HELP WANTED
Full Service Stylist station available for weekly rent. High traffic area, new face-lift. Set your own hours, build a great clientele. Call 269-326-0542. 90-day incentives given for probationary stylist.
(1/14, 1/21, 1/28, 2/4/2021 TCR)
SYNOPSIS
COLOMA CHARTER TOWNSHIP VIRTUAL MEETING VIA ZOOM
January 13, 2021 at 7:00 p.m.
Present: Parrigin, Hickmott, Duffield, Willmeng, Becht, Fulton, and Adams.
Approved Consent agenda, December Board minutes, and December expenses of $829,014.66
Approved to add Alan Smaka to the list of Engineers.
Approved the Weed Treatment Plan Proposal for Paw Paw Lake.
Approved pay for Consultant.
Adjourned 8:04 p.m.
Respectfully submitted,
Sheila Hickmott
Coloma Charter Township Clerk
(01-28-2021 TCR)
NOTICE TO CREDITORS DECEDENTS TRUST
Trust of Thomas E. Hollowell, u/t/a dated December 2, 1997.
The Grantor, Thomas E. Hollowell, who lived in St. Joseph, Michigan, died October 30, 2020. No Probate Estate has been opened for Thomas E. Hollowell. There is no personal representative of a Probate Estate for the decedent to whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Douglas E. Hollowell successor trustee, within 4 months after the date of publication of this notice.
Notice is further given that the trust will be thereafter assigned and distributed to the persons entitled to it.
Date: January 20, 2021
Douglas E. Hollowell
910 Big Horn Circle
Alpharetta, GA 30022
(678) 793-0658
Jonathan B. Sauer, P19907
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI 49085
(269) 983-0531
(01-28-2021 TCR)
NOTICE TO CREDITORS DECEDENTS TRUST
Trust of Beverly Rahn Hollowell, u/t/a dated December 2, 1997.
The Declarant, Beverly Rahn Hollowell, who lived in St. Joseph, Michigan, died December 8, 2020. No Probate Estate has been opened for Beverly Rahn Hollowell. There is no personal representative of a Probate Estate for the decedent to whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Nancy Fowler, successor trustee, within 4 months after the date of publication of this notice.
Notice is further given that the trust will be thereafter assigned and distributed to the persons entitled to it.
Date: January 20, 2021
Nancy Fowler
1227 Spur Drive
St. Joseph, MI 49085
(269) 429-2306
Jonathan B. Sauer, P19907
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI 49085
(269) 983-0531
(01-28-2021 TCR)
NOTICE TO CREDITORS DECEDENTS TRUST
Trust of Gerald W. Heppler, u/t/a dated November 4, 1999.
The Declarant, Gerald W. Heppler, who lived in St. Joseph, Michigan, died October 7, 2020. No Probate Estate has been opened for Gerald W. Heppler. There is no personal representative of a Probate Estate for the decedent to whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Scott G. Heppler and Leigh G. McAnany, successor co-trustees, within 4 months after the date of publication of this notice.
Notice is further given that the trust will be thereafter assigned and distributed to the persons entitled to it.
Date: January 20, 2021
Scott G. Heppler
137 Hillsborough St.
Hartford, MI 49057
(269) 876-1612
Leigh G. McAnany
2795 Briarwood St.
Benton Harbor, MI 49022
Jonathan B. Sauer, P19907
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI 49085
(269) 983-0531
(01-28-2021 TCR)
STATE OF MICHIGAN PROBATE COURT COUNTY OF BERRIEN NOTICE TO CREDITORS
Decedent’s Estate
FILE NO. 2021-0007-DE-D
Estate of Timothy Thomas Kalin: Date of Birth February 1, 1960
TO ALL CREDITORS: The decedent Timothy Thomas Kalin, died November 30, 2020.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Theodore G. Kalin, Personal Representative, or to both the Probate Court at 811 Port St., Courthouse Building, St. Joseph, Michigan 49085, and the Personal Representative within four (4) months after the date of publication of this notice.
January 28, 2021
Theodore G. Kalin
1785 Boardwalk
St. Joseph, MI 49085
Banyon Fette Law Office
Jessica A. Fette (P65867)
1211 E. Napier, Suite 1
Benton Harbor, MI 49022
(269) 926-6135
(01-28-2021 TCR)
TOWNSHIP OF KEELER VAN BUREN COUNTY, MICHIGAN ZONING BOARD OF APPEALS PUBLIC HEARING NOTICE TO: THE RESIDENTS AND PROPERTY OWNERS OF THE TOWNSHIP OF KEELER, VAN BUREN COUNTY, MICHIGAN, AND ANY OTHER INTERESTED PERSONS:
PLEASE TAKE NOTICE that the Keeler Township Zoning Board of Appeals will conduct a public hearing and meeting on February 16, 2021 commencing at 7:30 p.m. at the Keeler Township Hall, 64121 Territorial Road, within the Township, to consider the following:
1. Variance requests by Timothy & Kim McCahill, from Section 3.33 D of the Township Zoning Ordinance pertaining to Nonconforming Lots, Uses and Buildings, Keeler Township Zoning. The property is located at 95803 CR 690, Dowagiac, MI 49047, in the Township. The tax parcel number is 80-12-031-012-00. The property is zoned 401 Residential.
2. Such other and further matters as may be properly before the Zoning Board of Appeals.
Anyone interested in reviewing the application or the Township’s Zoning Ordinance may make inquiry of the undersigned up until the time of said hearing and may further examine the same at said public hearing. The Township Zoning Ordinance can also be accessed at www.keelertownship.org.
Written comments will be received from any interested person concerning the foregoing by the Keeler Township Clerk at the address below up to the date of the hearing and may also be received by the Zoning Board of Appeals at the hearing.
All interested persons are invited to be present at the aforesaid time and place.
Keeler Township will provide necessary reasonable auxiliary aids and services to individuals with disabilities at the hearing upon seven (7) days' notice to the Keeler Township Clerk. The Clerk may be contacted at the address or telephone number listed below.
PLEASE ALSO BE AWARE THAT THIS MEETING MAY HAVE TO BE HELD ELECTRONICALLY (ZOOM) IF THE MDHHS EXTENDS THE IN PERSON MEETING BAND… IF THERE IS A CHANGE FROM IN PERSON TO ELECTRONICALLY (ZOOM) IT WILL BE POSTED ON THE TOWNSHIP DOOR AND THE WEBSITE.
KEELER TOWNSHIP ZONING BOARD OF APPEALS
By: Carl Davis, Township Clerk
64121 Territorial Road, W
Hartford, MI 49057
(269) 621-6481
www.keelertownship.org
(01-28, 02-04-2021 TCR)
PUBLIC NOTICE NOTICE OF INTENT TO FORFEIT:
Robert Lee Holt
2007 Dodge Caravan
Gray in Color
VIN# 1D4GP25R37B237743
was seized by police December 3rd 2020 at I-94 Eastbound near Red Arrow Hwy.
Police intend to forfeit this vehicle.
Any person claiming an interest in this property must file a written, signed claim with the Berrien County Prosecutor’s Office, 811 Port St, St. Joseph, Michigan, within 20 days of January 28, 2021. If not, the property will be automatically forfeited.
(01-28-2021 TCR)
PUBLIC NOTICE
TO THE RESIDENTS OF BAINBRIDGE TOWNSHIP
Please take notice that the Bainbridge Township Planning Commission will hold a public hearing on February 15, 2021 at 7:00 p.m., at the Bainbridge Township Hall, 7315 Territorial Road, Watervliet, Michigan, in said Township, to consider an application for Special Land Use Home Occupation Permit for Katherine Jones for an Image and Style Consulting Business located at 8040 Territorial Road, Watervliet, MI 49098. (Property Number 11-01-0022-0013-02-2).
Please take further notice that the tentative text of the above request may be examined prior to the date of the hearing by calling the Bainbridge Township Hall (269-468-8040) where written comments will be received concerning the request until the hearing.
The Township will provide necessary reasonable auxiliary aids and services to those with disabilities planning to attend upon three (3) days notice to the Township Clerk. If you require such aids or services and plan to attend this meeting please call the Township.
BY ORDER OF THE
BAINBRIDGE TOWNSHIP PLANNING COMMISSION
Dale Kreitner, Chairman
(01-28-2021 TCR)
STATE OF MICHIGAN PROBATE COURT COUNTY OF BERRIEN NOTICE TO CREDITORS
Decedent’s Estate
FILE NO. 2020-0885-DE-M
Estate of BARBARA ANN BAKER, Deceased : Date of Birth 11/28/1939
TO ALL CREDITORS:*
TO ALL CREDITORS: The decedent BARBARA ANN BAKER, died 04/24/2020
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Phyllis L. Baldwin and James Warren Baker, personal representative, or to both the probate court at Berrien County Courthouse, 811 Port St., Courthouse Building, St. Joseph, Michigan 49085, and the Personal Representative within four (4) months after the date of publication of this notice.
01/26/2021
Phyllis L. Baldwin
and James Warren Baker
346 Lewis Street
Watervliet, MI 49098
Jeffery R. Holmstrom P29405
830 Pleasant Street, Suite 100
St. Joseph, Michigan 49085
(269) 983-0755
(01-28-2021 TCR)
STATE OF MICHIGAN 2nd JUDICIAL CIRCUIT FAMILY DIVISION BERRIEN COUNTY
811 Port St.
St. Joseph, Michigan 49085
269-983-7111
PUBLICATION OF NOTICE OF HEARING FOR NAME CHANGE
CASE NO. and JUDGE
2021-00320-NC-M
In the matter of Kelsey Renee Schoenwitz
TO ALL PERSONS, including (specify non-custodial parent’s name here, if applicable)
Whose address is unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: A hearing will be held on Tuesday, March 2, 2021 at 10:25 a.m. via Zoom. For instructions, please contact the Probate Court, before Judge Mabel Johnson Mayfield P-41498 to change the name of Kelsey Renee Schoenwitz to Kelsey Renee Rochefort-Schoenwitz.
(01-28-2021 TCR)