×
×
homepage logo

Public Notices

By Staff | Oct 19, 2009

NOTICE OF MORTGAGE

FORECLOSURE SALE

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

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

DATE OF MORTGAGE: 1/16/2008

MORTGAGOR(S): Andrew J. Goodrich and Valerie Goodrich, husband and wife.

MORTGAGEE: CitiFinancial Services Inc.

SERVICER: CitiFinancial Services, Inc. (Hanover)

MORTGAGE ID #: N/A

DATE AND PLACE OF RECORDING: Recorded January 17, 2008, Faribault County Recorder, Document No. 342933.

LEGAL DESCRIPTION OF PROPERTY: Real property in Faribault County, Minnesota, described as follows: A tract commencing at a point 3 rods 12 feet North of the SW corner of the SW 1/4 of the NE 1/4 of Sec. 36-T10N-R27W of the Minnesota, running thence North 12 rods 15 feet, thence East 137 feet, thence South 12 rods 15 feet, thence West 137 feet to point of beginning, excepting therefrom the East 48 feet thereof.

TAX PARCEL NO.: 23.036.3100

ADDRESS OF PROPERTY: 204 E. 2nd Street, Delavan, MN 56023

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $78,200.39

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $82,673.58

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

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

DATE AND TIME OF SALE: Wednesday, November 04, 2009, 10:00 a.m.

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

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

DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is 05/04/2010 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.

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

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

Dated: September 02, 2009

CitiFinancial Services Inc.

Mortgagee

Peterson, Fram & Bergman, P.A.

By: Steven H. Bruns

Attorneys for: CitiFinancial Services Inc.

Mortgagee

55 E. 5th St., Suite 800

St. Paul, MN 55101

(651) 291-8955

THIS IS A COMMUNICATION FROM A DEBT

COLLECTOR.

13502-090080

September 14, 21, 28, October 5, 12, 19, 2009

_________________________

NOTICE OF MORTGAGE FORECLOSURE SALE

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

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

DATE OF MORTGAGE: August 31, 2005

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $50,000.00

MORTGAGOR(S): Jason Schroeder, an unmarried person

MORTGAGEE: Mortgage Electronic Registration Systems, Inc.

TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.

MIN#: 1000139-0080090319-1

LENDER: Irwin Mortgage Corporation

SERVICER: EverHome Mortgage Company

DATE AND PLACE OF FILING: Filed September 13, 2005, Faribault County Recorder, as Document Number 333373

ASSIGNMENTS OF MORTGAGE: Assigned to: Everhome Mortgage Company; Dated: October 13, 2008

LEGAL DESCRIPTION OF PROPERTY: The East 56 feet of Lots One (1) and Two (2) in block Nine (9) in Clark W. Thompson’s addition to the Village of Wells.

PROPERTY ADDRESS: 380 W Franklin St, Wells, MN 56097

PROPERTY IDENTIFICATION NUMBER: 305861620

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $54,526.39

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: October 27, 2009, 10:00am

PLACE OF SALE: Sheriff’s Main Office, 125 West 2nd Street, Blue Earth, MN 56013

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

If this is an owner occupied, single-family dwelling, the premises must be vacated by April 27, 2010 at 11:59 PM.

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

Dated: September 3, 2009

Everhome Mortgage Company

Assignee of Mortgagee

SHAPIRO, NORDMEYER & ZIELKE, LLP

Lawrence P. Zielke – 152559

Diane F. Mach – 273788

Kristine M. Spiegelberg – 308845

Melissa L. Baldridge Porter – 0337778

Attorneys for Mortgagee

12550 West Frontage Road, Ste. 200

Burnsville, MN 55337

(952) 831-4060

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

September 14, 21, 28,

October 5, 12, 19, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

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

DATE OF MORTGAGE: May 23, 2007

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $33,200.00

MORTGAGOR(S): Richard D. Thompson, a single person

MORTGAGEE: Bank of America, N.A.

DATE AND PLACE OF RECORDING: Recorded: May 25, 2007 Faribault County Recorder

Document Number: 340428

Transaction Agent: Not Applicable

Transaction Agent Mortgage Identification Number: Not Applicable

Lender or Broker: Bank of America, N.A.

Residential Mortgage Servicer: Bank of America, N.A.

Mortgage Originator: Not Applicable

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

Property Address: 612 W 1st St, Blue Earth, MN 53013

Tax Parcel ID Number: 212450190

LEGAL DESCRIPTION OF PROPERTY: Lot Nine (9) in Block Two (2) of Child’s Park Addition to Blue Earth City (now City of Blue Earth), Faribault County, Minnesota, according to the recorded plat thereof on file in the Office of the Register of Deeds of said County.

The above described land if located upon the North East Quarter of the North East Quarter of Section Eighteen (18) in Township One Hundred Two (102) North or Range Twenty-seven (27) West of the Fifth Principal Meridian in the County of Faribault, and State of Minnesota.

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $34,280.96

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: October 29, 2009 at 10:00 AM

PLACE OF SALE: Sheriff’s Main Office, Courthouse, Blue Earth, Minnesota

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 April 29, 2010, or the next business day if April 29, 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: September 14, 2009

MORTGAGEE: Bank of America, N.A.

Wilford & Geske, P.A.

Attorneys for Mortgagee

Lawrence A. Wilford

James A. Geske

8425 Seasons Parkway, Suite 105

Woodbury, MN 55125-4393

(651) 209-3300

File Number: 007645F01

September 14, 21, 28,

October 5, 12, 19, 2009

_________________________

NOTICE OF MORTGAGE FORECLOSURE SALE

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

Date: September 21, 2009

YOU ARE NOTIFIED THAT:

• Default has occurred in the conditions of the Mortgage dated September 29, 2005, executed by David Sonnek, a married person, as Mortgagor(s), to Wells Fargo Bank, N.A., as Mortgagee, and filed for record September 30, 2005, as Document No. 333641, in the office of the County Recorder, in Faribault County, Minnesota.

• The mortgage has been assigned as follows:

to Minnesota Housing Finance Agency, by instrument dated September 29, 2005, filed September 30, 2005, as Document No. 333642.

• The land described in the mortgage is not registered land.

• The original principal amount secured by the Mortgage was $ 48,212.00.

• No action or proceeding at law is now pending to recover the debt secured by the mortgage or any part thereof.

• 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.

• At the date of this notice, the amount due on the mortgage, and taxes, if any, paid by the holder of the mortgage is:

$ 51,177.01.

• Pursuant to the power of sale in the mortgage, the mortgage will be foreclosed, and the land described as follows:

Lot Six (6) in Block Two (2) in Village of Frost, Faribault County, Minnesota, according to the Plat of said Village on file and of record in the office of the Register of Deeds of said County;

will be sold by the County Sheriff of Faribault County, Minnesota, at public auction on

November 18, 2009, at 10:00 a.m., at the Sheriff’s Main Office, 320 Dr. H Russ St, Blue Earth, MN 56013

• The time allowed by law for redemption by the mortgagor(s) or mortgagor’s personal representatives or assigns is six (6) months after 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.

THIS IS A NOTICE FROM A DEBT COLLECTOR.

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

Attorney for Assignee of Mortgagee

September 21, 28,

October 5, 12, 19, 26, 2009

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

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

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

DATE OF MORTGAGE: March 27, 2000

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $17,500.00

MORTGAGOR(S): James A. Hoppe and Katrina M. Hoppe, F/K/A Katrina M. Hed, as Husband and Wife.

MORTGAGEE: TMS Mortgage Inc.

LENDER: TMS Mortgage Inc.

SERVICER: Barclays Capital Real Estate Inc. dba HomEq Servicing

DATE AND PLACE OF FILING: Filed April 14, 2000, Faribault County Recorder, as Document Number 307681

ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank Minnesota, National Association, as Trustee under the Pooling and Servicing Agreement dated as of February 28, 2001, Series 2001-A; Dated: July 5, 2001 filed: August 20, 2001, recorded as document number 313126

LEGAL DESCRIPTION OF PROPERTY: Lot Fifteen (15) in Block One (1). Wallace Addition to Winnebago City, ( Now City of Winnebago)

PROPERTY ADDRESS: 163 Cleveland Ave W, Winnebago, MN 56098

PROPERTY IDENTIFICATION NUMBER: 31 643 0150

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $11,978.16

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: November 18, 2009, 10:00am

PLACE OF SALE: Sheriff’s Main Office, 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 attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.

If this is an owner occupied, single-family dwelling, the premises must be vacated by May 18, 2010 at 11:59 PM.

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

Dated: September 11, 2009

Wells Fargo Bank Minnesota, National Association, as Trustee under the Pooling and Servicing Agreement dated as of February 28, 2001, Series 2001-A

Assignee of Mortgagee

SHAPIRO, NORDMEYER & ZIELKE, LLP

Lawrence P. Zielke-152559

Diane F. Mach – 273788

Kristine M. Spiegelberg-308845

Melissa L. Baldridge Porter-0337778

Attorneys for Mortgagee

12550 West Frontage Road, Ste. 200

Burnsville, MN 55337

(952) 831-4060

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

September 21, 28,

October 5, 12, 19, 26, 2009

_________________________

NOTICE OF MORTGAGE FORECLOSURE SALE

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

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

DATE OF MORTGAGE: May 21, 2007

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $80,000.00

MORTGAGOR(S): Jennifer E Worden, Unmarried

MORTGAGEE: Mortgage Electronic Registration Systems, Inc.

TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.

MIN#: 100055401263995096

LENDER: IndyMac Bank, F.S.B.

SERVICER: OneWest Bank, FSB

DATE AND PLACE OF FILING: Filed June 4, 2007, Faribault County Recorder, as Document Number 340555

ASSIGNMENTS OF MORTGAGE: Assigned to: OneWest Bank, FSB; Dated: June 2, 2009

LEGAL DESCRIPTION OF PROPERTY: Lot Seven (7) and the West Forty (40) feet of Lot Six (6) in Block One (1), In Wallaces Addition to the Village of Winnebago City (now Winnebago)

PROPERTY ADDRESS: 144 1st Ave NW, Winnebago, MN 56098

PROPERTY IDENTIFICATION NUMBER: 31.643.0070

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $85,474.63

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: November 3, 2009, 10:00a.m.

PLACE OF SALE: Sheriff’s Main Office, 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 attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.

If this is an owner occupied, single-family dwelling, the premises must be vacated by May 3, 2010 at 11:59 PM.

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

Dated: September 14, 2009

OneWest Bank, FSB

Assignee of Mortgagee

SHAPIRO, NORDMEYER & ZIELKE, LLP

Lawrence P. Zielke-152559

Diane F. Mach-273788

Kristine M. Spiegelberg – 308845

Melissa L. Baldridge Porter – 0337778

Attorneys for Mortgagee

12550 West Frontage Road, Ste. 200

Burnsville, MN 55337

(952) 831-4060

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

September 21, 28,

October 5, 12, 19, 26, 2009

_________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

IN DISTRICT COURT

FIFTH JUDICIAL DISTRICT

Case Type: QUT

Court File No. 22-CV-09-508

Amy L. Staloch,

Plaintiff,

vs.

John B. Elmer, Norma M. Elmer, Robert H. Elmer, Delores Elmer, Martin L. Dylla, Nancy L. Dylla, Sharon Leah Lacher, Dale Lacher, and also all Heirs at Law, Legatees and Devisees of any of the foregoing persons, if deceased; also, the husband or wife, if any, of each of the foregoing persons named as Defendants; also the unknown heirs of each of the above-named Defendants, if deceased; and also all other persons unknown, claiming any right, title, estate, interest or lien in the real estate described in the Complaint herein,

SUMMONS

THE STATE OF MINNESOTA to the above named Defendants:

You are hereby summoned and required to serve upon Plaintiff’s attorneys, Peterson, Savelkoul & Benda, Ltd., 211 S. Newton Avenue, Albert Lea, MN 56007, an answer to the Complaint which is on file in the office of the Clerk of the above named Court within twenty (20) days after service of this Summons upon you, exclusive of the day of service. If you fail to do so, judgment by default will be taken against you for the relief demanded in the Complaint.

This action involves, affects or brings into question real property situated in the County of Faribault, Minnesota, described as follows:

A tract of land in the Southwest Quarter of the Southwest Quarter of Section 9, Township 103 North, Range 24 West, in the City of Wells, Faribault County, Minnesota described as follows:

Commencing at the Southwest corner of Section 9, Township 103 North, Range 24 West, in the City of Wells, Faribault County, Minnesota; thence North 00 degrees 22 minutes 35 seconds West, (assumed bearing) along the West line of the Southwest Quarter of Section 9, a distance of 634.00 feet; thence South 89 degrees 48 minutes 22 seconds East, parallel with the South line of the Southwest Quarter of Section 9, a distance of 33.00 feet to a point being 33.00 feet East (measured at right angles) of the West line of the Southwest Quarter of Section 9, said point being the point of beginning;

thence continuing South 89 degrees 48 minutes 22 seconds East, parallel with the South line of the Southwest Quarter of Section 9, a distance of 431.50 feet;

thence North 00 degrees 22 minutes 35 seconds West, parallel with the West line of the Southwest Quarter of Section 9, a distance of 234.83 feet to the point being 455,00 feet South (as measured along the west line of the Southwest Quarter) and 464.50 feet East (as measured parallel with the South line of the Southwest Quarter) of the Northwest corner of the Southwest Quarter of the Southwest Quarter of Section 9.

thence North 89 degrees 48 minutes 22 seconds West, parallel with the South line of the Southwest Quarter of Section 9; a distance of 431.50 feet to a point being 33.00 feet East (measured at right angles) of the West line of the Southwest Quarter of Section 9;

thence South 00 degrees 22 minutes 35 seconds East, parallel with the West line of the Southwest Quarter of Section 9, a distance of 234.83 feet to the

Public Notices

By Staff | Oct 19, 2009

point of beginning.

Said tract contains 2.33 acres of land and being subject to and together with any and all easements of record.

The object of this action is to obtain a judgment that Plaintiff is the owner of the above described real property and that none of the said Defendants have any estate or interest therein or lien thereon.

NOTICE IS HEREBY GIVEN that no personal claim is made against any of the above named Defendants.

The parties of this case are encouraged to attempt alternative dispute resolution pursuant to Rule 114 of the Minnesota General Rules of Practice for the District Court. Alternative dispute resolute includes mediation, arbitration, and other processes as set forth in the rules. You may contact the Court Administrator about resources in your area.

PETERSON, SAVELKOUL & BENDA, LTD.

BY: /s/ Daniel L. Kolker (#0310049)

211 S. Newton Avenue

Albert Lea, MN 56007

507-373-6491

507-373-7863 fax

October 5, 12, 19, 2009

_________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

DISTRICT COURT

PROBATE DIVISION

FIFTH JUDICIAL DISTRICT

Court File No. PR 09 547

ESTATE OF:

Martin L. Woitas

aka Martin Lawrence Woitas

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 17, 2009, at 10:30 a.m., a hearing will be held in this Court at Blue Earth, Minnesota, for the formal probate of an instrument purported to be the will of Decedent, dated November 30, 1992 and for the appointment of Raymond F. Woitas whose address is: 73431 Canter Lane, Albert Lea, MN 56007 and Michael W. Woitas whose address is: 139 Sylvan Way, Mankato, MN 56001 as personal representatives 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 representatives 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 representatives or to the Court Administrator within four months after the date of this Notice or the claims will be barred.

Douglas L. Richards, Judge

Adele Kiehm,

Deputy Court Administrator

Date: 10-12-09

Attorney For Personal Representatives

Daniel L. Lundquist

Frundt & Johnson, Ltd.

117 West 5th Street

P.O. Box 95

Blue Earth, MN 56013

507-526-2177

#0348168

October 19, 26, 2009

_________________________

Notice of Intent to Adopt Resolution Combining Auditor and Treasurer Positions

The Faribault County Board of Commissioners intends to consider the following resolution on November 3, 2009 at 11:00 a.m. during their regular meeting in the Faribault County Courthouse. Interested parties are invited to express their opinions by attending the meeting or by contacting their Commissioner. Written comments may be mailed to the Faribault County Board of Commissioners, PO Box 130, Blue Earth, MN 56013.

Resolution to Combine the Offices of County Auditor and County Treasurer

effective for terms beginning January 2011.

Whereas, Faribault County currently has separate elected offices of County Auditor and County Treasurer, and

Whereas, Faribault County currently has combined the office of County Auditor and County Treasurer until the end of the term of the vacated office of County Treasurer which expires in January of 2011, and

Whereas, Minnesota Statutes 375A.10 subdivision 5 allows counties to combine the offices of Auditor and Treasurer, and

Whereas, the Faribault County Board of Commissioners, after studying this matter, has decided that combining the office will provide efficiencies for Faribault County Government, and has concluded that the Board wishes to see these two offices combined effective January 3rd, 2011, with the election for this new office taking place in the fall of 2010, and

Whereas, the Faribault County Board of Commissioners has further concluded that such a combined office should remain elected, and

Whereas, the current terms of the Auditor and Treasurer will expire at the end of they year 2010,

NOW, THEREFORE BE IT RESOLVED, the by adopting this Resolution and Ordinance, effective with the term beginning January 1, 2011, the current Office of the Faribault County Treasurer will be abolished and in its place a new elective office named the Office of the Auditor/Treasurer will be created.

BE IT FURTHER RESOLVED, that all of the duties that are required by Minnesota Statute by the Auditor and Treasurer will be vested in the newly created Office of Auditor/Treasurer without diminishing, prohibiting or avoiding those specific duties required by statute to be performed by the County Auditor and the County Treasurer.

BE IT FURTHER RESOLVED that all requirements that are specified in Minnesota Statutes 275A.10 to enact this change will be complied with by Faribault County.

October 19, 2009

_________________________

COUNTY OF FARIBAULT

BLUE EARTH, MINNESOTA

BOARD OF

COMMISSIONERS SYNOPSIS

SEPTEMBER 15, 2009

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

2. Approved synopsis and official proceedings of September 1, 2009 as corrected.

3. Approved agenda of September 15, 2009.

4. Approved Resolution 09-CB-25 supporting the application and grant agreement with the Minnesota Trails Assistance Program. Commissioners Erichsrud, Groskreutz, Loveall, Roper, and Warmka voted yes.

5. Approved request from D. Leland to attend a one-day Mn Assoc. of County Probation Officers support staff training at St. Cloud and from J. Udermann to attend a 4-day Assessment laws and procedures in St. Cloud.

6. Approved an SSTS loan of $20,600.02 to Steve and Janet Schonrock on Parcel No. 20.025.0700 in Winnebago Township.

7. Appointed Dena Schmitgen of Blue Earth to her first three-year term on the Library Board ending December 31, 2012.

8. Appointed Mary Bielke of Wells to her third three-year term on the Library Board ending December 31, 2012.

9. Approved entering in a 2009 cooperative agreement with the Minnesota Department of Agriculture for waste pesticide collection.

10. Approved application by Faribault County for a Minnesota Clean Water Partnership from the Minnesota Pollution Control Agency.

11. Approved quote from Weerts Construction to mine and stockpile 100,000 tons of sand at Brush Creek pit at $1.08 per cubic yard and dozer rental of $165 per hour. Other quotes received were from Kuchenbecker Excavating at $1.63 per cubic yard with dozer rental of $115 per hour and from Lewis Construction for only equipment rental of $110 per hour.

12. Approved quote from Customized Landscape of Blue Earth for weed spraying of county road ditches in the amount of $3,553.60. No other quotes were received.

13. Approved Resolution 09-CB-25 supporting the application and grant agreement with Minnesota Trails Assistance Program for the maintenance of recreational trails. Commissioners Erichsrud, Groskreutz, Loveall, Roper, and Warmka voted yes.

14. Approved entering into a cooperative agreement with Waseca County to change the designation of Waseca County Road 67 and Faribault County Road 122 to Faribault County State Aid Highway 122.

15. Authorized Public Works Director to make changes to the county road and county state aid highway systems as outlined in his letter to MnDOT dated September 15, 2009.

16. Appointed Martin County Attorney’s office and Elizabeth Bloomquist as assistant Faribault County attorneys.

17. Approved a letter of sponsorship for the Faribault County Economic Development Agency to join the Minnesota Counties Insurance Trust for membership.

18. Changed the start time of the December 15, 2009 meeting from 9:00 a.m. to 4:00 p.m.

19. Approved Resolution 09-CB-26 the proposed 2009 levy and budget. Commissioners Erichsrud, Groskreutz, Roper, and Warmka voted yes. Commissioner Loveall voted no.

20. Approved Resolution 09-CB-27 authorizing issuance, awarding the sale, prescribing the form and details and providing for the payment of $1,500,000 taxable general obligation waste disposal bonds of 2009. Commissioners Erichsrud, Groskreutz, Loveall, Roper, and Warmka voted yes.

21. Approved payment of bills totaling $216,697.59 .

Discussion was held concerning the following:

1. L. Krosch met regarding SSTS business.

2. P. Siem met regarding library services business.

3. B. Rabbe met regarding solid waste business.

4. M. Stindtman and B. Douglas met regarding Soil and Water business.

5. J. McDonald met regarding public works business.

6. M. Gormley met to announce the law enforcement center open house.

7. Myron Knutson of PFM, Inc met regarding the sale of SSTS bonds to fund the SSTS loan program.

Complete minutes are on file in the Central Services Office.

The meeting was recessed for the month of September 2009.

Tom Loveall, Chairman

John Thompson, Auditor/Treasurer/

Coordinator

October 19, 2009

_________________________

DEADLINE

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

_________________________

Faribault County Register Office Hours:

Monday-Thursday

8:00 a.m. – 5:00 p.m.

Friday

8:00 a.m. – 4:30 p.m.