×

Legal Notices

VIEW OTHER CLASSIFIEDS

Department of Labor and Economic Opportunity

MIOSHA

Administrative Rules for General Industry Safety and Health Standard Part 73. Fire Brigades

Rule Set 2022-44 LE

NOTICE OF PUBLIC HEARING

Wednesday, June 14, 2023

10:00 AM

Ottawa Building, Upper Level, Conference

Room 2

611 W. Ottawa St., Lansing MI, 48933

The Department of Labor and Economic Opportunity will hold a public hearing to receive public

comments on proposed changes to the General Industry Safety and Health Standard Part 73. Fire

Brigades rule set.

On July 31, 2020, MCL 408.1014r was added to the Michigan Occupational Safety and Health Act, 1974

PA 154, to require the Director of LEO to promulgate rules regarding a firefighter’s use of firefighting

foam concentrates containing Polyfluoroalkyl Substances (PFAS). These new rules are included in the

proposed changes.

Several of the current rules that reference older versions of NFPA standards have been updated to a

newer version of the standards. These updated references and requirements can be viewed with other

proposed amendments at the link provided below.

(By authority conferred on the director of the department of labor and economic opportunity by sections

14r, 16, and 21 of the Michigan occupational safety and health act, 1974 PA 154, MCL 408.1014r,

408.1016, and 408.1021, and Executive Reorganization Order Nos. 1996 2, 2003 1, 2008 4, 2011 4, and

2019-3, MCL 445.2001, 445.2011, 445.2025, 445.2030, and 125.1998).

The proposed rules will take effect immediately after filing with the Secretary of State. The proposed

rules are published on the State of Michigan’s website at http://www.michigan.gov/ARD and in the 6/1/2023 issue of the Michigan Register. Copies of these proposed rules may also be obtained by mail or

electronic mail at the following email address: MIOSHA-Standards@michigan.gov.

Comments on these proposed rules may be made at the hearing, by mail, or by electronic mail at the

following addresses until 6/14/2023 at 05:00PM.

Department of Labor and Economic Opportunity MIOSHA, Technical Services Division, Standards and

Freedom of Information Act (FOIA) Section

530 West Allegan Street – P.O. Box 30643 – Lansing MI 48909-8143

MIOSHA-Standards@michigan.gov

The public hearing will be conducted in compliance with the 1990 Americans with Disabilities Act. If the

hearing is held at a physical location, the building will be accessible with handicap parking available.

Anyone needing assistance to take part in the hearing due to disability may call 517-284-7740 to make

arrangements.

To view the text of the Proposed Rules and the Regulatory Impact Statement please visit:

https://ars.apps.lara.state.mi.us/Transaction/RFRTransaction?TransactionID=1403

STATE OF

MICHIGAN

PROBATE COURT

COUNTY OF

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s Estate

File No. 23-35563-DE

Estate of Walter R. Mannikko, Deceased

Date of Birth:*

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Walter Richard Mannikko, died 12-03-2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to John W. Mannikko, personal representative, or to both the probate court at 234 W Baraga Ave, Marquette, MI 49855 and the personal representative within four (4) months after the date of publication of this notice.

Date 05/18/2023

Timothy C. Quinnell P41677

QUINNELL LAW FIRM, PLLC

419 W. Washington Street

Marquette, MI 49855

906-228-3650

John W. Mannikko

401 Beech Ave

Goodman, WI 54125-9790

906-396-4192

1 time

05-22-2023

STATE OF

MICHIGAN 25th

Judicial Circuit –

Family Division

MARQUETTE COUNTY

PUBLICATION OF

NOTICE OF

HEARING FOR NAME CHANGE

CHANGE CASE NO. and JUDGE 23-62547-NC JUDGE CHERYL L. HILL

Court address – 234 W. Baraga Ave., Marquette, MI 49855

Court telephone no. – 906-225-8300

In the Matter of Lucian Sky Donaldson and Ari Alexander Donaldson

TO ALL PERSONS, including: 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 June 14, 2023 at 11:00am (EST) at Marquette County Probate Court before HON. CHERYL L. HILL to change the name of: Lucian Sky Donaldson to Lucian Sky Fox and Ari Alexander Donaldson to Ari Alexander Fox

Date : 05/18/2023

Marybeth A. Marin P77968

220 W. Washington Street, Suite 200

Marquette, MI 49855

(906) 273-2300

1 time

05-22-2023

GENERAL NOTICE TO CREDITORS

Take notice that Peninsula Infomed, L.L.C., a Michigan limited liability company, whose address is 1414 W Fair Ave, Ste 33, Marquette, MI 49855 (Company), has been dissolved pursuant to Section 801(a) of 1993 PA 23, as amended. This notice is being published pursuant to Section 807 of 1993 PA 23, as amended. Creditors of the Company are notified that a claim against the Company will be barred unless a proceeding to enforce such claim is commenced within one year of the date of this notice. Claims should include the name of claimant, address, telephone number, amount of claim, and identification and description of transaction of facts out of which the claim arose.

1 time

05-31-2023

STATE OF

MICHIGAN

PROBATE COURT

MARQUETTE

NOTICE TO

CREDITORS

Decedent’s

Trust Estate

Revocable Living Trust of Fr. Raymond J. Zeugner

Date of Birth: January 19, 1936

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Fr. Raymond J. Zeugner, who lived at 7055 Fairview Village Circle, Winter Haven, Florida 33881, died March 5, 2023. On January 20, 2000, Fr. Raymond J. Zeugner established the Reverend Father Raymond John Zeugner Trust.

Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Monsignor Michael Steber, current trustee, of Marquette County, MI, within 4 months after the date of publication of this notice.

There is no personal representative of the decedent’s estate to whom Letters of Authority have been issued.

Date: May 30, 2023

Kendricks Bordeau, P.C.

Laura K. Reilly P63868

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Monsignor Michael Steber

311 W. Baraga Ave.

Marquette, MI 49855

(906) 280-0519

1 time

06-01-2023

 
 
 
 
 

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 Marquette County, starting promptly at 10:00 AM, on June 15, 2023. 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): Roger A Melka, a single man

Original Mortgagee: Honor Credit Union, successor by merger to SIR Federal Credit Union

Foreclosing Assignee (if any): None

Date of Mortgage: January 14, 2013

Date of Mortgage Recording: January 24, 2013

Amount claimed due on date of notice: $34,192.39

Description of the mortgaged premises: Situated in City of Ishpeming, Marquette County, Michigan, and described as: Lot Number 43, Cleveland Iron Mining Company’s Fifth Addition, according to the plat thereof as recorded in Liber 4 of Plats, Page 17, now in Liber 12 of Plats, Page 63 A, Marquette County Records.

Common street address (if any): 611 Bank St, Ishpeming, MI 49849-2129

The redemption period shall be 1 year from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a.

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: May 12, 2023

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1498576

4 times

05- 12, 19, 26, 06- 02- 2023

STATE OF

MICHIGAN

PROBATE COURT MARQUETTE COUNTY

NOTICE TO

CREDITORS

Decedent’s

Estate

Case No. and Judge 23-35573-DE Hon. Cheryl L Hill

Court address – 234 W. Baraga Ave., Marquette, MI 49855

Court telephone no. – 906-225-8300

Estate of: Patricia Ann Heyn, deceased

Date of Birth: January 05, 1936

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Patricia Ann Heyn, died April 15, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Amanda Heyn, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette, MI 49855 and personal representative within 4 months after the date of publication of this notice.

Date: May 30, 2023

F. Gregory Murphy P23479

419 W. Washington St.

Marquette, MI 49855

906-228-8316

Amanda Heyn

384 Nassau St.

Menasha, WI 54952

920-216-0359

1 time

06-02-2023

STATE OF

MICHIGAN

JUDICIAL DISTRICT

96th JUDICIAL

CIRCUIT

COUNTY PROBATE

ORDER FOR

SERVICE BY

PUBLICATION/

POSTING AND

NOTICE OF ACTION

CASE NO. M22-1014-GC

Court address – 234 W. Baraga Ave., Marquette, MI 49855

Court telephone no. – *906-225-8300

SORENSEN DEVELOPMENT, INC

108 Stratofort

Gwinn, MI 49841

WILLIAM T. NORDEEN (P71901)

O’Dea, Nordeen and Pickens P.C.

122 W. Spring Street

Marquette, MI 49855

(906) 225-1770

V.

Jake Storms

LKA – 513 Liberator

Gwinn, MI 49841

To: Jake Storms

IT IS ORDERED:

1. You are being sued in this court by the plaintiff to to recover damages due to Defendant’s breach of Lease terms and conditions for a Lease entered into with Plaintiff. You must file your answer or take other action permitted by law in this court at the court address above on or before 07/06/2023. If you fail to do so, a default judgment may be entered against you for the relief demanded in the complaint filed in this case.

2. A copy of this order shall be published once each week in The Mining Journal for three consecutive weeks.

Date 05/19/2023

Hon. Roger W. Kangas P40816

3 times

05-20, 27, 06, 03 -2023