Top Stories

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

Legal Notices

L E G A L S

City of Frankenmuth

BOARD of REVIEW

PUBLIC NOTICE

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

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

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

The tentative ratios and multipliers are as follows:

Class                       Ratio                        Multiplier

Commercial            48.05                        1.0405

Industrial                 56.61                        0.8832

Residential               46.48                        1.0757

 

Kevin MacDermaid

Legacy Assessing Services Inc.

City Assessor

 

2026 BOARD OF REVIEW NOTICE

FRANKENMUTH TOWNSHIP

240 W. Genesee St.

Frankenmuth, MI 48734

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

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

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

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

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

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

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

Classification           Ratio       Multiplier

Agriculture              47.17%    1.06000

Commercial             46.13%    1.08389

Industrial                 46.37%    1.07828

Residential              49.29%    1.01440

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

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

Jeff Frahm, Secretary of the Board of Review

 

NOTICE

BLUMFIELD TOWNSHIP

BOARD OF REVIEW

DATE, TIME AND APPOINTMENT

PROCEDURE

MARCH 9

1:00 P.M. TO 4:00 P.M.

6:00 P.M. TO 9:00 P.M.

MARCH 10

9:00 A.M. TO 12 NOON

1:00 P.M. TO 4:00 P.M.

Individual Board of Review appearances are scheduled on an appointment basis only.  Appointments may be arranged by calling the Blumfield Township Assessor at (989) 239-6455, between the hours of 9:00 a.m. and 5:00 p.m. Monday through Friday.  Appointments will be accepted on February 24, 2026.  The appointment period will end on March 10, 2026 at 4:00 p.m.

NO ADDITIONAL APPOINTMENTS WILL BE SCHEDULED AFTER THE MARCH 10, 2026 DEADLINE.

Resident and non-resident property owners or their agents may appeal in writing to:

Blumfield Township

1175 Vassar Road

Reese, MI  48657

 

FRANKENMUTH CITY COUNCIL

City of Frankenmuth

Public Hearing Notice

The City of Frankenmuth City Council will meet Tuesday, March 3, 2026, at 7:00 P.M. to hear the following proposal. This meeting will be held at the City Training Center, 210 N. Franklin Street, Frankenmuth, MI 48734.

The public hearing to be conducted by the City Council is to consider modifications to the City of Frankenmuth General Ordinance, Parks and Public Grounds, Chapter 31, Section 3.5.13. General Prohibitions. No person in a park shall:

13) Provide, supply, offer, or attempt to provide, supply, or offer to any animal, whether wild, feral, or non-domesticated, food, liquid of any kind, or other known noxious substance.

Any persons interested in the above item may be present at the scheduled hearing to voice their opinions or may submit written comments prior to March, 3, 2026, at 5:00 P.M. All comments shall be submitted to City Manager, Bridget Smith, bsmith@frankenmuthcity.com, or the City & Township Government Center located at 240 W. Genesee, Frankenmuth, MI 48734.

A copy of the file(s) is available for review at City Hall during regular business hours.

Respectfully submitted,

Angelic Zizumbo

City Clerk

azizumbo@frankenmuthcity.com

NOTE: Anyone planning on attending the meeting who has need of special assistance under the Americans Disability Act (ADA) is asked to contact the city Clerk’s Office (989) 652-9901 at least 48 hours prior to the meeting.

 

City of Frankenmuth

Notice of Public Hearing

Cass River Streambank Stabilization Plan

The City of Frankenmuth will hold a public hearing at 7:00 P.M. on Tuesday, March 3, 2026, at the City Training Center, 210 N. Franklin St, Frankenmuth, 48734, for the purpose of receiving comments on the Cass River Streambank Stabilization Plan.

The plan addresses how the City of Frankenmuth can stabilize an approximately 1,250-feet-long portion of the Cass River streambank adjacent to Star of the West Milling Company near East Tuscola Street and Hubinger Street. The plan includes topics about streambank erosion, steel seawall corrosion, potential future impacts to Star of the West Milling Company, East Tuscola Street stability, and pedestrian access and safety. The Cass River Streambank Stabilization Plan was funded by a grant provided to the city from the State of Michigan via a disaster recovery program.

Copies of the plan are available for review at the City & Township Government Center, during normal business hours.

Any person interested in the above stated hearing has the right to be heard at the hearing.  Written comments may be sent to the City of Frankenmuth, in care of Alan Bean, 240 W. Genesee St, Frankenmuth, 48734, or e-mailed to abean@frankenmuthcity.gov, and must be received prior to Tuesday, March 3.

Members of the public can also participate in this public hearing virtually by visiting the City’s website at www.frankenmuthcity.com and clicking the News & Announcements link.

Pursuant to the Americans with Disabilities Act, individuals with disabilities may request aids/services within a reasonable time period to participate in the hearing. Contact the City of Frankenmuth by writing or calling Angelic Zizumbo, City Clerk, ADA Coordinator, City of Frankenmuth, 240 W. Genesee, Frankenmuth, 48734, (989) 652-3430 x101.

Respectfully submitted,

Angelic Zizumbo

City Clerk

azizumbo@frankenmuthcity.com

NOTE: Anyone planning on attending the meeting who has need of special assistance under the Americans Disability Act (ADA) is asked to contact the city Clerk’s Office (989) 652-9901 at least 48 hours prior to the meeting.

 

Blumfield Township

Board of Trustees Meeting Minutes

February 10, 2026

Supervisor Reinbold called the meeting to order at 7:30pm with board members Daenzer, Huber, Reinbold, and Roethlisberger present.

Huber moved to approve the January 2026 regular meeting minutes as presented.  Roethlisberger supported.  Motion carried.

The Blumfield Township Board of Trustees would like to extend our condolences to the family of Charles Kerns, who so faithfully served Blumfield Township as Supervisor, Fire Fighter, Planning Commission, and Road Advisory Committee. 

Supervisor – Attended County Road meeting and received 2026 pricing for road projects.

Fire Chief – Runs for January included 1 Gas Smell/Leak and 4 EMF.  Training was Truck Inventory Tool & Equipment Locations and Identification and Fit Testing and Gear Inspections/Truck Inspections

      Reese – Runs for January included 2 Medical.               

Treasurer – Last day to pay Winter Taxes without penalty is February 17th.  Last day to pay Winter Taxes at the township is March 2nd.   Please see website for payment options and office hours for tax collecting.

Trustees – Huber attended MMWA meeting.

NEW BUSINESS

Spicer Engineering provided proposal for assisting with general planning assistance.  The Board will be passing the information on to Planning Commission.  Spicer will attend Planning Commission meeting on April 20, 2026. 

Roethlisberger moved to approve B & K Bauer PA116 application.  Daenzer supported.  Motion carried. 

Roethlisberger moved to approve Resolution 2026-01, placing a moratorium on Data Storage Systems.  Daenzer supported.  Motion carried. 

Roethlisberger moved to set Treasurer’s Salary for the 2026-2027 Fiscal Year to $23,001.00.  Huber supported.  Roll call vote: Huber – Aye, Reinbold-Aye, Roethlisberger-Aye, Daenzer- abstained.  Motion carried. 

Roethlisberger moved to set Supervisor’s Salary for the 2026-2027 Fiscal Year to $13,848.00.  Daenzer supported.  Roll call vote: Huber – Aye, Daenzer- Aye, Roethlisberger-Aye, Reinbold-Abstained.  Motion carried. 

Roethlisberger moved to set Hourly Wages for Deputies for the 2026-2027 Fiscal Year to $17.5 per hour.  Daenzer supported.  Roll call vote: Huber – Aye, Reinbold-Aye, Roethlisberger-Aye, Daenzer- Aye.  Motion carried. 

Daenzer moved to set Clerk’s Salary for the 2026-2027 Fiscal Year to $32,595.00.  Huber supported.  Roll call vote: Daenzer- Aye Huber – Aye, Reinbold-Aye, Roethlisberger-Abstained.  Motion carried. 

Roethlisberger moved to approve resolution to set reimbursable amount for Mileage at IRS recommended amount.  Daenzer supported.  Motion carried. 

The Board discussed items to consider for the 2026/2027 budget. 

Frankenmuth Library annual report was presented.

Draft Battery Storage Ordinance was distributed to Board members for review. 

Huber moved to approve presented check register 27702 - 27730, payroll and monthly EFT’s.  Reinbold supported.  Motion carried.

Public Comment was heard.

The next regular meeting of the Blumfield Board of Trustees will be held Tuesday, March 10, 2026, at 7:30pm at the Blumfield Township Office.  

Reinbold moved to adjourn the meeting at 8:11 pm. Huber supported.  Motion carried.

Respectfully Submitted,

Lisa Roethlisberger

Blumfield Township Clerk

 

NOTICE OF PUBLICATION

In the matter of The Billy M. Wells and Dorothy E. Wells Revocable Living Trust, dated August 4, 2004, as amended

TO ALL INTERESTED PERSONS:

Your interest in the trust may be barred or affected by the following:

The decedent, Dorothy E. Wells, lived at 53 Pine Grove Drive, Frankenmuth, Michigan 48734. Dorothy E. Wells died on May 28, 2025.

Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Kay L. Wells-Riordan, Successor Trustee, whose address is 12002 Jack Drive, Roswell, Georgia 30076, within four (4) months after the date of publication of this notice.

February 18, 2025

BURGESS AND SWEENEY LAW, PC

Sharon A. Burgess (P62572)

512 North Franklin Street, Suite A

Frankenmuth, MI 48734

(989) 262-9130

 

Kay L. Wells-Riordan

12002 Jack Drive

Roswell, Georgia 30076

(770) 841-2793

 

NOTICE TO CREDITORS

Decedent’s Estate

Estate of PAULINE B. WENTZ

Date of Birth: May 12, 1926

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent/settler, PAULINE B. WENTZ who lived at 244 Elwyn Drive, Chesaning, Michigan 48616, died October 31 2025.

There is no personal representative of the Settlor’s estate to whom letters of administration have been issued at this time.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to RONITA J. NEWMAN, at 9104 Volker, Chesaning, Michigan 48616, Successor Co-Trustee or Susan M. Williamson, of Zolton Law Offices, at 190 East School Street, Frankenmuth, Michigan 48734, as Attorney for the Successor Trustees of the PAULINE B. WENTZ INTERVIVOS TRUST, DATED NOVEMBER 17, 1992, within 4 months after the date of publication of this Notice.

The Estate/Trust will be assigned and distributed to the persons entitled to it.

February 12, 2026

ZOLTON LAW OFFICES

Susan M. Williamson (P51383)

190 East School Street

Frankenmuth, MI 48734

(989) 652-2671

 

TO ALL CREDITORS

THE SETTLOR, Viola A. Schian, Date of Birth: July 7, 1929, died December 21, 2025. There is no personal representative of the settlor’s estate to whom letters of administration have been issued.

Creditors of the decedent are notified that all claims against the Viola A. Poellet Declaration of Trust dated June 9, 1988, Restated in entirety on April 24, 2013, and any amendments thereto, will be forever barred unless presented to Robert R. Poellet and Mary A. Huber, Co-Trustees, within 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.

September 5, 2023

Travis I. Dafoe (P73059)

160 S. Main Street, Suite 4

Frankenmuth, Michigan 48734

(989) 321-2330

 

Robert R. Poellet

727 Andrew Drive

Frankenmuth, Michigan 48734

(989) 930-3593

 

Mary A. Huber

9449 Lange Road

Birch Run, Michigan 48415

(989) 751-3585

 

 


138367
Advertisements

(c) 2006 Frankenmuth News