Public Notices 2-28-08
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 27, 2000
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $45,603.00
MORTGAGOR(S): Grant D. Hueper, a married person
MORTGAGEE: Wells Fargo Home Mortgage, Inc., a California corporation, n/k/a Wells Fargo Bank, N.A., successor by merger to Wells Fargo Home Mortgage, Inc.
DATE AND PLACE OF FILING: Filed May 2, 2000, Faribault County Recorder, Document No. 307865
ASSIGNMENTS OF MORTGAGE: Assigned to: none
LEGAL DESCRIPTION OF PROPERTY: Lots Eight (8) and Nine (9), together with that part of the South Half (S 1/2) of the alley abutting said Lots Eight (8) and Nine (9), all in Block Twenty-four (24), in Blue Earth City (now City of Blue Earth)
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $44,936.76
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: March 13, 2008 at 10:00 a.m.
PLACE OF SALE: Faribault County Sheriff’s Office, 125 West Second St., 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.
“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: January 15, 2008
WELLS FARGO BANK, N.A.
Mortgagee
REITER & SCHILLER, P.A.
By: /s/Thomas J. Reiter, Esq.
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
James J. Pauly, Esq.
Leah K. Weaver, Esq.
Attorneys for Mortgagee
25 North Dale Street
St. Paul, MN 55102-2227
(651) 209-9760
Attorney Reg. No. 152262
(W7923)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
January 21, 28,
February 4, 11, 18, 25, 2008
____________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: November 30, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $50,400.00
MORTGAGOR(S): Judith A. Crawford, an unmarried woman
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING:
Recorded: December 1, 2005
Faribault County Recorder
Document #: 334427
ASSIGNMENTS OF MORTGAGE: And thereafter assigned to:
LaSalle Bank National Association, as Trustee, on behalf of the holders of the GSAMP Trust 2006-HE3 Mortgage Pass-Through Certificates, Series 2006-HE3
Dated: January 4, 2008
LEGAL DESCRIPTION OF PROPERTY: THE SOUTH 5 FEET OF LOT FOURTEEN (14) AND ALL OF LOT THIRTEEN (13), ALL IN BLOCK THIRTEEN (13), ORIGINAL PLAT, CITY OF KIESTER, FARIBAULT COUNTY, MINNESOTA.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $53,072.24
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: March 19, 2008 10:00 A.M.
PLACE OF SALE: Sheriff's Main Office, Courthouse, Blue Earth, MN
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), their personal representatives or assigns.
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: January 28, 2008
LaSalle Bank National Association, as Trustee, on behalf of the holders of the GSAMP Trust 2006-HE3 Mortgage Pass-Through Certificates, Series 2006-HE3
Assignee of Mortgagee
Wilford & Geske
Attorneys for Assignee of Mortgagee
Lawrence A. Wilford
James A. Geske
7650 Currell Boulevard
Suite 300
Woodbury, Minnesota 55125
(651) 209-3300
File ID: 28763
January 28, February 4, 11,
18, 25, March 3, 2008
____________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: April 24, 2002
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $21,525.00
MORTGAGOR(S): Ethan Ulrich, and Stephanie Ulrich, Husband and Wife
MORTGAGEE: Nationstar Mortgage, LLC f/k/a Centex Home Equity Company, LLC
DATE AND PLACE OF RECORDING:
Recorded: May 13, 2002
Faribault County Recorder
Document #: 316806
LEGAL DESCRIPTION OF PROPERTY: All that certain parcel of land lying and being situated in the County of Faribault, State of MN, to-wit:
A tract commencing at the Northeast corner of the Northwest Quarter of the Southwest Quarter (NW1/4 SW1/4) of Section Thirty-Six (36) in Township One Hundred Four (104) North, Range Twenty-Seven (27) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, thence South 342 feet, more or less, to the North line of the right-of-way of the Chicago, Milwaukee, St. Paul and Pacific Railroad Company, thence West 165 feet on the North line of said right-of-way, thence North 427 feet, more or less, to a point 165 feet West and 85 feet North of the point of beginning, thence East 165 feet, thence South 85 feet to point of beginning, excepting therefrom the South 277 feet thereof.
Being that parcel of land conveyed to Amil E. Ulrich and Audrey Ulrich, husband and wife from Janice I. Lokensgard, a single person by that deed dated 02/24/1999 and recorded 02/25/1999 in Document No. 303393 of the Faribault County, MN Public Registry
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $24,795.55
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: March 18, 2008, 10:00 A.M.
PLACE OF SALE: Sheriff's Main Office Courthouse, Blue Earth, MN
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), their personal representatives or assigns.
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: February 4, 2008
Nationstar Mortgage, LLC f/k/a Centex Home Equity Company, LLC
Mortgagee
Wilford & Geske
Attorneys for Mortgagee
Lawrence A. Wilford
James A. Geske
7650 Currell Boulevard
Suite 300
Woodbury, Minnesota 55125
(651)209-3300
File ID: 26924
February 4, 11, 18, 25,
March 3, 10, 2008
____________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
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: $176,000.00
MORTGAGOR(S): Dallas J. Clarksean and Niki S. Clarksean, Husband and Wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING:
Recorded: September 14, 2006
Faribault County Recorder
Document #: 337686
ASSIGNMENTS OF MORTGAGE: And thereafter assigned to:
Residential Funding Company, LLC Dated: January 11, 2008
LEGAL DESCRIPTION OF PROPERTY: Lot Six (6) in Block Two (2) in Nordaas Subdivision No. 3, Village of Minnesota Lake, Faribault County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $186,983.93
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: March 20, 2008, 10:00 A.M.
PLACE OF SALE: Sheriff's Main Office, Courthouse, Blue Earth, MN
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), their personal representatives or assigns.
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: February 4, 2008
Residential Funding Company, LLC
Assignee of Mortgagee
Wilford & Geske
Attorneys for Assignee of Mortgagee
Lawrence A. Wilford
James A. Geske
7650 Currell Boulevard
Suite 300
Woodbury, Minnesota 55125
(651)209-3300
File ID: 27441
February 4, 11, 18, 25,
March 3, 10, 2008
____________________________
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 12, 1999
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $32,924.00
MORTGAGOR(S): Eugene R. Nordstrom and Carolyn A. Nordstrom, husband and wife
MORTGAGEE: North American Mortgage Company
DATE AND PLACE OF FILING: Filed April 15, 1999, Faribault County Recorder; Document No. 303939
ASSIGNMENTS OF MORTGAGE: Assigned to: Washington Mutual Bank, F.A., successor to North American Mortgage Company; thereafter assigned to Mortgage Electronic Registration Systems, Inc., a Delaware corporation; thereafter assigned to Wells Fargo Bank, N.A.
LEGAL DESCRIPTION OF PROPERTY: The North 40 feet of Lot 5, Block 11, and lying and being in the City of Kiester
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $32,174.60
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: April 10, 2008 at 10:00 a.m.
PLACE OF SALE: Faribault County Sheriff’s Office, 125 West Second St., 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.
“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: February 6, 2008
WELLS FARGO BANK, N.A.
Mortgagee
REITER & SCHILLER, P.A.
By: Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
James J. Pauly, Esq.
Leah K. Weaver, Esq.
Attorneys for Mortgagee
25 North Dale Street
St. Paul, MN 55102-2227
(651) 209-9760
Attorney Reg. No. 152262
(W8367)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
February 11, 18, 25,
March 3, 10, 17, 2008
____________________________
NOTICE FOR BIDS
Blue Earth Area School District #2680 requests bids on March 5th, 2008, 2:00 P.M. at the Transportation Office, 315 East 6th Street, Blue Earth, MN 56013-2006, for the purchase of one:
DODGE SPRINTER
10 PASSENGER VAN, DIESEL, 2005 OR NEWER
Specifications are available in the Transportation Office at the above address. The Board reserves the right to waive technicalities and to reject any and all bids.
February 18, 25, 2008
____________________________
ORDINANCE
CITY OF ELMORE
AN ORDINANCE AMENDING SECTIONS 205.04 AND 210.06 OF THE ELMORE CITY CODE CONCERNING RATES
FOR CITY SEWER AND WATER SERVICES IN THE
CITY OF ELMORE
The City Council of the City of Elmore do ordain as follows:
I.
That Subsection 205.04 of the Elmore City Code is amended to state the following:
205.04 Permit. No permit for connection to any public sewer or drain shall be issued until the owner of the property to be so connected, or his/her appointed representative, has deposited with the Clerk a sewer connection fee in the amount as set by Council resolution for the year in which a permit application for said sewer connection is filed.
II.
Subsection 210.06 paragraph 1 of the Elmore City Code is amended to state the following:
210.06 1. Rates. The rates charged for water supplied from the City Water Distribution System shall be as set forth in the City Water Rate Schedule as established by resolution of the City Council from time to time. In addition, every property served by the water distribution system of the City shall be subject to a minimum water system access/service charge per month regardless of actual water usage and/or occupancy of the served property. Said minimum access/ service charge shall also be specified in the City Water Rate Schedule as established by Council resolution from time to time.
III.
This Ordinance shall be effective as of the date of its passage on February 11, 2008.
BY ORDER OF THE ELMORE CITY COUNCIL:
DIANNE NOWAK, CITY CLERK
February 25, 2008
____________________________
ORDINANCE
CITY OF ELMORE
AN ORDINANCE REVISING AND ADOPTING NEW PROVISIONS OF THE ELMORE CITY CODE RELATING TO THE
MUNICIPAL BILLING
PROCEDURES FOR
CITY WATER, SEWER AND GARBAGE SERVICES
The City Council of the City of Elmore do ordain as follows:
I.
That Subsection 201.05, paragraph 3 and 4 of the Elmore City Code are hereby revoked in their entirety.
II.
That Subsection 205.08, paragraph 3 is hereby revoked in its entirety.
III.
That Subsection 210.05, paragraph 2 is hereby revoked in its entirety.
IV.
That Section 211 of the City Code to specify the City billing procedures for garbage, sewer and water services is hereby amended as follows:
Section 211 – Billing Procedures
A. That Subsection 211.01 is hereby amended and replaced to state the following:
211.01 Garbage Bills. Statements for charges for garbage services for each month shall be mailed to property owner or his/her appointed representative at the garbage service rate as set by the City Council by resolution from time to time, on or before the 15th day of each month as part of the combined statement for City garbage, sewer and water service. Payment is due upon receipt of said billing statement.
B. That Subsection 211.02 is hereby amended and replaced to state the following:
211.02 Sewer Bills. All municipal sewer billing shall be billed monthly and shall be mailed to each property owner or his/her appointed representative by the 15th of each month as part of the combined statement for City garbage, sewer and water services. Payment is due upon receipt of said billing statement.
C. That Subsection 211.03 is hereby amended and replaced to state the following:
211.03 Water Bills. The property owner or his/her appointed representative of any property served by the City Water Distribution System shall be billed for the water used or for the minimum water system access/service charge on a monthly basis with said billing being mailed by the 15th of each month as part of the combined statement for City garbage, sewer and water services. Payment is due upon receipt of said billing statement.
D. That Subsection 211.04 is hereby amended and replaced to state the following:
211.04 Late Payment Penalty. Any monthly combined billing statement which remains unpaid 30 days after the billing date on said statement shall be subject to a late payment penalty fee of ten percent (10%) of the amount billed. In addition, if the City must take any additional action, including but not limited to additional billings, to collect a late payment, an additional $50.00 administrative collection fee shall be charged to the account.
E. That Subsection 211.05 is hereby amended and replaced to state the following:
211.05. Any property owner/ occupant account, which is delinquent for more than 30 days, shall further be subject to having either their sewer or water service disconnected by the City.
F. That Subsection 211.06 is hereby amended and replaced to state the following:
211.06. Voluntary Disconnection/ Reconnection Fee. If a parcel unit in the City of Elmore is vacant and the owner wishes to be disconnected from City water and sewer service, the owner must request that said property be disconnected in writing to the office of the City Clerk. Any property not disconnected by request to the City in writing shall incur the minimum water system access/service charges regardless of actual water service usage. Any property owner who voluntarily disconnects from City water and/or sewer service shall further be required to pay the reconnection fee of $200.00 before being reconnected to City services.
V.
This Ordinance shall be effective as of the date of passing on February 11, 2008.
BY ORDER OF THE ELMORE CITY COUNCIL:
DIANNE NOWAK, CITY CLERK
February 25, 2008
____________________________
Public Notice
The City of Blue Earth is requesting statement of qualifications from consulting airport engineering/ planning firms to provide services associated with airport improvements. Detailed notice including potential projects, statement of qualification application materials, and deadlines available at “http://www.becity.org”>www.becity.org and click on the side toolbar “public notices.”
February 25, 2008
___________________________