Skip to content
Record Eagle
Marketplace Search
    • Marketplace
    • Sign In
    • Favorite Listings
    • Saved Searches
    • My ads
    • Account Settings
    • Sign In
    • Place an Ad
  • Sign In
  • Sign In;}
    • Favorite Listings
    • Saved Searches
    • My ads
    • Account Settings
    • Sign In
  • Place an Ad
  • Announcements
  • Garage Sales
  • Merchandise
  • Pets
  • Public Notices
  • Real Estate
  • Real Estate - Rentals
  • Transportation
Back
Featured

PUBLIC NOTICE Fife Lake Townsh...

Share

    Share Ad

  • Facebook
  • Twitter
  • reddit
  • WhatsApp
Print
PUBLIC NOTICE Fife Lake Township Has Adopted Zoning Ordinance Amendments (text amendments in the following articles): Article 1: Updated Purpose Article 2: Updated definitions: dwellings, home based business, major accessory buildings; added accessory dwelling units, added short term rentals Article 3: Lowered minimum dwelling size requirements to 500 sq ft for single family and 300 sq ft for multi-family and removed core living space size requirements; updated setback language; removed table of uses Article 4: Updated General Provisions: accessory building limits, home occupations; added accessory dwelling units and short term rentals; removed animal restrictions under other agency jurisdiction; remove restrictions on basement dwelling space; amended number of dwellings per lot; remove ground floor limits on multi-story dwellings; remove garage size restrictions; amended open space preservation; remove maximum density table; amend private road requirements; remove language code language under other agency jurisdiction; changed permitted and special uses for day care and kennels; added churches to several districts; removed Alternative Setback section Article 12: Amended Wind Energy Systems provisions; Amended Utility Scale Solar provisions; Amended Sand and Gravel Mines section; Amended Special Use section; Amended ZBA section and removed ZBA Use Variance provision; Corrected typos and updated agency names. Approved on April 24, 2025 - Effective 7 days from this publication date. Fife Lake Township 134 Morgan St/Box 87 Fife Lake MI 49633 231.879.3963 Documents can be reviewed on our website at www.fifelaketwp.com or requested from the clerk at clerk@fifelaketwp.com. May 9, 2025-1T626890
Posted Online 1 week ago

Explore more

Featured

LEGAL NOTICE State of Michigan...

LEGAL NOTICE State of Michigan...

LEGAL NOTICE State of Michigan Probate Court Grand Traverse County NOTICE TO CREDITORS Decedent's Estate Case no. 2024-38007-DE Court address Court telephone no. 280 Washington Street, #223 231-922-6862 Traverse City, MI 49684 Estate of Phyllis Grace Montague, DeceasedDate of birth: December 4, 1933 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Phyllis Grace Montague, died December 4, 2023. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Donald Jones, personal representative, or to both the probate court at 280 Washington Street, Ste. 223, Traverse City, Michigan 49684 and the personal representative within 4 months after the date of publication of this notice. Dated: August 6, 2024 Attorney: Personal Representative: Philip A. Settles (P40213)Donald Jones 5168 US 31 North, MB#14365 Manor Wood Drive South Williamsburg, MI 49690Traverse City, MI 49684 231-938-1000231-409-3246 August 8, 2024-1T618143

LEGAL NOTICE State of Michigan Probate Court Grand Traverse County NOTICE TO CREDITORS Decedent's Estate Case no. 2024-38007-DE Court address Court telephone no. 280 Washington Street, #223 231-922-6862 Traverse City, MI 49684 Estate of Phyllis Grace Montague, DeceasedDate of birth: December 4, 1933 TO ALL CREDITORS: NOTICE TO CREDITORS: The decedent, Phyllis Grace Montague, died December 4, 2023. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Donald Jones, personal representative, or to both the probate court at 280 Washington Street, Ste. 223, Traverse City, Michigan 49684 and the personal representative within 4 months after the date of publication of this notice. Dated: August 6, 2024 Attorney: Personal Representative: Philip A. Settles (P40213)Donald Jones 5168 US 31 North, MB#14365 Manor Wood Drive South Williamsburg, MI 49690Traverse City, MI 49684 231-938-1000231-409-3246 August 8, 2024-1T618143

Posted Online 40 weeks ago
Featured

LEGAL NOTICE Notice of Foreclo...

LEGAL NOTICE Notice of Foreclo...

LEGAL 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 Grand Traverse County, starting promptly at 10:00 AM, on September 4, 2024. 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): Ralph L Soffredine and Pamela S Soffredine, Husband and Wife Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender's successors and/or assigns Foreclosing Assignee (if any): Nationstar Mortgage LLC Date of Mortgage: November 19, 2012 Date of Mortgage Recording: December 20, 2012 Amount claimed due on date of notice: $47,123.39 Description of the mortgaged premises: Situated in City of Traverse City, Grand Traverse County, Michigan, and described as: Lot 5, Indian Woods, according to the recorded plat thereof as recorded in Liber 5 of plats, pages 39 and 40. Common street address (if any): 220 Huron St, Traverse City, MI 49686-3026 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: August 1, 2024 Trott Law, P.C. 31440 Northwestern Hwy, Suite 145 Farmington Hills, MI 48334 (248) 642-2515 August 1, 8, 15, 22, 2024-4T617765

LEGAL 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 Grand Traverse County, starting promptly at 10:00 AM, on September 4, 2024. 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): Ralph L Soffredine and Pamela S Soffredine, Husband and Wife Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender's successors and/or assigns Foreclosing Assignee (if any): Nationstar Mortgage LLC Date of Mortgage: November 19, 2012 Date of Mortgage Recording: December 20, 2012 Amount claimed due on date of notice: $47,123.39 Description of the mortgaged premises: Situated in City of Traverse City, Grand Traverse County, Michigan, and described as: Lot 5, Indian Woods, according to the recorded plat thereof as recorded in Liber 5 of plats, pages 39 and 40. Common street address (if any): 220 Huron St, Traverse City, MI 49686-3026 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: August 1, 2024 Trott Law, P.C. 31440 Northwestern Hwy, Suite 145 Farmington Hills, MI 48334 (248) 642-2515 August 1, 8, 15, 22, 2024-4T617765

Posted Online 40 weeks ago
Featured

PUBLIC NOTICE REQUEST FOR BIDS...

PUBLIC NOTICE REQUEST FOR BIDS...

PUBLIC NOTICE REQUEST FOR BIDS DISCOVERY PIER - PHASE 3 IMPROVEMENTS PROJECT. Discovery Center Great Lakes (DCGL) is requesting bids for a new ticket office building, parking lot, and floating kayak launch at Discovery Pier as part of its Ph.3 Improvements. Sealed bids will be received until 1:00 p.m. EST, August 15, 2024, at the DCGL Office, 13170 S. West Bayshore Drive, Traverse City, Michigan 49684. Please contact Colin Hassenger PE at chassenger@edgewaterresources.com or visit the DCGL office for project information. The contract documents are on file for inspection at the DCGL office. Hard copies may be obtained from the office for a non- refundable fee of $75 for each set of contract documents. A digital copy is available free of charge by emailing chassenger@edgewaterresources.com. Matt McDonough, CEO Discovery Center&Pier August 6, 7, 8, 9, 10, 11, 2024-6T618014

PUBLIC NOTICE REQUEST FOR BIDS DISCOVERY PIER - PHASE 3 IMPROVEMENTS PROJECT. Discovery Center Great Lakes (DCGL) is requesting bids for a new ticket office building, parking lot, and floating kayak launch at Discovery Pier as part of its Ph.3 Improvements. Sealed bids will be received until 1:00 p.m. EST, August 15, 2024, at the DCGL Office, 13170 S. West Bayshore Drive, Traverse City, Michigan 49684. Please contact Colin Hassenger PE at chassenger@edgewaterresources.com or visit the DCGL office for project information. The contract documents are on file for inspection at the DCGL office. Hard copies may be obtained from the office for a non- refundable fee of $75 for each set of contract documents. A digital copy is available free of charge by emailing chassenger@edgewaterresources.com. Matt McDonough, CEO Discovery Center&Pier August 6, 7, 8, 9, 10, 11, 2024-6T618014

Posted Online 39 weeks ago
View more
Check back daily to see new goods and services, or to sell more stuff. Place an Ad
  • © 2025 by Record Eagle
Powered by Powered by AdPerfect