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

NOTICE TO CREDITORS

NOTICE TO ALL CREDITORS

THE SETTLOR, MARY L. MAHLMEISTER, Date of Birth: January 03, 1930, died on April 14, 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 MARY LOUISE MAHLMEISTER LIVING TRUST, dated June 28, 1990, as amended, will be forever barred unless presented to SUSAN SLIVINSKI, Trustee, of 10900 Crawford Lake Trail, Cedar Springs, Michigan 49319 or Zolton Law Offices, of 190 E. School Street, Frankenmuth, Michigan 48734, within 4 months after publication of this notice.

Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.

April 29, 2025

Susan M. Williamson (P51383)

190 East School Street

Frankenmuth, MI 48734

(989) 652-2671

 

Susan Slivinski

10900 Crawford Lake Trail

Cedar Springs, MI 49319

 

Planning Commission

Public Hearing Notice

The City Planning Commission will conduct a public hearing on Tuesday, May 27, 2025 at 7:00 P.M in the Meeting Chambers, Second Floor, Frankenmuth City & Township Government Center, 240 W. Genesee St, Frankenmuth, Michigan. The purpose of the hearing will be to receive input and comments on the following proposed development:


The property owners of 1089 S. Main Street are seeking approval to operate a Short Term Rental facility in their home, which requires a permit. The property is located across from the development of the in-progress Home2 Hotel, South of Jefferson, North of Bronner’s and is zoned MU-PUD. This section of South Main Street is exempt from short term rental limitations.

The public is invited to attend this hearing to ask questions and offer comments and suggestions on the proposed development.

The application and associated materials may be examined during the normal business hours, Monday through Friday (excluding holidays), at the Frankenmuth City & Township Government Center, 240 West Genesee St, Frankenmuth MI. Any and all written comments and/or concerns should be delivered to the city offices or emailed to szampardo@frankenmuthcity.com, prior to Tuesday, May 27.

 

STATE OF MICHIGAN

PROBATE COURT

SAGINAW COUNTY

NOTICE TO CREDITORS

Decedent's Estate

CASE NO. and JUDGE

25-147071-DE

Patrick J. McGraw

 

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

Court telephone no: (989) 790-5279

Estate of Paul E. MacDonald, Deceased

Date of Birth: July 10, 1951

TO ALL CREDITORS: *

NOTICE TO CREDITORS: The decedent, Paul E. MacDonald, died March 9, 2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Jason C. MacDonald, 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.

May 6, 2025

Zolton Law Offices

Darrell R. Zolton (P45626)

6420 Normandy Drive

Saginaw, MI 48638

(989) 792-1111

 

Jason C. MacDonald

8961 Copper Court

Freeland, MI 48623

(989) 980-5022

 

 

 

 

 


131064
Advertisements

(c) 2006 Frankenmuth News