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