Public Notices for 10/24/16
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:
Mortgagor: Margaret A Mack, a Single Person
Mortgagee: Wells Federal Bank, fsb
Dated: 11/29/2007
Recorded: 11/29/2007
Faribault County Recorder Document No. 342381
Assigned To: Minnesota Housing Finance Agency, a public body corporate and politic of the State of Minnesota
Dated: 11/29/2007
Recorded: 11/29/2007
Faribault County Recorder Document No. 342382
Transaction Agent: N/A
Transaction Agent Mortgage ID No: N/A
Lender or Broker: Wells Federal Bank, fsb, Corporation
Servicer: U.S. Bank National Association
Mortgage Originator: Wells Federal Bank, fsb, Corporation
LEGAL DESCRIPTION OF PROPERTY: Lot Twenty-One (21) and the East One (1) Foot of Lot Twenty (20) in Block Six (6) of College Addition to the Village of Winnebago City (now Winnebago), Faribault County, Minnesota as designated upon the plat of said addition on file and of record in the Office of the Register of Deeds (now County Recorder) in and for said Faribault County, Minnesota.
This is Abstract Property.
TAX PARCEL NO.: 312501510
ADDRESS OF PROPERTY:
517 NW 1ST AVE
WINNEBAGO, MN 56098
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $29,400.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $25,868.26
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 9, 2016, 10:00 AM
PLACE OF SALE: Sheriff’s Office, 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 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 May 9, 2017 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 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 7, 2016
Minnesota Housing Finance Agency, Assignee of
Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Minnesota Housing Finance Agency, Assignee of
Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
16205-16-00527-1
September 19, 26,
October 3, 10, 17, 24, 2016
____________________________
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:
MORTGAGOR(S): Edward J. Powell, a married man
MORTGAGEE: Wells Fargo Bank, N.A.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust 2007-WFHE2, Asset-Backed Pass-Through Certificates, Series 2007-WFHE2 by assignment recorded on May 18, 2012 as Document Number 358326 in the Office of the County Recorder of Faribault County, Minnesota.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $21,675.00
DATE OF MORTGAGE: November 30, 2006
DATE AND PLACE OF FILING: Recorded on December 21, 2006 as Document Number 338790 in the Office of the County Recorder of Faribault County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $20,213.82
LEGAL DESCRIPTION OF PROPERTY: A tract of land in the NW 1/4 of the NW 1/4 of Section 21 in Township 101 North, Range 24 West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, described as follows: Commencing at the Southwest corner of the NW 1/4 of said Section 21; thence North 0 degrees 00 minutes 00 seconds East (assumed bearing) along the West line of the NW 1/4 a distance of 1317.59 feet to the Southwest corner of the NW 1/4 of the NW 1/4 of said Section 21; thence continuing North 0 degrees 00 minutes 00 seconds East along the West line of the NW 1/4 a distance of 329.00 feet to the point of beginning; thence continuing North 0 degrees 00 minutes 00 seconds East along the West line of the NW 1/4 a distance of 303.00 feet; thence South 89 degrees 55 minutes 25 seconds East a distance of 395.00 feet; thence South 0 degrees 00 minutes 00 seconds West a distance of 303.00 feet to a line lying parallel with and 329.00 feet North (measured parallel with the West line of the NW 1/4) of the South line of the NW 1/4 of the NW 1/4; thence North 89 degrees 55 minutes 25 seconds West parallel with the South line of the NW 1/4 of the NW 1/4 a distance of 395.00 feet to the point of beginning, Faribault County, Minnesota
STREET ADDRESS OF PROPERTY: 3824 570TH AVENUE, KIESTER, MN 56051-2077
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
TRANSACTION AGENT: None
NAME OF MORTGAGE ORIGINATOR: Wells Fargo Bank, N.A.
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 110210800
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: None
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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 1, 2016 at 10:00 AM
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 the 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.
TIME AND DATE TO VACATE PROPERTY: 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 June 1, 2017.
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.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: Edward J. Powell
Dated: September 28, 2016
U.S. BANK NATIONAL
ASSOCIATION, AS TRUSTEE FOR CITIGROUP MORTGAGE LOAN TRUST 2007-WFHE2, ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-WFHE2
Mortgagee
THE ACADEMY LAW GROUP, P.A.
Rebecca F. Schiller, Esq.
N. Kibongni Fondungallah, Esq.
*Curt N. Trisko, Esq.*
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(16-1077-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
October 3, 10, 17, 24, 31,
November 7, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22-PR-16-464
Estate of
William E. Osborn
a/k/a William Eugene Osborn
Decedent
NOTICE OF INFORMAL
PROBATE OF WILL AND APPOINTMENT OF PERSONAL
REPRESENTATIVE AND
NOTICE TO CREDITORS
Notice is given that an application for informal probate of the Decedent’s will dated June 2, 2009, and separate writings(s) under Minn. Stat. 524.2-513 (“Will”), has been filed with the Registrar. The application has been granted.
Notice is also given that the Registrar has informally appointed Gary W. Osborn whose address is 127 3rd Avenue SW, Winnebago, MN 56098 as personal representative of the Estate of the Decedent. Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3-607) and the Court otherwise orders, the personal representative has full power to administer the Estate including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate.
Any objections to the probate of the Will or appointment of the Personal Representative must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing.
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.
A charitable beneficiary may request notice of the probate proceedings be given to the Attorney General pursuant to Minn. Stat. 501B.41, subd. 5.
Dated: August 30, 2016
Julie Hansen, Registrar
Vicky Driscoll
Court Administrator
Dated: August 30, 2016
Attorney For
Bruce E. Sellers
Wendland, Sellers,
Bromeland, P.A.
825 East Second Street
P.O. Box 247
Blue Earth, MN 56013
Attorney License No:?0308936
Telephone: 507-526-2196
Fax: 507-526-3065
email:
October 17, 24, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No.: 22-PR-16-541
Estate of
Garry L. Twedt
a/k/a Garry Lee Twedt
a/k/a Garry Twedt
Decedent
NOTICE AND?ORDER OF HEARING ON PETITION FOR FORMAL ADJUDICATION
OF INTESTACY,
DETERMINATION OF HEIRSHIP AND APPOINTMENT
OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS
It is Ordered and Notice is given that on November 15, 2016, at 10:30 a.m., a hearing will be held in this Court at 415 North Main Street, Blue Earth, Minnesota, for the adjudication of intestacy and determination of heirship of the Decedent, and for the appointment of Amy L. Schonborn, whose address is 10532 State Highway, Blue Earth, MN 56013 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, to pay all legal debts, claims, taxes and expenses, to sell real and personal property, and to do all necessary acts for the Estate.
Notice is also given that (subject to Minn. Stat. 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.
Dated: October 12, 2016
BY THE COURT
Douglas L. Richards,
Judge of District Court
Vicky Driscoll,
Court Administrator
Julie Hansen, Deputy
(COURT?SEAL)
Dated: October 12, 2016
Attorney for Petitioner
Douglas R. Peterson
Peterson Kolker Haedt
& Benda, Ltd
211 South Newton Avenue
Albert Lea, MN 56007
Attorney License No: 160945
Telephone: (507) 373-6491
FAX: (507) 373-7863
Email: dpeterson@
albertlealaw.com
October 17, 24, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22-PR-16-556
Estate of
Danny J. Amundson
aka Dan Amundson
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 November 8, 2016, at 10:30 a.m., a hearing will be held in this Court at 415 N. Main St., Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the Will of the Decedent dated, September 9, 2014, (“Will”), and for the appointment of Diane M. Amundson, whose address is 7881 State Hwy 254, Frost, MN 56033 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, to pay all legal debts, claims, taxes and expenses, to sell real and personal property, and to 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.
Dated: October 5, 2016
BY THE COURT
Douglas L. Richards,
Judge of District Court
Vicky Driscoll,
Court Administrator
Julie Hansen, Deputy
(COURT?SEAL)
Dated: October 5, 2016
Attorney For Petitioner
Ryan A. Gustafson
Frundt & Johnson, Ltd.
117 W. 5th Street, P.O. Box 95
Blue Earth, MN 56013
Attorney License No: 0392220
Telephone: (507) 526-2177
Fax: (507) 526-4477
Email:rgustafson@
frundt-johnson.com
October 17, 24, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
BEFORE THE DRAINAGE
AUTHORITY OF JOINT COUNTY DITCH 202 and
JUDICIAL DITCH #12
FARIBAULT AND
MARTIN COUNTIES
In the matter of the Redetermination of Benefits of Joint County Ditch 202 and Judicial Ditch #12 and its Improvements, Laterals and Extensions.
NOTICE OF HEARING ON VIEWERS REPORTS
Notice is hereby given, that a proceeding has been commenced by the Drainage Authority of Joint County Ditch 202 and Judicial Ditch #12 Faribault County, Minnesota, for the redetermination of benefits and damages and benefited areas and damaged areas of Joint County Ditch 202 and Judicial Ditch #12 and its various laterals, extensions and improvements and the combination of said systems;
That the proceeding is pending;
That the viewers appointed herein have made and filed their report in the office of the Faribault County and Martin County Auditor-Treasurers in Blue Earth, Minnesota and Fairmont, Minnesota respectively; and
That the following is a brief description of the lands drained by Joint County Ditch 202 and Judicial Ditch #12 Faribault and Martin Counties by its main open ditch, main tile, improvements, various laterals, extensions and tile systems. Said system drains all or part of the following townships:
Faribault County, Jo Daviess Township Sections 8, 9, 15, 16, 17, 18, 19, 20, 21, 22, 27, 28, 29, 30, 31, 32.
Martin County, Pleasant Prairie Township Sections 23, 24, 25, 26, 27, 34, 35, 36.
That the names of the owners thereof, and municipal and other corporations affected thereby, as shown by the Viewer’s Report are as follows: LAWRENCE LAND LLC, MITTELSTADT PAUL, JACOBSON MICHAEL, ZIERKE REAL ESTATE LLC, RICKY R SMITH TRUST & , MURPHY ROBERT T, FTF PARTNERSHIP, WINTER MARY MARLENE, LAWRENCE WAYNE D & DONNA, HAASE BRENT & CHELSEY, BUCK GEORGE LANE, MOORE DANIEL R, BENZ LOREN R & KATHLEEN A, MOORE ROGER, VANDERWERF YSBRAND, DONALD BELL REVOC LIVING TRUST, LAWRENCE DONNA R, WARNER DAVID H & BARBARA J, MURPHY GEORGE, LAWRENCE DONNA, NEAL J & ROBERTA MURPHY TRUST, TRUST NO. 3, MURPHY LARRY, JOHN W MOORE REVOCABLE TRUST &, BERKLAND CAROLYN A & DARREL D, NAUMANN BRIAN D, NAUMANN BONITA L, MADAY LOUIS J & AMY M, WAGNER JAMES D & CARLA M, HANNAMAN ROSCOE & SHIRLEY, PAUL E MITTELSTADT REVOC TRUST, MITTELSTADT TED I & MAUREEN A, KAREN M OLTMAN REVOCABLE TRUST, MURPHY RICHARD S & DEBRA K, HANNAMAN MICHAEL W, HELEN LEE MURPHY REVOC TRUST, NEMANIC SCOTT C & KAY A, STENSLAND DOROTHY M, ROEHR JOANNE L, CARTWRIGHT DAVID D, HUNKINS ELAINE MURPHY, FABER DANE L, MOORE DANIEL & LORA, BENZ LOREN & KATHLEEN, FEDER CODY A, PASCHKE DENNIS J, LARSEN JASON & LAURA, LAWRENCE CHAD S & ANGELA L, STROHM CARL J, GOERNDT BRADY, ZIERKE ANTHONY, STEELE ELDON L & RETA M, VERNETTE L BELL FAM SHRE TRUST , JACOBSON MICHAEL & JOANN, LANDKAMER LUCAS P, HOEMBERG CHARLES, BELL RAYMOND M & PATRICIA K, BELL JEFFREY R & DIANE, WEERTS DANIEL D & TAYLOR M, PAUL E MITTELSTADT, BIG BLUE WIND FARM LLC, BELL HOMER, MOORE JOE K, DONALD H BELL REVOCABLE TRUST, MOORE PATRICK J & ELIZABETH L, THE GREEN FAMILY PARTNERSHIP, GREEN RANDY & MARILYN, LAWRENCE DONNA ETAL, SULLIVAN THOMAS A, WELCHLIN JAMES J, KROSCH WALTER K, KROSCH WALTER, ROGER MOORE IRRV TRUST, GLORIA MOORE IRRV TRUST, MOORE JOHN W & BONITA, CARLSON WARREN A, MADAY LOUIS J ETAL, MADAY THOMAS & JEAN M, PETERSON ALICE, MADAY THOMAS & JEAN, OERNDT NELLIE, GOERNDT TRAVIS L, LEET DOUGLAS, BAKER RONALD C & NANCY A, CASHILL NORMA J, OLSON STEPHEN DANIEL, GRUSSING CAROLYN, FARIBAULT COUNTY HIGHWAY DEPARTMENT, MARTIN COUNTY HIGHWAY DEPARTMENT, JO DAVIESS TOWNSHIP AND PLEASANT PRAIRIE TOWNSHIP.
AND THAT, THEREFORE, on November 15, 2016 at 1:00 p.m. in the Faribault County Ag Center meeting room at 415 South Grove Street, Blue Earth, MN the Drainage Authority of said system shall hear and consider said viewers’ report, and all the persons interested in the redetermination of benefits are invited to appear and be heard before the Drainage Authority, for and against the proposed redetermination of benefits with respect to any other matters in connection therewith. A copy of the viewers’ report can be examined at the office of the Faribault County Auditor, 415 North Main, Blue Earth MN. Reports may also be found online at www.co.faribault.mn.us.
AND THAT, the Viewers for the project will hold an information meeting on November 10, 2016 at 9:00 a.m. in the Faribault County Ag Center Meeting Room to discuss the viewing process. Time will be available for individual landowner questions after that hearing.
Dated this 17th day of October, 2016.
Joint County Drainage
Authority for Joint County Ditch 202 and Judicial
Ditch #12 Faribault and
Martin Counties.
By John L. Thompson,
Faribault County Auditor-Treasurer
October 24, 31,
November 7, 2016
____________________________
ADVERTISEMENT FOR BIDS
The City of Winnebago is receiving bids for the demolition of 2 houses, a storage shed, partial foundation and a garage. The bid should take into account the possibility of hazardous waste and should include removal and disposal of all demolition waste material, and placement of any fill required. All demolition activity must be completed by December 15, 2016. Submit sealed bids to the Winnebago City Administrator, 140 Main St S, PO Box 35, Winnebago, MN 56098 no later than 3:00 p.m. on November 2, 2016. Specifications and Bid Forms are available at the Winnebago Municipal Center, or online at www.cityofwinnebago.com.
The City of Winnebago reserves the right to reject any and all bids.
/s/Chris Ziegler
City Administrator
October 24, 31, 2016
____________________________
PUBLIC NOTICE
The City of Winnebago Minnesota is seeking proposals from qualified individuals to secure a one-year contract for cleaning services for two City buildings.
Copies of the Proposal Forms are available at City Hall, 140 Main Street South, Winnebago, MN 56098, or via the city website: www.cityofwinnebago.com
Proposals must be submitted to the City Administrator or Deputy City Clerk at 140 Main St S, Winnebago, MN 56098 no later than noon, Thursday, November 3, 2016. Proposals must be clearly identified as “PROPOSALS FOR CLEANING SERVICES” and show the name and address of the submitting individual. Late proposals will not be considered.
The City Council reserves the right to reject any and all proposals.
City of Winnebago
Chris Ziegler
City Administrator
October 24, 31, 2016
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
BOARD OF EQUALIZATION
SYNOPSIS
OCTOBER 4, 2016
All members were present. The pledge of allegiance was recited.
Approved synopsis and official proceedings of the September 20, 2016 regular meeting
Approved agenda of October 4, 2016.
Approved assumption of an SSTS loan recorded as Document No. 371393 of Catherine T. Giefer by Leslie Lloyd and Jared Cyphers and a subordination of the loan to Quicken Loans in the amount of $18,077.50.
Approved AISG, Security Project change order for $2,000.35 for additional equipment.
Approved Resolution 16-RB07-27 for final payment of 16,235.02 for a total paid of $324,703.96 to Ferguson Brothers for CP 16-600-09 for gravel crushing. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
Approved partial payment of $3,022.23 to Midwest Contracting for SAP 022-599-110 Bridge No. 2733.
Adopted the following Data Practices Policies: Access to Data on Minors by Parents, Data Security Breach Protocol, Accuracy and Completeness, and Requests for Summary Data.
Authorized Troy Timmerman, Faribault County Attorney and John Thompson, Faribault County Auditor-Treasurer-Coordinator to sign grant agreements between the County and the State of Minnesota for Crime Victim Services Prosecutorial 2017 Grant.
Approved the following financial institutions as depositories of funds for Faribault County for a period of one year: First Bank of Blue Earth, Wells Fargo, First Financial Bank of Winnebago, Peoples State Bank of Wells, and State Bank of Easton. Commissioners Loveall, Roper, and Warmka voted yes. Commissioners Groskreutz and Young voted no.
Motion failed to amend the list of financial institutions by removing Wells Fargo. Commissioners Groskreutz and Young voted yes. Commissioners Loveall, Roper, and Warmka voted no.
Approved requests of D. Fellows to attend a 1-day training on “Working with Difficult People” in Mankato, D. Bullerman to attend a 1-day training on Lesson Plan Development in Mankato, and D. Babcock to attend a 10-day Safety Inspections of In-Services Bridges in Shoreview.
Approved payment bills totaling $ 207,107.91.
Discussion was held concerning the following:
L. Bosma met regarding SSTS business.
D. Fellows met regarding central services business. Bob Mickelson of I+Sgroup also attended.
D. Hanson met regarding veteran services business.
M. Daly met regarding public works business.
T. Timmerman met regarding data practices policies.
Complete minutes are on file in the Central Services Office.
The meeting was recessed to October 18, 2016.
Tom Warmka, Chair
John Thompson, Auditor-Treasurer-Coordinator
October 24,2016
____________________________