HELP WANTED
TJ’S SPORT BAR & GRILL…now hiring experienced cooks, servers & bartenders. Apply in person 195 S. M-140 Watervliet.
(7-16, 7-25-20 TCR)
City of Hartford
Van Buren County
State of Michigan
Notice of Public Accuracy Test of Voting Equipment
To the Qualified Electors
Notice is Hereby Given that a Public Accuracy Test for the Electronic Equipment that will be used in Precinct 1 for the August 4, 2020 Primary Election is Scheduled for Tuesday, July 28, 2020, 9:00A.M.
at Hartford City Hall, Commission Room.
The Public Accuracy test is conducted to demonstrate that the computer program used to tabulate the votes cast at the election meets the requirements of Michigan election law.
RoxAnn Rodney-Isbrecht, Clerk
City of Hartford
19 W Main St
Hartford MI 49057
269-621-2477
269-621-2054
(07-16-2020 TCR)
City of Hartford
County of Van Buren
State of Michigan
The City of Hartford is accepting bids for Water connections to certain properties along Red Arrow Highway and Heywood Street. The bids will be for the following activities:
Water Connection from the house to the water main.
Restoration of any damaged lawn or pavement after connection.
Abandonment of existing well.
Contractors must be licensed and insured. Interested contractors may contact the City Clerk or City Manager for bid specification Bids will be accepted until 2:00pm July 28, 2020.
RoxAnn Rodney-Isbrecht, Clerk
City of Hartford
19 W Main St
Hartford MI 49057
269-621-2477
269-621-2054
(07-16-2020 TCR)
BAINBRIDGE TOWNSHIP
REGULAR BOARD MEETING
JULY 13, 2020
SYNOPSIS
Called to order at 7:00 p.m. by Supervisor, B. Hodge.
Present: B. Hodge, P. Hiler-Molter, D. Baiers, J. Yetzke, N. Weber – Absent: None
Approved, Regular Meeting and Bills/Payroll of $24,683.38
Received Departmental and Public Safety Reports
Approved Review of 1st Qtr. Budget with no Amendments
Approved 2019 Audit as Presented
Meeting Adjourned
NOTICE: Census reporting is very important to our community. If you have not received your Census Survey or have possibly misplaced it, you can still take the survey. Go to: My2020Census.gov or call toll free 1-844-330-2020.
Respectfully submitted,
Patty Hiler-Molter
Township Clerk
(07-16-2020 TCR)
STATE OF MICHIGAN
PROBATE COURT
VAN BUREN COUNTY
Van Buren County Courthouse, 212 E. Paw Paw Street, Suite 220
Paw Paw, MI 49079
(269) 657-8225
NOTICE TO CREDITORS
Decedent’s Estate
File No. 2020-1080-DE
Estate of Lorenzo Romero, Sr., Deceased
Date of birth: 06/25/63
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Lorenzo Romero, Sr., who lived in Hartford, Michigan, died 05/05/19. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Elizebeth Romero, named personal representative or proposed personal representative, or to both the probate court at Berrien County Courthouse, Fourth Floor, 811 Port Street, St. Joseph, MI 49085 and the named/proposed personal representative within 4 months after the date of publication of this notice.
Notice is further given that the estate will be thereafter assigned and distributed to the persons entitled to it.
Date: 07/10/20
Elizebeth Romero, Personal Representative
9 W. Bernard Street
Hartford, MI 49057
Brian C. SAUER, P65019
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI49085 (269) 983-0531
(07-16-2020 TCR)
STATE OF MICHIGAN
PROBATE COURT
BERRIEN COUNTY
Berrien County Courthouse,
811 Port Street, St. Joseph, MI 49085
(269) 983-7111
(07-16-2020 TCR)
NOTICE TO CREDITORS
Decedent’s Estate
File No. 2020-0398-DE-D
Estate of W. Michael Cotter, a/k/a William Michael Cotter, Deceased
Date of birth: October 22,1955
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, W. Michael Cotter, a/k/a William Michael Cotter, who lived in Bridgman, Michigan, died June 5, 2020. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to William M. Cotter, II, named personal representative, or to both the probate court at Berrien County Courthouse, Fourth Floor, 811 Port Street, St. Joseph, MI 49085 and the named/proposed personal representative within 4 months after the date of publication of this notice.
Notice is further given that the estate will be thereafter assigned and distributed to the persons entitled to it.
Date: July 7, 2020
William M. Cotter, II
2230 Skyview Lane, #341
Colorado Springs, MI 80904
(323) 472-0859
JONATHAN B. SAUER, P19907
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI49085 (269) 983-0531
(07-16-2020 TCR)
STATE OF MICHIGAN
PROBATE COURT
BERRIENCOUNTY
BerrienCounty Courthouse, 811 Port Street, St. Joseph, MI49085
(269) 983-7111
NOTICE TO CREDITORS
Decedent’s Estate
File No. 2020-0406-DE-M
Estate of Ocie Young, Jr., Deceased
Date of birth: 05/22/1938
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Ocie Young, Jr., who lived in Benton Harbor, Michigan, died 05/22/2020. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Sheila Young, named personal representative or proposed personal representative, or to both the probate court at Berrien County Courthouse, Fourth Floor, 811 Port Street, St. Joseph, MI 49085 and the named/proposed personal representative within 4 months after the date of publication of this notice.
Notice is further given that the estate will be thereafter assigned and distributed to the persons entitled to it.
Date: 07/07/2020
Sheila Young, Personal Representative
294 Rhoads Ave.
Columbus, OH 43205
Brian C. SAUER, P65019
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI49085 (269) 983-0531
(07-16-2020 TCR)
NOTICE TO CREDITORS
Decedent’s Trust
TO ALL CREDITORS:** NOTICE TO CREDITORS: The deceased Settlor, Dale R. Jewell, who lived at 4232 Red Arrow Hwy., Apt. 208, Stevensville, MI 49127, SS# XXX-XX-8206 died May 21, 20200. No probate estate has been opened for Dale R. Jewell and there is no Personal Representative of the Settlor’s probate estate to whom Letters of Authority have been issued.
Creditors of the deceased Settlor are notified that all claims against the First Amendment and Restatement of Trust Agreement of Dale R. Jewell, u/t/a dated July 25,2002 as amended and/or Dale R. Jewell., individually, will be forever barred unless presented to Roger Jewell, Trustee, of 2575 Tan Bark Trail, St. Joseph, MI 49085 within 4 months after the date of publication of this Notice.
Notice is further given that the assets of this Trust will be thereafter assigned and distributed to the persons entitled to the trust assets thereof.
July 7, 2020
Roger Jewell
2575 Tan Bark Trail
St. Joseph, Michigan, 49085
John C. Postelli P-40255
170 N. Paw Paw Street, P.O. Box 295
Coloma, MI 49038
269-468-3010
(07-16-2020 TCR)