Legal NoticesL E G A L S
Blumfield Township
Board of Trustees Meeting Minutes
March 11, 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 February 2026 regular meeting minutes as presented. Bierlein supported. Motion carried.
Code Enforcement – Presented report. Attended BS&A training with Construction Code Authority.
Construction Code Authority – next meeting April 24, 2026.
Planning Commission – next meeting April 20, 2026 at 7:00pm.
Fire Chief – Runs for February included 1 Assist, 3 MFR, and 1 C02. Training was Radio Communications and Chimney Fire
Reese – no report provided.
Treasurer – 2025 Tax Collection complete
Clerk – Audit is complete
NEW BUSINESS
Reinbold moved to reappoint Thomas Daenzer and Calvin Meyer for 2 year terms to the Board of Review. Huber supported. Motion carried.
Reinbold moved to reappoint Don Hausebeck for a 2-year term to the Water Authority. Bierlein supported. Motion carried.
Reinbold moved to reappoint Bruce Landskroener and Michael Rogers for 2 year terms to the Planning Commission. Bierlein supported. Motion carried.
Roethlisberger moved to approve Bauer & Sons land division. Daenzer supported. Motion carried.
Daenzer moved to approve presented budget amendments. Bierlein supported. Motion carried.
Roethlisberger moved to appoint Rob Grose as primary and Wes Reinbold as alternate representatives for GIS.
Bierlein moved to approve presented check register 27731 – 27750, payroll, and monthly EFT’s. Huber supported. Motion carried.
Public Comment was heard.
The Board took a 15-minute break at 8:06pm.
The Board reconvened at 8:21pm.
The Board worked through the budget for 2026/2027.
Budget Hearing meeting will be held Tuesday, March 31, 2026 at 7:30pm at the Blumfield Township Office.
The next regular meeting of the Blumfield Board of Trustees will be held Tuesday, April 14, 2026, at 7:30pm at the Blumfield Township Office.
Reinbold moved to adjourn the meeting at 10:29 pm. Roethlisberger supported. Motion carried.
Respectfully Submitted,
Lisa Roethlisberger
Blumfield Township Clerk
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
FILE NO. 26-148142-DE
Hon. Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of Jill Marie Dolloph, Deceased
Date of Birth: December 17, 1953
TO ALL CREDITORS: **
NOTICE TO CREDITORS: The decedent, Jill Marie Dolloph, deceased, died August 5, 2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Jay VanLandingham, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.
March 31, 2026
ZOLTON LAW OFFICES
Susan M. Williamson (P51383)
190 E. School Street
Frankenmuth, MI 48734
(989) 652-2671
Jay VanLandingham
1742 Pierce Road
Saginaw, MI 48604
(989) 385-0930
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of Janice Elsie Perkins, Deceased
Date of Birth: February 7, 1939
TO ALL CREDITORS: **
NOTICE TO CREDITORS: The decedent, Janice Elsie Perkins, died March 5, 2026.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Pamela Purman, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.
March 5, 2026
Pamela J. Purman
4889 Flynn Street
Roscommon, MI 48653
(989) 860-0448
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
Case No. 26-148131-DE
Hon. Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of ALBERT COOPER, DECEASED
TO ALL CREDITORS: **
NOTICE TO CREDITORS: The decedent, ALBERT COOPER, died March 9, 2026.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to GEORGETTE FLOWERS, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.
March 17, 2026
RALPH R. SAFFORD (P24633)
SAFFORD & BAKER PLLC
5440 CORPORATE DRIVE, SUITE 220
TROY, MI 48098
(248) 646-9100
C/O RALPH R. SAFFORD (P24633)
SAFFORD & BAKER PLLC
5440 CORPORATE DRIVE, SUITE 220
TROY, MI 48098
(248) 646-9100
139405
|