, 300 E. Huron Ave, Bad Axe, MI 48413 at various builders exchanges and construction association plan rooms; and at the office of the ENGINEER, City of Bad Axe, 300 E. Huron Ave, Bad Axe, MI 48413; Builder’s
Exchanges are authorized to share the contract
documents with other
Exchanges.
Bidding Documents may be
obtained after February 26,2023 from the ENGINEER (Stiverson and Associates, Inc.) by purchase for the
non-refundable sum per set as listed below. Ground shipping with purchase is an additional $35 per set. Priority overnight shipping with purchase is an additional $12 per set. Direct request with payment to
Stiverson and Associates, Inc., at 255 East Huron Avenue, Bad Axe, Michigan 48413, phone 989-269-2201,
fax 989-269-6815. The
purchaser must supply the
telephone and facsimile
numbers along with street
address of the individual or firm to whom addenda (if any) can be directed. There will be no refunds or return of Bidding Documents. Bid security in the form of a certified check, bank check, or a Bid Bond for the sum not less than five percent (5 percent) of the amount of the Bid will be required with each Bid. The right is reserved by OWNER to accept any Bid, to reject any Bid, and to waive irregularities in Bids.
This project will be completed using City of Bad Axe funds. The work under these contracts is NOT subject to the provisions the Davis-Bacon and related labor regulation Acts.
No Bids may be withdrawn after the above date and time for receiving Bids for a period of thirty (30) days.
Robert Stiverson
City Manager
City of Bad Axe
HOMER TOWNSHIP
BOARD MINUTES
1/18/23
Members present: Varner, Lee, Van Wert, Norton, Turk, Johnson, Pruiett
Members absent: none
Supervisor Varner opened the meeting at 7:00 p.m.
The December meeting minutes were approved.
The agenda was approved with moving item number one to the end.
Public comments: Lance Kebler, Marla Coon, Thomas Deopsoner
Commissioner’s report: Steve Glaser
Clerk and Treasurer reconciled through the month of November.
The Supervisor, Clerk and Treasurer’s report was read and received.
Motion to pay all current bills was approved.
Motion to approve the Miller Road Project from Meridian Road to Pine River Road for $379,514.86 was approved.
Motion to approve the Facility Usage Agreement between Homer Township and Sanford Youth Sports as presented was approved.
Motion to approve the Board members to attend the MTA Conference in Traverse City from April 17-20 and pay registration and expenses was approved.
Motion to approve the Board of Review to attend training for up to $100.00 per person for 2023 was approved.
Motion to approve the 2023 Homer Township and Federal Poverty Exemption Guidelines Resolution as presented was approved.
Motion to purchase 12 new ballot bags at a cost of $180.00 per bag for a total of $2160.00 was approved.
Motion to accept Simoni Systems bid of $45,970.70 for the Audio/Visual System at the Fire Facility was approved.
Public comments: Bill Domna
Meeting adjourned at 8:45 p.m.
Todd Lee, Clerk
STATE OF MICHIGAN
COUNTY OF MIDLAND
NOTICE TO CREDITORS
TRUST ADMINISTRATION
Amended and Restated Lois Anne Crosby Revocable Trust
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Lois Ann Crosby
Date of Birth: 7/28/1936, who lived at 4913 Hidden Pines Ct, Midland, Michigan, died 11/27/2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to David Babcock, named successor trustee within 4 months after the date of publication of this notice.
1/18/2023
Poznak Dyer Kanar Schefsky Thompson PLC
Wendy D. Kanar P59017
143 McDonald Street
Midland, MI 48640
(989) 832-1770
NOTICE TO CREDITORS:
THE SETTLOR, Wesley Mike Goodrich (DOB: October 29, 1939), who lived at 9760 US 10 Highway, Evart, Michigan 49631 died November 11, 2022. There is no personal representative of the settlor's estate whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against Wesley Mike Goodrich, his estate, or his trust, The Wesley M. Goodrich and Gloria A. Goodrich Revocable Trust Agreement dated December 13th, 2021, will be forever barred unless presented to Gloria A. Goodrich within four (4) months after the date of publication.
Date: 01/12/2023
ATTORNEY:
R. Todd Balkema (P64038)
Jordan Balkema Elder Law Center, PLLC
218 Maple Street, Ste. A
Big Rapids, MI 49307
TRUSTEE:
Gloria A. Goodrich
PO Box 1165
9760 US 10 Highway
Evart, Michigan 49631
NOTICE TO CREDITORS
MARILYN F. ALBRECHT
DECEDENT'S
IRREVOCABLE TRUST UDA 03/14/1997
NOTICE TO CREDITORS: The decedent, MARILYN F. ALBRECHT, born 07/26/1931, died 09/11/2022. She lived at 17707 WEST RIDGEWOOD DRIVE, ARCADIA, MICHIGAN 49613. There is no personal representative of the decedent's estate to whom letters of administration have been issued.
Creditors of the MARILYN F. ALBRECHT IRREVOCABLE TRUST UDA 03/14/1997 are notified that all claims against the MARILYN F. ALBRECHT IRREVOCABLE TRUST UDA 06/14/1997, as amended, will be forever barred unless presented to JEFFREY A. ALBRECHT, Trustee, within four (4) months after the date of publication.
Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.
Dated: January 18, 2023
JEFFREY A. ALBRECHT, TRUSTEE
6105 FARMVIEW RD.
IMPERIAL, MO 63052
636-575-7118
FERRIGAN LAW, P.C.
WILLIAM L. FERRIGAN P26084
ATTORNEY AT LAW
11781 W. HERBISON RD.
EAGLE, MI 48822
517-626-2139
January 25, 2023
COLFAX TOWNSHIP
BENZIE COUNTY, MICHIGAN
ORDINANCE NO. 01112023
AN ORDINANCE TO AMEND THE GREATER THOMPSONVILLE AREA ZONING ORDINANCE TO PROVIDE FOR CHANGES TO TABLE 4-1, TABLE 4-3, SECTION 18.6 AND SECTION 18.17 RELATED TO AUTHORIZING DWELLINGS WITHIN THE C-1 OCAL COMMERCIAL DISTRICT.
THE TOWNSHIP OF COLFAX HEREBY ORDAINS:
Section 1. Amendments
The following changes shall be made:
Table 4-1 Purpose, Commercial Districts
- Add a phrase at the end of item 1 following “…population and visitors” to read as follows:
1) The C-1 District is intended to provide opportunities for businesses that primarily address the day-to-day retail and service needs of the local population and visitors while also providing opportunities for residential lifestyles within a mixed-use setting.
Table 4-3 Principal Uses in Commercial and Industrial Zoning Districts, Uses of a Primarily Residential Character
- For item 1, following “…above a business” delete excluding access and add a phrase to read as follows:
1) Dwellings when located fully above a business aside from the means of access to such dwellings including single-family dwellings, two-family dwellings and multiple-family dwellings, which may occupy portions or all of the floors above the business.
- Add item 2 as BR (Use Permitted By Right) to read as follows:
2) Single-family dwellings not otherwise included in #1 above including the use of a lot solely for single-family dwelling purposes or a single-family dwelling that occupies a portion of a commercial building irrespective of its location or configuration within the building.
Section 18.6 Single-family Dwelling Standards
- For subsection A, delete “…provided that the foregoing standards shall not apply to temporary dwellings or mobile homes located in a licensed manufactured housing community, except to the extent required by State and Federal law.” so that it reads as follows::
A. All single-family dwellings and modifications thereto shall comply with the requirements of this Ordinance including the following standards.
- Add subsection B to read as follows:
B. Exceptions: The provisions of this Section shall not apply to the following:
1. Temporary dwellings authorized by this Ordinance.
2. Mobile homes replacing existing mobile homes or those located in a licensed manufactured housing community, except to the extent required by State and Federal law.
3. Single-family dwellings located above a business in the C-1 or C-2 District except to the extent required by State or Federal law.
Section 8.17 Multiple Family Developments
- Add subsection C to read as follows:
C. Exceptions: The provisions of this Section shall not apply to multiple family dwellings located above a business in a C-1 or C-2 District except as follows:
1. Dwellings shall comply with the parking lot location requirements of subsection B(3) and the minimum floor area requirements of subsection B(6).
2. Where more than five (5) dwelling units are established on the lot, useable open space shall be provided at a minimum rate of fifth percent (50%) of the subsection B(2) requirements but in no case shall less than 1,000 sq. ft. be provided.
Section 2. Effective date
This ordinance shall be effective on the later of the following:
1) The eighth day following the last date of publication by a participating municipality if no notice of intent to file a petition for a referendum is filed as provided for in MCL 125.139; or
2) The 31st day following the filing of a notice of intent to file a petition for a referendum if no petition for a referendum is filed within 30 days after the filing of the notice; or
3) The day following the day upon which a determination is made by the clerk of each municipality in which a petition for referendum is filed that the petition calling for the referendum is inadequate; or
4) The day the ordinance is approved by the electors in each municipality in which a referendum is held.
At a regular meeting of the Board of Trustees of the Township of Colfax held on January 11, 2023, adoption of the foregoing ordinance was moved by Shelley Greene and supported by DeAnn Mosher.
Voting for: Ron Seguin, Tom Besey, Shelley Greene, DeAnn Mosher, Barbara Hoseit
Voting against: None
The supervisor declared the ordinance adopted.
/S/ Supervisor: Ron Seguin
/S/ Clerk: DeAnn Mosher
Certification
I hereby certify that the foregoing is a true copy of Ordinance No. 01112023 enacted by the Board of Trustees of the Township of Colfax at a regular meeting held on January 11, 2023.
/S/ Clerk: DeAnn Mosher
DeAnn Mosher, Clerk
Jan 25, 2023
ADVERTISEMENT FOR BIDS
VILLAGE OF PORT AUSTIN, Michigan
Independence Street
Reconstruction
Sealed Bids will be received by the Village of Port Austin, 17 W. State St. Port Austin, MI 48467 up to 1:00 p.m.,
prevailing local time on Thursday, February 9, 2023, and then publicly opened and read aloud, for the
Independence Street
Reconstruction.
The work consists of the
following general work items along with related
appurtenances and
restoration work:
Resurface Independence Street from State St to
Grindstone Rd (M-25), with the street widened to 36’ B-B from Railroad Street to Forest Creek Condo’s.
Remove existing drainage features from Railroad to Grindstone, and install new storm sewer, including a spot replacement of
Catchbasins & storm sewer between State St and
Railroad Street.
The Drawings and Project Manual under which the work is to be done are on file and may be examined at the
Village of Port Austin, 17
W. State St. Port Austin, MI 48467 at various builders
exchanges and construction
association plan rooms; and at the office of the ENGINEER, Stiverson and Associates, Inc. 255 East Huron Avenue, Bad Axe, Michigan 48413. Bidding Documents may be obtained after January 17, 2023 from the ENGINEER
(Robert Stiverson) by
purchase for the
non-refundable sum per set of $50. Ground shipping with
purchase is an additional $55 per set. Priority overnight
shipping with purchase is an additional $18 per set. Direct request with payment to Robert Stiverson, at PO Box 151, Bad Axe, Michigan 48413, phone 989-550-5037 or email rob.stiverson@hotmail.com. The purchaser must supply the telephone and facsimile
numbers along with street
address of the individual or firm to whom addenda (if any) can be directed. There will be no refunds or return of Bidding Documents. Bid security in the form of a certified check, bank check, or a Bid Bond for the sum not less than five percent (5 percent) of the amount of the Bid will be required with each Bid. The right is reserved by OWNER to accept any Bid, to reject any Bid, and to waive irregularities in Bids.
This project will be completed using local municipality funds. The work under these
contracts is not subject to the provisions the Davis-Bacon and related labor regulation Acts.
No Bids may be withdrawn after the above date and time for receiving Bids for a period of thirty (30) days.
Amanda Nienaltowski
Village Clerk
Village of Port Austin
PUBLIC NOTICE
BENZONIA TOWNSHIP
West Benzie Joint
Planning Commission
A Public Hearing is scheduled for 6:00pm on Thursday, February 2nd, 2023 at the Benzonia Township Hall, PO Box 224, 1020 Michigan Ave., Benzonia, MI 49616 before the West Benzie Joint Planning Commission (WBJPC) to accept public input and comment on a Private Road Development Permit Application and a Site Plan Review. The Application and Site Plan Review are for a private road to be developed from Wood Lily Lane (Mollineux Road) down to access eight (8) separate parcels located just south of and parallel to Linda Lee Lane and the Betsie Valley Trail and west of the DNR Boat Launch on the south shore of Crystal Lake. The eight Sunkissed Hills development parcels are owned by Billy Becker of 471 Crystal Dr., Frankfort, MI. Written comments must be received at the above address by 2:00pm on the day of hearing. The Application and Site Plan may be examined between the hours of 9:00am and 3:00pm, Monday through Thursday at the Benzonia Township Hall.
Jason Barnard
Supervisor/Zoning
Administrator,
Benzonia Township
Jan 25, 2023
NOTICE TO
ALL CREDITORS:
Marion H. Feeny, formerly known as Marion Haggerty (Date of Birth: March 22, 1921), who lived at 609 Lakeside Drive, S.E., Apt. E, Grand Rapids, Michigan 49506, died on December 14, 2022. There is no personal representative of the Grantor's estate to whom Letters of Administration have been issued. Creditors of the decedent are notified that all claims against the Marion H. Feeny Revocable Living Trust dated June 16, 2000, will be forever banned unless presented to James Michael Feeny, successor Trustee, within four (4) months after the date of this publication at the address listed below. Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.
Dated: January 25, 2023
James Michael Feeny
c/o Charles A. Lefevre, Esq.
Colombo & Colombo
40701 Woodward Avenue, Suite 50
P. 0. Box 2028
Bloomfield Hills, Ml
48303-2028
(248) 645-9300
TOWNSHIP OF ALMIRA
NOTICE OF
PUBLIC HEARING
The Almira Township Board will hold a public hearing on the proposed Township Budget for the fiscal year 2023-2024 at the Almira Townhall 19369 Maple Street, on Monday, February 13, 2023 at 6:05 p.m.
*The property tax millage rate proposed to be levied to support the proposed budget will be a subject of this hearing.*
A copy of the budget will be available at the clerk’s office. This notice is posted in compliance with PA 267 of 1976 as amended (Open Meetings Act), MCLA 41.72a (2) (3) and the Americans with Disabilities Act (ADA).
The Almira Township Board will provide necessary reasonable auxiliary aids and services, such as signers for hearing impaired and audio tapes of printed materials being considered at the meeting, to individuals with disabilities at the meeting or public hearing upon ten (10) days notice to the Almira Township Board. Individuals with disabilities requiring auxiliary aids or services should contact the Almira Township Board by writing or calling the following: Tammy Clous – Clerk, 7276 Ole White Dr., Lake Ann, MI, 231-275-5862 x4
Jan 25, 2023
NOTICE OF FORECLOSURE BY ADVERTISEMENT. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in OSCEOLA County, starting promptly at 10:00 A.M., on March 2, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. MORTGAGE INFORMATION: Default has been made in the conditions of a certain mortgage made by Adrienne Simpson, a single woman, whose address is 8656 210th Avenue, Reed City, Michigan 49677, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., being a mortgage dated August 23, 2019, and recorded on August 27, 2019 in Liber 995 Page 401, Osceola County Records, State of Michigan and then assigned to Wilmington Savings Fund Society, FSB, as trustee of Discovery Mortgage Loan Trust, as assignee as documented by an assignment dated January 13, 2023 and recorded in Osceola County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of NINETY-ONE THOUSAND EIGHT HUNDRED TWENTY-ONE AND 02/100 DOLLARS ($91,821.02). Said premises are situated in the Township of Lincoln, County of Osceola, State of Michigan, and are described as: Part of the Southwest quarter of the Northwest quarter of Section 22, Town 18 North, Range 10 West, described as beginning at the Northwest corner of said Southwest quarter of the Northwest quarter; thence South 418 feet; thence East 209 feet; thence North 418 feet; thence West 209 feet to the place of beginning. ALSO, part of the Southwest quarter of the Northwest quarter of Section 22, Town 18 North, Range 10 West, described as beginning at a point 771.375 feet North of the Southwest corner of said Southwest quarter of the Northwest quarter; thence East 208.75 feet thence North 104.375 feet; thence West 208.75 feet; thence South 104.375 feet to the place of beginning. Street Address: 8656 210th Avenue, Reed City, Michigan 49677 The redemption period shall be 6 months from the date of such sale, unless the property is determined abandoned in accordance with MCLA § 600.3241a in which case the redemption period shall be 30 days from the date of the sale. If the property is sold at a foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCLA § 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. THIS FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ATTENTION HOMEOWNER: IF YOU ARE A MILITARY SERVICE MEMBER ON ACTIVE DUTY, IF YOUR PERIOD OF ACTIVE DUTY HAS CONCLUDED LESS THAN 90 DAYS AGO, OR IF YOU HAVE BEEN ORDERED TO ACTIVE DUTY, PLEASE CONTACT THE ATTORNEY FOR THE PARTY FORECLOSING THE MORTGAGE AT THE TELEPHONE NUMBER STATED IN THIS NOTICE. Dated: January 25, 2023 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 18, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 22 4758
STATE OF MICHIGAN
JUDICIAL DISTRICT
19TH JUDICIAL CIRCUIT
BENZIE COUNTY PROBATE
ORDER FOR SERVICE BY
PUBLICATION/POSTING
AND
NOTICE OF ACTION
CASE NO. 22-11,879-CH
Court address
448 Court Place, Beulah, MI 49617
Court telephone no. (231) 882-9671
Plaintiff name(s), address(es), and telephone no(s)
Village of Thompsonville
a Michigan municipal corportation
14714 Lincoln Ave.
Thomsponville, MI 49683
(231) 378-2560
V
Defendant name(s) address(es) and telephone no(s).
Harriet S. Thompson, Ella E. T. McCall, and Hattie W.T. LeBourman, and their unknown heirs, successors, and assigns
Plaintiff's attorney, bar no., address, and telephone no.
R. Edward Kuhn (P24722)
4033 Eastern Sky Drive
Traverse City, MI 49684
(231) 947-7900
To Harriet S. Thompson, Ella E.T. McCall, and Hattie W.T. LeBourman, and their unknown heirs, successors and assigns.
IT IS ORDERED:
1. You are being sued in this court by the plaintiff to Quiet title to real property in Weldon Township, Benzie County, Michigan. You must file your answer or take other action permitted by the law in this court at the court address above on or before 02/28/2023. if you fail to do so, a default judgment may be entered against you for the relief demanded in the complaint filed in this case.
2. A copy of this order shall be published once each week in Benzie County Record Patriot three consecutive weeks.
Jan 25, 2023
Feb. 1, 8, 2023
STATE OF MICHIGAN
COUNTY OF MANISTEE
TOWNSHIP OF DICKSON
AMENDED ORV
ORDINANCE 01-11-2023
An amended ordinance to authorize and regulate the operation of Off- Road Vehicles (ORVs) on the roads in the Township of Dickson, to provide penalties for the violation thereof, to provide for the appropriation of fines and damages resulting from the operation of ORVs and to repeal all ordinances in conflict herewith.
The ORV Ordinance was amended to the following SEC 4
1) Shall travel at a speed of no more than twenty (20) miles per hour or at a lower speed limit.
2) Shall be required to wear a helmet, unless equipped with a rollbar.
3) Removed item J- Shall not operate between the hours of eight (8) p.m. and seven (7) am from April 1st through November 30th.
This Ordinance becomes effective on the 30th day following its adoption and publication as required by law.
All ordinances or parts of ordinances in conflict herewith are repealed to the extent of the conflict.
Trustees voting: “Aye” 4
Trustees voting: “Nay” 0
Trustees absent : 1
RESOLUTION DECLARED PASSED BY TOWNSHIP SUPERVISOR
WENDY J. MAIER
DICKSON TOWNSHIP CLERK
01/25/2023
Notice of Foreclosure
by Advertisement
Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier's check at the place of holding the circuit court in Midland County, starting promptly at 10:00 AM, on February 28, 2023. The amount due on the mortgage may be greater on the day of sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information:
Name(s) of the mortgagor(s): Kacie Deboom, unmarried and Steven Murray, JR, unmarried
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Primelending, Plainscapital Company, its successors and/or assigns
Foreclosing Assignee (if any): PRIMELENDING, A PLAINSCAPITAL COMPANY
Date of Mortgage: April 20, 2018
Date of Mortgage Recording: April 24, 2018
Amount claimed due on date of notice: $84,023.97
Description of the mortgaged premises: Situated in City of Midland, Midland County, Michigan, and described as: Commencing at a point 56 Rods West of the Southeast corner of the Southeast 1/4 of the Southwest 1/4 of Section 18, Town 14 N, Range 2 E and running thence North 40 Rods; thence West 4 Rods; Thence South 40 Rods; thence East 4 Rods to the place of beginning
Common street address (if any): 2728 Isabella St, Midland, MI 48640-4132
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a; or, if the subject real property is used for agricultural purposes as defined by MCL 600.3240(16).
If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCL 600.3278 the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.
Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.
This notice is from a debt collector.
Date of notice: January 25, 2023
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1487590
(01-25)(02-15)
STATE OF MICHIGAN
PROBATE COURT
MIDLAND COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. 23-2694-DE
Estate of Jefferey Douglas Behr
Date of birth: July 16, 1952
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Jefferey Douglas Behr, died December 3, 2022
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Felicia Strejc, personal representative, or to both the probate court at 301 W. Main St, Midland, MI 48640 and the personal representative within 4 months after the date of publication of this notice.
01/24/2023
Stephen I. Houseal P43096
784 S. Poseyville Rd
Midland, MI 48640
989-846-9446
Felicia Strejc,
c/o Houseal Law Office PLLC
784 S. Poseyville Rd
Midland, MI 48640
989-486-9446
HERSEY TOWNSHIP IS accepting Bids for the contracted Janitors' position to clean the Township Hall at 108 S. Main St. Hersey, MI 49639 and the Fire Station at 200 S. Main St. Hersey, MI 49639. Please contact the Township Clerk Susan Martinez at
herseytwpclk@yahoo.com to obtain the official Bid form or call (231)872-5396 for questions regarding this opportunity. **All Bids must be on the official Bid form and mailed to: Hersey Township Clerk at P.O. Box 290, Hersey, MI 49639.
Lincoln Township
Board Meeting
Minutes Synopsis
January 10, 2023
Meeting was called to order.
Agenda was approved.
Minutes were approved.
Payment of bills in amount of $167,803.20 were approved.
Reports were heard.
Approved attendance to MTA educational seminar.
Approved 2023 road projects.
Meeting adjourned at 7:37 pm.
Mark Trinklein
Lincoln Township Clerk
INGERSOLL TOWNSHIP
REGULAR BOARD
MEETING MINUTES
SYNOPSIS
JANUARY 9, 2023
Meeting called to order at 7:00 pm by the Supervisor with pledge to the flag.
Board members present: Supervisor K. Heisler, Clerk M. Keel, Treasurer J. Terwillegar, Trustee R. Garrett and Trustee A. Shaffner.
Guests present: 9
In hand minutes of December 12, 2022 Regular Board Meeting were approved and the January 1, 2023 Treasurer’s Report was accepted for filing.
Public Comments – None
January invoices were approved as submitted.
Reports were read.
Approved Sand Mining Permit & Bond for NPG Investments, LLC in Section 10 of Ingersoll Township.
Approved attendance at MTA Conference April 17-20, 2023 at Traverse City.
Approved 2023 construction estimate from MCRC for Schreiber road.
Approved purchase of election ballot rolling bags.
Public Comments - None
Meeting adjourned at 9:30 pm.
Respectfully Submitted,
Mary Ellen Keel, Clerk
Kim Heisler, Supervisor
NOTICE OF FORECLOSURE BY ADVERTISEMENT
Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier's check at the place of holding the circuit court in Manistee County, starting promptly at 10:00 AM, on March 2, 2023. The amount due on the mortgage may be greater on the day of sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information:
Name(s) of the mortgagor(s): Dane Krueger and Toni J Krueger, husband and wife
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender's successors and/or assigns
Foreclosing Assignee (if any): Mortgage Assets Management, LLC
Date of Mortgage: November 2, 2012
Date of Mortgage Recording: November 19, 2012
Amount claimed due on date of notice: $174,520.15
Description of the mortgaged premises: Situated in Township of Bear Lake, Manistee County, Michigan, and described as: Lot Four (4), Martin's Nest Subdivision, according to the plat thereof as recorded in Liber 5 of Plats, Page 14, Manistee County Records. Together with that part of vacated Stein Rd lying North of Lot 4 as vacated in Liber 591, Page 386
Common street address (if any): 8941 Johnson Rd, Kaleva, MI 49645-9314
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a; or, if the subject real property is used for agricultural purposes as defined by MCL 600.3240(16).
If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCL 600.3278 the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.
Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.
This notice is from a debt collector.
Date of notice: January 24, 2023
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1487386
January 24, 31, 2023
February 7, 14, 2023
SUMMARY OF THE
UNAPPROVED MINUTES FROM
JANUARY 10, 2023,
REGULAR MEETING
HELD AT THE MORTON TOWNSHIP HALL
Supervisor Klumpp opened the Regular Meeting at 9:00 AM. Pledge of Allegiance by all. Meeting Minutes Approved. Treasurers Report Acknowledged and Bills Approved. Approved purchase of tires for Engine 1, change to procedure for class B site plan, changes to Roadside Stand requirements in the Zoning Ordinance, a resolution to Formally Appoint Trustees to the 457B Plan and Designate MI Pension & Financial as the Third-Party Administrator. Copies of the complete unapproved minutes may be obtained @ 231-972-7138, @ Hall, or on Web Site:
mortontownship.org.
NOTICE OF FORECLOSURE BY ADVERTISEMENT Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier's check at the place of holding the Circuit Court in Mecosta County, starting promptly at 10:00 AM, on March 8, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. Name(s) of the mortgagor(s): Jennifer Golliver, Single Woman Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Mortgage 1 Incorporated, its successors and assigns Foreclosing Assignee (if any): Siwell Inc. DBA Capital Mortgage Services of Texas Date of Mortgage: December 10, 2020 Date of Mortgage Recording: January 22, 2021 Amount claimed due on mortgage on the date of notice: $98,456.24 Description of the mortgaged premises: Situated in the City of Big Rapids, Mecosta County, Michigan, and are described as: All that part of Lots 11 and 12 of Block 8 of Grand Rapids and Indiana Railroad and Continental Improvement Company's Subdivision in the City of Big Rapids, described as beginning on the Westerly line of said Lot 12, 33 and one-third feet Northerly of the Southwest corner; thence Northerly along the West line of Lots 12 and 11, 33 and one-third feet; thence Easterly to an alley; thence Southerly along alley, 33 and one-third feet; thence Westerly, parallel with the South line of said lot to the place of beginning; being the South one-third of Lot 11 and the North one-third of Lot 12 of Grand Rapids and Indiana Railroad and Continental Improvement Company's Subdivision of the City of Big Rapids. Commonly Known as: 212 N. 3rd Avenue, Big Rapids, MI 49307 The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a, in which case the redemption period shall be 30 days from the date of such sale, or upon the expiration of the notice required by MCL 600.3241a(c), whichever is later; or unless MCL 600.3240(16) applies. If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, under MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. Attention Purchaser: This sale may be rescinded by the foreclosing mortgagee for any reason. In that event, your damages, if any, shall be limited solely to the return of the bid amount tendered at sale, plus interest, and the purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's attorney. Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. This notice is from a debt collector. Date of notice: 01/24/2023 Potestivo & Associates, P.C. 251 Diversion Street, Rochester, MI 48307 248-853-4400 316668
CHARTER TOWNSHIP
OF FILER NOTICE OF
BUDGET PUBLIC HEARING
The Charter Township of Filer Board will hold a public hearing
on the proposed Township Budget of the fiscal year 2024 at the Charter Township of Filer Hall, 2505 Filer City Road, Manistee, MI 49660 on February 7, 2023 at 5:00 p.m. The property tax millage rate proposed to be levied to support the proposed budget will be the subject of the hearing. A copy of the budget is available for public inspection at the Charter Township of Filer Hall, 2505 Filer City Road, Manistee, MI 49660 during regular business hours. This notice is posted in compliance with PA276 of 1976 as amended (Open Meeting Act,) MCLA 41.72a (2)(3), and the Americans with Disabilities Act (ADA). The Charter Township of Filer Board, will provide necessary reasonable auxiliary aid and services, such as signers for the hearing impaired and audio tapes of printed materials being considered at the meeting to individuals with disabilities at the meeting upon 7 days-notice to the Filer Township Board. Individuals with disabilities requiring auxiliary aids or services should contact the Charter Township of Filer Board, 2505 Filer City Road, Manistee, MI 49660 or by writing or calling Shirley Ball CMC, Charter Township of Filer Clerk (231) 723-3138.
Shirley Ball, CMC, Clerk Charter Township of Filer.
EDENVILLE TOWNSHIP BOARD AND COMMITTEE MEETING SCHEDULE
Township Board January 23rd 5:30 pm Township Office to make budget adjustments
2023 Township Meetings - 5:30pm @ Swanton Hall
January 10 .
February 14
March 1
April 11
May 9
June 13
June 27 Approve Budget
August 8
September 12
October 10
November 14
December 13
2023 Planning Commission Schedule:
Jan-17 6:15 pm
April 18th 6:15 pm
July 18th 6:15pm
October 17th 6:15 pm
The Park and Recreation
Committee will meet at
Swanton Hall on these dates in 2023:AT 6PM January 9
February 13 March 6 April 3 May 8 June 5 July 10 August 7 September 11 October 2 November 6 December 4
Zoning Board of Appeals at Swanton Memorial Center.
February 21st 6pm
remaining schedule to be
announced later.
STATE OF MICHIGAN
PROBATE COURT
MECOSTA COUNTY
NOTICE TO CREDITORS DECEDENT'S ESTATE CASE NO. 22-2563-DE AND JUDGE HON. TYLER THOMPSON
Court address.
400 Elm Street, Big Rapids, MI 49307
Court telephone,
231-592-0135
Estate of Casey T. Marek
Date of Birth: May 29, 1975
NOTICE TO CREDITORS:
The decedent, Casey T. Marek, died July 3, 2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Joyce Marek, personal representative, or to both the probate court at 400 Elm Street, Big Rapids and the personal representative within 4 months after the date of publication.
Date: 1/21/2023
Steven M. Balkema P83894
218 Maple Street Suite A
Big Rapids, Michigan 49307
231-796-4012
Joyce Marek
15827 Buchanan Road
Stanwood, Michigan 49346
231-349-4475
2023 BOARD OF REVIEW NOTICE
NORWICH TOWNSHIP
7213 N CYPRESS AVE
BIG RAPIDS, MI 49307
THE NORWICH TOWNSHIP BOARD OF REVIEW FOR 2023 WILL BE HELD AT NORWICH TOWNSHIP HALL LOCATED AT 7213 N CYPRESS AVE, BIG RAPIDS, MI 49307 ON THE FOLLOWING DATES AND TIMES:
TUESDAY, MARCH 7, 2023- 3:00 P.M. ORGANIZATIONAL MEETING
APPEAL HEARINGS
MEETING SCHEDULE:
MONDAY, MARCH 13, 2023- 9:00 A.M. TO 3:00 PM.
TUESDAY, MARCH 14, 2023- 3:00 P.M. TO 9:00 P.M.
THE BOARD OF REVIEW WILL MEET AS MANY MORE DAYS AS DEEMED NECESSARY.
THE BOARD OF REVIEW WILL ACCEPT PROTESTS BY LETTER ASSUMING THE LETTER IS RECEIVED PRIOR TO 4:00 P.M. ON MARCH 14, 2023
PLEASE CONTACT THE ASSESSOR’S OFFICE TO SCHEDULE AN APPOINTMENT- PHONE 269-266-2424
THE TENTATIVE RATIOS AND ESTIMATED MULTIPLIERS FOR EACH CLASS OF REAL PROPERTY AND PERSONAL PROPERTY FOR 2022 ARE AS FOLLOWS:
AGRICULTURAL...........
49.14%........1.0175
COMMERICAL……............
41.22%........1.2130
INDUSTRIAL……...............
47.57%........1.0511
RESIDENTIAL…………….
44.83%........1.1153
DEVELOPMENTAL………
50.00%........1.0000
TIMBER CUTOVER……....
50.00%........1.0000
PERSONAL PROPERTY….
50.00%........1.0000
AMERICANS WITH DISABILITES (ADA) NOTICE
THE TOWNSHIP OF NORWICH WILL PROVIDE NECESSARY REASONABLE SERVICES TO INDIVIDUALS DISABILITIES AT THE BOARD OF REVIEW MEETINGS UPON A TWO (2) DAY NOTICE. PLEASE CONTACT THE ASSESSOR’S OFFICE AT 269-266-2424 TO MAKE ARRANGEMENTS.
ATTENTION HOMEOWNER: IF YOU ARE a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.
Notice of foreclosure by advertisement. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Mecosta County, starting promptly at 10:00 AM on MARCH 8, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information.
Default has been made in the conditions of a mortgage made by Christine Bassett, a single woman, to Chase Bank USA, N.A., Mortgagee, dated May 15, 2006 and recorded June 13, 2006 in Liber 749, Page 921 Mecosta County Records, Michigan. Said mortgage is now held by U.S. Bank N.A., as trustee, on behalf of the holders of the J.P. Morgan Mortgage Acquisition Trust 2006-CH2 Asset Backed Pass-Through Certificates, Series 2006-CH2, by assignment. There is claimed to be due at the date hereof the sum of Seventy Thousand Four Hundred Seventy-Two and 64/100 Dollars ($70,472.64).
Under the power of sale contained in said mortgage and the statute in such case made and provided, notice is hereby given that said mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at public vendue at the place of holding the circuit court within Mecosta County, Michigan at 10:00 AM on MARCH 8, 2023.
Said premises are located in the Township of Big Rapids, Mecosta County Michigan, and are described as:
BEGINNING AT A POINT ON THE EAST AND WEST 1/4 LINE OF SECTION 36, TOWN 15 NORTH, RANGE 10 WEST, BIG RAPIDS TOWNSHIP, MECOSTA COUNTY, MICHIGAN, THAT IS A DISTANCE OF 300.0 FEET NORTH 89 DEGREES 30' WEST OF THE SOUTHEAST CORNER OF THE SOUTHWEST 1/4 OF THE NORTHWEST 1/4 OF SAID SECTION 36; THENCE NORTH 01 DEGREES 34' WEST 581.13 FEET; THENCE NORTH 89 DEGREES 30' WEST PARALLEL WITH SAID 1/4 LINE 300.0 FEET; THENCE SOUTH 01 DEGREES 24' EAST PARALLEL WITH SAID 1/8 LINE FENCE 581.13 FEET; THENCE SOUTH 89 DEGREES 30' EAST, 300 FEET TO THE POINT OF BEGINNING.
18865 Garfield, Big Rapids, Michigan 49307
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCLA §600.3241a, in which case the redemption period shall be 30 days from the date of such sale.
If the property is sold at foreclosure sale, pursuant to MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damage to the property during the redemption period.
Dated: January 20, 2023
File No. 22-013582
Firm Name: Orlans PC
Firm Address: 1650 West Big Beaver Road, Troy MI 48084
Firm Phone Number: (248) 502.1400
A regular meeting of the Bad Axe City Council was called to order at 6:30 p.m. on Tuesday,
January 17, 2023, by Mayor Particka.
ROLL CALL
Present: Mayor Particka,
Council Members: McKimmy, Glaza, Rochefort, Peterson.
Absent: Harrison, Perez.
Staff: City Manager, Robert Stiverson, City Clerk, Rebecca Bachman.
APPROVAL OF MINUTES
Motion by Glaza second by Rochefort to approve the
January 3, 2023, Regular Meeting Minutes.
Voice vote: all voting aye
PUBLIC COMMENTS
ORDER OF BUSINESS
1. Motion by Rochefort second by Glaza to approve the
appointment of Dan Velasco, Len Particka and Kevin Richardson to the Board of
Review.
AYES: Peterson, McKimmy, Rochefort, Glaza.
NO: None.
Abstain: Particka.
Recommendations from
Finance Committee
1. Motion by Particka second by Rochefort to approve
Officer Nate Flores to attend the Firearm Instructor Course, in the amount of $600.00.
AYES: McKimmy, Rochefort, Glaza, Peterson, Particka.
NO: None.
2. Motion by Particka second by Rochefort to approve
payment of bills in the amount of $139,548.25.
-January 6, 2023
-January 12, 2023
AYES: Glaza, Rochefort, Peterson, McKimmy, Particka.
NO: None.
Mayor and Council
Comments
ADJOURNMENT
Motion by Particka second by Rochefort to adjourn at 6:38 p.m.
Voice vote: all voting aye,
motion carried.
Kathleen Particka, Mayor
Rebecca Bachman, City Clerk
NOTICE OF FORECLOSURE BY ADVERTISEMENT. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in MECOSTA County, starting promptly at 10:00 A.M., on February 22, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. MORTGAGE INFORMATION: Default has been made in the conditions of a certain mortgage made by William A. Hubbard Jr., a married man, whose address is 778 W. Maple Street, Mecosta, Michigan 49332, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., being a mortgage dated December 6, 2019, and recorded on December 17, 2019 in Liber 901 Page 928, Mecosta County Records, State of Michigan and then assigned to Wilmington Savings Fund Society, FSB, as trustee of Discovery Mortgage Loan Trust, as assignee as documented by an assignment dated January 3, 2023 and recorded on January 9, 2023 in Liber 922 Page 2677, Mecosta County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of ONE HUNDRED TWENTY-TWO THOUSAND SIX HUNDRED THIRTY-ONE AND 12/100 DOLLARS ($122,631.12). Said premises are situated in the Village of Mecosta, County of Mecosta, State of Michigan, and are described as: Lot 53, except the West 100 feet thereof and also except the East 129 feet of the West 229 feet, Webber Bros. and Gilbert's Addition to the Village of Mecosta, according to the plat thereof, recorded in Liber 1 of Plats, page 45B. Street Address: 778 W. Maple Street, Mecosta, Michigan 49332 The redemption period shall be 6 months from the date of such sale, unless the property is determined abandoned in accordance with MCLA § 600.3241a in which case the redemption period shall be 30 days from the date of the sale. If the property is sold at a foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCLA § 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. THIS FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ATTENTION HOMEOWNER: IF YOU ARE A MILITARY SERVICE MEMBER ON ACTIVE DUTY, IF YOUR PERIOD OF ACTIVE DUTY HAS CONCLUDED LESS THAN 90 DAYS AGO, OR IF YOU HAVE BEEN ORDERED TO ACTIVE DUTY, PLEASE CONTACT THE ATTORNEY FOR THE PARTY FORECLOSING THE MORTGAGE AT THE TELEPHONE NUMBER STATED IN THIS NOTICE. Dated: January 20, 2023 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 18, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 22 4738
CITY OF BIG RAPIDS
CONDENSED
COMMISSION
PROCEEDINGS
January 17, 2023
Regular meeting was called to order at 6:30 p.m.
Present: Commissioners Jennifer P. Cochran, Jon Eppley, Amanda Johnson, Karen Simmon; Mayor Fred Guenther; City Manager Mark Gifford, City Attorney Brad Fowler, Deputy City Clerk Karen Manoski and City Treasurer Carla Staffen.
RESOLUTIONS
23-06 Adoption of the 2023 City Commission Rules of Procedures.
23-07 Acceptance of Section 5311 Operating Formula Grants for 2023 for Dial-A-Ride.
23-08 Intent to apply for State Formula Operating Assistance for 2024 for Dial-A-Ride.
23-09 Authorization for the removal of Aaron Kuhn from the city financial accounts.
23-10 Waiving property tax penalty and 4% collection fee for Jarry Halstead.
Meeting adjourned at 7:26 p.m.
Karen Manoski,
Deputy City Clerk
REQUEST FOR BIDS
Reed City Area Public Schools
Reed City Area Public Schools is accepting bids for Digital Signage. To obtain a list of bid specifications, contact Robert Breedlove, Technology Director at 231-832-2201. Sealed bids are due to Reed City Area Public Schools Business Office, 225 W Church Avenue, Suite A, Reed City, MI 49677, no later than 8:15 a.m., on February 2, 2023. Proposal envelopes must be sealed and marked “Digital Signage”. Reed City Area Public Schools reserves the right to accept and or reject any or all bids that is deemed in the best interest of the district.
NORWICH TOWNSHIP
NOTICE OF PROPOSED MEETING DATES
TOWNSHIP BOARD
MEETINGS
7:00 p.m. - Town Hall
The second Wednesday of each month
January 11
February 8
March 8
April 12
May 10
June 12
July 12
August 9
September 13
October 11
November 8
December 13
PLANNING COMMITTEE MEETINGS
7:00 p.m. - Town Hall
The first Wednesday of every quarter
March 1
June 7
September 6
December 6
ZONING BOARD OF
APPEALS
7:00 p.m. – Town Hall
April 19
October 18
STATE OF MICHIGAN
10TH JUDICIAL COURT -
FAMILY DIVISION
SAGINAW COUNTY
PUBLICATION OF
PARENTAL RIGHTS
TERMINATION HEARING
CASE NO. 21-49674-NA
TO: JUSTIN LOUIS LAWSON
In the Matter of ZANDER MAVERICK CICERANO, OAKLYNN LYRIC LAWSON, AND EMBERLY NOVA LAWSON
A hearing regarding termination of parental rights will be conducted by the court on 02/22/2023 at 9:30 AM
In 10TH JUDICIAL CIRCUIT - FAMILY DIVISION
3360 HOSPITAL ROAD
SAGINAW, MI 48603
(989) 799-2821
before Hon. Barbara L. Meter
This hearing may result in the termination of your parental rights.
You have the right to an attorney. There is no right to a jury at this hearing.
IT IS THEREFORE ORDERED that JUSTIN LOUIS LAWSON personally appear before the court at the time and place stated above.
NOTICE TO CREDITORS:
THE SETTLOR, Jack P. Hoisington (DOB: August 17th, 1925), who lived at 14176 Buchanan Road, Stanwood, Michigan 49346, died December 20th, 2022. There is no personal representative of the settlor’s estate to whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against Jack P. Hoisington, his estate, or his trust, The Jack P. and Marguerite A. Hoisington Revocable Trust Agreement dated March 5th, 1990, will be forever barred unless presented to Jack M. Hoisington within four (4) months after the date of this publication.
Dated: January 18th, 2023
ATTORNEY:
R. Todd Balkema (P64038)
Jordan Balkema Elder Law Center, PLLC
218 Maple Street, Ste. A
Big Rapids, MI 49307
TRUSTEE:
Jack M. Hoisington
12853 Monroe Rd.
Morley, MI 49336
STATE OF MICHIGAN
PROBATE COURT
MECOSTA COUNTY
NOTICE TO CREDITORS DECEDENTS ESTATE CASE NO. 22-2323 AND JUDGE HONOROABLE TYLER THOMPSON
Court address.
400 Elm Street, Big Rapids, MI 49307
Court telephone.
231-592-0780
Estate of William Clifford Ranshaw
Date of birth: 2/28/1931
NOTICE TO CREDITORS:
The decedent, William C. Ranshaw, died 11/27/2021. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Julie Emery, personal representative, or to both the probate court at 400 Elm Street, Big Rapids, MI 49307 and the personal representative within 4 months after the date of publication of this notice.
Date: 01/19/2023
Jake Lombardo P74416
240 Northland Drive NE
Rockford, MI 49341
616-884-5553
Julie Emery
11060 W. Briggs Rd.
Trufant, MI 49347
231-408-2473
PUBLIC HEARING NOTICE
VILLAGE OF BALDWIN
Zoning Ordinance
Amendment
Notice is hereby given that the Village of Baldwin Planning Commission will hold a public hearing on Monday, February 20, 2023, at 7:00 p.m., in the Village Hall, located at 620 Washington Street, Baldwin, Michigan, to hear citizens’ comments regarding the adoption of a Zoning Ordinance Amendment for the Village of Baldwin.
The proposed zoning amendment is to revise the existing Section 4.07 REGULATIONS. Items 1-8, shall remain the same and the following shall be added at the end of Section 4.07 REGULATIONS
9) Site Plans for projects within any designated wellhead protection area
The proposed Zoning Ordinance Amendment may be inspected at the Village Offices Monday through Thursday between the hours of 9 AM and 4 PM. All interested persons are hereby invited to attend the public hearing and provide comment, express concerns, or offer support. In lieu of personal appearance, you may submit written comments regarding concerns or support, to the Village of Baldwin Planning Commission at the village offices, 620 Washington Street, P. O. Box 339, Baldwin MI, 49304-0339.
January 16, 2023
Tamara Pore', Secretary
Village of Baldwin Planning Commission
Lake County, Michigan
NOTICE TO BIDDER’s
Bid Addendum Number 01
For
City of Big Rapids
Water Service Line
Replacement 2023
Addendum Issue Date: January 18th, 2023
1.) Bid Opening Date and Time: The bid opening date and time is changing to 2:00 p.m. local time, Monday, January 30th, 2023. Bids will be accepted in the Office of the City Treasurer, 226 N. Michigan Ave. Big Rapids, MI.
2.) Measurement and Payment: More detail was included in measurement and payments to help contractor(s) have a more accurate idea of what is being asked, based upon questions asked from interested contractors.
3.) Bid Proposal Form: Bid form will now have estimated quantities based upon historical data and samplings from this project. This project is a unit price project, but we have come up with estimated quantities to get a more accurate project total for all interested contractors.
4.) Please go online to cityofbr.org or call Cody @231-590-4019 for further information.
Schedule and timeline:
1. Release of Bid
January 4th, 2023
2. Opening of Bid
January 30th, 2023
3. Earliest date to start work
April 1st, 2023
4. Completion Date
November 15th, 2023
Heather Bowman
Director of Public Works
The City of Big Rapids is an Equal Opportunity Provider and Employer. TRS Users may dial 711 for service.
PUBLIC HEARING NOTICE
VILLAGE OF BALDWIN
VILLAGE PARKS AND
RECREATION PLAN
Notice is hereby given that the Village of Baldwin will hold a public hearing on February 20, 2023, at 7:00 p.m., in the Village Hall, located 620 Washington Street, Baldwin, MI to hear citizens’ comments regarding a proposed:
2023-2028 Community Parks and Recreation Plan
The proposed Plan may be inspected at the Village Offices Monday through Thursday between the hours of 9 a.m. and 4 p.m. All interested persons are hereby invited to attend the public hearing and provide comment, express concerns, or offer support. In lieu of personal appearance, you may submit written comments regarding concerns or support, to the village offices, P. O. Box 339, Baldwin, MI 49304.
January 16, 2023
Theresa Lamb, Clerk
Village of Baldwin
Lake County, Michigan
OSCEOLA COUNTY ROAD COMMISSION
4737 MAKWA DR.
HERSEY, MI 49639
TELEPHONE 231-832-5171
FAX 231-832-0721
January 17, 2023
Notice to Bidders:
Sealed bids will be received by the Osceola County Road Commission at their office: 4737 Makwa Dr., Hersey, MI 49639, (231-832-5171) until 2:00 pm, January 26, 2023 for furnishing the following:
· 1 used service truck
Bidders interested in placing bids on any of the above items must contact the Road Commission for requirements and specifications at the number above. The right is reserved to reject any or all bids or any part of the same, to waive irregularities and to make the award deemed to be in the best interests of the Osceola County Road Commission.
Gary Wemple, Chairman
PUBLIC HEARING NOTICE
VILLAGE OF BALDWIN
Zoning Ordinance
Amendment
Notice is hereby given that the Village of Baldwin Planning Commission will hold a public hearing on Monday, February 20, 2023, at 7:00 p.m., in the Village Hall, located at 620 Washington Street, Baldwin, Michigan, to hear citizens’ comments regarding the adoption of a Zoning Ordinance Amendment for the Village of Baldwin.
The proposed zoning amendment is to add a new Article CONDOMINIUMS
The proposed Zoning Ordinance Amendment may be inspected at the Village Offices Monday through Thursday between the hours of 9 AM and 4 PM. All interested persons are hereby invited to attend the public hearing and provide comment, express concerns, or offer support. In lieu of personal appearance, you may submit written comments regarding concerns or support, to the Village of Baldwin Planning Commission at the village offices, 620 Washington Street, P. O. Box 339, Baldwin MI, 49304-0339.
January 16, 2023
Tamara Pore', Secretary
Village of Baldwin Planning Commission
Lake County, Michigan
THE VILLAGE OF HONOR
The Village of Honor Planning Commission will meet the first Monday of each month (except in July and September) as needed, at 3 PM in the Village Hall at 10922 Platte Street, Honor, MI 49640.
The meeting dates are: 1/2/2023, 2/6/2023, 3/6/2023, 4/3/2023, 5/1/2023, 6/5/2023, 7/10/2023, 8/7/2023, 9/5/2023, 10/2/2023, 11/6/2023 and 12/4/2023.
PUBLIC NOTICE OF
HEARING
The Mecosta County Planning Commission will conduct its regular monthly meeting on Thursday, February 2, 2023 at 6:00 p.m. in person but will also be available over zoom. For information on how to connect please go to the County’s webpage at www.mecostacounty.org and click on Events & Calendars. Select the Planning Commission Meeting on January 6th. Please call our office with any questions. The following public hearings will be on the agenda:
1. Map Amendment #PPC22-049 – Meadowlands Holding Co LLC, 19074 4th St, Chippewa Lake, Chippewa Township; Parcel #03 892 006 700. Property is zoned C-2. Request to change the zoning of the property from C-2 to R-2.
SEC 29 T16N R08W VILLAGE OF CHIPPEWA CHIPPEWA LUMBER CO ADD TO VILL OF CHIPPEWA BLK 5 W 34 FT OF LOT 13 & ALL LOT 14
2. Map Amendment #PPC23-001 – Scott & Kristin Malloy, 12395 Summerhill Dr, Stanwood, Austin Township Township; Parcel #10 050 005 005. Property is zoned LR. Request to change the zoning of the property from LR to AF.
SEC 24 T14N R09W SUMMERHILL SITE CONDOMINIUM UNIT 5/6/7
PER SECOND AMENDMENT TO MASTER DEED DATED 12.7.19 L 901 PG 113
SPLIT/COMBINED ON 12/12/2019 FROM 10 050 005 000, 10 050 006 000, 10 050 007 000;
3. Map Amendment #PPC23-002 – Joseph & Natalie Aguirre, 19111 3rd St, Rodney, Chippewa Township; Parcel #03 891 054 000. Property is zoned C-1. Request to change the zoning of the property from C-1 to LR
SEC 29 T16N R08W VILLAGE OF CHIPPEWA BLK 6 N 1/2 OF E 22 FT OF LOT 5 AND N 1/2 LOT 6
Information is available on the county website at www.mecostacounty.org, by emailing us at building@mecostacounty.org, by stopping into the office or by calling the office at 231-592-0105.
Michelle Stenger
Director of Building & Zoning
Mecosta County
NOTICE TO CREDITORS OF NANCY L. CROOKES:
Nancy L. Crookes, who lived at 12481 - 183rd Street, Big Rapids, Mecosta County, Michigan, died January 7, 2023. Her date of birth was July 24, 1945.
This notice is given by the Nancy L. Crookes Living Trust dated May 24, 1996, restate December 18, 2013, as amended.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to James Dale Proudfoot, 9208 Grandview Trail, P.O. Box 63, Reed City, Michigan 49677, Successor Trustee of the Nancy L. Crookes Living Trust dated May 24, 1996, restate December 18, 2013, as amended, within four (4) months after the date of publication of this notice.
Date: January 16, 2023
James C. Thompson P-21398
Attorney at Law
123 West Upton Avenue
Reed City, MI 49677
231-832-2218
James Dale Proudfoot
9208 Grandview Trail,
P.O. Box 63
Reed City, MI 49677
Successor Trustee
WEBBER TWP IS soliciting bids for a new fire truck pumper. Specifications can be requested from the Twp . Bids due no later than 10 am on Jan. 31 . Bids must be sealed and will be open Jan. 31 at 12pm
STATE OF MICHIGAN
PROBATE COURT
BENZIE COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
2022-0180-DE/IE
Hon. John D. Mead
Court address:
448 Court Place, Beulah, MI 49617
Court telephone no. (231) 882-9675
Estate of BRUCE MARTIN HOLLAND-MORITZ
Date of birth: July 20, 1953
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, BRUCE MARTIN HOLLAND-MORITZ, died November 2, 2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Claire Holland Cabrera, personal representative, or to both the probate court at Government Center, 448 Court Place, Beulah, MI 49617 and the personal representative within 4 months after the date of publication of this notice.
January 10, 2023
Catherine D. Jasinski P37297
1501 s. Cass Street, Suite D
PO Box 686
Traverse City, Michigan 49685-0686
(231) 946-2700
Claire Holland Cabrera
614 S. Union Street
Traverse City, Michigan 49684
(231) 999-7321
January 18, 2022
BIG RAPIDS CHARTER TOWNSHIP BOARD
SPECIAL MEETING THURSDAY, JANUARY 12, 2023
CONDENSED UNAPPROVED MINUTES
CALL TO ORDER: 7:00 p.m. Stanek, Saez, Currie, Bean, Geib, Routley, Everett present.
ASKED STANEK TO RECANT STATEMENT TO NEWS AND CORRECT MISINFORMATION.
DISCUSSION WITH PUBLIC GENERAL QUESTIONS/COMMENTS REGARDING INDUSTRIAL PARK.
DISCUSSED SURVEY MAILING, CODE OF ETHICS, PUBLIC INFORMATION ON WEBSITE. REQUEST FOR ENVIRONMENTAL REP TO COME TO A MEETING.
APPROVED SCHEDULING MEETING TO DISCUSS TERM SHEET AND LEGAL OPINION WITH TOWNSHIP ATTORNEY.
Meeting adjourned 7:49 PM.
A complete copy of these minutes will be available at the Big Rapids Township offices, 14212 Northland Dr. Big Rapids, MI 49307 and on the website @bigrapidstownshipmi.gov
Hannah Saez
Big Rapids Township Clerk
WEBBER TWP IS soliciting bids for a new fire truck pumper. Specifications can be requested from the Twp . Bids due no later than 10 am on Jan. 31 . Bids must be sealed and will be open Jan. 31 at 12pm
STATE OF MICHIGAN
PROBATE COURT
MECOSTA COUNTY
NOTICE TO CREDITORS
DECEDENT'S ESTATE CASE NO. 22-2556-DE AND JUDGE HONORABLE TYLER THOMPSON
Court address.
400 Elm Street, Big Rapids, MI 49307
Court telephone.
231-592-0135
Estate of Richard William Kropp, Sr.
Date of birth: June 1, 1932
NOTICE TO CREDITORS:
The decedent, Richard William Kropp, Sr, died November 18, 2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Cynthia Ann Gadbois, personal representative, or to both the probate court at 400 Elm Street, Big Rapids, MI 49307 and the personal representative within 4 months after the date of publication of this notice.
Date: January 18, 2023
James R. White P34919
116 N. Main Street,
P.O. Box 973
Evart, MI 49631
231-734-3531
Cynthia Ann Gadbois
P.O. Box 724
Evart, MI 49631
231-734-6690
CITY OF MANISTEE
PLANNING COMMISSION
>NOTICE OF
PUBLIC HEARING<
The City of Manistee Planning Commission will hold a Public Hearing at 7 p.m. on Thursday,
February 2, 2023, in the City of Manistee Council Chambers (70 Maple St, Manistee, MI, 49660, 231-398-2803) to consider special land use approval for the property addressed as 51-51-574-726-02, commonly known as 313 Maple Street & 311 Maple Street, Manistee, MI 49660.
The proposed plan is to demolish the existing detached garage and construct a new detached garage. This property requires Special Land Use Approval because it is Duplex in the R-2 Medium Density Residential District. There are no proposed changes to the existing principal building or existing use of the property.
Copies of the proposed special land use request are available for review at the City Clerk Office, City Hall, 70 Maple Street, Manistee, MI, on the City’s Web Page www.manisteemi.gov and the Manistee County Planning Department, 395 Third Street. Interested parties are welcome to attend the hearing. Written comments with signature can be submitted to the Manistee County Planning Dept. 395 Third Street Manistee, MI 49660 (231-723-6041) by the end of business day, the day prior to the date of the meeting.
SUMMARY OF BENZONIA
TOWNSHIP BOARD
MEETING
January 11th, 2023
Called to order by Supervisor Barnard at 3:00pm.
Present: Sheets, Barnard, Burns, Heller, Priest
Absent: 0
Staff: Nye, Adams, Haase
Absent: Hahn, Wilkinson
Guest: 3
Motion passed to approve agenda as presented.
Minutes approved for the regular meeting December 14th 2022.
Motion passed to approve the Treasurer’s report.
Motion passed to approve the Clerks report and pay the December bills as presented.
Supervisor’s report received.
Staff reports received, including the Fire Chiefs report of 8 Fire calls, 34 Medical calls, total of 550 year to date.
Committee reports were received.
Benzie Bus presented their annual report.
Motion passed for Budget Amendments as presented by the treasurer.
Meeting adjourned at 4:30 pm
Diana L. Heller,
Benzonia Township Clerk
The full proceedings of these minutes are available in the Clerk’s office for thirty days after approval of minutes.
Jan 18, 2023
PUBLICATION
NOTICE TO CREDITORS
Decedent’s Trust Estate
State of Michigan, County of Midland
In the Matter of the Pruss Loving Trust
Decedent’s date of birth: 1-24-1921
TO ALL INTERESTED PERSONS: Your interest in this matter may be barred or affected by the following: The decedent, Albert John Pruss, Jr., lived in Midland County, Midland, Michigan, and died August 2, 2022. Creditors of the deceased are notified that all decedent’s assets were held by the Trustee at decedent’s death, and the decedent has no probate estate. Creditors of the deceased are further notified that all claims against the trust estate will be forever barred unless presented to: Dianne L. Pruss, Trustee and/or Chrysa M. Milholland, Weiler Law Group, PLC, the attorney’s office representing Dianne L. Pruss as Trustee within 4 months of the publication of this notice. This notice is published pursuant to MCL 700.7608. If a probate estate is opened in the future for the decedent, this notice is intended to satisfy the requirements of MCL 700.3801. Notice is further given that the trust estate will be thereafter assigned and distributed to the person(s) entitled to it.
January 16, 2023
WEILER LAW GROUP, PLC
Chrysa M. Milholland P47721
5820 Eastman Avenue
Midland, MI 48640
989-492-0955
Dianne L. Pruss
3401 Fuller Drive
Midland, MI 48642
(989) 492-0955
CRYSTAL LAKE TOWNSHIP
REGULAR BOARD
MEETING SYNOPSIS
December 20, 2022
Regular Board meeting called to order at 7:00 p.m. Pledge of Allegiance recited. Roll call: Nielsen, Popp, Northway, Ferris, and VanMeter—quorum present. Motion passed to accept agenda as amended. No conflicts of interest declared. Minutes from 11.15.22 regular board meeting accepted as presented. Correspondence shared from Joel Gaff of Ironman 70.3 Michigan and Nancy Bennett of Michigan State Police. No commissioner’s report. Guest Rebecca Hubers presented draft of the Benzie County Natural Hazard Mitigation Strategies. No public comments. Financial reports presented. Warrant report approved for payment as amended. Subcommittee reports given. Resolution to accept the 03.17.20 resignation of Tom Kucera from the Board of Review and acceptance of Bruce Walton as member passed unanimously. Resolution commencing 04.01.20 that CLT shall in perpetuity automatically adopt the annually updated and published Federal Poverty Guidelines for setting minimum income figures when considering a poverty exemption, or until that time CLT Board deems otherwise, passed unanimously. Resolution to appoint Elaine Walton as an alternate to the Board of Review passed unanimously. Resolution that as of 01.01.23, mileage reimbursement rate will be increased to 63 cents per mile driven passed unanimously. Draft budget for 2023-2024 presented. Resolution to adopt the 2023 regular board meeting schedule and the official schedule of holidays as presented passed unanimously. No public comment. Meeting adjourned 8:30 p.m.
Jan 18, 2023
NOTICE OF FORECLOSURE BY ADVERTISEMENT Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier's check at the place of holding the Circuit Court in Osceola County, starting promptly at 10:00 AM, on February 16, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. Name(s) of the mortgagor(s): John W. Lewis and Pam J. Lewis, Husband and Wife Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Rocket Mortgage, LLC FKA Quicken Loans, LLC, its successors and assigns Foreclosing Assignee (if any): Rocket Mortgage, LLC FKA Quicken Loans, LLC Date of Mortgage: June 18, 2022 Date of Mortgage Recording: July 7, 2022 Amount claimed due on mortgage on the date of notice: $156,896.02 Description of the mortgaged premises: Situated in the City of Reed City, Osceola County, Michigan, and are described as: Lot 7, of Block 30, City of Reed City, Osceola County, Michigan. Commonly Known as: 343 W. Slosson Ave., Reed City, MI 49677 The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a, in which case the redemption period shall be 30 days from the date of such sale, or upon the expiration of the notice required by MCL 600.3241a(c), whichever is later; or unless MCL 600.3240(16) applies. If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, under MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. Attention Purchaser: This sale may be rescinded by the foreclosing mortgagee for any reason. In that event, your damages, if any, shall be limited solely to the return of the bid amount tendered at sale, plus interest, and the purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's attorney. Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. This notice is from a debt collector. Date of notice: 01/18/2023 Potestivo & Associates, P.C. 251 Diversion Street, Rochester, MI 48307 248-853-4400 316715
ACCEPTING BIDS-
BIG RAPIDS
Units B-74(Brinkert) and H-44(Johnson) Nonpayment. Household goods & misc. Mail to: Four Season Storage 17943 205th Ave. Big Rapids, MI. 49307
Accepting Bids- Evart
Units F-19(Herman), H-13(Menser) and H-14(Drenner) Nonpayment. Household goods & misc Mail to: Four Season Storage P.O. Box 1007 Evart, MI. 49631
Must receive bids prior to 2/1/2023.
STATE OF MICHIGAN
PROBATE COURT
MECOSTA COUNTY
NOTICE TO CREDITORS
DECEDENT'S ESTATE CASE NO. 2022-2555-DE
Court address.
400 Elm Street, Big Rapids, MI 49307
Court telephone.
231-592-0135
Estate of Allen Lee Russell
Date of birth: April 11, 1964
NOTICE TO CREDITORS:
The decedent, Allen Lee Russell, died October 12, 2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Stephen W. McKay, personal representative, or to both the probate court at 400 Elm Street, Big Rapids, MI 49307 and the personal representative within 4 months after the date of publication of this notice.
Date: January 18, 2023
James R. White P34919
116 N. Main Street,
P.O. Box 973
Evart, MI 49631
231-734-3531
Stephen W. McKay, Jr
10240 - 17 Mile Road
Rodney, MI 49342
231-349-3589
LAKE TOWNSHIP
MONTHLY MEETING
December 1, 2022
Meeting: meeting called to order at 7:00 PM
The Pledge of Allegiance: recited by all.
Roll Call: Present: Sally Casey, Kyle Orr, Anna Grobe, Maryanne Goodman and Dotty Blank.
Minutes: November 3, 2022 Township Board meeting minutes approved as presented.
Financial Reports: General Fund presented by Maryanne Goodman. Motion by Maryanne Goodman, seconded by Sally Casey to approve the general fund report as read. Roll call vote: Ayes; Kyle Orr, Anna Grobe, Maryanne Goodman, Dotty Blank and Sally Casey. Nays; None.
Fire Fund presented by Maryanne Goodman. Motion by Maryanne Goodman, seconded by Kyle Orr to approve the fire fund report as read. Roll call vote: Ayes; Anna Grobe, Maryanne Goodman, Dotty Blank, Sally Casey and Kyle Orr. Nays; None. Maryanne gave overview of on-line tax collection.
Budget Amendment: None
Payment of Township Accounts: Request for approval of General Fund checks #9013 through #9040 in the amount of $16,262.82 for the purpose of paying Township accounts, also EFPTS payment of $1,846.29. Motion by Sally Casey, seconded by Kyle Orr, to approve the payment of Township accounts as presented. Roll call vote: Ayes; Maryanne Goodman, Dotty Blank, Sally Casey, Kyle Orr and Anna Grobe. Nays; None.
Request for approval of Fire Fund checks #1502 through #1505 in the amount of $685.87. Motion by Kyle Orr, seconded by Sally Casey to approve the payment of Fire Fund checks as presented. Roll call vote: Ayes; Dotty Blank, Sally Casey, Kyle Orr, Anna Grobe and Maryanne Goodman. Nays; None.
Additional Agenda items: None
Public comment on Agenda: None
Guests: Josh Mills introduced himself and spoke about his experience with zoning and how he works with property owners to be able to use their land as long as it is in compliance with the Zoning Ordinance. Board questioned his ability to continue with his current position with City of Frankfort and zoning for several other Townships. He explained that he is considering resigning from two Townships and would like to focus on Lake Township along with Pleasanton Township and Village of Elberta.
Motion by Anna Grobe seconded by Kyle Orr to appoint Josh Mills as our Zoning Administrator for the term of one-year effective January 1, 2023 at the current budgeted salary. Roll call vote: Ayes; Sally Casey, Kyle Orr, Anna Grobe, Maryanne Goodman and Dotty Blank, Nays; None.
Correspondence:
Incoming:
1. Frankfort Fire report for October/November 2022.
2. Beech St. Maintenance Agreement with Road Commission. Supervisor Grobe explained that there was confusion about winter snow maintenance which we did not agree to.
3. Benzie Senior Resources and Darcy Library of Beulah newsletter.
4. Recycling survey request from Networks Northwest.
5. November 8, 2022 official election results for Lake Township.
6. Postcard from “The Voters” reminding us that if we fail to comply with Federal laws concerning preservation of election records, we could face jail time or a $1,000.00 fine. Clerk Blank explained that we follow both Federal and State laws concerning records preservation.
Outgoing:
1. Thank you note to Fresh Winds Church for snack tray they brought to the election workers.
New Business: 1. Resignation letter from Anna Grobe as Supervisor effective 12/31/2022. Motion by Maryanne Goodman, seconded by Dotty Blank to accept the resignation of Anna Grobe as Supervisor effective 12/31/2022. Roll call vote: Ayes; Maryanne Goodman, Dotty Blank, Sally Casey, Kyle Orr and Anna Grobe. Nays; None. Township will publish Supervisor vacancy notice in the Record Patriot twice before the end of the year.
2. Board of Review appointments. Motion by Anna Grobe, seconded by Sally Casey to appoint Madeline Bitzan-Powell, Jerry Slater, Nancy Simmons and Ross Stephenson as members of the Lake Township Board of Review effective January 1, 2023 for a term of two years ending December 31, 2024. Roll call vote: Ayes: Maryanne Goodman, Dotty Blank, Sally Casey, Kyle Orr and Anna Grobe. Nays; None.
3. Poverty guidelines for 2023. Motion by Dotty Blank, seconded by Maryanne Goodman to approve Resolution #2022-09 for Poverty Exemption for 2023 Assessments. Roll call Vote: Ayes; Sally Casey, Kyle Orr, Anna Grobe, Maryanne Goodman and Dotty Blank. Nays; None.
4. Agreement for collection of summer school property taxes between Northwest Education Services and Lake Township. Motion by Maryanne Goodman, seconded by Anna Grobe to approve and sign agreement between Northwest Education Services and Lake Township for the collection of 2023 summer school property taxes. Roll call vote: Ayes; Kyle Orr, Anna Grobe, Maryanne Goodman, Dotty Blank and Sally Casey. Nays; None.
Old Business: None
County Updates: Commissioner Art Jeannot submitted his written report from the County Commission which covered Public Safety, Housing, Human Resources, Economic Development and Drain Commission.
Township Departments:
Planning Commission: Meeting held on Nov. 17, 2022, final action on the Master Plan set for the February 17, 2023 meeting. They will be looking at short term rentals, Crystal Lake overlay district and review of our Zoning Ordinance.
Zoning Administrator: Written report submitted on zoning activities for November, 2022.
Assessor: Gunnar submitted a written report, he has made physical inspection on properties with finalized permits, open permits will be inspected in spring of 2023.
Park Committee: Still needs to contact EGLE on improvements to canoe pick-up area.
Supervisor: Board of Review meeting scheduled for 12/13/2022 at 10:00 am.
Public Comment: Clerk announced that Lake Township had a 78% turn out at the November 8th election.
8 in Attendance
Meeting adjourned at 8:30 PM
Dotty Blank, Clerk
Jan. 18, 2023
SPECIAL NOTICE
LAKE Township will be holding a special meeting on Thursday January 26, 2023 at 6:00pm. The purpose of the meeting is to interview candidates for the open Supervisor position. This meeting is open to the public.
Anna Grobe
Lake Township Clerk
Jan 18, 2023
NOTICE OF A JOINT
PUBLIC HEARING
Notice is hereby given of a Joint Public Hearing by the Village of Barryton and Fork Township on Monday, January 23, 2023, at 6:00p.m. at the Fork Township Hall 147 Northern Ave, Barryton, MI 49305. The Village of Barryton Council will have a Special Meeting immediately following the Joint Public Hearing at the Fork Township Hall, 147 Northern Ave, The Fork Township Board will have a Special Meeting immediately following the Village of Barryton Special Meeting at the Fork Township Hall, 147 Northern Ave. The purpose of the Joint Public Hearing is to hear public comment on the Joint Recreation Plan 2023-2027.
L-9387
PUBLIC NOTICE
City of Midland Dial-A-Ride
PROPOSED STATE AND FEDERAL APPLICATION
FOR OPERATING AND
CAPITAL ASSISTANCE
All citizens are advised that the City of Midland Dial-A-Ride has prepared an application for State of Michigan financial assistance for State fiscal year 2024 (October 1, 2023 – September 30, 2024), as required under Act 51 of the Public Acts of 1951, as amended, and for federal assistance as required under the federal transit laws, as amended.
City of Midland Dial-A-Ride is requesting a total of $2,059,986 through the following funding programs:
• $945,188 in State Formula Operating Assistance for
general public transit services
• $886,798 in Federal
Operating Assistance via Cares Act Funding for general public transit services
• $160,000 in Federal Capital for Bus Preventive
Maintenance via Section 5307
• $40,000 in State Capital for Bus Preventive Maintenance - match for Federal Section 5307
• $22,400 in Federal Capital for the replacement of 16 mobile data terminals via Section 5339
• $5,600 in State Capital for the replacement of 16 mobile data terminals - match for Federal Section 5339
City of Midland Dial-A-Ride ensures that the level and quality of transportation service is provided without regard to race, color, or national origin in accordance with Title VI of the Civil Rights Act of 1964. Language interpretation services are available upon request. For more information regarding our Title VI obligations or to file a complaint please contact us at the address given below.
The proposed application is on file at the Midland Municipal Service Center, 4811 N. Saginaw Road, Midland, Michigan and may be reviewed during a 30-day period, (January 18, 2023 – February 18, 2023), on weekdays between the hours of 8:00 a.m. – 12:00 pm and 1:00 pm – 5:00 p.m.
Written comments regarding the application and/or written requests for a public hearing to review the application must be received by February 21, 2023. If a hearing is requested, notice of the scheduled date, time, and location will be provided at least 10 days in advance.
Submittals should be sent to City of Midland Dial-A-Ride, 333 W. Ellsworth St., Midland, Michigan 48640 or via email to abidwell@midland-mi.org.
TO ALL CREDITORS:
The Trustor, Audrey M.
Osentoski (DOB: May 5, 1939) died December 6, 2022. She lived at 4250 South Van Dyke Road, Ubly, Michigan 48475.
Creditors of the decedent are notified that all claims against the Audrey M. Osentoski Trust, dated April 25, 2013, as Amended on January 18, 2016, will forever barred unless presented to Tammy A.
Pasterz, Successor Trustee, c/o Biddinger & Estelle, PC, within four (4) months after the date of publication.
Notice is further given that the Trust will thereafter be
assigned and distributed to the persons entitled to it.
Date: January 12, 2023
Rachel M. Estelle P77728
Attorney at Law
Biddinger & Estelle, PC
4415 S. Seeger Street
Cass City, MI 48726
Tele: (989)872-5601
NOTICE OF FORECLOSURE BY ADVERTISEMENT
Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier's check at the place of holding the circuit court in Mecosta County, starting promptly at 10:00 AM, on February 15, 2023. The amount due on the mortgage may be greater on the day of sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information:
Name(s) of the mortgagor(s): JOSHUA ROSE, UNMARRIED MAN
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender's successors and/or assigns
Foreclosing Assignee (if any): MIDFIRST BANK
Date of Mortgage: January 8, 2020
Date of Mortgage Recording: February 5, 2020
Amount claimed due on date of notice: $86,294.14
Description of the mortgaged premises: Situated in Township of Mecosta, Mecosta County, Michigan, and described as: West 1/2 Of The South 1/2 Of The Southeast 1/4 Of The Northwest 1/4 Of Section 3, Township 14 North, Range 10 West, Mecosta Township, Mecosta County, Michigan, Described As Beginning At A Point On The East-West Quarter Line Of Said Section 3, That Is North 89 Degree 10 Minute 34 Second West Along Said Quarter Line, 651.29 Feet From The Center Quarter Corner Of Said Section 3; Thence Continuing North 89 Degree 10 Minute 34 Second West Along Said East-West Quarter Line, 651.29 Feet To The West 1/16th Line Of Said Section; Thence North 00 Degree 26 Minute 28 Second West Along Said West 1/16th Line, 654.84 Feet; Thence South 89 Degree 11 minute 24 Second East 651.84 Feet; Thence South 00 Degree 23 Minute 33 Second East 654.98 Feet To The Point Of Beginning.
Together With An Easement For Ingress And Egress That Lies In Part Of The Northeast 1/4 Of The Southwest 1/4 Of Said Section 3, Township 14 North, Range 10 West, Mecosta Township, Mecosta County, Michigan, And Whose South Line Is Described As Beginning At A Point That Is 33 Feet South 00 Degree 20 Minute 39 Second East Along The North-South Quarter Line Of Said Section; Thence North 89 Degree 10 Minute 34 Second West, Parallel With The East-West Quarter Line Of Said Section, 684.29 Feet To The West Line Of Said
Easement; Thence North 00 Degree 23 Minute 33 Second West 33 Feet To The East-West Quarter Line Of Said Section And Point Of Ending.
Common street address (if any): 11545 205th Ave, Big Rapids, MI 49307-9494
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a; or, if the subject real property is used for agricultural purposes as defined by MCL 600.3240(16).
If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCL 600.3278 the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.
Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.
This notice is from a debt collector.
Date of notice: January 17, 2023
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
Public Notice
To: RESIDENTS AND PROPERTY OWNERS OF GENEVA TOWNSHIP,
MIDLAND COUNTY, MICHIGAN
NOTICE IS HEREBY GIVEN that the Geneva Township Board approved at a public meeting in the Geneva Township Hall at 3146 W. Barden Road Coleman, Michigan, 48618, on the 13th day of December, 2022 at 7:00 p.m. Amendments 1-2022 Solar Energy and 2-2022 Wind Energy to the Geneva Township Zoning Ordinance, updates to the Zoning Map, and miscellaneous updates and corrections. A copy of the ordinance may be obtained from Geneva Township by contacting the Geneva Township Clerk at the address and telephone number below, or the Planning Commission.
Carole Murray, Clerk
Geneva Township
3146 W. Barden Road
P.O. Box 308
Coleman Michigan, 48618
Voice (989-465-9938)
Or
Geneva Township Planning Commission
3146 W. Barden Road
P.O. Box 308
Coleman Michigan, 48618
Voice (989-205-2463)
Dated: January 11, 2023
Larkin Charter Township Regular Board Meeting
3027 N. Jefferson, Midland, MI 48642
989-835-6399
SYNOPSIS OF BOARD MEETING MINUTES
January 10, 2023 7:00 p.m.
Meeting called to order at 7:00 p.m.
Members present: Sandow, Moe, Benter-Rich, Hitchcock, Owens, Draves
Members absent: Deitsch
Meeting motions approved:
1. Agenda with addition.
2. Annexation of property at 3903 Letts Street.
3. Resolution 01-23-01 establishing 2023 Supervisor Salary.
4. Resolution 01-23-02 establishing 2023 Treasurer Salary.
5. Resolution 01-23-03 establishing 2023 Clerk Salary.
6. Resolution 01-23-04 establishing 2023 Trustees Salaries.
7. Resolution 01-23-05 establishing 2023 Fire Department Wages.
8. Resolution 01-23-06 establishing 2023 Building & Grounds (Park), Cemetery, and Cleaning Wages.
9. Resolution 01-23-07 establishing 2023 Office, Deputy, and Election Wages.
10. Resolution 01-23-08 establishing 2023 Meeting and Other Stipends.
11. Resolution 01-23-08 establishing 2023 Assessor, Planning, Zoning, and Enforcement Wages.
12. Appointment of Board of Review members for 2023-2024.
13. Appointment of Planning Commission Board Members.
14. Appointment of ZBA Commission Member.
15. Resolution to adopt Poverty Exemption Income Guidelines and Asset Test.
16. Road Improvements and allocations from Road Commission for 2023.
17. Allow Mills Township residents to use Larkin Township Hall for funeral dinners while their hall is being
repaired.
18. Accept proposal from Rowe Engineering for Water Reliability Study, not to exceed $19,020.
19. Accept minutes from the December 28, 2022 Special Meeting as written.
Meeting motions denied:
None.
Consent agenda approvals:
December, 2022 payrolls and November/December, 2022 invoices
Meeting adjourned at 8:24 p.m.
Minutes prepared by Lisa Benter-Rich, Clerk.
Supervisor, Maria Sandow
Copies of meeting minutes are available upon request from the Township Clerk. Office hours are 8am to 1pm Monday through Thursday, by appointment.
STATE OF MICHIGAN
PROBATE COURT
MIDLAND COUNTY
NOTICE TO CREDITORS
Decedent's Estate
Case NO. and JUDGE
23-2681-DE
Judge Dorene S. Allen
Estate of Richard Leon Huey, Deceased
Date of birth: 07/01/1930
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Richard Leon Huey, died 01/22/2020.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Richard L. Huey, II, personal representative, or to both the probate the court at 301 West Main St., Level B, Midland and the personal representative within 4 months after the date of publication of this notice.
01/10/2023
Abraham Snider P77521
280 N. Old Woodward Ave., Ste 406
Birmingham, MI 48009
(248) 647-6966
Richard L. Huey, II
18928 Dice Rd.
Merrill, MI 48637
(989) 708-7699
STATE OF MICHIGAN
PROBATE COURT
MANISTEE COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
2022-000253-DE
Estate of Craig Alan Herkner, deceased
Date of birth: 07/09/1969
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Craig Alan Herkner, died 11/01/2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Dale J. Herkner, personal representative, or to both the probate court at 415 Third St., Manistee, MI 49660 and the personal representative within 4 months after the date of publication of this notice.
01/09/2023
Daniel A. Hubbell (P538704)
2226 S Airport Rd. W, Ste B
Traverse City, MI 49684
231-947-5600
Dale J. Herkner
11477 Richardson Rd
Traverse City, MI 49685
231-642-1413
January 14, 2023
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF MIDLAND
NOTICE TO CREDITORS
Decedent's Estate
FILE NO. 23-2671-DE
Estate of PAUL ROBERT STROHPAUL
Date of birth: 08/19/1949
TO ALL CREDITORS:*
NOTICE TO CREDITORS:
The decedent, Paul Robert Strohpaul, died 01/08/2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Linda J. Strohpaul, personal representative, or to both the probate court at 301 W. Main Street, Level B, Midland, Michigan 48640 and the personal representative within 4 months after the date of publication of this notice.
01/10/2023
William W. Allsopp P26839
301 Washington Ave, Ste. 107
Bay City, MI 48708
(989) 893-1661
Linda J. Strohpaul
2971 E. Crosby Court
Midland, Michigan 48640
(989) 839-6786
The Great Lakes Bay Michigan Works! Executive Committee Meeting will be held at the Saginaw Michigan Works! Service Center at 312 E. Genesee, Saginaw, MI 48607 on Monday January 23, 2023 at 2:00p.m. The Great Lakes Bay Michigan Works! Career & Educational Advisory Council Meeting will be held at the Saginaw Michigan Works! Service Center at 312 E. Genesee, Saginaw, MI 48607 on Monday January 23, 2023 at 3:30p.m. Requests for Public Comment (Audiences) must be made to the Great Lakes Bay Michigan Works!
Administration Office at (866)531-1945 ext. 6304 or by email at GLBAdmin@michiganworks.
com prior to 12:00 p.m. the day of the meeting. Under the Michigan Open Meeting Act, this meeting is open to all members of the public. Great Lakes Bay Michigan Works! will provide necessary
reasonable auxiliary aids and services to individuals with disabilities at the meeting/hearing with at least five (5) working days' notice.
PUBLICATION OF NOTICE
In the matter of Carl Edward Torres and Lloya L. Torres Joint Trust dated April 2, 2002
TO ALL INTERESTED PERSONS including: *
whose address(es) are unknown and whose interest in the matter may be barred or affected by the following:
The decedent, Carl Edward Torres, who lived in Midland, Michigan died December 26, 2022. Steven E. Torres is the successor trustee of the Carl Edward Torres and Lloya L. Torres Joint Trust dated April 2, 2002, as amended. Creditors of the decedent are notified that all claims against this Trust Estate will be forever barred unless presented to the Successor Trustee, Steven E. Torres within 4 months after the date of publication of this notice.
January 12, 2023
Gambrell and Associates PLC
Todd M. Gambrell P57171
240 West Main Street, Suite 1000
Midland, MI 48640
(989) 631-7626
Steven E. Torres
876 S. Pinecroft Lane
Midland, MI 48640
(989) 493-9495
L-9386
NOTICE OF
PUBLIC HEARING
DIAL-A-RIDE CAPITAL FY 2022/23 BUDGET
Authorized by the City Council on January 9, 2023.
WHEREAS, Dial-A-Ride purchases replacement buses off the State of Michigan Vehicle Contract as this gives the benefit of volume pricing and offers standardized transit bus options for public transit; and
WHEREAS, Dial-A-Ride had budgeted to replace a total of four buses in FY2020/21 and FY2021/22; and
WHEREAS, the State of Michigan’s bus contract was renegotiated at prices much higher than originally budgeted requiring an additional $207,068.00 in funds to purchase the four buses; and
WHEREAS, there is adequate grant funding available from the FTA to cover the 80% federal component of the cost increase and the State of Michigan has agreed to increase their 20% share of funding as well so there will be no net impact on the City financially; and
RESOLVED, that in accord with Section 11.6 of the Charter of the City of Midland, a public hearing shall be conducted at 7:00 pm, Monday, January 23, 2023 in the Council Chambers of City Hall on the proposal to amend the FY2022/23 Dial-A-Ride Capital budget by increasing both revenue and expense by a total of $207,068.00 to cover the cost increase on the purchase of replacement buses for existing units 13, 15, 16 and 17; and
RESOLVED FURTHER, that the City Clerk is hereby directed to give notice as provided in Section 5.11 of the Charter of the City of Midland.
Lacey Todd, City Clerk
L – 9383
OFFICIAL SYNOPSIS
MIDLAND CITY COUNCIL
Special meeting of the City Council was held Saturday, January 7, 2023, at 9:00 a.m. at City Hall. Mayor Donker presided with all Councilmen present.
Held City Council Planning
Retreat.
C. Bradley Kaye
Deputy City Clerk
L-9385
NOTICE OF
PUBLIC HEARING
MIDLAND POLICE
DEPARTMENT GENERAL FUND FY 2022/23 BUDGET
Authorized by the City Council on January 9, 2023.
RESOLVED, that in accord with Section 11.6 of the Charter of the City of Midland, a public hearing shall be conducted at 7:00 p.m., Monday, January 23, 2023, in the Council Chambers of City Hall on the proposal to amend the Midland Police Department General Fund FY 2022/23 Budget to recognize additional revenue of $19,976 received from the Dow Company Foundation to provide for the purchase of patrol bicycles, related maintenance equipment, and giveaway helmets.
RESOLVED FURTHER, direct the City Clerk to give notice as provided in Section 5.11 of the Charter of the City of Midland.
Lacey Todd, City Clerk
L – 9382
OFFICIAL SYNOPSIS
MIDLAND CITY COUNCIL
Special meeting of the City Council was held Friday, January 6, 2023, at 4:00 p.m. at City Hall. Mayor Donker presided with all Councilmen present.
Conducted interview of Christopher Komara, for the position of City Attorney.
Directed Mayor Donker and City staff to negotiate an agreement with Mr. Komara for the position of City Attorney to be presented to City Council for consideration.
C. Bradley Kaye
Deputy City Clerk
STATE OF MICHIGAN
PROBATE COURT
MANISTEE COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
22-000266-DE
Estate of Phillip Joseph Lemmer
Date of birth: 12/15/1940
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Phillip Joseph Lemmer, died 11/9/2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Marvin E. Chick Jr, personal representative, or to both the probate court at 415 Third Street, Manistee, MI 49660 and the personal representative within 4 months after the date of publication of this notice.
1/11/2023
Patrick A. Dougherty (P41134)
PO Box 158
Manistee, MI 49660
231-723-9490
Marvin E. Chick Jr
345 4th Avenue
Manistee, MI 49660
231-655-3249
January 13, 2023
STATE OF MICHIGAN
PROBATE COURT COUNTY OF MECOSTA
PUBLICATION OF NOTICE OF HEARING
FILE NO. 23-2569-GA
In the matter of Debra Hall.
TO ALL INTERESTED PERSONS including: Thomas Hall whose address(es) is/are unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: A hearing will be held on February 2, 2023 at 9:30a.m. at 400 Elm Street, Big Rapids, MI 49307 before Judge Tyler Thompson P70870 for the following purpose: Petition for appointment of Guardian of Incapacitated Individual.
THIS HEARING WILL BE HELD REMOTELY
Date: January 11, 2023
Erin Carrier Law PLLC
Erin Carrier P71628
110 Elm Street, Suite B
Big Rapids, MI 49307
231-598-8755
Martin Froman, DHHS
800 Water Tower Rd.
Big Rapids, MI 49307
231-944-6754
MECOSTA COUNTY ROAD COMMISSION
INVITATION TO BID
Sealed bids will be received by the Mecosta County Road Commission administrative staff at 120 N. DeKrafft Ave., Big Rapids, Michigan, 49307 until 3:00 p.m. Monday, February 20, 2023, for Annual Bids. All bids will be opened Tuesday, February 21, 2023, 10:00 a.m. for the following items:
Chip & Fog Seal
Gravel Processing
Sign & Post Materials
Bituminous Materials
County Wide Bituminous Mix Paving
Culvert-Pipe-Bridge Materials
State Limestone
Winter Maintenance Sand Haul
Operating Fluids
Scraper Blades
Towing
Tires
Monumentation Services
Tree Cutting-Trimming-Stump Grinding
Motor Fuel
Further information and specifications can be obtained at the Road Commission Office or by calling 231-796-2611. Signed bids to be submitted on forms provided by Road Commission where applicable and placed in sealed envelope, plainly marked as to the item bid upon and the name of bidder.
The Mecosta County Road Commission reserves the right to accept or reject any or all bids and waive any irregularities in the bidding and to award as determined to be in the best interest of the Mecosta County Road Commission.
Board of County Road
Commissioners
County of Mecosta, Michigan
Van Johnson, Chairman
STATE OF MICHIGAN
PROBATE COURT
MIDLAND COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
22-2654-DE
Dorene S. Allen
Estate of Janice A. Christeon
Date of Birth: June 16, 1935
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Janice A. Christeon, died February 6, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Wendy Bond,, Penny Robison, personal representative, or to both the probate court at 301 W. Main St., Midland, Michigan 48640 and the personal representative within 4 months after the date of publication of this notice.
1-11-2023
Weiler Law Group PLC
Ramon F. Rolf Jr. P28226
5820 Eastman Avenue
Midland, MI 48640
(989) 492-0955
Wendy Bond
322 N. Linwood Beach Rd
Linwood, MI 48634
(989) 492-0955
Penny Robinson
2333 E. Jordans Way
Midland, MI 48640
(989) 492-0955
NOTICE TO CREDITORS:
THE SETTLOR, Robert W. Hartigan (DOB: July 10, 1935), who lived at 10030 30th Avenue, Remus, Michigan 49340, died December 18, 2022. There is no personal representative of the settlor's estate whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against Robert W. Hartigan, his estate, or his trust, The Hartigan Family Trust dated April 7, 2008, will be forever barred unless presented to Jeani L. Howe and Denise L. Jackola within four (4) months after the date of publication.
Date: 01/12/2023
ATTORNEY:
Steven M. Balkema (P83894)
Jordan Balkema Elder Law Center, PLLC
218 Maple Street, Ste. A
Big Rapids, MI 49307
TRUSTEE:
Jeani L. Howe
3622 Pinelands Road
Gladwin, Michigan 48624
Denise L. Jackola
15800 Pretty Lake Drive
Mecosta, Michigan 49332
NOTICE OF FORECLOSURE BY ADVERTISEMENT
Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier's check at the place of holding the circuit court in Mecosta County, starting promptly at 10:00 AM, on February 15, 2023. The amount due on the mortgage may be greater on the day of sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information:
Name(s) of the mortgagor(s): Theodore T Geib Jr and Sally Geib, husband and wife
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender's successors and/or assigns
Foreclosing Assignee (if any): Rocket Mortgage, LLC f/k/a Quicken Loans, LLC
Date of Mortgage: October 9, 2020
Date of Mortgage Recording: November 20, 2020
Amount claimed due on date of notice: $127,309.20
Description of the mortgaged premises: Situated in Township of Colfax, Mecosta County, Michigan, and described as: Lot Four (4) of the Plat of Forestview Estates, as recorded in Liber 7 of Plats, Page 16, Mecosta County Records and part of Lot Three (3) of the Plat of Forestview Estates as recorded in Liber 7 of Plats, Page 16, Mecosta County Records, described as beginning at the Southwest corner of Lot 3; thence along the Westerly line of Lot 3 along the arc of a curve to the left 24.22 feet, said curve having a radius of 418.47 feet, a Central Angle of 01 degree 39 minutes 29 seconds and a long chord bearing and distance of N 41 degrees 35 minutes 32 seconds W 24.22 feet; thence N 43 degrees 15 minutes 01 second West along the Westerly line of Lot 3, 44.99 feet; thence S 89 degrees 00 minutes 59 seconds E, parallel with the South line of Lot 3, 238.80 feet; thence S 01 degrees 15 minutes 19 seconds E along the East line of Lot 3, 50.09 feet; thence N 89 degrees 00 minutes 59 seconds W along the South line of Lot 3, 192.42 feet to the point of beginning
Common street address (if any): 14130 Nancy Dr, Big Rapids, MI 49307-9596
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a; or, if the subject real property is used for agricultural purposes as defined by MCL 600.3240(16).
If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCL 600.3278 the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.
Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.
This notice is from a debt collector.
Date of notice: January 12, 2023
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
NOTICE TO BIDDERS
Lake County Road Commission is accepting bids for the following items:
1) 2023 Pavement Markings
Sealed bids will be received by the Board of County Road Commission of the County of Lake at their offices, 1180 Michigan Ave., PO Box 790, Baldwin, Michigan, 49304 until 10:00 a.m. Thursday, January 26, 2023 at which time bids will be opened publicly and read aloud.
Further information and specifications may be obtained at the Road Commission Office or at www.lcrc-roads.com.
MECOSTA OSCEOLA TRANSIT AUTHORITY
PROPOSED STATE AND FEDERAL
APPLICATION FOR
OPERATING ASSISTANCE
All citizens are advised that the Mecosta Osceola Transit Authority has prepared an application for State of Michigan financial assistance for the fiscal year 2024 as required under Act 51 of the Public Acts of 1951, as amended, and for Federal assistance, as required under the Federal Transit Act as amended.
The Mecosta Osceola Transit Authority is requesting a total of $1,338,271 through the various source(s);
State Operating
511,006
Federal 5311 Operating
265,957
Capital Request 5339 Bus (3)
521,000
Specialized Services
40,308
The Mecosta Osceola Transit Authority ensures that the level and quality of transportation service is provided without regard to race, color, or national origin in accordance with Title VI of the Civil Rights Act of 1964. For more information regarding our Title VI obligations or to file a complaint please contact the address below.
The proposed application is on file at the Mecosta Osceola Transit Authority 18710 16 Mile Rd. Big Rapids, MI 49307, and may be reviewed during a 30-day period January 17, 2023 – February 16, 2023, between the hours of 9 am and 4 pm Monday thru Friday.
Written comments regarding the application and/or written request for a public hearing to review the request must be received by February 16, 2023. If a hearing is requested notice of the scheduled date, time, and location will be provided at least ten (10) days in advance.
Submittals should be sent to the Mecosta Osceola Transit Authority 18710 16 Mile Rd. Big Rapids, MI 49307, or via email to director@motaonline.net.
MICHIGAN DEPARTMENT OF NATURAL
RESOURCES STATE
NATURAL RIVER ZONING REVIEW BOARD PINE RIVER NOTICE OF
VARIANCE APPLICATION
Applicant Name: Landan Miller, File No. PN2022013V
Property Address: TBD 7 Mile Rd, Sec.25, Dover Township, Lake County
Proposed Action: The applicant is requesting a dimensional variance from the following standards to conduct a land division and construct a single-family home:
· A variance to conduct a land division that results in the construction of a house in a non-conforming location. The proposed land division meets all development standards except for the location of the home, as noted below.
· A variance to construct the house in a location that does not have a minimum of 0.5 acres of upland beyond the building setback.
· A 15’ reduction in the building setback of 100’ to construct a 26’ by 30’ single-family home. The construction will be 85’ from the edge of Coe Creek.
A public hearing on the application will be held on February 8, 2023 at 6:00 p.m.at Tustin Community Center and Library, 310 South Neilson Street, Tustin. Comments on the application may be voiced at the hearing. Written comments received at buryb@michigan.gov by February 7, 2023 will also be made a part of the hearing record. Persons with disabilities needing accommodations for this meeting should contact Brian Bury at 989-370-7543, a minimum of 5 business days before the meeting.
The Ubly Community Schools
is now accepting bids for Electric Busses & Charging Stations. Please see
ublyschols.org
for more information.
OSCEOLA COUNTY ROAD COMMISSION
4737 MAKWA DR.
HERSEY, MI 49639
TELEPHONE 231-832-5171
FAX 231-832-0721
January 4, 2023
“NOTICE TO BIDDERS”
The Osceola County Road Commission is requesting bids for 165th Ave. Improvements. Bids for the construction of the project will be received at the Osceola County Road Commission office located at 4737 Makwa Dr. Hersey, MI 49639 until 10:00 a.m. local time, Tuesday, January 31st 2023. At that time the bids received will be publicly opened and read. The project will include 37,000 cyds of excavation, subbase, aggregate base, 5,500 tons of HMA paving, HMA Valley Gutter, HMA Spillways, traffic control and all related work. The Issuing Office for the Bidding Documents is: Osceola County Road Commission, 4737 Makwa Dr. Hersey, MI 49639: Telephone (231) 832-5171 email: manager@osceolacrc.org. The Osceola County Road Commission reserves the right to accept any bid, reject any or all bids, to waive informalities and make the award in any manner deemed in the best interest of the Osceola County Road Commission.
PLEASE TAKE NOTICE that the Homestead Township Planning Commission will conduct a public hearing on the Township’s Capital Improvement Plan. Furthermore, the proposed Zoning Ordinance Text Amendment No. 001, initiated by the Homestead Township Board, to amend the Homestead Township Zoning Ordinance which will remove language that indicates a Joint Planning Commission exists with Inland Township will be presented to the Planning Commission for consideration and recommendation to the Township Board at this same public hearing.
Said public hearing will take place on Saturday, January 28,2023 at 10:00am at the Homestead Township Hall located at 11508 Honor Highway, Honor, MI.
Homestead Township Clerk
Karen Mallon
Jan 11, 18, 25, 2023
STATE OF MICHIGAN
JUDICIAL CIRCUIT-
FAMILY DIVISION
MECOSTA COUNTY
PUBLICATION OF NOTICE OF HEARING FOR NAME CHANGE JUDGE TYLER THOMPSON P70870
Court address.
400 Elm Street Big Rapids, Michigan 49307
Court telephone.
231-592-0135
In the matter of Zaria Ellise Dankins.
TO ALL PERSONS, Including: (specified non-custodial parent's) whose address is unknows and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: A hearing will be held on February 21, 2023 at 9:00am Via Zoom before Judge Tyler Thompson to change the name of Zaria Ellise Dankins to Love Ellise Dankins.
**NOTICE**
WELDON TOWNSHIP
PLANNING COMMISSION SPECIAL MEETING
A Special Meeting of the Weldon Township Planning Commission has been scheduled for Monday, February 6, 2023, at 6:30PM at the Weldon Township Hall, 14731 Thompson Ave, Thompsonville, MI. Items on the agenda will be the proposed Planning Commission and Community Garden budgets for 2023-24, the Planning Commission meeting dates for 2023-2024, and the DNR grant.
Fran Griffin Weldon Township Clerk Posted January 5, 2023
STATE OF MICHIGAN
JUDICIAL DISTRICT 49TH JUDICIAL CIRCUIT COUNTY PROBATE
ORDER REGARDING
ALTERATE SERVICE CASE NO 2022-16496-CH
Court address.
301 W. Upton Ave.,
Reed City, MI 49677
Court telephone.
231-832-3261
Plaintiff name(s), address(es), and telephone no(s).
HELMUT A. BRAUNINGER & JUDY J. BRAUNINGER
21103 CEASAR DR.
MARION, MI 49665
Plaintiff's attorney, bar no., address, and telephone no.
JAMES R. WHITE P34919
116 N. MAIN ST.,
P.O. BOX 973
EVART, MI 49631
V.
Defendant name(s), address(es), and telephone no(s).
EUGENE P. CROWE &
DIANE G. CROWE
DAVID J. JENKS &
JOANNE JENKS
THE COURT FINDS:
1. Service of process upon the defendant, EUGENE P. CROWE & DIANE G. CROWE, cannot reasonably be made as provided in MCR 2.107(B)(1)(b) and service of process may be made in a manner that is reasonably calculated to give the defendant actual notice of the proceedings and an opportunity to be heard.
IT IS ORDERED:
2. Service of summons and complaint and a copy of this order shall be made by the following method(s).
a. First-class mail to Last known address
d. Other: Publication of this Order in The Herald Review, for three (3) consecutive weeks, commencing no later than two (2) weeks from this Order. For each method used, proof of service must be filed promptly with the court.
Date: 12-21-2023
_________/s/__________
Judge Kimberly Booker P52670
MORTGAGE SALE - PURSUANT TO THE terms and conditions of a certain mortgage and by virtue of the power of sale contained in said mortgage, made by LESRA, LLC, Mortgagors, to Nations Home Loan Corporation, Mortgagee, dated the 10th day of March, 2022 and recorded in the office of the Register of Deeds, for The County of Manistee and State of Michigan, on the 14th day of March, 2022 in Document # 2022R001413 on which mortgage there is claimed to be due, at the date of this notice, the sum of Three Hundred Twenty-Five Thousand Five Hundred Twenty-Eight and 29/100 ($325,528.29). Notice of Foreclosure by advertisement. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the Circuit Court Manistee County, starting promptly at 10:00 AM o’clock Local Time on the 9th day of February, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. The bid may include interest thereon at 16.90000 per annum and all legal costs, charges, and expenses, including the attorney fees allowed by law, and also any sum or sums which may be paid by the undersigned, necessary to protect its interest in the premises. Which said premises are described as follows: All that certain piece or parcel of land, including any and all structures, and homes, manufactured or otherwise, located thereon, situated in the Village of Onekama, County of Manistee, State of Michigan, and described as follows, to wit: Lot 9 of the East Addition to the Village of Onekama, according to the recorded plat thereof, Manistee County Records. And Part of Lot Ten (10) commencing 6.5 feet more or less East of Northwest corner of Lot Ten (10), West to Northwest Corner of Lot Ten (10), South to Southwest corner of Lot Ten (10), North to point of beginning Commonly known as 5098 Main Street, Onekama, MI 49675 During the immediately following the sale, the property may be redeemed, except that in the event that the property is determined to be abandoned pursuant to MCLA 600.3241a, the property may be redeemed 30 days after the foreclosure sale or when the time to provide the notice required by the statute expires, whichever is later. Pursuant to MCLA 600.3278, the mortgagor(s) will be held responsible to the person who buys the property at the foreclosure sale or to the mortgage holder for damaging the property during the redemption period. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagee or the Mortgagee’s attorney Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, of if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. Dated: 01/11/2023 Nations Home Loan Mortgagee ____________________________________ HLADIK, ONORATO & FEDERMAN, LLP Jonathan L. Engman (P56364) Attorney for Servicer 3290 West Big Beaver Road, Suite 117 Troy, MI 48084 (248)362-2600 NHL LESRA - 22-02957
1486353
January 11, 18, 25, 2023
February 1, 2023
CRYSTAL LAKE
TOWNSHIP
2023 OFFICE CLOSED
(on or around federally
recognized holidays)
Monday, January 2
New Year's Day
Monday, January 16
Martin Luthur King Jr. Day
Monday, February 20
President's Day
Monday, May 29
Memorial Day
Tuesday, July 4
Independence Day
Monday, September 4
Labor Day
Monday, October 9
Columbus Day
Thursday & Friday
November 23 & 24
Thanksgiving Day
Saturday-Monday
December 23-Januray 1
Christmas/New Year
2023
BENZIE COUNTY BOARD OF COMMISSIONERS
REGULAR MEETINGS
Regular meetings of the Benzie County Board of Commissioners will be held in the Frank F. Walterhouse Board of Commissioners Room, Government Center, Beulah, Michigan.
The meetings will be held on the 2nd and 4th Tuesdays of each month unless changed by the Board of Commissioners. Except April and December which will have one meeting on the second Tuesday.
All regular meetings will begin at 9:00 a.m. and the Committee of the Whole will begin at 1:30 p.m.
January 3, 2023
January 10, 2023
January 24, 2023
February 14, 2023
February 28, 2023
March 14, 2023
March 28, 2023
April 11, 2023
May 9, 2023
May 23, 2023
June 13, 2023
June 27, 2023
July 11, 2023
July 25, 2023
August 8, 2023
August 22, 2023
September 12, 2023
September 26, 2023
October 10, 2023
October 24, 2023
November 14, 2023
November 28, 2023
December 12, 2023
LAKE TOWNSHIP
2023
MONTHLY MEETING
SCHEDULE
The Lake Township Board will hold Regular Monthly meetings in 2023 on the following dates:
January 5
February 2
March 2
April 6
May 4
June 1
July 6
August 3
September 7
October 5
November 2
December 7
All meetings are open to the public and will begin at 7:00pm unless otherwise posted. Any special meetings will be posted on the bulletin board at the back of the Township Hall.
Anna Grobe
Lake Township Clerk
Jan 11, 2023
STATE OF MICHIGAN
JUDICIAL COURT-
FAMILY DIVISION
MIDLAND COUNTY
PUBLICATION OF NOTICE OF HEARING FOR NAME CHANGE
CASE NO. 22-2467-NC
In the matter of Janae Ann Ward
TO ALL PERSONS, including:
whose address is unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: A hearing will be held on February 7, 2023 at 3:00 p.m. at Midland County Probate Court via Zoom (meeting ID: 9367521789) before Judge Dorene S. Allen to change the name of:
Janae Ann Ward to Janae Chapin Musselman
NOTICE OF FORECLOSURE BY ADVERTISEMENT. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in MIDLAND County, starting promptly at 10:00 A.M., on February 14, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. MORTGAGE INFORMATION: Default has been made in the conditions of a certain mortgage made by Scott K. Tolfree and Penny L. Tolfree aka Penny L. Yarger, as joint tenants, wife and husband, whose address is 1492 W. Shaffer Road, Sanford, Michigan 48657, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., being a mortgage dated March 25, 2009, and recorded on April 8, 2009 in Liber 1463 Page 976, Midland County Records, State of Michigan. Said Mortgage is now held through mesne assignments by Carrington Mortgage Services, LLC, as assignee as documented by an assignment dated October 3, 2018 and recorded on October 3, 2018 in Liber 01619 Page 00173, Midland County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of EIGHTY-TWO THOUSAND ONE HUNDRED THIRTY AND 06/100 ($82,130.06). Said premises are situated in the Township of Edenville, County of Midland, State of Michigan, and are described as: The SW 1/4 of the SW 1/4 of Section 22, T16N, R1W, EdenvilIe Township, Midland County, Michigan. Excepting Commencing at the NE corner of the SW 1/4 of SW 1/4 of Sec. 22, T16N, R1W; thence East 330 ft; thence South 330 ft; thence West 330 ft; thence North 330 ft, to POB. And Excepting Commencing at the SW corner of the SW 1/4 of SW 1/4 of Sec. 22, TI6N,R1W; thence North 660 ft. to the POB; thence North 330 ft; thence East 330 ft; thence South 330 ft; thence West 330 ft, to POB, Excepting and Reserving a right of way for road purposes across the West 33 ft. of said description. And Excepting Commencing at the SW corner of SW 1/4 of SW 1/4 of Sec. 22, T16N, R1W; thence East 330 ft; thence North 660 ft; thence West 330 ft; thence South 660 ft, to POB, Excepting and reserving a right of way for road purposes across the West 33ft. of said description. And Excepting Commencing at the SE corner of the SW 1/4 of SW 1/4 of Sec. 22, T16N,R1W; thence West 330 ft; thence North 990 ft; thence East 330 ft; thence South 990 feet to the POB. Street Address: 1492 W. Shaffer Road, Sanford, Michigan 48657 The redemption period shall be 6 months from the date of such sale, unless the property is determined abandoned in accordance with MCLA § 600.3241a in which case the redemption period shall be 30 days from the date of the sale. If the property is sold at a foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCLA § 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. THIS FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ATTENTION HOMEOWNER: IF YOU ARE A MILITARY SERVICE MEMBER ON ACTIVE DUTY, IF YOUR PERIOD OF ACTIVE DUTY HAS CONCLUDED LESS THAN 90 DAYS AGO, OR IF YOU HAVE BEEN ORDERED TO ACTIVE DUTY, PLEASE CONTACT THE ATTORNEY FOR THE PARTY FORECLOSING THE MORTGAGE AT THE TELEPHONE NUMBER STATED IN THIS NOTICE. Dated: January 11, 2023 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 18, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 22 4741
(01-11)(02-01)
CRYSTAL LAKE
TOWNSHIP
2023
REGULAR BOARD
MEETINGS
(Every third Tuesday,7:00 p.m.)
January 17, 2023
February 21, 2023
March 21, 2023
April 18, 2023
May 16, 2023
June 20, 2023
July 18, 2023
August 15, 2023
September 19, 2023
October 17, 2023
November 21, 2023
December 19, 2023
AMERICANS WITH DISABILITIES ACT
This notice is posted in compliance with Public Act 267 of 1972, as amended, the Open Meetings Act, MCL 41.72a and the Americans with Disabilities Act.
Jan 11, 2023
NOTICE OF FORECLOSURE BY ADVERTISEMENT. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Benzie County, starting promptly at 10:00 AM, on February 08, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. MORTGAGE: Mortgagor(s): Angela R. Mikowski and Daniel S. Mikowski as joint tenants Original Mortgagee: Mortgage Electronic Registration Systems, Inc. ("MERS"), solely as nominee for lender and lender`s successors and assigns Date of mortgage: August 6, 2018 Recorded on August 13, 2018, in Document No. 2018R-03279, Foreclosing Assignee (if any): Nationstar Mortgage LLC Amount claimed to be due at the date hereof: One Hundred Forty Thousand Seven Hundred Sixty and 23/100 Dollars ($140,760.23) Mortgaged premises: Situated in Benzie County, and described as: Part of the West 1/2 of the Southeast 1/4 of Section 4, Town 26 North, Range 13 West, bounded as follows: Commencing at the South 1/4 corner of said section; thence North 01 degrees 01` 19" West along the North-South 1/4 line and Burnt Mill Road, 988.61 feet; thence North 89 degrees 54` 49" East, 663.44 feet to the Point of Beginning; thence continuing North 89 degrees 54` 49" East, 331.72 feet; thence South 01 degrees 00` 08" East, 332.30 feet; thence North 89 degrees 55` 37" West, 331.70 feet; thence North 01 degrees 00` 29" West, 331.38 feet to the Point of Beginning. Easement: A private, non-exclusive easement 66 feet in width for ingress and egress and the construction and maintenance of public and private utilities as described in Document No`s 2009R-05963, 2004R-02166, Liber 340 on Page 871 and in Liber 2 of Surveys on Page 909. Commonly known as 17661 Gray Ln, Interlochen, MI 49643 The redemption period will be 6 months from the date of such sale, unless abandoned under MCL 600.3241a, in which case the redemption period will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. If the above referenced property is sold at a foreclosure sale under Chapter 32 of Act 236 of 1961, under MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. Nationstar Mortgage LLC Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
1486052
January 11, 18, 25, 2023
February 1, 2023
THE HOMESTEAD TOWNSHIP Board will hold a special meeting on Saturday, January 28, 2023 at 11:00am. The Board will consider approval of the Capital Improvement Plan recommended by the Township’s Planning Commission and will consider approval of Zoning Ordinance Text Amendment No. 001. This special meeting will be held at the Homestead Township Hall located at 11508 Honor Highway, Honor, MI.
Homestead Township Clerk
Karen Mallon
Jan 11, 18, 25, 2023
REQUEST FOR BIDS
Reed City Area Public Schools
Reed City Area Public Schools is accepting bids for Band Instruments. To obtain a list of bid specifications, contact Tina Mills, Business Manager at 231-832-2201, ext 1002. Sealed bids are due to Reed City Area Public Schools Business Office, 225 W Church Avenue, Suite A, Reed City, MI 49677, no later than 8:15 a.m., on January 15, 2023. Proposal envelopes must be sealed and marked “Band Instruments”. Reed City Area Public Schools reserves the right to accept and or reject any or all bids that is deemed in the best interest of the district.
NOTICE
THERE WILL be a public hearing regarding a proposed moratorium on issuance or processing of any permit applications hereunder, the processing of any rezoning request, the processing of any site plan review, special land use request or the process of any other application made under Article 9 of the Gilmore Township Zoning Ordinance. The hearing will be held at 7 p.m., Wednesday, January 25, 2023 at the Community Center, 401 First Street, Elberta.
PUBLIC HEARING NOTICE
West Benzie Joint Planning
Commission: Master Plan
The West Benzie Joint Planning Commission will hold a Public Hearing on the draft Master Plan for Benzonia and Platte Townships, including the Park and Recreation Plan at 5:30 on THURSDAY, FEBRUARY 2, 2023 at the Benzonia Township Hall, 1020 Michigan Avenue, Benzonia
The regular meeting will immediately follow.
The plan is available on the Benzonia Township website at http://www.benzoniatownship.org/
A hard copy is also available to view by appointment at the Benzonia Township offices and at the Platte Township Offices.
Benzonia Township Hall
1020 Michigan Avenue
P.O. Box 224
Benzonia, MI 49616
Phone: 231-882-4411 Email: supervisor@benzoniatownship.org
Platte Township Hall
11935 Fowler Rd
Honor, MI 49640
Phone: (231) 325-2459
Email:
plattetownship@gmail.com
Opinions or comments may be given at the hearing or submitted ahead of time and written to the attention of the West Benzie Joint Planning Commission, PO Box 224, 1020 Michigan Ave, Benzonia, MI 49616.
For More Information Contact:
Jason Barnard Supervisor, Benzonia Township Zoning Administrator, WBJPC
Phone: 231-882-4411
Email:supervisor@benzoniatownship.org
Jan 11, 2023
HOMER TOWNSHIP
BOARD MINUTES
12/21/22
Members present: Varner, Lee, Van Wert, Norton, Turk
Members absent: Johnson, Pruiett
Supervisor Varner opened the meeting at 7:00 p.m.
The November meeting minutes were approved.
The agenda was approved.
Public comments: David Skiendziel, Susan Skiendziel, Bill G. Schuette
Commissioner’s report: Steve Glaser
The Supervisor, Clerk and Treasurer’s report was read and received.
Motion to pay all current bills was approved.
Motion to approve the 2021-2022 Audit report as presented was approved.
Motion to approve the 2023 Homer Township Board meeting Dates as presented was approved.
Motion to approve Andrews, Hooper, Pavlik to do the 1099 and W-2s for up to $1200.00 was approved.
Motion to reappoint Vicki Winchester and Greg Bate as Board of Review members and Rollie Yeakle as Board of Review alternate for a 2 year term ending December 31, 2024 was approved.
Motion to approve Sandra Turk to attend Tax 1 training from BSA for $150.00 was approved.
Motion to approve to purchase 4 dog bag stations dispensers from Dog Waste Depot for up to $1100.00 was approved.
Motion to approve to put a Porta Jon at the park was approved.
Public comment: none
Meeting adjourned at 8:17 p.m.
Todd Lee, Clerk
LEE TOWNSHIP
MIDLAND COUNTY, MICHIGAN
NOTICE OF
PUBLIC HEARING
To be held at the Regular Meeting
LEE TOWNSHIP HALL
1485 W. Olson Rd,
Midland MI 48640
7:00 PM
There is a Public Hearing scheduled for Wednesday, January 18, 2023, at 7:00 P.M. Kristen Julian is the applicant. Parcel # 100-002-300-131-00, which is located at 888 W. Olson Rd. Everyone is encouraged to attend. She is seeking to continue the use as a State Licensed Residential Facility. If you can’t attend and want information, please contact the Zoning Administrator’s office: please call (989) 832-2874 Ext 5 or email: twpzoning
dministrator@gmail.com
(MCL 41.184; MCL 42.22).
MANISTEE TOWNSHIP
SYNOPSIS of Public
Hearing
December 22, 2022 -
10:00 A.M.
Manistee Township Board held a Public Hearing on Thursday, December 22, 2022 at 10:00 AM, at the Manistee Township Hall. Board members present were Bjorkquist, Jankwietz, Dontz, Finout, and Taylor. The following business was transacted:
Comments were heard from several persons representing Manistee County businesses and organizations regarding the proposed establishment of a Commercial Rehabilitation District in Manistee Township.
Motion to adjourn at 10:10 AM. M/C.
A full and complete copy of the proposed minutes is posted at the Manistee Township Hall.
All minutes are proposed and subject to approval at the next regular township board meeting.
Dianne Taylor
Manistee Township Clerk
231 723-6507
Published 1/10/2023
NOTICE OF FORECLOSURE BY ADVERTISEMENT
Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier's check at the place of holding the circuit court in Mecosta County, starting promptly at 10:00 AM, on February 8, 2023. The amount due on the mortgage may be greater on the day of sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information:
Name(s) of the mortgagor(s): Darlene G. Johnson a married woman
Original Mortgagee: Ditech Financial LLC FKA Green Tree Servicing LLC FKA Conseco Finance Servicing Corp.
Foreclosing Assignee (if any): U.S. Bank National Association, as Trustee, for Manufactured Housing Contract Senior/Subordinate Pass-Through Certificate Trust 2001-3
Date of Mortgage: June 4, 2001
Date of Mortgage Recording: September 26, 2001
Amount claimed due on date of notice: $89,444.28
Description of the mortgaged premises: Situated in Township of Deerfield, Mecosta County, Michigan, and described as: Part of the Northeast 1/4 of the Southeast 1/4 of Section 29, Town 13 North, Range 9 West, Deerfield Township, Mecosta County, Michigan, Beginning on the 1/4 line 538 feet West of the East 1/4 corner of Section 29; thence 10 rods South; thence 16 rods West; thence 10 rods North; thence 16 rods East to the Point of Beginning.
Common street address (if any): 16099 Jefferson Rd, Morley, MI 49336-9149
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a; or, if the subject real property is used for agricultural purposes as defined by MCL 600.3240(16).
If the property is sold at foreclosure sale under Chapter 32 of the Revised Judicature Act of 1961, pursuant to MCL 600.3278 the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.
Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.
This notice is from a debt collector.
Date of notice: January 10, 2023
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
CHARTER TOWNSHIP
OF FILER
BOARD OF TRUSTEES
REGULAR MEETING
SYNOPSIS
JANUARY 3, 2023
Present: Dean Kruse, Dale Kolanowski, Shirley Ball, Tom Stege, Brian Krus, Tom Chycinski. Absent: Terry Walker. Meeting called to order by Clerk Ball at 6:00 p.m. Motion to appoint Treasurer Tom Stege as meeting moderator for this meeting. M/C. Motion to approve meeting agenda as presented. M/C. Motion to approve consent agenda as presented. M/C. Motion to give preliminary approval for Fox Farm Road Preservation Project and for Wildwood Road Preservation Project. M/C. Motion to approve presented the above Wade Trim agreement. M/C. Motion to approve presented RESOLUTION FOR CHARTIABLE GAMING LICENSES for Snowshoe Stampede Cancer Group. M/C. Motion to approve amount not to exceed $5,992.50 plus monthly service and Quality Service Program for upgrade to security system from TKS Security. M/C. Motion to approve divisions and recombinations of the platted lots in the Lake Winnogene Suburb Subdivision. M/C. Motion to adjourn. All in favor. M/C. Meeting adjourned at 6:57 p.m. Submitted, Shirley Ball, Charter Township of Filer Clerk
MANISTEE TOWNSHIP
SYNOPSIS of
Special Meeting
December 22, 2022 –
10:15 A.M.
Manistee Township Board met on Thursday, December 22, 2022 at 10:00 am, at the Manistee Township Hall. Board members present were Bjorkquist, Finout, Jankwietz, Dontz, and Taylor. The following business was transacted:
Motion to adopt Ordinance No. 2022-02 an Ordinance to Amend the Manistee Township Zoning Ordinance to Rezone Certain Lands from High-Density Residential District (R-1) to the Commercial District (C-1); to Amend the Official Zoning Map of Manistee Township to Depict the Zoning Districts as amended herein; and To Repeal all Other Ordinances in Conflict Herewith. M/C.
Motion to adopt Resolution 2022-11 Establish Commercial Rehabilitation District. M/C.
Motion to adjourn meeting at 10:25 pm. M/C.
The next regular meeting of the Manistee Township Board will be Thursday, January 12, 2023 at 7:00 P.M. at the Manistee Township Hall, 410 Holden Street.
A full and complete copy of the proposed minutes is posted at the Manistee Township Hall.
All minutes are proposed and subject to approval at the next regular township board meeting.
Dianne Taylor
Manistee Township Clerk
231 723-6507
Published 1/10/2023
STATE OF MICHIGAN
PROBATE COURT
MANISTEE COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
22-000257-DE
Hon. Thomas N. Brunner
Estate of Donald L. Simms
Date of birth: 11/01/1944
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Donald L. Simms, died 11/27/2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Jane Ann French, personal representative, or to both the probate court at 415 Third Street, Manistee, MI 49660 and the personal representative within 4 months after the date of publication of this notice.
12/19/2022
George V. Saylor, III (P37146)
414 Water Street, PO Box 537
Manistee, MI 49660
231-723-8333
Jane Ann French
16905 Filly Lane
Odessa, FL
813-928-4465
January 9, 2023
Larkin Charter Township
Regular Board Meeting
3027 N. Jefferson,
Midland, MI 48642
989-835-6399
SYNOPSIS OF SPECIAL BOARD MEETING MINUTES
December 28, 2022 7:00 p.m.
Meeting called to order at 7:00 p.m.
Members present: Sandow, Moe, Benter-Rich, Owens, Hitchcock, Deitsch Members absent: Draves
Meeting motions approved: 2022 Budget Adjustments
2023 Budget
Description/Proposed 2023 Budget
SUPERVISOR
40,625.00
TREASURER
48,966.40
CLERK
44,095.00
ELECTIONS
225.00
TOWNSHIP BOARD
67,968.00
ASSESSOR
50,660.00
BOARD OF REVIEW
2,535.00
ALL OTHER GENERAL
GOVERNMENT
172,030.00
B & G - OFFICE
31,145.00
B & G - HALL
24,565.00
B & G - FIRE HALL
15,357.00
FIRE DEPARTMENT
175,326.00
PLANNING & ZONING
76,950.00
PARK 108,115.00
DNR GRANT -
CEMETERY
45,195.00
ROADS & DRAINS
310,000.00
STREET LIGHTS
7,500.00
LIBRARY
90,000.00
CAPITAL OUTLAY
190,956.85
GENERAL FUND
EXPENDITURES
1,502,214.25
GENERAL FUND REVENUE
1,502,214.25
Meeting motions denied: None
Meeting adjourned at 8:39 p.m.
Minutes prepared by
Lisa Benter-Rich, Clerk
Supervisor, Maria Sandow
Copies of meeting minutes are available upon request from the Township Clerk. Office hours are 8am to 1pm Monday through Thursday, by appointment.
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF MIDLAND
NOTICE TO CREDITORS
Decedent's Estate
FILE NO. 22-2352-DE
Estate of SCOTT M.
CAMPBELL (Deceased)
TO ALL CREDITORS:
NOTICE TO CREDITORS:
The decedent, SCOTT M. CAMPBELL, died 06/22/2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Troy Campbell, personal representative, or to both the probate court at c/o Malicoat Law, 2707 Ashman Street, Midland, Michigan 48640 and the personal representative within 4 months after the date of publication of this notice.
1/07/2023
Geoffry E. Malicoat P72621
2707 Ashman Street
Midland, Michigan 48640
(989) 495-2555
Troy Campbell
c/o Malicoat Law
2707 Ashman Street
Midland, Michigan 48640
(989) 495-2555
STATE OF MICHIGAN
PROBATE COURT
MIDLAND COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. and JUDGE
22-2653-DE
Dorene S. Allen
Estate of Ellenora B.
Schoenherr
Date of Birth: March 21, 1933
TO ALL CREDITORS:
NOTICE TO CREDITORS:
The decedent, Ellenora B. Schoenherr, died November 10, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Steven J. Schoenherr, personal representative, or to both the probate court at 301 W. Main St., Midland, MI 48640 and the personal representative within 4 months after the date of publication of this notice.
1-4-2023
Weiler Law Group PLC
Chrysa M. Milholland P47721
5820 Eastman Avenue
Midland, MI 48640
(989) 492-0955
Steven J. Schoenherr
1236 Sarah Jane Court
Auburn, MI 48611
(989) 492-0955
NOTICE TO BIDDERS
Water Service Line
Replacement 2023
Specifications may be obtained in the Public Works Office located at Big Rapids City Hall, 226 N. Michigan Ave. Big Rapids, MI 49307 or online at www.cityofbr.org
The City of Big Rapids will accept sealed bids until 2:30 p.m. Monday January 23, 2022 in the office of the City Treasurer. All proposals shall be clearly marked "BID FOR Water Service Line Replacement 2023". The City of Big Rapids reserves the right to accept or reject all or any bids or to waive informalities, and to award the bid in any manner deemed to be in the best interest of the City.
Heather Bowman,
Public Works Director
The City of Big Rapids is an Equal Opportunity Provider and Employer. TRS Users may dial 711 for service.
THE MANISTEE
CITY COUNCIL
ADOPTED ORDINANCE
Z22-06
January 3, 2023
Ordinances to amend, in part, the “Manistee City Zoning Ordinance” which was adopted on February 21, 2006.
Amendments are as follows:
Article 3, Article 6, Article12, Article 13, Article 15, and Article 18 – these amendments are prepared to address all mention of the use “Parking Facility, Public” within the City of Manistee Zoning Ordinance to amend the phrase “Public” from the use of “Parking Facility” and to repeal all ordinances in conflict therewith
Effective Date: January 13, 2023
Copies of the ordinance have been posted at City Hall, Manistee Public Library, and Manistee County Courthouse. Copies may be obtained in the City Clerk’s office, 70 Maple Street, Manistee MI. For more information contact the Planning & Zoning Office 231.398.2805
Heather Pefley CMC/MiPMC
City Clerk
CITY OF BIG RAPIDS
CONDENSED COMMISSION
PROCEEDINGS
January 3, 2023
Regular meeting was called to order at 6:30 p.m.
Present: Commissioners Jennifer P. Cochran, Jon Eppley, Amanda Johnson, Commissioner Karen Simmon; Mayor Fred Guenther; City Attorney Eric D. Williams; City Clerk Tamyra K. Gillis and City Treasurer Carla Staffen.
RESOLUTIONS
23-01 Adoption of the 2023 City Commission meeting schedule.
23-02 Extension with Re/Max Together to sell property located at 906 N. State Street.
23-03 Amendment of the annual interest rate of City Income Taxes.
23-04 Adoption of the 2023 poverty guidelines for the exemption from property taxes.
23-05 David Routley re-appointed to the Assessment Board of Review.
Meeting adjourned at 6:58 p.m.
Tamyra K. Gillis,
City Clerk
BIG RAPIDS CHARTER TOWNSHIP BOARD
REGULAR MEETING
TUESDAY,
JANUARY 3, 2023
CONDENSED
UNAPPROVED MINUTES
CALL TO ORDER: 7:00 p.m. Stanek, Saez, Currie, Bean, Geib, Routley, Everett present.
APPROVED SURVEY MAILING TO RESIDENTS.
APPROVED APPRAISER FOR INDUSTRIAL PARK AND FORMING AD HOC COMMITTEE.
APPROVED CONSENT AGENDA.
APPROVED FD BASEMENT REPAIR.
APPROVED SOCIAL MEDIA POLICY UPDATES.
APPROVED FD PATCHES/POLICY UPDATE.
APPROVED AUDITORS FOR 2022.
APPROVED MILEAGE RATE TO ALWAYS MEET IRS RATE.
APPROVED FSU FOOTBALL PROCLAMATION.
APPROVED IPAD PURCHASES FOR BOARD.
APPROVED WASTEWATER TREATMENT CONTRACT FOR 2023.
APPROVED 2023 USER CHARGE REPORT AND INCLUDING IT ON UTILITY BILLING.
APPROVED DIRECT DEPOSIT IN 2023.
APPROVED PAYROLL AND ACCOUNTS PAYABLES.
APPROVED HALL BUILDING WORK INVOICE.
Meeting adjourned 8:24PM.
A complete copy of these minutes will be available at the Big Rapids Township offices, 14212 Northland Dr. Big Rapids, MI 49307 and on the website @bigrapidstownshipmi.gov
Hannah Saez
Big Rapids Township Clerk
A regular meeting of the Bad Axe City Council was called to order at 6:30 p.m. on Tuesday, January 3, 2023, by Perez.
ROLL CALL
Present: Council Members: McKimmy, Glaza, Perez, Rochefort.
Absent: Particka, Peterson, Harrison.
Staff: City Manager, Robert Stiverson, City Clerk, Rebecca Bachman.
APPROVAL OF MINUTES
Motion by Perez second by Glaza to approve the
December 19, 2022, Regular Meeting Minutes and
December 15, 2022, Special Meeting Minutes.
Voice vote: all voting aye
PUBLIC COMMENTS
ORDER OF BUSINESS
1. Motion by Rochefort second by McKimmy to approve the signing of the Bad Axe Area District Library Lease
Agreement with the City of Bad Axe.
Voice vote: all voting aye
2. Announcement – Board of Review is looking for an
individual to be on the Board, and (2)
individuals to act as Alternate Board Members.
3. Announcement – No
parking on City Streets from 3:00 a.m. until 5:00 a.m.
4. Announcement – Snow is not to be pushed into the city right of way, or across the street.
Recommendations from
Finance Committee
1. Motion by Perez second by McKimmy to approve payment of bills in the amount of $63,917.05.
-December 22, 2022
AYES: Glaza, Rochefort,
Harrison, McKimmy, Perez.
NO: None.
Mayor and Council
Comments
ADJOURNMENT
Motion by McKimmy second by Perez to adjourn at 6:42 p.m.
Voice vote: all voting aye,
motion carried.
Steve Perez, Mayor Pro Tem
Rebecca Bachman, City Clerk
Caseville Township Board Meeting
January 3, 2023
Unapproved minutes
Meeting called to order at 4:00 p.m. by Ben Willenberg.
Present: Ben Willenberg, Michelle Stirrett, Chelsey
Klawon, Laurie Marrocco,
Jerry Platko.
Motion to approve the agenda, the December 5, 2022 Board minutes, the December 12, 2022 Special Meeting minutes, Treasurer’s report and
invoices. Motion carried.
Public Comments on agenda items: None.
Committee Reports reviewed.
2023 Poverty Exemption
Resolution 2023-01
approving the 2023 poverty
exemption guidelines. Roll. Call: Aye:
Willenberg, Marrocco, Platko, Klawon, Stirret. Nay: None.
Absent: None. Resolution
adopted.
Motion approving the
acceptance of letters of protest by mail to the last day of the Board of Review.
Motion carried.
Building Inspection Report given.
Fire Report given.
Supervisor Update: The Fire Department has received a $10,000 grant for the purchase of new radios. The Spark grant was been submitted and awards will be announced on January 26.
Public Comments:
Board Comments: None.
Meeting adjourned at 4:20 p.m.
A complete copy of the minutes is available in the Township
Office or on the Township
website:
www.casevilletownship.com
Michelle Stirrett
Caseville Township Clerk
NOTICE TO BIDDERS
The City of Big Rapids will accept sealed bids for CONTRACTUAL SERVICES –COLLECTION AND DISPOSAL OF GARBAGE AND TRASH until 2:00 p.m. local time, Monday, January 23, 2023, in the Office of the Treasurer, 226 N. Michigan Avenue, Big Rapids, MI 49307.
Plans and specifications for the collection and disposal of garbage, trash, yard waste (including bagged leaves), and recycling within the corporate limits of the City of Big Rapids may be obtained at the Treasurer’s Office of the City website at www.cityofbr.org. Questions about this service should be directed to Andrea Kuiawa, Finance/Utility Clerk, at 231-592-4005.
All bids shall be clearly marked “Attn Ashley Long CONTRACTUAL SERVICES – COLLECTION AND DISPOSAL OF GARBAGE AND TRASH”. The City of Big Rapids reserves the right to accept or reject any or all bids or to waive informalities, and to award the bid in any manner deemed to be in the best interest of the City.
Carla Staffen
City Treasurer
ADVERTISEMENT FOR BIDS
City of Bad Axe
Bad Axe, Michigan
AutoZone Sewer &
Water
Extensions
City of Bad Axe (Owner) is seeking proposal for IT
Services to maintain the City’s Computer Network, and webpage updates. Request for Proposal documentation can be obtained that the Bad Axe City Hall, 300 E. Huron Ave, Bad Axe, MI 48413, or by calling 989-269-7681.
Proposals are due by
January 27, 2023.
This Advertisement is
issued by:
Owner: City of Bad Axe
By: Robert Stiverson, PE
Title: City Manager
Date: 3/7/22
HARBOR BEACH CITY COUNCIL
2023 MEETING SCHEDULE
In compliance with the State of Michigan Open Meetings Act, Public Act 267 of 1976, as amended, and in
compliance with the City Charter of the City of Harbor Beach 1965, the
following information is
publicly posted and provided regarding the City Council meetings for year 2023.
All meetings of the City
Council of the City of Harbor Beach will be held at City Hall,
766 State Street, Harbor Beach, Michigan 48441.
Regular meetings of the City Council will be held on the first and third Monday of each month, unless it should fall on a Holiday, when the meeting will be held on the Tuesday
following the Holiday. All
Council meetings will start at 7:00 p.m.
2023 Meeting Dates
January 2 and January 16
February 6 and February 21
March 6 and March 20
April 3 and April 17
May 1 and May 15
June 5 and June 19
July 5 and July 17
August 7 and August 21
September 5 and September 18
october 2 and October 16
November 6 and November 20
December 4 and December 18
NOTE: Special meetings of the City Council may be called by posting a public notice
eighteen (18) hours in
advance of the meeting time. Special meeting and
Committee meeting notices will be posted at City Hall.
NOTICE TO CREDITORS:
THE SETTLOR, Mary L. Leach (DOB: November 18, 1940), who lived at 14595 - 215th Ave., Big Rapids, Michigan 49307, died October 23, 2022. There is no personal representative of the settlor’s estate to whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against Mary L. Leach, her estate, or her trust, The Robert N. Leach and Mary Louise E. Leach Revocable Trust Agreement dated November 22, 2002, will be forever barred unless presented to Tad R. Kosanovich within four (4) months after the date of this publication.
Dated: January 3, 2023
ATTORNEY:
R. Todd Balkema (P64038)
Jordan Balkema Elder Law Center, PLLC
218 Maple Street, Ste. A
Big Rapids, MI 49307
TRUSTEE:
Tad R. Kosanovich
322 Sunset Rd,
Osprey, FL 34229
STATE OF MICHIGAN
JUDICIAL CIRCUIT-
FAMILY DIVISION
MECOSTA COUNTY
PUBLICATION OF
PARENTAL-RIGHTS
TERMINATION HEARING CASE NO. 21-6732-NA
TO: Christina Refifitt
2975 North Johnson Road
Weidman, MI 48893
IN THE MATTER OF : Andrew Allen Courser, Jr and Angel Courser.
A hearing regarding termination of parental rights will be conducted by the court on Thursday, January 19, 2023 at 9:30a.m in Family Courtroom, Mecosta County Family Court, 400 Elm Street, Big Rapids, MI 49307 before the Honorable Tyler Thompson.
This hearing may result in the termination of your parental rights. You have the right to an attorney. There is no right to a jury at this hearing.
IT IS THEREFORE ORDERED that respondent mother, Christina Reffitt personally appear before the court at the time and place stated above.
INGERSOLL TOWNSHIP
REGULAR BOARD
MEETING MINUTES
SYNOPSIS
DECEMBER 12, 2022
Meeting called to order at 7:00 pm by the Supervisor with pledge to the flag.
Board members present: Supervisor K. Heisler, Clerk M. Keel, Treasurer J. Terwillegar, Trustee R. Garrett and Trustee A. Shaffner.
Guests present: 4
In hand minutes of November 14, 2022 Regular Board Meeting were approved and the December 1, 2022 Treasurer’s Report was accepted for filing.
Public Comments – Gaye
Terwillegar
December invoices were
approved as submitted.
Reports were read.
Approved reappointments to the Board of Review for 2023-2024 term.
Approved Planning Commission appointments for three year term.
Approved 2023 road work.
Approved new web domain of .gov for Ingersoll Township.
Approved 2023 township board and planning commission meeting dates.
Public Comments - None
Meeting adjourned at 9:30 pm.
Respectfully Submitted,
Mary Ellen Keel, Clerk
Kim Heisler, Supervisor
SYNOPSIS OF WELDON
TOWNSHIP
BOARD MEETING
December 13, 2022
Called to order by Supervisor, Hitesman at 7:00PM.
Present: Hitesman, Griffin, Meredith, Williams. Absent: Bobek
Guests: 11
Agenda w/change approved. Motion by Williams/Hitesman
Minutes approved for the Regular Meeting November 1, 2022. Motion by Hitesman/Williams
Treasurer’s report -November and December 2002-Motion to approve by Meredith/Williams
Guest Input: R. Hubers, G. Sauer, K. Thorr, J. Stimson.
Reports presented and reviewed.
Unfinished Business: Hall use fee, DUP signs, House Plaque at DUP, Nuisance Ordinance Amendments all tabled.
New Business: none
Bills approved. Motion by Hitesman/Meredith
Correspondence: available for review.
Public Comment: BCRC upcoming road projects discussed.
Meeting adjourned at 8:08PM Griffin/Williams
Fran Griffin
Weldon Township Clerk
Jan. 4, 2023
STATE OF MICHIGAN
JUDICIAL CIRCUIT-
FAMILY DIVISION
MECOSTA COUNTY
PUBLICATION OF
PARENTAL-RIGHTS
TERMINATION HEARING CASE NO. 21-6732-NA
TO: Christina Refifitt
2975 Orth Johnson Road
Weidman, MI 48893
IN THE MATTER OF : Andrew Allen Courser, Jr and Angel Courser.
A hearing regarding termination of parental rights will be conducted by the court on Thursday, January 19, 2023 at 9:30a.m in Family Courtroom, Mecosta County Family Court, 400 Elm Street, Big Rapids, MI 49307 before the Honorable Tyler Thompson.
This hearing may result in the termination of your parental rights. You have the right to an attorney. There is no right to a jury at this hearing.
IT IS THEREFORE ORDERED that respondent mother, Christina Reffitt personally appear before the court at the time and place stated above.
NOTICE OF FORECLOSURE BY ADVERTISEMENT. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Osceola County, starting promptly at 10:00 AM, on February 09, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. MORTGAGE: Mortgagor(s): Carl Reed aka Carl E. Reed and Dorothy Reed, husband and wife Original Mortgagee: The Huntington National Bank successor by merger to TCF National Bank Date of mortgage: September 26, 2005 Recorded on November 28, 2005, Liber 831, on Page 490, Foreclosing Assignee (if any): None Amount claimed to be due at the date hereof: One Hundred Forty-Seven Thousand Four Hundred Sixty-Three and 64/100 Dollars ($147,463.64) Mortgaged premises: Situated in Osceola County, and described as: The Northwest 1/4 of the Southeast 1/4, together with right of way across the Southwest corner of the Northeast 1/4 of the Southeast 1/4 of Section 13, all being located in Town 17 North, Range 8 West, Evart Township, Osceola County, Michigan. Also an easement in perpetuity for the purpose of travel and to permit ingress and egress across the North 10 rods of the Southeast 1/4 of the Southeast 1/4 of Section 13, Town 17 North, Range 8 West, Evart Township, Osceola County, Michigan, and described as commencing at a point in the Northeast corner of said Southeast 1/4; thence South 24 feet; thence West 1320 feet; thence North 24 feet; thence East 1320 feet to the point of beginning, for purpose of ingress and egress to the Northwest 1/4 of the Southeast 1/4 of Section 13, Town 17 North, Range 8 West, Evart Township, Osceola County, Michigan. Commonly known as 3249 60th Ave, Sears, MI 49679 The redemption period will be 6 months from the date of such sale, unless abandoned under MCL 600.3241a, in which case the redemption period will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. If the above referenced property is sold at a foreclosure sale under Chapter 32 of Act 236 of 1961, under MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. The Huntington National Bank successor by merger to TCF National Bank Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
STATE OF MICHIGAN
PROBATE COURT
MECOSTA COUNTY
NOTICE TO CREDITORS DECEDENT'S ESTATE CASE NO. 2022-2540-DE. AND JUDGE TYLER THOMPSON
Court address.
400 Elms Street, Room 109, Big Rapids, MI 49307
Court telephone.
231-592-0135
Estate of Effie Jean Warner
Date of Birth: September 4, 1923
NOTICE TO CREDITORS:
The decedent, Effie Jean Warner, died May 29, 2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Fred L. Harmsen, personal representative, or to both the probate court at 400 Elm Street, Room 109, Big Rapids, MI 49307 and the personal representative within 4 months after the date of publication of this notice.
Date: January 4, 2022
Cunningham Dalman, P.C.
David M. Zessin P33609
321 Settlers Road
Holland, MI 49423
616-392-1821
Fred L. Harmsen
4443 27th Street
Dorr, MI 49323
616-405-6387
NOTICE TO BIDDERS
UNINTERRUPTIBLE POWER SUPPLY (UPS)
The City of Big Rapids is seeking vendors to supply and install the below manufacturers equipment, or fully equivalent equipment, at the Big Rapids Public Safety Department.
Equipment Requested:
•Liebert EXM UPS Model #47SA015BACM04J8
Currently, the Big Rapids Public Safety Department has the following UPS manufacturer installed:
•Chloride Model #EDP70+
All equipment must be Original Equipment Manufacturer (OEM), no used or refurbished equipment will be acceptable. The City of Big Rapids will accept sealed bids for “UNINTERRUPTIBLE POWER SUPPLY (UPS)” until 2:00 p.m. local time, January 23, 2023 in the Office of the City Treasurer, 226 N. Michigan Avenue, Big Rapids, MI 49307. Specifications may be obtained on the City website at www.cityofbr.org . Site walk throughs are available by scheduling an appointment at 231-592-4017. All proposals shall be clearly marked "UNINTERRUPTIBLE POWER SUPPLY". The City of Big Rapids reserves the right to accept or reject all or any bids or to waive informalities, and to award the bid in any manner deemed to be in the best interest of the City. The City of Big Rapids is an Equal Opportunity Provider and Employer. Tim Moslener Director of Technology
DICKSON TOWNSHIP
NOTICE of Public Hearing
of Dickson Township Board of Trustees
Please take notice the Dickson Township Board will be meeting to consider for approval an amended ORV ordinance of 03/29/2010 on January 11, 2023 at 7:00 pm at the Dickson Township Hall located at 14270 Brethren Blvd, Brethren, Michigan 49619.
During which time public and written comments will be heard.
Copies of amended ORV ordinance is available for preview at township office Tues & Thurs 9 am to 12 pm.
Wendy Maier, clerk
14270 Brethren Blvd
P.O. Box 39
Brethren, MI 49619
231-477-5885
NOTICE OF FORECLOSURE BY ADVERTISEMENT. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Benzie County, starting promptly at 10:00 AM, on February 01, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. MORTGAGE: Mortgagor(s): MIRANDA LYN CRAWFORD, UNMARRIED WOMAN. Original Mortgagee: Mortgage Electronic Registration Systems, Inc. ("MERS"), solely as nominee for lender and lender`s successors and assigns Date of mortgage: December 22, 2021 Recorded on January 6, 2022, in Document No. 2022R-00048, Foreclosing Assignee (if any): Union Home Mortgage Corp. Amount claimed to be due at the date hereof: One Hundred Fifty-Three Thousand Seven Hundred Forty-Six and 71/100 Dollars ($153,746.71) Mortgaged premises: Situated in Benzie County, and described as: Lot 161, Block H, Plat of Beecher, according to the plat thereof as recorded in Liber 1 of Plats, Page 48, Benzie County Records. Commonly known as 15202 Beecher St, Thompsonville, MI 49683 The redemption period will be 6 months from the date of such sale, unless abandoned under MCL 600.3241a, in which case the redemption period will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. If the above referenced property is sold at a foreclosure sale under Chapter 32 of Act 236 of 1961, under MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. Union Home Mortgage Mortgagee/Assignee
Schneiderman & Sherman P.C.
23938 Research Dr
Suite 300
Farmington Hills, MI 48335
248.539.7400
Jan 4, 11, 18, 25, 2023
NOTICE OF FORECLOSURE BY ADVERTISEMENT. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Manistee County, starting promptly at 10:00 AM, on February 02, 2023. The amount due on the mortgage may be greater on the day of the sale. Placing the highest bid at the sale does not automatically entitle the purchaser to free and clear ownership of the property. A potential purchaser is encouraged to contact the county register of deeds office or a title insurance company, either of which may charge a fee for this information. MORTGAGE: Mortgagor(s): ROGER T HALL JR, A SINGLE MAN, AND REX C ROBINSON, A SINGLE MAN Original Mortgagee: Mortgage Electronic Registration Systems, Inc. ("MERS"), solely as nominee for lender and lender`s successors and assigns Date of mortgage: October 3, 2019 Recorded on October 9, 2019, in Document No. 2019R005064, and re-recorded via Loan Modification recorded in Document No. 2022R000843 Foreclosing Assignee (if any): AmeriHome Mortgage Company, LLC Amount claimed to be due at the date hereof: Eighty-One Thousand Five Hundred Forty and 64/100 Dollars ($81,540.64) Mortgaged premises: Situated in Manistee County, and described as: The South 1/2 of Lot 8 in Block 6 in Freeland Addition to the City of Manistee, according to the plat thereof recorded in Liber 2-A of plats, Page 9, Manistee County Records. Commonly known as 607 Kosciusko St, Manistee, MI 49660 The redemption period will be 6 months from the date of such sale, unless abandoned under MCL 600.3241a, in which case the redemption period will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. If the above referenced property is sold at a foreclosure sale under Chapter 32 of Act 236 of 1961, under MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period. Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. AmeriHome Mortgage Company, LLC Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
1485645
January 4, 11, 18, 25, 2022
NOTICE TO BIDDERS
The City of Big Rapids will accept sealed bids for CONTRACTUAL SERVICES –COLLECTION AND DISPOSAL OF GARBAGE AND TRASH until 2:00 p.m. local time, Monday, January 23, 2023, in the Office of the Treasurer, 226 N. Michigan Avenue, Big Rapids, MI 49307.
Plans and specifications for the collection and disposal of garbage, trash, yard waste (including bagged leaves), and recycling within the corporate limits of the City of Big Rapids may be obtained at the Treasurer’s Office of the City website at www.cityofbr.org. Questions about this service should be directed to Andrea Kuiawa, Finance/Utility Clerk, at 231-592-4005.
All bids shall be clearly marked “CONTRACTUAL SERVIES – COLLECTION AND DISPOSAL OF GARBAGE AND TRASH”. The City of Big Rapids reserves the right to accept or reject any or all bids or to waive informalities, and to award the bid in any manner deemed to be in the best interest of the City.
Carla Staffen
City Treasurer
LAKE TOWNSHIP
PLANNING COMMISSION
MEETING NOTICE
5153 Scenic Hwy, Honor MI
The Lake Township Planning Commission will hold a special meeting on Thursday, January 19, 2023, at 6:30 pm at the Lake Township Hall.
The purpose of the special meeting: 1) meet/introduce the incoming Zoning Administrator Josh Mills, 2) more work on the Master Plan and 3) begin planning for possible amendments to the Township’s short term rental ordinance.
If you have any questions, please contact the Township office at (231) 325-5202.
Maureen Jeannot
Recording Secretary
Jan 4, 2023
ATTENTION PORTER TOWNSHIP
The regular meetings of the Porter Township Board
will be held at 7:00pm, the first Wednesday of each month at Porter Township Hall. The hall is at the corner of 9 Mile and LaPorte Roads, Breckenridge, MI 48615
PLANNING COMMISSION
Scheduled Planning
Commission meetings
will be held
January 10, 2023
July 18, 2023
March 21, 2023