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

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

 

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

 

SECTION 00 1000 - ADVERTISEMENT FOR BIDS

PROJECT:

EFR REMODEL OF 8 CLASSROOMS: Project Address: 965 East Genesee Street Frankenmuth, MI, 48734

OWNER:

Frankenmuth School District Owner’s Address: 525 East Genesee Street Frankenmuth, MI 48734

PROPOSAL:

CONTRACTOR Proposals Only – EFR 8 CLASSROOM REMODEL

DUE DATE:

Sealed proposals will be received until Friday, March, 20th, 2026 at 2:00p.m. local time. Bids must be delivered to FSD District Office at 525 E. Genesee Street, Frankenmuth MI 48734. Bids will be opened publicly and read aloud immediately in Room 10 of Frankenmuth High School. Faxed proposals will not be accepted. The Owner will not accept or consider any proposals received after the Due Date and time.

Label the sealed bid envelope as follows: Sealed bid for - 2026 EFR 8 CLASSROOM REMODEL

Sealed Envelope must include 2 copies of the completed Form of Proposal (section 00 4000), Familial Disclosure Statement and a Bid Bond (for all Bids over $75,000).

PRE-BID MEETING:

A MANDATORY PRE-BID MEETING will be held on Thursday March 5th, 2026, at 3:00pm. local time in the EFR Middle School Cafeteria. Attendance at this pre-bid meeting is mandatory. Bid documents will only be distributed at this time.

PROJECT SCOPE:

Assist with final design and install of; classroom cabinetry, ceiling tiles, lighting, flooring, paint, whiteboards, and replacement/repair of other trim, electrical and technology as needed per each room.

QUALIFICATIONS:

Contractors will be required to demonstrate their qualifications by including a list of projects similar in cost and project type. Experience in school construction projects of a similar scope will be required for contract award. Contractors must also adhere to all Federal Davis Bacon prevailing wage rates as well as all Federal Guidelines for federally funded or assisted projects as outlined in specification documents.

RIGHTS OF OWNER:

The Owner reserves the right to waive any informalities in bidding, reject any or all bids, accept any bid when, in the best interest of the Frankenmuth School District, consistent with competitive bidding requirements.

SIGNED:

Owner’s Representative: Angie Germain, Business Manager, 525 East Genesee Street, Frankenmuth, Michigan.  989.652.9955

 

STATE OF MICHIGAN

PROBATE COURT

COUNTY OF SAGINAW

NOTICE TO CREDITORS

Decedent's Estate

FILE NO. 26-147957-DE

Patrick J. McGraw

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

Court telephone no: (989) 790-5279

Estate of _Arthur C. Coleman, Decedent

Date of Birth: November 19, 1942

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent, Arthur C. Coleman, decedent, died September 3, 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Daniel A. Coleman, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.

February 25, 2026

Travis I. Dafoe (P73059)

160 S. Main Street – Suite 4

Frankenmuth, MI 48734

(989) 321-2330

 

Daniel A. Coleman

8930 Canada Road

Birch Run, MI 48415

(989) 482-1358

 


138558
Advertisements

(c) 2006 Frankenmuth News