Skip to main content

DRAFT Meeting Minutes May 11 2026

Draft Meeting Minutes of the State Tax Commission

May 11, 2026 - 9:00 am

Okemos Conference Center, Okemos Ballroom,
2187 University Park Drive, Okemos, Michigan
And
Virtual Access via Microsoft Teams

Members Present:

  • Peggy L. Nolde, Chairperson
  • W. Howard Morris, Member STC
  • Nancy L. Quarles, Member STC
  • Joycelyn Isenberg, Executive Director
  • LaNiece Densteadt, Recording Secretary

The item numbers referred to in the minutes correspond to the agenda items as numbered.

It was moved by Morris, supported by Quarles, and unanimously approved to adopt the minutes of April 7, 2026. (Item 1 on agenda)

Public Comment – Agenda Policy Items 3-10 Only: No member of the public wished to speak at public comment. (Item 2 on agenda)

It was moved by Morris, supported by Quarles, and unanimously approved the 2026 Preliminary Equalization Valuations for each separately equalized classification of property in each of the 83 Michigan counties. The preliminary 2026 total state equalized valuations for each class are as follows: (Item 3 on agenda) 

Agricultural $35,164,400,503
Commercial $100,000,281,981
Industrial $29,406,953,839
Residential $577,980,130,905
Timber-Cutover $149,021,104
Developmental $39,406,982
Total Real Property $742,740,195,314
Total Personal Property $40,627,415,624
Total Real and Personal Property $783,367,610,938

Executive Director Isenberg acknowledged and thanked Field Staff for their work with Preliminary State Equalization.

Chairperson Nolde thanked Field Staff and also acknowledged and thanked the Equalization Directors for their work with State Equalization.

It was moved by Morris, supported by Nolde, and unanimously approved to receive the tentative 2026 State Assessed Roll and approve publications of the notices. The Commission also set May 30, 2026 at 12:00 pm as the deadline for appeals which was incorrectly reported at the time and later approved to be set as May 29, 2026 at 12:00 pm and to require appeals be made in person. (Item 4 on agenda)

Executive Director Isenberg thanked Darcy Marusich and Kathy McElroy for their work with the State Assessed Roll.

It was moved by Morris, supported by Quarles, and unanimously approved Bulletin 4 of 2026 1st Quarter Certified Interest Rates. (Item 5 on agenda)

It was moved by Quarles, supported by Morris, and unanimously approved Bulletin 5 of 2026 Interest Rates on Michigan Tax Tribunal Judgements. (Item 6 on agenda)

The Commission reviewed the staff recommendation regarding Complaint Case Number 25-BOR1 dated March 18, 2025, Case Number 25-BOR3 dated July 2, 2025, Case Number 25-14 dated September 8, 2025, Case Number 25-19 dated October 15, 2025, and Case Number 25-21 dated October 28, 2025 that had proceeded to investigatory review pursuant to the State Tax Commission’s Complaint Process Regarding Assessment Administration Practices approved by the Commission on December 16, 2015. Upon review of the responses provided by the assessor, staff determined no further action was necessary and recommended the Commission dismiss the complaints. It was moved by Morris, supported by Quarles, and unanimously approved to adopt staff’s recommendation to take no further action and dismiss Complaint Case Numbers 25-BOR1, 25-BOR3, 25-14, 25-19, and 25-21. (Item 7 on agenda)

It was moved by Quarles, supported by Morris, and unanimously approved to adopt the staff recommendation of the New Certifications and Re-certifications of Computerized Tax Rolls for the following certifications that will expire on May 1, 2029: (Item 8 on agenda)

New Certifications:

Clare County
• City of Clare

Houghton County
• Chassell Township
• Elm River Township

Monroe County
• Milan Township

Recertifications:

Bay County
• City of Bay City

Genesee County
• City of Mt. Morris

Houghton County
• Schoolcraft Township

Isabella County
• City of Clare

Jackson County
• Columbia Township
• Henrietta Township

Kent County
• Caledonia Charter Township

Lapeer County
• Almont Township

Livingston County
• Unadilla Township

Mecosta County
• Austin Township
• Mecosta Township

Menominee County
• City of Stephenson
• Daggett Township
• Faithorn Township
• Gourley Township
• Harris Township
• Holmes Township
• Lake Township
• Mellen Township
• Meyer Township
• Nadeau Township
• Spalding Township
• Stephenson Township
• Village of Daggett 
• Village of Powers

Montcalm County
• Bloomer Township
• Crystal Township

Newaygo County
• Ensley Township

Ottawa County
• City of Ferrysburg

It was moved by Morris, supported by Quarles, and unanimously approved to adopt the staff recommendation of the New Certifications and Re-certifications of Computerized Assessment Rolls for the following certifications that will expire on May 1, 2029: (Item 9 on agenda)

New Certifications:

Gladwin County
• Bourret Township

Oakland County
• City of Troy
• Addison Township
• White Lake Township

Ottawa County
• Polkton Township

St. Clair County
• Port Huron Township

Washtenaw County
• City of Manchester

Wayne County
• City of Detroit

Recertifications:

Allegan County
• Leighton Township

Antrim County
• Central Lake Township

Bay County
• Frankenlust Township
• Merritt Township
• Portsmouth Township

Berrien County
• Galien Township
• Royalton Township
• Three Oaks Township

Cass County
• City of Dowagiac
• Jefferson Township
• Newberg Township

Charlevoix County
• Charlevoix Township

Cheboygan County
• Benton Township

Clare County
• City of Clare

Gladwin County
• Billings Township
• Clement Township
• Sage Township

Hillsdale County
• City of Hillsdale
• Camden Township
• Pittsford Township
• Ransom Township

Houghton County
• Torch Lake Township

Isabella County
• City of Clare

Jackson County
• Grass Lake Township
• Sandstone Township

Kent County
• Caledonia Township

Lenawee County
• City of Tecumseh

Macomb County
• City of Center Line
• City of St. Claire Shores

Mecosta County
• Millbrook Township
• Wheatland Township

Monroe County
• Monroe Township

Muskegon County
• City of Muskegon
• City of Norton Shores
• City of Roosevelt Park
• City of Whitehall
• Dalton Township
• Egelston Township
• Fruitport Township
• Montague Township
• Moorland Township
• Sullivan Township

Oakland County
• City of Clawson
• City of Farmington
• City of Ferndale
• City of Hazel Park
• City of Madison Heights
• Groveland Township
• Oakland Township
• Oxford Township
• Rose Township

Ontonagon County
• Bergland Township

Ottawa County
• City of Coopersville

Roscommon County
• Gerrish Township
• Lake Township

St. Joseph County
• City of Sturgis
• Burr Oak Township
• Fabius Township
• Fawn River Township
• Lockport Township
• Mendon Township
• Park Township
• Sherman Township
• Sturgis Township

Washtenaw County
• Dexter Township

Wayne County
• City of Flat Rock
• City of Gibraltar
• City of Grosse Pointe
• City of Grosse Pointe Farms
• City of Grosse Pointe Woods
• City of Riverview
• City of Southgate
• City of Wyandotte

It was moved by Quarles, supported by Morris, and unanimously approved to adopt the staff recommendations on the Exemptions Agenda. (Item 10 on agenda) (Exemptions Agenda Link)

Public Comment: No member of the public wished to speak at public comment. (Item 11 on agenda)

Other Items for Discussion: (Item 12 on agenda)

Darcy Marusich spoke before the Commission and indicated that the deadline for State Assessed Appeals was May 29, 2026 at 12:00 noon and not May 30, 2026 as noted earlier in agenda item 4.

It was moved by Morris, supported by Quarles, and unanimously approved to set the deadline for State Assessed Appeals for May 29, 2026 at 12:00 noon.

The May 11, 2026, Commission meeting is scheduled to take place at the Okemos Conference Center in Okemos A, B & C, 2187 University Park Drive, Okemos. The meeting will also be available virtually via Microsoft Teams. The agenda along with a video and audio link to the virtual meeting will be posted on the State Tax Commission’s website at www.michigan.gov/statetaxcommission one week prior to the meeting.

It was moved by Morris, supported by Quarles, and unanimously approved to adjourn the meeting of the State Tax Commission at 10:25 am.

DATE TYPED:                   May 12, 2026
DATE APPROVED:            May 26, 2026

 

                                                    

Peggy L. Nolde, Chairperson
State Tax Commission

 

                                                     

W. Howard Morris, Member
State Tax Commission

 

__________________________

Nancy L. Quarles, Member
State Tax Commission