×
×
homepage logo

Public Notices

By Staff | Dec 7, 2009

NOTICE OF MORTGAGE

FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:

  DATE OF MORTGAGE:  August 15, 2006

  ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE:  $66,500.00

  MORTGAGOR(S):  Steven S. Walk, a single person

  MORTGAGEE:  Mortgage Electronic Registration Systems, Inc.

  TRANSACTION AGENT:          Mortgage Electronic Registration Systems, Inc.

MIN#:  100488910095428909

  LENDER:  New Century Mortgage Corporation

  SERVICER:  Barclays Capital Real Estate Inc. dba HomEq Servicing

  DATE AND PLACE OF FILING: Filed August 17, 2006, Faribault County Recorder, as Document Number 337418

  ASSIGNMENTS OF MORTGAGE:  Assigned to: U.S. Bank National Association, as Trustee under Pooling and Servicing Agreement dated as of December 1, 2006 MASTR Asset-Backed Securities Trust 2006-NC3 Mortgage Pass-Through Certificates, Series 2006-NC3; Dated: October 19, 2009 

  LEGAL DESCRIPTION OF PROPERTY: All that part of Auditor’s Lot 1 in the SE 1/4, Section 21, Township 101 North, Range 24 West, Faribault County, Minnesota, described as follows:

Commencing at the center of said Section 21, thence East a distance of 140.00 feet, on the North line of the SE 1/4 of said Section 21, thence South a distance of 33.00 feet, at a right angle, to the point of beginning, thence South a distance of 94.91 feet, on a Southerly extension of the last described line, to a point on the North right-of-way line of the Union Pacific Railroad (formerly the Chicago & North Westerly Railroad), thence Southeasterly a distance of 76.57 feet, at a deflection angle of 81 degrees 29 minutes 18 seconds left, on said railroad right-of-way line, thence North a distance of 106.25 feet, at a deflection angle of 98 degrees 30 minutes 42 seconds left, to a point 33.00 feet South of the North line of said SE 1/4, thence West a distance of 75.72 feet, at a deflection angle of 90 degrees 00 minutes 00 seconds left

  PROPERTY ADDRESS:  712 State St, Kiester, MN 56051

  PROPERTY IDENTIFICATION NUMBER:  27.021.1300

  COUNTY IN WHICH PROPERTY IS LOCATED:  Faribault

  THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE:  $66,839.86

  THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

  PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

  DATE AND TIME OF SALE:  December 15, 2009, 10:00am

  PLACE OF SALE:  Sheriff’s Main Office, 320 Dr. H. Russ Street, Blue Earth, MN 56013

  to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.

  If this is an owner occupied, single-family dwelling, the premises must be vacated by June 15, 2010 at 11:59 PM.

  “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032 DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

 Dated: October 27, 2009

U.S. Bank National Association, as Trustee under Pooling and Servicing Agreement dated as of December 1, 2006 MASTR Asset-Backed Securities Trust 2006-NC3 Mortgage Pass-Through Certificates, Series 2006-NC3

Assignee of Mortgagee 

SHAPIRO, NORDMEYER & ZIELKE, LLP

Lawrence P. Zielke – 152559

Diane F. Mach – 273788

Kristine M. Spiegelberg – 308845

Melissa L. Baldridge Porter – 0337778

Attorneys for Mortgagee

12550 West Frontage Road, Ste. 200

Burnsville, MN 55337

(952) 831-4060

PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, YOU ARE ADVISED THAT THIS OFFICE IS DEEMED TO BE A DEBT COLLECTOR.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.  This NOTICE is required by the provisions of the Fair Debt Collection PRACTICES Act and does not imply that we are attempting to COLLECT money from anyone who has discharged the debt UNDER the Bankruptcy Laws of the United States.

November 2, 9, 16, 23, 30, December 7, 2009

_________________________

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: 1/11/2006

MORTGAGOR(S): Thomas Virgil Johnson and Laura Kathleen Johnson, husband and wife.

MORTGAGEE: Sound Mortgage Decisions Corporation

SERVICER: Associates Financial Services

MORTGAGE ID #: n/a

DATE AND PLACE OF RECORDING: Recorded January 13, 2006, Faribault County Recorder, Document No. 334928.

ASSIGNMENTS OF MORTGAGE: Assigned to: ABN AMRO Mortgage Group, Inc. by merger now known as CitiMortgage, Inc. Dated:January 11, 2006, Recorded January 13, 2006, Faribault County Recorder, Document No. 334929.

LEGAL DESCRIPTION OF PROPERTY: East Forty (40) feet of Lot One (1) in Block Two (2) in Youman’s and Stockman’s Second Addition to the Village of Elmore, as the same is designated on the original plat thereof on file and of record in the Office of the Register of Deeds in and for said County.

TAX PARCEL NO.: 25.682.0211

ADDRESS OF PROPERTY:

314 East Mondale Street

Elmore, MN 56027

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $57,600.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $57,301.62

That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: Wednesday, December 23, 2009, 10:00 a.m.

PLACE OF SALE: 320 Dr. H. Russ Street, City of Blue Earth, MN

to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within 6 months from the date of said sale by the mortgagor(s), their personal representatives or assigns.

DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is 06-23-2010 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: NONE

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: October 22, 2009

ABN AMRO Mortgage Group, Inc. by merger now known as CitiMortgage, Inc.

Assignee of Mortgagee

Peterson, Fram & Bergman, P.A.

By: Steven H. Bruns

Attorneys for:

ABN AMRO Mortgage Group, Inc. by merger now known as CitiMortgage, Inc.

Assignee of Mortgagee

55 E. 5th St., Suite 800

St. Paul, MN 55101

(651) 291-8955

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

12890-090678

November 2, 9, 16, 23, 30, December 7, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: April 28, 1997

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $23,460.00

MORTGAGOR(S): Heidi S. Nowak, a single person

MORTGAGEE: Voyageur Financial, Incorporated dba Minnesota Guaranty Mortgage Corporation, A Minnesota corporation.

DATE AND PLACE OF FILING: Filed April 29, 2007, Faribault County Recorder; Document No. 296237

ASSIGNMENTS OF MORTGAGE: Assigned to: Resource Bancshares Mortgage Group; thereafter HomeSide Lending, Inc.; thereafter Wells Fargo Bank, NA

LEGAL DESCRIPTION OF PROPERTY: The East 80 feet of Lot Ten (10) in Block Nine (9) in Dow and Bowen’s Addition to Blue Earth City (now City of Blue Earth)

STREET ADDRESS OF PROPERTY: 402 Nicollet S., Blue Earth, MN 56013

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $22,294.12

THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statues;

PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: February 18, 2010 at 10:00 a.m.

PLACE OF SALE: Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota

to pay the debt then secured by said mortgage and taxes, if any actually paid by mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s,) their personal representatives or assigns is six (6) months from the date of sale.

Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on August 18, 2010.

“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032 DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: October 28, 2009

WELLS FARGO BANK, N.A.

Mortgagee

REITER & SCHILLER, P.A.

Rebecca F. Schiller, Esq.

Sarah J.B. Adam, Esq.

N. Kibongni Fondungallah, Esq.

James J. Pauly, Esq.

Leah K. Weaver, Esq.

Brian F. Kidwell, Esq.

Attorneys for Mortgagee

25 North Dale Street

St. Paul, MN 55102-2227

(651) 209-9760

(Y6985)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR

November 2, 9, 16, 23, 30, December 7, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:

  DATE OF MORTGAGE:  January 31, 2007

  ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE:  $106,200.00

  MORTGAGOR(S):  Jeffrey T. Harder and Tammy Harder, husband and wife

  MORTGAGEE:  Mortgage Electronic Registration Systems, Inc.

  TRANSACTION AGENT:            Mortgage Electronic Registration Systems, Inc.

MIN#:  100390100000418412

  LENDER:  River Funding Corporation

  SERVICER:  GMAC Mortgage, LLC

  DATE AND PLACE OF FILING: Filed March 5, 2007, Faribault County Recorder, as Document Number 339492 

  LEGAL DESCRIPTION OF PROPERTY: Lot Seven (7) in Block Three (3) in Muret N. Leland’s Addition to the Village of Wells, Faribault County, MN as designated upon the plat of said Addition on file in the office of the Register of Deeds in and for said Faribault County, the above described land is located upon the E 1/2 of the SE 1/4 of Section 8, in Township 103 North of Range 24 West of the Fifth Principal Meridian in the County of Faribault

  PROPERTY ADDRESS:  830 2nd Ave SW, Wells, MN 56097

  PROPERTY IDENTIFICATION NUMBER:  30.424.0470

  COUNTY IN WHICH PROPERTY IS LOCATED:  Faribault

  THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE:  $115,311.76

  THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

  PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

  DATE AND TIME OF SALE:  December 15, 2009, 10:00am

  PLACE OF SALE:  Sheriff’s Main Office, 320 Dr. H. Russ Street, Blue Earth, MN 56013

  to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.

  If this is an owner occupied, single-family dwelling, the premises must be vacated by June 15, 2010 at 11:59 PM.

  “THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032 DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

 Dated: October 23, 2009

Mortgage Electronic Registration Systems, Inc.

Mortgagee 

SHAPIRO, NORDMEYER & ZIELKE, LLP

 Lawrence P. Zielke – 152559

Diane F. Mach – 273788

Kristine M. Spiegelberg – 308845

Melissa L. Baldridge Porter – 0337778

Attorneys for Mortgagee

12550 West Frontage Road, Ste. 200

Burnsville, MN 55337

(952) 831-4060

PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, YOU ARE ADVISED THAT THIS OFFICE IS DEEMED TO BE A DEBT COLLECTOR.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.  This NOTICE is required by the provisions of the Fair Debt Collection PRACTICES Act and does not imply that we are attempting to COLLECT money from anyone who has discharged the debt UNDER the Bankruptcy Laws of the United States.

November 2, 9, 16, 23, 30, December 7, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

Date: November 2, 2009

YOU ARE NOTIFIED THAT:

1. Default has occurred in the conditions of the Mortgage dated March 30, 2007, executed by RICHARD O. FRANCIS AND JULIE L. FRANCIS, AS HUSBAND AND WIFE, (“Mortgagor“), to WELLS FEDERAL BANK, FSB, (“Mortgagee“), and recorded on April 2, 2007, as Document Number 339815, in the Office of the County Recorder of Faribault County, Minnesota.

2. The Mortgage has not been assigned. Wells Federal Bank, fsb, is the residential mortgage originator, residential mortgage servicer, and lender.

3. The original principal amount secured by the Mortgage was: $137,700.00

4. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.

5. The holder of the Mortgage has complied with all conditions precedent to acceleration of the debt secured by the Mortgage and foreclosure of the Mortgage, and all notice and other requirements of applicable statutes.

6. At the date of this notice the amount due on the Mortgage, and taxes, if any, paid by the holder of the Mortgage is: One Hundred Thirty-Nine Thousand Nine Hundred Thirty and 89/100ths Dollars ($139,930.89).

7. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the land described as follows:

Lots Twenty-four (24) and Thirty (30) in Riverside Heights, according to the Plat of Riverside Heights on file and of record in the Office of the Register of Deeds of Faribault County, Minnesota.

will be sold by the County Sheriff of Faribault County, Minnesota, at public auction on January 8, 2010, at 10:00 a.m., at the Faribault County Sheriff’s Main Office, 320 Dr. H. Russ St., Blue Earth, MN 56013.

8. The property’s physical address is 3 Linden Lane, Blue Earth, MN 56013, and tax parcel identification numbers are 02.106.2400 and 02.106.3000.

9. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is six (6) months after the date of sale.

10. The Mortgagors must vacate the property on or before 11:59 p.m. on July 8, 2010, if the mortgage is not reinstated under Minn. Stat. § 580.30 or the property is not redeemed under Minn. Stat. § 580.23.

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

Mortgagee

WELLS FEDERAL BANK, FSB

Attorney for Mortgagee

/s/ Randel I. Bichler

Randel I. Bichler,

Attorney at Law

(Atty. Lic. No. 8126)

22 South Broadway, Suite 300

P.O. Box 98

Wells, MN 56097-0098

(507) 553-5021

November 9, 16, 23, 30, December 7, 14, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

Date: November 2, 2009

YOU ARE NOTIFIED THAT:

1. Default has occurred in the conditions of the Mortgage dated August 1, 2000, executed by WAYNE C. OSWALD and MARLYSE M. OSWALD, as husband and wife, (“Mortgagor“), to WELLS FEDERAL BANK, fsb, (“Mortgagee”), and recorded on August 2, 2000, as Document Number 308798, in the Office of the County Recorder of Faribault County, Minnesota.

2. The Mortgage has not been assigned. Wells Federal Bank, fsb, is the residential mortgage originator, residential mortgage servicer, and lender.

3. The original principal amount secured by the Mortgage was: $48,350.00

4. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.

5. The holder of the Mortgage has complied with all conditions precedent to acceleration of the debt secured by the Mortgage and foreclosure of the Mortgage, and all notice and other requirements of applicable statutes.

6. At the date of this notice the amount due on the Mortgage, and taxes, if any, paid by the holder of the Mortgage is: Forty-Seven Thousand Eight Hundred Ninety-Nine and 72/100ths Dollars ($47,899.72).

7. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the land described as follows:

Lot Eight (8) in Block Twenty (20) as designated upon the recorded Plat of Blue Earth City (now City of Blue Earth), Faribault County, Minnesota, on file and of record in the office of the Register of Deeds (now County Recorder) of said County.

will be sold by the County Sheriff of Faribault County, Minnesota, at public auction on January 8, 2010, at 10:00 a.m., at Faribault County Sheriff’s Main Office, 320 Dr. H. Russ St., Blue Earth, MN 56013.

8. The property’s physical address is 213 E. 2nd St., Blue Earth, MN 56013, and tax parcel identification number is 21.200.1980.

9. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is six (6) months after the date of sale.

10. The Mortgagors must vacate the property on or before 11:59 p.m. on July 8, 2010, if the mortgage is not reinstated under Minn. Stat. § 580.30 or the property is not redeemed under Minn. Stat. § 580.23.

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

Mortgagee

WELLS FEDERAL BANK, fsb

Attorney for Mortgagee

/s/ Randel I. Bichler

Randel I. Bichler,

Attorney at Law

(Atty. Lic. No. 8126)

22 South Broadway, Suite 300

P.O. Box 98

Wells, MN 56097-0098

(507) 553-5021

November 9, 16, 23, 30, December 7, 14, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: March 22, 2005

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $85,000.00

MORTGAGOR(S): Keith Franks and Angela Franks, husband and wife.

MORTGAGEE: First Franklin, a Division of National City Bank of Indiana, a United States of America National corporation

DATE AND PLACE OF FILING: Filed March 29, 2005, Faribault County Recorder; Document No. 331310. Amended by Document No. 345233 filed August 21, 2008, Faribault County Recorder.

ASSIGNMENTS OF MORTGAGE: Assigned to: First Franklin Financial Corporation; thereafter to Wells Fargo Bank, N.A. as Trustee for the MLMI Trust Series 2005-FF6.

LEGAL DESCRIPTION OF PROPERTY: Lot Four (4) and the West Half (W 1/2) of Lot Three (3) in Block Three (3) in Ringer’s 2nd Addition to Kiester

STREET ADDRESS OF PROPERTY: 403 N. 5th Street, Kiester, MN 56051

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $102,357.65

THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statues;

PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: January 7, 2010 at 10:00 a.m.

PLACE OF SALE: Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota

to pay the debt then secured by said mortgage and taxes, if any actually paid by mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s,) their personal repre

Public Notices

By Staff | Dec 7, 2009

sentatives or assigns is six (6) months from the date of sale.

Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judical order, you must vacate the premises by 11:59 p.m. on July 7, 2010.

“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032 DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: November 12, 2009

WELLS FARGO BANK, N.A. AS TRUSTEE FOR THE MLMI TRUST SERIES 2005-FF6

Mortgagee

REITER & SCHILLER, P.A.

Rebecca F. Schiller, Esq.

Sarah J.B. Adam, Esq.

N. Kibongni Fondungallah, Esq.

James J. Pauly, Esq.

Leah K. Weaver, Esq.

Brian F. Kidwell, Esq.

Attorneys for Mortgagee

25 North Dale Street

St. Paul, MN 55102-2227

(651) 209-9760

(F9615)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR

November 16, 23, 30, December 7, 14, 21, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage:

DATE OF MORTGAGE: December 18, 2003

MORTGAGORS: Jason Dahms and Monica M. Dahms, husband and wife.

MORTGAGEE: Town and Country Credit Corporation.

DATE AND PLACE OF RECORDING: Recorded January 21, 2004, Faribault County Recorder, Document No. 325936.

ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company , as Trustee in trust for the benefit of the Certificateholders for Ameriquest Mortgage Securities Trust 2004-R1, Asset-Backed Pass-Through Certificates, Series 2004-R1, Dated: February 11, 2009, Recorded: February 17, 2009, Document No. 347002.

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Town and Country Credit Corporation

RESIDENTIAL MORTGAGE SERVICER: American Home Mortgage Servicing, Inc

MORTGAGED PROPERTY ADDRESS: 214 Park Street North, Minnesota Lake, MN 56068

TAX PARCEL I.D. #: 28.421.1980 and 28.421.1960

LEGAL DESCRIPTION OF PROPERTY: Lots 8 and 9 and the N 45′ of the W 75′ of the S 50′ of Lot 17, Block 10 in Lambies Addition to the Village of Minnesota Lake

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $81,900.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $91,655.56

That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: January 22, 2010 at 10:00 AM

PLACE OF SALE: Sheriff’s Office, Faribault County Jail, East Door, 320 Dr. H. Russ Street, Blue Earth, MN

to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on July 22, 2010 .

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None

“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: November 10, 2009.

Deutsche Bank National Trust Company, as trustee

Mortgagee/Assignee of Mortgagee

USSET, WEINGARDEN AND LIEBO, P.L.L.P.

Attorneys for Mortgagee/Assignee of Mortgagee

4500 Park Glen Road #300

Minneapolis, MN 55416

(952) 925-6888

40-2753

4000534497

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

November 23, 30,

December 7, 14, 21, 28, 2009 _________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage:

DATE OF MORTGAGE: July 6, 2007

MORTGAGORS: Bradley A. Hilpipre and Tammy L. Hilpipre, husband and wife.

MORTGAGEE: National City Mortgage a division of National City Bank.

DATE AND PLACE OF RECORDING: Recorded July 23, 2007, Faribault County Recorder, Document No. 341154.

ASSIGNMENTS OF MORTGAGE: NONE

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: National City Mortgage a division of National City Bank

RESIDENTIAL MORTGAGE SERVICER: PNC Bank, National Association

MORTGAGED PROPERTY ADDRESS: 13860 330th Avenue, Blue Earth, MN 56013

TAX PARCEL I.D. #: 18-033-0201

LEGAL DESCRIPTION OF PROPERTY: That part of the Northwest Quarter of the Northwest Quarter of Section 33, Township 103 North, Range 28 West, Faribault County, Minnesota, described as:

Commencing at an iron pipe monument designating the northwest corner of Section 33; thence South 00 degrees 30 minutes 33 seconds East, (assumed bearing), along the west line of the Northwest Quarter of said Section 33, a distance of 313.50 feet to the point of beginning; thence continuing South 00 degrees 30 minutes 33 seconds East, along said west line, 765.53 feet; thence North 88 degrees 41 minutes 50 seconds East, 699.46 feet; thence North 00 degrees 09 minutes 34 seconds West, 754.46 feet; thence South 89 degrees 36 minutes 15 seconds West, 704.00 feet to the point of beginning.

Said parcel contains 12.24 acres, subject to an easement for Township Road purposes over and across the westerly boundary. ALSO subject to any easements of record.

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $225,250.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $213,620.42

That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: January 22, 2010 at 10:00 AM

PLACE OF SALE: Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN

to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on July 22, 2010.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None

“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: November 11, 2009.

National City Bank

Mortgagee/Assignee of Mortgagee

USSET, WEINGARDEN AND LIEBO, P.L.L.P.

Attorneys for Mortgagee/ Assignee of Mortgagee

4500 Park Glen Road #300

Minneapolis, MN 55416

(952) 925-6888

4-1703

0005559280

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

November 23, 30,

December 7, 14, 21, 28, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: August 25, 2006

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $29,750.00

MORTGAGOR(S): Jess Clarke and Chris Clarke, husband and wife

MORTGAGEE: Long Beach Mortgage Company

LENDER: Long Beach Mortgage Company

SERVICER: JPMorgan Chase Bank, National Association

DATE AND PLACE OF FILING: Filed October 5, 2006, Faribault County Recorder, as Document Number 337909

ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, as Trustee for Long Beach Mortgage Loan Trust 2006-9; Dated: November 12, 2009

LEGAL DESCRIPTION OF PROPERTY: Lot 10, Block 6, as designated upon the Plat of Blue Earth City (now City of Blue Earth), Faribault County, Minnesota and the West Half of vacated Rice Street adjoining said tract on the East

PROPERTY ADDRESS: 531 E 1St St, Blue Earth, MN 56013

PROPERTY IDENTIFICATION NUMBER: 21-200-0600

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $30,932.79

THAT all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: January 12, 2010, 10:00am

PLACE OF SALE: Sheriff’s Main Office, 320 Dr. H Russ Street, Blue Earth, MN 56013

to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on July 12, 2010.

“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032 DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: November 16, 2009

Deutsche Bank National Trust Company, as Trustee for Long Beach Mortgage Loan Trust 2006-9

Assignee of Mortgagee

SHAPIRO, NORDMEYER & ZIELKE, LLP

Lawrence P. Zielke-152559

Diane F. Mach – 273788

Kristine M. Spiegelberg-308845

Melissa L. Baldridge Porter-0337778

Attorneys for Mortgagee

12550 West Frontage Road, Ste. 200

Burnsville, MN 55337

(952) 831-4060

PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, YOU ARE ADVISED THAT THIS OFFICE IS DEEMED TO BE A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THIS NOTICE IS REQUIRED BY THE PROVISIONS OF THE FAIR DEBT COLLECTION PRACTICES ACT AND DOES NOT IMPLY THAT WE ARE ATTEMPTING TO COLLECT MONEY FROM ANYONE WHO HAS DISCHARGED THE DEBT UNDER THE BANKRUPTCY LAWS OF THE UNITED STATES.

November 23, 30,

December 7, 14, 21, 28, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: August 21, 2002

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $66,900.00

MORTGAGOR(S): Tjay G. Harpestad, a single person

MORTGAGEE: Washington Mutual Bank, FA

DATE AND PLACE OF FILING: Filed October 17, 2002, Faribault County Recorder; Document No. 318945

ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A.

LEGAL DESCRIPTION OF PROPERTY: A tract of land in the SW 1/4 of the NW 1/4 of Section 5 and the SE 1/4 of the NE 1/4 of Section 6, all in Township 102 North, Range 24 West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, described as follows:

Commencing at the North east corner of the SW 1/4 of the NW 1/4 of said Section 5; thence South 0000’00” West (assumed Bearing) along the East line of the SW 1/4 of the NW 1/4 a distance of 467.16 feet to the point of beginning; thence continuing South 0000’00” West along the East line of the SW 1/4 of the NW 1/4 a distance of 33.00 feet; thence North 89016′ 00” West a distance of 1277.43 feet to iron pipe survey marker; thence South 2057’22” East a distance of 237.72 feet to iron pipe survey marker; thence North 74053’48” West a distance of 231.05 feet to an iron pipe survey marker; thence South 20006’13” West a distance of 37.00 feet to an iron pipe survey marker; thence North 67010’24” West a distance of 307.99 feet to an iron pipe survey marker; thence North 35052’06” West a distance of 89.82 feet to an iron pipe survey marker; thence North 3047’28” East a distance of 112.75 feet to an iron pipe survey marker; thence North 37016’09” East a distance of 179.38 feet to an iron pipe survey marker, thence South 88055’51” East a distance of 422.20 feet to an iron pipe survey marker, thence South 5040’07” East a distance of 195.63 feet to an iron pipe survey marker, thence South 89016’00” East a distance of 1279.92 feet to the point of beginning.

Said tract contains 5.832 acres including 4.438 acres more or less, in Section 6 and 1.394 acres, more or less in Section 5.

STREET ADDRESS OF PROPERTY: 12637 565th Avenue, Wells, MN 56097

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $72,510.16

THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statues;

PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: February 18, 2010 at 10:00 a.m.

PLACE OF SALE: Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota

to pay the debt then secured by said mortgage and taxes, if any actually paid by mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s,) their personal representatives or assigns is six (6) months from the date of sale.

Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on August 18, 2010.

“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032 DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: November 18, 2009

WELLS FARGO BANK, N.A.

Mortgagee

REITER & SCHILLER, P.A.

Rebecca F. Schiller, Esq.

Sarah J.B. Adam, Esq.

N. Kibongni Fondungallah, Esq.

James J. Pauly, Esq.

Leah K. Weaver, Esq.

Brian F. Kidwell, Esq.

Attorneys for Mortgagee

25 North Dale Street

St. Paul, MN 55102-2227

(651) 209-9760

(Y0435)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR

November 23, 30,

December 7, 14, 21, 28, 2009

_________________________

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: 08/24/2006

MORTGAGOR(S): Rick A. Singleton, a single person.

MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Countrywide Home Loans, Inc.

SERVICER: Countrywide Home Loans, Inc.

MORTGAGE ID #: 1000157-0007169962-9

DATE AND PLACE OF RECORDING: Recorded August 25, 2006, Faribault County Recorder, Document No. 337507.

ASSIGNMENTS OF MORTGAGE: Assigned to: BAC Home Loans Servicing, LP Dated:October 20, 2009.

LEGAL DESCRIPTION OF PROPERTY: Lots Five (5) and Six (6) in Block Seven (7), as designated upon the recorded plat of Wallace’s Addition to Winnebago City, Faribault County, Minnesota, on file in the office of the Register of Deeds (now County Recorder) of said County

TAX PARCEL NO.: 31-643-1850

ADDRESS OF PROPERTY:

233 3rd Ave NW, Winnebago, MN 56098

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $42,930.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $41,727.46

That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;

PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: Wednesday, January 20, 2010, 10:00 a.m.

PLACE OF SALE: 320 Dr. H. Russ Street, City of Blue Earth, MN

to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within 6 months from the date of said sale by the mortgagor(s), their personal representatives or assigns.

DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is 07-20-2010 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: NONE

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Dated: November 19, 2009

BAC Home Loans Servicing, LP

Assignee of Mortgagee

Peterson, Fram & Bergman, P.A.

By: Steven H. Bruns

Attorneys for:

BAC Home Loans

Servicing, LP

Assignee of Mortgagee

55 E. 5th St., Suite 800

St. Paul, MN 55101

(651) 291-8955

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

16751-095058

Nov. 30, Dec. 7, 14, 21, 28, 2009, January 4, 2010

_________________________

STATE OF MINNESOTA

DISTRICT COURT

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

Case Type: Contract/Foreclosure

Court File No. 22-CV-09-397

NOTICE OF SALE

PURSUANT TO JUDGMENT AND DECREE

Wells Fargo Financial Minnesota, Inc.,

Plaintiff,

vs.

Teresa J. Tietema a/k/a Teresa J. McDonough,

Kenneth B. McDonough,

ABC Partnership, XYZ Corporation,

John Doe and Mary Roe, whose true

names are unknown to Plaintiff,

Defendants.

NOTICE IS HEREBY GIVEN that under and by virtue of a judgment entered in the above-entitled action on October 20, 2009, a certified transcript of which has been delivered to me, I, the undersigned Sheriff of Faribault County, Minnesota, will sell at public auction, in one parcel, to the highest bidder, on the 4th day of February 2010, at 10:00 A.M. in the office of the Faribault County Sheriff, 320 Dr. H. Russ Street, Blue Earth, Minnesota, the real estate described in said judgment, to wit:

Legal Description: A tract commencing Two Hundred Eighty Seven (287) feet South and Eighty (80) feet West of the Northeast Corner of Mill Block as designated upon the Plat of Winnebago City (now Winnebago) on file in the Office of the Register of Deeds of Faribault County, Minnesota, running thence West One Hundred Fifty (150) feet, thence South Forty Nine (49) feet, thence East One Hundred Fifty (150) feet, and thence North Forty Nine (49) feet to the point of beginning.

Property Address: 43 – 2nd Street Southwest, Winnebago, Minnesota 56098

Tax Identification Number: 31-448-0050

Said sale will be made to satisfy the sum of $144,535.82 found and adjudged to be due on said judgment as of October 20, 2009, plus such additional interest, costs and disbursements, as allowed by law, and subject to redemption by the mortgagors, their personal representatives or assigns, six (6) months from the date of the Order Confirming Sale.

Michael S. Gormley

Sheriff of Faribault County

Nov. 30, Dec. 7, 14, 21, 28, 2009, January 4, 2010

_________________________

STATE OF MINNESOTA

DISTRICT COURT

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

Case Type: Contract/Foreclosure

Court File No. 22-CV-09-397

NOTICE OF SALE

PURSUANT TO JUDGMENT AND DECREE

Wells Fargo Financial Minnesota, Inc.,

Plaintiff,

vs.

Teresa J. Tietema a/k/a Teresa J. McDonough,

Kenneth B. McDonough,

ABC Partnership, XYZ Corporation,

John Doe and Mary Roe, whose true

names are unknown to Plaintiff,

Defendants.

NOTICE IS HEREBY GIVEN that under and by virtue of a judgment entered in the above-entitled action on October 20, 2009, a certified transcript of which has been delivered to me, I, the undersigned Sheriff of Faribault County, Minnesota, will

Public Notices

By Staff | Dec 7, 2009

sell at public auction, in one parcel, to the highest bidder, on the 4th day of February 2010, at 10:00 A.M. in the office of the Faribault County Sheriff, 320 Dr. H. Russ Street, Blue Earth, Minnesota, the real estate described in said judgment, to wit:

Legal Description: Beginning at a point 213 1/2 feet South and 80 feet West of the Northeast Corner of Block reserved for Mill purposes as designated upon the recorded Plat of The Village of Winnebago City, now Winnebago, Minnesota, as same appears in the Office of the Register of Deeds (now County Recorder) in and for the County of Faribault, State of Minnesota, and running thence West 150 feet, thence South 73 1/2 feet, thence East 150 feet and thence North 73 1/2 feet to the point of beginning.

Property Address: 33 – 2nd Street Southwest, Winnebago, Minnesota 56098

Tax Identification Number: 31-448-0070

Said sale will be made to satisfy the sum of $144,535.82 found and adjudged to be due on said judgment as of October 20, 2009, plus such additional interest, costs and disbursements, as allowed by law, and subject to redemption by the mortgagors, their personal representatives or assigns, six (6) months from the date of the Order Confirming Sale.

Michael S. Gormley

Sheriff of Faribault County

Nov. 30, Dec. 7, 14, 21, 28, 2009, January 4, 2010

_________________________

COUNTY OF FARIBAULT

BLUE EARTH, MINNESOTA

BOARD OF

COMMISSIONERS SYNOPSIS

NOVEMBER 17, 2009

1. All commissioners were present. The pledge of allegiance was recited.

2. Approved synopsis and official proceedings of November 3, 2009.

3. Approved agenda of November 17, 2009.

4. Terminated the part-time clerk typist position in Court Services as of January 6, 2010 and to advertise for a half-time clerk typist position in the adult probation office with the salary being reimbursed by the State of Minnesota.

5. Authorized Sheriff and Central Services to negotiate a cleaning and maintenance service for the law enforcement center.

6. Closed meeting to discuss pending tax court legislation with Corn Plus of Winnebago. Present were Commissioners Erichsrud, Groskreutz, Roper, and Warmka, Auditor-Treasurer John Thompson, County Attorney Brian Roverud, and County Assessor Sue Wiltse. Commissioner Loveall excused himself from the meeting due to conflict of interest. The meeting was re-opened. County Attorney Roverud reviewed the closed meeting.

7. Approved retaining Clay Dodd as appraiser for the legal action involving Corn Plus of Winnebago. Commissioner Loveall abstained due to conflict of interest.

8. Approved an SSTS loan to Howard Brandt – Kenneth and Betty Eckhardt of $11,644.12 on Parcel No. 13.014.0100 in Minnesota Lake Township.

9. Approved the 2010 Board of Water and Soil Resources grant of $70,839 and authorize the Auditor-Treasurer to sign the grant.

10. Approved application for an SSTS Program Enhancement Grant of $44,000 by the Soil and Water District and Faribault County.

11. Approved entering into negotiations with Go Minnesota for economic development services and to cease funding to the Faribault County Economic Development Agency for 2010 and to bring the contract to the full board by December 15, 2009 for consideration. Commissioners Erichsrud, Loveall, Roper, and Warmka voted yes. Commissioner Groskreutz voted no.

12. Approved Resolution 09-CB-33 for a land acquisition near Walnut Lake Wildlife area. Commissioners Erichsrud, Groskreutz, Loveall, Roper, and Warmka voted yes.

13. Appointed Commissioner Groskreutz, Commissioner Roper, and the County Attorney to the Go Minnesota negotiating committee.

14. Approved payment of bills totaling $576,240.82 .

Discussion was held concerning the following:

1. L. Krosch met regarding SSTS business.

2. M. Stindtman and B. Douglas met regarding soil and water business.

3. J. McDonald met regarding public works business.

4. Joel Anderson of the Mn Department of Natural Resources met regarding land acquisition.

Complete minutes are on file in the Central Services Office.

The meeting was recessed for the month of November 2009.

Tom Loveall, Chair

John Thompson, Auditor/Treasurer/

Coordinator

December 7, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

Date: December 2, 2009

YOU ARE NOTIFIED THAT:

1. Default has occurred in the conditions of the Mortgage dated March 22, 2006, executed by Robert M. Greeley and Mary J. Greeley, husband and wife, as Mortgagors, to Wells Fargo Financial Minnesota, Inc., as Mortgagee, and filed for record April 27, 2006, as Document No. 336012, in the office of the County Recorder of Faribault County, Minnesota. The land described in the Mortgage is not registered land.

2. The original principal amount secured by the Mortgage was $71,145.07.

3. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.

4. The holder of the Mortgage has complied with all conditions precedent to acceleration of the debt secured by the Mortgage and foreclosure of the Mortgage, and all notice and other requirements of applicable statutes.

5. At the date of this notice the amount due on the Mortgage, and taxes, if any, paid by the holder of the Mortgage is $83,478.11.

6. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the land described as follows:

Real property in Faribault County, Minnesota, described as follows: a tract of land in the South Half of the Southeast Quarter (S 1/2 SE 1/4) of Section Twenty-Three (23), Township One Hundred Two (102) North, Range Twenty-Eight (28) West, Faribault County, Minnesota described as follows: commencing at the Southeast Corner of the Southeast Quarter of Section 23, Township 102 North, Range 28 West; thence South 90 degrees 00 minutes 00 Seconds West (assumed bearing) along the South Line of the Southeast Quarter a distance of 1036.37 feet to the point of beginning; thence North 0 degrees 00 minutes 00 seconds East a distance of 354.00 feet; thence South 90 degrees 00 minutes 00 seconds West a distance of 321.84 feet; thence North 0 degrees 00 minutes 00 seconds East a distance of 165.61 feet; thence South 90 degrees 00 minutes 00 seconds West a distance of 249.62 feet to an iron pipe survey marker; thence continuing South 90 degrees 00 minutes 00 seconds West a distance of 23.63 feet to the centerline of Badger Creek; thence South 2 degrees 53 minutes 38 seconds West along said creek centerline a distance of 320.18 feet; thence South 2 degrees 20 minutes 00 seconds West along said creek centerline a distance of 150.00 feet; thence South 41 degrees 59 minutes 05 seconds East along said creek centerline a distance of 67.21 feet to the South line of the Southeast Quarter; thence North 90 degrees 00 minutes 00 seconds East along the South Line of the Southeast Quarter a distance of 572.39 feet to the point of beginning. Subject to an easement for public roadway right-of-way along the South Line of Section 23;

will be sold by the Sheriff of Faribault County, Minnesota, at public auction on January 28, 2010, at 10:00 a.m. at the office of the Faribault County Sheriff, 320 Dr. H. Russ Street, Blue Earth, Minnesota.

7. The mortgagor must vacate the property on or before 11:59 p.m. July 28, 2010, if the mortgage is not reinstated under Minn. Stat. Sec. 580.30, the property is not redeemed under Minn. Stat. Sec. 580.23, or the redemption period is not reduced under section 582.032.

8. The time allowed by law for redemption by Mortgagors or Mortgagors’ personal representatives or assigns is 6 months after the date of sale.

9. THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

10. THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. THIS IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Foreclosure Data required by Minn. Stat. Sec. 580.025

1. Property Address: 35785 – 90th Street, Blue Earth, Minnesota 56013

2. Transaction Agent: Not Applicable

3. Name of Mortgage Originator (Lender): Wells Fargo Bank, N.A.

4. Residential Servicer: Wells Fargo Bank, N.A.

5. Tax Parcel Identification Number: 10-023-0401

6. Transaction Agent’s Mortgage ID Number: Not Applicable

Wells Fargo Financial Minnesota, Inc.

Attorneys for Mortgagee

Mark D. Stephenson

STEPHENSON, SANFORD & THONE, P.L.C.

Suite 220, 1905 East Wayzata Boulevard

Wayzata, MN 55391

(952) 404-2100

1626

December 7, 14, 21, 28, 2009

January 4, 11, 2010

————————-

OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF ASSUMED NAME

STATE OF MINNESOTA

Pursuant to Chapter 333, Minnesota Statutes, the undersigned, who is or will be conducting or transacting a commercial business in the State of Minnesota under an assumed name, hereby certifies:

1. The assumed name under which the business is or will be conducted is: BEVCOMM

2. The street address of the principal place of business of the entity which is or will be conducting business under said assumed name is: 123 West 7th Street, Blue Earth, Minnesota 56013

3. The name and street address of all persons conducting business under said assumed name are as follows: Delavan Telephone Company, 123 East Second, P.O. Box 128, Delavan, MN 56023-0128

4. I certify that I am authorized to sign this Certificate and I further certify that I understand that by signing this Certificate, I am subject to the penalties as set forth in Minn. Stat. § 609.48 as if I had signed this Certificate under oath.

Dated: November 13, 2009

Delavan Telephone Company

/s/ Robert L. Hammond, Jr. Its Chief Operating Officer

December 7, 14, 2009

_________________________

BLUE EARTH AREA SCHOOL BOARD MINUTES

I.S.D. #2860

November 9, 2009

The regular meeting of the Board of Education of the Blue Earth Area, I.S.D #2860 was held on Monday, November 9, 2009 at the Blue Earth Area District Office, MN.

Present were School Board members: F. Bly, M. Eckhardt, S. Becker, V. Hanson, D. Fellows, T. Cahill

Absent: J. Haugh

Also attending were Supt. Brandsoy, members of the press, staff and public.

The meeting was called to order at 6:30 p.m. by Chairperson Bly. The Pledge of Allegiance was recited.

On a Fellows/Eckhardt motion, the board approved the agenda. Unanimous approval.

Public Input: none

On an Eckhardt/Becker motion, the board approved the minutes of the October 12, 2009 regular board meeting. Unanimous approval.

On a Cahill/Fellows motion, eight transfers/wires and payment of bills in the amount of $1,153,050 were approved. Unanimous approval.

Chairperson Bly congratulated the individuals participating in the fall state competitions. He also thanked the vote yes committee for all their hard work.

Superintendent Brandsoy gave his report, including the MSBA 2010 Leadership Conference that is being held in January. He updated the group on BUCS Night Out on November 21. He also gave an H1N1 update. Superintendent Brandsoy congratulated members Bly and Eckhardt for being chosen as Minnesota School Board Association delegates.

Principal’s Grant, McGuire and Eustice gave reports to the board. Grant reported that Parent-Teacher conferences will be held on November 19 and 23. On November 12 the 31st Annual Book Character Day will be held by the district’s 5th graders. McGuire reported that viewpoint has been updated with the fall NWEA scores. Eustice gave an update on MCA testing for the high school. All updated the board on student illness levels.

Action Items:

On a Becker/Eckhardt motion, the board approved the Fire Marshal report for 2009. Unanimous approval.

On an Eckhardt/Fellows motion, the board approved the Little Giants Agreement with the City of Blue Earth after an update and presentation of the final lease by Dar Holmseth. Unanimous approval.

Member Hanson introduced the following resolution and moved its adoption: Resolution canvassing returns of votes of school district special election. The motion for adoption of the foregoing resolution was duly seconded by member Eckhardt and upon vote being taken thereon, the following voted in favor thereof – Bly, Cahill, Fellows, Hanson, Eckhardt, Becker. The following voted against: none. Whereupon said resolution was declared duly passed and adopted.

On a Fellows/Cahill motion, the board approved Mr. Grant to be the designated LEA representative for BEA School. Unanimous approval.

On an Eckhardt/Hanson motion, the board approved the seniority list for 2009-2010 Certified Staff. Unanimous approval.

On a Cahill/Hanson motion, the board approved the Sub Pay and Miscellaneous Rates for 2009-2010. Unanimous approval.

On a Hanson/Fellows motion, the board approved the recall from unrequested leave of Janeen Perrizo, Special Ed. Unanimous approval.

On an Eckhardt/Becker motion, the board approved the Winter Coaching list. Unanimous approval.

On a Becker/Cahill motion, the meeting was closed at 7:12 p.m. for the sole purpose of a negotiation update in regards to the certified staff contract. Unanimous approval.

On an Eckhardt/Hanson motion, the closed session meeting was adjourned at 8:12 p.m. Unanimous approval.

On a Becker/Fellows motion, the regular school board meeting was opened at 8:12 p.m. Unanimous approval.

On a Cahill/Becker motion, the board adjourned at 8:13 p.m. Unanimous approval.

Respectfully submitted,

Dawn Y. Fellows, Clerk

December 7, 2009

_________________________

DEADLINE

Deadline for Public Notices is Wednesday at 12:00 Noon for the next Mondays issue. All copy information must be in our office by noon. If you need to place a public notice legal please email your legal to ptrue@faribaultcountyregister.com or fax to 507-526-4080 or mail to our office: Faribault County Register, PO Box 98, 125 North Main Street, Blue Earth, MN. Thank you.

_________________________

Faribault County Register Office Hours:

Monday-Thursday

8:00 a.m. – 5:00 p.m.

Friday

8:00 a.m. – 4:30 p.m.

_________________________

Public Notices

By Staff | Dec 7, 2009

DOCUMENT 00100 – ADVERTISEMENT FOR BIDS

2010 Airport Improvements

Blue Earth Municipal Airport

Blue Earth, MN

RECEIPT AND OPENING OF PROPOSALS: Sealed proposals for the work described below will be received at the Office of the City Administrator, City of Blue Earth, 125 West Sixth Street, Blue Earth, MN, 56013-0038 until 2:00 p.m. on Thursday, December 17, 2009, of at which time the bids will be opened and publicly read.

DESCRIPTION OF WORK: The work includes the construction of approximately:

Schedule A: Parallel Taxiway Construction/ Filtration Basin Construction/ Apron Area Improvements

•Mobilization 1 LS 12” RC Apron 7 EA

•Field Office Type C 1 LS 15″ RC Apron 2 EA

•Portable Runway Closure Marker 2 EA 18” RC Apron 2 EA

(Lighted)

•Remove Concrete Tie Down 18 EA 4″ Perf PE Pipe Drain 7,745 LF

and Anchor

•Unclassified Excavation 64,555 CY 6” PE Tile 5,530 LF

•Geotextile Fabric Type V 72,800 SY 6″ Perf PE Pipe Drain w/Pea Gravel 580 LF

Filter in Filtration Basin

•Open Graded Aggregate Base 4,040 CY 12” Perf PE Pipe Drain in Temp. 350 LF

Sediment Basin (Install & Remove)

•Subbase Course 6,465 CY Random Riprap Class II 310 CY

(Install, Salvage & Relocate)

•Crush Aggregate Base Course 5,265 CY Random Riprap Class III 300 CY

•Bituminous Surface Course 5,430 TON Silt Fence, Type Machine Sliced 10,000 LF

•6″ Portland Cement Concrete 8,405 SY Temporary Ditch Check Type 7 2,000 LF

Pavement

•6” Portland Cement Concrete 5,555 SY Seeding (Mix 190) 5.5 AC

Pavement (High Early Strength)

•Concrete Tie Down 24 EA Seeding (Mix 260) 26.5 AC

•Runway and Taxiway Painting 1,100 SF Mulching (Type 5 Hydromulch) 27 AC

(Yellow)

•Runway and Taxiway Painting 950 SF Mulching (Type 8 Hydromulch with 5 AC

(Black) Bonded Fiber Matrix

•Traffic Control 1 LS Erosion Control Blankets 3,000 SY

Category 3

•4′ Chain Link Fence 385 LF #8 5 KV Cable, Temporary Direct 10,000 LF

Buried

•12″ RCP 1,690 LF #8 600 V Cable, Temporary Direct 5,000 LF

Buried

•15” RCP 127 LF Temporary Threshold Light 16 EA

(Relocate Existing)

•18″ RCP 123 LF

Schedule B: Runway 16-34 Reconstruction & Extension/ Parallel Taxiway Extension/ Hangar Taxilane Reconstruction

•Mobilization 1 LS Mulching (Type 5 Hydromulch) 17.5 AC

•Remove Bituminous Pavement 39,955 SY Mulching (Type 8 Hydromulch with 6.5 AC

Bonded Fiber Matrix)

•Unclassified Excavation 65,060 CY #8 5 kV Cable, Installed in Duct 25,000 LF

•Borrow Excavation 28,225 CY #10 600 V Cable, Installed in Duct 14,000 LF

•Geotextile Fabric Type V 122,450 SY #10 600 V Cable, Installed in Duct 2,500 LF

(REIL)

•Subgrade Preparation 43,370 SY #6, AWG Counterpoise With 8,000 LF

(in Exist. Pvmt Areas Only) Ground Rods

•Open Graded Aggregate Base 6,800 CY 2-Inch Schedule 80 PVC or 15,000 LF

Course (CV) PE Duct, Incl. Trench

•Subbase Course 10,200 CY 4-Cell, 3-Inch Galvanized Rigid 150 LF

Steel Ductbank

•Crushed Aggregate Base Course 10,200 CY 2-Cell, 3-Inch Galvanized Rigid 250 LF

Steel Ductbank

•Bituminous Surface Course 16,300 TON General Conditions 1 LS

(Mobilization & Demolition)

•Runway and Taxiway Painting 26,350 SF Handholes 14 EA

(White)

•Runway and Taxiway Painting 140 SF Medium Intensity Runway Light (MIRL) 44 EA

(Yellow)

•Reflective Media 2,765 LBS Medium Intensity Threshold Light 16 EA

(MITHL)

•Traffic Control 1 LS Medium Intensity Taxiway Light (MITL) 18 EA

•12” RCP 940 LF Retroreflective Marker 114 EA

•18″ RCP 490 LF Airfield Guidance Sign 19 EA

•18” RC Apron 6 EA Constant Current Regulator, 7.5W 1 EA

•4″ Perf PE Pipe Drain 5,985 LF PAPI System 2 EA

•6″ PE Tile 3,225 LF Runway End Identifier Lights System 2 LS

(REILS)

•Random Riprap Class III 300 CY L-807 Windcone 1 EA

•Silt Fence, Type Machine Sliced 3,000 LF Vault Electrical Systems and Testing 1 EA

•Seeding (Mix 260) 24 AC New Apron Lighting 1 LS

together with numerous related items of work, all in accordance with Plans and Specifications.

COMPLETION OF WORK: All Schedule A work of the Contract must be substantially complete by October 1, 2010. All Schedule B Work of the Contract must be substantially complete by October 1, 2011. Final completion of all Schedule A and B work must be accomplished by November 1, 2011.

PLANHOLDERS LIST, ADDENDUMS AND BID TABULATION: The planholders list, addendums and bid tabulation will be available on-line at www.bolton-menk.com or www.questcdn.com. Any addendums will be mailed and/or faxed to all planholders.

PRE-BID CONFERENCE: A pre-bid conference will be held on Wednesday, December 9, 2009, at 2:00 p.m. at Blue Earth City Hall, 125 West Sixth Street, Blue Earth, Minnesota. The purpose of the meeting will be to familiarize all concerned persons with the project and conditions at the airport.

FUNDING SOURCES: The City of Blue Earth, Minnesota, Federal Aviation Administration, and the Mn/DOT Office of Aeronautics are sources of funding for this project.

FEDERAL CONTRACT REQUIREMENTS: The following Federal Requirements for Construction Contracting are incorporated by reference and apply to this project:

Buy American Preferences (Title 49 United States Code, CHAPTER 501)

Foreign Trade Restriction: Denial of Public Works Contracts to Suppliers of Goods and Services of Countries that Deny Contracts to Suppliers of Goods and Services of Countries that Deny Procurement Market Access to U.S. Contractors (DOT Regulation 49 CFR PART 30)

Davis Bacon Act (DOL Regulations 29 CFR Part 5)

Affirmative Action to Ensure Equal Employment Opportunity (Executive Order 11246 and DOL Regulation 41 CFR PART 60)

Government wide Debarment and Suspension and Government wide Requirements for Drug-free Workplace (DOT Regulation 49 CFR PART 29)

DISADVANTAGE BUSINESS ENTERPRISES (DBE): The City hereby notifies all bidders that in regard to any contract entered into pursuant to this advertisement, Disadvantaged Business Enterprises (DBE) will be afforded full opportunity to submit bids and/or proposals and will not be subject to discrimination on the basis of race, color, sex, age, religion, or national origin.

TO OBTAIN BID DOCUMENTS: Complete digital project bidding documents are available at www.bolton-menk.com or www.questcdn.com. You may download the digital plan documents for $20.00 by inputting Quest project #1026114 on the website’s Project Search page. Please contact QuestCDN.com at 952-233-1632 or info@questcdn.com for assistance in free membership registration, downloading, and working with this digital project information. An optional paper set of project documents is also available for a (non-refundable) price of $100.00 per set, which includes applicable sales tax and shipping. Please make your check to payable to Bolton & Menk, Inc., 219 North Main Street, Fairmont, MN 56031-1833, for each set obtained. Please contact us at 507-238-4738, fax 507-238-4732 if you have any questions.

BID SECURITY: A certified check or proposal bond in the amount of not less than 5 percent of the total amount bid, drawn in favor of City of Blue Earth shall accompany each bid.

OWNER’S RIGHTS RESERVED: The Owner reserves the right to reject any or all bids and to waive any irregularities and informalities therein and to award the Contract to other than the lowest bidder if, in their discretion, the interest of the Owner would be best served thereby.

Dated: November 17, 2009

/s/Kathy Bailey

City Administrator

November 23, 30, December 7, 2009

_______________________________________________________________________________