×
×
homepage logo

Public Notices 9-13-10 Continued

By Staff | Sep 11, 2010

County Recorder in Faribault County, Minnesota

ASSIGNMENT(S) OF MORTGAGE: Assignment dated March 12, 2007 to Minnesota Housing Finance Agency, filed for record March 16, 2007, as Document No. 339642 in the office of the County Recorder in Faribault County, Minnesota

Said mortgage is not Registered Land.

TRANSACTION AGENT: None

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: None

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Pioneer Bank

RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage

MORTGAGED PROPERTY ADDRESS: 395 7th Street SE

Wells, MN 56097

TAX PARCEL ID NUMBER: 30.575.0010

LEGAL DESCRIPTION OF PROPERTY: LOT 1 IN BLOCK 1 IN STREHLOW’S ADDITION TO THE VILLAGE OF WELLS, FARIBAULT COUNTY, MINNESOTA, ACCORDING TO THE PLAT OF SAID ADDITION ON FILE AND OF RECORD IN THE OFFICE OF THE REGISTER OF DEEDS OF SAID COUNTY

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $66,258.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY ASSIGNEE OF MORTGAGEE: $66,239.38

That prior to the commencement of this mortgage foreclosure proceeding 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: October 28, 2010 at 10:00 a.m.

PLACE OF SALE: The Sheriff’s Main Office 320 Dr. H Russ Street, Blue Earth, MN 56013 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 April 28, 2011. 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: August 30, 2010.

MINNESOTA HOUSING FINANCE AGENCY

Assignee of Mortgagee

Marinus W. Van Putten, Jr., Reg. No. 11232X

BEST & FLANAGAN LLP

225 South Sixth Street, Suite 4000

Minneapolis, MN 55402

(612) 339-7121

Attorney for Assignee of Mortgagee

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

August 30, September 6, 13, 20, 27, October 4, 2010

_________________________

NOTICE OF SHERIFF’S SALE UNDER JUDGMENT AND DECREE

Real Property

STATE OF MINNESOTA

COUNTY OF HENNEPIN

DISTRICT COURT

FOURTH JUDICIAL DISTRICT

Case No. 27-cv-10-11773

Case Type:

Mortgage Foreclosure

Marathon Petroleum Company LLC,

Plaintiff,

v.

Twin Cities Avanti Stores, LLC, Twin Cities Stores, Inc., State of Minnesota, Weber Lawn Service, County of Hennepin, Kraft Foods North American Inc. d/b/a Kraft Pizza Company, Minnesota Petroleum Service, Inc., a Minnesota Corporation, Minnesota Department of Revenue, BP Products North America Inc., Liesch Associates, Inc., Sasa, LLC, Happy Dan’s Good Thunder, Inc., Food-N-Fuel Minnesota Lake, Inc., and Alasra, Inc.,

Defendants.

NOTICE IS HEREBY GIVEN, that under and by virtue of a Judgment made and entered in the above entitled action on the 4th day of August, by the District Court of Hennepin County, Minnesota, Fourth Judicial District, a certified copy of which has been delivered to me directing the sale of the premises hereinafter described, to be applied towards satisfaction of the amount found and adjudged due plaintiff in the above entitled action from defendants Twin Cities Avanti Stores, LLC and Twin Cities Stores, Inc., the undersigned Sheriff of Faribault County will sell at public auction, to the highest bidder, for cash, on the 27th day of October at 10:00 a.m., at the Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota, 56013, the THREE premises and real estate, lying and being in the County of Faribault, State of Minnesota, described in said Judgment as the “Winnebago Property,” the “Wells Property,” and the “Minnesota Lake Property,” to wit:

Parcel 1: (Winnebago Property)

PARCEL A: A tract commencing at a point 30 rods 12 feet East of the Northwest corner of the Northwest Quarter of Section 2 in Township 103 North of Range 28 West of the Fifth Principal Meridian in the County of Faribault, State of Minnesota, running thence South 84 feet, thence East 228 feet, thence North 84 feet thence West 228 feet to point of beginning. Also described as AUDITOR’S LOT #26, of AUDITOR’S SUBDIVISION of the Northwest Quarter of Northwest Quarter said Section 2 aforesaid.

PARCEL B: A tract commencing 30 rods 12 feet East and 84 feet South of the Northwest corner of Section 2 in Township 103 North of Range 28 West of the Fifth Principal Meridian in the County of Faribault, State of Minnesota, running thence South 111 feet, thence East 409 feet, thence North 195 feet, thence West 181 feet thence South 84 feet, thence West 228 feet to point of beginning which tract is also described as AUDITOR’S LOT #25 of AUDITOR’S SUBDIVISION of Northwest Quarter of Northwest Quarter said Section 2 aforesaid; Excepting from said Tract B the East 80 feet thereof.

EXCEPTING FROM SAID PARCELS A AND B THE FOLLOWING DESCRIBED PARCEL: A tract of land in the Northwest Quarter of the Northwest Quarter of Section 2, Township 103 North, Range 28 West in the City of Winnebago, Faribault County, Minnesota described as follows: Commencing at the Northwest Corner of the Northwest Quarter of Section 2, Township 103 North, Range 28 West in Faribault County, Minnesota; thence North 90 degrees 00 minutes 00 seconds East (assumed bearing) along the North line of the Northwest Quarter a distance of 692.44 feet to the point of beginning; thence South 00 degrees 46 minutes 54 seconds East a distance of 195.00 feet to a line lying parallel with and 195.00 feet South of the North line of the Northwest Quarter; thence North 90 degrees 00 minutes 00 seconds East parallel with the North line of the Northwest Quarter a distance of 143.56 feet to a line lying parallel with and 80.00 feet West of the East line of AUDITOR’S LOT NO. 25; thence North 00 degrees 46 minutes 54 seconds West parallel with the East line of AUDITOR’S NO. 25 a distance of 195.00 feet to the North line of the Northwest Quarter; thence South 90 degrees 00 minutes 00 seconds West along the North line of the Northwest Quarter a distance of 143.56 feet to the point of beginning. Subject to an easement for public roadway right-of-way along the North line of the Northwest Quarter of Section 2.

PARCEL C: A tract commencing at a point 30 rods 12 feet East and 11 rods 13.5 feet South of the Northwest corner of Section 2 in Township 103 North of Range 28 West of the Fifth Principal Meridian in the County of Faribault, State of Minnesota, being in the center of Trunk Highway #169, running thence East 100 feet, South 30 feet, West 100 feet to center of Highway thence North to point of beginning.

PID: 31.102.0280

Property address: 618 S. Main Street, Winnebago, Minnesota; and

Parcel 2 (Wells Property):

Lots 1 and the South Half of the vacated street to the North, accruing thereto, and Lot 2 and the North 8 feet of Lot 3 in Block 2 in Leland and Andrew’s Addition to the Village of Wells, according to the plat thereof.

PID: 30.426.0210

Property address: 259 2nd Ave. N.W., Wells, Minnesota; and

Parcel 3 (Minnesota Lake Property):

A tract commencing at a point on the North line of Lot One (1) in Milwaukee Land Company’s First Addition to the Village of Minnesota Lake (now City of Minnesota Lake), Faribault County, Minnesota, 245 feet West of the Northeast corner of said lot One (1) thence South 74.2 feet parallel with Main Street in said Village, thence West parallel with North line of said Lot One (1) and County Line Road on North 186 feet, thence Northwesterly parallel with State Highway No. 22, 92.6 feet thence East parallel with County line Road and North line of said Lot One (1) 200 feet to place of beginning; and

Lot Two (2) in Milwaukee Land Company’s First Addition to the Village of Minnesota Lake (now City of Minnesota Lake), Faribault County, Minnesota, according to the Plat of said addition on file and of record in the office of the Register of Deeds (now County Recorder of said County, excepting therefrom the East 181 feet thereof and excepting therefrom 0.41 acres acquired by the State of Minnesota for highway, and also excepting therefrom the following described property:

Commencing 181 feet West of the Northeast corner of Lot Two (2) in Milwaukee Land Company’s First Addition to Village of Minnesota Lake (now City of Minnesota Lake) thence West along the North line of said Lot Two (2) a distance of 53 feet, thence South a distance of 81.5 feet to the South line of said Lot Two (2), thence East a distance of 53 feet along the South line, thence North 81.5 feet to point of beginning, and also excepting therefrom the following described real estate:

A tract commencing at the Northeast corner of Lot Two (2) in Milwaukee Land Company’s First Addition to the Village of Minnesota Lake (now City of Minnesota Lake), Faribault County, Minnesota, according to the Plat of said addition on file and of record in the office of the Register of Deeds (now County Recorder) of said County, thence running West along the North line of said lot a distance of 234 feet to the point of beginning; thence continuing West along the said line of Lot Two (2) a distance of 19 feet; thence South a distance of 81.5 feet to the South line of the said Lot Two (2); thence East a distance of 19.00 feet along the South line of said Lot Two (2); thence North 81.5 feet to the point of beginning.

PID: 28.448.0011

Property address: 867 State Hwy. 22, Minnesota Lake, Minnesota

Subject to redemption within six (6) months after confirmation of said sale.

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.

MIKE GORMLEY,

Sheriff of Faribault County

This instrument drafted by:

GREENE ESPEL P.L.L.P.

Kathleen K. Statler #161809

Attorneys for Plaintiff

200 S. Sixth Street, Suite 1200

Minneapolis, MN 55402

(612) 373-0830

August 30, September 6, 13, 20, 27, October 4, 2010

————————-

ORDINANCE NO. 10-06

CITY OF BLUE EARTH

AN ORDINANCE TO

REGULATE THE STORAGE OF REFUSE AND GARBAGE AND USE OF REFUSE OR GARBAGE CONTAINERS IN

THE CITY OF BLUE EARTH

The City Council of the City of Blue Earth do ordain as follows:

SECTION I

That a new Subsection of the Blue Earth City Code to be numbered and entitled “Subsection 520.07 – Storage of Refuse and/or Garbage within the City Limits” is necessary to regulate the proper storage and handling of all solid wastes within the City of Blue Earth to avoid the maintaining of public nuisances affecting public health within the City.

SECTION II

That the new Subsection 520.07 shall be as follows:

Subsection 520.07. Storage of Refuse and/or Garbage Within City Limits.

Subd. 1. Compliance with State and City requirements. All solid wastes shall be stored, collected, transferred, utilized, processed and disposed of, or reclaimed in a manner consistent with the requirements of this Subsection and the requirements of the Minnesota Pollution Control Agency.

Subd. 2. Storage.

(a) The owner and occupant of any premises, business establishment, or industry shall be responsible for the satisfactory storage of all solid waste accumulated at that premises, business establishment or industry.

(b) Garbage and similar putrescible waste shall be stored in one (1) of the following:

(1) Durable, rust-resistant, nonabsorbent, water-tight, rodent-proof, and easily cleanable containers, with close-fitting, fly-tight covers having adequate handles or bales to facilitate handling.

(2) Other types of containers acceptable to the city and conforming to the intent of this article.

(c) Refuse shall be stored in durable containers or as otherwise provided in this article. Where garbage and similar putrescible wastes are stored in combination with non-putrescible refuse, containers for the storage of the mixture shall meet the requirements for garbage containers.

(d) Toxic or hazardous wastes shall be stored in the proper containers which are adequately labeled in a safe location and in compliance with the regulations of federal, state, and the city governments and their regulatory agencies.

(e) All containers for the storage of solid waste shall be maintained in such a manner as to prevent the creation of a nuisance or menace to public health. Containers which are broken or otherwise fail to meet requirements in this regulation shall be replaced with acceptable containers.

(f) Solid waste objects or materials too large or otherwise unsuitable for storage containers shall be stored in a pollution and nuisance-free manner and in compliance with the regulations of federal, state and the city government and their regulatory agencies.

(g) The owner and/or occupant of any premises, business establishment, or industry located in the City of Blue Earth shall not allow the accumulation or storage of solid waste in a refuse or garbage container or dumpster of a size greater than ninety-six (96) gallons on said premises for a period longer than one (1) week, nor permit the disposal of any solid waste except in accordance with this section and any ordinance regulating solid waste disposal adopted by the county board of commissioners. All such refuse and garbage containers or dumpsters shall be emptied of its contents by the property owner or tenant at least 1 time per calendar week.

(h) No dumpsters or garbage or refuse containers shall be allowed in the front yard except on the night before and through the day of garbage or refuse pick up.

Subd. 3. Dumpsters used for construction, remodeling or moving purposes. An owner and/or occupant of any premises, dwelling, business establishment or industry located in the City of Blue Earth may place a refuse or garbage container or dumpster upon their property for the purposes of disposing of non-biological dry items only due to a construction project, a remodeling project or because of a move from or to the premises after obtaining a permit for said containers from the City. Said permit shall be valid for a period of thirty (30) days only and may be renewed upon proof to the City that said container or dumpster has been emptied prior to the renewal date.

Subd. 4. Penalty. Violations of the provisions of this Subsection shall be a petty misdemeanor offense.

SECTION III

This Ordinance shall not be effective until thirty (30) days after its passage and publication.

PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF BLUE EARTH ON THIS 7th DAY OF SEPTEMBER, 2010

BY: Robert L. Hammond, Jr., Mayor

ATTEST: Kathy Bailey,

City Administrator

September 13, 2010

_________________________

ORDINANCE NO. 10-07

AN ORDINANCE FOR

PROTECTING THE

PLANNING PROCESS

AND THE HEALTH, SAFETY AND WELFARE OF THE

RESIDENTS OF THE CITY OF BLUE EARTH, EXTENDING

A MORATORIUM ON WIND ENERGY CONVERSION

SYSTEMS IN THE CITY OF BLUE EARTH.

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BLUE EARTH AS FOLLOWS:

I. BACKGROUND.

A. The City’s current code allows Wind Energy Conversion Systems in all zones of the City with the issuance of a special use permit, provided that said Wind Energy Conversion Systems (W.E.C.S) within the City as specified in Subsection 1040.30 of the City Code.

B. The Council has determined that current regulations may be too restrictive and in effect prohibit said W.E.C.S entirely within the City as the City has abolished the issuance of special use permits.

C. The Council has also determined that recent improvements in technology as well as government incentives have caused a change in the affordability and accessibility of Wind Energy Conversion Systems, requiring a review of their allowed use within the City of Blue Earth to ensure the new and potential use of said systems will be possible and still meet the requirements of the City’s comprehensive plan, utility requirements and current code provisions.

D. The Council did adopt an interim ordinance pursuant to Minnesota Statue Section 462.355, Subd. 4 for the purpose of protecting the planning process and the health, safety and welfare of the citizens of the City, and ensuring that the City and its citizens retain the benefits of, and the protection sought to be afforded by, the City’s Comprehensive Plan and official controls until the study process is complete and any modifications to the City’s Comprehensive Plan and official controls become effective.

E. The Council has now determined that additional time is needed to complete the study of the use of said Wind Energy Conservation Systems.

II. SECTION II. PROPERTIES AND USES SUBJECT TO MORATORIUM.

A. This extended Moratorium shall apply to the issuance of permits for any Wind Energy Conversion Systems in any zoning district within the City.

III. SECTION III. PROHIBITION.

A. During the period this interim extended ordinance is in effect, no new permits for Wind Energy Conversion Systems shall be issued in any zoning district within the City.

IV. EFFECTIVE AND TERMINATION DATES.

A. This extended ordinance shall become effective seven days after passage and publication.

B. This extended ordinance shall remain in effect for an additional six months following its effective date, unless earlier amended or repealed by an ordinance duly adopted by the City Council.

C. City Staff are directed to immediately begin studying what Zoning Districts within the City are appropriate for Wind Energy Conversion Systems and what requirements are also needed to protect health, safety, and property within the City. Staff is to report back to the City Council with recommendations.

VIOLATION A

MISDEMEANOR.

Every person violates a section, subdivision, paragraph or provision of this chapter when they perform an act thereby prohibited or declared unlawful, or fails to act when such failure is thereby prohibited or declared unlawful, and upon conviction thereof, shall be punished as for a misdemeanor.

This ordinance was adopted by the Blue Earth City Council on this 7th day of September, 2010.

CITY OF BLUE EARTH

Robert L. Hammond, Jr., Mayor

ATTEST:

Kathy Bailey,

City Administrator

September 13, 2010

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

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

DATE OF MORTGAGE: October 03, 2006

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $50,000.00

MORTGAGOR(S): Dawn S Northrup, an unmarried woman

MORTGAGEE: Mortgage Electronic Registration Systems, Inc.

DATE AND PLACE OF RECORDING:

Public Notices 9-13-10 Continued

By Staff | Sep 11, 2010

Recorded: October 06, 2006 Faribault County Recorder

Document Number: 337917

ASSIGNMENTS OF MORTGAGE: And assigned to: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders CWABS, Inc., Asset-backed Certificates, Series 2006-23

Dated: April 07, 2010

Recorded: April 08, 2010 Faribault County Recorder

Document Number: 350863

Transaction Agent: Mortgage Electronic Registration Systems, Inc.

Transaction Agent Mortgage Identification Number: 100060806100068126

Lender or Broker: Academy Mortgage Corporation

Residential Mortgage Servicer: BAC Home Loans Servicing, L.P.

Mortgage Originator: Not Applicable

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

Property Address: 320 1st Ave SE, Winnebago, MN 56098-2007

Tax Parcel ID Number: 31-200-2140

LEGAL DESCRIPTION OF PROPERTY: Lot 5, Block 18 as designated upon the recorded plat of the Village of Winnebago, Faribault County, Minnesota.

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $52,862.88

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: May 27, 2010 at 10:00 AM

PLACE OF SALE: 320 Dr. H. Russ St., 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 attorney 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.

If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on November 27, 2010, or the next business day if November 27, 2010 falls on a Saturday, Sunday or legal holiday.

Mortgagor(s) released from financial obligation: NONE

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.

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: April 12, 2010

ASSIGNEE OF MORTGAGEE: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders CWABS, Inc., Asset-backed Certificates, Series 2006-23

Wilford & Geske, P.A.

Attorneys for Assignee of Mortgagee

Lawrence A. Wilford

James A. Geske

8425 Seasons Parkway, Suite 105

Woodbury, MN 55125-4393

(651) 209-3300

File Number: 012592F01

NOTICE OF POSTPONEMENT OF MORTGAGE

FORECLOSURE SALE

The above referenced sale scheduled for May 27, 2010 at 10:00 AM has been postponed to June 29, 2010 at 10:00 AM in the 320 Dr. H. Russ St., Blue Earth, MN 56013 in said County and State.

DATED: May 27, 2010

ASSIGNEE OF MORTGAGEE: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders CWABS, Inc., Asset-backed Certificates, Series 2006-23

NOTICE OF POSTPONEMENT OF MORTGAGE

FORECLOSURE SALE

The above referenced sale scheduled for June 29, 2010 at 10:00 AM has been postponed to July 29, 2010 at 10:00 AM in the 320 Dr. H. Russ St., Blue Earth, MN 56013 in said County and State.

DATED: June 29, 2010

ASSIGNEE OF MORTGAGEE: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders CWABS, Inc., Asset-backed Certificates, Series 2006-23

NOTICE OF POSTPONEMENT OF MORTGAGE

FORECLOSURE SALE

The above referenced sale scheduled for July 29, 2010 at 10:00 AM has been postponed to August 19, 2010 at 10:00 AM in the 320 Dr. H. Russ St.Blue Earth, MN 56013 in said County and State.

DATED: July 29, 2010

ASSIGNEE OF MORTGAGEE: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders CWABS, Inc., Asset-backed Certificates, Series 2006-23

NOTICE OF POSTPONEMENT OF MORTGAGE

FORECLOSURE SALE

The above referenced sale scheduled for August 19, 2010 at 10:00 AM has been postponed to September 09, 2010 at 10:00 AM in the 320 Dr. H. Russ St.Blue Earth, MN 56013 in said County and State.

DATED: August 19, 2010

ASSIGNEE OF MORTGAGEE: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders CWABS, Inc., Asset-backed Certificates, Series 2006-23

NOTICE OF POSTPONEMENT OF MORTGAGE

FORECLOSURE SALE

The above referenced sale scheduled for September 09, 2010 at 10:00 AM has been postponed to September 30, 2010 at 10:00 AM in the 320 Dr. H. Russ St., Blue Earth, MN 56013 in said County and State.

DATED: September 08, 2010

ASSIGNEE OF MORTGAGEE: The Bank of New York Mellon fka the Bank of New York as Trustee for the Certificateholders CWABS, Inc., Asset-backed Certificates, Series 2006-23

Wilford & Geske, P.A.

Attorneys for Assignee Of Mortgagee:

Lawrence A. Wilford

James A. Geske

8425 Seasons Parkway,

Suite 105

Woodbury, MN 55125-4393

(651) 209-3300

File Number: 012592F01

September 13, 2010

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

YOU ARE NOTIFIED THAT default has occurred in the conditions of the following described Mortgage:

INFORMATION REGARDING MORTGAGE TO BE

FORECLOSED

1. Date of Mortgage: February 29, 2008

2. Mortgagors: Kevin Guilliatt

3. Mortgagees: First Financial Bank in Winnebago f/k/a First National Bank in Winnebago

4. Recording Information: Recorded on March 4, 2008, as Document Number 343367, in the Office of the County Recorder of Faribault County, Minnesota. Re-recorded on April 9, 2008 as document number 343750.

5. Assignments of Mortgage, if any: NONE

INFORMATION REGARDING MORTGAGED PREMISES

6. Tax parcel identification number of the mortgaged premises: 21.017.1010

7. Legal description of the mortgaged premises:

Exhibit A

A tract of land in the Southwest Quarter (SW1/4) of the Southeast Quarter (SE 1/4) of Section 17, Township 102 North, Range 27 West in the City of Blue Earth, Faribault County, Minnesota, described as follows:

Commencing at the Southwest corner of the Southeast Quarter (SE1/4) of Section 17, Township 102 North, Range 27 West in the City of Blue Earth, Faribault County, Minnesota, thence North 90 degrees 00 minutes 00 seconds East (assumed bearing) along the South line of the Southeast Quarter (SE1/4) a distance of 453.00 feet; thence North 0 degrees 58 minutes 36 seconds East a distance of 33.00 feet to the point of beginning and Southeast corner of a tract deeded to Archie M. Hauskins and recorded and described in the office of the Faribault County Recorder in Document No. 227198; thence North 90 degrees 00 minutes 00 seconds East along the north line of Fourteenth Street a distance of 47.92 feet to a point on said north line of Fourteenth Street located 257.69 feet West of the Southwest corner of Block Two of Hartwick’s Addition in Blue Earth, according to the plat on file and of record in the office of the Faribault County Recorder; thence North 0 degrees 32 minutes 28 seconds East a distance of 212.00 feet; thence South 90 degrees 00 minutes 00 seconds West parallel with the South line to the Southeast Quarter a distance of 46.31 feet to the Northeast corner of said Hauskins tract; thence South 0 degrees 58 minutes 36 seconds West along the east line of said Hauskins tract a distance of 212.00 feet to the point of beginning. Said tract contains 0.23 acres.

8. The physical street address, city, and zip code of the mortgaged premises: 515 E. 14th St., Blue Earth, MN 56013

OTHER FORECLOSURE DATA

9. The person holding the Mortgage: is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30. The name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, is/are: N/A.

10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is: N/A.

INFORMATION REGARDING FORECLOSURE

11. The requisites of Minn. Stat. 580.02 have been satisfied.

12. The original principal amount secured by the Mortgage was $17,000.00.

13. At the date of this notice the amount due on the Mortgage, including taxes if any, paid by the holder of the Mortgage, is: $14,035.52.

14. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Faribault County, Minnesota, at public auction on October 29, 2010, at 10:00 a.m., at the Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota 56013.

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

16. Minn. Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statue applies, the time to vacate the property is 11:59 p.m. on NOT APPLICABLE.

17. THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGORS’ 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.

Date: September 7, 2010

Name of Mortgagee or Mortgage Assignee:

First Financial Bank in Winnebago f/k/a First National Bank in Winnebago

Name of address of Attorney for Mortgagee or Mortgage Assignee:

Attorney for Mortgagee

Daniel L. Lundquist

117 W. 5th St., P.O. Box 95

Blue Earth, MN 56013

507-526-2177

September 13, 20, 27,

October 4, 11, 18, 2010

_________________________

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: August 1, 2005

MORTGAGORS: Michael J. Niebuhr and Aubrey A. Niebuhr, husband and wife.

MORTGAGEE: Mortgage Electronic Registration Systems, Inc..

DATE AND PLACE OF RECORDING: Recorded August 5, 2005, Faribault County Recorder, Document No. 332976.

ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank, N.A., Dated: March 22, 2010, Recorded: April 9, 2010, Document No. 350875.

TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100026900020818307

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Bell America Mortgage LLC D/B/A Bell Mortgage

RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage

MORTGAGED PROPERTY ADDRESS: 56193 165th Street, Wells, MN 56097

TAX PARCEL I.D. #: 040170301

LEGAL DESCRIPTION OF PROPERTY:

Starting at the Southwest corner of the Northwest Quarter of Section 17, Township 103 North, Range 24 West, East a distance of 675 feet, the point of beginning, thence North 432 feet, thence East 505 feet, thence South 432 feet, thence West 505 feet to the point of beginning.

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $113,600.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $111,940.64

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: November 5, 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 May 5, 2011.

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: September 3, 2010.

U.S. Bank, N. A.

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

19-901

6800027829

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

September 13, 20, 27,

October 4, 11, 18, 2010

_________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

DISTRICT COURT

PROBATE DIVISION

FIFTH JUDICIAL DISTRICT

Court File No. PR 10 481

ESTATE OF

Erna Eischen

DECEDENT

NOTICE AND ORDER OF HEARING ON PETITION FOR PROBATE OF WILL AND APPOINTMENT OF

PERSONAL

REPRESENTATIVE AND

NOTICE TO CREDITORS

It is Ordered and Notice is given that on October 12, 2010, at 10:30 o’clock A.M., a hearing will be held in this Court at Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the will of Decedent, dated 6/17/2005, and for the appointment of Kenneth Eischen whose address is: 167 Highland Parkway, Buffalo, NY 14223 as personal representative of the Estate of the Decedent in an Unsupervised administration. Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper and if no objections are filed or raised, the personal representative will be appointed with full power to administer the Estate, including the power to collect all assets, pay all legal debts, claims, taxes and expenses, to sell real and personal property, and do all necessary acts for the Estate.

Notice is also given that (subject to Minn. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.

(COURT SEAL)

Douglas L. Richards, Judge

Adele Kiehm,

Deputy Court Administrator

Date: 9-3-10

Attorney For Personal Representative

R. William Barke

Attorney

SPENCER, BARKE &

VIESSELMAN

114 West Sixth Street,

PO Box 127

Blue Earth, MN 56013

(507) 526-2141

166352

September 13, 20, 2010

_________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

DISTRICT COURT

PROBATE DIVISION

FIFTH JUDICIAL DISTRICT

Court File No. PR 10 479

ESTATE OF

Emery A. Verdoorn

DECEDENT

NOTICE AND ORDER OF HEARING ON PETITION FOR PROBATE OF WILL AND APPOINTMENT OF

PERSONAL

REPRESENTATIVE AND

NOTICE TO CREDITORS

It is Ordered and Notice is given that on October 12, 2010, at 10:30 o’clock A.M., a hearing will be held in this Court at Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the will of Decedent, dated 12/07/1982, and for the appointment of Elizabeth Verdoorn whose address is: 108 Holley Street, P.O. Box 7, Delavan, MN 56023 as personal representative of the Estate of the Decedent in an Unsupervised administration. Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper and if no objections are filed or raised, the personal representative will be appointed with full power to administer the Estate, including the power to collect all assets, pay all legal debts, claims, taxes and expenses, to sell real and personal property, and do all necessary acts for the Estate.

Notice is also given that (subject to Minn. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.

(COURT SEAL)

Douglas L. Richards, Judge

Adele Kiehm,

Deputy Court Administrator

Date: 9-3-10

Attorney For Personal Representative

R. William Barke

Attorney

SPENCER, BARKE &

VIESSELMAN

114 West Sixth Street,

PO Box 127

Blue Earth, MN 56013

(507) 526-2141

166352

September 13, 20, 2010

_________________________

BLUE EARTH AREA SCHOOL BOARD MINUTES

I.S.D. #2860

August 9, 2010

The regular meeting of the Board of Education of the Blue Earth Area, I.S.D.#2860 was held on Monday, August 9, 2010 at the School District Office, Blue Earth, MN.

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

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

The meeting was called to order at 6:31 p.m. by Chairperson Bly. The Pledge of Allegiance was recited.

On a Haugh/Cahill motion the board approved the amended agenda. Unanimous approval.

Public Input: none.

On an Hanson/Eckhardt motion the board approved the minutes of the Monday, July 12, 2010 regular board meeting. Unanimous approval.

On a Fellows/Becker motion, ten transfers/wires and payment of bills in the amount of $403,666.69 were approved. Unanimous approval.

Chairperson Bly had no report.

Superintendent Brandsoy gave his report. A focused discussion took place on State aid payment delays.

Dar Holmseth, Community Ed presented a SHIP update and summer recreation report. Kevin Grant presented the MCAII results, the District made AYP. He also reviewed the grade level analysis information.

A first reading of student handbooks were presented for the 2010-2011 school year. First readings of Policy 601- Field Trips, Policy 611 – Home Schooling, Policy 612.1 – Development of parental involvement policies for Title 1 program.

Principals McGuire and Grant presented a realignment plan overview for the elementary and middle schools. Each principal updated the board on their respective areas.

Action Items:

On a Cahill/Haugh motion the board approved the Student Handbooks for 2010-2011. Unanimous approval.

On a Becker/Eckhardt motion the board approved the annual bakery bid to Sara Lee and the annual dairy bid to Sampson Dairy. Unanimous approval.

On a Hanson/Haugh motion the board approved Policy 610- Field Trips, Policy 611 – Home Schooling, Policy 612.1 – Development of parental involvement policies for Title 1 program. Unanimous approval.

On a Haugh/Eckhardt motion the board approved the policy revisions to Policy 414 – Mandated Reporting of Child Neglect or Physical or Sexual Abuse and Policy 416 – Drug and Alcohol Testing. Unanimous approval.

On a Becker/Hanson motion the board approved Fall coaching list as presented. Unanimous approval.

On a Eckhardt/Cahill motion the board approved December 13, 2010 6:30 pm as the established date for Truth in Taxation Hearing. Unanimous approval.

On a Haugh/Becker motion the board approved the leave request for Cheryl Brooks. Unanimous approval.

On a Eckhardt/Hanson motion the board approved the leave request of Shari Walker and the resignation of Fabiola Rodriguez-Juarez. Unanimous approval.

On a Cahill/Fellows motion the board approved the contracts for Gary Armon, HS testing assistant and Jennifer Esser, Enrichment Program Coordinator. Unanimous approval.

On a Becker/Eckhardt motion the board approved the hiring of Michelle Klinkner, Food Service. Unanimous approval.

On a Cahill/Becker motion, the board adjourned at 7:20 p.m. Unanimous approval.

Respectfully submitted,

Dawn Y. Fellows, Clerk

September 13, 2010

_________________________

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.

_________________________