Legal Notices
7-24-24 Edition
CITY OF SANDUSKY
JULY 1, 2024 SYNOPSIS
5:30 P.M.]
Present: Mayor Lukshaitis, Council Members: Mitchell, Stone, Bissett and Barr
Absent: Council Member Harris and Schramm
Administration: City Manager D. Faber and Police Chief B. Lester
Guests: E. Levine, K. Ostrowski, S. Ostrowski, G. Heberling and L. Leach
Passed: Councilperson Bissett moved, Barr seconded to approve the minutes of June 17, 2024 as presented.
Passed: Councilperson Stone moved, Mitchell seconded to approve the bills in the amount of $233,643.42.
Passed: Councilperson Bissett moved, Barr seconded to approve the agenda as printed.
Passed: Councilperson Bissett moved, Stone seconded to approve the City Manager and Police Chiefs evaluations as presented.
Passed: Councilperson Mitchell moved, Bissett seconded to approve the Recommendation from Townley to accept the bid from Chuck Thompson Holdings for the Diamond Trail restrooms in the amount of $310,900.00 as presented.
Passed: Councilperson Bissett moved, Barr seconded to adjourn at 5:49 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NEW Publication Notice
Attorney File #: 24MI00410-1
Notice ID: 1536044
First Publication Date: 7/24/2024
Number of Insertions: 4
Last Publication Date: 8/14/2024
County: Sanilac
Begin Notice
FORECLOSURE NOTICE 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 Sanilac County, starting promptly at 10:00 AM, August 22, 2024. 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 certain mortgage made by Jeremy R Wright and Rebecca L Wright, Husband and Wife to AmeriFirst Financial Corporation, Mortgagee, dated September 11, 2008, and recorded on September 16, 2008, in Liber 1045, Page 242, Sanilac County Records, said mortgage was assigned to Carrington Mortgage Services, LLC by an Assignment of Mortgage dated July 17, 2014 and recorded September 16, 2014 in Liber 1249, Page 531, on which mortgage there is claimed to be due at the date hereof the sum of Fifty-Nine Thousand Twenty-Three and 60/100 ($59,023.60) including interest at the rate of 6.75000% per annum. Said premises are situated in the City of Sandusky, Sanilac County, Michigan, and are described as: The West half of Lot 4; and all of Lot 5, Block 13, Hubbard and King`s Subdivision of Sanilac Centre, Now the City of Sandusky, according to the Plat thereof as recorded in Liber 1 of Plats, Page 31, Sanilac County Records. Commonly known as: 341 W SANILAC RD, SANDUSKY, MI 48471 If the property is eventually sold at foreclosure sale, the redemption period will be 6.00 months from the date of sale unless the property is abandoned or used for agricultural purposes. If the property is determined abandoned in accordance with MCL 600.3241 and/or 600.3241a, the redemption period will be 30 days from the date of sale, or 15 days after statutory notice, whichever is later. If the property is presumed to be used for agricultural purposes prior to the date of the foreclosure sale pursuant to MCL 600.3240, the redemption period is 1 year. Pursuant to MCL 600.3278, if the property is sold at a foreclosure sale, the borrower(s) 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. TO ALL PURCHASERS: The foreclosing mortgagee can rescind the sale. In that event, your damages are, if any, limited solely to the return of the bid amount tendered at sale, plus interest. Dated: July 24, 2024 Randall S. Miller & Associates, P.C. Attorneys for Carrington Mortgage Services, LLC 43252 Woodward Avenue, Suite 180, Bloomfield Hills, MI 48302, (248) 335-9200 Hours: 9:00 a.m. – 5:00 p.m. Case No. 24MI00410-1
(07-24)(08-14)
End Notice
DEPARTMENT OF AGRICULTURE,
Rural Development
McKenzie Health System (MHS):
Notice of Finding of No Significant Impact
AGENCY: Rural Development, USDA (RD)
ACTION: Notice of Finding of No Significant Impact.
SUMMARY: The Rural Development, USDA (RD)has made a
Finding of No Significant Impact(FONSI) with respect to a request for
possible financing assistance to McKenzie Health System (MHS) for
the construction of the Replacement Hospital in Sandusky, Michigan
FURTHER INFORMATION: To obtain copies of the EA and FONSI,
or for further information, contact: Andrew H. Granskog PE, State
Engineer, Rural Development USDA.517-324-5209, andy.granskog@
usda.gov. The EA and FONSI are also available for public review at
Rural Development USDA at 3001 Colidge Road, Suite 200, East
Lansing, MI 48823.
SUPPLEMENTARY INFORMATION: The proposed project consists
of a new replacement hospital and related sitework. Alternatives
considered by RD and MHS include renovation and expansion of the
existing hospital and continuing to use the existing facility without
any modifications. The alternatives are discussed in the MHS EA.
The RD has reviewed and approved the EA for the proposed project.
The availability of the EA for public review was announced via
notice in the following newspaper(s):Sandusky Tribune on 6/12/24 – 6/19/2024. A 14- day comment period was announced in the
newspaper notice(s). The EA was also available for public review
at the USDA Rural Development office and website as well as MHS
offices. No comments were received.
Based on its EA, commitments made by Rural Development, USDA
(RD), and public comments received, RD has concluded that the
project would have no significant impact (or no impacts) to water
quality, wetlands, floodplains, land use, aesthetics, transportation, or
human health and safety.
(00-00-00) SPECIAL PN
The proposed project will have no adverse effect on resources listed
or eligible for listing on the National Register of Historic Places. The
Agency has also concluded that the proposed project is not likely
to affect federally listed threatened and endangered species or
designated critical habitat thereof.
The proposed project would not disproportionately affect minority
and/or low- income populations.
No other potential significant impacts resulting from the proposed
project have been identified. Therefore, RD has determined that
this FONSI fulfills its obligations under the National Environmental
Policy Act, as amended (42 U.S.C. 4321 et seq.), the Council on
Environmental Quality Regulations (40 CFR §§ 1500-1508), and
USDA Rural Development’s Environmental Policies and Procedures
(7 CFR Part 1970) for its action related to the project.
RD is satisfied that the environmental impacts of the proposed project
have been adequately addressed. RD federal action would not result
in significant impacts to the quality of the human environment, and
as such it will not prepare an Environmental Impact Statement for its
action related to the proposed project.
Dated: 7/16/2024
KAREGNONDI WATER AUTHORITY
NOTICE OF AUTHORITY BOARD MEETING AND
PUBLIC HEARING ON FISCAL YEAR 2025 BUDGET
The Karegnondi Water Authority, at a meeting of the Authority Board, scheduled a public
hearing on the FY 2025 Budget. The public hearing will be held on Monday, August
19, 2024, at 10:00 a.m., local time, at the Genesee County Drain Commissioner’s Water
Treatment Plant, located at 4414 Stanley Road, Columbiaville, Michigan. All citizens
wishing to express opinions during this public hearing are invited to attend. A copy of the
proposed budget for FY 2025 is available for inspection at the Division of Water & Waste
Services, 4610 Beecher Road, Flint, Michigan.
The property tax millage rate proposed to be levied to support the proposed budget will be
the subject of the meeting.
KWA does not levy a millage; therefore, no millage will be discussed at this hearing.
Janis M. Wells, Secretary
NOTICE OF PUBLIC HEARING
WATERTOWN TOWNSHIP
PLANNING COMMISSION
SANILAC COUNTY, MICHIGAN
PLEASE TAKE NOTICE that the WATERTOWN
TOWNSHIP PLANNING COMMISSION will hold
a public hearing on August 8, 2024 at 6:00 pm at
the Township Hall, 2630 S. Sandusky Rd., Sandusky,
Michigan 48471 to consider adoption of an amended
Solar Energy Systems Ordinance.
The proposed Zoning Ordinance provides
regulations for the establishment of solar energy
systems and development standards including
but not limited to design standards, parking,
landscaping, glare, noise, and review and approval
processes. The revisions proposed reflect the goals
and objectives of the Township Master Plan.
The proposed Zoning Ordinance would update
the current Solar Energy Systems Ordinance for
Watertown Township, enacted in January 2022.
The proposed Zoning Ordinance is available for
review by contacting Tammy Ross, Township Clerk.
Written comments may be directed to:
Jim Hacker, Zoning Administrator
PO Box 47, Sandusky, MI 48471
SANILAC COUNTY ELECTION NOTICE
NOTICE IS HEREBY GIVEN THAT A PRIMARY ELECTION WILL BE HELD IN SANILAC COUNTY, STATE OF MICHIGAN, ON TUESDAY, AUGUST 6, 2024. THE POLLS WILL BE OPEN FROM 7:00 A.M. TO 8:00 P.M.
TO THE QUALIFIED ELECTORS: Of the Sanilac County Townships of Bridgehampton, Forester, Marion, Watertown, and Wheatland, and the Cities of Marlette, and Sandusky, State of Michigan:
PLEASE TAKE NOTICE: The purpose of the Primary Election is to nominate party candidates for the following offices: FEDERAL: United States Senator & Representative in Congress – 9th District. STATE: Representative in State Legislature – 98th District. COUNTY: Prosecuting Attorney, Sheriff, Clerk, Treasurer, Register of Deeds, Road Commissioner (1), Drain Commissioner, Surveyor, County Commissioners. TOWNSHIP: Supervisor, Clerk, Treasurer, Trustee, Precinct Delegate.
PLEASE TAKE NOTICE that the following proposals will appear on the ballot:
COUNTY:
RENEWAL OF SANILAC COUNTY SENIOR CITIZENS SERVICE MILLAGE
This is a renewal of the expired County Senior Citizens 0.2500 millage that will provide funds for expanding and continuing services to older citizens in Sanilac County.
Shall the expired previously voted increase in the tax limitation imposed under Article IX, Sec. 6 of the Michigan Constitution in Sanilac County, which was last approved for four years by the electors in 2020, be renewed at the originally voted 0.2500 mill ($0.25 per $1,000.00 of taxable value), and levied for four (4) years, 2024 through 2027 inclusive, to provide funds for use by the Sanilac County Council on Aging to maintain and expand services to older citizens in Sanilac County? If approved, it is estimated that the 0.2500 mill would raise $465,677 in the first year the millage is levied. A portion of the millage may be captured by local Tax Increment Financing Districts, Brownfield Redevelopment Authorities and Downtown Development Authorities.
TOWNSHIPS:
BRIDGEHAMPTON TOWNSHIP
TOWNSHIP FIRE SERVICE MILLAGE PROPOSAL
Shall the tax limitation on all taxable property within the Township of Bridgehampton, Sanilac County, Michigan, be increased and the Township be authorized to levy a new additional millage annually in an amount not to exceed 1.0 mill ($1.00 per each $1,000 of taxable value) for four (4) years, 2024 to 2027 inclusive, to provide funds for operating, equipping, constructing, and purchasing for fire service, and any other fire service purpose authorized by law? The estimate of the revenue the Township will collect in the first year of levy (2024) if the millage is approved is approximately $36,000. Funds from this millage may be used by the Township to provide services to Township residents by contract with other local units of government, including but not limited to the Deckerville Fire Department and the Carsonville Fire Department.
MARION TOWNSHIP
ROAD MILLAGE RENEWAL
Shall the expired by previous voted increase in the tax limitation imposed under Article IX, Section 6 of the Michigan Constitution on the general ad valorem taxes with Marion Township be renewed at one (1) mill ($1.00 per $1,000 of taxable value) for a period of four (4) years, 2024 through 2027 inclusive, with the funds to be used for general road Construction and maintenance purposed with the unincorporated areas of Marion Township and shall the Township levy such renewal in millage for said purpose, thereby raising an estimated $41,920.87 in the first year that the millage is levied?
MARION TOWNSHIP
FIRE PROTECTION MILLAGE
Shall the previously voted increase in the tax limitation imposed under Article IX, Sec. 6 of the Michigan Constitution on general ad valorem taxes within Marion Township be increased by up to 1.5 mills ($1.5 per $1,000 of taxable value) on general ad valorem property for six (6) years, 2024 through 2029 inclusive, for fire protection services, within Marion Township, raising up to an estimated $63,211.50 in the first year the millage be levied?
WATERTOWN TOWNSHIP
PROPOSAL FOR RENEWAL OF ROAD MILLAGE
As a renewal of the rate previously approved by the electors which expired with the 2023 tax levy, shall the previously voted increase in the tax limitation imposed under Article IX, Sec. 6 of the Michigan Constitution on all general ad valorem taxes within Watertown Township be renewed at 2.0 mills ($2.00 per $1,000.00 of taxable value) for a period of 4 years, 2024 through 2027 inclusive, for general road purposes including the maintenance, improvement, and repair of roads within the Township, and shall the Township levy said millage which will raise an estimate $127,288.25 in the first year?
VILLAGE:
VILLAGE OF DECKERVILLE
FIRE PROTECTION MILLAGE PROPOSAL
Shall the tax limitation on general ad valorem taxes within the Village of Deckerville imposed under Article IX, Sec. 6 of the Michigan Constitution be increased by up to 6.00 mills ($6.00 per $1,000.00 of taxable value) for a period of 6 years, 2025 through 2030 inclusive, for the purpose of fire protection and shall the Village levy said millage which, if levied in full, will raise an estimated $74,832.00 in the first year?
SCHOOL:
SANDUSKY COMMUNITY SCHOOLS
GENERAL OBLIGATION UNLIMITED TAX BOND PROPOSAL
FOR BUILDING AND SITE PURPOSES IN THE AMOUNT OF
NOT TO EXCEED $13,200,000
Full text of the ballot proposition may be obtained at the administrative offices of Sandusky Community Schools, 191 E. Pine Tree Lane, Sandusky, Michigan 48471-9348, telephone: (810) 648-3400.
PLEASE TAKE FURTHER NOTICE THAT THE BONDS OF THE SCHOOL DISTRICT, IF APPROVED BY A MAJORITY VOTE OF THE ELECTORS AT THIS ELECTION, WILL BE GENERAL OBLIGATION UNLIMITED TAX BONDS PAYABLE FROM GENERAL AD VALOREM TAXES.
STATEMENT OF COUNTY TREASURER
MCL 211.203(3)
I, Trudy M. Bowers, Treasurer of Sanilac County, Michigan, hereby certify that as of June 6, 2024, the records of this office indicate that the total of all voted increases over and above the tax limitation established by the Constitution of the State of Michigan, in any local units of government affecting the taxable property located in the County of Sanilac, is as follows:
LOCAL UNIT USE VOTED YEARS
INCREASE EFFECTIVE
Sanilac County Drug Task Force .5000 2022-2025
Sanilac County Parks .2000 2022-2025
Sanilac County 9-1-1 Emergency .2000 2022-2025 Sanilac County Veterans .2000 2022-2027
Sanilac County S.A.V.E. .2000 2022-2025
Sanilac County Medical Care Facility .2000 2022-2027
Sanilac County Road Millage 2.0000 2024-2029
Sanilac County Library Millage .2000 2024-2027
Sanilac County Medical Control .2000 2024-2027
Sanilac County Recycling Millage .1500 2024-2027
Argyle Township Headlee Override Millage 1.0000 2021-2024
Argyle Township Road Millage 2.0000 2021-2024
Austin Township Road Repairs & Construction 2.5000 2022-2025
Austin Township Gravel Road Millage 1.5000 2022-2025
Bridgehampton Township Road Millage 1.0000 2023-2026
Buel Township Road Maintenance Millage 1.0000 2022-2025
Custer Township Road Millage 1.5000 2021-2024
Delaware Township Road Millage 2.0000 2022-2025
Delaware Township Fire Department Millage 1.0000 2022-2025
Elk Township Road Improvement Millage 1.5000 2020-2025
Elmer Township Road Maintenance Millage 2.0000 2021-2030
Evergreen Township Road Millage 2.0000 2016-2025
Forester Township Fire Protection Millage .6000 2020-2025
Forester Township General Operating .4336 2020-2025
Greenleaf Township Fire Protection Millage .5000 2021-2024
Greenleaf Township Road Millage 1.5000 2021-2024
Lamotte Township Road Maintenance Millage 1.0000 2022-2025
Maple Valley Township Road Maintenance Millage 1.5000 2023-2026
Marlette Township Road Maintenance Millage 3.0000 2022-2027
Marlette Township Fire Protection Millage 1.0000 2022-2027
Minden Township Road Millage 2.0000 2023-2026
Minden Township Gen Op & Fire Protection 1.5000 2023-2026
LOCAL UNIT USE VOTED YEARS
INCREASE EFFECTIVE Moore Township Road Millage 2.0000 2021-2024
Moore Township Firefighting Equip Millage 1.0000 2023-2026
Sanilac Township Fire Protection & Emergency 1.0000 2023-2028
Speaker Township Road Millage 1.0000 2021-2024
Speaker Township Fire Protection Millage 1.0000 2022-2025
Washington Township Cemetery Millage .2000 2022-2025
Wheatland Township Road Maintenance Millage 2.0000 2022-2025
Worth Township Road Millage 1.0000 2022-2025
Brown City Schools *Operating Millage 18.4711 2019-2028
Brown City Schools Sinking Fund Millage 1.5000 2022-2031
Carsonville-Pt. Sanilac *Operating Millage 18.4186 2019-2028
Schools
Carsonville-Pt. Sanilac Sinking Fund .7470 2021-2030 Schools
Cass City Schools *Operating Millage 18.0000 2015-2024
Cass City Schools *Operating Millage 18.3813 2025-2034
Croswell-Lexington Schools *Operating Millage 19.0000 2019-2028
Croswell-Lexington Schools Sinking Fund .9000 2019-2029
Deckerville Schools *Operating Millage 20.0000 2016-2030 Harbor Beach Schools *Operating Millage 20.0000 2019-2028
Marlette Schools *Operating Millage 18.0000 2021-2026
Marlette Schools *Operating Millage 1.0000 2023-2026
Peck Schools *Operating Millage 18.5309 2020-2039
Peck Schools Sinking Fund 1.5000 2024-2033
Sandusky Schools *Operating Millage 18.0000 2024-2032
Sandusky Schools Sinking Fund 2.0000 2021-2030 Ubly Schools *Operating Millage 17.7678 2014-2024
Ubly Schools *Operating Millage 1.5000 2022-2024 Yale Schools *Operating Millage 18.0000 2021-2030
Yale Schools Sinking Fund .9990 2021-2025
*Not applicable to Principal Residence (Homestead) Property and Qualified Agricultural Property.
SANILAC COUNTY POLLING LOCATIONS – POLLS ARE OPEN FROM 7:00 A.M. UNTIL 8:00 P.M.
ON ELECTION DAY – AUGUST 6, 2024
City of Marlette
Rebecca Slater
Marlette City Hall
6436 Morris Street
Marlette,
Michigan 48453
City of Sandusky
Laurie Burns
Sandusky City Hall
26 W. Speaker Street
Sandusky,
Michigan 48471
Bridgehampton Township
Shelly McCarty
Bridgehampton
Township Hall
491 N. Ruth Road
Carsonville,
Michigan 48419
Forester Township
Marjorie Hoenicke
Forester Township Hall
2470 Lakeshore Road
Carsonville,
Michigan 48419
Marion Township
Debbie Williamson
Marion Township Hall
3451 Main Street
Deckerville,
Michigan 48427
Watertown Township
Tammy Ross
Watertown Township Hall
2630 S. Sandusky Road
Sandusky,
Michigan 48471
Wheatland Township
Tina Terbrack
Wheatland Township Hall
4493 Chevington Road
Deckerville,
Michigan 48427
Sample ballots may be viewed at www.mi.gov/vote
All voting locations are handicapped accessible. A Voter Assist Terminal, ImageCast X, is available. Alternative voting instructions (audio and Braille) will be available. Persons with special needs as defined by the Americans with Disabilities Act should contact the appropriate Clerk’s Office. This notice is given as required by law, MCL 168.498(3).
LESLIE HILGENDORF, SANILAC COUNTY CLERK
On behalf of:
Sanilac County City and Township Clerks
JULY 31ST 2024 EDITION
VILLAGE OF DECKERVILLE
RESIDENTS
The Planning Commission will be
holding a meeting
on Wednesday August 7, 2024
at 6:00 p.m. in the
Village Council Chambers
at 2521 Black River Street.
Eden Depot LLC. is seeking a
Special Land Use Permit for an
Adult Use Facility.
Tracy Hoff
Zoning Administrator
Legal Notice
Decedent’s
Trust Estate
Estate of
Joyce M. Schell
Date of Birth:
May 5, 1940.
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Joyce M. Schell,
died May 30, 2024.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Joyce
Schell Trust Account,
374 N. Ubly Rd.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication
of this notice.
July 31, 2024
Heather J. Main
P74912
P.O. Box 286
Sandusky, MI
48471-1354
810-648-2222
Debra Schell
1506 Townline Rd.
Sandusky, MI 48471
810-837-1657
Deckerville Community Schools
Board of Education
Regular Meeting Minutes
June 24, 2024
The meeting was called to order at 7:00 p.m. by Board President, Brandon Stolicker.
Members present: Curt Vogel, Brandon Stolicker, Randee Kirkpatrick, Jason McConnachie, Richard
Hamill, Danielle Walsh
Member absent: Kendra Messing
Administrators present: Matthew Connelly, Aaron Sutherland
Administrator absent: Josh Stern
Motion by Jason McConnachie, support by Danielle Walsh to adopt the agenda for the June 24, 2024
regular meeting. Carried.
Motion by Jason McConnachie support by Richard Hamill to approve the regular meeting minutes of
May 20, 2024. Carried.
Motion by Jason McConnachie, support by Curt Vogel to approve the General Fund bills in the amount
of $295,454.01. Carried.
Motion by Curt Vogel, support by Richard Hamill to approve the Athletic Fund bills in the amount of
$1,871.47. Carried.
Motion by Curt Vogel, support by Richard Hamill to approve the Food Service fund bills in the amount
of $1,386.70 as presented. Carried.
Motion by Curt Vogel support by Jason McConnachie to approve the Student/School Activity Fund bills
in the amount of $5,900.50 as presented. Carried.
The Board reviewed the prompt pay bills for May 2024.
Marsha Taylor, Business Manager, presented the proposed budgets for 2024-25 and the final budgets
for 2023-24.
The Board heard reports from Aaron Sutherland, Elementary Principal; John Kirkpatrick, Facility-Wide
Maintenance Supervisor; Rustin Murdock, Technology Director and Athletic Director Monica Spranger.
Motion by Danielle Walsh, support by Richard Hamill to approve the revised final budgets for the
2023-24 school year as presented by Marsha Taylor, Business Manager. Revenues in the amount of
$8,728,837 and Expenses of $8,525,665 with $203,172 being added to the fund equity. As of June 30,
2024 estimated fund equity will be $2,363,714. Carried.
Motion by Jason McConnachie, support by Danielle Walsh to approve the 2024-2025 proposed
budgets as presented by Marsha Taylor, Business Manager. Revenues in the amount of $8,632,323
and Expenses of $9,120,903 with $488,580 being deducted from the fund equity. As of June 30, 2025
estimated fund equity is $1,875,134. Carried.
Motion by Jason McConnachie, support by Danielle Walsh to approve the hiring of Jennifer Bock for the
JH/HS Special Education teacher position. Carried.
Motion by Danielle Walsh, support by Curt Vogel to approve the hiring of Charlotte Schulz for the JH/
HS Science Teacher. Carried.
Motion by Jason McConnachie, support by Richard Hamill to approve the MHSAA 2024 Membership
Resolution. Carried.
Motion by Jason McConnachie, support by Richard Hamill to accept, with regret, the resignation of
Monica Spranger as the JV Volleyball Coach. Carried.
Motion by Jason McConnachie, support by Richard Hamill to accept, with regret, the resignation of
Kanoe Brown, Elementary Paraprofessional. Carried.
Motion by Curt Vogel, support by Richard Hamill to approve the 2024 Tax Rate with the Operating
Millage of 18 and the Debt Retirement Millage of .96. Carried.
Motion by Curt Vogel, support by Richard Hamill to go into closed session to discuss finalization of the
union and non-union contracts at 7:45 p.m. Roll Call: Danielle Walsh – yes; Jason McConnachie – yes;
Brandon Stolicker – yes; Randee Kirkpatrick – yes; Richard Hamill – yes; Kendra Messing – Absent;
Curt Vogel – yes. Carried.
Motion by Jason McConnachie, support by Richard Hamill to return to open session at 8:17 p.m. Roll
Call: Danielle Walsh – yes; Jason McConnachie – yes; Brandon Stolicker – yes; Randee Kirkpatrick –
yes; Richard Hamill – yes; Kendra Messing – Absent; Curt Vogel – yes. Carried.
Motion by Curt Vogel, support by Richard Hamill to approve contracts as presented by Superintendent
Matthew Connelly. Carried.
Motion by Richard Hamill, support by Curt Vogel to adjourn at 8:19 p.m. Carried.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular board meeting held on
the 24th day of June 2024 and that said adopted minutes have been available for public inspection at
the address designated at the posted notice of said meeting from and after the 26th day of July 2024.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
9-11-24 Edition
CITY OF SANDUSKY
AUGUST 19, 2024
SYNOPSIS
5:30 P.M.
Present: Mayor Lukshaitis, Council
Members:
Barr, Stone, Mitchell,
Schramm, Bissett, and Harris
Absent: None
Administration: City Manager D.
Faber and Police Chief B. Lester
Guests: G. Heberling, T. Hillman, and
C. Johnson
Passed:
Councilperson Bissett
moved, Schramm seconded to
approve the minutes of August 5, 2024
as presented.
Passed: Councilperson Stone moved,
Mitchell seconded to approve the bills
in the amount of $176,806.29.
Passed:
Councilperson Bissett
moved, Barr seconded to approve the
agenda as printed.
Passed: Councilperson Mitchell
moved, Harris seconded to approve
the brush chipper repair as presented.
Passed: Councilperson Mitchell
moved, Harris seconded to approve
Resolution 2024-03 Michigan CLASS
as presented: and to start out with 25%
of invested assets and for the finance
committee to review every 30 days.
Passed:
Councilperson Bissett
moved, Barr seconded to adjourn at
6:04 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
9/18/2024 Edition
Request for Proposal – Unit
Ventilators
Due Date: 9/20/2024
1. Introduction:
Deckerville Community Schools is seeking bids to replace unit
ventilators at designated areas throughout the district.
Replace seven (7) classroom unit ventilators.
4 Left hand connections and 3 Right hand connections
1250 cfm
Return air front/fresh air back
2 row 12 fins per inch heating coil
Electronic Control Module
Toggle switch
3-way modulating
3-way 4.6 Cv
3-point floating modulating outside air damper actuator
Symbio 400-B (BacNet Compatiable)
Wall mounted sensor (field installed)
External sensor setpoint
Timed Override
No Exhaust with controlled supply fan
21.25” depth
21.25” deep end covers
Deluxe – Ball valve supply & manual circulation straight return
Throwaway filter
Labor warranty – whole unit with controls
The Full RFP is available on the district’s website at
https://www.deckerville.k12.mi.us/page/rfp.
Work is to be performed at:
Deckerville Community Schools
2633 Black River Street, Deckerville, MI 48427.
2. Timeline
RFP issued: 9/16/2024
RFP Due Date: 9/20/2024 at 3:00 P.M.
Anticipated Board Action: September 23, 2024
Would like project completed between the dates of June 16, 2025
– July 31, 2025.
RFP continued on next page….
3. Submission of Bids & amp; Requirements
A. Due Date:
Sealed bids clearly labeled “RFP Response – Unit
Ventilators” will be received by
Deckerville Community Schools until Friday September 20, 2024
3pm local time, at which bids
will be publicly opened and read. By the date and time stated
above, all Bids must have an overall cost clearly visible and must
be delivered to:
Deckerville Community Schools
Attn: Matthew Connelly, Superintendent
2633 Black River Street
Deckerville, MI 48427
B. Late Proposals:
Proposals received after the date and time
stated above will not be accepted nor considered. The school
district is not liable for any delivery or postal delays. All proposals
received after the deadline will be returned unopened.
C. Copies of Proposal:
The bidder shall also submit, with its
original proposal, two (2) complete copies of the signed original
proposal.
D. Questions:
Questions concerning the bid specifications may
be directed to Matthew Connelly at mconnelly@deckerville.k12.
mi.us or (810) 376-3615.
E. Reservation of Rights:
The School District reserves the right
to accept or reject any or all bids, to award to other than the low
bidder, to accept all alternates, to waive irregularities and/or
informalities, and, in general, to make the award in any manner
deemed by it, in its sole discretion, to be in the best interest of the
School District.
F. Irrevocability of Proposals:
Bids may not be withdrawn for a
period of sixty (60) days after the scheduled time of bids.
Deckerville Community Schools
Forester Township Synopsis
Regular Board Meeting
August 19, 2024
Board Present:
Hoenicke, Grabitz,
Daum and Daley
Board Absent:
O’Mara
Guests:
Mike Owens, Greg
Alexander and Mark Foster, Assessor
Motions on:
Secretary report
Treasurer report: Balances in
accounts: General Fund $341,925.44,
Investments $59,429.25, Fire
Fund $159,660.13, Water Billing
$140,812.32, SAD Clearing,
$1,000.16, ICS $817,661.26,
Maintenance Clearing $15,002. 54,
Maintenance ICS $31,928.36
Warczinski Land Split approval
Correction of Grave sites
Approved bills paid bills report
Approved bills for payment
Discussions on:
Reappraisal report
Short term rentals
Tiny house complaint update
Cemetery complaint of dumping
debris
Election report
Motion of Adjourn. Next Meeting is
September 23, 2024 at 7:30 pm at
the Township Hall.
Marjorie J. Hoenicke
Clerk
MARION TOWNSHIP
PLANNING COMMISSION
NOTICE OF SPECIAL MEETING AND PUBLIC HEARINGS
Date: October 7, 2024
Time: 7:00 p.m.
Township Hall, 3451 Main Street, Deckerville, MI 48427
TAKE NOTICE
that the Planning Commission for Marion Township,
Sanilac County, Michigan will hold a special meeting and three
public hearings on October 7, 2024, at 7:00 p.m. at the Township
Hall, 3451 Main Street, Deckerville, MI 48427.
The purpose of the special meeting is to hold three public hearings
and to consider any other Planning Commission business that
may come before the Planning Commission. The purpose of the
public hearings is to consider amendments to the Township Zoning
Ordinance regarding, respectively, (1) siting and approval of wind
energy systems within the Township, (2) siting and approval of
battery energy storage systems within the Township, and (3) siting
and approval of solar energy systems within the Township.
The proposed amendments may be inspected at the Township
Hall, 3451 Main Street, Deckerville, MI 48427, by appointment only.
Copies may be obtained for a reasonable charge. Written comments
concerning the proposed amendments will be received by the
Planning Commission at 3451 Main Street, Deckerville, MI 48427,
from now until 12:00 p.m. on October 7, 2024.
This notice is posted in compliance with the Open Meetings Act
and the Americans with Disabilities Act. Individuals with disabilities
requiring auxiliary aids or services who are planning to attend the
meeting should notify the Township Clerk, Deborah G. Williamson, at
(810) 404-8226, within a reasonable time in advance of the meeting.
Dated: September 17, 2024
Deborah G. Williamson
Marion Township Clerk
Village of Deckerville
Synopsis
September 9, 2024
6:00 p.m
Present:
Village President Murdock, Council Members:
Lewis, Ridley, West, Noble, Cesefske
Administration:
Village Supervisor/Fire Chief Tracy Hoff,
Police Chief Fred Ameel, Treasurer Debbie Salowitz
Guests:
Willaim Eden, Andy Watts, Cheryl Heiber,
Annemarie Eggink, Carrie Arndt
Passed:
Council person West moved, Lewis seconded to
approve the agenda with addition of Ken Lind.
Passed:
Council person Cesefske moved, Noble
seconded to approve the minutes from the August 12th
council meeting as presented.
Passed:
Council person Noble moved, Ridley seconded
to accept August 2024 Police & Fire Reports as presented.
Passed:
Council person Cesefske moved, Lewis seconded
to approve the bills in the amount of $93,817.58.
Passed:
Council person West moved, seconded by Lewis
to approve on a trial basis the placement of trees (10 total)
in front of businesses on Main Street until November 1st.
Passed:
Council person Cesefske moved, seconded by
West to amend the Annual Fee changes highlighted by
the Village Supervisor and to amend the Treasurer to
appointed on November 6th. Roll call vote: 5 Ayes, 0 Nays,
1 Absent
Passed:
Council person Cesefske moved, seconded by
Lewis to change the start time of council meetings to 5:00
pm, effective October 7th meeting.
Passed:
Council person West moved, Cesefske seconded
to remove Audrey Stoliker from all Village financial
accounts and request signer list from each bank.
Passed:
Council person Cesefske moved, seconded
by Lewis to raise the designated values on the Fire
Department vehicles on the Village insurance policy.
With no further business, Council person Cesefske moved,
seconded by West to adjourn at 7:05 pm.
Donald Murdock, Village President
Tina Confer, Village Clerk
WATERTOWN TOWNSHIP
SANDUSKY COUNTY
NOTICE OF ORDINANCE ADOPTION AND SUMMARY
On September 3, 2024, the Township Board of Watertown
Township (the “Township”) adopted an amended solar energy
system zoning ordinance (the “Ordinance”). A true copy of the
Ordinance is available for inspection or purchase at the Township
Hall, 2630 South Sandusky Road, Sandusky, MI 48471, during
office hours. The following is a summary of the Ordinance’s
amendments.
Section B of the Ordinance, Definitions
, is amended by the
modification of definitions for participating and non-participating
parcels.
Section D of the Ordinance, Solar Energy Systems
– General
Requirements
, is amended to require on-site electrical storage
be confined to waterproof areas.
Section G of the Ordinance, Medium Solar Energy Systems
On-Site or Off-Site Utility Use
, is repealed.
Section H of the Ordinance, Specific Requirements for
Medium Solar Energy Systems
, is repealed.
Section I of the Ordinance, Large Solar Energy Systems Off-
Site Utility Use
, is relettered as Section G.
Section J of the Ordinance, Specific Requirements for Large
Solar Energy Systems
, is amended regarding decommissioning
and fire protection plans, and is relettered as Section H.
Sections K–O of the Ordinance
are relettered as Sections I–M
accordingly.
Tammy Ross
Watertown Township Clerk
2630 South Sandusky Road
Sandusky, MI 48471
810-648-4053
88397:00001:200824101-3
9/25/2024
CITY OF SANDUSKY
SEPTEMBER 3, 2024
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Schramm, Bissett, Barr,
Stone, Harris, and Mitchell
Absent:
None
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
T. Hillman, E. Levine, and
N. Lusher
Passed:
Councilperson Bissett
moved, Schramm seconded to
approve the minutes of August 19,
2024 as presented.
Passed:
Councilperson Mitchell
moved, Stone seconded to
approve the bills in the amount of
$229,915.30.
Passed:
Councilperson Mitchell
moved, Harris seconded to approve
the use of Doerr Field to the SYAA
for ball tournaments June 26, 27,
28 and July 25, 26, 27 of 2025.
Passed:
Councilperson Bissett
moved, Barr seconded to approve
the agenda as printed.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
the MDOT Contract #2024-0394 as
presented.
Passed:
Councilperson Harris
moved, Stone seconded to approve
the recommendation from the
Planning Commission to approve
the Lot Split/Combination from Pat
Denton as presented.
Passed:
Councilperson Mitchell
moved, Harris seconded to approve
the quote from VC3 for a new server
as presented.
Passed:
Councilperson Bissett
moved, Barr seconded to adjourn
at 5:56 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
CITY OF SANDUSKY
SEPTEMBER 3, 2024
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Schramm, Bissett, Barr,
Stone, Harris, and Mitchell
Absent:
None
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
T. Hillman, E. Levine, and
N. Lusher
Passed:
Councilperson Bissett
moved, Schramm seconded to
approve the minutes of August 19,
2024 as presented.
Passed:
Councilperson Mitchell
moved, Stone seconded to
approve the bills in the amount of
$229,915.30.
Passed:
Councilperson Mitchell
moved, Harris seconded to approve
the use of Doerr Field to the SYAA
for ball tournaments June 26, 27,
28 and July 25, 26, 27 of 2025.
Passed:
Councilperson Bissett
moved, Barr seconded to approve
the agenda as printed.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
the MDOT Contract #2024-0394 as
presented.
Passed:
Councilperson Harris
moved, Stone seconded to approve
the recommendation from the
Planning Commission to approve
the Lot Split/Combination from Pat
Denton as presented.
Passed:
Councilperson Mitchell
moved, Harris seconded to approve
the quote from VC3 for a new server
as presented.
Passed:
Councilperson Bissett
moved, Barr seconded to adjourn
at 5:56 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
POSITION OPENING
Cook
Hours: 4 Hours/Day
8:45 a.m. – 12:45 p.m.
Rate: $14.11 Per Hour
Start Date: As soon as possible.
Position contingent on
successful completion and
passing of Serv-Safe online
course or possession of
Serv-Safe certificate.
Interested applicants are to
apply in writing to:
Deckerville Community Schools
Laura Vogel,
Food Service Director
2633 Black River Street
Deckerville, MI 48427
Email:
lvogel@deckerville.k12.mi.us
Please submit your letter of
application to Laura Vogel
by noon on
Tuesday, October 8, 2024.
DECKERVILLE
COMMUNITY SCHOOL
2633 BLACK RIVER STREET
DECKERVILLE MI 48427
Deckerville Community Schools
Board of Education
Regular Meeting Minutes – August 26, 2024
The Deckerville Community Schools Board of Education met in regular
session on August 26, 2024 in the high school library.
The meeting was called to order at 7:10 p.m. by Board President, Brandon
Stolicker.
Members present:
Kendra Messing, Brandon Stolicker, Danielle Walsh,
Randee Kirkpatrick
Members absent:
Jason McConnachie, Richard Hamill, Curt Vogel
Administrators present:
Matthew Connelly, Josh Stern, Aaron Sutherland
Motion by Kendra Messing, support by Danielle Walsh to adopt the agenda
for the August 26, 2024 Regular Meeting.
Carried.
Motion by Kendra Messing, support by Danielle Walsh to approve the
Organizational/Regular meeting minutes of July 22, 2024.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to approve the
General Fund bills in the amount of $166,569.09.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to approve the
Athletic fund bills in the amount of $6,101.50 as presented.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to approve the
Food Service Fund bills in the amount of $16,585.14.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to approve the
Student/School Activity Fund bills in the amount of $2,641.63 as presented.
Carried.
The Board reviewed the prompt pay bills for June and July 2024.
The Board heard reports from Monica Spranger, Athletic Director, and
administrative staff Aaron Sutherland, Elementary Principal; Josh Stern,
High School Principal and Matthew Connelly, Superintendent.
Motion by Danielle Walsh, support by Kendra Messing to approve the hiring
of Lydia Garza for the Kindergarten Paraprofessional.
Carried.
Motion by Danielle Walsh, support by Kendra Messing to approve the hiring
of Carrie Barr for the Special Education Paraprofessional.
Carried.
Motion by Danielle Walsh, support by Kendra Messing to approve the hiring
of Spencer Osborne, Jaws Mobile, for the bus mechanic position.
Carried.
Motion by Danielle Walsh, support by Randee Kirkpatrick to approve the
hiring of Jim Nichol for the bus driver position.
Carried.
Motion by Kendra Messing, support by Danielle Walsh to accept, with regret,
the resignation of Chelsea Lasceski as the Young 5’s Teacher.
Carried.
Motion by Kendra Messing, support by Danielle Walsh to approve the hiring
of Ryan Puzan as the Junior Varsity Football Coach.
Carried.
Motion by Kendra Messing, support by Danielle Walsh to approve the
purchase of new elementary playground equipment from Dew-El Corporation
in the amount of $87,095.26.
Carried.
Motion by Kendra Messing, support by Danielle Walsh to approve the hiring
of Nellie Prisco for the 5th/6th grade Science Teacher.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to accept, with
regret, the resignation of Ben Southgate as the Jr./Sr. High School Math
Teacher.
Carried.
Motion by Danielle Walsh, support by Randee Kirkpatrick to approve the
elementary course catalog for the 2024-25 school year.
Carried.
Motion by Danielle Walsh, support by Randee Kirkpatrick to approve the JH/
High School course catalog for the 2024-25 school year.
Carried.
Motion by Kendra Messing, support by Danielle Walsh to adjourn at 7:37 p.m.
The Board toured the facilities.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the
regular board meeting held on the 26th day of August 2024 and that said
adopted minutes have been available for public inspection at the address
designated at the posted notice of said meeting from and after the 27th day
of September.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
Cleaning person wanted for
Village of Deckerville Office
and Council Chambers.
Must have professional liability insurance,
bonded, and commercial references.
Applications are available at the Village
Office at 2521 Black River Street.
Monday, Wednesday & Friday
8:30 a.m. – 12:00 noon, 1:00 p.m. – 5:00 p.m.
Questions call 810-376-9505
Tina Confer
Village Clerk
Village of Deckerville
10/2/2024
Jurisdiction/Clerk
TO THE QUALIFIED ELECTORS in the County of Sanilac, State of Michigan:
PLEASE TAKE NOTICE that any qualified elector who is not already registered, may register to vote at the office
of the appropriate City or Township Clerk, the office of the County Clerk; a Secretary of State Branch Office or other
designated State Agency. Qualified Electors may complete the following online at www.mi.gov/vote: 1. Verify if
registered to Vote; 2. Print a Voter Registration Form to mail to the Local Clerk; 3. Register to Vote online; 4. Update
voter registration information such as address; and 5. Track an absentee ballot.
The last day to register in any manner other than in-person with the Local Clerk is Monday
, October 21, 2024.
In-person registration with the Local Clerk, with proof of residency (MCL 168.492) period is October 22, 2024 through
November 5, 2024 until 8:00 p.m. Election Day registrants may apply and vote an absent voter ballot in person when
registering at the Clerk’s Office.
The purpose of the General Election is to elect party candidates for the following offices:
FEDERAL:
President of the United
States, United States Senator & Representative in Congress – 9th District.
STATE:
Representative in State Legislature – 64th
& 98th Districts.
COUNTY:
Prosecuting Attorney, Sheriff, Clerk, Treasurer, Register of Deeds, Road Commissioner (1), Drain
Commissioner, Surveyor, County Commissioners.
TOWNSHIP:
Supervisor, Clerk, Treasurer, Trustees.
JUDICIAL:
Justice of
Supreme Court, Judge of Court of Appeals, 4th District.
CITY:
Mayor, Clerk, Treasurer, Council Members.
VILLAGE:
President,
Clerk, Trustees.
SCHOOL:
School Board Members.
DISTRICT LIBRARY:
Library Board Members.
PLEASE TAKE NOTICE
that the following proposals will appear on the ballot:
TOWNSHIPS:
MOORE TOWNSHIP
ROAD MILLAGE RENEWAL
Shall the expired previous voted increase in the tax limitation imposed under Article IX, Section 6 of the Michigan Constitution in
Moore Township of 2 mills ($2.00 per $1,000 of taxable value), be renewed at 2 mills ($2.00 per $1,000 of taxable value) and be
levied for 4 years, 2025 through 2028, inclusive, for the purpose of repair, maintenance and construction, of roads within Moore
Township raising an estimated $109,932.30 in the first year the millage is levied?
TOWNSHIP OF WHEATLAND
PROPOSAL FOR MILLAGE FOR FIRE PROTECTION
Shall Wheatland Township impose an increase of 1.000 mill ($1.00 per $1,000 of taxable value) in the tax limitation imposed
under Article IX, Sec. 6 of the Michigan Constitution and levy it for four years, January 1, 2025, through December 31, 2028,
inclusive, for fire protection within Wheatland Township, raising an estimated $35,294.00 in the first year the Millage is levied?
Sample ballots may be viewed at www.mi.gov/vote.
Persons with special needs as defined by the Americans with Disabilities Act should contact the appropriate Clerk’s Office.
This notice is given as required by law (MCL 168.498(3)).
LESLIE HILGENDORF, SANILAC COUNTY CLERK
On behalf of:
Sanilac County City and Township Clerks
NOTICE OF REGISTRATION
FOR THE NOVEMBER 5, 2024 GENERAL ELECTION
SANILAC COUNTY, STATE OF MICHIGAN
Bridgehampton Twp./
Shelly McCarty
P.O. Box 83
Carsonville, MI
48419
By Appointment
Call 810-363-9319
6:00 p.m. – 8:00 p.m.
Clerk’s Residence
4100 Basler Rd.
Carsonville, MI 48419
810-363-9319
1:00 p.m. – 7:00 p.m.
Bridgehampton Twp. Hall
491 N. Ruth Rd.
Carsonville, MI 48419
810-363-9319
7:00 a.m. – 8:00 p.m.
Bridgehampton Twp. Hall
491 N. Ruth Rd.
Carsonville, MI 48419
City of Sandusky/
Laurie Burns
26 W. Speaker St.
Sandusky, MI 48471
Monday – Friday
8:00 a.m. – 4:30 p.m.
810-648-4444
8:00 a.m. – 4:00 p.m.
Sandusky City Hall
26 W. Speaker St.
Sandusky, MI 48471
810-648-4444
None
7:00 a.m. – 8:00 p.m.
Sandusky City Hall
26 W. Speaker St.
Sandusky, MI 48471
Forester Township/
Majorie Hoenicke
5680 Deckerville Rd.
Deckerville, MI
48427
By Appointment
Monday – Friday
10:00 a.m. – 3:00 p.m.
Call 810-376-4393 or
810-304-1353
9:00 a.m. – 5:00 p.m.
Clerk’s Office
5680 Deckerville Rd.
Deckerville, MI 48427
810-376-4393 or
810-304-1353
7:00 a.m. – 8:00 p.m.
Forester Township Hall
2470 Lakeshore Rd.
Carsonville, MI 48419
Marion Township/
Deborah Williamson
2920 Deckerville Rd.
Deckerville, MI
48427
By Appointment
Call 810-404-8226
9:00 a.m. – 5:00 p.m.
Marion Township Hall
3451 Main St.
Deckerville, MI 48427
810-404-8226
Wheatland Twp./
Tina M. Terbrack
City of Marlette/
Rebecca Slater
6436 Morris St.
Marlette, MI 48453
Monday – Friday
8:00 am – 4:30 pm
989-635-7448
7:00 am – 3:00 pm
Marlette City Hall
6436 Morris St.
Marlette, MI 48453
989-635-7448
None
7:00 am – 8:00 pm
Marlette City Hall
6436 Morris St.
Marlette, MI 48453
None
None
7:00 a.m. – 8:00 p.m.
Marion Township Hall
3451 Main St.
Deckerville, MI 48427
Watertown Twp./
Tammy Ross
P.O. Box 123
Sandusky, MI 48471
By Appointment
810-672-9050
9:00 a.m. – 5:00 p.m.
Watertown Township Hall
2630 S. Sandusky Rd.
Sandusky, MI 48471
810-441-5678
None
7:00 a.m. – 8:00 p.m.
Watertown Township Hall
2630 S. Sandusky Rd.
Sandusky, MI 48471
3860 Stringer Rd. N.
Deckerville, MI
48427
By Appointment
Call 810-618-0703
4:00 p.m. – 8:00 p.m.
Clerk’s Residence
3860 Stringer Rd.
Deckerville, MI 48427
810-618-0703
12:00 p.m. – 4:00 p.m
Clerk’s Residence
3860 Stringer Rd.
Deckerville, MI 48427
810-618-0703
7:00 a.m. – 8:00 p.m.
Deputy Clerk’s Residence
3136 Berkshire Rd.
Deckerville, MI 48427
Moore Twp./
Naysa Heilig
P.O. Box 123
Snover, MI 48472
By Appointment
Call 810-672-9050
9:00 a.m. – 1:00 p.m.
Moore Township Hall
1536 Main St.
Snover, MI 48472
810-672-9050
4:00 p.m. – 8:00 p.m
Moore Township Hall
1536 Main St.
Snover, MI 48472
810-672-9050
7:00 a.m. – 8:00 p.m.
Moore Township Hall
1536 Main St.
Snover, MI 48472
Address to Regular Business In-Person In-Person
In-Person
Register by Mail Hours Registration Hours on Registration
Registration Hours on
Saturday
, November 2nd Sunday, November 3rd Tuesday, November 5th
Forester Township Synopsis
Regular Board Meeting
September 23, 2024
Board Present:
Hoenicke, Grabitz, Daum and
Daley
Board Absent:
O’Mara
Guests:
Jason Bezemek, John Andrews and
Mark Foster
Motions On:
Secretary Report
Treasury Report:
General Fund balance $$321,904.10, Investments
$59,482.84, Fire Fund $159,868.39, Water billing
$136,336.53 and SAD accounts $871,554.99
Cash CD,s
Land Use Violation
Paid Bills approved
Bills to pay approved
Water System purchases approved
Tube Replacement approved
PA 116 Approved
Discussions On:
Tax Tribunal
Land Split
Land Use Permit report
Budget Review
Motion to adjourn
Next Meeting is November 18, 2024 at 7:30 p.m. at
the Township Hall.
Marjorie J. Hoenicke, Clerk
10/9/2024
NEW Publication Notice
Attorney File #: MI 24 5977
Notice ID: 1542499
First Publication Date: 10/9/2024
Number of Insertions: 4
Last Publication Date: 10/30/2024
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on November 7, 2024. 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 Katelyn Jarski, an unmarried woman, whose address is 496 W. Peck Road, Peck, MI 48466, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., as nominee for Gold Star Mortgage Financial Group, Corporation, being a mortgage dated August 11, 2023, and recorded on August 16, 2023 in Liber 1564 Page 584, Sanilac County Records, State of Michigan and then assigned to NewRez LLC d/b/a Shellpoint Mortgage Servicing, as assignee as documented by an assignment dated July 29, 2024 and recorded on August 5, 2024 in Liber 1594 Page 883, Sanilac County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of ONE HUNDRED TWENTY-FIVE THOUSAND SIX HUNDRED NINETY-TWO AND 44/100 DOLLARS ($125,692.44). Said premises are situated in the Township of Elk, County of Sanilac, State of Michigan, and are described as: Beginning at the Southwest corner of the Southwest quarter of the Southeast quarter of Section 28, Town 10 North, Range 14 East, thence North 174 feet; thence East 183 feet; thence South 174 feet; thence West 183 feet to the point of beginning. Street Address: 496 W. Peck Road, Peck, MI 48466 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: October 9, 2024 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 24 5977
(10-09)(10-30)
—————————————————-
End Notice
NOTICE OF PUBLIC HEARING
Pursuant to the Michigan Zoning Enabling Act, Public Act
110 of 2006, as amended, PLEASE TAKE NOTICE that
the Zoning Board of Appeals of Forester Township will
hold a public hearing at the Forester Township Hall, 2470
Lakeshore Road, Carsonville, MI 48419, on
Thursday,
October 24, 2024, at 7:00 p.m.,
for the purpose of receiving
comments on an application for a variance which has been
submitted by the owner or occupant of property located
at 828 N. Lakeshore Road, Palms, Michigan 48465. The
applicant is requesting that the Township issue a variance
for a proposed expansion of the nonconforming structure
on said premises.
Written comment may be directed to Marge Hoenicke at
forestertwp@hotmail.com
or mailed to 5680 E. Deckerville
Rd., Deckerville, MI 48427.
Forester Township
Zoning Board of Appeals
FORESTER TOWNSHIP,
SANILAC COUNTY, MICHIGAN
To The Qualified Electors of the County of Sanilac, Michigan
For the General Election to be Held on Tuesday, November 5, 2024.
Notice is hereby given that a Public Accuracy Test for the Tuesday, November 5, 2024
General Election will be conducted at the following times and places:
The Public Accuracy Test is conducted to demonstrate that the computer programming used to
tabulate the votes cast at the election meets the requirements of Michigan Election Law.
Leslie Hilgendorf
Sanilac County Clerk
City of Marlette
October 18, 2024 at 9:00 a.m.
Marlette City Hall
6436 Morris Street
Marlette, Michigan
City of Sandusky
October 17, 2024 at 1:00 p.m.
Sandusky City Hall
26 W. Speaker Street
Sandusky, Michigan
Bridgehampton Township
October 16, 2024 at 7:00 p.m.
Bridgehampton Township Hall
491 N. Ruth Road
Carsonville, Michigan
Forester Township
October 14, 2024 at 11:00 a.m.
Forester Township Hall
2470 Lakeshore Road
Carsonville, Michigan
Marion Township
October 15, 2024
at 10:00 a.m.
Marion Township Hall
3451 Main Street
Deckerville, Michigan
Moore Township
October 16, 2024 at 7:00 p.m.
Moore Township Hall
1536 Main Street
Snover, Michigan
Watertown Township
October 21, 2024 at 5:15 p.m.
Watertown Township Hall
2630 S. Sandusky Road
Sandusky, Michigan
Wheatland Township
October 15, 2024 at 6:00 p.m.
Wheatland Township Hall
4493 Chevington Road
Deckerville, Michigan
SANILAC COUNTY
EARLY VOTING
October 21, 2024 at 8:15 a.m.
Sanilac County Courthouse
60 W. Sanilac Avenue,
Rm. 105
Sandusky, Michigan
PUBLIC NOTICE
Legal Notice
STATE OF
MICHIGAN
PROBATE COURT
SANILAC
COUNTY
NOTICE TO
CREDITORS
Decedent’s Estate
60 W. Sanilac
Road, Suite 213,
Sandusky, MI
48471
Estate of Jeffrey B.
Powell, deceased
Date of birth:
May 30, 1960
TO ALL
CREDITORS:**
NOTICE TO
CREDITORS:
The
decedent, Jeffrey
B. Powell, died
May 27, 2024.
Creditors of the
decedent are
notified that all
claims against
the estate will be
forever barred
unless presented
to Christoper C.
Powell, personal
representative, or
to both the Probate
Court at 60 W.
Sanilac Road,
Suite 213,
Sandusky, MI
48471 and
the personal
representative
within 4 months
after the date of
publication of this
notice.
October 9, 2024
Attorney:
Matthew M.
Wallace,
Bar no. P39444,
709 Huron Avenue,
Port Huron, MI
48060. PH: 810-
985-4320
Christopher C.
Powell, Personal
Representative
7378 N. Lakeshore
Road, Palms, MI
48465. PH: 810-
10/15/2024
NEW Publication Notice
Attorney File #: 24-012495
Notice ID: 1542835
First Publication Date: 10/16/2024
Number of Insertions: 4
Last Publication Date: 11/6/2024
County: Sanilac
Begin Notice
—————————————————————
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 Sanilac County, starting promptly at 10:00 AM on DECEMBER 5, 2024. 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 Cathy S. Crosby, a single woman, to First Preferred Mortgage Company, Mortgagee, dated January 2, 2003 and recorded January 9, 2003 in Liber 730, Page 484 Sanilac County Records, Michigan. Said mortgage is now held by U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee of Citigroup Mortgage Loan Trust 2020-RP2, by assignment. There is claimed to be due at the date hereof the sum of Fifty-Seven Thousand Three Hundred Eighty-Four and 95/100 Dollars ($57,384.95).
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 venue at the place of holding the circuit court within Sanilac County, Michigan at 10:00 AM on DECEMBER 5, 2024.
Said premises are located in the City of Marlette, Sanilac County Michigan, and are described as:
COMMENCING AT A POINT 102 RODS NORTH AND 153 FEET EAST OF THE SOUTHWEST CORNER OF SECTION 32, TOWN 11 NORTH, RANGE 12 EAST, RUNNING THENCE SOUTH 82 FEET, THENCE EAST TO CENTER OF ANGLE STREET, THENCE NORTHWEST ALONG ANGLE STREET FAR ENOUGH TO MAKE 82 FEET NORTH, THENCE WEST TO THE PLACE OF BEGINNING.
2770 Angle Street, Marlette, Michigan 48453
The redemption period shall be 12 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: October 16, 2024
File No. 24-012495
Firm Name: Orlans PC
Firm Address: 1650 West Big Beaver Road, Troy MI 48084
Firm Phone Number: (248) 502.1400
(10-16)(11-06)
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
24-34178-DE
Hon. Gregory S. Ross
(P31377)
60 W. Sanilac Ave.,
Sandusky, MI 48471
810-648-3221
Estate of
Patricia Jane
Washkevich
Date of Birth:
March 22, 1940.
TO
ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Patricia
Jane Washkevich
,
died November 30,
2020. Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Richard J.
Washkevich, personal
representative, or to
both the probate court
at 60 W. Sanilac Ave.,
Room 213, Sandusky,
MI 48471, and the
personal representative
within 4 months after
the date of publication
of this notice.
October 16, 2024
Heather J. Main
P74912
P.O. Box 286
Sandusky, MI 48471
810-648-2222
Richard J. Washkevich,
Personal
Representative
5690 Burns Line Road
Croswell, MI 48422
810-404-3772
10/22/2024
CITY OF SANDUSKY
SEPTEMBER 16, 2024
SYNOPSIS
5:30 P.M.
Present:
Mayor Pro-Tem
Mitchell, Council Members:
Stone, Bissett, Schramm, Harris,
and Barr
Absent:
Mayor Lukshaitis
Administration:
City Manager D.
Faber and Police Chief B. Lester,
DPW Director M. Harris
Guests:
E. Levine, T. Hillman,
and G. Heberling
Passed:
Councilperson Bissett
moved, Schramm seconded
to approve the minutes of
September 3, 2024 as presented.
Passed:
Councilperson Stone
moved, Harris seconded to
approve the bills in the amount of
$484,605.79.
Passed:
Councilperson Bissett
moved, Barr seconded to
approve the agenda as printed.
Passed:
Councilperson
Schramm moved, Barr seconded
to set the 2024 millage rate at
18.9 mills.
Passed:
Councilperson
Schramm moved, Barr seconded
to approve David Faber to sign
all MDOT contracts for 2024.
Passed:
Councilperson Bissett
moved, Harris seconded to
approve the purchase of the
used dump truck in the amount of
$30,000.00 as presented.
Passed:
Councilperson Bissett
moved, Barr seconded to adjourn
at 6:05 p.m.
Larry Mitchell, Mayor Pro-Tem
Laurie Burns, City Clerk
NOTICE OF ADOPTION
Ordinance No. 2024-02
On the 21st day of October 2024, the Sandusky
Council adopted ordinance 24-02 amending the
following chapter of the City of Sandusky Code
of Ordinance:
Appendum F
Annual Fee Resolution
This ordinance can be viewed in its entirety at
Sandusky City Hall at their regular hours. These
changes shall be effective 20 days after adoption.
Laurie Burns, Clerk
City of Sandusky
CITY OF SANDUSKY
Sanilac County, Michigan
NOTICE OF ADOPTION
Ordinance No. 2024-01
On the 21st day of October 2024, the Sandusky
Council adopted ordinance 24-01 amending the
following chapter of the City of Sandusky Code of
Ordinance:
Chapter 3 Animals
This ordinance can be viewed in its entirety at
Sandusky City Hall at their regular hours. These
changes shall be effective 20 days after adoption.
Laurie Burns, Clerk
City of Sandusky
CITY OF SANDUSKY
Sanilac County, Michigan
Legal Notice
STATE OF
MICHIGAN
PROBATE COURT
COUNTY OF
SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
24-34311-DE
Hon. Gregory S. Ross
60 W. Sanilac Ave.
Sandusky, MI 48471
Estate of
Diana L. Warczinski.
Date of Birth:
March 18, 1945.
TO ALL
CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Diana
L. Warczinski, died
June 13, 2024.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to John
Warczinski, personal
representatives, or to
both the probate court
at 60 W. Sanilac,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication
of this notice.
October 23, 2024
Attorney:
Carolyn Stoutenburg
P61858
70 N. Stoutenburg Rd.
Sandusky, MI 48471
810-648-4452
Personal
Representative:
John Warczinski
4355 Lakeshore Rd.
Deckerville, MI 48427
Village of Deckerville
Synopsis
October 10, 2024
6:00 p.m.
Present:
Village President Murdock,
Council Members: Lewis, West,
Noble, Cesefske
Administration:
Village Supervisor/
Fire Chief Tracy Hoff, Police Chief
Fred Ameel
Guests:
Willaim Eden, Andy Watts,
Cheryl Heiber, Doug Regentin
Passed:
Council person West
moved, Lewis seconded to approve
the agenda with the addition of the
Lions Club and deletion of E under
New Business.
Passed:
Council person Cesefske
moved, Noble seconded to approve
the minutes from the September 9th
council meeting with changes.
Passed:
Council person Cesefske
moved, Noble seconded to accept
September 2024 Police & Fire
Reports as presented.
Passed:
Council person Cesefske
moved, Lewis seconded to approve
the bills in the amount of $73,170.36.
Passed:
Council person Cesefske
moved, seconded by Noble to end
our support contract at the end of this
month, October 2024.
Passed:
Council person Cesefske
moved, seconded by Noble to
approve the Lions Club use of the
four corners, Friday October 11th
from 1:00 p.m. to 7:00 p.m. (working
around the High School Homecoming
parade).
Passed:
Council person West moved,
seconded by Cesefske to approve
the CT trailer being parked on Church
Street during Hospital construction.
With no further business, Council
person Cesefske moved, seconded
by Lewis to adjourn at 5:28 p.m.
Donald Murdock, Village President
Tina Confer, Village Clerk
10/30/2024
NEW Publication Notice
Attorney File #: 24-002293-1
Notice ID: 1544317
First Publication Date: 10/30/2024
Number of Insertions: 4
Last Publication Date: 11/20/2024
County: Sanilac
Begin Notice
—————————————————-
SHORT FORECLOSURE NOTICE – SANILAC COUNTY 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 Sanilac County, starting promptly at 10:00 AM, on December 05, 2024. 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): Gary L. Keevan, 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: July 24, 2021 Recorded on August 6, 2021, Liber 1494, on Page 429, Foreclosing Assignee (if any): United Wholesale Mortgage, LLC Amount claimed to be due at the date hereof: One Hundred Seventy-Nine Thousand Eight Hundred Twenty-Seven and 42/100 Dollars ($179,827.42) Mortgaged premises: Situated in Sanilac County, and described as: Commencing at the West 1/4 corner of Section 3, Town 11 North, Range 12 East, thence South 637.50 feet along the West Section line to the Point of Beginning, running thence South 89 degrees 52 minutes East 551.50 feet, thence North 103.5 feet, thence South 89 degrees 52 minutes East 466.50 feet, thence South 270.00 feet, thence North 89 degrees 52 minutes West 1018.00 feet, thence North 166.50 feet along the West Section line to the Point of Beginning. Being part of the Southwest quarter of Section 3, Town 11 North, Range 12 East. Commonly known as 271 S Decker Rd, Marlette, MI 48453 The redemption period will be 6 month 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. If the sale is set aside for any reason, the Purchaser at the sale will be entitled only to a return of the deposit paid. 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 been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice. United Wholesale Mortgage, LLC Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
1544317
(10-30)(11-20)
—————————————————-
End Notice
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
24-34324-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
John L. Halifax
Date of Birth:
November 12, 1934
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, John
L. Halifax, died August
13, 2024. Creditors
of the decedent are
notified that all claims
against the estate
will be forever barred
unless presented to
Mary Halifax, personal
representative, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
October 30, 2024
Scott A. Radloff
Bar No. P71154
P.O. Box 173
Sandusky, MI 48471
810-648-9493
Mary Halifax,
Personal
Representative
3017 Bay City
Forestville Rd.
Minden City, MI 48456
VILLAGE OF DECKERVILLE
RESIDENTS
LEAVES PICKUP
Leaves pick up from October 1st through
November 22nd or the first significant snowfall.
Leves must be placed between curb & sidewalk
or at edge of street at gutter.
No sticks, rocks,
weeds, or other debris. Piles containing any
of this will not be picked up! No leaves in
containers or bags will be picked up!
We will
make 1 trip thought the Village each day leaves
are out by 12:00 p.m. that day.
WINTER PARKING NOTICE
Section 46-62. On street parking will result in
ticketing/towing at vehicle owners’ expense
between the hours of
3:00 a.m. and 6:00 a.m.
This will be strictly enforced November 1st
through April 15th.
Section 46-86. Fines for violations are set forth by
the annual fee resolution of the Village Council.
Tracy Hoff
Village Supervisor
TAKE NOTICE that the Planning Commission for Watertown Township, Sanilac County, Michigan,
will hold a special meeting and four (4) public hearings on Thursday, November 14, 2024, at 6:00
p.m. at the Township Hall, 2630 S. Sandusky Road, Sandusky, MI 48471. The purpose of the special
meeting is to hold four (4) public hearings to consider ordinances amending the Township’s Zoning
Ordinance regarding the siting and approval of (1) utility-scale battery energy storage systems,
(2) wind energy conversion systems, and (3) solar energy systems; (4) to consider an ordinance
amending the Township’s Zoning Ordinance to establish and delineate a renewable energy overlay
district; and, to consider any other Planning Commission business that may come before the Planning
Commission.
The proposed renewable energy overlay district would include the following properties:
WATERTOWN TOWNSHIP
PLANNING COMMISSION
NOTICE OF SPECIAL MEETING AND PUBLIC HEARINGS
Thursday, November 14, 2024, at 6:00 p.m.
Township Hall, 2630 S. Sandusky Road, Sandusky, MI 48471
240-004-400-020-06
240-004-400-030-04
240-009-200-020-01
240-009-100-010-00
240-009-100-030-00
240-009-100-020-00
240-009-400-020-00
240-009-400-010-00
240-016-100-040-00
240-016-100-050-03
240-015-100-010-02
240-015-400-020-00
240-015-400-010-00
240-023-100-040-00
240-023-200-020-00
240-014-300-010-10
240-014-300-010-01
240-014-300-010-00
605 Banner Road
525 Banner Road
1050 Banner Road
The proposed ordinances may be inspected at Township Hall during regular business, and copies
may be obtained for a reasonable charge. The Planning Commission will receive written comments
concerning the proposed ordinances at the Township Hall, 2630 S. Sandusky Road, Sandusky,
MI 48471. Written comments must be received by the Township prior to the start of the first public
hearing on November 14, 2024, at 6:00 p.m.
This notice is posted in compliance with the Open Meetings Act and the Americans With Disabilities
Act. Individuals with disabilities requiring auxiliary aids or services who are planning to attend the
meeting should notify the Township Clerk, Tammy Ross, at (810) 648-4053 within a reasonable time
in advance of the meeting.
Watertown Township Planning Commission
2630 S. Sandusky Road
Sandusky, MI 48471
(810) 404-3252
88397:00001:200938918-1
11-06-2024
Board of Education
Regular Meeting Minutes
September 23, 2024The Deckerville Community Schools Board of Education met in regular session on
September 23, 2024 in the high school library.
The meeting was called to order at 7:02 p.m. by Board Vice President Richard
Hamill.
Members present:
Kendra Messing, Danielle Walsh, Randee Kirkpatrick, Jason
McConnachie, Richard Hamill, Curt Vogel
Members absent:
Brandon Stolicker
Administrators present:
Matthew Connelly, Josh Stern
Administrator absent:
Aaron Sutherland
Motion by Kendra Messing, support by Danielle Walsh to adopt the agenda for the
September 23, 2024 Regular Meeting.
Carried.
Motion by Kendra Messing, support by Danielle Walsh to approve the meeting
minutes of August 26, 2024.
Carried.
Motion by Curt Vogel, support by Randee Kirkpatrick to approve the General Fund
bills in the amount of $87,813.69.
Carried.
Motion by Curt Vogel, support by Randee Kirkpatrick to approve the Athletic fund
bills in the amount of $647.48 as presented.
Carried.
Motion by Curt Vogel, support by Kendra Messing to approve the Food Service
Fund bills in the amount of $7,183.72.
Carried.
Motion by Curt Vogel, support by Kendra Messing to approve the Student/School
Activity Fund bills in the amount of $635.36 as presented.
Carried.
The Board reviewed the prompt pay bills for August 2024.
The Board heard reports from administrative staff Josh Stern, High School
Principal and Matthew Connelly, Superintendent and Mrs. Pamela Bays spoke
about the teacher/parent math activity night.
Motion by Danielle Walsh, support by Jason McConnachie to approve the
Emergency Operations Plan for Deckerville Community School with edits as
presented by Mr. Connelly.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to approve the E-Sport
Team as a club sport.
Carried.
Motion by Jason McConnachie, support by Randee Kirkpatrick to approve the
bid to purchase seven (7) unit ventilators in the amount of $92,420 from Rapson
Refrigeration to replace older/less efficient units.
Carried.
Motion by Jason McConnachie, support by Curt Vogel to select Kendra Messing
to have voting rights in any of MASB’s actionable items and Richard Hamill as an
alternate.
Carried.
Motion by Kendra Messing, support by Curt Vogel to adjourn at 7:33 p.m.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular board
meeting held on the 23rd day of September 2024 and that said adopted minutes
have been available for public inspection at the address designated at the posted
notice of said meeting from and after the 1st day of November 2024.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
Deckerville Community Schools
NEW Publication Notice
Attorney File #: (N/A)
Notice ID: 1544549
First Publication Date: 11/6/2024
Number of Insertions: 4
Last Publication Date: 11/27/2024
County: Sanilac
Begin Notice
FORECLOSURE 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 Sanilac County, starting promptly at 10:00 a.m. on Thursday, December 5, 2024. 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 certain mortgage made by Patrick Quintano, a single man, Mortgagor, to GreenStone Farm Credit Services, FLCA, original Mortgagee, dated June 9, 2023, recorded June 14, 2023, in Liber 1558, page 862, Sanilac County Register of Deeds, on which mortgage there is claimed to be due at the date hereof the sum of Ninety-Two Thousand Seven Hundred Fifty-Six 31/100 Dollars ($92,756.31), including interest accruing at 18.50% per annum. The Mortgagee will apply the sales proceeds to the debt secured by the Mortgage as stated above, plus interest on the amount due at a rate of interest accruing at 18.50% per annum; all legal costs and expenses, including attorney fees allowed by law; and also any amount paid by the Mortgagee to protect its interest in the property. The Property that is the subject of this Foreclosure Notice is located in the City of Sandusky, County of Sanilac, State of Michigan described as: Lot 16, Block 5, Hubbard and King’s Subdivision of Sanilac Centre, now known as the City of Sandusky, Sanilac County, Michigan, according to the plat thereof as recorded in Liber 1 of Plats, page 31, Sanilac County Records. More commonly known as: 88 Austin St., Sandusky, MI 48471 Parcel ID No.: 320-100-005-016-00 Together with all equipment, fixtures and articles of personal property now or hereafter attached to or used in or about the land and improvements, including all personal goods as defined in the Mortgage. In accordance with MCL 600.3240, MCL 600.3241 and MCL 600.3241(a), the redemption period shall be six (6) months from the date of such sale, unless determined abandoned, in which case the redemption period shall be thirty (30) days from the date of such sale or as otherwise dictated by law. Please note, if the property is sold at a foreclosure sale, the Mortgagor will be held responsible to the purchaser of the property (Mortgagee or third party) for damaging the property during the redemption period. Dated: November 6, 2024 Mortgagee, GreenStone Farm Credit Services, FLCA Simon PLC Attorneys & Counselors Steven A. Morris Attorneys for Mortgagee 363 W Big Beaver Rd., Ste. 410 Troy, MI 48084 (248) 720-0290
(11-06)(11-27)
11-13-2024
CITY OF SANDUSKY
OCTOBER 21, 2024
SYNOPSIS
5:30 P.M.
Present: Mayor Lukshaitis, Council
Members: Bissett, Stone, Barr,
Schramm, Harris, and Mitchell
Absent: None
Administration: City Manager D.
Faber
Guests: E. Levine, A. Frisbey, K.
Williams, D. Stone, G. Biniecki, D.
Biniecki, R. Williamson, T. Hillman, G.
Beagel, K. Ostrowski, R. Stone, and
N. Willing
Passed: Councilperson Bissett
moved, Barr seconded to approve
the minutes of October 7, 2024 as
presented.
Passed:
Councilperson
Stone
moved, Mitchell seconded to approve
the bills in the amount of $264,166.32.
Passed: Councilperson Bissett
moved, Barr seconded to approve the
agenda as printed.
Passed:
Councilperson
Stone
moved, Mitchell seconded to approve
Ordinance 24-01 – Chapter 3 Animals – Article IV Keeping Chickens as
presented.
Passed: Councilperson Mitchell
moved, Stone seconded to approve
Ordinance 24-02 – Fee Schedule as
presented.
Passed: Councilperson Schramm
moved, Barr seconded to approve
the City Parking Lot Snow Removal
Extension from Site Services
Excavating as presented.
Passed: Councilperson Bissett
moved, Barr seconded to approve
the Holy Family Parish Saint Stroll on
10-31-24 at Doerr Field as presented.
Passed: Councilperson Bissett
moved, Barr seconded to adjourn at
6:50p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NEW Publication Notice
Attorney File #: MI-007569
Notice ID: 1545192
First Publication Date: 11/13/2024
Number of Insertions: 4
Last Publication Date: 12/4/2024
County: Sanilac
Begin Notice
NOTICE OF MORTGAGE FORECLOSURE SALE THIS FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. PLEASE CONTACT OUR OFFICE AT THE NUMBER BELOW IF YOU ARE IN ACTIVE MILITARY DUTY. ATTN PURCHASERS: This sale may be rescinded by the foreclosing mortgagee. In that event, your damages, if any, shall be limited solely to return of the bid amount tendered at sale, plus interest. NOTICE OF FORECLOSURE BY ADVERTISEMENT: Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA236, 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 Sanilac County, starting promptly at 10:00 A.M., on January 9, 2025. 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 SALE: Default has been made in the conditions of a mortgage made by Matthew Huffman and Sharon Huffman, the Mortgagor(s), and Mortgage Electronic Registration Systems Inc., as nominee for Envoy Mortgage, LTD, the original Mortgagee; dated December 14, 2020, and recorded on December 18, 2020, in Liber 1465 at Page 530, Sanilac County Records, and last assigned to Lakeview Loan Servicing, LLC, the Foreclosing Assignee, as documented by an Assignment of Mortgage dated August 1, 2023, and recorded on August 8, 2023, in Liber 1563 at Page 749, in Sanilac County Records, Michigan; on which mortgage there is claimed to be due and owing as of the date of this Notice, the sum of Ninety Thousand Two Hundred Seven and 31/100 U.S. Dollars ($90,207.31). Said premise is situated at 2176 Salisbury Road, Melvin, Michigan 48454, in the Township of Maple Valley, Sanilac County, Michigan, and is described as: PROPERTY SITUATED IN THE TOWNSHIP OF MAPLE VALLEY, COUNTY OF SANILAC, AND STATE OF MICHIGAN DESCRIBED AS: COMMENCING AT THE EAST 1/4 CORNER OF SECTION 26, TOWN 9 NORTH, RANGE 13 EAST, THENCE NORTH 89 DEGREES 38 MINUTES 40 SECONDS WEST 1309.62 FEET TO THE POINT OF BEGINNING, RUNNING THENCE NORTH 89 DEGREES 38 MINUTES 40 SECONDS WEST 595.59 FEET, THENCE NORTH 0 DEGREES 15 MINUTES 40 SECONDS EAST 294.73 FEET, THENCE NORTH 16 DEGREES 30 MINUTES 22 SECONDS WEST 377.30 FEET, THENCE NORTH 68 DEGREES 49 MINUTES 25 SECONDS EAST 143 FEET, THENCE NORTH 35 DEGREES 59 MINUTES 18 SECONDS EAST 724.30 FEET, THENCE SOUTH 89 DEGREES 47 MINUTES 52 SECONDS EAST 127 FEET, THENCE SOUTH 0 DEGREES 41 MINUTES EAST 1297.54 FEET TO THE POINT OF BEGINNING. The redemption period shall be six (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. Pursuant to Chapter 32 of the Revised Judicature Act of 1961, if the property is sold at foreclosure sale the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder under MCLA 600.3278 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. Dated: 11/04/2024 For More Information, please call: Quintairos, Prieto, Wood & Boyer, P.A. Attorneys for Servicer 255 South Orange Avenue, Suite 900 Orlando, Florida 32801 (855) 287-0240 Matter No. MI-007569-24
(11-13)(12-04)
End Notice
NEW Publication Notice
Attorney File #: MI 24 6057
Notice ID: 1545397
First Publication Date: 11/13/2024
Number of Insertions: 4
Last Publication Date: 12/4/2024
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on December 12, 2024. 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 Trevor Stiles, a married man, whose address is 62 E. Mills Street, Sandusky, Michigan 48471, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Amerifirst Financial Corporation, being a mortgage dated May 11, 2018, and recorded on May 15, 2018 in Liber 1370 Page 420, Sanilac County Records, State of Michigan and then assigned to Carrington Mortgage Services, LLC, as assignee as documented by an assignment dated October 30, 2024 and recorded in Sanilac County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of FORTY-FOUR THOUSAND NINE HUNDRED THIRTEEN AND 15/100 DOLLARS ($44,913.15). Said premises are situated in the City of Sandusky, County of Sanilac, State of Michigan, and are described as: THE EAST HALF OF LOTS 9 AND 10, BLOCK 8, MILLS AND GAIGE’S ADDITION TO SANDUSKY, ACCORDING TO THE PLAT THEREOF RECORDED IN LIBER 1, OF PLATS PAGE (s) 32, SANILAC COUNTY RECORDS. Street Address: 62 E. Mills Street, Sandusky, Michigan 48471 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: November 13, 2024 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 24 6057
(11-13)(12-04)
End Notice
NEW Publication Notice
Attorney File #: MI 24 6078
Notice ID: 1545395
First Publication Date: 11/13/2024
Number of Insertions: 4
Last Publication Date: 12/4/2024
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on December 12, 2024. 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 Boyd Sanday, a married man, whose address is 3149 Wellman Line Road, Brown City, Michigan 48416, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., as nominee for Cason Home Loans, being a mortgage dated March 5, 2012, and recorded on March 7, 2012 in Liber 1157 Page 1, Sanilac County Records, State of Michigan and assigned by said mortgagee through mesne assignments to Carrington Mortgage Services, LLC, as assignee as documented by an assignment dated September 11, 2020 and recorded on September 17, 2020 in Liber 1454 Page 175, Sanilac County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of FORTY-ONE THOUSAND SEVEN HUNDRED TWENTY-EIGHT AND 64/100 DOLLARS ($41,728.64). Said premises are situated in the Township of Maple Valley, County of Sanilac, State of Michigan, and are described as: PART OF THE WEST 1/2 OF THE NORTHEAST 1/4 OF SECTION 33, TOWNSHIP 9 NORTH, RANGE 13 EAST, MAPLE VALLEY TOWNSHIP, SANILAC COUNTY, MICHIGAN, DESCRIBED AS BEGINNING AT A POINT ON THE NORTH LINE OF SAID SECTION, THAT IS EAST 820.00 FEET FROM THE NORTH 1/4 CORNER OF SAID SECTION 33; THENCE EXTENDING ALONG SAID NORTH LINE, EAST 250.00 FEET; THENCE SOUTH 00 DEGREES 17 MINUTES 29 SECONDS EAST, 400.01 FEET; THENCE SOUTH 71 DEGREES 51 MINUTES 32 SECONDS WEST. 262.64 FEET’ THENCE NORTH 00 DEGREES 17 MINUTES 29 SECONDS WEST, 481.78 FEET TO THE POINT OF BEGINNING. SUBJECT TO THAT PART TAKEN, DEEDED OR USED FOR ROAD PURPOSES. Street Address: 3149 Wellman Line Road, Brown City, Michigan 48416 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: November 13, 2024 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 24 6078
(11-13)(12-04)
End Notice
NEW Publication Notice
Attorney File #: MI 24 6057
Notice ID: 1545397
First Publication Date: 11/13/2024
Number of Insertions: 4
Last Publication Date: 12/4/2024
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on December 12, 2024. 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 Trevor Stiles, a married man, whose address is 62 E. Mills Street, Sandusky, Michigan 48471, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Amerifirst Financial Corporation, being a mortgage dated May 11, 2018, and recorded on May 15, 2018 in Liber 1370 Page 420, Sanilac County Records, State of Michigan and then assigned to Carrington Mortgage Services, LLC, as assignee as documented by an assignment dated October 30, 2024 and recorded in Sanilac County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of FORTY-FOUR THOUSAND NINE HUNDRED THIRTEEN AND 15/100 DOLLARS ($44,913.15). Said premises are situated in the City of Sandusky, County of Sanilac, State of Michigan, and are described as: THE EAST HALF OF LOTS 9 AND 10, BLOCK 8, MILLS AND GAIGE’S ADDITION TO SANDUSKY, ACCORDING TO THE PLAT THEREOF RECORDED IN LIBER 1, OF PLATS PAGE (s) 32, SANILAC COUNTY RECORDS. Street Address: 62 E. Mills Street, Sandusky, Michigan 48471 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: November 13, 2024 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 24 6057
(11-13)(12-04)
End Notice
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
24-34341-DE
Hon. Gregory S. Ross
(P31377)
60 W. Sanilac Ave.,
Sandusky, MI 48471
810-648-3221
Estate of
Jeffrey Howard Farmer
Date of Birth:
November 16, 1958.
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Jeffrey
Howard Farmer, died
December 8, 2022.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Lisa
K. Farmer, personal
representative, or to
both the probate court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within 4
months after the date
of publication of this
notice.
November 13, 2024
Heather J. Main
P74912
P.O. Box 286
Sandusky, MI 48471
810-648-2222
Lisa K. Farmer,
Personal
Representative
98 W. Cooper Road
Sandusky, MI 48471
810-404-4575
November 13 2024
CITY OF SANDUSKY
OCTOBER 21, 2024
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Bissett, Stone, Barr,
Schramm, Harris, and Mitchell
Absent:
None
Administration:
City Manager D.
Faber
Guests:
E. Levine, A. Frisbey, K.
Williams, D. Stone, G. Biniecki, D.
Biniecki, R. Williamson, T. Hillman, G.
Beagel, K. Ostrowski, R. Stone, and
N. Willing
Passed:
Councilperson Bissett
moved, Barr seconded to approve
the minutes of October 7, 2024 as
presented.
Passed:
Councilperson Stone
moved, Mitchell seconded to approve
the bills in the amount of $264,166.32.
Passed:
Councilperson Bissett
moved, Barr seconded to approve the
agenda as printed.
Passed:
Councilperson Stone
moved, Mitchell seconded to approve
Ordinance 24-01 – Chapter 3 Animals
– Article IV Keeping Chickens as
presented.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
Ordinance 24-02 – Fee Schedule as
presented.
Passed:
Councilperson Schramm
moved, Barr seconded to approve
the City Parking Lot Snow Removal
Extension from Site Services
Excavating as presented.
Passed:
Councilperson Bissett
moved, Barr seconded to approve
the Holy Family Parish Saint Stroll on
10-31-24 at Doerr Field as presented.
Passed:
Councilperson Bissett
moved, Barr seconded to adjourn at
6:50p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NEW Publication Notice
Attorney File #: MI-007569
Notice ID: 1545192
First Publication Date: 11/13/2024
Number of Insertions: 4
Last Publication Date: 12/4/2024
County: Sanilac
Begin Notice
—————————————————-
NOTICE OF MORTGAGE FORECLOSURE SALE THIS FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. PLEASE CONTACT OUR OFFICE AT THE NUMBER BELOW IF YOU ARE IN ACTIVE MILITARY DUTY. ATTN PURCHASERS: This sale may be rescinded by the foreclosing mortgagee. In that event, your damages, if any, shall be limited solely to return of the bid amount tendered at sale, plus interest. NOTICE OF FORECLOSURE BY ADVERTISEMENT: Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA236, 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 Sanilac County, starting promptly at 10:00 A.M., on January 9, 2025. 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 SALE: Default has been made in the conditions of a mortgage made by Matthew Huffman and Sharon Huffman, the Mortgagor(s), and Mortgage Electronic Registration Systems Inc., as nominee for Envoy Mortgage, LTD, the original Mortgagee; dated December 14, 2020, and recorded on December 18, 2020, in Liber 1465 at Page 530, Sanilac County Records, and last assigned to Lakeview Loan Servicing, LLC, the Foreclosing Assignee, as documented by an Assignment of Mortgage dated August 1, 2023, and recorded on August 8, 2023, in Liber 1563 at Page 749, in Sanilac County Records, Michigan; on which mortgage there is claimed to be due and owing as of the date of this Notice, the sum of Ninety Thousand Two Hundred Seven and 31/100 U.S. Dollars ($90,207.31). Said premise is situated at 2176 Salisbury Road, Melvin, Michigan 48454, in the Township of Maple Valley, Sanilac County, Michigan, and is described as: PROPERTY SITUATED IN THE TOWNSHIP OF MAPLE VALLEY, COUNTY OF SANILAC, AND STATE OF MICHIGAN DESCRIBED AS: COMMENCING AT THE EAST 1/4 CORNER OF SECTION 26, TOWN 9 NORTH, RANGE 13 EAST, THENCE NORTH 89 DEGREES 38 MINUTES 40 SECONDS WEST 1309.62 FEET TO THE POINT OF BEGINNING, RUNNING THENCE NORTH 89 DEGREES 38 MINUTES 40 SECONDS WEST 595.59 FEET, THENCE NORTH 0 DEGREES 15 MINUTES 40 SECONDS EAST 294.73 FEET, THENCE NORTH 16 DEGREES 30 MINUTES 22 SECONDS WEST 377.30 FEET, THENCE NORTH 68 DEGREES 49 MINUTES 25 SECONDS EAST 143 FEET, THENCE NORTH 35 DEGREES 59 MINUTES 18 SECONDS EAST 724.30 FEET, THENCE SOUTH 89 DEGREES 47 MINUTES 52 SECONDS EAST 127 FEET, THENCE SOUTH 0 DEGREES 41 MINUTES EAST 1297.54 FEET TO THE POINT OF BEGINNING. The redemption period shall be six (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. Pursuant to Chapter 32 of the Revised Judicature Act of 1961, if the property is sold at foreclosure sale the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder under MCLA 600.3278 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. Dated: 11/04/2024 For More Information, please call: Quintairos, Prieto, Wood & Boyer, P.A. Attorneys for Servicer 255 South Orange Avenue, Suite 900 Orlando, Florida 32801 (855) 287-0240 Matter No. MI-007569-24
(11-13)(12-04)
—————————————————-
End Notice
NEW Publication Notice
Attorney File #: MI 24 6078
Notice ID: 1545395
First Publication Date: 11/13/2024
Number of Insertions: 4
Last Publication Date: 12/4/2024
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on December 12, 2024. 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 Boyd Sanday, a married man, whose address is 3149 Wellman Line Road, Brown City, Michigan 48416, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., as nominee for Cason Home Loans, being a mortgage dated March 5, 2012, and recorded on March 7, 2012 in Liber 1157 Page 1, Sanilac County Records, State of Michigan and assigned by said mortgagee through mesne assignments to Carrington Mortgage Services, LLC, as assignee as documented by an assignment dated September 11, 2020 and recorded on September 17, 2020 in Liber 1454 Page 175, Sanilac County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of FORTY-ONE THOUSAND SEVEN HUNDRED TWENTY-EIGHT AND 64/100 DOLLARS ($41,728.64). Said premises are situated in the Township of Maple Valley, County of Sanilac, State of Michigan, and are described as: PART OF THE WEST 1/2 OF THE NORTHEAST 1/4 OF SECTION 33, TOWNSHIP 9 NORTH, RANGE 13 EAST, MAPLE VALLEY TOWNSHIP, SANILAC COUNTY, MICHIGAN, DESCRIBED AS BEGINNING AT A POINT ON THE NORTH LINE OF SAID SECTION, THAT IS EAST 820.00 FEET FROM THE NORTH 1/4 CORNER OF SAID SECTION 33; THENCE EXTENDING ALONG SAID NORTH LINE, EAST 250.00 FEET; THENCE SOUTH 00 DEGREES 17 MINUTES 29 SECONDS EAST, 400.01 FEET; THENCE SOUTH 71 DEGREES 51 MINUTES 32 SECONDS WEST. 262.64 FEET’ THENCE NORTH 00 DEGREES 17 MINUTES 29 SECONDS WEST, 481.78 FEET TO THE POINT OF BEGINNING. SUBJECT TO THAT PART TAKEN, DEEDED OR USED FOR ROAD PURPOSES. Street Address: 3149 Wellman Line Road, Brown City, Michigan 48416 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: November 13, 2024 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 24 6078
(11-13)(12-04)
—————————————————-
End Notice
NEW Publication Notice
Attorney File #: MI 24 6057
Notice ID: 1545397
First Publication Date: 11/13/2024
Number of Insertions: 4
Last Publication Date: 12/4/2024
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on December 12, 2024. 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 Trevor Stiles, a married man, whose address is 62 E. Mills Street, Sandusky, Michigan 48471, as original Mortgagors, to Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Amerifirst Financial Corporation, being a mortgage dated May 11, 2018, and recorded on May 15, 2018 in Liber 1370 Page 420, Sanilac County Records, State of Michigan and then assigned to Carrington Mortgage Services, LLC, as assignee as documented by an assignment dated October 30, 2024 and recorded in Sanilac County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of FORTY-FOUR THOUSAND NINE HUNDRED THIRTEEN AND 15/100 DOLLARS ($44,913.15). Said premises are situated in the City of Sandusky, County of Sanilac, State of Michigan, and are described as: THE EAST HALF OF LOTS 9 AND 10, BLOCK 8, MILLS AND GAIGE’S ADDITION TO SANDUSKY, ACCORDING TO THE PLAT THEREOF RECORDED IN LIBER 1, OF PLATS PAGE (s) 32, SANILAC COUNTY RECORDS. Street Address: 62 E. Mills Street, Sandusky, Michigan 48471 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: November 13, 2024 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 24 6057
(11-13)(12-04)
—————————————————-
End Notice
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
24-34341-DE
Hon. Gregory S. Ross
(P31377)
60 W. Sanilac Ave.,
Sandusky, MI 48471
810-648-3221
Estate of
Jeffrey Howard Farmer
Date of Birth:
November 16, 1958.
TO
ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Jeffrey
Howard Farmer
, died
December 8, 2022.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Lisa
K. Farmer, personal
representative, or to
both the probate court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within 4
months after the date
of publication of this
notice.
November 13, 2024
Heather J. Main
P74912
P.O. Box 286
Sandusky, MI 48471
810-648-2222
Lisa K. Farmer,
Personal
Representative
98 W. Cooper Road
Sandusky, MI 48471
810-404-4575
November 20, 2024
Legal Notice
NOTICE TO
CREDITORS
Decedent’s Trust
Estate
In the matter of:
Evelyn G. Falls
Revocable Trust,
Dated November
13, 2000
NOTICE TO
CREDITORS:
The decedent,
Evelyn
G. Falls
, who livd at
1320 South Ridge
Road, Carsonville, MI,
and whose date of
birth was August 26,
1928,
died September
11, 2024 and was the
Settlor of the above-
mentioned trust.
There is no probate
estate. Creditors of
the decedent are
notified that all claims
against the decedent
and the Trust will be
forever barred unless
presented to Janel
Albrecht, named
Successor Trustee,
at 445 North Ridge
Road, Carsonville, MI
48419 within
4 months after the
date of publication of
this notice.
November 20, 2024
Attorney:
Sara L. Grout
(P79996)
316 McMorran Blvd.
Port Huron, MI 48060
810-987-7700
Janel Albrecht,
Personal
Representative
445 North Ridge
Road, Carsonville,
MI 48419
November 27, 2024
CITY OF SANDUSKY
NOVEMBER 4, 2024
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Barr, Bissett, Stone,
Mitchell, and Schramm
Absent:
Council Member Harris
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
E. Levine, T. Hillman, D.
Ferguson, L. Leach, K. Ostrowski, S.
Ostrowski, and G. Heberling
Passed:
Councilperson Bissett
moved, Schramm seconded to
approve the minutes of October 21,
2024 as presented.
Passed:
Councilperson Stone
moved, Mitchell seconded to
approve the bills in the amount of
$117,518.71.
Passed:
Councilperson Bissett
moved, Barr seconded to approve
the amended agenda with one
addition under New Business item d.
Downtown Well.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
the Metro Act Right of Way Permit
Extension as presented.
Passed:
Councilperson Schramm
moved, Bissett seconded to approve
Northern Pump for the Well #6
Clean-up and Rehab as presented.
Passed:
Councilperson Mitchell
moved, Schramm seconded to
approve paying off the 2018 Capital
Improvement Bond as presented.
Passed:
Councilperson Schramm
moved, Barr seconded to approve
Northern Well to close up the
abandoned Downtown Well as
presented.
Passed:
Councilperson Bissett
moved, Barr seconded to adjourn at
5:59 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NEW Publication Notice
Attorney File #: 520776F01
Notice ID: 1546419
First Publication Date: 11/27/2024
Number of Insertions: 4
Last Publication Date: 12/18/2024
County: Sanilac
Begin 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 Sanilac County, starting promptly at 10:00 AM, on January 9, 2025. 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): Liisa J Schultz, single 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): Freedom Mortgage Corporation
Date of Mortgage: May 24, 2021
Date of Mortgage Recording: June 3, 2021
Amount claimed due on date of notice: $123,174.33
Description of the mortgaged premises: Situated in City of Croswell, Sanilac County, Michigan, and described as: Lot 22, EXCEPT the South 70 feet, Assessor’s Plat No. 1 of the City of Croswell, according to the plat thereof as recorded in Liber 3 of Plats, Page 19, Sanilac County Records.
Common street address (if any): 101 W State St, Croswell, MI 48422-1362
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: November 27, 2024
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1546419
(11-27)(12-18)
—————————————————————
End Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF
SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
CASE NO.
24-34347-DE
60 W. Sanilac Ave.
Room 213
Sandusky, MI 48471
810-648-3221
Estate of Kurt James
Woods, deceased.
Date of Birth:
May 20, 1972.
TO ALL
CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Kurt
James Woods, died
October 9, 2024.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Kreg
Ivan Woods, personal
representative, or
to both the Probate
Court at 60 W.
Sanilac, Room 213,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
November 27, 2024
Linda R. Drillock,
P38480
3030 Main Street
Marlette, MI 48453
989-252-7505
Kreg Ivan Woods
Personal
Representative
2954 W. Sanilac
Vassar, MI 48768
989-284-3855
Legal Notice
WATERTOWN TOWNSHIP
NOTICE OF ADOPTION OF
ORDINANCES AND SUMMARIES
TAKE NOTICE that on November 21, 2024, at a duly noticed special meeting,
the Township Board of Watertown Township, Sanilac County, Michigan,
adopted four (4) ordinances:
(1) Ordinance No.24-3, An Ordinance to Amend the Zoning Ordinance to Establish
the Renewable Energy Overlay District (“Overlay Ordinance”);
(2) Ordinance No.24-6, An Ordinance to Amend Zoning Ordinance No. 2019-1
Regarding Wind Energy Turbines to Comply with PA 233 (“Wind Ordinance”);
(3) Ordinance No. 24-5 An Ordinance to Amend Zoning Ordinance No. 2022-1
Regarding Solar Energy Systems to Comply with PA 233 (“Solar Ordinance”); and,
(4) Ordinance No.24-4, An Ordinance to Amend the Zoning Ordinance to Regulate
Utility-Scale Battery Energy Storage Systems (“Battery Ordinance”).
The Ordinances take effect 7 days after the publication of this Notice. The
Ordinances are available for inspection at the Township Hall, 2630 S. Sandusky
Road, Sandusky, MI 48471, during regular business hours. Copies may be
obtained for a reasonable charge. The following are summaries of the Ordinances.
SUMMARY OF ORDINANCE NO. 24-3, OVERLAY ORDINANCE
Section 1. Renewable Energy Overlay District. Section 1 of the Overlay Ordinance
adds a new Section 4.05 to the Zoning Ordinance to establish the Renewable
Energy Overlay District. The Renewable Energy Overlay District is comprised of
the following parcels:
240-004-400-020-06 240-004-400-030-04 240-009-200-020-01
240-009-100-010-00 240-009-100-030-00 240-009-100-020-00
240-009-400-020-00 240-009-400-010-00 240-016-100-010-00
240-016-100-040-00
240-016-100-050-03
240-015-100-010-02
240-015-400-020-00
240-015-400-010-00
240-023-100-040-00
240-023-200-020-00 240-014-300-010-10 240-014-300-010-01
240-014-300-010-00 240-010-200-040-00 240-010-200-020-00
Section 2. Addition of Renewable Energy Overlay District to District List. Section
2 of the Overlay Ordinance amends Section 4.01 of the Zoning Ordinance to add
the new Renewable Energy Overlay District to the list of zoning districts.
Section 3. Addition of Renewable Energy Overlay District Boundaries and Map.
Section 3 of the Overlay Ordinance amends Section 4.02 of the Zoning Ordinance
to add the new Renewable Energy Overlay District to the description of district
boundaries and Zoning Map.
Section 4. Severability and Validity. Section 4 of the Overlay Ordinance makes its
provisions severable.
Section 5. Repealer. Section 5 of the Overlay Ordinance repeals all ordinances
or parts of ordinances inconsistent with the Overlay Ordinance to the extent
necessary to give the Overlay Ordinance full force and effect.
Section 6. Effective Date. Section 6 of the Overlay Ordinance makes the Overlay
Ordinance effective seven (7) days after publication.
SUMMARY OF ORDINANCE NO. 24-6, WIND ORDINANCE
Section 1. Wind Energy Turbines Under PA 233. Section 1 of the Wind Ordinance
adds a new Section (F) to Ordinance No. 2019-1 to modify zoning regulations for
certain wind energy turbines to comply with Public Act 233 of 2023.
Section 2. Severability and Validity. Section 2 of the Wind Ordinance makes its
provisions severable.
Section 3. Repealer. Section 3 of the Wind Ordinance repeals all ordinances or
parts of ordinances inconsistent with the Wind Ordinance to the extent necessary
to give the Wind Ordinance full force and effect.
Section 4. Effective Date. Section 4 of the Wind Ordinance makes the Wind
Ordinance effective seven (7) days after publication.
SUMMARY OF ORDINANCE NO. 24-5, SOLAR ORDINANCE
Section 1. Large Solar Energy Systems Under PA 233. Section 1 of the Solar
Ordinance adds a new subsection (J)(22) to Ordinance No. 2022-1 to modify
zoning regulations for certain large solar energy systems to comply with Public Act
233 of 2023.
Section 2. Severability and Validity. Section 2 of the Solar Ordinance makes its
provisions severable.
Section 3. Repealer. Section 3 of the Solar Ordinance repeals all ordinances or
parts of ordinances inconsistent with the Solar Ordinance to the extent necessary
to give the Solar Ordinance full force and effect.
Section 4. Effective Date. Section 4 of the Solar Ordinance makes the Solar
Ordinance effective seven (7) days after publication.
SUMMARY OF ORDINANCE NO. 24-4, BATTERY ORDINANCE
Section 1. Definitions. Section 1 of the Battery Ordinance amends Section 21.01
of the Zoning Ordinance to add definitions related to battery energy storage
systems.
Section 2. Utility-Scale Battery Energy Storage Systems. Section 2 of the Battery
Ordinance adds a new Section 13.13 to the Zoning Ordinance which regulates
utility-scale battery energy storage systems in the Township.
Section 3. Severability and Validity. Section 3 of the Battery Ordinance makes its
provisions severable.
Section 4. Repealer. Section 4 of the Battery Ordinance repeals all ordinances
or parts of ordinances inconsistent with the Battery Ordinance to the extent
necessary to give the Battery Ordinance full force and effect.
Section 5. Effective Date. Section 5 of the Battery Ordinance makes the Battery
Ordinance effective seven (7) days after publication.
DECEMBER 4 2024 EDITION
CITY OF SANDUSKY
SANILAC COUNTY, MICHIGAN
NOTICE OF PUBLIC HEARING
BOARD OF APPEALS
The Sandusky Board of Appeals
will hold a public hearing:
Location: Sandusky City Hall at
26 W. Speaker Street, Sandusky, MI 48471
Date: December 19th 2024
Time: 4:00 PM
Purpose: To review the variance application
submitted by TDC Endeavor Three, LLC for:
1. Variance from Article 5.5.5 Drive thru lane.
2. Requesting a pick up window only
Property Address: 43 Kristen Drive
320-185-000-008-00
Legal Description: WESTPARK SHOPPING
CENTER THE S 50 FT OF LOT 8 1.8 A
Written comments on the issue may be submitted
to the Board of Zoning Appeals c/o City Clerk at
26 W. Speaker Street, Sandusky, MI 48471
Any concerns regarding the requirements of the
Federal Americans with Disabilities Act should be
brought to the attention of the City Clerk at
810-648-4444.
Laurie Burns, Sandusky City Clerk, 810-648-4444
NEW Publication Notice
Attorney File #: (N/A)
Notice ID: 1547097
First Publication Date: 12/4/2024
Number of Insertions: 1
Last Publication Date: 12/4/2024
County: Sanilac
Begin Notice
—————————————————-
NOTICE TO CREDITORS NOTICE TO CREDITORS: The decedent, EDWARD HARVEY GRIMM, who lived at 931 Mortimer Line Road, Speaker Township, Sanilac County, Michigan 48454, died on September 22, 2024. There is no personal representative of the decedent’s estate to whom letters of administration have been issued. Creditors of the decedent are notified that all claims against the Grimm Family Trust dated February 1, 2012 (now irrevocable), will be forever barred unless presented to Claudette Gross, 931 Mortimer Line, Melvin, MI 48454, within four (4) months after date of publication of this Notice. Dated: November 27, 2024 Kyle A. Wallace (P-81486) GAULT DAVISON, P.C. G-8305 S. Saginaw St., Suite 8 Grand Blanc, MI 48439 (810) 234-3633 Claudette Gross, Trustee 931 Mortimer Line Melvin, MI 48454
(12-04)
—————————————————-
End Notice
NEW Publication Notice
Attorney File #: MI 24 6125
Notice ID: 1547090
First Publication Date: 12/4/2024
Number of Insertions: 4
Last Publication Date: 12/25/2024
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on February 6, 2025. 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 The Self Trusteed Revocable Trust of Jack E. Wilson dated November 8, 2002 and Jack E. Wilson, unmarried, whose address is 6950 Lakeview Drive, Lexington, Michigan 48450, as original Mortgagors, to JPMorgan Chase Bank, N.A., being a mortgage dated January 7, 2011, and recorded on January 24, 2011 in Liber 1120 Page 195, Sanilac County Records, State of Michigan on which mortgage there is claimed to be due at the date hereof the sum of TWENTY-THREE THOUSAND TWO HUNDRED TWENTY-FIVE AND 96/100 DOLLARS ($23,225.96). Said premises are situated in the Township of Worth, County of Sanilac, State of Michigan, and are described as: Lots 4500, 4501, 4502, 4503, 4504, 4505 and 4506, inclusive, Map of Great Lakes Beach No. 3, according to the Plat thereof, recorded in Liber 3 of Plats, page 14, Sanilac County Records. Street Address: 6950 Lakeview Drive, Lexington, Michigan 48450 The redemption period shall be 12 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: December 4, 2024 For more information, please contact the attorney for the party foreclosing: Kenneth J. Johnson, Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 24 6125
(12-04)(12-25)
—————————————————-
End Notice
MARLETTE COMMUNITY
SCHOOLS
BID NOTICE
Marlette Community Schools is accepting
bids to remove and replace the bleachers
in the Elementary School Gym.
Please contact Mike Nickens –
mike.nickens@marletteschools.org
or James Marshall –
james.marshall@marletteschools.org
for details.
Bids may be submitted to James
Marshall, Superintendent, Marlette
Community Schools, 6230 Euclid St,
Marlette, MI 48453 and are due by 3:00
p.m. on Wednesday, December 18,
2024.
Bids will be opened at 3:00 p.m. on
Wednesday, December 18, 2024 in the
Superintendent’s Office.
BID NOTICE
SNOW REMOVAL
Watertown Township is accepting bids for
snow removal at the township hall and
cemetery.
Please contact Clerk Tammy Ross via
email at: watertownclerk@yahoo.com
for details.
Bids must be submitted to Tammy Ross,
Watertown Township Clerk, PO Box 47,
Sandusky, MI 48471 and are due by
5:00 p.m. on Tuesday, December 31,
2024.
Bids will be opened on Tuesday,
January 7, 2025 at the regularly
scheduled Board of Trustees meeting.
-Tammy Ross,
Watertown Township Clerk
WATERTOWN TOWNSHIP
DECEMBER 11 2024 EDITION
NEW Publication Notice
Attorney File #: DLN1547504
Notice ID: 1547504
First Publication Date: 12/11/2024
Number of Insertions: 4
Last Publication Date: 1/1/2025
County: Sanilac
Begin Notice
—————————————————-
FORECLOSURE NOTICE (Sanilac County) 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 Sanilac County (at the front door of the Courthouse located on West Sanilac Street, Sandusky, Michigan), starting promptly at 10:00 o’clock A.M. on Thursday, January 16, 2025. Default has been made in the terms and conditions of the mortgage made by Diane J. Kingsland, a single woman and Daniel J. Kingsland, a single man, as original mortgagors, to Chemical Bank, a Michigan banking corporation, as original mortgagee, dated February 20, 2015, and recorded on February 25, 2015, at the Sanilac County, Michigan Register of Deeds, in Liber 1262, commencing on Page 390, which mortgage is now held by The Huntington National Bank, a national banking association, successor in interest by merger to Chemical Bank. The amount claimed to be due on this mortgage, on the date of this notice, was $45,672.46. 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 description of the mortgaged premises is all that certain piece or parcel of land situated in the Township of Evergreen, in the County of Sanilac and State of Michigan further described as follows: Commencing at the East quarter corner of Section 31, Township 13 North, Range 12 East, thence North 00°14’04” East, 990.24 feet along the East line to the point of beginning; running thence North 89°01’05” West, 410.00 feet; thence North 00°14’04” East, 340.00 feet; thence South 89°01’05” East, 410.00 feet, thence South 00°14’04” West, 340.00 feet along the East Section line to the point of beginning, except easements and rights of way of record. Commonly known as: 3351 Van Dyke Rd., Evergreen Township, MI The redemption period shall be Twelve (12) months from the date of such sale, unless determined abandoned in accordance with MCLA 600.3241a, in which case the redemption period shall be thirty (30) days from the date of such sale or when the time to provide the notice required by MCLA 600.3241a(c) expires, whichever is later or unless the redemption period is shortened in accordance with MCLA 600.3238. If the property is sold at a foreclosure sale, under MCLA 600.3278, the borrower and mortgagor 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. Attention Purchasers: This sale may be rescinded by the foreclosing mortgagee. In that event, your damages, if any, shall be limited solely to the return of the bid amount tendered at sale, plus interest. Shaheen, Jacobs & Ross, P.C. is a debt collector attempting to collect this debt and any information obtained will be used for that purpose. Dated: November 25, 2024 The Huntington National Bank, a national banking association ______________________________ Mortgagee SHAHEEN, JACOBS & ROSS, P.C. By: Michael J. Thomas, Esq. Attorneys for Mortgagee 615 Griswold Street, Suite 1425 Detroit, Michigan 48226-3993 (313) 963-1301
(12-11)(01-01)
—————————————————-
End Notice
Forester Township
Meeting Dates-2025
Township Board
Meetings
Begin at 7:00 p.m.:
January 6
March 17
March 24
May 19
June 16
August 18
September 22
November 17
Planning Commission
Meetings
Begin at 6:30 p.m.:
January 8
February 12
March 12
April 9
May 14
June 11
August 13
September 10
October 8
November 12
Forester Township
Synopsis
Regular Board Meeting
November 18, 2024
Board Present:
Hoenicke, Grabitz,
Daum and Daley
Board Absent:
O’Mara
Guests:
Carmella Saldana, Mark Foster
and Utz Schmidt
Motions on:
Secretary report
Treasurer report: Balances in Accounts:
General Fund $293,286.78, Investments
$59,591.16, Fire Fund $160,287.99
Water Operations account balance
148,057.83, SAD accounts total
$820,288.99
Approved $500K payoff on USDA loan
Approved placing delinquent water bills
on winter tax bills
Approved Option #3 on Solar/Wind
agreement with St. of MI
Paid bills approved
Approve 2025 Meeting dates
Approve bills to pay
Discussions on:
Tax Tribunal cases
STC 2021 Tax Roll
Short-term rentals
Election report
Tabled:
Road Tubes
Motion to adjourn. Next meeting is
January 6, 2025 at 7:00 p.m. at the
Township Hall.
Marjorie J. Hoenicke, Clerk
Legal Notice
NOTICE TO
CREDITORS
The last surviving
settlor and trustee,
JANET ANN
BENEDICT, (dob:
September 7, 1941),
whose address was
2852 Townline Road,
Sandusky, Michigan
48471, passed away
on January 7, 2024.
There is not a personal
representative of
the settlor’s estate
to whom letters of
authority have been
issued. Creditors of
the decedent and
of the Richard C.
Benedict & Janet
Ann Benedict Family
Trust, dated June
11, 2015, are notified
that all claims against
the above-mentioned
decedent and trust
will be forever barred
unless presented to
the Trustee or the
Trustee’s attorney
listed below within
four(4) months of the
date of publication.
Notice is further given
that the Trust will
thereafter be assigned
and distributed to the
persons entitled to it.
Date of Publication:
December 11, 2024
Donald M. Murray,
Trustee
1351 Hunt Road
Carsonville, MI 48419
810-705-9960
Heather J. Main
(P74912)
Main Law, PLLC
Attorney for the Trustee
P.O. Box 286
Sandusky, MI 48471
810-648-2222
MARION TOWNSHIP
NOTICE OF ADOPTION OF ORDINANCES
AND SUMMARIES
TAKE NOTICE that on December 3, 2024, the Township Board of Marion Township, Sanilac
County, Michigan, adopted Ordinance No. 10-07-2024-B, An Ordinance to Amend the Zoning
Ordinance to Make Solar Energy Regulations Compatible with PA 233 (“Solar Ordinance”)
and Ordinance No. 10-07-2024-A, An Ordinance to Amend the Zoning Ordinance to Make
Wind Energy Regulations Compatible with PA 233 (“Wind Ordinance”). The Ordinances are
available for inspection at Township Hall, 3451 Main Street, Deckerville, MI 48427, during
regular office hours. Copies may be obtained for a reasonable charge. The Ordinances take
effect 7 days after the publication of this Notice. Summaries of the Ordinances follow.
SUMMARY OF ORDINANCE NO. 10-07-2024-B,
SOLAR ORDINANCE
Section 1. Purpose.
Section 1 of the Solar Ordinance explains its purpose is to retain local
control over zoning regulations for solar energy systems while complying with Public Act 233
of 2023.
Section 2. Solar Energy Systems Under PA 233.
Section 2 of the Solar Ordinance adds a
new subsection 12.17(D) to the Township Zoning Ordinance. The new subsection modifies
zoning regulations for certain solar energy systems to comply with PA 233.
Section 3. Validity and Severability.
Section 3 of the Solar Ordinance makes its provisions
severable.
Section 4. Repealer.
Section 4 of the Solar Ordinance repeals inconsistent ordinances or
parts of ordinances to the extent necessary to give the Solar Ordinance full force and effect.
Section 5. Effective Date. Section 5 of the Solar Ordinance states it takes effect 7 days after
publication of its adoption.
SUMMARY OF ORDINANCE NO. 10-07-2024-A,
WIND ORDINANCE
Section 1. Purpose.
Section 1 of the Wind Ordinance explains its purpose is to retain local
control over zoning regulations for Wind energy systems while complying with Public Act 233
of 2023.
Section 2. Wind Energy Systems Under PA 233.
Section 2 of the Wind Ordinance adds a
new subsection 05-01/1.09 to the Township Zoning Ordinance. The new subsection modifies
zoning regulations for certain Wind energy systems to comply with PA 233.
Section 3. Validity and Severability.
Section 3 of the Wind Ordinance makes its provisions
severable.
Section 4. Repealer.
Section 4 of the Wind Ordinance repeals inconsistent ordinances or
parts of ordinances to the extent necessary to give the Wind Ordinance full force and effect.
Section 5. Effective Date. Section 5 of the Wind Ordinance states it takes effect 7 days after
publication of its adoption.
Respectfully submit,
Janet Nichol
Marion Township Clerk
BID NOTICE
Accounting/ Auditing Services
Watertown Township is accepting bids
for accounting/auditing services for
Watertown Township’s annual financial
audit.
Please contact Clerk Tammy Ross via
email at: watertownclerk@yahoo.com
for details.
Bids must be submitted to Tammy Ross,
Watertown Township Clerk, PO Box 47,
Sandusky, MI 48471 and are due by
5:00 p.m. on Tuesday, December 31,
2024. Bids will be opened on Tuesday,
January 7, 2025 at the regularly
scheduled Board of Trustees meeting.
-Tammy Ross,
Watertown Township Clerk
WATERTOWN TOWNSHIP
–
BID NOTICE
SNOW REMOVAL
Watertown Township is accepting bids for
snow removal at the township hall and
cemetery.
Please contact Clerk Tammy Ross via
email at: watertownclerk@yahoo.com
for details.
Bids must be submitted to Tammy Ross,
Watertown Township Clerk PO Box 47,
Sandusky, MI 48471 and are due by
5:00 p.m. on Tuesday, December 31,
2024.
Bids will be opened on Tuesday,
January 7, 2025 at the regularly
scheduled Board of Trustees meeting.
-Tammy Ross,
Watertown Township Clerk
WATERTOWN TOWNSHIP
–
DECEMBER 18 2024 EDITION
Synopsis
November 4th, 2024
5:00 P.M.
Present:
Village President Murdock,
Council Members: Lewis, Ridley, West,
Dore, Noble, Cesefske
Administration:
Village Supervisor/
Fire Chief Tracy Hoff
Guests:
William Eden
Passed:
Council person Lewis,
seconded by West to accept the audit
results from King & King presented by
Wesley Messing.
Passed:
Council person Lewis moved,
West seconded to approve the agenda.
Passed:
Council person Cesefske
moved, Ridley seconded to approve
the October 2024 council minutes.
Passed:
Council person Cesefske
moved, Lewis seconded to approve the
October 2024 Police & Fire Reports as
presented.
Passed:
Council person Cesefske
moved, Noble seconded to approve
the bills in the amount of $59,556.31.
Passed:
Council person Cesefske
moved, seconded by Ridley to possibly
rent pipeline inspection equipment.
Passed:
Council person West moved,
seconded by Lewis to appoint Tammy
Massman as Village Treasurer upon
certification of elections.
Passed:
Council person Cesefske
moved, seconded by West to approve
the hiring of Tina Confer for the Village
Office cleaning position.
Passed:
Council person Murdock
moved, seconded by Ridley to remove
all former authorized signers from all
banks and to add all new authorized
signers.
Passed:
Council person West moved,
seconded by Dore to approve the
Planning Commission going down to
seven members.
Passed:
Council person Murdock
moved, seconded by Cesefske to
have all committees use and follow the
Village Rules & Procedures Manual.
Passed:
Council person Noble moved,
seconded by West to require ID badges
for all employees and elected officials.
Passed:
Council person West moved,
seconded by Noble to thank President
Murdock for his 25 years as Village
President.
With no further business, Council
person Cesefske moved, seconded by
Noble to adjourn at 5:45 pm.
Donald Murdock, Village President
Tina Confer, Village Clerk
Village of Deckerville
Synopsis
December 9th, 2024
5:00 P.M.
Present:
Village President Cesefske,
Council Members: Watts, Lewis, Noble,
Bennett
Absent:
Dore
Administration:
Village Supervisor/Fire
Chief Tracy Hoff, Police Chief Fred Ameel,
Treasurer Tammy Massman
Guests:
Susan Watts, Tim Ross, William
Eden, Clare Darlington, AnneMarie
Eggink, Cheryl Heiber, Carrie Arndt, Don
Murdock, Twila Murdock
Passed:
Council person Watts moved,
Lewis seconded to approve the agenda.
Passed:
Council person Noble moved,
Lewis seconded to approve the November
2024 council minutes, December 2nd
Special Metting minutes and July 8th
2024 amended minutes as presented.
Passed:
Council person Watts moved,
Noble seconded to accept November
2024 Police & Fire Reports as presented.
Passed:
Council person Watts, seconded
by Lewis to accept the November 2024
Treasurer’s Report as presented.
Passed:
Council person Lewis moved,
Watts seconded to approve the bills in the
amount of $91,858.19.
Passed:
Council person Lewis moved,
seconded by Watts to accept letters of
intent for 2, 2-year seats on the Council
accepted through January 7th 2024.
Passed:
Council person Watts moved,
seconded by Lewis to accept letters of
intent for 2, 2-year seats on the Planning
Commission accepted through January
7th, 2024.
Passed:
Council person Lewis moved,
seconded by Watts to accept with regret
the resignations of Katie Noble from the
Village Council and William Eden from the
Planning Commission.
Passed:
Council person Bennett moved,
seconded by Lewis to accept the
committee assignments as presented so
far.
With no further business, Council person
Watts moved, seconded by Lewis to
adjourn at 5:23 pm.
Susan Cesefske, Village President
Tina Confer, Village Clerk
Village of Deckerville
JANUARY 15 2025 EDITION
Appeals Board – Meets on Demand
Board of Review – March
Fire Authority Meetings
5:30 p.m. 3rd Tuesday Each Month
at the Sandusky Fire Hall
Watertown Township
2025 Meeting Schedule
Board of Trustees at 6:00 p.m.
Planning Commission at 6:00 p.m.
January 7
February 4
March 4
April 1
May 6
June 3
July 1
August 5
September 2
October 7
November 4
December 2
March 20
June 19
September 18
December 18
2630 S. Sandusky Rd., Sandusky, MI 48471
– Tammy Ross, Watertown Township Clerk
PLANNING COMMISSION
MEMBER SOUGHT
Watertown Township is currently seeking a
township resident to fill a vacancy on the Planning
Commission.
If you are interested in joining the Planning
Commission team please fill out an APPLICATION
FOR APPOINTMENT and submit it to the Township
Clerk Tammy Ross at PO Box 47, Sandusky, MI
48471.
For further details please contact township
Supervisor Scott Kenny at 810-404-2701 or email
at watertownsupervisor@outlook.com.
The deadline for applications is Friday, February
21, 2025.
Perspective candidates will be asked to attend
the regular Board of Trustees meeting on Tuesday,
March 4, 2025 at 6:00 p.m. to be interviewed by
the board.
Visit Website for Application: https://
watertowntownship.net/media/uploads/docs/
APPLICATION_FOR_APPOINTMENT.pdf
NOTICE TO
CREDITORS
Decedent’s Estate
and Trust
Estate and Trust of
LYLE A. ROSSO,
deceased
Date of birth:
November 5, 1940
TO ALL
CREDITORS:
NOTICE TO
CREDITORS: The
decedent, LYLE
A. ROSSO, died
December 17,
2024, was a
resident of Sanilac
County at the time
of death.
On May 14, 2013,
LYLE A. ROSSO
established the
LYLE A. ROSSO
TRUST, dated
May 14, 2013.
There are no estate
proceedings filed
in any court and
there is no personal
representative of
the decedent’s
estate to whom
Letters of Authority
have been issued.
Creditors of
the decedent,
decedent’s estate
and decedent’s
trust are notified
that all claims
against the estate
and trust will be
forever barred
unless presented to
KIMBERLY E.
MCDONOUGH,
Trustee of the LYLE
A. ROSSO TRUST,
dated May 14, 2013
within 4 months
after the date of
publication of this
notice.
January 15, 2025
KIMBERLY E.
MCDONOUGH,
Trustee
7171 W. Marlette
Road
Marlette, MI 48453
(810) 656-0122
WALLACE LAW
FIRM, P.C.
By: Matthew M.
Wallace (P39444)
709 Huron Ave.
Port Huron, MI
48060
(810) 985-4320
Legal Notice
NOTICE TO
CREDITORS
Decedent’s Estate
and Trust
Estate and Trust of
BARBARA K. KOHN,
deceased
Date of birth:
September 3, 1940
TO ALL
CREDITORS:
NOTICE TO
CREDITORS:
The
decedent, BARBARA
K. KOHN, died
October 11, 2024,
was a resident of
Sanilac County at the
time of death.
On March 11, 2015,
BARBARA K. KOHN
established the
BARBARA K. KOHN
TRUST, dated
March 11, 2015.
There are no estate
proceedings filed
in any court and
there is no personal
representative of the
decedent’s estate
to whom Letters of
Authority have
been issued.
Creditors of
the decedent,
decedent’s estate
and decedent’s trust
are notified that all
claims against the
estate and trust will
be forever barred
unless presented
to BRADLEY W.
KOHN or RHONDA
K. BRZEZINSKI,
Trustees of the
BARBARA K. KOHN
TRUST, dated March
11, 2015 within 4
months after the
date of publication
of this notice.
January 15, 2025
BRADLEY W. KOHN,
Trustee
375 W. Cooper Road,
Sandusky, MI 48471
810-404-0470
RHONDA K.
BRZEZINSKI,
Trustee
89 W. Jackson Street
Sandusky, MI 48471
(810) 705-6417
W
ALLACE LAW
FIRM, P.C.
By: Matthew M.
Wallace (P39444)
709 Huron Ave.
Port Huron, MI 48060
(810) 985-4320
Legal Notice
VILLAGE OF DECKERVILLE
SANILAC COUNTY, MICHIGAN
AN ORDINANCE TO AMEND CHAPTER 6, ARTICLE II, SECTION 6-43 OF
THE VILLAGE OF DECKERVILLE ORDINANCES
THE VILLAGE OF DECKERVILLE ORDAINS:
That the Village of Deckerville Code of Ordinances, Chapter 6, Article II, Section
6-43 is hereby amended and shall read as follows:
Se
c. 6-43. Barking or howling dogs; vicious dogs; bitches in heat;
prohibited premises.
(a) No person shall harbor or keep any dog which, by loud or habitual barking,
yelping or howling continuously for ten minutes or longer, shall case serious
annoyance to the neighborhood or to people passing to and fro upon the streets.
(b)
No person harboring or keeping a fierce or vicious dog, or a bitch in heat,
shall allow either to run at large at any time within the village limits.
(c)
Any person, firm or corporation violating any of the provisions of the Ordinance
shall be responsible for a Grade B civil infraction, and upon conviction thereof,
shall be fined according to the Village fee schedule as determined by annual
resolution of council, together with the costs of such prosecution. Each incident
in which a violation of this Ordinance occurs shall be deemed a separate offence.
(d) In addition to ordering the defendant determined to be responsible for a
civil infraction to pay a civil fine, costs, damages, and expenses, the judge or
magistrate shall be authorized to issue any judgement, writ, or order necessary
to enforce, or enjoin violation of this Section
Effective Date.
This ordinance shall become effective 20 days after publication
in a newspaper of general circulation within the Village of Deckerville.
Susan Cesefske, President
Tina Confer, Clerk
TAKE NOTICE
THE MARION TOWNSHIP
PLANNING COMMISSION
WILL HOLD TWO SPECIAL HEARINGS
JANUARY 23, 2025
STARTING AT 6:00 p.m.
WHERE:
Marion Township Hall, 3451 Main Street,
Deckerville, MI 48427
WHEN:
January 23, 2025 starting at 6:00 p.m.
PURPOSE:
To hear public comment on the following
issues:
1. Creation of a Solar Energy and Utility Scale
Battery Energy Storage Systems Overlay District
-This overlay district will encompass the
following area within the township:
Ruth Road west to Range Line Road and
Russell Road south to the village limits
2. Approve an ordinance to Implement and
Regulate Utility Scale Battery Energy Storage
Systems
The proposed documents may be inspected at the
Township Hall, 3451 Main Street, Deckerville, MI
48427 by appointment. Copies may be obtained for
a reasonable charge. Written comments concerning
the above issues will be received by the Planning
Commission at 3286 South Main Street, Deckerville,
MI 48427, from now until 5 p.m. on January 22, 2025.
This notice is posted in compliance with the Open
Meetings Act and the Americans with Disabilities Act.
Individuals with disabilities requiring auxiliary aids
or services who are planning to attend the meeting
should notify the Township Clerk, Janet Nichol, at
(810) 376-8322, within a reasonable time in advance
of the meeting.
Dated: January 6, 2025
Amanda Mosher
Marion Township
Planning Commission Chair
Deckerville Community Schools
Request for Proposal – Preschool windows and siding
Due Date: 1/22/2025
1. Introduction:
Deckerville Community Schools is seeking bids to provide preschool windows and siding
replacement.
*Replace thirty-eight (38) preschool classroom windows with Anderson E Series
aluminum frame windows (total of 228 sq ft of glass)
•
Each window is 2’ x 3’
•
Every other window is a casement window
•
Two — 6 panel bank of windows
•
Two – 4 panel bank of windows
•
Two – 3 panel bank of windows
*Replace
siding surrounding
the windows
with flush mount wall panels to match the
siding in the elementary courtyard classrooms.
*Labor
The Full RFP is available on the district’s website at
https://www.deckerville.k12.mi.us/page/rfp.
Work is to be performed at:
Deckerville Community Schools
2633 Black River Street, Deckerville, MI 48427.
2. Tim
eline
RFP issued: 1/8/2025
RFP Due Date: 1/22/2025 at 3:00 P.M.
Anticipated Board Action: 1/27/25
Would like project completed between the dates of March 29 – April 6, 2025.
3. S
ubmission of Bids & amp; Requirements
A. Due Date: Sealed bids clearly labeled “RFP Response – Preschool” will be received
by Deckerville Community Schools until Monday January 22, 2025 at 3pm local time, at
which bids will be publicly opened and read. By the date and time stated above, all Bids
must have an overall cost clearly visible and must be delivered to:
De
ckerville Community Schools
Attn: Matthew Connelly, Superintendent
2633 Black River Street
Deckerville, MI 48427
B.
Late Proposals:
Proposals received after the date and time stated above will not
be accepted nor considered. The school district is not liable for any delivery or postal
delays. All proposals received after the deadline will be returned unopened.
C.
Copies of Proposal:
The bidder shall also submit, with its original proposal, two (2)
complete copies of the signed original proposal.
D.
Questions:
Questions
concerning the
bid specifications may
be directed to Matthew
Connelly at mconnelly@deckerville.k12.mi.us or (810) 376-3615.
E.
Reservation of Rights:
The School District reserves the right to accept or reject
any or all bids, to award to other than the low bidder, to accept all alternates, to waive
irregularities and/or
informalities, and, in general, to make the award in any manner deemed by it, in its sole
discretion, to be in the best interest of the School District.
F.
Irrevocability of Proposals:
Bids may not be withdrawn for a period of sixty (60) days
after the scheduled time of bids.
CITY OF SANDUSKY
DECEMBER 16, 2024
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Bissett, Stone, Barr,
Mitchell, and Harris
Absent:
Council Member Schramm
Administration:
City Manager D.
Faber, Police Chief B. Lester, and
Airport Manager D. Johnston
Guests:
G. Yager, T. Torp, D.
Weyeneth, N. Hurren, T. Hillman, N.
Markel, R. Williamson, R. Ball, and C.
Johnson
Passed:
Councilperson Bissett
moved, Mitchell seconded to approve
the minutes of December 2, 2024 as
presented.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
the bills in the amount of $277,516.23.
Passed:
Councilperson Barr moved,
Harris seconded to approve the
agenda as printed.
Passed:
Councilperson Mitchell
moved, Bissett seconded to approve
the 2025 Special Committee/Board
Meeting Dates as presented.
Passed:
Councilperson Bissett
moved, Mitchell seconded to approve
the 2025 council Meeting Dates as
presented.
Passed:
Councilperson Stone
moved, Harris seconded to approve
the 2025 City of Sandusky Holiday
Schedule as presented.
Passed:
Councilperson Bissett
moved, Mitchell seconded to
approve the 2025 Council Committee
Assignments as presented.
Passed:
Councilperson Bissett
moved, Mitchell seconded to approve
the 2025 Appointments of City/Board/
Commissions as presented.
Passed:
Councilperson Mitchell
moved, Harris seconded to approve
JP Morgan Chase, Thumb Bank and
Trust, Huntington Bank, Eastern
Michigan Bank, and MI CLASS as
the City of Sandusky Depositories for
2025 as presented.
Passed:
Councilperson Bissett
moved, Barr seconded to approve
Don Weyeneth and/or David Faber to
sign Airport Documents for 2025 as
presented.
Passed:
Councilperson Stone
moved, Mitchell seconded to
approve the 2025 Poverty Exemption
Resolution as presented.
Passed:
Councilperson Bissett
moved, Harris seconded to approve
the 2025 library appointment for
Jennifer Long as presented.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
Resolution 2024-04 – Budget
Amendments as presented.
Passed:
Councilperson Mitchell
moved, Harris seconded to approve
the MERS additional Contribution as
presented.
Passed:
Councilperson Mitchell
moved, Harris seconded to approve
the purchase of the Invoice Cloud as
presented.
Passed:
Councilperson Bissett
moved, Barr seconded to approve
the Diamond Trail Rental Agreement
from the Right to Life and to waive the
fee.
Passed:
Councilperson Barr moved,
Bissett seconded to adjourn at 6:03
p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
January 22 2025 Edition
CITY OF SANDUSKY
JANUARY 6, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Bissett, Stone,
Hillman, Torp, Harris, and Mitchell
Absent: None
Administration: City Manager D.
Faber, Police Chief B. Lester, and
DPW Director M. Harris
Guests: E. Levine, A. Frisbey, T.
Sisson, J. Emond, G. Heberling,
and T. Boniecki
Passed: Councilperson Bissett
moved, Torp seconded to approve
the minutes of December 16, 2025
as presented.
Passed: Councilperson Stone
moved, Hillman seconded to
approve the bills in the amount of
$325,141.28.
Passed: Councilperson Bissett
moved, Hillman seconded to
approve the agenda as printed.
Passed: Councilperson Bissett
moved, Torp seconded to adjourn
at 5:56 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
MARION TOWNSHIP
PLANNING COMMISSION
SANILAC COUNTY
TAKE NOTICE that the Planning Commission for
Marion Township, Sanilac County, will hold a special
meeting and two public hearings on February 18,
2025, at 6:00 p.m. at the Township Hall, 3451 Main
Street, Deckerville, MI 48427. The special meeting
and public hearings previously scheduled for January
23, 2025, are canceled.
The purpose of the special meeting is to hold two
public hearings and to consider any other Planning
Commission business that may come before the
Planning Commission. The purpose of the public
hearings is to consider amendments to the Township
Zoning Ordinance regarding, respectively, (1) creating
a solar energy and utility-scale battery energy storage
system overlay district and (2) regulating utility-scale
battery energy storage systems. The proposed
overlay district would include all areas between Ruth
Road and Range Line Road and between Russell
Road and the northern boundary line of the Village
of Deckerville.
The proposed amendments may be inspected at
the Township Hall, 3451 Main Street, Deckerville, MI
48427, by appointment. Copies may be obtained for
a reasonable charge. Written comments concerning
the proposed amendments will be received by
the Planning Commission at 3186 Main Street,
Deckerville, MI 48427, from now until 5:00 p.m. on
February 17, 2025.
This notice is posted in compliance with the Open
Meetings Act and the Americans with Disabilities Act.
Individuals with disabilities requiring auxiliary aids
or services who are planning to attend the meeting
should notify the Township Clerk, Janet Nichol, at
(810) 376-8322, within a reasonable time in advance
of the meeting.
Dated: January 20, 2025
Amanda Mosher
Marion Township
Planning Commission Chair
USED VEHICLE FOR SALE
2005 Chevy 2500 HD
102,329 miles, 6.0 Liter Automatic
Transmission, Bench Seat, 8 ft Truck
Bed, Plow Ready, Reese Hitch, Tires–
Fair/Good, Gas Engine, Engine,
Transmission and 4×4 work great,
Some Body rust, Sold “As Is”
Interested parties, please send
written bids to:
James Marshall, Superintendent
Marlette Community Schools
6230 Euclid St.
Marlette, MI 48453
989-635-7429
Bids must be received by Thursday,
January 30, 2025 at 3:30 p.m.
Please mark envelope:
“Used Vehicle Bids”
Bids will be opened on Friday,
January 31, 2025 at 9:00 a.m.
Superintendent’s Office of
Marlette Community Schools
6230 Euclid St.
Marlette, MI 48453
For further information,
please contact:
Mike Nickens, Maintenance Director
989-553-4162
Or
Tom Schank, Bus Mechanic
810-614-9299
The truck is available for inspection:
MCS Bus Garage
6595 Carpenter Street
Marlette, MI 48453
Call for an appointment
Winning bid must have vehicle
picked up between
Monday, February 3, 2025 and
Friday, February 7, 2025.
The Marlette Board of Education
reserves the right to approve or
reject any or all bids
Village of Deckerville
Synopsis
January 13, 2025
5:00 p.m.
Present: Village President Cesefske,
Council Members: Watts, Lewis, Dore,
Bennett
Absent:
Administration: Village Supervisor/Fire
Chief Tracy Hoff, Police Chief Fred Ameel,
Treasurer Tammy Massman, Clerk Tina
Confer
Guests: Susan Watts, Tim Ross, William
Eden, Tim Ross, Clare Darlington
Passed: Council person Bennett moved,
Lewis seconded to approve the agenda.
Passed: Council person Lewis moved,
Bennett seconded to approve the
December 2024 council minutes as
presented.
Passed: Council person Watts moved,
Lewis seconded to accept December 2024
Police & Fire Reports as presented.
Passed: Council person Bennett,
seconded by Lewis to accept the
December 2024 Treasurer’s Report as
presented.
Passed: Council person Lewis moved,
Bennett seconded to approve the bills in
the amount of $103,857.07.
Passed: Council person Dore moved,
seconded by Watts to give subject with
pool notice until April 15th to rectify the
situation due to current weather.
Passed: Council person Cesefske moved,
seconded by Bennett to amend the
Village of Deckerville Code of Ordinances,
Chapter 6, Article 11, Section 6-43 by
Resolution. Village Clerk called for a roll
call vote. 5 Ayes, 0 Nays, 0 Absent.
Passed: Council person Watts moved,
seconded by Lewis to approve the hiring
of Bryan Heilig to the Village Police
Department.
Passed: Council person Lewis moved,
seconded by Dore to appoint Tim Ross to
an open 2-year seat on the council.
Passed: Council person Cesefske moved,
seconded by Watts to appoint Don
Murdock to an open 2-year seat on the
council.
Passed: Council person Watts moved,
seconded by Bennett to appoint Susan
Watts to an open 2-year seat on the
Planning Commission.
Passed: Council person Watts moved,
seconded by Lewis to approve the use of
the current Rules & Procedures.
With no further business, Council person
Lewis moved, seconded by Ross to
adjourn at 6:15 p.m.
Susan Cesefske, Village President
Tina Confer, Village Clerk
January 29 2025 Edition
NEW Publication Notice
Attorney File #: 24MI00744-2
Notice ID: 1551239
First Publication Date: 1/29/2025
Number of Insertions: 4
Last Publication Date: 2/19/2025
County: Sanilac
Begin Notice
FORECLOSURE NOTICE 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 Sanilac County, starting promptly at 10:00 AM, February 27, 2025. 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 certain mortgage made by Michael D Forstner Jr and Vickie Forstner, Husband and Wife to Mortgage Electronic Registration Systems, Inc. as Mortgagee, as Nominee for SIB Mortgage Corp. A New Jersey Corporation, its successors, and assigns, Mortgagee, dated June 19, 2003, and recorded on July 11, 2003, in Liber 772, Page 805, Sanilac County Records, said mortgage was assigned to Nationstar Mortgage LLC by an Assignment of Mortgage dated October 22, 2024 and recorded November 04, 2024 in Liber 1604, Page 447, on which mortgage there is claimed to be due at the date hereof the sum of Fifty-One Thousand Five Hundred Thirty-Two and 36/100 ($51,532.36) including interest at the rate of 5.50000% per annum. Said premises are situated in the Township of Lexington, Sanilac County, Michigan, and are described as: Situated in the Township of Lexington, County of Sanilac and State of Michigan, to wit: Commencing at the Southwest corner of Section 32, Town 10 North, Range 16 East, thence East 925.68 feet along the South line of Section 32 to the point of beginning; running thence East 395.10 feet along the South Section line; Thence North 0 degrees 11 minutes 27 seconds East 290.82 feet; Thence West 393.96 feet; Thence South 0 degrees 25 minutes West 290.83 feet along Center line of Black River Road to the point of beginning. The grantor grants to the grantee the right to make all division under Section 108 of the land division act, Act No. 288 of the Public Acts of 1967. Commonly known as: 5991 BLACK RIVER ROAD, CROSWELL, MI 48422 If the property is eventually sold at foreclosure sale, the redemption period will be 12.00 months from the date of sale unless the property is abandoned or used for agricultural purposes. If the property is determined abandoned in accordance with MCL 600.3241 and/or 600.3241a, the redemption period will be 30 days from the date of sale, or 15 days after statutory notice, whichever is later. If the property is presumed to be used for agricultural purposes prior to the date of the foreclosure sale pursuant to MCL 600.3240, the redemption period is 1 year. Pursuant to MCL 600.3278, if the property is sold at a foreclosure sale, the borrower(s) 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. TO ALL PURCHASERS: The foreclosing mortgagee can rescind the sale. In that event, your damages are, if any, limited solely to the return of the bid amount tendered at sale, plus interest. Dated: January 29, 2025 Randall S. Miller & Associates, P.C. Attorneys for Nationstar Mortgage LLC 43252 Woodward Avenue, Suite 180, Bloomfield Hills, MI 48302, (248) 335-9200 Hours: 9:00 a.m. – 5:00 p.m. Case No. 24MI00744-2
(01-29)(02-19)
End Notice
NEW Publication Notice
Attorney File #: 25-000061-1
Notice ID: 1551494
First Publication Date: 1/29/2025
Number of Insertions: 4
Last Publication Date: 2/19/2025
County: Sanilac
Begin Notice
SHORT FORECLOSURE NOTICE – SANILAC COUNTY 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 Sanilac County, starting promptly at 10:00 AM, on February 27, 2025. 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): Paul M. Taylor by Danielle M. Taylor, his attorney-in-fact and Danielle M. Taylor, husband and wife Original Mortgagee: Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for lender and lender`s successors and assigns Date of mortgage: June 27, 2018 Recorded on July 3, 2018, Liber 1375, on Page 750, Foreclosing Assignee (if any): Union Home Mortgage Corp. Amount claimed to be due at the date hereof: Twenty-Seven Thousand Five Hundred Ninety and 53/100 Dollars ($27,590.53) Mortgaged premises: Situated in Sanilac County, and described as: Commencing 2 rods East and 40 feet North of the Southwest corner of the Southeast quarter of the Northeast quarter of Section 5, Town 11 North, Range 14 East, and running thence East 132 feet, thence North 66 feet, thence West 132 feet, thence South 66 feet to the point of beginning. Commonly known as 299 S Custer St, Sandusky, MI 48471 The redemption period will be 6 month 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 Corp. Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
1551494
(01-29)(02-19)
End Notice
NEW Publication Notice
Attorney File #: 24MI00410-2
Notice ID: 1551221
First Publication Date: 1/29/2025
Number of Insertions: 4
Last Publication Date: 2/19/2025
County: Sanilac
Begin Notice
FORECLOSURE NOTICE 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 Sanilac County, starting promptly at 10:00 AM, February 27, 2025. 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 certain mortgage made by Jeremy R Wright and Rebecca L Wright, Husband and Wife to AmeriFirst Financial Corporation, Mortgagee, dated September 11, 2008, and recorded on September 16, 2008, in Liber 1045, Page 242, Sanilac County Records, said mortgage was assigned to Carrington Mortgage Services, LLC by an Assignment of Mortgage dated July 17, 2014 and recorded September 16, 2014 in Liber 1249, Page 531, on which mortgage there is claimed to be due at the date hereof the sum of Sixty-One Thousand Eighty-Six and 49/100 ($61,086.49) including interest at the rate of 6.75000% per annum. Said premises are situated in the City of Sandusky, Sanilac County, Michigan, and are described as: The West half of Lot 4; and all of Lot 5, Block 13, Hubbard and King`s Subdivision of Sanilac Centre, Now the City of Sandusky, according to the Plat thereof as recorded in Liber 1 of Plats, Page 31, Sanilac County Records. Commonly known as: 341 W SANILAC RD, SANDUSKY, MI 48471 If the property is eventually sold at foreclosure sale, the redemption period will be 6.00 months from the date of sale unless the property is abandoned or used for agricultural purposes. If the property is determined abandoned in accordance with MCL 600.3241 and/or 600.3241a, the redemption period will be 30 days from the date of sale, or 15 days after statutory notice, whichever is later. If the property is presumed to be used for agricultural purposes prior to the date of the foreclosure sale pursuant to MCL 600.3240, the redemption period is 1 year. Pursuant to MCL 600.3278, if the property is sold at a foreclosure sale, the borrower(s) 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. TO ALL PURCHASERS: The foreclosing mortgagee can rescind the sale. In that event, your damages are, if any, limited solely to the return of the bid amount tendered at sale, plus interest. Dated: January 29, 2025 Randall S. Miller & Associates, P.C. Attorneys for Carrington Mortgage Services, LLC 43252 Woodward Avenue, Suite 180, Bloomfield Hills, MI 48302, (248) 335-9200 Hours: 9:00 a.m. – 5:00 p.m. Case No. 24MI00410-2
(01-29)(02-19)
End Notice
Forester Township
Synopsis for 1/6/2025
Regular Board Meeting
Board Present: Marge Hoenicke,
Stan Grabitz, Allen Daum and
Carmella Saldana
Board Absent: Gary Daley
Guests: Mark Foster, Ryan Weber
and Utz Schmidt
Motions on:
Secretary report
Treasury Report: Balances of
accounts: General Fund $312,741.90;
Investments $59,796.41; Fire
Fund $178,436.99; Water billing
$157,355.02; SAD Clearing $1,000.09;
SAD ICS $338,224.41; SAD
Maintance Clearing $15,00127 and
SAD Maintenance ICS $26,997.87
Balanced the budget in election
account
Approve paid bill report
Reviewed Annual salaries and per
diems
Approve KCI for Assessment notice
postage
Approved hiring Hallihan Attorneys for
Tax Tribunal
Approved Land division for Amey
Approved Brine Contract
Approved bills to pay
Discussions on:
Road Tubes
Poverty Exemption update
Various Communications
Motion to adjourn. Next Meeting
is March 17th at 7:00 p.m. at the
Township Hall
Marjorie J. Hoenicke
Forester Township Clerk
PUBLIC NOTICE
VILLAGE OF PECK, SANILAC COUNTY, MICHIGAN
Pursuant to MCL 61.1, et seq., PLEASE TAKE NOTICE, that
the Peck Village Council will consider a proposed ordinance to
reduce the number of village trustees from six to four at its regular
meeting on Wednesday, February 19, 2025, at 6:30 p.m. and at
its regular meeting on Wednesday, March 19, 2025, at 6:30 p.m.
at the Peck Community Center located at 125 W. Lorraine Street,
Peck, Michigan 48466.
Written comments may be directed to Christine Risdon, Village
Clerk, at P.O. Box 317, 30 E. Lapeer Street, Peck, Michigan 48466.
Christine Risdon, Clerk
Village of Peck
Feb 5 2025 Edition
PUBLIC NOTICE
CITY OF SANDUSKY
A Public Hearing on the 2025-2026
Budget of the City of Sandusky will be
held on Monday February 17, 2025 at
5:35 p.m. in the Council Chambers of the
Municipal Building of Sandusky, Michigan
at 26 West Speaker Street, Sandusky,
Michigan 48471.
Comments may be submitted in writing to
the City Clerk at 26 West Speaker Street,
Sandusky MI 48471.
Citizens with disabilities needing special
accommodation to attend the hearing
should contact the administrative office of
the City of Sandusky at (810)-648-4444.
Laurie Burns, City Clerk
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34396-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Bonnie Lee Amey
Date of Birth:
September 23, 1957
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Bonnie Lee Amey,
died December 6,
2024. Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Ashley
E. Amey, personal
representative, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
February 05, 2025
Scott A. Radloff
Bar No. P71154
P.O. Box 173
Sandusky, MI 48471
810-648-9493
Ashley E. Amey,
Personal
Representative
1920 Bellingham
Canton, MI 48188
734-460-9272
FEBRUARY 12 2025 EDITION
SANILAC COUNTY
NOTICE –
BOARD OF REVIEW
Bridgehampton Township Board of Review will meet at the
Township Hall located at 491 N. Ruth Rd, Carsonville, MI 48419
on March 4th, 10th and 13th, 2025.
The Organizational meeting of the Board of Review, to view the
roll will be on March 4th at 5:30 p.m. Petitioners will not be heard
at this meeting.
The Board will hear protests from aggrieved owners on:
March 10th from 9:00 a.m. to 4:00 p.m.
March 13th from 3:00 p.m. to 9:00 p.m.
(Appointments are encouraged by calling or emailing info below).
Mailed protests will be accepted provided they are received by
noon on March 12, 2025.
(JBOR Tuesday July 22, 2025 at 5:30 p.m. –
DBOR Tuesday, December 9, 2025 at 5:30 p.m.)
The tentative ratios and estimated multipliers necessary to
compute individual state equalized values are as follows:
CLASS
RATIO
MULTIPLIER
Agricultural
40.64 1.23031
Commercial
47.66 1.04910
Industrial
37.24 1.34264
Residential
57.92 0.86326
Personal
50.00
1.00000
BRIDGEHAMPTON TOWNSHIP
491 N. RUTH RD., CARSONVILLE, MI 48419
CITY OF SANDUSKY
JANUARY 20, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Torp, Hillman,
Bissett, Stone, Harris, and
Mitchell
Absent:
None
Administration:
City Manager
D. Faber and Police Chief B.
Lester
Guests:
A. Frisbey, E. Levine,
N. Markel, G. Heberling, D.
Badger, K. Ostrowski, and S.
Ostrowski (5:40p.m.)
Passed:
Councilperson Bissett
moved, Stone seconded to
approve the minutes of January
6, 2025 as presented.
Passed:
Councilperson Hillman
moved, Mitchell seconded to
approve the bills in the amount
of $320,114.17.
Passed:
Councilperson Bissett
moved, Torp seconded to
approve the agenda as printed.
Passed:
Councilperson Bissett
moved, Harris seconded to re-
appoint Linda Schramm to the
Library Board as presented.
Passed:
Councilperson Hillman
moved, Stone seconded to
approve the MDOT Permit for
Use of State Highway Right-of-
Way as presented.
Passed:
Councilperson Stone
moved, Torp seconded to
approve the Traffic Control Order
– 2025-01 as presented.
Passed:
Councilperson Bissett
moved, Mitchell seconded to
adjourn at 5:45 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
MARION TWP/
VILLAGE OF DECKERVILLE
2025 BOARD OF REVIEW NOTICE
The Board of Review will meet to review the 2025 Assessment Roll at its annual
Organizational Meeting, Tuesday, March 4th at 4:00 p.m.
No appeals will be heard
at this meeting.
Any person that would like to protest his or her assessment, as levied by the township
assessor, may appeal to the Board of Review in person or by letter on the following
dates:
Wednesday, March 12, 2025 – 2:00 p.m. to 5:00 p.m. and 6:00 p.m. to 9:00 p.m.
Thursday, March 13, 2025 – 9:00 a.m. to Noon and 1:00 p.m. to 4:00 p.m.
Letters of appeal must be received on or before Thursday, March 13, 2025. Mail letters to:
Marion Township Assessor
P.O. Box 298
Deckerville, MI 48427
All meetings will be held at the:
Deckerville Community Center
3451 Main Street
Deckerville, MI 48427
Attention property owners: You pay taxes on the Taxable Value. The 2025 Taxable
Value will increase 1.031. Exceptions new construction or sales in 2024.
Tentative ratios and estimated multipliers necessary to compute individual state
equalized values are as follows:
Class
Ratio
Multipliers
Agricultural
42.59
1.17398
Commercial
50.81
.98406
Industrial
49.92
1.00160
Residential
48.83
1.02396
Personal Property
50.00
1.00000
Jeannie Diaz, MAAO
Township Assessor
WATERTOWN TOWNSHIP
2025 BOARD OF REVIEW NOTICE
The Board of Review will meet to review the 2025 Assessment Roll at its annual
Organizational Meeting, Tuesday, March 4th at 5:00 p.m.
No appeals will be heard
at this meeting.
Any person that would like to protest his or her assessment, as levied by the
township assessor, may appeal to the Board of Review in person or by letter on the
following dates:
Monday, March 10, 2025 – 3:00 p.m. to 9:00 p.m.
Tuesday, March 11, 2025 – 9:00 a.m. to 3:00 p.m.
Letters of appeal must be received on or before Tuesday, March 11, 2025.
Mail letters to:
Watertown Township Assessor
P.O. Box 47
Sandusky, MI 48471
All meetings will be held at the:
Watertown Township Hall
2630 South Sandusky Rd.
Sandusky, Michigan 48471
Attention property owners: You pay taxes on the Taxable Value. The 2025 Taxable
Value will increase 1.031. Exceptions are new construction or sales in 2024.
Tentative ratios and estimated multipliers necessary to compute individual state
equalized values are as follows:
Class
Ratio Multipliers
Agricultural
48.23 1.03670
Commercial
43.24 1.15634
Industrial
50.55 .98912
Residential
46.83 1.06769
Personal Property
50.00 1.00000
Jeannie Diaz, MAAO
Township Assessor
February 19 2025 Edition
City Of Marlette Notice
The Board Of Review Will Meet To Hear Property
Owner Protests, At City Hall, 6436 Morris Street,
Marlette, Michigan, On:
Monday, March 10, 2025
From 9:00 a.m. to 12:00 noon
and 6:00 p.m. to 9:00 p.m.
Tuesday March 11, 2025
From 9:00 a.m. to 12:00 noon
and 1:00 p.m. to 4:00 p.m.
Written Protest Letters Can Be Dropped Off Or
Mailed To: 6436 Morris St., Marlette, Mi 48453
Ratios Multipliers
Agricultural
49.07%
1.01895
Commercial
45.12%
1.10816
Industrial
57.40%
0.87108
Residential
41.13%
1.21566
Personal
50.00%
1.00000
The City will provide necessary reasonable services
to Individuals With Disabilities at the board of review
meetings upon 7 days notice. Contact Sarah Kady
6436 Morris Street, Marlette, Michigan 48453 or call
989-635-7448.
MARLETTE COMMUNITY
SCHOOLS
REQUEST FOR PROPOSAL
WATER FILTRATION SYSTEM
Marlette Community Schools is requesting proposals
for the installation of a new water filtration system for both
the Elementary and Jr./Sr. High Schools. The new system
must be compliant with the Filter First Clean Drinking water
requirements. For more information on the requirements or
if you would like to do a walkthrough of the buildings, please
contact Mike Nickens at mike.nickens@marletteschools.org
Proposals must be submitted in a sealed envelope
and clearly marked “2025 Water Filtration Proposal”.
All proposals must be delivered no later than 3:00 p.m.,
Thursday, March 6, 2025 to:
Superintendent of Schools
Marlette Community Schools
6230 Euclid St
Marlette, MI 48453
All proposals will be publicly opened at 3:00 p.m. on
Friday, March 7, 2025 in the Superintendent’s Office at
6230 Euclid St, Marlette, MI 48453.
The Board of Education reserves the right to reject any
and all bids.
Any questions regarding this request for proposal should
be directed to James Marshall, Superintendent 989-635-
7429.
Village of Deckerville
Synopsis
February 10, 2025
5:00 p.m.
Present:
Village President Cesefske, Council Members: Watts, Murdock,
Lewis, Ross, Bennett
Absent:
Dore
Administration:
Village Supervisor/Fire Chief Tracy Hoff, Police Chief
Fred Ameel, Treasurer Tammy Massman, Clerk Tina Confer
Guests:
Bob & Marilyn Armstrong, Clare Darlington, Cheryl Heiber
Passed:
Council person Murdock moved, Lewis seconded to amend
the Village Council minutes from January 13th to “No action taken by the
Council” from the closed session meeting.
Passed:
Council person Lewis moved, Watts seconded to approve the
agenda with additions made by President Cesefske.
Passed:
Council person Murdock moved, Ross seconded to approve
the January 2025 council minutes as amended.
Passed:
Council person Ross moved, Lewis seconded to accept
January 2025 Police & Fire Reports as presented.
Passed:
Council person Bennett, seconded by Ross to accept the
January 2025 Treasurer’s Report as presented.
Passed:
Council person Murdock moved, Ross seconded to approve
the bills in the amount of $46,574.14.
Passed:
Council person Ross moved, seconded by Murdock to purchase
the ad in the 2025 Thumb & Blue Water Area booklet.
Passed:
Council person Bennett moved, seconded by Lewis to approve
committee appointments.
With no further business, Council person Lewis moved, seconded by
Ross to adjourn at 5:47 pm.
Susan Cesefske, Village President
Tina Confer, Village Clerk
WATERTOWN TOWNSHIP
BUDGET PUBLIC
HEARING NOTICE
The Watertown Township Board will hold a public
hearing on the proposed township budget for fiscal year
2025-26 at the Township Hall on Tuesday, March 4, 2025
at 6:00 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 is
available for public inspection at the Township Hall, on
night of the meeting.
The Township board will provide necessary reasonable
auxiliary aids 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 notice to the Township
board. Individuals with disabilities requiring auxiliary aids
or services should contact Tammy Ross, Watertown
Township Clerk, at 810-648-4053.
TOWNSHIP OF WHEATLAND
DOUGLAS NEUMAYER –Supervisor
916 SHABBONA RD.
SNOVER, MI 48472
810-404-8648
MARCH BOARD OF REVIEW DATES
WHEATLAND TOWNSHIP HALL
4493 Chevington Rd.
Deckerville, Mi. 48427
MARCH 2025
Tuesday, 4th, 4:00 p.m. – Organizational meeting
Monday, 10th, 9:00 a.m. – 12:00 noon, 1:00 p.m. – 4:00 p.m.
Tuesday, 11th, 1:00 p.m. – 4:00 p.m., 6:00 p.m. – 9:00 p.m.
Tentative Ratios & Estimated Multipliers
Class Ratio Multiplier
Agricultural 41.41 1.20744
Commercial 48.89 1.02270
Industrial 41.02 1.21892
Residential 45.73 1.09337
Timber-Cutover
N/A
N/A
Developmental
N/A
N/A
Personal
50.00 1.00000
February 26 2025 Edition
CITY OF SANDUSKY
FEBRUARY 3, 2025 SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Hillman, Torp, Bissett,
Stone, Harris, and Mitchell
Absent:
None
Administration:
Police Chief B.
Lester and Director of Public Works
M. Harris
Guests:
A. Frisbey, E. Levine, and
G. Heberling
Passed:
Councilperson Bissett
moved, Hillman seconded to approve
the minutes of January 20, 2025 as
presented.
Passed:
Councilperson Stone
moved, Mitchell seconded to approve
the bills in the amount of $272,638.72.
Passed:
Councilperson Bissett
moved, Mitchell seconded to approve
the agenda with one addition under
New Business item d. Set 2025-2026
Budget Hearing.
Passed:
Councilperson Bissett
moved, Torp seconded to approve
the Diamond Trail Rental Agreement
from the Sow & Hoe Garden Club
5-16-25 and 5-17-25; and to waive
the rental fee.
Passed:
Councilperson Bissett
moved, Hillman seconded to approve
the Diamond Trail Rental Agreement
with McKenzie Health System on
2-22-25; and to waive the rental fee.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
purchasing the water meter computer
from SLC Meter Inc. in the amount of
$7,482.79 as presented.
Passed:
Councilperson Hillman
moved, Torp Seconded to set the
Budget Public Hearing for February
17, 2025 at 5:35 p.m.
Passed:
Councilperson Bissett
moved, Harris seconded to adjourn
at 5:55 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NOTICE
CITY OF SANDUSKY
The Board of Review will meet Tuesday, March 4th at 9:00 a.m.
to organize and review the 2025 Assessment Roll. The Board will
hear property owner protest in the City Council Chambers located
at 26 W. Speaker St., on the following dates:
Monday, March 10th ~ 3:00 p.m. – 9:00 p.m.
Tuesday, March 11th ~ 9:00 a.m. – 3:00 p.m.
2025 TENTATIVE RATIOS AND MULTIPLIERS
Agricultural N/A
N/A
Commercial 40.54% 1.23335
Industrial 48.96% 1.02124
Residential 45.95% 1.08814
Personal 50.00% 1.00000
The City of Sandusky does herby authorize that a resident may file
their protest before the Board of Review by a petition form without
a personal appearance by the taxpayer or their agent. Please
mail form to City of Sandusky Attn: Assessing Department, 26 W.
Speaker St., Sandusky, MI 48471.
Laurie Burns
City of Sandusky
City Clerk
DECKERVILLE
COMMUNITY SCHOOLS
Coaching Positions
The following coaching positions
are open:
(1) Assistant Varsity Girls
Softball Coach
(1) Assistant Varsity Boys
Baseball Coach
Applicants are to apply in writing to:
Monica Spranger,
Athletic Director
Deckerville Community Schools
2633 Black River St.
Deckerville, MI 48427
(810) 376-3875
HYPERLINK “mailto:
mspranger@deckerville.k12.
mi.us” mspranger@deckerville.
k12.mi.us
Deadline for applications are:
Until positions are filled.
HELP WANTED
Marlette Community Schools
has an opening for a
Part-Time, Certified Bus
Mechanic, approximately
30 hours per week. This
position will remain posted
until Friday, March 7, 2025.
To see full posting please
see the Marlette Community
School’s website.
Please contact the
Superintendent’s Office
with any questions, 989-
635-7429. To apply, please
submit letter of interest to the
Superintendent of Schools,
Marlette Community Schools,
6230 Euclid St.
Marlette, MI 48453.
VILLAGE OF PECK
NOTICE OF BUDGET HEARING
The Village of Peck Council will hold an annual meeting
and Public Hearing on the proposed village budget for
the fiscal year April 1, 2025 to March 31, 2026 at the
Peck Community Center located at 125 W. Lorraine St.,
on Wednesday, March 19, 2025 at 6:30 p.m.
The proposed property tax millage rate to be levied, in
support of the proposed budget, will be presented at this
hearing.
The Village Council will provide necessary reasonable
services to individuals with disabilities at this special
meeting. Those requiring such services should contact
the Village Office prior to the meeting.
Christine Risdon, Clerk
Village of Peck
VILLAGE OF PECK
TRUTH IN TAXATION
NOTICE
The Village of Peck Council will hold a special meeting
on Truth in Taxation on Wednesday, March 19, 2025 at
6:30 p.m. at the Peck Community Center located at 125
W. Lorraine St.
The Property tax millage rate proposed to be levied to
support the proposed budget will be presented at this
meeting.
The Village Council will provide necessary reasonable
services to individuals with disabilities at this special
meeting. Those requiring such services should contact
the Village Office prior to the meeting.
Christine Risdon, Clerk
Village of Peck
MARCH 5 2025 EDITION
NOTICE OF BUDGET HEARING FOR
BRIDGEHAMPTON TOWNSHIP
The Bridgehampton Township Board
will conduct a public hearing as part of a
Regular Meeting on a proposed final budget
Wednesday, March 12 2025, at 7:00 p.m., at
the Bridgehampton Township Hall, located at
491 North Ruth Road, Carsonville, Michigan
48419.
A copy of the budget is available for public
inspection at the Bridgehampton Township
Hall, located at 491 North Ruth Road,
Carsonville, Michigan 48419.
The property tax millage rate proposed to
be levied to support the proposed budget will
be a subject of this hearing.
Co
ntact the BridgehamptonTownship Clerk
Barb Ross at (810)322-0173 for
appointment.
Shelly McCarty, Township Treasurer
Bridgehampton Township
491 North Ruth Road, P.O. Box 83
Carsonville, Michigan 48419
NOTICE
GREENWOOD
AND
ST. JOSEPH Section of GREENWOOD
CEMETERY
All grave blankets/flowers and arrangements
must be removed from Greenwood and St.
Joseph Section of the Greenwood Cemetery by
March 15, 2025.
Laurie Burns
City Clerk
Board of Education
Regular Meeting Minutes
January 27, 2025
The Deckerville Community Schools Board of Education met in regular
session on January 27, 2025 in the high school library.
The meeting was called to order at 7:01 p.m. by Superintendent Matthew
Connelly.
Members present:
Curt Vogel, Randee Kirkpatrick, Jason McConnachie,
Richard Hamill, Kendra Messing, James Nichol, Trish VanNorman
Administrators present:
Matthew Connelly, Joshua Stern, Aaron Sutherland
The Board of Education received Certificates of Appreciation for Board
Appreciation Month from Superintendent Matthew Connelly.
Motion by Kendra Messing, support by Richard Hamill to elect Curt Vogel to
the position of Board of Education President.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to elect Richard
Hamill to the position of Board of Education Vice-President.
Carried.
Motion by Kendra Messing, support by Richard Hamill to elect Randee
Kirkpatrick to the position of Board of Education Secretary.
Carried.
Motion by Randee Kirkpatrick support by Richard Hamill, to elect Kendra
Messing to the position of Board of Education Treasurer.
Carried.
Motion by Kendra Messing, support by Richard Hamill to adopt the agenda for
January 27, 2025, Regular Meeting.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the regular
meeting minutes of December 16, 2024.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the General
Fund bills in the amount of $122,890.35.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Athletic
fund bills in the amount of $404.73.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Student/
School Activity Fund bills in the amount of $3,915.77.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Food
Service Fund bills in the amount of $19,259.91.
Carried.
The Board reviewed the prompt pay bills for December 2024.
The Board heard administrative reports from Aaron Sutherland, Elementary
Principal and Josh Stern, High School Principal.
Board President, Curt Vogel, appointed the following board members to the
following committees:
Operations Committee: James Nichol, Curt Vogel, Richard Hamill
Personnel Committee: Jason McConnachie, Kendra Messing, Trish
VanNorman
Finance Committee: Randee Kirkpatrick, Kendra Messing, James Nichol
Board member representatives were appointed to the following:
MASB Liaison: Curt Vogel
Sanilac County School Board Association: Amy Dumaw
ISD Budget & Elections: Kendra Messing
Motion by Kendra Messing, support by Richard Hamill to approve the band
field trip to Louisville, Nashville and Kentucky for March 31st – April 3rd, 2025.
Carried.
Motion by Jason McConnachie, support by Richard Hamill to approve the
bid for Thompson Builders LLC to replace preschool windows and siding for
$37,900.00.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to adjourn at 7:29
p.m.
Carried.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular
board meeting held on the 27th day of January 2025 and that said adopted
minutes have been available for public inspection at the address designated
at the posted notice of said meeting from and after the 28th day of February
2025.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
Deckerville Community Schools
Legal Notice
NOTICE TO
CREDITORS
The last surviving
settlor and trustee,
CONSTANCE
MARIE SMITH, (dob:
August 6, 1943),
whose address was
780 West Galbraith
Line Road, Peck, MI
48466, passed away
on November 29,
2024. There is not a
personal representative
of the settlor’s estate
to whom letters of
authority have been
issued. Creditors of
the decedent and of
The Constance M.
Smith Family Trust,
dated May 4, 2011,
are notified that all
claims against the
above-mentioned
decedent and trust
will be forever barred
unless presented to
the Trustee or the
Trustee’s attorney
listed below within
four(4) months of the
date of publication.
Notice is further given
that the Trust will
thereafter be assigned
and distributed to the
persons entitled to it.
Date of Publication:
March 5, 2025
Jean Clark, Trustee
2871 Galbraith Line Rd.
Yale, MI 48097
810-679-4960
Heather J. Main
(P74912)
Main Law, PLLC
Attorney for the Trustee
P.O. Box 286
Sandusky, MI 48471
810-648-2222
2 – USED VEHICLES
FOR SALE
14-B
2013 Bluebird Bus
72 Passenger, 132,000 miles, Air Brakes,
6.7 Cummins, Sold As Is.
14-C
2013 Bluebird Bus
72 Passenger, 130,350 miles, Air Brakes,
6.7 Cummins, Sold As Is.
Interested parties,
please send written bids to:
James Marshall, Superintendent
Marlette Community Schools
6230 Euclid St.
Marlette, MI 48453
989-635-7429
Bids must be received by
Thursday, March 20, 2025 at 3:30 p.m.
Mark envelope: “Used Vehicle Bids”
Bids will be opened on
Friday, March 21, 2025 at 9:00 a.m.
Superintendent’s Office of
Marlette Community Schools
6230 Euclid St.
Marlette, MI 48453
For further information, please contact:
Tom Schank, Bus Mechanic
810-614-9299
The buses are available for inspection:
MCS Bus Garage
6595 Carpenter Street
Marlette, MI 48453
Call for an appointment
Winning bids must have vehicles picked
up between Monday, March 24, 2025 and
Friday, March 28, 2025.
The Marlette Board of Education
reserves the right to approve or reject
any or all bids.
February 24, 2025
NOTICE TO
CREDITORS
Decedent’s Estate
and Trust
Estate and Trust
of DEYANNE G.
PRICE, deceased
Date of birth:
November 22, 1950
TO ALL
CREDITORS:
NOTICE TO
CREDITORS:
The decedent,
DEYANNE G.
PRICE, died
November 26,
2024, was a
resident of Sanilac
County at the time
of death.
On September 24,
2014, DEYANNE
G. PRICE
established the
DEYANNE G.
PRICE TRUST,
dated September
24, 2014.
There are no
estate proceedings
filed in any
court and there
is no personal
representative of
the decedent’s
estate to whom
Letters of Authority
have been issued.
Creditors of
the decedent,
decedent’s estate
and decedent’s
trust are notified
that all claims
against the estate
and trust will be
forever barred
unless presented
to LAURA J.
CURTIS, Trustee
of the DEYANNE
G. PRICE TRUST,
dated September
24, 2014 within 4
months after the
date of publication
of this notice.
Date:
LAURA J. CURTIS,
Trustee
4842 Crestwood
Circle
Cass City, MI 48726
(989) 574-4356
WALLACE LAW
FIRM, P.C.
By: Matthew M.
Wallace (P39444)
709 Huron Ave.
Port Huron, MI 48060
(810) 985-4320
LEGAL NOTICE
MARCH 12 2025 EDITION
CITY OF SANDUSKY
FEBRUARY 17, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Bissett, Stone, Torp,
Harris, Hillman, and Mitchell
Absent:
None
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
E. Levine and K. Ostrowski
Passed:
Councilperson Bissett
moved, Mitchell seconded to
approve the minutes of February 3,
2025 as presented.
Passed:
Councilperson Mitchell
moved, Hillman seconded to
approve the bills in the amount of
$149,219.79.
Passed:
Councilperson Bissett
moved, Stone seconded to approve
the agenda as printed.
Passed:
Councilperson Mitchell
moved, Torp seconded to open the
public hearing for the 2025-2026
Budget at 5:35p.m.
Passed:
Councilperson Bissett
moved, Hillman seconded to close
the public hearing at 6:30p.m.
Passed:
Councilperson Bissett
moved, Mitchell seconded to
approve the Daimond Trail Rental
Agreement for the Butterfly Garden
Memorial Picnic on 5-26-25; and
there will not be any fee for any
non-profit organizations and the
manager will approve all rentals
except for the large ones that will
be using the entire park.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
Resolution 2025-01 Budget
Amendments as presented.
Passed:
Councilperson Mitchell
moved, Hillman seconded to
approve Resolution 2025-02
General Appropriations Measure
2025-2026 as presented.
Passed:
Councilperson Mitchell
moved, stone seconded to approve
the Michigan CLASS Contribution
as presented.
Passed:
Councilperson Bissett
moved, Stone seconded to adjourn
at 7:02 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NOTICE
to lot owners in
forester township cemetery
Spring Cleanup must be
finished By April 15, 2025
Lot owners should take their debris
with them after cleanup. There will
be no more dumping debris at the
cemetery.
Forester Township Board
FORESTER TOWNSHIP
NOTICE OF BUDGET
PUBLIC HEARING
The Forester Township Board will hold a public
hearing on the proposed budget for fiscal year
2025-2026 at the Forester Township Hall, 2470
N. Lakeshore Rd., Deckerville, at 7:00 p.m., on:
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 by contacting the
Clerk at 810-376-4393.
This notice is posted in compliance with PA
267 or 176 as amended (Open Meeting Act),
MCLA 41.27 a (2), (3) and the American With
Disabilities Act (ADA).
The Township Board will provide necessary
reasonable auxiliary aids and services, such
as signers for the hearing impaired and audio
tapes of printed materials being considered at
the meeting upon request.
Individuals with disabilities requiring auxiliary
aids or services should contact the Township
Clerk by writing or calling the following:
Marjorie Hoenicke, 5680 E. Deckerville Road,
Deckerville, MI 48427. 810-376-4393.
The Public is cordially invited to attend said
hearing.
MONDAY, MARCH 24, 2025
Marjorie Hoenicke, Clerk
Forester Township
A copy of this notice is on file in the office of the clerk.
MARION TOWNSHIP
NOTICE OF BUDGET
PUBLIC HEARING
The Marion Township Board will
hold a public hearing on the proposed
budget for fiscal year 2025-2026, at
Deckerville Community Center, 3451
Main Street, Deckerville, MI 48427, at
7:00 p.m., on:
TUESDAY, MARCH 25, 2025
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 at
the Clerk’s Office, 3541 Main St.,
Deckerville, MI 48427.
This notice is posted in compliance
with PA 267 or 176 as amended (Open
Meetings Act), MCLA41.27 a (2), (3)
and the American With Disabilities Act
(ADA).
The Township Board will provide
necessary reasonable auxiliary aids
and services should contact the
Township Clerk by writing or calling
the following: Janet Nichol, P.O. Box
298, Deckerville, MI 48427, PH: 810-
376-8322.
The public is cordially invited to
attend said hearing.
Janet Nichol, C
lerk
Marion Township
A copy of this notice is on file in the office of the clerk.
NOTICE
WATERTOWN
ZION CEMETERY
Arrangements, grave blankets
and flowers must be removed
before April 15, 2025
Watertown Zion Spring
Cemetery Cleanup
will begin on April 15th.
All remaining decorations on
gravesites will be discarded.
Thank you
Tammy Ross
Watertown Twp. Clerk
WHEATLAND TOWNSHIP
NOTICE OF BUDGET
PUBLIC HEARING &
ANNUAL MEETING
The Wheatland Township Board will hold
their annual meeting and public hearing on
the proposed budget for fiscal year 2025-
2026 at the Wheatland Township Hall, 4493
Chevington Rd., Deckerville, at 10:00 a.m., on:
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 by
contacting the Clerk at 810-366-0513.
This notice is posted in compliance with
PA 267 or 176 as amended (Open Meeting
Act), MCLA 41.27 a (2), (3) and the American
With Disabilities Act (ADA).
The Township Board will provide necessary
reasonable auxiliary aids and services, such
as signers for the hearing impaired and audio
tapes of printed materials being considered
at the meeting upon request.
Individuals with disabilities requiring
auxiliary aids or services should contact
the Township Clerk by writing or calling the
following: Scott Cameron, 3136 Berkshire
Rd., Deckerville, MI 48427, 810-366-0513.
The Public is cordially invited to attend said
hearing.
SATURDAY, MARCH 29, 2025
Scott Cameron, Clerk
Wheatland Township
A copy of this notice is on file in the office of the clerk.
March 19 2025 Edition
NOTICE FOR BID
CITY OF SANDUSKY
The City of Sandusky is seeking
sealed bids for mowing/trimming at
Greenwood Cemetery and Ordinance
Violation mowing’s. Bid Specifications
can be picked up at Sandusky City Hall
26 W. Speaker Street, Sandusky, MI 48471.
Bids are due by April 4, 2025
by 2:00 p.m. The City of Sandusky
has the right to refuse any and all bids.
Laurie Burns
City of Sandusky
City Clerk
CITY OF SANDUSKY
MARCH 3, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Pro-tem
Mitchell, Council Members:
Hillman, Torp, Bissett, Stone
and Harris
Absent:
Mayor Lukshaitis
Administration:
City Manager
D. Faber and Police Chief B.
Lester
Guests:
E. Levine, B. Armstrong,
M. Armstrong, and G. Heberling
Passed:
Councilperson Bissett
moved, Torp seconded to
approve the minutes of February
17, 2025 as presented.
Passed:
Councilperson Hillman
moved, Stone seconded to
approve the bills in the amount
of $216,059.05.
Passed:
Councilperson Bissett
moved, Harris seconded to
approve the agenda with the
following additions under New
Business b. 2025 Fairs &
Festival Guide – Bob Armstrong
and c. St. Patrick’s Beer Run.
Passed:
Councilperson Hillman
moved, Harris seconded to
approve the Diamond Trail
Rental from the Building Ties for
the Walk to Remember on 9-27-
25 as presented.
Passed:
Councilperson Bissett
moved, harris seconded to
approve purchasing the ad from
WMIC for the 2025 Fairs and
Festival Guide in the amount of
$1,104.00; and will be split with
Chamber of Commerce if they
are willing to split, if not, the city
will pay the full amount.
Passed:
Councilperson Bissett
moved, Torp seconded to
adjourn at 6:00 p.m.
Larry Mitchell, Mayor Pro-tem
Laurie Burns, City Clerk
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34430-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Susan Kaye Cibulskis
Date of Birth:
April 21, 1959
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Susan
Kaye Cibulskis, died
February 4, 2025.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Taylor
Cibulskis, personal
representative, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
March 19, 2025
Scott A. Radloff
Bar No. P71154
P.O. Box 173
Sandusky, MI 48471
810-648-9493
Taylor Cibulskis,
Personal
Representative
5598 Hamilton Rd.
Peck, MI 48466
810-837-0842
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34430-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Susan Kaye Cibulskis
Date of Birth:
April 21, 1959
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Susan
Kaye Cibulskis, died
February 4, 2025.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Taylor
Cibulskis, personal
representative, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
March 19, 2025
Scott A. Radloff
Bar No. P71154
P.O. Box 173
Sandusky, MI 48471
810-648-9493
Taylor Cibulskis,
Personal
Representative
5598 Hamilton Rd.
Peck, MI 48466
810-837-0842
Village of Deckerville
Synopsis
March 10, 2025 ~ 5:00 P.M.
Present:
Village President Cesefske, Council Members:
Watts, Murdock, Dore, Ross, Bennett
Absent:
Lewis
Administration:
Village Supervisor/Fire Chief Tracy Hoff,
Police Chief Fred Ameel, Treasurer Tammy Massman, Clerk
Tina Confer
Guests:
William Eden, Cheryl Heiber, Carrie Arndt
Passed:
Council person Murdock moved, Ross seconded to
approve the agenda as amended.
Passed:
Council person Watts moved, Dore seconded to
approve the February 2025 council minutes.
Passed:
Council person Watts moved, Ross seconded to
accept the February 2025 Police Report as presented.
Resolution Adopted: Council person Bennett moved, seconded
by Watts to adopt the Resolution Adopting the Mutual Law
Enforcement Assistance Agreement. Clerk Confer called for a
roll call vote. 6 Ayes, 0 Nays, 1 Absent.
Passed:
Council person Watts moved, Ross seconded to
accept the February 2025 Fire Report as presented.
Passed:
Council person Murdock, seconded by Watts to
accept the February 2025 Treasurer’s Report as presented.
Passed:
Council person Watts moved, Bennett seconded to
approve the bills in the amount of $128,199.90.
Passed:
Council person Murdock moved, seconded by Ross
to re-appoint Doug Regentin as Chairman of the Planning
Committee.
Passed:
Council person Ross moved, seconded by Dore to
re-appoint Chris Phillips to the Planning Committee.
Passed:
Council person Murdock moved, seconded by Watts
to appoint David West to the vacant seat on the Planning
Commission.
Passed:
Council person Murdock moved, seconded by Dore
to Open Public Hearing on Budget.
Passed:
Council person Bennett moved, seconded by Watts
to Close Public Hearing.
Resolution Adopted:
Council person Murdock moved,
seconded by Watts to adopt the 2025-2026 Budget. Clerk
Confer called for a roll call vote. 6 Ayes, 0 Nays, 1 Absent.
Resolution Adopted:
Council person Murdock moved,
seconded by Ross to accept the Annual Fees & Licenses with
corrections. Clerk Confer called for a roll call vote. 6 Ayes, 0
Nays, 1 Absent.
Resolution Adopted:
Council person Murdock moved,
seconded by Watts to amend the 2024-2025 Water Budget.
Clerk Confer called for a roll call vote. 6 Ayes, 0 Nays, 1
Absent.
With no further business, Council person Bennett moved,
seconded by Watts to adjourn at 5:50 pm.
Susan Cesefske, Village President
Tina Confer, Village Clerk
March 26 2025 Edition
DECKERVILLE COMMUNITY SCHOOLS
Board of education
Regular Meeting Minutes
February 24, 2025
The Deckerville Community Schools Board of Education met in regular
session on
February 24, 2025 in the high school library.
The meeting was called to order at 7:00 p.m. by Vice President Richard
Hamill.
Members present:
Randee Kirkpatrick, Richard Hamill, Kendra Messing,
James Nichol, Trish VanNorman
Members absent:
Curt Vogel, Jason McConnachie
Administrators present:
Matthew Connelly, Joshua Stern, Aaron
Sutherland
Motion by Kendra Messing, support by James Nichol to adopt the agenda
for February 24, 2025, Regular Meeting.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the regular
meeting minutes of January 27, 2025.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the General
Fund bills in the amount of $100,710.49.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the Athletic
fund bills in the amount of $552.50.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the Student/
School Activity Fund bills in the amount of $2,000.36.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the Food
Service Fund bills in the amount of $21,374.66.
Carried.
The Board reviewed the prompt pay bills for January 2025.
The Board heard administrative reports from Aaron Sutherland, Elementary
Principal; Josh Stern, High School Principal; Johnny Kirkpatrick, Operations
Supervisor; and Matthew Connelly, Superintendent.
Motion by Kendra Messing, support by Trish VanNorman to approve the
hiring of the 2025 spring coaches as recommended by Monica Spranger,
Athletic Director and Matthew Connelly, Superintendent, as follows:
Carried.
JH Boys Track: Sulyn Schumacher
JH Girls Track: Phyllis Ridley
Varsity Girls Track: Steve Linn
Varsity Boys Track: Dan Woodard
Varsity Boys/Girls Track Assistant: Linda Wright
Varsity Softball: Christi Pavlovics
Varsity Softball Assistant: Vacant
Varsity Baseball: Ben Smith
Varsity Baseball Assistant: Vacant
Motion by Kendra Messing, support by Randee Kirkpatrick to approve
Sharon Varosi as the “Friend of Youth” to be honored at the Thumb Meet of
Champions in Caro on May 27, 2025.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the county
and the Deckerville School calendar for the 2025-26 school year.
Carried.
Motion by Kendra Messing, support by Randee Kirkpatrick to adjourn at 7:43
p.m.
Carried.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular
board meeting held on the 24th day of Feburary 2025 and that said adopted
minutes have been available for public inspection at the address designated
at the posted notice of said meeting from and after the 28th day of March
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF
SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34419-DE
Judge: Gregory Ross
Court Address:
60 W. Sanilac Ave.,
Room #106,
Sandusky, MI 48471
PH: 810-648-3221
Estate of Donna Mae
LaRose, deceased
TO ALL
CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Donna
Mae LaRose, died
January 9, 2025.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Renee
Steagall, personal
representative, or to
both the Probate
Court at 60 W. Sanilac
Ave., Room #106
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
March 26, 2025
Attorney:
Thav, Ryke & Associates
Daniel Relle,
Bar No. P85557
24725 W. Twelve Mile
Rd., Ste. 110
Southfield, MI 48034
249-945-1111
Renee Steagall,
Personal
Representative
17723 G Dr N Marshall
Marshall, MI 49068
313-410-6127
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF
TUSCOLA
NOTICE TO
CREDITORS
Decedent’s Estate
CASE NO.
25-38407-DE
440 N. State St., Ste. 4
Caro, MI 48723
989-672-3850
Estate of Timothy
Wayne Ladd, deceased.
Date of Birth:
April 29, 1975.
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Timothy
Wayne Ladd, died
February 20, 2025.
Creditors of the
decedent are notified
that all claims against
the estate will be forever
barred unless presented
to Katelyn Marie Ladd,
personal representative,
or to both the Probate
Court at 440 N. State
Street, Ste. 4, Caro, MI
48723, and the personal
representative within 4
months after the date
of publication of this
notice.
March 26, 2025
Linda R. Drillock,
P38480
3030 Main Street
Marlette, MI 48453
989-252-7505
Katelyn Marie Ladd
Personal representative
9754 Merrill Road
Silverwood, MI 48760
989-660-9230
Legal Notice
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF
SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34437-DE
Court Address:
60 W. Sanilac Ave.,
Room 213,
Sandusky, MI 48471
PH: 810-648-3221
Estate of Kathleen
Margaret Rzepka-
VanLacken, deceased
TO ALL
CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Kathleen Margaret
Rzepka-
VanLacken
,
died October 11, 2024.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Daniel
VanLacken, personal
representative, or to
both the Probate
Court at 60 W.
Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
March 26, 2025
Attorney:
Sara L. Grout
(P79996)
316 McMorran Blvd.
Port Huron, MI 48060
810-987-7700
Daniel VanLacken,
Personal
Representative
52862 Turnberry Drive
Chesterfield, MI 48051
VILLAGE OF PECK
CHAPTER 9
REDUCTION IN THE NUMBER OF
TRUSTEES ON VILLAGE COUNCIL
AN ORDINANCE TO PROVIDE REDUCTIONS IN THE
NUMBER OF TRUSTEES ON VILLAGE COUNCIL
THE VILLAGE OF PECK ORDAINS:
Section 1. Reduction of number of trustees on council:
As authorized by MCL 62.1(2), the General Law Village Act (1895
PA 3, as amended), the number of trustees on the Peck Village
Council shall be reduced from six trustees to four trustees who,
with the president, shall constitute the council.
Section 2. Seats eliminated:
Upon the effective date of
this ordinance, the Trustee seats which are vacant at the time
of this ordinance’s adoption shall be eliminated. One of said
vacant Trustee seats is set to expire in 2026 and the other
vacant Trustee set is set to expire in 2028.
Sec
tion 3. Term of office:
After the effective date of
adoption of this ordinance, two village trustees shall be elected
at each succeeding biennial village election. This ordinance
shall not shorten the term of any incumbent trustee. Nor shall
this ordinance shorten or eliminate a prospective term unless
the nomination deadlines for that term is not less than 30 days
after the effective date of this ordinance.
Section 4. Effective date:
This ordinance shall take effect
45 days after the date of its adoption, unless a petition signed by
not less than 10 percent of the registered electors of the village
is filed with the village clerk or village office within such 45 days.
If a petition is filed within such period of time, this ordinance
shall then take effect only upon its approval at the next general
village or special village election held on the question of whether
the ordinance shall be approved. Notice of any delayed effect of
this ordinance and the right of petition under this section shall be
published separately at the same time and in the same manner
as the ordinance of a notice of the ordinance is published in a
local newspaper of general circulation.
Section 5. Adoption:
This ordinance shall be adopted by
an affirmative vote of at least two-thirds of the members of the
village council.
Section 6. Publication:
The village clerk shall certify to the
adoption of this ordinance and cause the same to be published
as required by law.
Section 7. Repeal of Prior Ordinances:
Any Ordinances
or parts of Ordinances in conflict with any of the provisions of
this Ordinance are hereby repealed.
So adopted:
Dated: March 19, 2025
Carrie Bennett, Village President
Dated: March 19, 2025
Christine Risdon, Village Clerk
April 2 2025
NEW Publication Notice
Attorney File #: 25-000745-1
Notice ID: 1557636
First Publication Date: 4/2/2025
Number of Insertions: 4
Last Publication Date: 4/23/2025
County: Sanilac
Begin Notice
SHORT FORECLOSURE NOTICE – SANILAC COUNTY 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 Sanilac County, starting promptly at 10:00 AM, on May 22, 2025. 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): Jason Castillo Martinez, a married man Original Mortgagee: Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for lender and lenders successors and assigns Date of mortgage: March 3, 2023 Recorded on March 8, 2023, Liber 1551, on Page 336, Foreclosing Assignee (if any): Union Home Mortgage Corp. Amount claimed to be due at the date hereof: One Hundred Sixty-Seven Thousand Seventy-Four and 38/100 Dollars ($167,074.38) Mortgaged premises: Situated in Sanilac County, and described as: Lot 2, Block 5, Mills and Gaige
s Second Addition to Croswell, according to the recorded Plat thereof, as recorded in Liber 1 of Plat(s), Page 48, Sanilac County Records. Commonly known as 115 Mills St, Croswell, MI 48422 The redemption period will be 6 month 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 Corp. Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
1557636
(04-02)(04-23)
End Notice
FORESTER TOWNSHIP,
SANILAC COUNTY, MICHIGAN
NOTICE OF PUBLIC HEARING
Pursuant to the Michigan Zoning Enabling Act,
Public Act 110 of 2006, as amended, PLEASE TAKE
NOTICE that the Planning Commission of Forester
Township will hold a public hearing at the Forester
Township Hall, 2470 Lakeshore Road, Carsonville,
MI 48419, on Wednesday, April 23, 2025, at 6:30
p.m., for the purpose of receiving comments on
proposed amendments to the Forester Township
Zoning Ordinance. Said proposed amendments
relate to the following:
- Short-term rentals
- Pool setbacks
- Pond setbacks
- Prohibited Animals
- Fences and Buffers
- Waterfront yard regulations
Written comments may be directed to forestertwp@
hotmail.com or mailed to 5680 E. Deckerville Rd.,
Deckerville, MI 48427.
Forester Township
Planning Commission
April 9th 2025 Edition
CITY OF SANDUSKY
MARCH 17, 2025 SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Torp,
Bissett, Stone, Harris, Hillman,
and Mitchell
Absent:
None
Administration: City Manager
D. Faber and Police Chief B.
Lester
Guests:
A. Frisbey, A. Webb,
E. Levine, K. Ostrowski, and G.
Heberling
Passed:
Councilperson Bissett
moved, Stone seconded to
approve the minutes of March
3, 2025 as presented.
Passed:
Councilperson
Mitchell moved, Stone
seconded to approve the bills
in the amount of $412,637.67.
Passed:
Councilperson Bissett
moved, Mitchell seconded to
approve the agenda as printed.
Passed:
Councilperson
Mitchell moved, Hillman
seconded to approve the Letter
of Understanding from Yeo &
Yeo as presented.
Passed:
Councilperson Bissett
moved, Torp seconded to
approve the Daimond Trail
Rental Agreement from the
Right-to-Life 5K on June 28,
2025; and to waive the rental
fee.
Passed:
Councilperson
Mitchell moved, Harris
seconded to approve going
out for bid on the ordinance
mowing and cemetery mowing
as presented.
Passed:
Councilperson
Hillman moved, Torp seconded
to approve the letters of
support for McKenzie Hospital
as presented.
Passed:
Councilperson Bissett
moved, Mitchell seconded to
adjourn at 6:12 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
Forester Township
Synopsis for March 17, 2025
Regular Board Meeting
Board Present:
Hoenicke, Daum, Grabitz, Daley
and Saldana
Guests:
Richard & Marie Grice, Mark Foster,
Jason Bezemek Mike Owens, Utz Schmidt and
Greg Alexander
Motions on:
Approved January 6, 2025 minutes
Approved Treasury report: FYE totals: General
Fund $350,574.40, Investments $60,273, Fire
Fund $216,416.34.
SAD FYE totals: Water Billing $117,617.45,
Clearing Account $1,000.07, ICS account
$472,503.92, Maintenance Clearing $15,001.15
and Maintenance ICS $72,261.35.
Legal advice for Land Split request
SEFA Contract
Raise the Ready to Serve Charge Fee
Approve Grave; Bid
Approve payment to Juhl for extra work on
Ordinances
Approve Paid bills
Balanced FYE budget
Tabled:
Zoom subscription
Discussions on:
Land Use Permits
Set General Fund 2025/2026 Budget
Set Water 2025/2026 Budget
Motion to adjourn until March 24th at 7:00 p.m.,
at the Township Hall for Budget Hearing Followed
by A Regular Board Meeting.
Marjorie J. Hoenicke
Clerk
Forester Township
Synopsis for March 24, 2025
Adopt the Budget Hearing
7:00 p.m. at the Township Hall
Board Present:
Daley, Daum, Saldana,
Hoenicke and Grabitz
Guests:
Mike Owens, Utz Schmidt, Steve
Sampier, Mark Foster and Greg Alexander
Discussion on the General Fund proposed
budget with changes made Motion to
approved the 2025/2026 General Fund
budget
Discussion on the Water Operations
proposed budget. No changes made
Motion to approve the Water Operations
2025/2026 budget.
Motion to adjourn at 7:30 p.m. and
continues to the Regular Board meeting.
Motion passed.
Forester Township
Regular Board Meeting
March 24, 2025 Synopsis
Motions on:
Approval of March 17th meeting minutes
with corrections
Highline Internet letter of support denied
Approved culvert and cemetery gravel
contracts
Reappointed PC members
Approved bills for payment
Discussions on:
Ordinances changes and public hearing
set for April 16th at 6:30 p.m.
Grice Land Split denial
Zoom Subscription
SCMTA meeting
Motion to adjourn. Next Meeting is May
19 at 7:00 p.m. at the township hall.
Marjorie J. Hoenicke, Clerk
Watertown Township
2630 South Sandusky Rd.
Sandusky, MI 48471
WATERTOWN TOWNSHIP
NOTICE OF PUBLIC ZONING BOARD OF
APPEALS HEARING
The Watertown Township Zoning Board of
Appeals will meet at 6:00 p.m., on Thursday,
April 24, 2025 at the Township Hall located at
2630 S. Sandusky Rd., Sandusky, MI to consider
an application for a variance from Daniel and
Erica Rich, 172 Bella Ave., for the construction
of a storage shed.
Written comments may be sent to:
Watertown Township Zoning Board of Appeals
P.O. Box 47
Sandusky, MI 48471
Or expressed in person on the above date.
Thank you
Jim Hacker
Zoning Administrator
April 23 2025 Edition
CITY OF SANDUSKY
APRIL 7, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Torp,
Hillman, Bissett, Stone, and
Mitchell
Absent:
Council Member Harris
Administration:
City Manager
D. Faber and Police Chief B.
Lester
Guests:
A. Frisbey, A. Webb,
E. Levine, O. Bernal, H. Bernal,
and G. Heberling
Passed:
Councilperson Bissett
moved, Torp seconded to
approve the minutes of March
17, 2025 as presented.
Passed:
Councilperson Mitchell
moved, Bissett seconded to
approve the bills in the amount
of $632,940.61.
Passed:
Councilperson Bissett
moved, Hillman seconded to
approve the agenda as printed.
Passed:
Councilperson Mitchell
moved, Hillman seconded to
approve the Liquor License
application from Don Felipe #5,
LLC as presented.
Passed:
Councilperson Bissett
moved, Stone seconded to
approve the Diamond Trail
Rental Agreement for a
wedding ceremony on May 3,
2025 as presented.
Passed:
Councilperson Hillman
moved, Torp seconded to
approve the ordinance mowing
bid for 3 years from MTH
Landscaping as presented.
Passed:
Councilperson Stone
moved, Hillman seconded to
approve the purchase of filters
for the Wastewater Treatment
Plant from Aqua-Aerobic
Systems as presented.
Passed:
Councilperson Mitchell
moved, Hillman seconded to
approve the purchase of a
ferric tank for the Wastewater
Treatment Plant from Wagner
Enterprise as presented.
Passed:
Councilperson Bissett
moved, Mitchell seconded to
adjourn at 6:13 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
Jr. High / Sr. High School
English Teacher
This position is scheduled for the
following classes:
Two 7th grade ELA, two 8th grade
ELA, two Senior Seminars
Interested candidates are to send
a letter of application, resume,
transcripts, and credentials to:
Mr. Josh Stern, Principal
Deckerville Jr. / Sr. High School
2633 Black River St.
Deckerville, MI 48427
The deadline for applications is
12:00 p.m. on May 5, 2025.
REQUIRED:
The following certification is
preferred:
ENGLISH (BA) 6-12
Start date will be pending School
Board approval.
Any questions, please contact
Deckerville High School office at
(810) 376-3875.
Deckerville Community School
2633 Black River St.
Deckerville MI 48427
(1) – 2nd Grade Teacher
One of the following certifications are
required:
Elementary K-5 All Subjects (K-8 All
Subjects In Self-Contained Classroom)
(ZG) K-8
Or Lower Elementary Education
(Zo) PK-3rd
Or K-8 All Subjects (ZC)
Or General Elementary (ZE) K-6th
Or Due To Staffing Shortage, The
Following Endorsement Is Allowable:
Upper Elementary Education (ZP) 3rd-6th
Interested candidates are to send a
letter of application, resume,
transcripts, and credentials to:
Mr. Aaron Sutherland, Principal
Deckerville Elementary School
2633 Black River St.
Deckerville, MI 48427
The deadline for applications is 12:00 p.m. on
May 5, 2025.
Start date will be pending School Board
approval.
Any questions, please contact Deckerville
Elementary School office at (810) 376-9785.
Deckerville Community School
2633 Black River St.
Deckerville MI 48427
NEW Publication Notice
Attorney File #: 523230F01
Notice ID: 1559376
First Publication Date: 4/23/2025
Number of Insertions: 4
Last Publication Date: 5/14/2025
County: Sanilac
Begin 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 Sanilac County, starting promptly at 10:00 AM, on May 29, 2025. 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): Devin Szczepanski, single 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): Lakeview Loan Servicing, LLC
Date of Mortgage: April 8, 2019
Date of Mortgage Recording: April 10, 2019
Amount claimed due on date of notice: $81,919.29
Description of the mortgaged premises: Situated in City of Sandusky, Sanilac County, Michigan, and described as: The South 44 feet of Lot 15, Block 18, Hubbard and King’s Subdivision of Sanilac Centre, now the City of Sandusky, according to the plat thereof as recorded in Liber 1 of Plats, Page 31, Sanilac County Records.
Common street address (if any): 75 N Delaware St, Sandusky, MI 48471-1006
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: April 23, 2025
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1559376
(04-23)(05-14)
End Notice
NOTICE OF PUBLIC HEARING
The Wheatland Township Planning Commission will hold a public
hearing:
Location: Wheatland Township Hall at 4493 Chevington Road in
Deckerville, MI 48427
Date: May 8, 2025
Time: 7:00 p.m.
Purpose: To address the following issues:
The adoption of a Compatible Renewable Energy Zoning Ordinance
pursuant to 2023 PA 233 within the Township of Wheatland.
Written comments on the issue may be submitted to the Wheatland
Township Planning Commission c/o Wheatland Township Clerk at
3136 Berkshire Road Deckerville, MI 48427.
Persons interested are requested to be present. Pertinent
information relative to this Hearing is on file at the Township Hall
and may be examined by contacting the Township Hall, or attend
the Public Hearing on the date specified.
Any concerns regarding the requirements of the Federal Americans
with Disabilities Act should be brought to the attention of the
Township Clerk at tel: 810-366-0513. Individuals with disabilities
who require auxiliary aids or services should contact the Clerk’s
Office at least 5 days before the hearing.
Scott Cameron
Wheatland Township Clerk
Township of Wheatland
Sanilac County, Michigan
April 30 2025 Edition
Board of Education
Regular Meeting Minutes
March 24, 2025
The Deckerville Community Schools Board of Education met in regular session
on March 24, 2025 in the high school library.
The meeting was called to order at 7:02 p.m. by President Curt Vogel.
Members present:
Jason McConnachie, Randee Kirkpatrick, Curt Vogel,
Richard Hamill, Kendra Messing, Trish VanNorman, James Nichol
Administrators present:
Matthew Connelly, Josh Stern, Aaron Sutherland
Motion by Jason McConnache, support by Richard Hamill to adopt the agenda
for March 24, 2025 Regular Meeting.
Carried.
Motion by Trish VanNorman, support by Richard Hamill to approve the regular
meeting minutes of February 24, 2025.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the General
Fund bills in the amount of $98,595.12.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Athletic
Fund bills in the amount of $1,715.32.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the Student/
School Activity Fund bills in the amount of $9,251.07.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Food
Service Fund bills in the amount of $17,852.51.
Carried.
The Board reviewed the prompt pay bills for February 2025.
Marsha Taylor, Business Manager, presented the 2024-25 budget revision to
the Board.
The Board heard administrative reports from Aaron Sutherland, Elementary
Principal; Joshua Stern, High School Principal; and Matthew Connelly
Superintendent.
Motion by Kendra Messing, support by Richard Hamill to approve the revised
budget for the 2024-25 fiscal year as presented by Marsha Taylor, Business
Manager. Revenues totaled $8,566,279 and expenditures totaled $9,290,541
with $724,262 being deducted from the fund balance, resulting in an estimated
General Fund balance of $1,637,354 as of June 30, 2025.
Motion by Kendra Messing support by Richard Hamill to approve the following
softball and baseball assistant coaches as presented by Monica Spranger,
Athletic Director; Softball Assistants: Angela Steeb, Kristyn Theobald and
Anthony Kubik; Baseball Assistants: Jeremy Voss, Ryan Osborne, Isaac
Keinath and Brian Salowitz. Motion by Kendra Messing, support by Richard
Hamill to adjourn at 7:49 p.m.
Carried.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular
board meeting held on the 24th day of March 2025 and that said adopted
minutes have been available for public inspection at the address designated
at the posted notice of said meeting from and after the 2nd day of May 2025.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
Deckerville Community Schools
Attention: Food Service Management Companies
Deckerville Community School District is requesting proposals
for school food service management services. The Food Service
Management Company will provide management services
according to United States Department of Agriculture regulations
and guidelines, as well as State of Michigan Department of
Education policies and guidelines.
The Request for Proposal and supporting documents will be
available by Monday, May 12, 2025. The mandatory pre-bid
meeting is scheduled for 1:00 p.m. on Friday, May 16, 2025, at
2633 Black River Street, Deckerville, MI 48427. All proposals must
be submitted electronically to mconnelly@deckerville.k12.mi.us
no later than 1:00 p.m. on June 13, 2025.
Contact mconnelly@deckerville.k12.mi.us to request the bid
documents and confirm your attendance at the mandatory pre-bid meeting.
The Deckerville Community School District’s Board of Education
reserves the right to accept or reject any and/or all proposals or to
accept the proposal that it finds, in its sole discretion, to be in the
best interest of the school district.
NEW Publication Notice
Attorney File #: 25-00558-1
Notice ID: 1559860
First Publication Date: 4/30/2025
Number of Insertions: 3
Last Publication Date: 5/14/2025
County: Sanilac
Begin Notice
NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on November 11, 2005, a certain Mortgage was executed by Leonard G Grosjean and Jeannine B Grosjean, husband and wife as mortgagor in favor of Financial Freedom Senior Funding Corporation, a subsidiary of Indy Mac Bank FSB as mortgagee, and was recorded on 11/28/2005, in Liber 923, on Page 628 in the Office of the Prothonotary, Sanilac County,Michigan; and WHEREAS, the Mortgage was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Mortgage is now held by the United States Secretary of Housing and Urban Development, through mesne assignments as documented by an Assignment of Mortgage dated 04/18/2018 and recorded on 04/30/2018, in Liber 1368, on Page 861. WHEREAS, the mortgage at Paragraph (9)(b)(i) states that Lender may require immediate payment in full of all sums secured by this Security Instrument if the property ceases to be the principal residence of a borrower for reasons other than death and the property is not the principal residence of at least one other Borrower; and WHEREAS, the entire amount delinquent as of April 7, 2025 is $146,654.04; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of me as Foreclosure Commissioner, recorded on March 3, 2025 in Liber 1615 Page 76. NOTICE IS HERBY GIVEN that on May 29, 2025 at 10:00 AM local time, real property located in the Village of Carsonville, County of Sanilac, State of Michigan, will be sold at public auction to the highest bidder: Lot 20 and the West 48 feet of Lot 19, Niles and McMahons Addition to Carsonville, according to the plat thereof as recorded in Liber 2 of Plats, Page 27, Sanilac County Records. Commonly known as: 4026 STATE STREET, CARSONVILLE, MI 48419 Tax Parcel ID: 231-150-000-019-00 The sale will be held at Sanilac County Courthouse, which is located at 60 W Sanilac Ave, Rm 303, Sandusky, MI 48471. The Secretary of Housing and Urban Development may bid any amount up to and including the total debt at the date as of the date of the sale, plus any and all amounts recoverable under the provision of the mortgage. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling 10% of the successful bid the form of a certified check or cashier’s check made payable to Secretary of HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of 10% must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale. [This space intentionally left blank] The mortgage cannot be “reinstated” prior to the sale, as the event accelerating the loan was not a default in payments. Payment of the entire outstanding balance of the mortgage debt is required to stop the foreclosure. The “outstanding balance” includes amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, including publication costs, posting costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure and all other costs incurred in connection with the foreclosure prior to the sale. Date: 4/30/2025__ Athena J. Aitas (P61824) Foreclosure Commissioner for the United States Secretary of Housing and Urban Development 3290 West Big Beaver Road, Suite 117 Troy, MI 48084 STATE OF MICHIGAN ) COUNTY OF OAKLAND ) SS. On this day of _, 2025, before me, a Notary Public in and for Oakland County, appeared Athena J. Aitas, Foreclosure Commissioner for the United States Secretary of Housing and Urban Development, to me personally known and being duly sworn did say that said instrument was signed and acknowledged the same to be her free act and deed. Shanon Marcella, Notary Public Oakland County, MI acting in Oakland County, MI My Commission expires: 06/07/2027 Drafted by and when recorded return to: Athena J. Aitas (P61824) Hladik, Onorato & Federman, LLP 3290 West Big Beaver Road, Suite 117 Troy, MI 48084 25-00558-1 / CPL Grosjean
1559860
(04-30)(05-14)
End Notice
NEW Publication Notice
Attorney File #: 24MI00447-3
Notice ID: 1560067
First Publication Date: 4/30/2025
Number of Insertions: 4
Last Publication Date: 5/21/2025
County: Sanilac
Begin Notice
FORECLOSURE NOTICE 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 Sanilac County, starting promptly at 10:00 AM, May 29, 2025. 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 certain mortgage made by Ethan Haney, Unmarried Man, As Sole Ownership to Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for United Wholesale Mortgage, LLC, its successors and assigns, Mortgagee, dated September 30, 2021, and recorded on October 12, 2021, in Liber 1501, Page 772, Sanilac County Records, said mortgage was corrected by an Affidavit of Scrivenor’s Error dated April 8, 2025 and recorded April 11, 2025 in Liber 1619, Page 136, Sanilac County Records, said mortgage was assigned to Carrington Mortgage Services, LLC by an Assignment of Mortgage dated August 07, 2017 and recorded August 16, 2024 in Liber 1596, Page 230, on which mortgage there is claimed to be due at the date hereof the sum of One Hundred Seventy-Four Thousand Nine Hundred Forty and 71/100 ($174,940.71) including interest at the rate of 2.75000% per annum. Said premises are situated in the Township of FLYNN, Sanilac County, Michigan, and are described as: Commencing at the West 1/4 corner of Section 25; Town 10 North, Range 13 East; Thence South 0 degrees 5 minutes 40 seconds West 140 feet along the West section line to the point of beginning; running thence South 89 degrees 19 minutes 17 seconds East 399.37 feet, thence South 0 degrees 5 minutes 40 seconds West 126 feet, thence North 89 seconds 19 minutes 17 seconds West 199.37 feet, thence South 0 degrees 5 minutes 40 seconds West 184 feet, thence North 89 degrees 19 minutes 17 seconds West 200 feet, thence North 0 degrees 5 minutes 40 seconds East 310 feet along the West section line of the point of beginning; being part of Southwest 1/4 of Section 25, Town 10 North, Range 13 East. Commonly known as: 5271 ISLES RD, BROWN CITY, MI 48416 If the property is eventually sold at foreclosure sale, the redemption period will be 6.00 months from the date of sale unless the property is abandoned or used for agricultural purposes. If the property is determined abandoned in accordance with MCL 600.3241 and/or 600.3241a, the redemption period will be 30 days from the date of sale, or 15 days after statutory notice, whichever is later. If the property is presumed to be used for agricultural purposes prior to the date of the foreclosure sale pursuant to MCL 600.3240, the redemption period is 1 year. Pursuant to MCL 600.3278, if the property is sold at a foreclosure sale, the borrower(s) 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. TO ALL PURCHASERS: The foreclosing mortgagee can rescind the sale. In that event, your damages are, if any, limited solely to the return of the bid amount tendered at sale, plus interest. Dated: April 30, 2025 Randall S. Miller & Associates, P.C. Attorneys for Carrington Mortgage Services, LLC 43252 Woodward Avenue, Suite 180, Bloomfield Hills, MI 48302, (248) 335-9200 Hours: 9:00 a.m. – 5:00 p.m. Case No. 24MI00447-3
(04-30)(05-21)
End Notice
Village of Deckerville
Synopsis
April 14, 2025
5:00 p.m.
Present:
Village President Cesefske, Council
Members: Watts, Murdock, Lewis, Dore, Ross,
Bennett
Absent:
Administration:
Village Supervisor/Fire Chief
Tracy Hoff, Police Chief Fred Ameel, Treasurer
Tammy Massman, Clerk Tina Confer
Guests:
Passed:
Council person Dore moved, Ross
seconded to approve the agenda.
Passed:
Council person Watts moved, Bennett
seconded to approve the March 2025 council
minutes.
Passed:
Council person Murdock moved, Lewis
seconded to accept the March 2025 Police Report
as presented.
Passed:
Council person Murdock moved, Lewis
seconded to accept the March 2025 Fire Report as
presented.
Passed:
Council person Murdock, seconded by
Lewis to accept the March 2025 Treasurer’s Report
as presented.
Passed:
Council person Watts moved, Bennett
seconded to approve the bills in the amount of
$43,695.38.
Passed:
Council person Murdock moved, seconded
by Watts toadopt Resolution 2025-4 Black River
Street Improvement Phase 1.
Passed:
Council person Ross moved, seconded by
Dore to adopt the 2025 Master Plan.
Passed:
Council person Murdock moved, seconded
by Dore to approve the March 13th Emergency
Services Committee Meeting minutes.
Passed:
Council person Lewis moved, seconded
by Bennett to allow the VFW to collect donations for
Poppies on May 9th & 10th, and waving fee.
With no further business, Council person Lewis
moved, seconded by Watts to adjourn at 5:35 pm.
Susan Cesefske, Village President
Tina Confer, Village Clerk
NOTICE OF PUBLIC HEARING
VILLAGE OF PECK
NEIGHBORHOOD IMPROVEMENT AUTHORITY
ESTABLISHMENT
PURSUANT TO ACT 57 OF 2018, AS AMENDED
PLEASE TAKE NOTICE that the Village of Peck Village Council will
hold a Public Hearing on Wednesday, May 21, 2025, at 6:30 PM at the
Village of Peck Community Center, 125 Lorraine Street, Peck, Michigan
48466, to consider the establishment of a Neighborhood Improvement
Authority (NIA) pursuant to the provisions of Michigan Public Act 57 of
2018, as amended.
On April 16, 2025, the Village Council adopted a Resolution of
Intent expressing its desire to establish a Neighborhood Improvement
Authority to prevent and correct property value deterioration, support
public infrastructure improvements, and promote reinvestment within
the Village.
The proposed NIA District Boundaries include the Village limits of
the Village of Peck, as follows:
The north half section thirty-four and the south half section twenty-
seven all in town ten north, range fourteen east, Sanilac County,
Michigan, the incorporated Village of Peck; 1903 Local Act 281.
At the public hearing, all interested persons desiring to address the
Village Council will be afforded an opportunity to be heard regarding the
creation and establishment of a Corridor Improvement Authority.
Persons requiring reasonable accommodation to disabilities in order
that the hearing be accessible to them are requested to notify the Village
Clerk no later than five (5) business days prior to the date of the Hearing
of such disability.
A map of the proposed NIA District and a copy of the Village’s
Resolution of Intent are available for public inspection at the Village
Office, located at 30 E. Lapeer Street, Peck, Michigan 48466, during
regular business hours.
This notice is provided in accordance with the public hearing
requirements set forth in Section 541 of Public Act 57 of 2018.
For further information, please contact the Village Clerk at (810)
378-5131.
By the Order of the Village of Peck Village Council
Planning Commission
Notice of Public Hearing
PLEASE TAKE NOTICE PLACE: The Village of Peck Planning
Commission will hold a public hearing during its meeting on May
21, 2025, at 6:30 p.m. at the Peck Community Center, 125 W.
Lorraine Street, Peck, MI 48466. Phone: 810-378-5131, E-mail:
theiden@villageofpeck.com.
PLEASE TAKE NOTICE COMMENTS: Comments and
Discussion will be taken at the public hearing regarding the
following:
- Zoning Amendment. PROPOSED TEXT AMENDMENTS
TO THE VILLAGE OF PECK ZONING ORDINANCE TO
PROVIDE ZONING REGULATIONS FOR CERTAIN MARIHUANA
BUSINESSES IF SUCH ARE GRANTED LICENSES TO OPERATE
WITHIN THE VILLAGE. - Report and Recommendation. After the public hearing,
the Planning Commission will discuss the proposed zoning
amendment for permitting marijuana retailers and provisioning
centers. The Planning Commission will provide a recommendation
to the Village of Peck Council regarding whether the proposed text
amendments to the Village of Peck Ordinance should be adopted
by the Village Council. - Summary of Regulatory Effect and Geographic Zone. The
effect of the proposed text amendments is to regulate the zoning
of marihuana retailers, and marihuana provisioning centers if such
entities are permitted to operate within the Village of Peck.
You are invited to attend this hearing. If you are unable to
attend all materials relating to this proposed amendment may be
examined and written comments may be submitted to the Village
Clerk.
Contact Village Supervisor – Tim Heiden
Phone- 810-378-5131
theiden@villageofpeck.com
Village of Peck
Sanilac County, Michigan
MAY 7 2025 EDITION
CITY OF SANDUSKY
APRIL 21, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Torp, Bissett,
Harris, Mitchell, Stone, and
Hillman
Absent:
None
Administration:
City Manager D.
Faber, Police Chief B. Lester, and
Director of Public Works M. Harris
Guests:
A. Webb and E. Levine
Passed:
Councilperson Bissett
moved, Stone seconded to
approve the minutes of April 7,
2025 as presented.
Passed:
Councilperson Mitchell
moved, Hillman seconded to
approve the bills in the amount
of $129,879.11.
Passed:
Councilperson Bissett
moved, Hillman seconded to
approve the agenda as presented.
Passed:
Councilperson Hillman
moved, Torp seconded to approve
the bid from MTH Landscaping
for the cemetery mowing as
presented.
Passed:
Councilperson Mitchell
moved, Stone seconded to
approve to purchase the ad from
Sanilac Co. News Weekender
in the amount of $550.00 as
presented.
Passed:
Councilperson Hillman
moved, Harris seconded to
approve the recommendation
from the Planning Commission
for the Sanilac Co. Animal Control
lot split as presented.
Passed:
Councilperson Mitchell
moved, Bissett seconded to
approve Resolution 25-03
– Mutual Law Enforcement
Assistance Agreement as
presented.
Passed:
Councilperson Bissett
moved, Stone seconded to
adjourn at 6:16 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NOTICE OF ADOPTION
Ordinance No. 2025-04
On the 5th day of May 2025, the Sandusky Council adopted
ordinance 2025-04 amending the following chapter of the City of
Sandusky Code of Ordinance:
Chapter 6 – Cemeteries
Th
is ordinance can be viewed in its entirety at Sandusky City Hall at
their regular hours. These changes shall be effective 20 days after
adoption.
Laurie Burns, Clerk
City of Sandusky
CITY OF SANDUSKY
Sanilac County, Michigan
DECKERVILLE
COMMUNITY SCHOOL
2633 BLACK RIVER STREET
DECKERVILLE MI 48427
Position Opening
Cook’s Helper
NEW Publication Notice
Attorney File #: MI 25 6475
Notice ID: 1560872
First Publication Date: 5/7/2025
Number of Insertions: 4
Last Publication Date: 5/28/2025
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on June 5, 2025. 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 Erin Garavaglia, an unmarried woman aka Erin R. Garavaglia, whose address is 7356 Dian Road, Lexington, Michigan 48450, as original Mortgagors, to MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR AMERIFIRST FINANCIAL CORPORATION, being a mortgage dated April 28, 2020, and recorded on May 1, 2020 in Liber 1438 Page 380, Sanilac County Records, State of Michigan and then assigned through mesne assignments to Carrington Mortgage Services, LLC, as assignee as documented by an assignment dated February 27, 2023 and recorded on March 3, 2023 in Liber 1551 Page 22, Sanilac County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of NINETY-THREE THOUSAND ONE HUNDRED EIGHTY-FOUR AND 18/100 DOLLARS ($93,184.18). Said premises are situated in the Township of Worth, County of Sanilac, State of Michigan, and are described as: COMMENCING AT THE SOUTHWEST CORNER OF FRACTIONAL SECTION 19, TOWN 9 NORTH, RANGE 17 EAST; THENCE NORTH 0 DEGREES 13 MINUTES WEST 1939.70 FEET ALONG THE WEST LINE OF SECTION 19; THENCE NORTH 89 DEGREES 23 MINUTES EAST 962.33 FEET TO THE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE CONTINUING NORTH 89 DEGREES 23 MINUTES EAST 183.01 FEET; THENCE NORTH 68.45 FEET; THENCE NORTH 89 DEGREES 51 MINUTES WEST 183.0 FEET ALONG THE SOUTH LINE OF DIAN ROAD; THENCE SOUTH 70.90 FEET TO THE POINT OF BEGINNING. Street Address: 7356 Dian Road, Lexington, Michigan 48450 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: May 7, 2025 For more information, please contact the attorney for the party foreclosing: Robert A. Blumberg (P87490), Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 25 6475
(05-07)(05-28)
End Notice
NEW Publication Notice
Attorney File #: MI 25 6475
Notice ID: 1560872
First Publication Date: 5/7/2025
Number of Insertions: 4
Last Publication Date: 5/28/2025
County: Sanilac
Begin 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 SANILAC County, starting promptly at 10:00 AM, on June 5, 2025. 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 Erin Garavaglia, an unmarried woman aka Erin R. Garavaglia, whose address is 7356 Dian Road, Lexington, Michigan 48450, as original Mortgagors, to MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR AMERIFIRST FINANCIAL CORPORATION, being a mortgage dated April 28, 2020, and recorded on May 1, 2020 in Liber 1438 Page 380, Sanilac County Records, State of Michigan and then assigned through mesne assignments to Carrington Mortgage Services, LLC, as assignee as documented by an assignment dated February 27, 2023 and recorded on March 3, 2023 in Liber 1551 Page 22, Sanilac County Records, Michigan, on which mortgage there is claimed to be due at the date hereof the sum of NINETY-THREE THOUSAND ONE HUNDRED EIGHTY-FOUR AND 18/100 DOLLARS ($93,184.18). Said premises are situated in the Township of Worth, County of Sanilac, State of Michigan, and are described as: COMMENCING AT THE SOUTHWEST CORNER OF FRACTIONAL SECTION 19, TOWN 9 NORTH, RANGE 17 EAST; THENCE NORTH 0 DEGREES 13 MINUTES WEST 1939.70 FEET ALONG THE WEST LINE OF SECTION 19; THENCE NORTH 89 DEGREES 23 MINUTES EAST 962.33 FEET TO THE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE CONTINUING NORTH 89 DEGREES 23 MINUTES EAST 183.01 FEET; THENCE NORTH 68.45 FEET; THENCE NORTH 89 DEGREES 51 MINUTES WEST 183.0 FEET ALONG THE SOUTH LINE OF DIAN ROAD; THENCE SOUTH 70.90 FEET TO THE POINT OF BEGINNING. Street Address: 7356 Dian Road, Lexington, Michigan 48450 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: May 7, 2025 For more information, please contact the attorney for the party foreclosing: Robert A. Blumberg (P87490), Johnson, Blumberg, & Associates, LLC, 5955 West Main Street, Suite 509, Kalamazoo, MI 49009. Telephone: (312) 541-9710. File No.: MI 25 6475
(05-07)(05-28)
End Notice
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34459-DE
Hon. Gregory S. Ross
(P31377)
60 W. Sanilac Ave.,
Sandusky, MI 48471
810-648-3221
Estate of
Stuart Charles Smith
Date of Birth:
April 20, 1942.
TO
ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Stuart
Charles Smith
, died
February 13, 2023.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Darlene
A. Ross, personal
representative, or to
both the probate court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication
of this notice.
May 7, 2024
Heather J. Main
P74912
P.O. Box 286
Sandusky, MI 48471
810-648-2222
Darlene A. Ross
Personal
Representative
604 W. Cooper Rd.
Sandusky, MI 48471
810-404-4650
MAY 21ST 2025 EDITION
CITY OF SANDUSKY
MAY 5, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Torp, Bissett,
Stone, Hillman, Mitchell, and Harris
Absent:
None
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
A. Webb, A. Frisbey, G.
Heberling, and R. Raysin
Passed:
Councilperson Bissett
moved, Hillman seconded to
approve the minutes of April 21,
2025 as presented.
Passed:
Councilperson Stone
moved, Mitchell seconded to
approve the bills in the amount of
$252,302.82.
Passed:
Councilperson Bissett
moved, Hillman seconded to
approve the agenda as printed.
Passed:
Councilperson Bissett
moved, Torp seconded to
approve the Diamond Trail Rental
Agreement for the Annual Glow
Walk as presented.
Passed:
Councilperson Mitchell
moved, Bissett seconded to
approve the non-union employee
wage increase as presented.
Passed:
Councilperson Mitchell
moved, Harris seconded to
approve the Greenwood Cemetery
Fee Schedule as presented.
Passed:
Councilperson Stone
moved, Hillman seconded to
approve Ordinance No. 2025-04 –
Cemeteries as presented.
Passed:
Councilperson Bissett
moved, Mitchell seconded to
accept, with regret, the resignation
of Police Chief Lester and to post
his job.
Passed:
Councilperson Hillman
moved, Harris seconded to
approve going out for Request for
Proposal for Municipal Attorney
Services as presented.
Passed:
Councilperson Bissett
moved, Stone seconded to adjourn
at 6:27 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NOTICE OF PUBLIC HEARING
The Elmer Township Planning Commission will hold a public hearing:
Location:
Elmer Township Hall/Church at 2510 Juhl Rd., Sandusky, MI 48471
Date:
June 9, 2025
Time:
7:00 p.m.
Purpose:
To address the following issues:
The adoption of a Workable Incompatible Renewable Energy Zoning Ordinance
pursuant to 2023 PA 233 within the Township of Elmer.
Written comments on the issue may be submitted to the Elmer Township Planning
Commission c/o Elmer Township Clerk at 1045 W. Miller Rd. Sandusky, Michigan.
Persons interested are requested to be present. Pertinent information relative
to this Hearing is on file at the Township Clerk’s office and may be examined by
contacting the Township Clerk or attend the Public Hearing on the date specified.
Any concerns regarding the requirements of the Federal Americans with Disabilities
Act should be brought to the attention of the Township Clerk at tel:810-434-7451.
Individuals with disabilities who require auxiliary aids or services should contact the
Clerk’s Office at least 5 days before the hearing.
Kevin Smith
Elmer Planning Commission Chair
Township of Elmer
Sanilac County, Michigan
NOTICE TO
CREDITORS
DECEDENT’S TRUST
AND ESTATE
KENNETH SCHMIDT
LIVING TRUST
Decedent’s
Date of Birth:
February 13, 1941
To All Creditors:
Notice to Creditors: The
decedent
KENNETH
SCHMIDT
, who lived
at
4120 Gosline Rd.,
Marlette, MI 48453
,
died January 10,
2025. The decedent,
Grantor, established the
KENNETH SCHMIDT
LIVING TRUST, dated
May 12, 2015.
Creditors
of the decedent are
notified that all claims
against the estate and
trust will be forever
barred unless presented
to
KENNETH M.
SCHMIDT
, Trustee and
Nominated Personal
Representative of the
Estate, at
32513 Larkmoor, St.
Clair Shores, MI 48082.
586-932-8935
, or the
Attorney for Trustee at
30500 Van Dyke, Suite
100, Warren, MI 48093,
within 4 months after the
date of publication of this
notice. May 21, 2025
Trustee/Nominated
Personal Representative:
KENNETH M. SCHMIDT
32513 Larkmoor
St. Clair Shores,
MI 48082
586-932-8935
Attorney for Trustee/
Nominated Personal
Representative:
Law Offices of
Benjamin T. Vader
Benjamin T. Vader, esq.
30500 Van Dyke Ave.,
Ste. 100
Warren, MI 48093
586-268-4463
Village of Deckerville
Synopsis
May 12, 2025
5:00 P.M.
Present:
Village President Cesefske,
Council Members: Watts, Murdock, Lewis,
Dore, Ross, Bennett
Absent:
Administration:
Village Supervisor/Fire
Chief Tracy Hoff, Police Chief Fred Ameel,
Clerk Tina Confer
Guests:
Passed:
Council person Murdock moved,
Bennett seconded to approve the agenda.
Passed:
Council person Dore moved,
Lewis seconded to approve the April 2025
council minutes.
Passed:
Council person Murdock moved,
Watts seconded to accept the April 2025
Police Report as presented.
Passed:
Council person Murdock moved,
Watts seconded to accept the April 2025
Fire Report as presented.
Passed:
Council person Murdock,
seconded by Watts to accept the April
2025 Treasurer’s Report as presented.
Passed:
Council person Lewis moved,
Watts seconded to approve the bills in the
amount of $103,392.78
Passed:
Council person Murdock moved,
seconded by Dore to allow the Lion’s Club
to collect donations on May 30th & 31st
from 8:00 a.m. – 5:00 p.m. and waving fee.
With no further business, Council person
Dore moved, seconded by Ross to adjourn
at 5:38 pm.
Susan Cesefske, Village President
Tina Confer, Village Clerk
MAY 28 2025 EDITION
ELMER TOWNSHIP
MEETING
Zoning Board of Appeals
variance meeting for
Brittany LaPratt
at 2222 Raines Rd.
Sandusky, MI 48471
June 25, 2025
at 7:00 p.m.
At Hope Lutheran
Church
2510 Juhl Rd
Marlette, MI 48453
PUBLIC NOTICE
Sanilac County Board of Commissioners
PROPOSED STATE AND FEDERAL APPLICATION FOR
OPERATING AND/OR CAPITAL ASSISTANCE
All citizens are advised that Sanilac County Board of Commissioners has prepared an
application for State of Michigan financial assistance for fiscal year 2026 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.
Sani
lac County Board of Commissioners is requesting a total of $1,257,336.00 through the
following funding program(s):
Sanilac County Board of Commissioners 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 Sanilac County Board of Commissioners,110
CampbellRoad, Sandusky, MI and may be reviewed during a 30-day period May 27, 2025
to June 27, 2025 between the hours of 8:00 a.m. to 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 June 16, 2026. If a hearing is requested, notice of the scheduled date, time,
and location will be provided at least 10 days in advance.
Sub
mittals should be sent to Sanilac County Board of Commissioners, 110 CampbellRoad,
Sandusky, MI 48471 or via e-mail to jeffr@sanilactransportation.com.
PROGRAM
DESCRIPTION
TOTAL AMOUNT
RT
F
Retro fit up to 4 busses with a
$36,665.00
propane bi-fuel system
5539
One Medium Duty Bus
$353,000.00
State Formula
Local Bus Operating
$546,248.00
Federal Operating
5311 funding
$321.433.00
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34413-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Susan Wales Valentine
Date of Birth:
November 6, 1943
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Susan
Wales Valentine, died
January 18, 2025.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Valerie
Grills, personal
representative, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
May 28, 2025
Valerie Grills,
Personal
Representative
828 Preserve Lane
White Lake, MI 48386
586-604-0577
JUNE 4TH 2025 EDITION
2024 Water Quality Report For
City of Marlette
1
Sodium is not a regulated contaminant.
2
Ninety (90) percent of the samples collected were at or below the level reported for our water.
Regulated
MCL, TT,
MCLG or
Level
Year
Violation
Contaminant
or MRDL
MRDLG
Detected
Range
Sampled
Yes / No
Typical Source of Contaminant
Inorganic Contaminants
Arsenic (ppb)
10
0
5
ND-5
2025 NO
Erosion of natural deposits; runoff from
orchards; runoff from glass and electronics
production wastes
Barium (ppm)
2
2
0.04
ND/0.04 2021
NO
Discharge of drilling wastes; Discharge of
metal refineries; Erosion of natural deposits
Fluoride
(ppm)
4
4
.86
0.86 2025 NO
Erosion of natural deposits; Water additive
which promotes strong teeth; Discharge from
fertilizer and aluminum factories.
Sodium
1
(ppm)
N/A
N/A 46
46 2025 NO
Erosion of natural deposits.
Inorganic Contaminant
Range
Year
Number of
Subject to AL
AL MCLG
Your Water
2
of Results Sampled Samples Above AL Typical Source of Contaminant
Lead (ppb)
15
0 2 0 ppm-4 ppb 2024
0 Lead service lines, corrosion of household plumbing
Including fittings and fixtures; Erosion of natural deposits
Copper (ppm)
1.3
1.3
0.1 0.0 ppm-2 ppm 2024
0 Corrosion of household plumbing systems;
Erosion of natural deposits
Water Supply Serial Number: 04110
We are pleased to present this year’s Annual Quality Water Report,
designed to inform you about the quality of the water and services we
deliver daily. Our constant goal is to provide a safe and dependable
supply of drinking water, and we want you to understand the efforts made
to continually improve the water treatment process and protect our water
resources. We are committed to ensuring the quality of your water.
Our water source consists of three (3) active wells drawing from
the Marshall Sandstone Aquifer, with wells at a depth of 263 feet. We
are pleased to report that our drinking water meets federal and state
requirements. If you have questions about this report or your water utility,
please contact Joe Willis at 989-635-7448. We want our valued customers
to be informed about their water utility. To learn more, please attend any
of our regularly scheduled City Council meetings, held on the 1st Monday
of the month at 6:00 pm at the Marlette City Hall, 6436 Morris Street.
The State of Michigan performed a source water assessment for the city’s
wells in 2004, reporting on the susceptibility of our water supply sources
to contamination. The susceptibility score is broken down into seven (7)
categories: Very Low, Low, Moderately Low, Moderate, Moderately High,
High, and Very High. The state scored Well #4 as HIGH, and Well #3 and
#5 as Moderate Susceptibility. You can contact the city at 989-635-7448
for a copy of the susceptibility report or with questions about it. There are
no significant sources of contamination in our water supply.
Contaminants and Their Presence in Water:
Drinking water, including
bottled
water,
may reasonably
be expected
to contain
at least small
amounts of some contaminants. The presence of contaminants does not
necessarily indicate that water poses a health risk. More information about
contaminants and potential health effects can be obtained by calling the
U.S. EPA’s Safe Drinking Water Hotline (800-426-4791).
Vulnerability of Sub-populations:
Some people may be more
vulnerable to contaminants in drinking water than the general population.
This includes immuno-compromised individuals (such as persons with
cancer undergoing chemotherapy, organ transplant recipients, people
with HIV/AIDS or other immune system disorders), some elderly
individuals, and infants, who can be particularly at risk from infections.
These individuals should seek advice about drinking water from their
health care providers. U.S. EPA/Center for Disease Control guidelines on
appropriate means to lessen the risk of infection by Cryptosporidium and
other microbial contaminants are available from the
Safe Drinking Water
Hotline (800-426-4791).
Sources of Drinking Water:
The sources of drinking water (both tap
water and bottled water) include rivers, lakes, streams, ponds, reservoirs,
springs, and wells. Our water comes from wells. As water travels over the
surface of the land or through the ground, it dissolves naturally occurring
minerals and, in some cases, radioactive material, and can pick up
substances resulting from the presence of animals or from human activity.
Contaminants that may be present in source water include:
Microbial contaminants
, such as viruses and bacteria, which may
come from sewage treatment plants, septic systems, agricultural livestock
operations and wildlife.
Inorganic contaminants
, such as salts and metals, which can be
naturally occurring or result from urban stormwater runoff, industrial
or domestic wastewater discharges, oil and gas production, mining or
farming.
Information about lead: Lead can cause serious health effects in people
of all ages, especially pregnant people, infants (both formula-fed and
breastfed), and young children. Lead in drinking water is primarily from
materials and parts used in service lines and in home plumbing. The city
of Marlette is responsible for providing high quality drinking water and
removing lead pipes but cannot control the variety of materials used in
the plumbing in your home. Because lead levels may vary over time, lead
exposure
is possible
even when your tap sampling
results
do not detect
lead at one point in time. You can help protect yourself and your family by
identifying and removing lead materials within your home plumbing and
taking steps to reduce your family’s risk.
Using
a filter, certified
by an American
National
Standards
Institute
accredited
certifier
to reduce
lead, is effective
in reducing
lead exposures.
Follow
the instructions
provided
with the filter to ensure
the filter is used
properly.
Use only cold water for drinking, cooking, and making baby formula.
Boiling water does not remove lead from water.
Before using tap water for drinking, cooking, or making baby formula,
flush your pipes for several
minutes.
You can do this by running
your tap,
taking a shower, doing laundry or a load of dishes.
If you have a lead service line or galvanized requiring replacement
service
line, you may need to flush your pipes for at least 5 minutes
to
flush water from both your home plumbing and the lead service line.
If you are concerned about lead in your water and wish to have your
water tested, contact City of Marlette and Joe Willis at (989)551-6920
for available resources. Information on lead in drinking water, testing
methods,
and steps you can take to minimize
exposure
is available
at
Pesticides and herbicides,
which may come from a variety of sources
such as agriculture and residential uses.
Radioactive contaminants,
which can be naturally occurring or be the
result of oil and gas production and mining activities.
Organic chemical contaminants,
including synthetic and volatile
organic chemicals, which are by-products of industrial processes and
petroleum production, and can also come from gas stations, urban
stormwater runoff, and septic systems.
To ensure that tap water is safe to drink, the U.S. EPA prescribes
regulations that limit the levels of certain contaminants in water provided
by public water systems[cite: 33]. Federal Food and Drug Administration
regulations establish limits for contaminants in bottled water which provide
the same protection for public health.
Water Quality Data
The table below lists all the drinking water contaminants that we
detected during the 2024 calendar year. The presence of these
contaminants in the water does not necessarily indicate that the water
poses a health risk. Unless otherwise noted, the data presented in this
table is from testing done January 1 through December 31, 2024. The
State allows us to monitor certain contaminants less than once per year
because
the concentrations
of these contaminants
are not expected
to
vary significantly
from year to year. All the data is representative
of the
water quality, but some are more than one year old.
Terms and abbreviations used below:
Maximum
Contaminant
Level Goal (MCLG):
The level of contaminant in
drinking
water below
which there is no known
or expected
risk to health.
MCLGs allow for a margin of safety.
Maximum
Contaminant
Level (MCL):
The highest level of a contaminant
that is allowed in drinking water. MCLs are set as close to the MCLGs as
feasible using the best available treatment technology.
Maximum
Residual
Disinfectant
Level (MRDL):
The highest level of a
disinfectant allowed in drinking water. There is convincing evidence that
addition of a disinfectant is necessary for control of microbial contaminants.
Maximum
Residual
Disinfectant
Level Goal (MRDLG):
The level of a
drinking
water disinfectant
below which there is no known
or expected
risk
to health.
MRDLGs
do not reflect
the benefits
of the use of disinfectants
to control microbial contaminants.
Treatment Technique (TT): A required process intended to reduce the
level of a contaminant in drinking water.
N/A: Not applicable.
ND: Not detectable at testing limit.
ppm: parts per million or milligrams per liter.
ppb: parts per billion or micrograms per liter.
ppt: parts per trillion or nanograms per liter.
pCi/: picocuries per liter (a measure of radioactivity).
Action Level (AL):
The concentration of a contaminant which, if
exceeded,
triggers
treatment
or other requirements
that a water system
must follow.
Monitoring Data for Regulated Contaminants
The following table presents “Regulated Contaminants” with their
respective MRDL/MCL/TT, MRDLG/MCLG, Level Detected, Range, Year
Sampled, Violation status (Yes/No), and Typical Source of Contaminant.
https://www.epa.gov/safewater/lead.
Health Effects of Lead: Infants and children who drink water containing
lead could experience
delays
in their physical
or mental
development.
Children
could show slight deficits
in attention
span and learning
abilities.
Adults who drink this water over many years could develop kidney
problems or high blood pressure.
Health Effects of Copper: Copper is an essential nutrient, but some
people
who drink water containing
copper
in excess
of the action
level
over a relatively
short amount
of time could experience
gastrointestinal
distress. Some people who drink water containing copper more than the
action level over many years could suffer liver or kidney damage. People
with Wilson’s Disease should consult their personal doctor.
Our water supply has 5 lead service lines and 183 service lines of
unknown material out of a total of 833 service lines.
Monitoring and Reporting to the Michigan Department of Environment,
Great Lakes, and Energy (EGLE) Requirements: The State of Michigan
and the USEPA require us to test our water on a regular basis to ensure
its safety. We met all the monitoring and reporting requirements for 2024.
We will update this report annually and will keep you informed of any
problems that may occur throughout the year, as they happen. Copies
are available at City Hall. This report will not be sent to you. Please call
our office,
at 989-635-7448,
if you have questions
or wish for a copy
of this report. Copies of this report will also be made available at the
Marlette City Hall. The staff of the City of Marlette work very hard each
and every day of the year to provide top quality water to every tap. We
ask all our customers help us protect our water sources, which are the
heart of our community, our way of life and our children’s future.
CITY OF SANDUSKY
MAY 19, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Torp, Bissett, Stone, Mitchell,
Hillman, and Harris
Absent:
None
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
A. Webb, A. Frisbey, K.
Ostrowski, and G. Heberling
Passed:
Council person Bissett moved,
Hillman seconded to approve the
minutes of May 5, 2025 as presented.
Passed:
Council person Stone moved,
Torp seconded to approve the bills in
the amount of $171,311.78.
Passed:
Council person Bissett
moved, Hillman seconded to approve
the amended agenda with the following
addition under New Business item
c. Executive Session – Purchase of
Real Property and Periodic Personnel
Evaluation.
Passed:
Council person Hillman
moved, Mitchell seconded to strip the
Tahoe and sell; and put the money back
into the safety fund to use towards a
new patrol vehicle.
Passed:
Council person Hillman
moved, Torp seconded to approve the
use of Doerr Field for the Countryside
Church Community VBS June 16th thru
June 19th from 6:30 p.m. – 8:00 p.m.
Passed:
Council person Hillman
moved, Mitchell seconded to approve
replacing the south side, west of
M-19, of the streetlights with new 12 ft.
decorative pole with a lantern top.
Passed:
Council person Bissett
moved, Torp seconded to go into
Executive Session for the Purchase of
Real Property and Periodic Personnel
Evaluation at 6:10 p.m.
Passed:
Council person Bissett moved,
Hillman seconded to go into Regular
Session at 6:22 p.m.
Passed:
Council person Bissett moved,
Hillman seconded to adjourn at 6:37
p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
Deckerville
Community Schools
ParaProfessional
Position Opening
5.83 Hours per day/
5 days per week
Jr. High/High School
Must have 60 semester hours
of college, or an Associate’s
Degree or position is contingent
on successful completion and
passing of the Basic Skills Test,
or MTTC – Michigan Teacher
Certification
Interested applicants are to
apply in writing to:
Mr. Joshua Stern, High School
Principal
2633 Black River Street
Deckerville, MI 48427
(810) 376-3615
Email:
jstern@deckerville.k12.mi.us
Please submit your letter of
application by noon on
Friday, June 6, 2025
Deckerville Community Schools
Board of Education
Regular Meeting Minutes – April 28, 2025
The Deckerville Community Schools Board of Education met in regular session on
April 28, 2025 in the high school library.
The meeting was called to order at 7:00 p.m. by President Curt Vogel.
Members present:
Randee Kirkpatrick, James Nichol, Trish VanNorman, Curt Vogel, Jason McConnachie
Members absent:
Kendra Messing, Richard Hamill
Administrators present:
Matthew Connelly, Joshua Stern, Aaron Sutherland
Motion by Trish VanNorman, support by James Nichol to adopt the agenda for the April 28, 2025, Regular
Meeting.
Carried.
Motion by Trish VanNorman, support by James Nichol to approve the regular meeting minutes of March 24,
2025.
Carried.
Motion by Trish VanNorman, support by Randee Kirkpatrick to approve the General Fund bills in the amount
of $144,978.46.
Carried.
Motion by Trish VanNorman, support by Randee Kirkpatrick to approve the Athletic fund bills in the amount
of $1,773.43.
Carried.
Motion by Trish VanNorman, support by Randee Kirkpatrick to approve the Student/School Activity Fund
bills in the amount of $9,921.49.
Carried.
Motion by Trish VanNorman, support by James Nichol to approve the Food Service Fund bills in the amount
of $20,042.93.
Carried.
The Board reviewed the prompt pay bills for March 2025.
The Board heard a presentation from Katie VanConant, ISD Superintendent, for the 2025-26 Sanilac County
ISD Budget Proposal.
The Board heard administrative reports from Aaron Sutherland, Elementary Principal; Josh Stern, High
School Principal; and Matthew Connelly, Superintendent.
Motion by Jason McConnachie, support by Trish VanNorman to approve the probationary and tenured
teachers for the 2025-26 school year.
Carried.
Elementary
2nd year probation – Nellie Prisco
3rd year probation – Michelle Barnett, Valerie Kneffel, Adrianna Nickel
4th year probation – Laura Flanagan, Nora Greve
5th year probation – Alicia Fetting
Tenure status – Michelle McEachin
Jr. / Sr. High School
2nd year probation – Jennifer Bock, Charlotte Schulz
4th year probation – Ben Smith
Tenure status – Caroline Goetze
The board heard the first reading of the following NEOLA policies:
PO 0131.1 – Revised: Bylaws and policies
PO 8640 – Rescinded: Transportation for Field Trips and Other District Sponsored Trips. Merged with
existing PO 2340
PO 2340 – Revised: Field Trip and Other Sponsored Trips merged with PO 8640
PO 5330 – Revised: Use of Medication
PO 5330.01 – Revised: Epinephrine Auto-Injectors
PO 5350 – Revised: Student Health, Well-being, and Suicide Prevention
PO 5460 – Revised: Graduation Requirements
Motion by Jason McConnachie, support by James Nichol to approve, with regret, the retirement of Sue
Bower as a Cook’s Helper.
Carried.
Motion by Jason McConnachie, support by James Nichol to approve Monday, June 9, 2025, with a dismissal
of 11:30 a.m. to add as a make-up day to the 2024-25 school calendar for a day that was not forgiven.
Carried.
Motion by Trish VanNorman, support by Jason McConnachie to adjourn at 7:50 p.m.
Carried.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular board meeting held on the 28th
day of April 2025 and that said adopted minutes have been available for public inspection at the address
designated at the posted notice of said meeting from and after the 30th day of May 2025.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34490-DE
Hon. Gregory S. Ross
(P31377)
60 W. Sanilac Ave.,
Sandusky, MI 48471
810-648-3221
Estate of
Kathleen Elaine Sutton
Date of Birth:
October 22, 1957.
TO
ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Kathleen
Elaine Sutton
, died
March 13, 2013.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Randall
C. Sutton, personal
representative, or to
both the probate court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication
of this notice.
June 4, 2025
Heather J. Main
P74912
P.O. Box 286
Sandusky, MI 48471
810-648-2222
Randall C. Sutton
Personal
Representative
87 N. Flower Street
Croswell, MI 48422
810-712-7281
SCHOOL DISTRICT
NOTICE OF A PUBLIC HEARING
ON PROPOSED 2025-2026 BUDGET
PLEASE TAKE NOTICE
that on June 16, 2025
at 7:00 o’clock p.m., at 6230 Euclid St., Marlette,
Michigan, the Board of Education of MARLETTE
COMMUNITY SCHOOLS will hold a public
hearing to consider the District’s proposed 2025-
2026 budget.
The Board may not adopt its proposed 2025-
2026 budget until after a public hearing. A copy
of the proposed 2025-2026 budget, including the
proposed property tax millage rate, is available
for public inspection during normal business
hours at 6230 Euclid St., Marlette, Michigan.
The property tax millage rate proposed to be
levied to support the proposed budget will be
a subject of this hearing.
This notice is given by order of the Board of
Education.
Scott Forbes, Secretary
JUNE 11TH 2025 EDITION
NOTICE OF A PUBLIC HEARING
ON PROPOSED 2025-2026 BUDGET
PLEASE TAKE NOTICE that on June 26,
2025, at 6:00 p.m., in the Carsonville – Port
Sanilac High School Media Center, located at
100 N. Goetze Road, Carsonville, MI 48419, the
Board of Education of Carsonville – Port Sanilac
Schools, Sanilac County Michigan will hold a
public hearing to consider the district’s proposed
2025–2026 budget.
The Board may not adopt its proposed 2025-
2026 budget until after the public hearing. A copy
of the proposed 2025-2026 budget, including the
proposed property tax millage rate, is available,
for public inspection, by appointment, during
normal business hours in the administration office
located at 100 N. Goetze Road, Carsonville,
Michigan, 48419.
The property tax millage rate proposed to
be levied to support the proposed budget will
be a subject of this hearing. *
This notice is given by order of the Board of
Education.
Renzie Milarch,
Board President
MARLETTE COMMUNITY SCHOOLS
REQUEST FOR PROPOSAL
BUS GARAGE CEMENT WORK
Marlette Community Schools is requesting bids for
the removal and installation of cement at the bus garage.
Includes removal of existing concrete 15’ x 65’, prep
work and installation of cement pad 50’ x 65’ on south
side (front of bus garage) as well as the installation of a
new cement pad on east side of garage 70’ x 48’. For
more information please contact Mike Nickens at mike.
nickens@marletteschools.org
Bids must be submitted in a sealed envelope and clearly
marked Bus Garage Cement bids. All proposals must be
delivered no later than 3:00 P.M., Monday, July 7, 2025 to:
Superintendent of Schools
Marlette Community Schools
6230 Euclid St
Marlette, MI 48453
All proposals will be publicly opened at 3:00 p.m. on
Monday July 7, 2025 in the Superintendent’s Office at
6230 Euclid St, Marlette, MI 48453.
The Board of Education reserves the right to reject any
and all bids.
Any questions regarding this request for proposal
should be directed to James Marshall, Superintendent
989-635-7429.
2024 Water Quality Report for Village of Deckerville
Water Supply Serial Number: 1760
2 Monitoring Data for Regulated Contaminants
Regulated MCL, TT, MCLG or Level Range Year Violation Typical
Contaminant
or MRDL MRDL Detected
Sampled Yes/No Source of Contaminant
Arse
nic (ppb)
10
0 ND ND
2017 No Erosion of natural deposits; Runnoff from orchards; Runoff from glass and electronics
production wastes
Barium (ppm) 2 2 .05 .05 2017 No Discharge of drilling wastes; Discharge of metal refineries; Erosion of natural deposits
Nitrate (ppm) 10 10 ND ND 2024 No Runoff from fertilizer use; Leaching from septic tanks, sewage; Erosion of natural deposits
Fluoride (ppm) 4 4 .74 .74 2024 No Erosion of natural deposits; W
ater additive which promotes strong teeth; Discharge from
fertilizer and aluminum factories
Sodium
1
(ppm)
N/A N/A 180 180 2024 No Erosion of natural deposits
TTHM Total (ppb) 80 N/A 1.2 1.2 2024 No Byproduct of drinking water disinfection
Trihalomethanes
HAA5 Haloacetic 60 N/A ND ND 2024 No Byproduct of drinking water disinfection
Acids (ppb)
Chlorine
2
(ppm) 4 4 1.32 .51-1.98 2024 No Water additive used to control microbes
Alpha emitters 15 0 ND ND 2020 No Erosion of natural deposits
(pCi/L)
Radium 226 & 5 0 ND ND 2020 No Erosion of natural deposits
228 (pCi/L)
Gross Alpha 3 3 1.39 1.39 2023 No
(pCi/L)
Total Coliform TT N/A N/A N/A 2023 No Naturally present in the envionment
E.coli in the
See E. coli 0 ND N/A 2024 No Human and animal fecal waste
distribution system note
3
(positive samples)
Fe
cal Indicator – TT N/A ND N/A 2024 No Human and animal fecal waste
E. coli at the
source (positive
samples)
1. Sodium is not a regulated contaminate.
2. The chlo
rine “Level Detected” was calculated using a running annual average.
3. E. coli MCL violation occurs if: (1) routine and repeat samples are total coliform-positive and either is E. coli-positive, or (2) the supply fails to take all required repeat samples
following E. coli-positive routine sample, or (3) the supply fails to analyze total coliform-positive repeat sample for E. coli.
Unregulated Contaminant
Name Average of level Range Year Likely Comments
detected
Sampled
Sulfate 73 73 2024 Results of monitoring are available upon request
Tritium <.5 <.5 2022
Results of monitoring are available upon request
Per- and polyfluoroalkyl substances (PFAS)
Regulated
MCL, TT, MCLG or Level Range Year
Violation Typical Source of
Contaminant
or MRDL MRDLG
Detected
Sampled Yes/No Contamination
Hexafluoropropylene 370
N/A
ND
ND
2024
No Discharge and waste from industrial
oxide dimer acid
facilitiesutilizing the Gen X
(HFPO-DA) (ppt)
chemical process
Perfluorobutane
420 N/A ND ND
2024
No Discharge and wastefrom industrial
sulfonic acid
facilities; stain-resistant
(PFBS) (ppt)
treatments
Pe
rfluorohexane
51
N/A
ND
ND
2024
No
Firefighting foam;
sulfonic acid
discharge and waste
(PFHxS) (ppt)
from industrial facilities
P
erfluorohexanoic 400,000 N/A ND ND
2024
No Firefighting foam;
acid (PFHxA) (ppt)
discharge and waste
from industrial facilities
Perfluorononanoic 6 N/A ND ND
2024
No Discharge and waste from industrial
acid (PFNA) (ppt)
facilities; breakdown of precursor
compounds
Perfluorooctane
16 N/A ND ND
2024
No Firefighting foam; discharge from
sulfonic acid
electroplating facilities; discharge
(PFOS) (ppt)
and waste from industrial facilities
Pe
rfluorononanoic 8 N/A ND ND 2024 No Discharge and waste from Industrial
Acid (PFOA) (ppt)
facilities; stain-resistant treatments
Inorganic
Action MCLG Your Range Year Number of Typical Source of
Contaminant
Level
Water
3
of Results Sampled Samples
Contamination
Subject to
Above AL
Action Levels (AL)
Lead (ppb)
15 0 2 0-2 2024
0
Lead service line, corrosion
of household plumbing including
fittings and fixtures; Erosion of
natural deposits
Copper (ppm)
1.3
1.3
.2
0-.4 2024
0
Corrosion of household plumbing
systems; Erosion of natural deposits
This report covers the drinking water quality for Village of Deckerville for the 2024 calendar
year. This information is a snapshot of the quality of the water that we provided to you in 2024.
Included are details about where your water comes from, what it contains, and how it compares to
United States Environmental Protection Agency (U.S. EPA) and state standards.
Your water comes from three (3) groundwater wells, each over 135 feet deep. The State
performed an assessment of our source water to determine the susceptibility or the relative
potential of contamination. The susceptibility rating is on a seven-tiered scale from “very-low” to
“very-high” based on geologic sensitivity, well construction, water chemistry and contamination
sources. The susceptibility of our source is
Moderately Low.
There are no significant sources of contamination in our water supply. We are making efforts
to protect our resources by participating in the wellhead protection program.
If you would like to know more about this report, please contact: Tracy Hoff Village Supervisor,
3550 Rangeline Rd., 810-376-8591.
www.deckerville.us
deckervilledpw@deckerville-mi.gov
Contaminants and their presence in water:
Drinking water, including bottled water, may
reasonably be expected to contain at least small amounts of some contaminants. The presence of
contaminants does not necessarily indicate that water poses a health risk. More information about
contaminants and potential health effects can be obtained by calling the U.S. EPA’s Safe Drinking
Water Hotline (800-426-4791).
Vulnerability of sub-populations:
Some people may be more vulnerable to contaminants
in drinking water than the general population. Immuno-compromised people such as people with
cancer undergoing chemotherapy, people who have undergone organ transplants, people with
HIV/AIDS or other immune systems disorders, some elderly, and infants can be particularly at
risk from infections. These people should seek advice about drinking water from their health care
providers. U.S. EPA/Center for Disease Control guidelines on appropriate means to lessen the
risk of infection by Cryptosporidium and other microbial contaminants are available from the Safe
Drinking Water Hotline (800-426-4791).
Sources of drinking water:
The sources of drinking water (both tap water and bottled water)
include rivers, lakes, streams, ponds, reservoirs, springs, and wells. Our water comes from wells.
As water travels over the surface of the land or through the ground, it dissolves naturally occurring
minerals and, in some cases, radioactive material, and can pick up substances resulting from the
presence of animals or from human activity.
Contaminants that may be present in source water include:
•
Microbial contaminants
, such as viruses and bacteria, may come from sewage treatment
plants, septic systems, agricultural livestock operations and wildlife.
•
Inorganic contaminants
, such as salts and metals, which can naturally occur or result from
urban stormwater runoff, industrial or domestic wastewater discharges, oil and gas production,
mining, or farming.
•
Pesticides and herbicides
, which may come from a variety of sources such as agriculture
and residential uses.
•
Radioactive contaminants
, which can be naturally occurring or be the result of oil and gas
production and mining activities.
•
Organic chemical contaminants
, including synthetic and volatile organic chemicals which
are by-products of industrial processes and petroleum production, can also come from gas
stations, urban stormwater runoff, and septic systems.
To ensure that tap water is safe to drink, the U.S. EPA prescribes regulations that
limit the levels of certain contaminants in water provided by public water systems.
Federal Food and Drug Administration regulations establish limits for contaminants
in bottled water which provide the same protection for public health.
Water Quality Data
The table below lists all the drinking water contaminants that we detected during the 2024
calendar year. The presence of these contaminants in the water does not necessarily indicate
that the water poses a health risk. Unless otherwise noted, the data presented in this table is
from testing done January 1 through December 31, 2024. The State allows us to monitor certain
contaminants less than once per year because the concentration of these contaminants is not
expected to vary significantly from year to year. All the data is representative of the water quality,
but some are more than one year old.
Terms and abbreviations used below:
•
Maximum Contaminant Level Goal (MCLG)
: The level of contaminant in drinking water below
which there is no known or expected risk to health. MCLGs allow for a margin of safety.
•
Maximum Contaminant Level (MCL)
: The highest level of contaminant that is allowed in
drinking water. MCLs are set as close to MCLGs as feasible using the best available treatment
technology.
•
Maximum Residual Disinfectant Level (MRDL)
: The highest level of a disinfectant allowed in
drinking water. There is convincing evidence that addition of a disinfectant is necessary for control
of microbial contaminants.
•
Maximum Residual Disinfectant Level Goal (MRDLG)
: The level of a drinking water
disinfectant below which there is no known or expected risk to health. MRDLGs do not reflect the
benefits of the use of disinfectants to control microbial contaminants.
•
Treatment Technique (TT)
: A required process intended to reduce the level of contaminants
in drinking water.
•
N/A
: Not applicable
•
ND
: not detectable at testing limit
•
ppm
: parts per million or milligrams per liter
•
ppb
: parts per billion or micrograms per liter
•
ppt
: parts per trillion or nanograms per liter
•
pCi/
l: picocuries per liter (a measure of radioactivity)
•
Action Level (AL)
: The concentration of a contaminant which, if exceeded, triggers treatment
or other requirements that a water system must follow.
•
Level 1 Assessment
: A study of the water supply to identify potential problems and determine
(if possible) why total coliform bacteria have been found in our water system.
•
Level 2 Assessment
: A very detailed study of the water system to identify potential problems
and determine (if possible) why an E. coli MCL violation has occurred and/or why total coliform
bacteria have been found in our water system on multiple occasions.
Information about lead:
Lead can cause serious health
effects in people of all ages, especially pregnant people,
infants (both formula-fed and breastfed), and young children.
Lead in drinking water is primarily from materials and parts
used in service lines and in home plumbing. The Village of
Deckerville is responsible for providing high quality drinking
water and removing lead pipes but cannot control the variety
of materials used in the plumbing in your home. Because
lead levels may vary over time, lead exposure is possible
even when your tap sampling results do not detect lead at
one point in time. You can help protect yourself and your
family by identifying and removing lead materials within your
home plumbing and taking steps to reduce your family’s risk.
Using a filter, certified by an American National Standards
Institute accredited certifier to reduce lead, is effective in
reducing lead exposures. Follow the instructions provided
with the filter to ensure the filter is used properly. Use only
cold water for drinking, cooking, and making baby formula.
Boiling water does not remove lead from water. Before using
tap water for drinking, cooking, or making baby formulas,
flush your pipes for several minutes. You can do this by
running your tap, taking a shower, doing laundry or a load of
dishes. If you have a lead service line or galvanized requiring
replacement service line, you may need to flush your pipes
for at least 5 minutes to flush water from both your home
plumbing and the lead service line. If you are concerned
about lead in your water and wish to have your water tested,
contact Village of Deckerville 810-376-9505 for available
resources. Information on lead in drinking water, testing
methods, and steps you can take to minimize exposure is
available at
https://www.epa.gov/safewater/lead.
Monitoring and Reporting to the Department of
Environment, Great Lakes, and Energy (EGLE Requirements:
The State of Michigan and the U.S. EPA require us to test our
water on a regular basis to ensure its safety.
We will update this report annually and will keep you
informed of any problems that may occur throughout the
year, as they happen. Copies are available at the Village
Office, 2521 Black River St. This report will not be sent to
you.
We invite public participation in decisions that affect
drinking water quality. Village Council meetings are on
the 2nd Monday of every month at 5:00 p.m., in Council
Chambers, 2521 Black River Street Deckerville, MI 48427
810-376-9505. For more information about your water, or the
contents of this report, contact Tracy Hoff, Village Supervisor
810-376-8591. For more information about safe drinking
water, visit the U.S. EPA at http://www.epa.gov/safewater.
4 Ninety (90) percent of the samples collected were at or below
the level reported for our water.
5
Additional Monitoring:
Unregulated contaminants are
those for which the U.S. EPA has not established drinking water
standards. Monitoring helps the U.S. EPA determine where certain
contaminants occur and whether regulation of those contaminants
is needed.
JUNE 18 2025TH EDITION
CITY OF SANDUSKY
JUNE 2, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Stone, Mitchell, Bissett,
Torp, Hillman, and Harris
Absent:
None
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
A. Webb, A. Frisbey, E.
Levine, and G. Heberling
Passed:
Councilperson Hillman
moved, Bissett seconded to approve
the minutes of May 19, 2025 as
presented.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
the bills in the amount of $37,222.13.
Passed:
Councilperson Bissett
moved, Hillman seconded to approve
the agenda as printed.
Passed:
Councilperson Hillman
moved, Mitchel seconded to approve
the Support Resolution for Category
B Funding as presented.
Passed:
Councilperson Mitchell
moved, Bissett seconded to approve
the bid from Attorney Scott A. Radloff
at $175.00 per hour as presented.
Passed:
Councilperson Hillman
moved, Mitchell seconded to approve
the Campbell Road Watermain
Extension as presented.
Passed:
Councilperson Bissett
moved, Torp seconded to go into
Executive Session for Purchase of
Real Property and Periodic Personnel
Evaluation at 6:06p.m.
Passed:
Councilperson Hillman
moved, Mitchell seconded to go into
Regular Session at 6:19p.m.
Passed:
Councilperson Hillman
moved, Torp seconded to approve
purchasing 69 Lexington for $60,000
and paying the closing cost.
Passed:
Councilperson Mitchell
moved, Bissett seconded to approve
a 2.5% raise and 1 year extension
on contract for Manager Faber as
presented.
Passed:
Councilperson Bissett
moved, Mitchell, seconded to adjourn
at 6:32 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
NOTICE OF A
PUBLIC HEARING ON
PROPOSED 2025-2026
BUDGET
PLEASE TAKE NOTICE that
on June 30, 2025 at 7:00 p.m.
at 2633 Black River Street,
Deckerville, Michigan, the Board
of Education of Deckerville
Community Schools will hold a
public hearing to consider the
district’s proposed 2025-2026
budget.
The Board may not adopt its
proposed 2025-2026 budget until
after the public hearing. A copy of
the proposed 2025-2026 budget
is available for public inspection
during normal business hours at
Deckerville Community Schools,
Deckerville, Michigan.
This notice is given, by order
of the Board of Education.
Randee Kirkpatrick, Secretary
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF
SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34462-DE
Judge: Gregory Ross
Court Address:
60 W. Sanilac Ave.,
Room #106,
Sandusky, MI 48471
PH: 810-648-3221
Estate of Delores Jean
Ertle, deceased
TO ALL
CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Delores
Jean Ertle, died
November 4, 2024.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Melissa
Barney, personal
representative, or to
both the Probate
Court at 60 W. Sanilac
Ave., Room #106
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
June 18, 2025
Attorney:
Thav, Ryke & Associates
Daniel Relle,
Bar No. P85557
24725 W. Twelve Mile
Rd., Ste. 110
Southfield, MI 48034
249-945-1111
Melissa Barney,
Personal
Representative
6667 Custer Road
Port Sanilac, MI 48469
586-256-2236
FORESTER TOWNSHIP
SYNOPSIS
REGULAR BOARD MEETING
May 19, 2025
Board Present:
Al Daum, Stan
Grabitz, Carmela Saldana, Gary
Daley and Marge Hoenicke
Guests: Mark Foster, Utz Schmit,
Mike Owens and Greg Alexander
Motions on:
Secretory Report
Treasury report:
General Fund
$341,784.31, Investments $60,624.40
& Fire Fund $20,7.68
Water operations $129,921.14
SAD Acounts#383,78.05
Paid bills report with correction’s
Discussion’s on:
New proposed Ordinance Changes
of Short-termed Rental’s and Fence
Ordinance
Memorials Day Celebration
Bar anabas Ministries
Motions to adjourn
Marjorie J. Hoenicke, Clerk
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34500-DE
Hon. Gregory S. Ross
(P31377)
60 W. Sanilac Ave.,
Sandusky, MI 48471
810-648-3221
Estate of
Ellis Delbert Willis Jr.
Date of Birth:
August 23, 1939.
TO
ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Ellis
Delbert Willis Jr.
,
died November 1,
2024. Creditors of
the decedent are
notified that all claims
against the estate
will be forever barred
unless presented to
Michelle D. Willis-
Watta, personal
representative, or to
both the probate court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication
of this notice.
June 18, 2025
Heather J. Main
P74912
P.O. Box 286
Sandusky, MI 48471
810-648-2222
Michelle D. Willis-Watta
Personal
Representative
7150 Hickory Street
Port Sanilac, MI 48469
810-414-0410
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34505-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Kathryn A. Boice
Date of Birth:
February 28, 1954
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Kathryn A. Boice,
died December 23,
2024. Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Michael
F. Boice, personal
representative, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
April 18, 2025
Scott A. Radloff
Bar No. P71154
P.O. Box 173
Sandusky, MI 48471
810-648-9493
Michael F. Boice
Personal
Representative
155 Deerwood Lane
Mooresville, NC 28117
276-206-9950
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34509-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Susan Carol Hartig
Date of Birth:
April 25, 1956
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Susan
Carol Hartig, died
February 28, 2025.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to George
Ludwig Hartig, Jr.,
personal representative,
or to both the Probate
Court at 60 W. Sanilac
Ave., Sandusky, MI
48471, and the personal
representative within
4 months after the
date of publication of
this notice.
April 18, 2025
Scott A. Radloff
Bar No. P71154
P.O. Box 173
Sandusky, MI 48471
810-648-9493
George Ludwig Hartig Jr.
Personal
Representative
49977 Deer Run Dr.
Shelby Township, MI 48315
586-420-3322
VILLAGE OF DECKERVILLE
SYNOPSIS
June 9th, 2025
5:00 P.M.
Present:
Village President Cesefske,
Council Members: Watts, Murdock,
Lewis, Dore, Ross, Bennett
Absent:
Administration:
Village Supervisor/
Fire Chief Tracy Hoff, Police Chief Fred
Ameel, Clerk Tina Confer, Treasurer
Tammy Massman
Guests:
Passed:
Council person Murdock
moved, Ross seconded to approve the
agenda with addition.
Passed:
Council person Lewis moved,
Bennett seconded to approve the May
2025 council minutes with amendment.
Passed:
Council person Murdock moved,
Watts seconded to accept the May 2025
Police Report as presented.
Passed:
Council person Murdock moved,
Watts seconded to accept the May 2025
Fire Report as presented.
Passed:
Council person Murdock,
seconded by Watts to accept the May
2025 Treasurer’s Report as presented.
Passed:
Council person Lewis moved,
Watts seconded to approve the bills in
the amount of $65,591.63
Passed:
Council person Murdock moved,
seconded by Dore to allow the DCDC to
close Black River Street from Pine to Ella
Streets and Main Street from Church to
Maple Streets immediately following
the parade until 4:00pm and to have
a Refreshment Tent and activities at
Wilson Park on Saturday, July 26th.
Passed:
President Cesefske moved,
seconded by Dore to have Chief Ameel
apply for grants from the Sanilac County
Community Foundation.
With no further business, Council
person Lewis moved, seconded by Dore
to adjourn at 5:17 pm.
Susan Cesefske, Village President
Tina Confer, Village Clerk
JUNE 25TH 2025 EDITION
NEW Publication Notice
Attorney File #: 22-000632-2
Notice ID: 1565167
First Publication Date: 6/25/2025
Number of Insertions: 4
Last Publication Date: 7/16/2025
County: Sanilac
Begin Notice
—————————————————-
SHORT FORECLOSURE NOTICE – SANILAC COUNTY 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 Sanilac County, starting promptly at 10:00 AM, on July 24, 2025. 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): Ronald D. Hartel and Stase A. Hartel, husband and wife Original Mortgagee: Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for lender and lender`s successors and assigns Date of mortgage: August 6, 2021 Recorded on September 21, 2021, Liber 1499, on Page 600, Foreclosing Assignee (if any): Rocket Mortgage, LLC f/k/a Quicken Loans, LLC Amount claimed to be due at the date hereof: Eighty-Four Thousand Two Hundred Thirteen and 13/100 Dollars ($84,213.13) Mortgaged premises: Situated in Sanilac County, and described as: BEGINNING AT THE NORTHWEST CORNER OF THE NORTH HALF OF THE SOUTHWEST QUARTER OF SECTION 14, TOWN 13 NORTH, RANGE 13 EAST, AND RUNNING THENCE EAST ALONG THE QUARTERLINE 290 FEET, THENCE SOUTH 150.22 FEET, THENCE WEST 290 FEET, THENCE NORTH 150.22 FEET TO THE POINT OF BEGINNING. Commonly known as 4750 Freiburger Rd, Snover, MI 48472 The redemption period will be 6 month 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. Rocket Mortgage, LLC f/k/a Quicken Loans, LLC Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
1565167
(06-25)(07-16)
—————————————————-
End Notice
MARLETTE COMMUNITY SCHOOLS
REQUEST FOR PROPOSAL
SOUND SYSTEMS
Marlette Community Schools is requesting bids to install
new sound systems in the Elementary School Gym, the
Jr./Sr. High School Cafeteria and Gym and at the outdoor
Athletic Complex. For more information please contact
James Marshall at james.marshall@marletteschools.org
Bids must be submitted in a sealed envelope and clearly
marked Sound System bids. All proposals must be
delivered no later than 3:00 p.m., Tuesday, July 8, 2025 to:
Superintendent of Schools
Marlette Community Schools
6230 Euclid St
Marlette, MI 48453
All proposals will be publicly opened at 3:00 p.m. on
Tuesday, July 8, 2025 in the Superintendent’s Office at
6230 Euclid St., Marlette, MI 48453.
The Board of Education reserves the right to reject any
and all bids.
Any questions regarding this request for proposal should
be directed to James Marshall, Superintendent 989-635-
7429.
VILLAGE OF PECK – WATER QUALITY DATA
Substance
Date
Unit MCL MCLG Detected Range
Violation
Major Sources
Detected
Max
Fluoride
07-31-24
mg/L 4.0mg/L 4 0.62
0.56-0.62
NO
Erosion of Natural Deposits
Sodium
07-31-24
mg/L 76 47-76
NO
Erosion of Natural Deposits
Gross Alpha
07-31-24
pCi/L 15
1.866 1.619-1.866
NO
Erosion of Natural Deposits
Tritium
08-09-23
TU 0 <.70 <.0.70-0.68
NO
Erosion of Natural Deposits
Chloride
07-31-24
mg/L 0 113 51-113
NO
Erosion of Natural Deposits
Arsenic
07-31-24
ppb 10 10 .004 .004
NO
Erosion of Natural Deposits
Barium
07-31-24
mg/L 2 2 .23 .23
NO
Erosion of Natural Deposits
Chromium
07-31-24
mg/L 0.1 0.1 ND ND
NO
Erosion of Natural Deposits
Selenium
07-31-24
mg/L .05 .05 ND ND
NO
Erosion of Natural Deposits
Total
Trihalomethanes
08-26-24
mg/L 0.080 0.0048 0.0048
NO
Chlorination of Drinking Water
Chlorine Residuals
(free)
ppm 4 4 3.2 .66-3.2
NO
Chlorination of Drinking Water
Radium (combined)
07-31-24
pCi/L 1.25 1.07-1.25 NO
Erosion of Deposits
Haloacetic Acids
07-31-24
mg/L 0.060 0.005 0.005
NO
Erosion of Deposits
Copper
08-30-22
mg/L AL=1.3 AL=1.3
0.13
0-0.13
NO
Corrosion of Household Plumbing
Erosion of Natural Deposits
Lead
08-30-22 mg/L AL=0.012 0 4 0-4
NO
Lead service
lines, Corrosion of
Household Plumbing including
Fittings and fixtures; Erosion of
Natural Deposits
The table below lists all the drinking water contaminates that we tested for during the
2024
calendar year. The presence of these contaminates in
the water does not necessarily
indicate
that the water poses
a health
risk. Unless
otherwise
noted,
the data presented
in this field is from testing
done January 1 – December 31,
2024
. The State requires us to monitor for certain contaminates less than once a year because concentrations of
these contaminates
are not expected
to vary significantly
from year to year. Some
of the data, though
representative
of the water quality,
is more
than one year old.
Water test results
must be kept on file at the Village
Hall for ten years.
These
are public documents,
and may be reviewed
by anyone
during
normal
working hours. Individual test copies are available for 25 cents per page.
** Beginning in January 2006, supplies must comply with the new arsenic MCL of
0.010 milligrams per liter, or 10 parts per billion (ppb).
*: 90th Percentile
None of the 20 samples exceeded the
Action Level
While your drinking water meets the EPA’s standard for arsenic, it does contain
low levels of arsenic. The EPA’s standard balances the current understanding of
arsenics possible health effects against the costs of removing arsenic from drinking
water. EPA continues to research the health effects of low levels of arsenic, which is
a mineral known to cause cancer in humans at high concentrations and is linked to
other health effects such as skin damage and circulatory problems.
Terms and Definitions:
mg/L – ppm:
parts per million – parts of contaminants per million parts of water.
One part per million corresponds to about one minute in two years.
ug/L – ppb:
parts per billion – parts of contaminant per billion parts of water. One
part per billion corresponds to one minute in 2,000 years.
pCi/L:
picocuries
per liter; one trillionth
of a curie per liter of water.
One part per
trillion corresponds to one minute in 2,000,000 years.
Maximum Contaminant Level (MCL):
The “maximum
allowed”.
MCL is the
highest level of a contaminant that is allowed in drinking water.
Maximum Contaminant Level Goal (MCLG):
The “goal”
MCLG
is the level of
a contaminant
below
which
there is no known
or expected
risk to health.
MCLGs
allow for a margin of safety.
Detected Max:
Of all tests conducted,
gives the maximum,
or highest,
level
discovered.
Range:
Of all tests conducted, gives the lowest, and highest, amounts detected.
Inorganic Chemicals: Chemical substances of mineral origin, such as lead and
copper.
Radionuclides:
Contaminants giving off ionizing radiation, or radioactivity, such
as alpha ( ) and beta (B) particles, and measured in pCi/L.
Microbiological Contaminants:
Very small organisms,
such as the Coliform
bacteria, viruses, or fungi.
Organic Compounds:
Naturally occurring or synthetic substances containing
mainly
carbon,
hydrogen,
nitrogen,
and oxygen.
These
include
pesticides
and
industrial chemicals.
Action Level “AL”:
Concentration
of a contaminate,
which if exceeded,
triggers
treatment or other requirements which a water system must follow.
TU:
Tritium Unit – equivalent to 7.151 dpm/kg H20.
MRDL:
Maximum
residual
disinfectant
level, or MRDL,
means
the highest
level of
a disinfectant allowed in drinking water. There is convincing evidence that addition
of a disinfectant is necessary for control of microbial contaminants.
MRDLG:
Maximum
residual
disinfectant
level goal or MRDLG
means
the level
of a drinking
water disinfectant
below
which
there is no known
or expected
risk to
health.
MRDLG’s
do not reflect
the benefits
of the use of disinfectants
to control
microbial contaminants.
Variance and Exemptions
Treatment Technique
– A required process intended to reduce the level of a
contaminant in drinking water.
Last year, we conducted over 100 tests for over 50 drinking water contaminants.
None of these tests were higher than the Environmental Protection Agency (EPA)
or the Michigan Department of Environmental Quality (EGLE) allows. This annual
report is a snapshot of the quality of water that we provided last year. Included are
details about where your water comes from, what it contains, and how we have
surpassed EPA/EGLE water quality standards. We are committed to providing
you with this information because informed customers are our best allies. Copies
of this report
are filed with the Sanilac
County
Health
Department
and EGLE
and
are available
to the public
at the Village
Hall. For more information
about
your
water, please call the Administrative Clerk at (810) 378-5131 or Jeff Warren with the
Department of Public Works, at (810) 378-5090.
In 2003, EGLE completed a Source Water Assessment study. The scores for
each of these wells were as follows:
Well # 4– moderate
Well # 5 – moderately high
Well #6 – moderately high
This report and any more information on this is available at the above offices.
We encourage public interest and participation in our community’s decisions
affecting
drinking
water.
Regular
Village
Council
Meetings
occur
the third (3rd)
Wednesday
of each month
at 7:00 PM in the Village
Hall. The public
is welcome,
and encouraged to attend and participate.
Overview:
Drinking
water,
including
bottled
water,
may reasonably
be expected
to contain
at least small amounts of some contaminants. The presence of contaminants does
not necessarily indicate that water poses a health risk. More information about
contaminants and potential health effects can be obtained by calling the EPA’s Safe
Drinking Water Hotline (1-800-426-4791).
The sources of drinking water (both tap and bottled water) include rivers, lakes,
streams, ponds, reservoirs, springs, and wells. As water travels over the surface
of the land or through the ground, it dissolves naturally-occurring minerals and, in
some cases, radioactive material, and can pick up substances resulting from the
presence of animals or from human activity.
Contaminants that may be present in source water before treatment include:
Microbial contaminants
, such as viruses and bacteria, which may come from
sewage treatment plants, septic systems, agricultural livestock operations and
wildlife.
Inorganic contaminants
, such as salts and metals, which can be naturally-
occurring or result from urban storm water runoff, industrial or wastewater discharges,
oil and gas production, mining or farming.
Pesticides and herbicides
, which may come from a variety of sources such as
agricultural and residential uses.
Radioactive contaminants
, which are naturally occurring.
Organic chemical contaminants
, including synthetic and volatile organic
chemicals, which are by-products of industrial processes and petroleum production
and can also come from gas stations, urban storm-water runoff, and septic systems.
Also, individuals not properly disposing of household or automotive chemicals such
as paint, used motor oil or hydraulic fluid.
Some people may be more vulnerable to contaminants in drinking water than the
general population. Immunized-compromised people, such as persons with cancer
undergoing chemotherapy, individuals who have undergone organ transplants,
people
with HIV/AIDS
or other immune
system
disorders,
some elderly,
and infants
can be particularly at risk from infections. These people should seek advice about
drinking water from their health care providers. The EPA and the US Centers
for Disease Control (CDC) guidelines on appropriate means to lessen the risk of
infection by Cryptosporidium and other microbial contaminants are available from
the EPA’s Safe Drinking Water Hotline (1-800-426-4791).
Lead
can cause serious health effects in people of all ages, especially pregnant
people, infants (both formula-fed and breastfed), and young children. Lead in
drinking water is primarily from materials and parts used in service lines and in
home
plumbing.
The Village
of Peck is responsible
for providing
high quality
drinking water and removing lead pipes but cannot control the variety of materials
used in the plumbing in your home. Because lead levels may vary over time, lead
exposure
is possible
even when your tap sampling
results
do not detect
lead at
one point in time. You can help protect yourself and your family by identifying and
removing lead materials within your home plumbing and taking steps to reduce your
familys
risks. Using
a filter, certified
by an American
National
Standards
Institute
accredited
certifier
to reduce
lead, is effective
in reducing
lead exposures.
Follow
the
instructions
provided
with the filter to ensure
the filter is used properly.
Use only cold
water for drinking, cooking and making baby formula. Boiling water does not remove
lead lead from water. Before using tap water for drinking, cooking, or making baby
formula,
flush your pipes for several
minutes.
You can do this by running
your tap,
taking a shower, or doing laundry or a load of dishes. If you have a lead service line
or galvanized
requiring
replacement
service
line, you may need to flush your pipes
for at least 5 minutes
to flush water from both your home plumbing
and the lead
service line. If you are concerned about lead in your water and wish to have your
water tested,
contact
the Village
of Peck and Jeff Warren
810-404-1159
for available
resources. Information on lead in drinking water, testing methods, and steps you
can take to minimize exposure is available at https;//www.epa.gov/safewater/lead.
There is no safe level of lead in drinking
water.
Exposure
to lead in drinking
water
can cause serious health effects in all age groups. Infants and children can have
decreases
in IQ and attention
span. Lead exposure
can lead to new learning
and
behavior
problems
or exacerbate
existing
learning
and behavior
problems.
The
children
of persons
who are exposed
to lead before
or during
pregnancy
can have
increased risk of these adverse health effects. Adults can have increased risks of
heart disease, high blood pressure, kidney, or nervous system problems.
The village has about 282 services, some of these are not in service, those that
are we have field verified
54 are not lead. I do not believe
that the Village
of Peck has
ANY lead service lines in the system. In my 25 years of employment with the village
I have not come across any lead lines . Also the villages water system was updated
and put in, in 1983-1984
The Village of Peck
Water Source:
The Village
of Peck is supplied
by groundwater
drawn
from three
wells. Well Number 6 was drilled in 1965, overhauled in 2000-2001, and is located
in the northwest
section
of the Village
near the water tower.
Well Number
4 was
drilled in 1985, overhauled in 1993, and is located by the Peck Community Schools.
This well is out of service. Well #7 is located at 127 W Lorraine St and put into
service
in 2018.
Well Number
5 was overhauled
in 1995 and is located
at the Village
Park.
The Village
owns the land around
these wells and restricts
any activity
that
could contaminate them. After the water comes out of the wells, we add chlorine
to protect you against microbial contaminants. Water is provided from the wells to
homes and businesses via approximately 5.6 miles of water mains.
Water can be supplied by each of these wells since they operate independently.
Additionally,
an auxiliary
motor
can provide
water in case of an electrical
power
failure.
In order to ensure that tap water is safe to drink, the EPA/EGLE prescribes regulations
that limit the amount of certain contaminants in water provided by public water systems,
such as ours. We treat our water according t
o these regulations. The Food and Drug
Administration (FDA) regulations establish limits for contaminants in bottled water
that must provide the same protection for public health.
There
are no significant
sources
of contamination
in our water supply
area. We
are making efforts by participating within the Wellhead Protection Program.
Copies of this report will not be mailed to customers. Copies
can be obtained at the Village of Peck Hall located at:
30 East Lapeer St.
Monday – Thursday
8:00 a.m. – 3:30 p.m.
SUMMARY OF CHANGES TO THE WHEATLAND TOWNSHIP
ZONING ORDINANCE KNOWN AS
“COMPATIBLE RENEWABLE ENERGY ORDINANCE”
To
the residents and property owners of the Township of Wheatland,
Sanilac County, Michigan, and all other interested persons:
On
June 14, 2025, at a regular meeting of the Wheatland Township Board
of Trustees at the Wheatland Township Hall, located at 4493 Chevington Road,
Deckerville, Michigan, 48427, the Township of Wheatland (the “Township”)
adopted Ordinance No. 2025-Article XIII Section 1301-1307, Compatible
Renewable Energy Ordinance pursuant to 2023 PA 233 (the “Ordinance”). The
following is a summary of the Ordinance. A true copy of the Ordinance, including
any exhibits, is available to inspect or obtain by contacting the Wheatland
Township Clerk, 3136 Berkshire Road, Deckerville, Michigan 48427 phone:
810-366-0513.
1
. Compatible Renewable Energy Ordinance:
a. Section 1 – Amendment to Zoning Ordinance to Create a Compatible
Renewable Energy Ordinance
a.i. Article XIII – Compatible Renewable Energy Ordinance
a.i.1. Section 1301 – Definitions
a.i.2. Section 1302 – Limitation of Applications and/or
Energy Facilities within Township
a.i.3. Section 1303 – Application to Construct an
Energy Facility
a.i.4. Section 1304 – Application Review
a.i.4.a. Solar Energy Facility
a.i.4.b. Wind Energy Facility
a.i.4.c. Energy Storage Facility
a.i.5. Section 1305 – Issuance and Compliance
with Permit
a.i.6. Section 1306 – Host Community Agreement
a.i.7. Section 1307 – Interpretation
b. Section 2 – Severability
c. Section 3 – Repeal
d. Section 4 – Effective Date
2.
Effective Date:
This
zoning
ordinance
amendment
shall
take
effect
upon
the
expiration of seven days after this publication.
3.
Summary of Regulatory Effect and Geographic Zone:
The
effect
of
the
zoning amendment is to regulate future renewable energy system projects as
special land uses requiring Special Approval and only allowed only in those
zoning districts as described in the ordinance.
4. A true copy of the entirety of the Ordinance is available by contacting the
Township Clerk, contact information:
Wheatland Township:
CONTACT Scott Cameron – Township Clerk
3136 Berkshire Road, Deckerville, Michigan 48427
phone: 810-366-0513
Wheatland Township
4493 Chevington Road
Deckerville, MI 48427
PUBLICATION NOTICE OF ADOPTION
Zoning Ordinance Amendment #2025-Article XIII
Section 1301-1307
July 2nd 2025 Edition
Board of Education
Regular Meeting Minutes
May 27, 2025
The Deckerville Community Schools Board of Education met in regular session on May
27, 2025 in the high school library.
The meeting was called to order at 7:03 p.m. by President Curt Vogel.
Members present:
Randee Kirkpatrick, James Nichol, Trish VanNorman, Curt Vogel,
Richard Hamill
Members absent:
Kendra Messing, Jason McConnachie
Administrators present:
Matthew Connelly, Joshua Stern, Aaron Sutherland
Motion by Richard Hamill, support by James Nichol to adopt the agenda for the May 27,
2025, Regular Meeting.
Carried.
Motion by Richard Hamill, support by James Nichol to approve the regular meeting
minutes of April 28, 2025.
Carried.
Motion by Richard Hamill, support by James Nichol to approve the General Fund bills in
the amount of $125,993.12.
Carried
.
Motion by Richard Hamill, support by James Nichol to approve the Athletic fund bills in the
amount of $3,007.42.
Carried
.
Motion by Richard Hamill, support by James Nichol to approve the Student/School Activity
Fund bills in the amount of $6,952.65.
Carried
.
Motion by Richard Hamill, support by James Nichol to approve the Food Service Fund bills
in the amount of $15,778.86.
Carried
.
The Board reviewed the prompt pay bills for April 2025.
The Board heard administrative reports from Aaron Sutherland, Elementary Principal;
Josh Stern, High School Principal; and Matthew Connelly, Superintendent.
Motion by Richard Hamill, support by James Nichol to approve the MHSAA 2025-26
Membership Resolution.
Carried
.
Motion by Richard Hamill, support by Trish VanNorman to approve the following NEOLA
policies:
Carried.
PO 0131.1 — Revised: Bylaws and policies
PO 8640 – Rescinded: Transportation for Field Trips and Other District Sponsored
Trips. Merged with existing PO 2340
PO 2340 – Revised: Field Trip and Other Sponsored Trips merged with PO 8640
PO 5330 – Revised: Use of Medication
PO 5330.01 – Revised: Epinephrine Auto-Injectors
PO 5350 – Revised: Student Health, Well-being, and Suicide Prevention
PO 5460 – Revised: Graduation Requirements
Motion by Richard Hamill, support by James Nichol to approve the hiring of Coralee
Giraud as a Cook’s Helper.
Carried.
Motion by Richard Hamill, support by Trish VanNorman to accept, with regret, the
resignation of John Kirkpatrick as Operations Supervisor, Transportation Director, and Bus
Driver.
Carried
.
Motion by Richard Hamill, support by James Nichol to approve, with sincere gratitude and
thanks, the retirement of Caroline Goetze, JH/HS English Teacher.
Carried
.
Motion by Richard Hamill, support by James Nichol to approve, with sincere gratitude and
thanks, the retirement of Karen Cowley, 2nd Grade Teacher.
Carried
.
Motion by Richard Hamill, support by James Nichol to approve the 2025-26 ISD Budgets,
as presented by Katie VanConant, ISD Superintendent, at the April 28, 2025 board
meeting.
Carried
.
Motion by Richard Hamill, support by James Nichol to approve Kendra Messing to be
Deckerville Community Schools’ Representative as Sanilac ISD’s budget and election
voting member.
Carried
.
Motion by Trish VanNorman, support by Richard Hamill to go into closed session at 7:31
p.m. to discuss personnel. Roll Call – Richard Hamill – Yes; James Nichol – Yes; Randee
Kirkpatrick – Yes; Trish VanNorman – Yes; Curt Vogel – Yes; Jason McConnachie –
Absent; Kendra Messing – Absent.
Carried
.
Motion by Richard Hamill, support by James Nichol to return to open session at 8:23 p.m.
Roll Call – Richard Hamill – Yes; James Nichol – Yes; Randee Kirkpatrick – Yes; Trish
VanNorman – Yes; Curt Vogel – Yes; Jason McConnachie – Absent; Kendra Messing –
Absent.
Carried
.
Motion by Richard Hamill, support by Trish VanNorman to adjourn at 8:25 p.m.
Carried
.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular board meeting
held on the 27th day of May 2025 and that said adopted minutes have been available for
public inspection at the address designated at the posted notice of said meeting from and
after the 4th day of July 2025.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
Deckerville Community Schools
NEW Publication Notice
Attorney File #: 24-031269
Notice ID: 1565560
First Publication Date: 7/2/2025
Number of Insertions: 4
Last Publication Date: 7/23/2025
County: Sanilac
Begin 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 Sanilac County, starting promptly at 10:00 AM on July 31, 2025. 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): Marjorie Conkright, as Guardian for The Estate of Dorothy a Cronkright, a developmentally disabled Person, Genesee County Probate Court File 72148, Walter Bunyan, as Guardian for The Estate of Marijune Bunyan, a developmentally disabled person, Sanilac County Probate Court File 64-15643DD, and Eleanor Parker, Guardian for The Estate of Patricia Ann Mullins, a developmentally disable person, Wayne County Probate Court File 427701DD Original Mortgagee: United States of America acting through the Rural Housing Service or successor agency, United States Department of Agriculture Date of mortgage: November 15, 2002 Recorded on November 19, 2002, Book 720, on Page 133, re-recorded September 3, 2003, in Book 789, Page 43. Amount claimed to be due at the date hereof: Eighty-Three Thousand Seven Hundred Thirty-Two and 15/100 Dollars (83,732.15) Mortgaged premises: Located in the Village of Carsonville, Sanilac County and described as: LOTS 4 AND 5, AND THE NORTH 10 FEET OF LOT 6, BLOCK 2, CHIPMAN’S PLAT OF CARSONVILLE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN LIBER 1 OF PLATS, PAGE 9, SANILAC COUNTY RECORDS. Commonly known as 45 Howard Street Carsonville MI 48419 The redemption period shall be 6 months from the date of such sale, unless abandoned in accordance with MCL 600.3241a, in which case the redemption period shall 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 property is sold at foreclosure sale under Chapter 32 of Act 236 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. ALAW 5404 Cypress Center Drive, Suite 300, Tampa, FL 33609 (813) 221-4743 24-031269
(07-02)(07-23)
—————————————————-
End Notice
FORESTER TOWNSHIP
SYNOPSIS
REGULAR BOARD MEETING
June 15, 2025
Board Present:
Carmella Saldana, Al
Daum, Stan Grabitz, Gary Daley and
Marge Hoenicke
Guests:
Mike Owens, Lorrine Reich, Utz
Schmidt, Mark Foster, Greg Alexander
and Jason Bezemek
Motions on:
Secretary report
Treasury report:
General Fund
$342,178.79, Investments $60,800.01,
Fire Fun $204,672.95
SAD Account total for all: $403,034.71,
Water billing $127,744.52
New Ordinance approved Paid bills report
Bills to pay
Discussions on:
Rescue Unit 911 calls
Poll book computer
SLU balance owed
SLU for fee for pond
Land use report
TEC renewable Energy looking for
comments
Motion To Adjourn. Next meeting August
18th at 7:00 p.m. at the Township Hall
Marjorie J. Hoenicke
Clerk
VILLAGE OF PECK
NOTICE OF PUBLIC HEARING
FOR MICHIGAN COMMUNITY DEVELOPMENT
BLOCK GRANT (CDBG)
FUNDING FOR PROPOSED HOUSING
DEVELOPMENT PROJECT
The Village of Peck will conduct a public hearing on July 16, 2025, at 6:30
p.m. at 125 W. Lorraine St., Peck, MI for the purpose of affording citizens an
opportunity to examine and submit comments on the proposed application for
a CDBG grant.
The Village of Peck proposes to use CDBG grant funds in the amount of $
708,000 to support a housing development project located in the Village of Peck.
The grant funds will be used to install essential infrastructure improvements
necessary for the creation of eight new housing units. These 51% of these
units will be designated for occupancy by low- to moderate-income households,
aligning with county and local efforts to expand access to quality, affordable
housing within the community. No displacement of residents or businesses is
anticipated, as the project will be constructed on vacant land; however, if any
displacement does occur, it will be handled in accordance with federal Uniform
Relocation Assistance requirements.
Further information, including a copy of the Village of Peck‘s community
development plan and CDBG application, is available for review. To inspect
the documents, please contact Sarah Kopko (Sarah@lionbearventures.com)
or review at village hall. Comments may be submitted in writing through July 9,
2025, or made in person at the public hearing.
The Village of Peck has a strong record of successfully managing grant funds:
CAT-B Grant
$62,206
FDCVT Grant (Fire Hydrants)
$264,796
RRC Grant
$27,000
Policy Grant (Treasury)
$20,000
MEDC Grant
$196,000
McClain Community
$762,000
FDCVT Grant
$25,000
Rural Readiness Grant
$50,000
(Police)
FDCVT Grant
$64,000
FDCVT Grant (Sidewalks)
$144,250
(Buildings)
MSHDA HRI
$38,500
EGLE CEM Grant
$100,000
Grant
FDCVT Grant
$230,000
(Sidewalks)
The Village of Peck submitted an initial application for the CDBG fund in April,
2025. A full application, including program details, is in development and will be
completed by September 17, 2025.
Citizen views and comments on the proposed application are welcome.
Village of Peck
Christine Risdon
Clerk/Treasurer
crisdon@villageofpeck.com
July 9th 2025 Edition
The Village of Peck will conduct a public hearing on July 16, 2025, at 6:30 p.m. at 125 W.
Lorraine St., Peck, MI for the purpose of affording citizens an opportunity to examine and
submit comments on the proposed application for a CDBG grant.
The Village of Peck proposes to use CDBG grant funds in the amount of $ 1,499,780 to
support two projects located in the Village of Peck. One project requests $600,000 in project
funding that will support the infrastructure needed to create 8 new residential units. 51% of
these units will be designated for occupancy by low- to moderate-income households (80%
of the Area Median Income and below), aligning with county and local efforts to expand
access to quality, affordable housing within the community. No displacement of residents or
businesses is anticipated, as the project will be constructed on vacant land; however, if any
displacement does occur, it will be handled in accordance with federal Uniform Relocation
Assistance requirements. In addition to the new housing development, the Village is also
requesting $671,000 in CDBG funds to launch a Homeowner Rehabilitation Program.
This program will provide financial assistance to low- and moderate-income homeowners
throughout the Village for critical repairs that improve safety, accessibility, and energy
efficiency. This effort is part of the Village’s broader strategy to preserve existing housing
and support longtime residents. Both projects request administrative costs on top of project
costs bringing the total request to $1,499,780 in funding.
Further information, including a copy of the Village of Peck‘s community development plan
and CDBG application, is available for review. To inspect the documents, please contact
Sarah Kopko (Sarah@lionbearventures.com) or review at village hall. Comments may be
submitted in writing through July 9, 2025, or made in person at the public hearing.
The Village of Peck has a strong record of successfully managing grant funds:
CAT-B Grant
$62,206
FDCVT Grant (Fire Hydrants)
$264,796
RRC Grant
$27,000
Policy Grant (Treasury)
$20,000
MEDC Grant
$196,000
McClain Community
$762,000
FDCVT Grant (Police)
$25,000
Rural Readiness Grant
$50,000
FDCVT Grant (Buildings)
$64,000
FDCVT Grant (Sidewalks)
$144,250
MSHDA HRI Grant
$38,500
EGLE CEM Grant
$100,000
FDCVT Grant (Sidewalks)
$230,000
VILLAGE OF PECK
NOTICE OF PUBLIC HEARING
FOR MICHIGAN COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG)
FUNDING FOR PROPOSED HOUSING DEVELOPMENT PROJECT
The Village of Peck submitted an initial application for the CDBG fund in April, 2025. A full
application, including program details, is in development and will be completed by September 17, 2025. Citizen views and comments on the proposed application are welcome.
July 16th 2025 Edition
CITY OF SANDUSKY
JUNE 16, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Bissett, Torp,
Harris, Stone, and Hillman
Absent:
Council Member Mitchell
Administration:
City Manager D.
Faber, Police Chief B. Lester, DPW
Director M. Harris, and WWTP
Superintendent A. Niggemeyer
Guests:
A. Webb, K. Trowhill, E.
Levine, and M. Perez
Passed:
Councilperson Bissett
moved, Hillman seconded to
approve the minutes of June 2,
2025 as presented.
Passed:
Councilperson Stone
moved, Torp seconded to
approve the bills in the amount of
$249,871.32.
Passed:
Councilperson Bissett
moved, Stone seconded to
approve the agenda as printed.
Passed:
Councilperson Stone
moved, Hillman seconded to
approve the Community Energy
Management Grant Agreement as
presented.
Passed:
Councilperson Bissett
moved, Torp seconded to adjourn
at 5:50 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
Case No. 24-40706-CH Circuit Court Sale In pursuance and by virtue of an Order Granting Motion for Default Judgment and for Judicial Foreclosure as to All Defendants in the Circuit Court for the County of Sanilac, State of Michigan, made and entered on the 27th of May, A.D., 2025 in a certain cause therein pending, wherein M & T Bank was the Plaintiff and The Secretary of Housing and Urban Development and Tanya Clark, were the Defendants. NOTICE IS HEREBY GIVEN that I shall sell at public auction to the highest bidder, at public vendue, at the Sanilac County Courthouse (that being the place of holding the Circuit Court for said County), on the 18th of September, A.D., 2025 at 10:00 o`clock in the forenoon, Eastern Standard Time, the following described property, viz: A certain piece or parcel of land situated in the City of Brown City, County of Sanilac, State of Michigan: Parcel 1: Commencing 20 rods and 10 feet South of the Southwest Corner of Lot 7, Block 11, R.G. Browns Division of Brown City; thence East 11 rods 5 feet; thence South 4 rods; thence West 11 rods and 5 feet; thence North 4 rods to the point of beginning; EXCEPTING the East 2.5 feet thereof. Parcel 2: Commencing at a point 16 rods 12 feet South of the Southwest corner of Lot 7, Block 11, R. G. Browns Division of Brown City: thence East 184 feet; thence South 64 feet; thence West 184 feet; thence North 64 feet to the point of beginning; being part of the West 1/2 of the Northwest 1/4 of Section 18, Town 9 North, Range 13 East. Tax ID: 300-018-100-340-01 c/k/a: 7131 Welles St, Brown City, MI 48416 The redemption period shall be 6 months from the date of such sale. Paul Rich, Sheriff _/s/ Melissa Z. Prantzalos Melissa Z. Prantzalos of Schneiderman & Sherman P.C. Attorney for M & T Bank Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335
1566589
(07-16)(08-20)
—————————————————-
End Notice
NEW Publication Notice
Attorney File #: 25-001892-1
Notice ID: 1566868
First Publication Date: 7/16/2025
Number of Insertions: 4
Last Publication Date: 8/6/2025
County: Sanilac
Begin Notice
—————————————————-
SHORT FORECLOSURE NOTICE – SANILAC COUNTY 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 Sanilac County, starting promptly at 10:00 AM, on August 14, 2025. 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): Matthew J. Rospierski, a married man Original Mortgagee: Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for lender and lender`s successors and assigns Date of mortgage: August 10, 2015 Recorded on August 19, 2015, Liber 1277, on Page 332, and re-recorded via Loan Modification recorded on July 05, 2019 in Liber 1407, on Page 762 Foreclosing Assignee (if any): Rocket Mortgage, LLC f/k/a Quicken Loans, LLC f/k/a Quicken Loans Inc. Amount claimed to be due at the date hereof: Sixty Thousand Three Hundred Forty-Four and 14/100 Dollars ($60,344.14) Mortgaged premises: Situated in Sanilac County, and described as: Commencing at the West 1/4 corner of Section 20, Town 9 North, Range 13 East, thence South 0 degrees, 00 minutes West 483 feet along the West line of said Section 20 to the point of beginning; thence running North 90 degrees, 00 minutes East 435.60 feet; thence South 0 degrees, 00 minutes West 200 feet; thence South 90 degrees, 00 minutes West 435.60 feet; thence North 0 degrees, 00 minutes East 200 feet along the West line of said Section 20 to the point of beginning. Commonly known as 7795 Maple Valley Rd, Brown City, MI 48416 The redemption period will be 6 month 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. Rocket Mortgage, LLC f/k/a Quicken Loans, LLC f/k/a Quicken Loans Inc. Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
1566868
(07-16)(08-06)
—————————————————-
End Notice
NEW Publication Notice
Attorney File #: MF2505006
Notice ID: 1566676
First Publication Date: 7/16/2025
Number of Insertions: 4
Last Publication Date: 8/6/2025
County: Sanilac
Begin Notice
—————————————————-
NOTICE OF MORTGAGE FORECLOSURE SALE THIS FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. PLEASE CONTACT OUR OFFICE AT THE NUMBER BELOW IF YOU ARE IN ACTIVE DUTY. ATTN PURCHASERS: This sale may be rescinded by the foreclosing mortgagee. In that event, your damages, if any, shall be limited solely to the return of the bid amount tendered at sale, plus interest. 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. Under the power of sale contained herein in said mortgage and the statute in such case made and provided, notice is hereby 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 a cashier’s check at the place of holding the circuit court in SANILAC County, starting promptly at 10:00 AM, on August 28, 2025. 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 SALE – Default has been made in the conditions of a mortgage made by Robert Waldhart, married, original mortgagor, to Mortgage Electronic Registration Systems as nominee for Mortgage Research Center, LLC dba Veterans United Home Loans, dated May 10, 2024, and recorded May 13, 2024 in Liber 1587 Page 590, in SANILAC County records, Michigan, and assigned to Planet Home Lending, LLC by an Assignment of Mortgage recorded on June 9, 2025 in Liber 1624, Page 857, on which mortgage there is claimed to be due at the date hereof the sum of Two Hundred Sixty Thousand Nine Hundred Ninety-four and 28/100 dollars ($260,994.28) Said premises are situated in the Township of Worth, County of SANILAC, and State of Michigan, and particularly described as: Situated in the Township of Worth, County of Sanilac, State of Michigan Commencing at the Northwest corner of Section 7, Town 9 North, Range 17 East; thence South 87 degrees 09 minutes 30 seconds East 200.00 feet along the North Section line to the point of beginning; running thence South 87 degrees 09 minutes 30 seconds East 17.00 feet along the North Section line; thence South 02 degrees 19 minutes West 100.00 feet; thence South 87 degrees 09 minutes 30 seconds East 223.00 feet; thence South 02 degrees 19 minutes West 90.00 feet; thence North 87 degrees 09 minutes 30 seconds West 60.00 feet; thence South 02 degrees 19 minutes West 10.00 feet; thence North 87 degrees 09 minutes 30 seconds West 140.00 feet; thence North 02 degrees 19 minutes East 70.00 feet; thence North 87 degrees 09 minutes 30 seconds West 40.00 feet; thence North 02 degrees 19 minutes East 130.00 feet to the point of beginning, being part of the Northwest 1/4 of Section 7, Town 9 North, Range 17 East. Property Address: 6515 Lakeshore Road, Lexington Michigan 48450 Parcel No.: 261-007-200-140-00 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 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. Dated: July 16, 2025 For more information, please call: (440) 572-1511 Sottile and Barile LLC Attorneys for Plaintiff 394 Wards Corner Boulevard, Suite 180 Loveland, OH 45140 File MF2505006 – Waldhart, Robert (VA) – TH
(07-16)(08-06)
—————————————————-
End Notice
July 23rd 2025 Edition
CITY OF SANDUSKY
JULY 7, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Torp, Bissett,
Hillman, Harris, and Mitchell
Absent:
Council Member
Stone
Administration:
City Manager
D. Faber and Police Chief B.
Lester
Guests:
A. Frisbey, E. Levine,
G. Heberling, and A. Webb
Passed:
Councilperson Bissett
moved, Hillman seconded to
approve the minutes of June
16, 2025 as presented.
Passed:
Councilperson Mitchell
moved, Harris seconded to
approve the bills in the amount
of $318,796.97.
Passed:
Councilperson Bissett
moved, Hillman seconded to
approve the agenda as printed.
Passed:
Councilperson Bissett
moved, Torp seconded to
adjourn at 6:05 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
Village of Deckerville
Synopsis
July 14, 2025
5:00 p.m.
Present:
Village President Cesefske,
Council
Members:
Watts, Murdock,
Lewis, Dore, Bennett
Absent:
Ross
Administration:
Village Supervisor/
Fire Chief Tracy Hoff, Police Chief Fred
Ameel, Clerk Tina Confer, Treasurer
Tammy Massman
Guests:
Carrie Arndt
Passed:
Council person Murdock
moved, Lewis seconded to approve the
agenda with addition.
Passed:
Council person Murdock
moved, Lewis seconded to approve
the June 2025 council minutes with
amendment.
Passed:
Council person Murdock
moved, Dore seconded to accept the
June 2025 Police Report as presented.
Passed:
Council person Murdock
moved, Dore seconded to accept the
June 2025 Fire Report as presented.
Passed:
Council person Murdock,
seconded by Dore to accept the June
2025 Treasurer’s Report as presented.
Passed:
Council person Bennett
moved, Lewis seconded to approve the
bills in the amount of $41,582.98
Passed:
Council person Murdock
moved, seconded by Dore to approve
the DCDC refreshment tent fencing at
Wilson Park, with person to check into
wiring.
Passed:
Council person Murdock
moved, seconded by Lewis to approve a
loan for $28,000.00 from the Revolving
Fund for the purchase of a new
Ventrac for the Equipment Department.
Equipment will pay back the loan over
2 years.
Passed:
Council person Lewis moved,
seconded by Bennett to adopt the 2025
Master Plan.
With no further business, Council
person Lewis moved, seconded by
Dore to adjourn at 6:00 pm.
Susan Cesefske, Village President
Tina Confer, Village Clerk
July 30th 2025 Edition
KAREGNONDI WATER AUTHORITY
NOTICE OF AUTHORITY BOARD MEETING AND
PUBLIC HEARING ON FISCAL YEAR 2026 BUDGET
The Karegnondi Water Authority, at a meeting of the Authority Board, scheduled a public
hearing on the FY 2026 Budget. The public heading will be on Monday, August 18, 2025,
at 10:00 a.m., local time, at the Genesee County Drain Commissioner’s Water Treatment
Plant, located at 4414 Stanley Road, Columbiaville, Michigan. All citizens wishing to
express opinions during this public hearing are invited to attend. A copy of the proposed
budget for FY 2026 is available for inspection at the division of Water & Waste Services,
4610 Beecher Road, Flint, Michigan.
The property tax millage rate proposed to be levied to support the proposed budget
will be the subject of the meeting.
KWA does not levy a millage; therefore, no millage will be discussed at this hearing.
Janis M. Wells, Secretary
NOTICE OF PUBLIC HEARING
The Wheatland Township Planning Commission will hold a public hearing:
Location:
Wheatland Township Hall at 4493 Chevington Road in Deckerville, MI 48427
Date:
August 21, 2025
Time:
7:00 p.m.
Purpose:
To address the following issues:
Public Hearing to consider Ryan Lynn’s application for a special land use permit to
construct additional multi-unit dwelling house/apartments at 3494 N Sandusky Rd,
Sandusky, MI 48471.
Written comments on the issue may be submitted to the Wheatland Township
Planning Commission c/o Wheatland Township Clerk at 3136 Berkshire Road,
Deckerville, MI 48427.
Persons interested are requested to be present. Pertinent information relative to
this Hearing is on file at the Township Hall and may be examined by contacting the
Township Hall or attend the Public Hearing on the date specified.
Any concerns regarding the requirements of the Federal Americans with Disabilities
Act should be brought to the attention of the Township Clerk at tel: 810-366-0513.
Individuals with disabilities who require auxiliary aids or services should contact the
Clerk’s Office at least 5 days before the hearing.
Scott Cameron
Wheatland Township Clerk
Township of Wheatland
Sanilac County, Michigan
August 6th 2025 Edition
CITY OF SANDUSKY
JULY 21, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Torp, Bissett, Stone, Hillman,
and Mitchell
Absent:
Council Member Harris
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
A. Webb, E. Levine, and G.
Biniecki
Passed:
Councilperson Bissett moved,
Stone seconded to approve the
corrected minutes to state: minutes of
June 16, 2025 instead of 2026.
Passed:
Councilperson Stone moved,
Mitchell seconded to approve the bills
in the amount of $322,553.03.
Passed:
Councilperson Bissett moved,
Torp seconded to approve the agenda
a printed.
Passed:
Councilperson Bissett moved,
Torp seconded to adjourn at 5:48 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
Deckerville Community Schools
Board of Education
Regular Meeting Minutes – June 30, 2025
The Deckerville Community Schools Board of Education met in regular session on June 30, 2025 in the high school library.
The meeting was called to order at 7:00 p.m. by President Curt Vogel.
Members present:
Randee Kirkpatrick, James Nichol, Trish VanNorman, Curt Vogel, Richard Hamill, Kendra Messing,
Jason McConnachie
Administrators present:
Matthew Connelly, Joshua Stern, Aaron Sutherland
Motion by Kendra Messing, support by James Nichol to adopt the agenda for the June 30, 2025, Regular Meeting.
Carried.
Motion by Trish VanNorman, support by Richard Hamill to approve the regular meeting minutes of May 27, 2025.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the General Fund bills in the amount of $113,977.18.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Student/School Activity Fund bills in the amount of
$3,777.30.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Food Service Fund bills in the amount of $750.09.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Athletic Fund bills in the amount of $2,714.22.
Carried.
The Board reviewed the prompt pay bills for May 2025.
Marsha Taylor, Business Manager, presented the proposed 2025-26 budgets and the final budgets for 2024-25.
The Board heard administrative reports from Aaron Sutherland, Elementary Principal; Josh Stern, High School Principal; and
Matthew Connelly, Superintendent and Athletic Director Monica Spranger.
Motion by Kendra Messing, support by Richard Hamill to approve the revised final budgets for the 2024-25 school year as
presented by Marsha Taylor, Business Manager. Revenues in the amount of $8,521,887 and Expenses of $9,119,212 with
$597,325 being deducted from the fund equity. As of June 30, 2025 estimated fund equity will be $1,764,291.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the 2025-2026 proposed budgets as presented by Marsha
Taylor, Business Manager. Revenues in the amount of $7,436,529 and Expenses of $8,364,425 with $927,896 being
deducted from the fund equity. As of June 30, 2026 estimated fund equity is $836,395.
Carried.
Motion by Kendra Messing, support by James Nichol to approve 3rd year probation for elementary teacher Rachel
Thompson.
Carried.
Motion by Jason McConnachie, support by James Nichol to accept, with regret, the resignation of 2nd grade teacher Rachel
Thompson.
Carried.
Motion by Jason McConnachie, support by James Nichol to accept, with regret, the resignation of 5th grade teacher Nelida
Prisco.
Carried.
Motion by Jason McConnachie, support by James Nichol to accept, with regret, the resignation of Lydia Garza,
Paraprofessional.
Carried.
Motion by Jason McConnachie, support by James Nichol to approve the hiring of Shelby Messing for a 2nd grade teaching
position.
Carried.
Motion by Jason McConnachie, support by James Nicol to approve the hiring of Emily Volmering for a 2nd grade teaching
position.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the hiring of Jaime Nicol for the Junior High/High School
English Teacher position.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the hiring of Allyson Hooper for the Junior High/High School
Math Teacher position.
Carried.
Motion by Kendra Messing, support by Trish VanNorman to approve Frank Howard for the Custodial Supervisor and
Maintenance position.
Carried.
Motion by Jason McConnachie, support by Richard Hamill to approve Chartwells for the food service contract.
Carried.
Motion by Jason McConnachie, support by Kendra Messing to approve the operating millage at 18 and the Debt Retirement
millage at .96.
Carried.
Motion by Jason McConnachie, support by Kendra Messing to adjourn at 7:47 p.m.
Carried.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular board meeting held on the 28th day of July, 2025
and that said adopted minutes have been available for public inspection at the address designated at the posted notice of
said meeting from and after the 1st day of August, 2025.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
August 20th 2025 Edition
FORESTER TOWNSHIP, SANILAC COUNTY, MICHIGAN
NOTICE OF PUBLIC HEARING
Pursuant to the Michigan Zoning Enabling Act, Public Act 110 of
2006 as amended, PLEASE TAKE NOTICE that the Planning
Commission of Forester Township will hold a public hearing at
the Forester Township Hall, 2470 Lakeshore Rd., Carsonville,
Michigan 48419, on Wednesday, September 3, 2025, at 6:30 p.m.,
for the purpose of receiving comments on an application for a
special land use permit which has been submitted by the owner or
occupant of property located at 5801 Forester Road, Carsonville,
Michigan 48419. The applicant is requesting that the Township
issue a special land use permit to allow the removal of sand and
other material for the excavation of a pond on the property.
Written comments may be directed to Marge Hoenicke at
forester
twp@hotmail.com or mailed to 5680 E. Deckerville Rd., Deckerville,
MI 48427
Forester Township
Planning Commission
Legal Notice
STATE OF
MICHIGAN
PROBATE COURT
COUNTY OF
SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34560-DE
Hon. Gregory S. Ross
60 W. Sanilac Ave.
Sandusky, MI 48471
810-648-3221
Estate of
Mary Louise Soflin.
TO ALL
CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Mary
Louise Soflin, died
June 16, 2025.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Michael
Soflin, personal
representatives, or to
both the probate court
at 60 W. Sanilac,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication
of this notice.
August 20, 2025
Attorney:
Carolyn Stoutenburg
P61858
70 N. Stoutenburg Rd.
Sandusky, MI 48471
810-648-4452
Personal
Representative:
Michael Soflin
3585 Spruce Rd.
Croswell, MI 48422
August 27th 2025 Edition
CITY OF SANDUSKY
AUGUST 4, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Bissett, Harris, Mitchell,
Hillman, and Stone
Absent:
Council Member Torp
Administration:
City Manager D.
Faber and Police Chief B. Lester
Guests:
A. Frisbey, G. Heberling, and
K. Trowhill (5:40p.m.)
Passed:
Councilperson Bissett moved,
Hillman seconded to approve the
minutes of July 21, 2025 as presented.
Passed:
Councilperson Mitchell
moved, Stone seconded to approve
the bills in the amount of $267,423.57.
Passed:
Councilperson Bissett
moved, harris seconded to approve the
agenda as printed.
Passed:
Councilperson Hillman
moved, Mitchell seconded to approve
the 2024-2025 Audit from Yeo & Yeo as
presented.
Passed:
Councilperson Mitchell
moved, Bissett seconded to lease
a new copier from Visual Edge IT as
presented.
Passed:
Councilperson Mitchell
moved, Hillman seconded to approve
David Faber as the MML Annual
Meeting Voting Delegate for 2025.
Passed:
Councilperson Stone moved,
Mitchell seconded to approve David
Faber as the MERS Officer and
Employee Delegate for MERS Annual
Business Meeting.
Passed:
Councilperson Hillman
moved, Bissett seconded to authorize
the mayor and/or manager to sign the
closing documents for 69 Lexington.
Passed:
Councilperson Bissett
moved, Mitchell seconded to adjourn
at 6:03 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
AN ORDINANCE TO ADOPT ARTICLE III, SECTION 13.15.00, et seq., SHORT-TERM RENTALS
FORESTER TOWNSHIP, SANILAC COUNTY, MICHIGAN
THE TOWNSHIP OF FORESTER ORDAINS:
Section 3.15.00 – Short-Term Rentals
The purpose is for the regulation of short-term rentals within Forester Township.
Section 3.15.01 – Short-Term Rental Standards
A) A short-term rental is defined as a rental of a single-family residential dwelling for a period of less
than thirty (30) consecutive days. No more than forty (40) short-term rental units shall be permitted
to operate within Forester Township at any given time.
B) The occupancy shall be limited to two (2) persons for each bedroom, plus two (2) additional
persons per finished story. Working smoke and carbon monoxide detectors must be present as
well as a working fire extinguisher on each level.
C) The exterior appearance of the dwelling shall have a residential character and shall not be
incompatible with other dwellings in the vicinity.
D) All parking shall be be on site within the private property area, in the garage or other improved
surface.
E) All lodging is to be exclusively within the dwelling.
F) No overnight guests exceeding the allowable occupancy shall be permitted.
G) Pets (if permitted by owner) shall be secured or on a leash. Pet waste must be disposed of
properly.
H) No owner or occupant shall violate any Township ordinance or cause a nuisance to other
property.
I) If the rental contains a wood-burning fireplace or stove, the owner must maintain the chimney.
J) Quiet hours shall be between 11:00 p.m. to 7:00 a.m.
K) There shall be adequate trash receptacles and a weekly contracted trash removal service or
removal by property owner or agent after each occupancy.
Section 3.15.02 – Owner Responsibilities
A) The address of the property shall be posted in at least two prominent locations within the rental.
B) A property owner shall reside within fifty (50) miles of the rental or must appoint a local agent
within fifty (50) miles of the rental to oversee the property.
Section 3.15.03 – Short-Term Rental Permit
A) A separate permit is required for each dwelling upon application.
B) The permit shall be issued by the Forester Township Board of Trustees based on the standards
of this ordinance.
C) The following application elements are required prior to receipt of permit:
1.) Fully completed application signed by the owner of the property.
2.) Name, address, and phone number of the local agent.
3.) Other information required by the Township.
4.) An annual fee determined by the Forester Township Board for each property.
5.) Properties shall be subject to inspection by an agent of the township.
Section 3.15.04 – Violations: Revocation of Permit
A)
Violations –
Any of the following conduct is a violation and may result in the denial of revocation
of a permit:
1.) Any advertising or leasing without a permit.
2.) Failure to comply with the standards and provisions of the ordinance.
3.) False or misleading information supplied in the application process.
B)
Revocation of Permit –
Revocation may be commenced by providing notice to the owner of the
violations and setting a hearing before the Township Board of Trustees.
C)
Penalties –
Violations of this ordinance shall be a civil infraction and subject to a fine of not
more than five-hundred dollars ($500.00) Each day a violation exists shall be considered a
separate offense.
D)
Authorized Local Official –
The ordinance shall be enforced by the Designee of the Forester
Township Board of Trustees.
E)
Court Actions –
The Township reserves and retains the right to commence appropriate legal
proceedings.
FORESTER TOWNSHIP FURTHER ORDAINS:
Article II – Definitions, Section 2.70.00 Short-Term Rental of the Forester Township Zoning Ordinance
is hereby amended and shall include the following subsection:
2.70.00 Short-Term Rental – A Short-Term Rental is defined as a rental of a single-family residential
dwelling for a period of less than thirty (30) consecutive days. Rentals of single-family residential
dwellings for thirty (30) consecutive days or more are exempt from these provisions.
FORESTER TOWNSHIP FURTHER ORDAINS:
Article III – General Provisions, Section 3.28.01-Permits, General and Section 3.28.02-Setback and
Safety Provisions of the Forester Township Zoning Ordinance are hereby amended and shall include
the following subsections:
3.28.01-
Permits, General
- Swimming pools and ponds shall be exempt from land use permit fees
with the exception of the Special Land Use Permit described in 3.28.02.
3.28.02-
Setback and Safety Provisions –
A) For lakefront lots, pools may not be located on the lake side of the dwelling but may be located
on the roadside, even though lakefront dwellings are considered to have double front yards.
Owners desiring to construct a pool on the lake side must apply for a variance as described by
this Ordinance.
B) All man-made ponds shall be locate3d in the rear or side yard, not less than five (5) feet from
the rear and side lot lines. Such ponds shall be located no closer than 133 feet from the center of
any roadway adjacent to the parcel.
FORESTER TOWNSHIP FURTHER ORDAINS:
Article VIII – General Exceptions and Restrictions, Section 8.04.00 Special Land Uses of the Forester
Township Zoning Ordinance is hereby amended and shall include the following subsection:
8.04.00-Special Land Uses –
BB) Short Term Rentals, ie., AirBnB, VRCO, etc.
MM) Public pools or waterparks
FORESTER TOWNSHIP FURTHER ORDAINS:
Article IX – Establishment of Districts, Section 9.03.01 – Use Types, Section 9.03.04 Waterfront Lots
or Parcels, Section 9.03.05 – Fences and Buffers, Section 9.04.00- Residential/Recreational (RR)
Districts, Section 9.04.04 – Yards, Section 9.05.00- Agricultural – Residential districts (A-R), Section
9.05.05 Fences and Buffers, Section 9.06.00 Mobile Home Subdivision or Park District (MHS),
Section 9.07.00- Commercial Districts (C), Section 9.07.04 – Yards, Section 9.07.05 – Fences and
Buffers, Section 9.08.00- Commercial/Recreational District (CR), Section 9.08.04 Yards, Section
9.08.05 – Fences and Buffers, and Section 9.09.05 – Fences and Buffers of the Forester Township
Zoning Ordinance are hereby amended and shall include the following subsections:
Article IX – Establishment of Districts
9.03.00-
Residential (R) Districts
9.03.01-
Use Types
A)
Permitted Uses
4) Short-Term Rentals as permitted and regulated by Section 3.15.00 of this Ordinance.
B)
Special Land Uses
6) Any fence, wall, shrubs or earth berm exceeding 48″ in height between the lake side of a
principal lakeshore dwelling and the vegetation line adjacent Lake Huron. Any fence, wall, shrub or
berm exceeding 72′ in height in other locations.
BB)
Prohibited Uses
1) Raising or harboring of horses, cattle, sheep, swine, mules, burros, llamas, alpacas, buffalo,
bison, goats, or poultry, etc.
2) Deleted
9.03.04-
Waterfront Lots or Parcels
1) Where a lot or parcel is located on the lake or waterfront, the property shall be treated as
a double-frontage lot or parcel, and both the side adjacent to the roadway and the side
adjacent to the lake shall be deemed front yards for purposes of this Ordinance.
2) A lot or parcel having frontage on the waterfront shall have the yard maintained on the water
side as an open, unobstructed yard subject to the restrictions in this section.
3) The building setback, as it relates to the yard along the waterfront, shall conform to the
average setback established by the existing structures and confirmed by the zoning
administrator. In establishing the average setback based on existing
buildings, a straight line shall be drawn between the adjacent buildings from the two corners
that are nearest the water and closest to the proposed construction. Any new dwelling,
structure, or part thereof shall be built behind this imaginary line. If either adjacent lot is
unimproved, or the dwelling thereupon set far back from the average line, the building on
the next improved lot having water frontage shall be used.
4) New construction, including any dwelling, structure, or part thereof, shall include any
enclosed, screened, or covered porch, patio, terrace, or deck. This does not preclude the
construction of an uncovered raised or un-raised porch, patio, terrace, or deck with or without
railings whose floor height does not exceed 30 inches from the average grade. Railings shall
conform to existing building code a the time of construction. A roof or awning that extends
from the dwelling over the patio, porch, terrace or deck shall not extend more than 12 feet
from the dwelling. The patio, porch, terrace or deck shall not extend more than 12 feet from
the dwelling. The patio, porch, terrace or deck shall not extend more than 30 feet from the
dwelling unless the floor level is 18 inches or less above average grade.
5) Pools may not be constructed on the lake side of a dwelling except under the provisions of
3.28.02.
6) Anything which creates a permanent visual obstruction such as a fence, a planter, a line
of shrubbery or anything attached below the ground that will exceed 48 inches in height
above the average grade shall not be located between the setback line and the vegetation
line adjacent Lake Huron. This provision shall not be construed to prohibit the planting of
individual trees not arranged in a row or hedge so as to constitute a solid visual obstruction.
9.03.05-
Fences and Buffers
1) Fences, walls, shrubs or earth berm of more than three (3) feet in height above the road
grade level are not allowed on any interior lot within ten (10) feet of the road right of way,
where they will interfere with traffic visibility from a driveway.
2) For those lots, structures or shrubs which shall exceed 72 inches between the setback line
and a point 10 feet from the road right of way. A request for installation of a fence higher than
72″ must be approved through the Planning Commission as a Special Land Use Variance.
3) For those lots located on the shoreline of Lake Huron there shall be no fences, walls,
structures or shrubs which shall exceed 48 inches in height between the setback line
adjacent principal dwellings and the vegetation line adjacent to Lake Huron. A request
of installation of a fence, wall, berm or structure higher than 48 inches in height must be
approved through the Planning Commission as a Special Land Use Variance.
4) In no event can a fence be installed between two structures so as to create a walkway
less than 36 inches wide.
9.04.00-
Residential/Recreational (RR) Districts
B)
Special Land Uses
7) Any fence exceeding 72″ in height unless otherwise specified in the applicable section.
C)
Prohibited Uses
1) Raising or harboring of horses, cattle, sheep, swine, mules, burros, llamas, alpacas, buffalo,
bison, goats, or poultry.
2) Deleted
9.04.04-
Yards
E)
Waterfront Lots or Parcels
1) Where a lot or parcel is located on the lake or waterfront, the property shall be treated as a
double-frontage lot or parcel, and shall have the required front yards on both the street and
water frontage.
2) A lot or parcel having frontage on the waterfront shall have the yard maintained on the water
side as an open, unobstructed yard subject to the restrictions in this section.
3) The building setback, as it relates to the yard along the waterfront, shall conform to the average
setback established by the existing structures and confirmed by the zoning administrator. In
establishing the average setback based on existing buildings, a straight line shall be drawn
between the adjacent buildings form the two corners that are nearest the water and closest to
the proposed construction. Any new dwelling, structure, or part thereof shall be built behind this
imaginary line. If either adjacent lot is unimproved, or the dwelling thereupon set far back from
the average line, the building on the next improved lot having water frontage shall be used.
4) New construction, including any dwelling, structure, or part thereof, shall include any enclosed,
screened, or covered porch, patio, terrace, or deck. This does not preclude the construction
of an uncovered raised or un-raised porch, patio, terrace, or deck with or without railings
whose floor height does not exceed 30 inches from the average grade. Railings shall conform
to existing building code at the time of construction. A roof or awning that extends from the
dwelling over the patio, porch, terrace or deck shall not extend more than 12 feet from the
dwelling. The patio, porch, terrace or deck shall not extend more than 30 feet from the dwelling
unless the floor level is 18 inches or less above average grade.
5) Anything which creates a permanent visual obstruction such as a fence, a planter, a line of
shrubbery or anything attached below the ground that will exceed 48 inches above the average
grade shall not be located between the setback line and the vegetation line adjacent Lake
Huron. This provision shall not be construed to prohibit the planting of individual trees not
arranged in a row or hedge so as to constitute a solid visual obstruction.
9.05.00-
Agricultural – Residential Districts (A-R)
9.05.01-
Use Types
B)
Special Land Uses
10) Public pools and waterparks
9.05.05
Fences and Buffers
All other fences shall not exceed 72″ in height. A request for installation of a fence higher
than 72″ must be approved through the Planning Commission as a Special Land Use. In no
event can a fence be installed between two structures so as to create a walkway less than
36 inches wide.
9.06.00 –
Mobile Home Subdivision or Park District (MHS)
B)
Special Land Use
4) Public pools or waterparks
C)
Prohibited Uses
1) Raising or harboring of horses, cattle, sheep, swine, mules, burros, goats, poultry or other
livestock.
9.07.00-
Commercial Districts (C)
9.07.01-
Use Types
B)
Special Land Uses
23) Public pools or waterparks
9.07.04-
Yards
E)
Waterfront Lots or Parcels
1) Where a lot or parcel is located on the lake or waterfront, the property shall be treated as
a double-frontage lot or parcel, and shall have the required front yards on both the street
and water frontage.
2) A lot or parcel having frontage on the waterfront shall have the yard maintained on the
water side as an open, unobstructed yard subject to the restrictions in this section.
3) The building setback, as it relates to the yard along the waterfront, shall conform to the
average setback established aby the existing structures and confirmed by the zoning
administrator. In establishing the average setback based on existing buildings, a straight
line shall be drawn between the adjacent buildings from the two corners that are nearest
the water and closest to the proposed construction. Any new dwelling, structure, or part
thereof shall be built behind this imaginary line. If either adjacent lot is unimproved, or the
dwelling thereupon set far back from the average line, the building on the next improved
lot having water frontage shall be used.
4) New construction, including any dwelling, structure, or part thereof, shall include any
enclosed, screened, or covered porch, patio, terrace, or deck. This does not preclude
the construction of an uncovered raised or un-raised porch, patio, terrace, or deck with
or without railings whose floor height does not exceed 30 inches from the average grade.
Railings shall conform to existing building code at the time of construction. A roof or
awning that extends from the dwelling over the patio, porch, terrace of deck shall not
extend more than 12 feet from the dwelling. The patio, porch, terrace or deck shall not
extend more than 30 feet from the dwelling unless the floor level is 18 inches or less
above average grade.
5) Pools may not be constructed onn the lake side of a dwelling except under the provisions
of 3.28.02.
6) Anything which creates a permanent visual obstruction such as a fence, a planter, a
line of shrubbery or anything attached below the ground that will exceed 48 inches in
height above the average grade shall not be located between the setback line and the
vegetation line adjacent Lake Huron. This provision shall not be construed to prohibit
the planting of individual trees not arranged in a row or hedge so as to constitute a solid
visual obstruction.
9.07.05-
Fences and Buffers
A) All outdoor storage areas shall be completely screened by a view obstructing fence, earthen
berm, coniferous natural growth (or combination thereof) surrounding the storage area,
including the line abutting a public thoroughfare. The screen shall be at least six (6) feet
above the road grade level. Exceptions may be made by the Planning Commission (for
Special Land Uses) and the Board of Appeals (for variances).
9.08.00-
Commercial/Recreational District (CR)
B)
Special Land Use
10) Privacy fences or any fence exceeding 72″ in height.
11) Public pools or waterparks.
9.08.04
Yards
E)
Waterfront Lots or Parcels
1) Where a lot or parcel is located on the lake or waterfront, the property shall be treated as
a double-frontage lot or parcel, and shall have the required front yards on both the street
and water frontage.
2) A lot or parcel having frontage on the waterfront shall have the yard maintained on the
water side as an open, unobstructed yard subject to the restrictions in this section.
3) The building setback, as it relates to the yard along the waterfront, shall conform to
the average setback established by the existing structures and confirmed by the zoning
administrator, In establishing the average setback based on existing buildings, a straight
line shall be drawn between the adjacent buildings from the two corners that are nearest
the water and closest to the proposed construction. Any new dwelling, structure, or part
thereof shall be built behind this imaginary line. If either adjacent lot is unimproved, or the
dwelling thereupon set far back from the average line, the building on the next improved
lot having water frontage shall be used.
4) New construction, including any dwelling, structure, or part thereof, shall include any
enclosed, screened, or covered porch, patio, terrace, or deck. This does not preclude
the construction of an uncovered raised or un-raised porch, patio, terrace, or deck with
or without railings whose floor height does not exceed 30 inches from the average grade.
Railings shall conform to existing building code at the time of construction. A roof or
awning that extends from the dwelling over the patio, porch, terrace or deck shall not
extend more than 12 feet from the dwelling. The patio, porch, terrace or deck shall not
extend more than 30 feet from the dwelling unless the floor level is 18 inches or less
above average grade.
5) Pools may not be constructed on the lake side of a dwelling except under to provisions
of 3.28.02.
6) Anything which creates a permanent visual obstruction such as a fence, a planter, a
line of shrubbery or anything attached below the ground that will exceed 48 inches in
height above the average grade shall not be located between the setback line and the
vegetation line adjacent Lake Huron. This provision shall not be construed to prohibit
the planting of individual trees not arranged in a row or hedge so as to constitute a solid
visual obstruction.
9.08.05-
Fences and Buffers
A) All outdoor storage areas shall be completely screened by a view obstructing fence,
earthen berm, coniferous natural growth (or combination thereof) surrounding the storage area
including the line abutting a public throughfare. The screen shall be at least six (6) feet above
the road grade level. Exceptions may be made by the Planning Commission (for Special Land
Uses) and the Board of Appeals (for Variances). Occupants and owners shall also comply with
Sections 3.31.00 (Unsightly Ventures) and 3.20.02(J)(3) (Greenbelts) of this Ordinance.
9.09.00-
Industrial Districts (1)
9.09.05-
Fences and Buffers
Where industrial property abuts any other use district, the side yard shall be at least seventy-
five (75) feet in width and shall include a green strip at least fifteen (1mented by additional
ornamental foliage. The total height of the isolation barrier may include a berm. (See Sections
3.31.00 and 3.20.02(J)(3))
FORESTER TOWNSHIP FURTHER ORDAINS:
All ordinances inconsistent with this Ordinance are repealed to the extent necessary to give this
Ordinance full force and effect.
EFFECTIVE DATE:
This ordinance shall become effective twenty days after publication in a
newspaper of general circulation within the Township of Forester.
Marjorie Hoenicke
Forester Township Clerk
NOTICE OF ADOPTION
FORESTER TOWNSHIP – SANILAC COUNTY, MICHIGAN
Notice is hereby given that pursuant to MCL 125.3101, et seq., at a regularly scheduled meeting held on August 18, 2025 the Forester Township Board of
Trustees adopted Zoning Ordinance Section 13.15.00 entitled SHORT-TERM RENTALS and amendments to Section 2.70.00, 3.28.01, 3.28.02, 8.04.00, 9.03.01,
9.03.04, 9.03.05, 9.04.04, 9.05.00, 9.05.05, 9.06.00, 9.07.00, 9.07.04, 9.07.05, 9.08.00, 9.08.04, 9.08.05 and 9.09.05. Below is a summary of the regulatory
effect of these amendments. The full text of the amendments are available for public inspection by appointment at the Forester Township Hall located at 2470
Lakeshore Road, Deckerville, Michigan 48427.
Village of Deckerville
Synopsis
August 11, 2025
5:00 p.m.
Present:
Village President Cesefske,
Council
Members:
Watts, Murdock,
Lewis, Dore, Ross, Bennett
Absent:
Administration:
Village Supervisor/
Fire Chief Tracy Hoff, Police Chief
Fred Ameel, Clerk Tina Confer,
Treasurer Tammy Massman
Guests: Ken Lind
Passed:
Council person Murdock
moved, Ross seconded to approve
the agenda with amendments.
Passed:
Council person Bennett
moved, Ross seconded to approve
the July 2025 council minutes with
corrections.
Passed:
Council person Watts
moved, Murdock seconded to accept
the July 2025 Police Report as
presented.
Passed:
Council person Watts moved,
Murdock seconded to accept the July
2025 Fire Report as presented.
Passed:
Council person Murdock,
seconded by Ross to accept the
July 2025 Treasurer’s Report as
presented.
Passed:
Council person Lewis
moved, Dore seconded to approve
the bills in the amount of $80,278.94
Passed:
Council person Lewis
moved, seconded by Murdock to post
notice on Black River Street property
giving 7 days to board up or we will
call Serve Pro.
Passed:
Council person Bennett
moved, Watts seconded to have the
council vote to sell the 1986 Ford
Quality Engine to Richard Spranger.
The vote was 6 yes, 1 no.
Passed:
Council person Ross moved,
seconded by Lewis to approve the
Brush Chipping Regulations effective
April 1st 2026 as corrected.
With no further business, Council
person Lewis moved, seconded by
Ross to adjourn at 6:07 p.m.
Susan Cesefske, Village President
Tina Confer, Village Clerk
September 3rd 2025 Edition
Deckerville Community Schools
Board of Education
Organizational/Regular Meeting Minutes – July 28, 2025
The Deckerville Community Schools Board of Education met in regular session, along with its
Organizational Meeting on July 28, 2025 in the high school library.
The meeting was called to order at 7:00 p.m. by Board President Curt Vogel.
Members present:
Randee Kirkpatrick, Curt Vogel, James Nichol, Kendra Messing, Richard
Hamill, Jason McConnachie, Trish VanNorman
Administrators present:
Matthew Connelly, Aaron Sutherland, Josh Stern
Motion by Jason McConnachie, support by Richard Hamill to adopt the agenda for the July 28, 2025
Organizational/Regular Meeting.
Carried.
Motion by Trish VanNorman, support by James Nichol to approve the regular meeting minutes of
June 30, 2025.
Carried.
.
Motion by Kendra Messing, support by Richard Hamill to approve the General Fund bills in the
amount of $254,459.86.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Athletic Fund bills in the
amount of $16,780.00.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Student/School Activity Fund
bills in the amount of $6,466.49 as presented.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the Debt Service Fund bill in the
amount of $161.28.
Carried.
The Board reviewed the prompt pay bills for June 2025.
Motion by Kendra Messing, support by Richard Hamill to adopt the 2025-2026 regular board
meeting schedule to be held on the 4th Monday of each month with the exception of 3rd Monday for
December, the 4th Tuesday for May and the 5th Monday for June.
Carried.
Motion by Kendra Messing, support by Richard Hamill to approve the following depositories to
deposit school funds: Eastern Michigan Bank, Thumb Bank & Trust, Huntington Bank, Team One
Credit Union, Chase, Michigan Investment Liquid Asset Fund (MILAF), Northstar Bank, UMB Bank.
Carried.
Motion by Trish VanNorman, support by James Nichol to approve Business Manager, Marsha
Taylor, Allison Schulz, Monica Spranger and Superintendent, Matthew Connelly, for check signature
authorization on their specific authorized accounts.
Carried.
Motion by Jason McConnachie, support by Richard Hamill to approve Lisa Fritch to carry out the
election duties and the postings for public notices of meetings.
Carried.
Motion by Richard Hamill, support by James Nichol to approve the fee for the annual retainer
contract for Thrun Law Firm for the period January 1, 2026 through December 31, 2026.
Carried.
Motion by Jason McConnachie, support by James Nichol to approve the Tribune Recorder Leader
as the newspaper of publication.
Carried.
The Board heard reports from the administrative staff Aaron Sutherland, Elementary Principal, Josh
Stern, JH/HS Principal and Matthew Connelly, Superintendent.
Motion by Trish VanNorman, support by Richard Hamill to approve the hiring of TJ Varty for the
afternoon Custodian position.
Carried.
Motion by Kendra Messing, support by James Nichol to accept, with regret, the resignation of Todd
Walker, JH/HS Social Studies Teacher.
Carried.
Motion by Jason McConnachie, support by Trish VanNorman to approve the following fall 2026
coaches as presented:
Carried.
Bill Brown – Head Varsity Football Coach
Dan Brown – Assistant Varsity Football Coach
Erick Burns – Head Junior Varsity Football Coach
Ryan Puzan – Assistant Junior Varsity Football Coach
Dan Woodard – Junior High Football Coach
Josh Stern – Assistant Junior High Football Coach
Jessica Heilig – Head Varsity Volleyball Coach
Sulyn Schumacher – Junior Varsity Volleyball Coach
Denneil Park – 8th Grade Volleyball Coach
Danica Oldenburg – 7th Grade Volleyball Coach
Steve Linn – Head Cross Country Coach
Linda Wright – Assistant Cross Country Coach
Randee Kirkpatrick – Volunteer Assistant Cross Country Coach
Motion by Kendra Messing, support by Trish VanNorman to approve the elementary handbook
changes for 2025-26 as presented by Aaron Sutherland, Elementary Principal.
Carried.
Motion by Trish VanNorman, support by Richard Hamill to approve the JH/HS handbook changes
for 2025-25 as presented by Josh Stern, JH/HS Principal.
Motion by Jason McConnachie, support by Richard Hamill to adjourn at 7:57 p.m.
Carried.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the regular board meeting held on
the 28th day of July 2025 and that said adopted minutes have been available for public inspection at
the address designated at the posted notice of said meeting from and after the 29th day of August
2025.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
NEW Publication Notice
Attorney File #: 525523F01
Notice ID: 1570543
First Publication Date: 9/3/2025
Number of Insertions: 4
Last Publication Date: 9/24/2025
County: Sanilac
Begin 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 Sanilac County, starting promptly at 10:00 AM, on October 9, 2025. 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 J. Carlson, single 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): Freedom Mortgage Corporation
Date of Mortgage: February 27, 2023
Date of Mortgage Recording: March 8, 2023
Amount claimed due on date of notice: $165,034.99
Description of the mortgaged premises: Situated in City of Croswell, Sanilac County, Michigan, and described as: Lot 44 and the North 1/2 of Lot 45, Block 1, Mills and Anketell’s Second Addition to the City of Croswell, as recorded in Liber
2 of Plats, Page 8, Sanilac County Records.
Common street address (if any): 219 N Howard Ave, Croswell, MI 48422-1032
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: September 3, 2025
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1570543
(09-03)(09-24)
End Notice
NEW Publication Notice
Attorney File #: 506459F03
Notice ID: 1570579
First Publication Date: 9/3/2025
Number of Insertions: 4
Last Publication Date: 9/24/2025
County: Sanilac
Begin 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 Sanilac County, starting promptly at 10:00 AM, on October 2, 2025. 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): Donald T Kennedy and Robin G Kennedy husband and wife, as tenants by entirety
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender’s successors and/or assigns
Foreclosing Assignee (if any): U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for RCF 2 Acquisition Trust
Date of Mortgage: April 29, 2005
Date of Mortgage Recording: May 17, 2005
Amount claimed due on date of notice: $129,628.80
Description of the mortgaged premises: Situated in Township of Speaker, Sanilac County, Michigan, and described as: Southwest corner of Section 20, Town 9 North, Range 14 East, Speaker Township, Sanilac County, Michigan; thence South 89 degrees 11 minutes East 612.54 feet along the Section line to the point of beginning of this description; thence North North 0 degrees 17 minutes West 794.63 feet; thence South 88 degrees 45 minutes East 218.55 feet; thence North 528.84 feet; thence South 89 degrees 11 minutes 27 seconds East 1804.2 feet; thence South 00 degrees 04 minutes East 1322.0 feet; thence North 89 degrees 11 minutes West 917.0 feet along the section line; thence North 0 degrees 12 minutes East 353.0 feet; thence North 89 degrees 11 minutes West 264.0 feet; thence South 0 degrees 12 minutes West 353.0 feet; thence North 89 degrees 11 minutes West 839.16 feet to the beginning.
Common street address (if any): 1102 Main St, Melvin, MI 48454-9775
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: September 3, 2025
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1570579
(09-03)(09-24)
End Notice
SEPTEMBER 10TH 2025 Edition
CITY OF SANDUSKY
AUGUST 18, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis,
Council Members: Bissett,
Harris, Hillman, Mitchell,
Stone, and Torp
Absent:
None
Administration:
City Manager
D. Faber and Police Chief B.
Lester
Guests:
E. Levine, T.
McMahon, A. Frisbey, M.
Gezequel, G. Heberling, and
C. Stoutenburg
Passed:
Councilperson Bissett
moved, Hillman seconded to
approve the minutes of August
4, 2025 as presented.
Passed:
Councilperson
Mitchell moved, Stone
seconded to approve the bills
in the amount of $224,307.18.
Passed:
Councilperson Bissett
moved, Torp seconded to
approve the agenda as printed.
Passed:
Councilperson
Hillman moved, Torp seconded
to approve the Knights
of Columbus Street Sale
Application for October 10th &
11th, 2025 as presented.
Passed:
Councilperson Bissett
moved, Mitchell seconded to
adjourn at 6:17 p.m.
Thomas Lukshaitis, Mayor
Mandy Fullmer, Deputy Clerk
MARION TOWNSHIP
NOTICE OF ADOPTION OF ORDINANCES
AND SUMMARIES
TAKE NOTICE that on September 2, 2025, the Township Board of Marion Township, Sanilac
County, Michigan, adopted Ordinance No. 10-07-2024-B, An Ordinance to Amend the Zoning
Ordinance to Make Solar Energy Regulations Compatible with PA 233 (“Solar Ordinance”)
and Ordinance No. 10-07-2024-A, An Ordinance to Amend the Zoning Ordinance to Make
Wind Energy Regulations Compatible with PA 233 (“Wind Ordinance”). The Ordinances are
available for inspection at Township Hall, 3451 Main Street, Deckerville, MI 48427, during
regular office hours. Copies may be obtained for a reasonable charge. The Ordinances take
effect 7 days after the publication of this Notice. Summaries of the Ordinances follow.
SUMMARY OF ORDINANCE NO. 10-07-2024-B,
SOLAR ORDINANCE
Section 1. Purpose.
Section 1 of the Solar Ordinance explains its purpose is to retain local
control over zoning regulations for solar energy systems while complying with Public Act 233
of 2023.
Section 2. Solar Energy Systems Under PA 233.
Section 2 of the Solar Ordinance adds a
new subsection 12.17(D) to the Township Zoning Ordinance. The new subsection modifies
zoning regulations for certain solar energy systems to comply with PA 233.
Section 3. Validity and Severability.
Section 3 of the Solar Ordinance makes its provisions
severable.
Section 4. Repealer.
Section 4 of the Solar Ordinance repeals inconsistent ordinances or
parts of ordinances to the extent necessary to give the Solar Ordinance full force and effect.
Section 5. Effective Date. Section 5 of the Solar Ordinance states it takes effect 7 days after
publication of its adoption.
SUMMARY OF ORDINANCE NO. 10-07-2024-A,
WIND ORDINANCE
Section 1. Purpose.
Section 1 of the Wind Ordinance explains its purpose is to retain local
control over zoning regulations for Wind energy systems while complying with Public Act 233
of 2023.
Section 2. Wind Energy Systems Under PA 233.
Section 2 of the Wind Ordinance adds a
new subsection 05-01/1.09 to the Township Zoning Ordinance. The new subsection modifies
zoning regulations for certain Wind energy systems to comply with PA 233.
Section 3. Validity and Severability.
Section 3 of the Wind Ordinance makes its provisions
severable.
Section 4. Repealer.
Section 4 of the Wind Ordinance repeals inconsistent ordinances or
parts of ordinances to the extent necessary to give the Wind Ordinance full force and effect.
Section 5. Effective Date. Section 5 of the Wind Ordinance states it takes effect 7 days after
publication of its adoption.
Respectfully submit,
Janet Nichol
Marion Township Clerk
SEPTEMBER 17TH 2025 EDITION
NEW Publication Notice
Attorney File #: 25-002586-1
Notice ID: 1572226
First Publication Date: 9/17/2025
Number of Insertions: 4
Last Publication Date: 10/8/2025
County: Sanilac
Begin Notice
SHORT FORECLOSURE NOTICE – SANILAC COUNTY 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 Sanilac County, starting promptly at 10:00 AM, on October 16, 2025. 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): Carla D. Fisher a/k/a Carla Fisher, an unmarried woman, as her sole and separate property Original Mortgagee: Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for lender and lender`s successors and assigns Date of mortgage: April 15, 2005 Recorded on April 28, 2005, Liber 887, on Page 272, Foreclosing Assignee (if any): Nationstar Mortgage LLC Amount claimed to be due at the date hereof: Sixty-Six Thousand One Hundred Sixty-Four and 07/100 Dollars ($66,164.07) Mortgaged premises: Situated in Sanilac County, and described as: Commencing at the Southeast corner of Section 30, Town 9 North, Range 14 East, thence North 0 degrees 30 minutes West 330.55 feet along the East line of Section 30 to the point of beginning; running thence North 0 degrees 30 minutes West 988.10 feet along the East line of Section 30; thence South 89 degrees 33 minutes West 438.76 feet; thence South 0 degrees 30 minutes East 997.42 feet; thence North 88 degrees 20 minutes East 438.85 feet to the point of beginning. Commonly known as 8458 Melvin, Melvin, MI 48454 The redemption period will be 12 month 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
1572226
(09-17)(10-08)
End Notice
NEW Publication Notice
Attorney File #: 23-003229-2
Notice ID: 1572225
First Publication Date: 9/17/2025
Number of Insertions: 4
Last Publication Date: 10/8/2025
County: Sanilac
Begin Notice
SHORT FORECLOSURE NOTICE – SANILAC COUNTY Notice of Foreclosure by Advertisement. Notice is given under section 49c of the State Housing Development Authority Act of 1966, 1966 PA 346, MCL 125.1449c, 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 Sanilac County, starting promptly at 10:00 AM, on October 16, 2025. 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): Matthew Neaton, single man Original Mortgagee: MiMutual Mortgage Date of mortgage: January 14, 2022 Recorded on January 26, 2022, Liber 1514, on Page 292, Foreclosing Assignee (if any): Michigan State Housing Development Authority Amount claimed to be due at the date hereof: Eighty-Three Thousand Five Hundred Sixty-Four and 08/100 Dollars ($83,564.08) Mortgaged premises: Situated in Sanilac County, and described as: Lot(s) 8, Block 2, Croswell Land Company`s 1st Addition to Croswell, according to the recorded Plat thereof, as recorded in Liber 1 of Plat(s), Page 44, Sanilac County Records. Commonly known as 229 Melvin St, Croswell, MI 48422 The redemption period will be 6 month from the date of such sale, unless abandoned under MCL 125.1449v, in which case the redemption period shall be 30 days from the date of such sale, or 15 days from the MCL 125.1449v(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. 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. Michigan State Housing Development Authority Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400
1572225
(09-17)(10-08)
End Notice
Village of Deckerville
Synopsis
September 8, 2025
5:00 P.M.
Present:
Village President Cesefske, Council
Members: Watts, Murdock, Lewis, Dore, Ross,
Bennett
Absent:
Administration:
Village Supervisor/Fire Chief
Tracy Hoff, Police Chief Fred Ameel, Clerk Tina
Confer, Treasurer Tammy Massman
Guests:
Passed:
Council person Watts moved,
Lewis seconded to approve the agenda with
amendments.
Passed:
Council person Watts moved, Ross
seconded to approve the August 2025 council
minutes with corrections.
Passed:
Council person Ross moved, Watts
seconded to accept the August 2025 Police
Report as presented.
Passed:
Council person Ross moved, Watts
seconded to accept the August 2025 Fire
Report as presented.
Passed:
Council person Ross, seconded by
Watts to accept the August 2025 Treasurer’s
Report as presented.
Passed:
Council person Murdock moved, Dore
seconded to approve the bills in the amount of
$85,885.59
Passed:
Council person Watts moved,
seconded by Bennette to a post notice on Black
River Street property to have it cleaned up by
September 15th or starting the 16th citations
will be written.
Passed:
Council person Bennett moved, Watts
seconded to allow the Knights of Columbus
to be at the four corners October 10th & 11th
from 9:00 – 5:00, providing their own liability
insurance.
With no further business, Council person Lewis
moved, seconded by Dore to adjourn at 5:32
pm.
Susan Cesefske, Village President
Tina Confer, Village Clerk
SEPTEMBER 24TH 2025 EDITION
CITY OF SANDUSKY
SEPTEMBER 2, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Torp, Bissett, Mitchell,
Stone, Hillman, and Harris
Absent:
None
Administration:
City Manager D.
Faber
Guests:
B. Lester, A. Webb, E.
Levine, S. McKenny, and A. Frisbey
Passed:
Councilperson Bissett
moved, Torp seconded to approve
the minutes of August 18, 2025 as
presented.
Passed:
Councilperson Hillman
moved, Mitchell seconded to
approve the bills in the amount of
$225,859.86.
Passed:
Councilperson Mitchell
moved, Stone seconded to set the
millage for 2025 at 18.9 mills.
Passed:
Councilperson Hillman
moved, Mitchell seconded to
approve the Chamber of Commerce
and Sandusky Fire Association to
set off fireworks on September 15,
2025 as presented.
Passed:
Councilperson Bissett
moved, Torp seconded to adjourn
at 5:59 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
CITY OF SANDUSKY
SEPTEMBER 15, 2025
SYNOPSIS
5:30 P.M.
Present:
Mayor Lukshaitis, Council
Members: Stone, Torp, Mitchell,
Bissett, Hillman, and Harris
Absent:
None
Administration:
City Manager D.
Faber, Acting Chief M. Gezequel,
and Director of Public Works M.
Harris
Guests:
E. Levine, A. Frisbey, K.
Costine, C. Rourke, G. Biniecki,
J. Sweet, P. Murphy, S. Murphy, S.
Thorp, J. Hillman, A. Hillman, J.
Wheeler, D. Robinson, M. Robinson,
T. Bonicki, K. Spiegel, T. Heiden, J.
Bolsby, M. Long, A. Knight, H. Knight,
A. Mater, and M. Heberling
Passed:
Councilperson Bissett
moved, Hillman seconded to approve
the minutes of September 2, 2025 as
presented.
Passed:
Councilperson Stone
moved, Mitchell seconded to
approve the bills in the amount of
$209,627.33.
Passed:
Councilperson Bissett
moved, Harris seconded to approve
the agenda as printed.
Passed:
Councilperson Mitchell
moved, Bissett seconded to set the
2025 Trick-or-Treat hours for October
31, 2025 from 5:00p.m. to 7:00p.m.
Passed:
Councilperson Hillman
moved, Mitchell seconded to
approve the paving of North Jackson
with MDOT as presented.
Passed:
Councilperson Mitchell
moved, Bissett seconded to set a
Special Council Meeting for Monday
September 22, 2025 at 5:00p.m. as
long as the contract is ready and
delivered to all Council.
Passed:
Councilperson Bissett
moved, Mitchell seconded to adjourn
at 6:02 p.m.
Thomas Lukshaitis, Mayor
Laurie Burns, City Clerk
Deckerville Community Schools
Board of Education
Regular Meeting Minutes – August 25, 2025
The Deckerville Community Schools Board of Education met in regular
session on August 25, 2025 in the high school library.
The meeting was called to order at 7:01 p.m. by Board President Curt
Vogel.
Members present:
Kendra Messing, Trish VanNorman, James Nichol,
Randee Kirkpatrick, Richard Hamill, Curt Vogel
Members absent:
Jason McConnachie
Administrators present:
Matthew Connelly, Josh Stern, Aaron Sutherland
Motion by Kendra Messing, support by James Nichol to adopt the agenda
for the August 25, 2025 Regular Meeting.
Carried.
Motion by Trish VanNorman, support by Richard Hamill to approve the
Organizational/Regular meeting minutes of July 28, 2025.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the
General Fund bills in the amount of $159,321.38.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the Athletic
fund bills in the amount of $691.50 as presented.
Carried.
Motion by Kendra Messing, support by James Nichol to approve the
Student/School Activity Fund bills in the amount of $2,808.34
Carried.
Motion by Kendra Messing, support by James Nichol to approve the Food
Service Fund bills in the amount of $2,178.27 as presented.
Carried.
The Board reviewed the prompt pay bills for July 2025.
The Board heard reports from Monica Spranger, Athletic Director, and
administrative staff Aaron Sutherland, Elementary Principal; Josh Stern,
High School Principal and Matthew Connelly, Superintendent.
Motion by Richard Hamill, support by James Nichol to approve the
elementary course catalog for the 2025-26 school year.
Carried.
Motion by Richard Hamill, support by James Nichol to approve the JH/High
School course catalog for the 2025-26 school year.
Carried.
Motion by Kendra Messing, support by Trish VanNorman to approve the
hiring of Melissa Steinhoff as the JV Girls Basketball Coach.
Carried.
Motion by Trish VanNorman, support by Kendra Messing to approve the
hiring of Jennifer Aurand as an Elementary Paraprofessional.
Carried
.
Motion by Kendra Messing, support by Trish VanNorman to approve the
hiring of Whitney Wilder as a JH/HS Paraprofessional.
Carried.
Motion by Trish VanNorman, support by Kendra Messing to accept, with
regret, the resignation of Jim Gentner as an elementary teacher.
Carried.
Motion by Trish VanNorman, support by James Nichol to accept, with regret,
the resignation of Carrie Barr as an elementary paraprofessional.
Carried.
Motion by Kendra Messing, support by Richard Hamill to adjourn at 7:56
p.m.
The Board toured the facilities.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
I hereby certify that this is a true copy of the adopted minutes of the
regular board meeting held on the 25th day of August 2025 and that said
adopted minutes have been available for public inspection at the address
designated at the posted notice of said meeting from and after the 26th day
of September.
Respectfully submitted,
Randee Kirkpatrick, Secretary
Board of Education
Legal Notice
STATE OF
MICHIGAN
PROBATE COURT
COUNTY OF
SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
2025-34751 DE
Hon. Gregory S. Ross
60 W. Sanilac Ave.
Sandusky, MI 48471
810-648-3221
Estate of
Jimmy H. Quandt.
TO ALL
CREDITORS:*
NOTICE TO
CREDITORS:
The decedent,
Jimmy H. Quandt,
died July 22, 2025.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Laurie
Quandt, personal
representative, or to
both the probate court
at 60 W. Sanilac,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication
of this notice.
September 24, 2025
Attorney:
Carolyn Stoutenburg
P61858
70 N. Stoutenburg Rd.
Sandusky, MI 48471
810-648-4452
Personal
Representative:
Laurie Quandt
3745 Prentice Rd.
Peck, MI 48466
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34475-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Gail Jean McMann
Date of Birth:
February 11, 1960
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Gail
Jean McMann, died
March 1, 2023.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Franklin
Howard, Jr., personal
representative, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
October 1, 2025
Scott A. Radloff
Bar No. P71154
P.O. Box 173
Sandusky, MI 48471
810-648-9493
Franklin Howard, Jr.
Personal
Representative
2250 Black River St.
Deckerville, MI 48427
OCTOBER 1ST 2025 EDITION
NOTICE OF SPECIAL MEETING AND PUBLIC HEARING
WATERTOWN TOWNSHIP ZONING BOARD OF APPEALS
TAKE NOTICE that the Watertown Township Zoning Board of Appeals will conduct
a public hearing at a special meeting on October 23, 2025, at 6:00 p.m. at the
Township Hall, 2630 S. Sandusky Road, Sandusky, Michigan 48471. The purpose
of this special meeting is to consider a variance request submitted by Watertown
Solar LLC and to consider any other business that may come before the Zoning
Board of Appeals. The request is for a variance from the cash-bond requirement of
Section 16.05 of the Watertown Township Zoning Ordinance. The variance would
apply to the requester’s special use permit for a large solar energy system located
on the following parcels:
240-004-400-020-06
240-004-400-030-04
240-009-200-020-01
240-009-100-010-00
240-009-100-030-00
240-009-100-020-00
240-009-400-020-00
Copies of the request are available for public inspection at the Township Hall during
regular business hours. The Zoning Board of Appeals will receive written comments
concerning the proposed request at the Township Hall. Comments must be received
by the Zoning Board of Appeals prior to the start of the public hearing.
This notice is posted in compliance with the Open Meetings Act and the Americans
with Disabilities Act. Individuals with disabilities requiring auxiliary aids or services
who are planning to attend the meeting should contact the Township Clerk, Tammy
Ross, at 810-648-4053 or watertownclerk@yahoo.com, within a reasonable time in
advance of the meeting.
Tammy Ross
Township Clerk
2630 S. Sandusky Road
Sandusky, Michigan 48471
810-648-4053
88397:00001:201985028-1
240-009-400-010-00
240-016-100-010-00
240-016-100-040-00
240-016-100-050-03
240-015-100-010-02
240-015-400-020-00
240-015-400-010-00
240-023-100-040-00
240-023-200-020-00
240-014-300-010-10
240-014-300-010-01
240-010-200-040-00
240-010-200-020-00
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34475-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Gail Jean McMann
Date of Birth:
February 11, 1960
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Gail
Jean McMann, died
March 1, 2023.
Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Franklin
Howard, Jr., personal
representative, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
October 1, 2025
Scott A. Radloff
Bar No. P71154
P.O. Box 173
Sandusky, MI 48471
810-648-9493
Franklin Howard, Jr.
Personal
Representative
2250 Black River St.
Deckerville, MI 48427
OCTOBER 8TH 2025 EDITION
Legal Notice
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF SANILAC
NOTICE TO
CREDITORS
Decedent’s Estate
FILE NO.
25-34573-DE
Court address
60 W. Sanilac Ave.,
Sandusky, MI 48471
PH: 810-648-3221
Estate of
Mark R. Ferguson
Date of Birth:
October 11, 1963
TO ALL CREDITORS:*
NOTICE TO
CREDITORS:
The decedent, Mark R.
Ferguson, died July 28,
- Creditors of the
decedent are notified
that all claims against
the estate will be
forever barred unless
presented to Marissa
Johnston / Cadie
Ferguson, personal
representatives, or to
both the Probate Court
at 60 W. Sanilac Ave.,
Sandusky, MI 48471,
and the personal
representative within
4 months after the
date of publication of
this notice.
October 8, 2025
Ford Law, PLC by
Myla L. Ford, P79596
P.O. Box 488
Brown City, MI 48416
810-537-1565
Personal
Representatives
Marissa Johnston
14 S. Flower St.
Croswell, MI 48422
and Cadie Ferguson
9104 Crawford Rd.
Columbus Twp.,
MI 48063