×
×
homepage logo

Public Notices

By Staff | Dec 21, 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 22, 2005

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $85,000.00

MORTGAGOR(S): Keith Franks and Angela Franks, husband and wife.

MORTGAGEE: First Franklin, a Division of National City Bank of Indiana, a United States of America National corporation

DATE AND PLACE OF FILING: Filed March 29, 2005, Faribault County Recorder; Document No. 331310. Amended by Document No. 345233 filed August 21, 2008, Faribault County Recorder.

ASSIGNMENTS OF MORTGAGE: Assigned to: First Franklin Financial Corporation; thereafter to Wells Fargo Bank, N.A. as Trustee for the MLMI Trust Series 2005-FF6.

LEGAL DESCRIPTION OF PROPERTY: Lot Four (4) and the West Half (W 1/2) of Lot Three (3) in Block Three (3) in Ringer’s 2nd Addition to Kiester

STREET ADDRESS OF PROPERTY: 403 N. 5th Street, Kiester, MN 56051

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $102,357.65

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: January 7, 2010 at 10:00 a.m.

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 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.

Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judical order, you must vacate the premises by 11:59 p.m. on July 7, 2010.

“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: November 12, 2009

WELLS FARGO BANK, N.A. AS TRUSTEE FOR THE MLMI TRUST SERIES 2005-FF6

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.

Brian F. Kidwell, Esq.

Attorneys for Mortgagee

25 North Dale Street

St. Paul, MN 55102-2227

(651) 209-9760

(F9615)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR

November 16, 23, 30, December 7, 14, 21, 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 conditions of the following described mortgage:

DATE OF MORTGAGE: December 18, 2003

MORTGAGORS: Jason Dahms and Monica M. Dahms, husband and wife.

MORTGAGEE: Town and Country Credit Corporation.

DATE AND PLACE OF RECORDING: Recorded January 21, 2004, Faribault County Recorder, Document No. 325936.

ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company , as Trustee in trust for the benefit of the Certificateholders for Ameriquest Mortgage Securities Trust 2004-R1, Asset-Backed Pass-Through Certificates, Series 2004-R1, Dated: February 11, 2009, Recorded: February 17, 2009, Document No. 347002.

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Town and Country Credit Corporation

RESIDENTIAL MORTGAGE SERVICER: American Home Mortgage Servicing, Inc

MORTGAGED PROPERTY ADDRESS: 214 Park Street North, Minnesota Lake, MN

Public Notices

By Staff | Dec 21, 2009

56068

TAX PARCEL I.D. #: 28.421.1980 and 28.421.1960

LEGAL DESCRIPTION OF PROPERTY: Lots 8 and 9 and the N 45′ of the W 75′ of the S 50′ of Lot 17, Block 10 in Lambies Addition to the Village of Minnesota Lake

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $81,900.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $91,655.56

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: January 22, 2010 at 10:00 AM

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

to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on July 22, 2010 .

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: November 10, 2009.

Deutsche Bank National Trust Company, as trustee

Mortgagee/Assignee of Mortgagee

USSET, WEINGARDEN AND LIEBO, P.L.L.P.

Attorneys for Mortgagee/Assignee of Mortgagee

4500 Park Glen Road #300

Minneapolis, MN 55416

(952) 925-6888

40-2753

4000534497

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

November 23, 30,

December 7, 14, 21, 28, 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 conditions of the following described mortgage:

DATE OF MORTGAGE: July 6, 2007

MORTGAGORS: Bradley A. Hilpipre and Tammy L. Hilpipre, husband and wife.

MORTGAGEE: National City Mortgage a division of National City Bank.

DATE AND PLACE OF RECORDING: Recorded July 23, 2007, Faribault County Recorder, Document No. 341154.

ASSIGNMENTS OF MORTGAGE: NONE

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: National City Mortgage a division of National City Bank

RESIDENTIAL MORTGAGE SERVICER: PNC Bank, National Association

MORTGAGED PROPERTY ADDRESS: 13860 330th Avenue, Blue Earth, MN 56013

TAX PARCEL I.D. #: 18-033-0201

LEGAL DESCRIPTION OF PROPERTY: That part of the Northwest Quarter of the Northwest Quarter of Section 33, Township 103 North, Range 28 West, Faribault County, Minnesota, described as:

Commencing at an iron pipe monument designating the northwest corner of Section 33; thence South 00 degrees 30 minutes 33 seconds East, (assumed bearing), along the west line of the Northwest Quarter of said Section 33, a distance of 313.50 feet to the point of beginning; thence continuing South 00 degrees 30 minutes 33 seconds East, along said west line, 765.53 feet; thence North 88 degrees 41 minutes 50 seconds East, 699.46 feet; thence North 00 degrees 09 minutes 34 seconds West, 754.46 feet; thence South 89 degrees 36 minutes 15 seconds West, 704.00 feet to the point of beginning.

Said parcel contains 12.24 acres, subject to an easement for Township Road purposes over and across the westerly boundary. ALSO subject to any easements of record.

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $225,250.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $213,620.42

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: January 22, 2010 at 10:00 AM

PLACE OF SALE: Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN

to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on July 22, 2010.

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: November 11, 2009.

National City Bank

Mortgagee/Assignee of Mortgagee

USSET, WEINGARDEN AND LIEBO, P.L.L.P.

Attorneys for Mortgagee/ Assignee of Mortgagee

4500 Park Glen Road #300

Minneapolis, MN 55416

(952) 925-6888

4-1703

0005559280

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

November 23, 30,

December 7, 14, 21, 28, 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 25, 2006

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $29,750.00

MORTGAGOR(S): Jess Clarke and Chris Clarke, husband and wife

MORTGAGEE: Long Beach Mortgage Company

LENDER: Long Beach Mortgage Company

SERVICER: JPMorgan Chase Bank, National Association

DATE AND PLACE OF FILING: Filed October 5, 2006, Faribault County Recorder, as Document Number 337909

ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, as Trustee for Long Beach Mortgage Loan Trust 2006-9; Dated: November 12, 2009

LEGAL DESCRIPTION OF PROPERTY: Lot 10, Block 6, as designated upon the Plat of Blue Earth City (now City of Blue Earth), Faribault County, Minnesota and the West Half of vacated Rice Street adjoining said tract on the East

PROPERTY ADDRESS: 531 E 1St St, Blue Earth, MN 56013

PROPERTY IDENTIFICATION NUMBER: 21-200-0600

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $30,932.79

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: January 12, 2010, 10:00am

PLACE OF SALE: Sheriff’s Main Office, 320 Dr. H Russ 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.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on July 12, 2010.

“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: November 16, 2009

Deutsche Bank National Trust Company, as Trustee for Long Beach Mortgage Loan Trust 2006-9

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.

November 23, 30,

December 7, 14, 21, 28, 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 21, 2002

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $66,900.00

MORTGAGOR(S): Tjay G. Harpestad, a single person

MORTGAGEE: Washington Mutual Bank, FA

DATE AND PLACE OF FILING: Filed October 17, 2002, Faribault County Recorder; Document No. 318945

ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A.

LEGAL DESCRIPTION OF PROPERTY: A tract of land in the SW 1/4 of the NW 1/4 of Section 5 and the SE 1/4 of the NE 1/4 of Section 6, all in Township 102 North, Range 24 West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, described as follows:

Commencing at the North east corner of the SW 1/4 of the NW 1/4 of said Section 5; thence South 0000’00” West (assumed Bearing) along the East line of the SW 1/4 of the NW 1/4 a distance of 467.16 feet to the point of beginning; thence continuing South 0000’00” West along the East line of the SW 1/4 of the NW 1/4 a distance of 33.00 feet; thence North 89016′ 00″ West a distance of 1277.43 feet to iron pipe survey marker; thence South 2057’22” East a distance of 237.72 feet to iron pipe survey marker; thence North 74053’48” West a distance of 231.05 feet to an iron pipe survey marker; thence South 20006’13” West a distance of 37.00 feet to an iron pipe survey marker; thence North 67010’24” West a distance of 307.99 feet to an iron pipe survey marker; thence North 35052’06” West a distance of 89.82 feet to an iron pipe survey marker; thence North 3047’28” East a distance of 112.75 feet to an iron pipe survey marker; thence North 37016’09” East a distance of 179.38 feet to an iron pipe survey marker, thence South 88055’51” East a distance of 422.20 feet to an iron pipe survey marker, thence South 5040’07” East a distance of 195.63 feet to an iron pipe survey marker, thence South 89016’00” East a distance of 1279.92 feet to the point of beginning.

Said tract contains 5.832 acres including 4.438 acres more or less, in Section 6 and 1.394 acres, more or less in Section 5.

STREET ADDRESS OF PROPERTY: 12637 565th Avenue, Wells, MN 56097

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $72,510.16

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: February 18, 2010 at 10:00 a.m.

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 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.

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 August 18, 2010.

“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: November 18, 2009

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.

Brian F. Kidwell, Esq.

Attorneys for Mortgagee

25 North Dale Street

St. Paul, MN 55102-2227

(651) 209-9760

(Y0435)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR

November 23, 30,

December 7, 14, 21, 28, 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: 08/24/2006

MORTGAGOR(S): Rick A. Singleton, a single person.

MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Countrywide Home Loans, Inc.

SERVICER: Countrywide Home Loans, Inc.

MORTGAGE ID #: 1000157-0007169962-9

DATE AND PLACE OF RECORDING: Recorded August 25, 2006, Faribault County Recorder, Document No. 337507.

ASSIGNMENTS OF MORTGAGE: Assigned to: BAC Home Loans Servicing, LP Dated:October 20, 2009.

LEGAL DESCRIPTION OF PROPERTY: Lots Five (5) and Six (6) in Block Seven (7), as designated upon the recorded plat of Wallace’s Addition to Winnebago City, Faribault County, Minnesota, on file in the office of the Register of Deeds (now County Recorder) of said County

TAX PARCEL NO.: 31-643-1850

ADDRESS OF PROPERTY:

233 3rd Ave NW, Winnebago, MN 56098

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $42,930.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $41,727.46

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, January 20, 2010, 10:00 a.m.

PLACE OF SALE: 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 07-20-2010 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: November 19, 2009

BAC Home Loans Servicing, LP

Assignee of Mortgagee

Peterson, Fram & Bergman, P.A.

By: Steven H. Bruns

Attorneys for:

BAC Home Loans

Servicing, LP

Assignee of Mortgagee

55 E. 5th St., Suite 800

St. Paul, MN 55101

(651) 291-8955

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

16751-095058

Nov. 30, Dec. 7, 14, 21, 28, 2009, January 4, 2010

_________________________

STATE OF MINNESOTA

DISTRICT COURT

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

Case Type: Contract/Foreclosure

Court File No. 22-CV-09-397

NOTICE OF SALE

PURSUANT TO JUDGMENT AND DECREE

Wells Fargo Financial Minnesota, Inc.,

Plaintiff,

vs.

Teresa J. Tietema a/k/a Teresa J. McDonough,

Kenneth B. McDonough,

ABC Partnership, XYZ Corporation,

John Doe and Mary Roe, whose true

names are unknown to Plaintiff,

Defendants.

NOTICE IS HEREBY GIVEN that under and by virtue of a judgment entered in the above-entitled action on October 20, 2009, a certified transcript of which has been delivered to me, I, the undersigned Sheriff of Faribault County, Minnesota, will sell at public auction, in one parcel, to the highest bidder, on the 4th day of February 2010, at 10:00 A.M. in the office of the Faribault County Sheriff, 320 Dr. H. Russ Street, Blue Earth, Minnesota, the real estate described in said judgment, to wit:

Legal Description: A tract commencing Two Hundred Eighty Seven (287) feet South and Eighty (80) feet West of the Northeast Corner of Mill Block as designated upon the Plat of Winnebago City (now Winnebago) on file in the Office of the Register of Deeds of Faribault County, Minnesota, running thence West One Hundred Fifty (150) feet, thence South Forty Nine (49) feet, thence East One Hundred Fifty (150) feet, and thence North Forty Nine (49) feet to the point of beginning.

Property Address: 43 – 2nd Street Southwest, Winnebago, Minnesota 56098

Tax Identification Number: 31-448-0050

Said sale will be made to satisfy the sum of $144,535.82 found and adjudged to be due on said judgment as of October 20, 2009, plus such additional interest, costs and disbursements, as allowed by law, and subject to redemption by the mortgagors, their personal representatives or assigns, six (6) months from the date of the Order Confirming Sale.

Michael S. Gormley

Sheriff of Faribault County

Nov. 30, Dec. 7, 14, 21, 28, 2009, January 4, 2010

_________________________

STATE OF MINNESOTA

DISTRICT COURT

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

Case Type: Contract/Foreclosure

Court File No. 22-CV-09-397

NOTICE OF SALE

PURSUANT TO JUDGMENT AND DECREE

Wells Fargo Financial Minnesota, Inc.,

Plaintiff,

vs.

Teresa J. Tietema a/k/a Teresa J. McDonough,

Kenneth B. McDonough,

ABC Partnership, XYZ Corporation,

John Doe and Mary Roe, whose true

names are unknown to Plaintiff,

Defendants.

NOTICE IS HEREBY GIVEN that under and by virtue of a judgment entered in the above-entitled action on October 20, 2009, a certified transcript of which has been delivered to me, I, the undersigned Sheriff of Faribault County, Minnesota, will sell at public auction, in one parcel, to the highest bidder, on the 4th day of February 2010, at 10:00 A.M. in the office of the Faribault County Sheriff, 320 Dr. H. Russ Street, Blue Earth, Minnesota, the real estate described in said judgment, to wit:

Legal Description: Beginning at a point 213 1/2 feet South and 80 feet West of the Northeast Corner of Block reserved for Mill purposes as designated upon the recorded Plat of The Village of Winnebago City, now Winnebago, Minnesota, as same appears in the Office of the Register of Deeds (now County Recorder) in and for the County of Faribault, State of Minnesota, and running thence West 150 feet, thence South 73 1/2 feet, thence East 150 feet and thence North 73 1/2 feet to the point of beginning.

Property Address: 33 – 2nd Street Southwest, Winnebago, Minnesota 56098

Tax Identification Number: 31-448-0070

Said sale will be made to satisfy the sum of $144,535.82 found and adjudged to be due on said judgment as of October 20, 2009, plus such additional interest, costs and disbursements, as allowed by law, and subject to redemption by the mortgagors, their personal representatives or assigns, six (6) months from the date of the Order Confirming Sale.

Michael S. Gormley

Sheriff of Faribault County

Nov. 30, Dec. 7, 14, 21, 28, 2009, January 4, 2010

_________________________

NOTICE OF MORTGAGE

FORECLOSURE SALE

Date: December 2, 2009

YOU ARE NOTIFIED THAT:

1. Default has occurred in the conditions of the Mortgage dated March 22, 2006, executed by Robert M. Greeley and Mary J. Greeley, husband and wife, as Mortgagors, to Wells Fargo Financial Minnesota, Inc., as Mortgagee, and filed for record April 27, 2006, as Document No. 336012, 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 $71,145.07.

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 $83,478.11.

6. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the land described as follows:

Real property in Faribault County, Minnesota, described as follows: a tract of land in the South Half of the Southeast Quarter (S 1/2 SE 1/4) of Section Twenty-Three (23), Township One Hundred Two (102) North, Range Twenty-Eight (28) West, Faribault County, Minnesota described as follows: commencing at the Southeast Corner of the

Public Notices

By Staff | Dec 21, 2009

Southeast Quarter of Section 23, Township 102 North, Range 28 West; thence South 90 degrees 00 minutes 00 Seconds West (assumed bearing) along the South Line of the Southeast Quarter a distance of 1036.37 feet to the point of beginning; thence North 0 degrees 00 minutes 00 seconds East a distance of 354.00 feet; thence South 90 degrees 00 minutes 00 seconds West a distance of 321.84 feet; thence North 0 degrees 00 minutes 00 seconds East a distance of 165.61 feet; thence South 90 degrees 00 minutes 00 seconds West a distance of 249.62 feet to an iron pipe survey marker; thence continuing South 90 degrees 00 minutes 00 seconds West a distance of 23.63 feet to the centerline of Badger Creek; thence South 2 degrees 53 minutes 38 seconds West along said creek centerline a distance of 320.18 feet; thence South 2 degrees 20 minutes 00 seconds West along said creek centerline a distance of 150.00 feet; thence South 41 degrees 59 minutes 05 seconds East along said creek centerline a distance of 67.21 feet to the South line of the Southeast Quarter; thence North 90 degrees 00 minutes 00 seconds East along the South Line of the Southeast Quarter a distance of 572.39 feet to the point of beginning. Subject to an easement for public roadway right-of-way along the South Line of Section 23;

will be sold by the Sheriff of Faribault County, Minnesota, at public auction on January 28, 2010, at 10:00 a.m. at the office of the Faribault County Sheriff, 320 Dr. H. Russ Street, Blue Earth, Minnesota.

7. The mortgagor must vacate the property on or before 11:59 p.m. July 28, 2010, if the mortgage is not reinstated under Minn. Stat. Sec. 580.30, the property is not redeemed under Minn. Stat. Sec. 580.23, or the redemption period is not reduced under section 582.032.

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

9. 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.

10. 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. THIS IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Foreclosure Data required by Minn. Stat. Sec. 580.025

1. Property Address: 35785 – 90th Street, Blue Earth, Minnesota 56013

2. Transaction Agent: Not Applicable

3. Name of Mortgage Originator (Lender): Wells Fargo Bank, N.A.

4. Residential Servicer: Wells Fargo Bank, N.A.

5. Tax Parcel Identification Number: 10-023-0401

6. Transaction Agent’s Mortgage ID Number: Not Applicable

Wells Fargo Financial Minnesota, Inc.

Attorneys for Mortgagee

Mark D. Stephenson

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

Suite 220, 1905 East Wayzata Boulevard

Wayzata, MN 55391

(952) 404-2100

1626

December 7, 14, 21, 28, 2009

January 4, 11, 2010

————————-

NOTICE OF MORTGAGE FORECLOSURE SALE

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

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

DATE OF MORTGAGE: October 22, 2002

MORTGAGORS: Scott Lofgreen and Heather Lofgreen, husband and wife.

MORTGAGEE: Ameriquest Mortgage Company.

DATE AND PLACE OF RECORDING: Recorded January 30, 2003, Faribault County Recorder, Document No. 320427.

ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc. Asset-Backed Pass Through Certificates, Series 2002-D, under the Pooling and Servicing Agreement Dated December 1, 2002., Dated: February 11, 2009, Recorded: February 17, 2009, Document No. 346999.

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Ameriquest Mortgage Company

RESIDENTIAL MORTGAGE SERVICER: American Home Mortgage Servicing, Inc

MORTGAGED PROPERTY ADDRESS: 618 Main Street North, Minnesota Lake, MN 56068

TAX PARCEL I.D. #: 28-421-0260

LEGAL DESCRIPTION OF PROPERTY: The West 102 feet of Lots 5 and 6, Block 2, Lambie’s Addition to Minnesota Lake, Faribault County, Minnesota.

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $65,200.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $71,744.27

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: February 12, 2010 at 10:00 AM

PLACE OF SALE: Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN

to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.

TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on August 12, 2010.

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: December 4, 2009.

Deutsche Bank National Trust Company, as trustee

Mortgagee/Assignee of Mortgagee

USSET, WEINGARDEN AND LIEBO, P.L.L.P.

Attorneys for Mortgagee/Assignee of Mortgagee

4500 Park Glen Road #300

Minneapolis, MN 55416

(952) 925-6888

40-2937

4000150187

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

December 14, 21, 28, 2009

January 4, 11, 18, 2010

_________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

DISTRICT COURT

PROBATE DIVISION

FIFTH JUDICIAL DISTRICT

Court File No. PR 09 657

ESTATE OF

Jo Anne Peterson

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 January 12, 2010, at 10:30 o’clock A.M., a hearing will be held in this Court at Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the will of Decedent, dated June 22, 1998, and for the appointment of Paul D. Peterson whose address is: 43676 130th Street, 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, pay all legal debts, claims, taxes and expenses, to sell real and personal property, and do all necessary acts for the Estate.

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

(COURT SEAL)

Douglas L. Richards, Judge

Adele Kiehm,

Deputy Court Administrator

Date: 12-8-09

Attorney For Personal Representative

R. William Barke

Attorney

SPENCER, BARKE &

VIESSELMAN

114 West Sixth Street,

PO Box 127

Blue Earth, MN 56013

(507) 526-2141

166352

December 14, 21, 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: 1/11/2006

MORTGAGOR(S): Thomas Virgil Johnson and Laura Kathleen Johnson, husband and wife.

MORTGAGEE: Sound Mortgage Decisions Corporation

SERVICER: Associates Financial Services

MORTGAGE ID #: n/a

DATE AND PLACE OF RECORDING: Recorded January 13, 2006, Faribault County Recorder, Document No. 334928.

ASSIGNMENTS OF MORTGAGE: Assigned to: ABN AMRO Mortgage Group, Inc. by merger now known as CitiMortgage, Inc. Dated: January 11, 2006, Recorded January 13, 2006, Faribault County Recorder, Document No. 334929.

LEGAL DESCRIPTION OF PROPERTY: East Forty (40) feet of Lot One (1) in Block Two (2) in Youman’s and Stockman’s Second Addition to the Village of Elmore, as the same is designated on the original plat thereof on file and of record in the Office of the Register of Deeds in and for said County.

TAX PARCEL NO.: 25.682.0211

ADDRESS OF PROPERTY:

314 East Mondale Street

Elmore, MN 56027

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $57,600.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $57,301.62

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, December 23, 2009, 10:00 a.m.

PLACE OF SALE: 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 06-23-2010 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: October 22, 2009

ABN AMRO Mortgage Group, Inc. by merger now known as CitiMortgage, Inc.

Assignee of Mortgagee

Peterson, Fram & Bergman, P.A.

By: Steven H. Bruns

Attorneys for:

ABN AMRO Mortgage Group, Inc. by merger now known as CitiMortgage, Inc.

Assignee of Mortgagee

55 E. 5th St., Suite 800

St. Paul, MN 55101

(651) 291-8955

12890-090678

NOTICE OF POSTPONEMENT OF MORTGAGE

FORECLOSURE SALE

NOTICE IS HEREBY GIVEN, that the above Mortgage Foreclosure Sale is hereby postponed to Wednesday, March 10, 2010, at 10:00 a.m., 320 Dr. H. Russ Street, City of Blue Earth in said County and State.

Dated: April 02, 2009

ABN AMRO Mortgage Group, Inc. by merger now known as CitiMortgage, Inc.

Assignee of Mortgagee

Peterson, Fram & Bergman, P.A.

By: Steven H. Bruns

Attorneys for:

ABN AMRO Mortgage Group, Inc. by merger now known as CitiMortgage, Inc.

Assignee of Mortgagee

55 E. 5th St., Suite 800

St. Paul, MN 55101

(651) 291-8955

12890-090678

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

December 21,2009

_________________________

COUNTY OF FARIBAULT

BLUE EARTH, MINNESOTA

BOARD OF

COMMISSIONERS SYNOPSIS

DECEMBER 1, 2009

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

2. Approved synopsis and official proceedings of the November 17, 2009 regular meeting.

3. Approved agenda of December 1, 2009.

4. Approved entering into a grant agreement with the Department of Economic Development for Small Cities Development Loan.

5. Approved mandatory direct deposit for payroll checks effective January 1, 2010.

6. Approved the 2010 contract with the Teamsters Local Union 320.

7. Approved an SSTS loan of $13,401.64 to Ed and Pam Kolstad on Parcel No. 07.001.0201 in Elmore Township.

8. Accepted the quote from Dulas Excavating Inc. of Wells for the demolition of mobiles homes in Wells of $35,000. One other quote was received from Weber Construction of Wells.

9. Authorized a letter of support for the South Central Children’s Mental Health Initiative (SCCMHI).

10. Hired Erickson Engineering to design Bridge #92083 on County Road 2.

11. Approved payment of bills totaling $238,735.05.

Discussion was held concerning the following:

1. B. Ripley met regarding central services business.

2. L. Krosch met regarding treasurer’s office business.

3. W. Knudson met regarding SCCMHI.

4. J. McDonald met regarding public works business.

Complete minutes are on file in the Central Services Office.

The meeting was adjourned to December 15, 2009.

Tom Loveall, Chairman

John Thompson, Auditor/

Treasurer/Coordinator

December 21, 2009

_________________________

HOLIDAY DEADLINES

Deadline for Public Notices is Monday at 5 p.m. for the next Monday issues. Due to Christmas and New Years Holidays there is an early deadline. 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.

_________________________

Public Notices

By Staff | Dec 21, 2009

CITY OF WINNEBAGO 2010 SUMMARY BUDGET

The purpose of this report is to provide summary 2010 budget information concerning the City of Winnebago to interested citizens. The budget is published in accordance with Minn. State. Sec. 471.6965. The complete budget may be examined at the

Winnebago Municipal Center, 140 Main Street South.

2009 Adopted 2009 Amended 2010 Adopted

REVENUES

Property Taxes $ 315,114.00 $ – $ 359,766.00

Tax increments $ – $ – $ –

All other taxes $ 12,000.00 $ – $ 12,000.00

Special Assessments $ 88,527.00 $ – $ 93,560.00

Licenses and Permits $ 16,015.00 $ – $ 16,695.00

Federal Grants $ – $ –

State General Purpose Aid $ 578,934.00 $ – $ 503,310.00

State Categorical Aid $ 30,228.00 $ – $ 30,570.00

Grants from other County

and Other Local Govts $ 25,173.00 $ – $ 26,938.00

Charges for services $ 90,200.00 $ – $ 106,300.00

Fines and Forfeits $ 12,000.00 $ – $ 12,000.00

Interest on Investments $ 15,000.00 $ – $ 15,000.00

Miscellaneous Revenues $ 13,500.00 $ – $ 13,500.00

Total Revenues $1,196,691.00 $ – $1,189,639.00

Proceeds from Bond Sales $ – $ – $ –

Transfers from Other Funds $ – $ – $ –

Total Revenues and

Other Financing Sources $ 1,196,691.00 $ – $ 1,189,639.00

EXPENDITURES

Current Expenditures

General Government $ 292,458.00 $ – $ 288,159.00

Public Safety $ 363,079.00 $ – $ 355,194.00

Streets and Highways $ 130,871.00 $ – $ 127,370.00

Sanitation $ – $ – $ –

Health $ – $ – $ –

Culture and Recreation $ 143,756.00 $ – $ 147,356.00

Urban and Economic Development

and Housing $ – $ – $ –

Miscellaneous Current Expenditures $ – $ – $ –

Total Current Expenditures $ 930,164.00 $ – $ 918,079.00

Debt Service — Principal $ 88,527.00 $ – $ 93,560.00

Interest and Fiscal Charges $ – $ – $ –

Streets and Highways Construction $ 67,000.00 $ 63,000.00

Capital Outlay $ 111,000.00 $ – $ 115,000.00

Transfers to Other Funds $ – $ – $ –

Total Expenditures and

Other Financing Uses $ 1,196,691.00 $ – $1,189,639.00

Increase (Decrease) in Fund Balance $ – $ – $ –

Duplex Fund

Revenues (All) $ 20,220.00 $ – $ 20,220.00

Expenditures (All) $ 16,700.00 $ – $ 16,700.00

Total $ 3,520.00 $ – $ 3,520.00

Community Trust Fund

Revenues (All) $ 8,000.00 $ – $ 8,000.00

Expenditures (All) $ 15,100.00 $ – $ 15,100.00

Total $ (7,100.00) $ – $ (7,100.00)

Ambulance Fund

Revenues (All) $ 17,500.00 $ – $ 17,500.00

Expenditures (All) $ 17,000.00 $ – $ 17,000.00

Total $ 500.00 $ – $ 500.00

Rural Fire Fund

Revenues (All) $ 20,531.00 $ – $ 20,531.00

Expenditures (All) $ 1,625.00 $ – $ 1,000.00

Total $ 18,906.00 $ – $ 19,531.00

WATER FUND

REVENUES

General Customer Sales $ 250,000.00 $ – $ 233,000.00

Special Assessments $ 5,200.00 $ – $ 5,200.00

Pollution Control Credit $ – $ – $ –

Premiums on Insurance $ – $ – $ –

State Grants $ – $ – $ –

Interest on Investments $ 8,500.00 $ – $ 8,500.00

Total Revenues $ 263,700.00 $ – $ 246,700.00

Proceeds from Bond Sales $ – $ – $ –

Transfers from other Funds

(Including Enterprise) $ – $ – $ –

Total Revenues and

Other Financing Sources $ 263,700.00 $ – $ 246,700.00

EXPENDITURES

Current Expenditures

Operations and Maintenance $ 241,303.50 $ – $ 260,917.30

Total Current Expenditures $ 241,303.50 $ – $ 260,917.30

Debt Service — Principal $ 130,081.50 $ – $ 131,498.50

Interest and Fiscal Charges $ 27,216.00 $ – $ 25,207.20

Capital Outlay $ 16,000.00 $ – $ 24,000.00

Transers to Other Funds

(Including Enterprise) $ – $ – $ –

Total Expenditures and

Other Financing Uses $ 414,601.00 $ – $ 441,623.00

Increase (Decrease) in Fund Balance $ (150,901.00) $ – $ (194,923.00)

SEWER FUND

REVENUES

General Customer Sales $ 340,000.00 $ – $ 344,000.00

Premiums on Insurance $ – $ –

Special Assessments $ 4,300.00 $ – $ 4,300.00

Interest on Investments $ 15,500.00 $ – $ 15,500.00

Total Revenues $ 359,800.00 $ – $ 363,800.00

Proceeds from Bond Sales $ – $ – $ –

Transfers from Other Funds

(Including Enterprise) $ – $ – $ –

Total Revenues and

Other Financing Sources $ 359,800.00 $ – $ 363,800.00

EXPENDITURES

Current Expenditures

Operations and Maintenance $ 283,112.62 $ – $ 300,155.27

Total Current Expenditures $ 283,112.62 $ – $ 300,155.27

Debt Service — Principal $ 164,791.00 $ – $ 63,402.59

Interest and Fiscal Charges $ 2,250.00 $ – $ –

Capital Outlay $ 18,000.00 $ – $ 160,000.00

Transers to Other Funds

(Including Enterprise) $ – $ – $ –

Total Expenditures and

Other Financing Uses $ 468,153.62 $ – $ 523,557.86

Increase (Decrease) in Fund Balance $ (108,353.62) $ – $ (159,757.86)