×
×
homepage logo

Public Notices 7-7-08

By Staff | Jul 6, 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.; 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: $34,502.92

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: July 31, 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: June 4, 2008

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.

Attorneys for Mortgagee

25 North Dale Street

St. Paul, MN 55102-2227

(651) 209-9760

(W8367)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR

June 9,16, 23, 30,

July 7, 14, 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: June 27, 2002

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $67,441.00

MORTGAGOR(S): Kelly K. Lueth, a single 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 July 1, 2002, Faribault County Recorder; Document No. 317533

ASSIGNMENTS OF MORTGAGE: Assigned to: The Secretary of Housing and Urban Development, Washington, D.C.; thereafter assigned to SFJV-2003-1, LLC

LEGAL DESCRIPTION OF PROPERTY: Lots 13 and 14 in Block 1, Excepting the West 55 feet, Muret N. Leland’s Addition to the Village of Wells

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $64,951.76

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: August 21, 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: June 19, 2008

SFJV-2003-1, LLC

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.

Attorneys for Mortgagee

25 North Dale Street

St. Paul, MN 55102-2227

(651) 209-9760

(X1498)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR

FORECLOSURE DATA

ADDRESS: 690 2nd Ave. SE,

Wells, MN 56097

PID No.: 304240130

MERS No.: none

SERVICER: America’s Servicing Co.

June 23, 30,

July 7, 14, 21, 28, 2008

__________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

Date: June 25, 2008

YOU ARE NOTIFIED THAT:

1. Default has occurred in the conditions of the Mortgage dated May 23, 2007, executed by Jose A. Vargas and Valeria L. Vargas, husband and wife, as Mortgagors, to Wells Fargo Financial Minnesota, Inc., as Mortgagee, and filed for record June 18, 2007, as Document No. 340734, 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 $54,126.00.

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 $61,776.13.

6. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the land described as follows: LOT TEN (10) IN BLOCK FORTY ONE (41) AS DESIGNATED UPON THE PLAT OF WINNEBAGO CITY (NOW WINNEBAGO) ON FILE IN THE OFFICE OF THE REGISTER OF DEED (NOW COUNTY RECORDER) OF FARIBAULT COUNTY, MINNESOTA;

will be sold by the Sheriff of Faribault County, Minnesota, at public auction on August 20, 2008 at 10:00 a.m. at the office of the Faribault County Sheriff, 125 West Second Street , Blue Earth, MN 56013.

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

8. 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.

9. THE RIGHT TO VERIFICATION OF THE DISCHARGED DEBT SECURED BY THE MORTGAGE AND IDENTITY OF THE ORIGINAL MORTGAGEE IS NOT AFFECTED BY THIS ACTION.

Wells Fargo Financial Minnesota, Inc.

Attorneys for Mortgagee

Courtney M. Powell

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

Suite 220, 1905 East Wayzata Boulevard

Wayzata, MN 55391

(952) 404-2100

1707

July 7, 12, 21, 28,

August 4, 11, 2008

__________________________

BLUE EARTH AREA SCHOOL BOARD MINUTES

I.S.D. #2860

June 9, 2008

The regular meeting of the Board of Education of the Blue Earth Area, I.S.D.# 2860 was held on Monday, June 9, 2008 in the Community Room, Elmore, MN.

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

Absent:

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

The meeting was called to order at 7:05 p.m. by Bly, Chairperson. The Pledge of Allegiance was recited. On a Haugh/Eckhardt motion the Board approved the modified agenda.

Public Input: Alan Thielfoldt was present, questioning Community Education not offering a summer baseball program for our youth locally. A brief discussion followed.

The minutes of the May 12, 2008 regular meeting were approved on a Johanson/Hanson motion.

On a Fellows/Cahill motion six transfers/wires and payment of bills in the amount of $1,142,469.52 were approved.

Bly congratulated our sports team members for their successful spring. Bly also congratulates and wishes our district’s 4 staff retiree’s Wayne Wiese, Liz Enger, Janet Zabel, Judy Bailey.

Superintendent Brandsoy gave his report.

There were no Committee reports.

Principal reports were given by McGuire and Eustice and Grant.

Action Items:

On a Johanson/Haugh motion, the Board approved the Board meeting dates for 2008/2009 as presented. Unanimous approval.

On a Haugh/Johanson motion, the Board approved the transportation bus bids as presented by Dan Brod ($149,951.69 for 2 Bluebird buses). Unanimous approval.

On an Eckhardt/Cahill motion, the Board approved the purchase of four Automatic Defibrillators for the district. The cost presented was $5,200, Cargill will donate $500 toward this cost. Unanimous approval.

On a Cahill/Eckhardt motion, the Board approved the lease agreement on Little Luke’s. Unanimous approval.

On a Johanson/Fellows motion, the Board approved the 2008/2009 investment depositories for the district. MSDLAF, Wells Federal, Pioneer Bank of Elmore & Delavan, First National of Winnebago, Wells Fargo, Frost State Bank and First Bank, Blue Earth. Unanimous approval.

On a Hanson/Haugh motion, the Board approved the authorization for wire transfers and wire payments for 2008/2009 to Alan Wilhelmi, Karen Hougen and Heidi Olson. Unanimous approval.

On a Cahill/Haugh motion, the Board approved staff use of the WalMart and HyVee Charge cards for 2008/2009. Unanimous approval.

On an Eckhardt/Hanson motion, the Board approved the amount not to exceed $3,000 for Fall & Spring employee recognition events. Unanimous approval.

On a Haugh/Eckhardt motion, the Board approved the Community Education Salary Schedule as presented for 2008/2009. Unanimous approval.

On a Fellows/Eckhardt motion, the Board rescinded the motion for Non-Renewal of Teaching Contract for Amy Ankeny. Unanimous approval.

On a Haugh/Cahill motion, the Board approved the contracts for Brandon Ankeny (2008-2009), Mark Hauskins (2008-2010) and David Sparks (2008-2009). Unanimous approval.

On a Johanson/Hanson motion, the Board approved the resignation of Margaret (Peggy) Germaine and Abby Curtiss. Unanimous approval.

On a Fellows/Cahill motion, the Board adjourned at 7:18 p.m. Unanimous approval.

Respectfully submitted,

Dawn Y. Fellows, Clerk

July 7, 2008

__________________________

ORDINANCE NO. 08-04

CITY OF BLUE EARTH

AN ORDINANCE AMENDING

SUBSECTION 210.03 –

COMPENSATION OF

ELECTED CITY OFFICIALS

The City Council of the City of Blue Earth do ordain to amend and replace Subsection 210.03 of the City Code of the City of Blue Earth as follows:

210.03. Compensation of Elected City Officials.

Subd. 1. Mayors Compensation. The Mayors compensation rate is $250.00 per month in 2009 and thereafter.

Subd. 2. Council Compensation. Councilmembers compensation rate is $225.00 per month in 2009 and thereafter.

Subd. 3. Compensation Based on Attendance. A Councilmember’s compensation shall be reduced by forty-eight dollars ($48) per meeting for any unexcused absences from a regular council meeting. An unexcused absence is when a Councilmember does not notify City Hall in advance of the regular council meeting that they are unable to attend or will be late for a meeting. A Councilmember is allowed four (4) excused absences per year. Any absences from a regular council meeting in excess of four excused absences are unexcused.

Subd. 4. Expense and Mileage Reimbursement. The Mayor and Councilmembers shall be reimbursed for mileage and other out-of-pocket expenses for City business subject to approval by the City Council.

Subd. 5. Payment Schedule. The Mayor and Councilmembers shall be paid one-twelfth (1/12th) of their compensation rate once each month for the previous month’s service.

PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF BLUE EARTH ON THIS 30th DAY OF June, 2008.

BY: Robert L. Hammond, Jr., Mayor

ATTEST: Bill Bassett,

Interim City Administrator

July 7, 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: October 15, 2003

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $51,699.00

MORTGAGOR(S): Bonnie Jo Spencer and Dennis P. Spencer, wife and husband

MORTGAGEE: Mortgage Electronic Registration Systems, Inc., a Delaware corporation, as nominee for New Freedom Mortgage Corporation, a Utah corporation

DATE AND PLACE OF FILING: Filed December 23, 2003, Faribault County Recorder; Document No. 325571

ASSIGNMENTS OF MORTGAGE: none

LEGAL DESCRIPTION OF PROPERTY: A tract commencing at a point 312.5 feet East of the Southwest corner of the Northeast 1/4 of Section 20, Township 102 North, Range 27 West of the Fifth Principal Meridian, Faribault County, Minnesota, running thence North 183 feet thence East 100 feet; thence South 183 feet; thence West 100 feet to the point of beginning. Subject to Highway Easement. The Southwest corner of the Northeast 1/4 herein referred to is that location as established by County Surveyor Merle Johnson, in 1949 and 1952. More particularly as Document No. 227328, being Certificate of Location of Corner by Martin C. Menk, Jr. filed February 24, 1976.

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $43,289.82

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: August 28, 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: July 1, 2008

Mortgage Electronic Registration Systems, Inc.

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.

Attorneys for Mortgagee

25 North Dale Street

St. Paul, MN 55102-2227

(651) 209-9760

Attorney Reg. No. 152262

(X2088)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR

FORECLOSURE DATA

ADDRESS: 505 21st Street

East, Blue Earth, MN 56013

PID No.: 21-020-0290

MERS No.:

100036000001720966

SERVICER: Wells Fargo

877-216-8448

July 7, 14, 21, 28,

August 4, 11, 2008

__________________________

Deadline for Public Notices is Wednesday at 12:00 Noon for the next Mondays issue. Thank you.

__________________________