Public Notices
NOTICE OF MORTGAGE
FORECLOSURE SALE
Date: January 26, 2011
YOU ARE NOTIFIED THAT default has occurred in the conditions of the following described Mortgage:
INFORMATION REGARDING MORTGAGE TO BE
FORECLOSED
1. Date of Mortgage: September 2, 2005
2. Mortgagor(s): Matthew J. Thomas
3. Mortgagee(s): First Financial Bank in Winnebago f/k/a First National Bank in Winnebago
4. Recording Information: Recorded on September 6, 2005, as Document Number 333304, in the Office of the County Recorder of Faribault County, Minnesota.
5. Assignments of Mortgage, if any: None.
INFORMATION REGARDING MORTGAGED PREMISES
6. Tax parcel identification number of the mortgaged premises: 18.016.0601
7. Legal description of the mortgaged premises:
That part of the Northwest Quarter of the Southwest Quarter (NW1/4 of SW 1/4) of Section 16, Township 103 North, Range 28 West, Faribault County, Minnesota described as follows:
Beginning at the West Quarter corner of said Section 16; thence on an assumed bearing of North 90 degrees 00 minutes East, along the east-west quarter line of said section, a distance of 430.00 feet to an iron monument; thence South 0 degrees 13 minutes 40 seconds East a distance of 507.00 feet to an iron monument; thence South 90 degrees 00 minutes West a distance of 430.00 feet to an iron monument located on the west line of said section; thence North 0 degrees 13 minutes 40 seconds West, along said west line, a distance of 507.00 feet to the point of beginning, containing 5.00 acres, subject to easements now of record in said county and state.
8. The physical street address, city, and zip code of the mortgaged premises: 33040 165th St., Winnebago, MN 56098
OTHER FORECLOSURE DATA
9. The person holding the Mortgage: is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.
The name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, is/are: N/A
10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is: First Financial Bank in Winnebago f/k/a First National Bank in Winnebago
INFORMATION REGARDING FORECLOSURE
11. The requisites of Minn. Stat. 580.02 have been satisfied.
12. The original principal amount secured by the Mortgage was $55,200.00
13. At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is: $52,658.61
14. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Faribault County, Minnesota, at public auction on March 29, 2011, at 10:00 a.m., at the Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota 56013.
15. The time allowed by law for redemption by the Mortgagor or Mortgagor’s personal representatives or assigns is six months after the date of sale.
16. Minn. Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statute applies, the time to vacate the property is 11:59 p.m. on September 29, 2011.
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.
Name of Mortgagee or
Mortgage Assignee:
First Financial Bank in Winnebago f/k/a First National Bank in Winnebago
Attorney for Mortgagee or Mortgage Assignee:
Daniel L. Lundquist
Frundt & Johnson, LTD.
117 W. 5th St., PO?Box 95,
Blue Earth, MN 56013
February 14, 21, 28,
March 7, 14, 21, 2011
____________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
Date: February 8, 2011
YOU ARE NOTIFIED THAT default has occurred in the conditions of the following described Mortgage:
INFORMATION REGARDING MORTGAGE TO BE
FORECLOSED
1. Date of Mortgage: February 25, 2009
2. Mortgagors: Anthony A. Adams and Trishel M. Adams
3. Mortgagee(s): Wells Federal Bank, fsb
4. Recording Information: Recorded on March 6, 2009, as Document Number 347215, in the Office of the County Recorder of Faribault County, Minnesota.
5. Assignments of Mortgage, if any: None.
INFORMATION REGARDING MORTGAGED PREMISES
6. Tax parcel identification number of the mortgaged premises: 30.008.1200
7. Legal description of the mortgaged premises:
A tract commencing at a point 33 feet West of the Northeast corner of the Southeast Quarter of the Southeast Quarter (SE1/4 of SE1/4) of Section Eight (8) in Township One Hundred Three (103) North of Range Twenty-four (24) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, thence West 303 feet, thence South 120 feet, thence East 303 feet, thence North 120 feet to point of beginning EXCEPTING THEREFROM the South 20 feet of the East 153 feet thereof and the West 150 feet thereof.
8. The physical street address, city, and zip code of the mortgaged premises: 910 2nd Ave. SW, Wells, MN 56097
OTHER FORECLOSURE DATA
9. The person holding the Mortgage: is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.
The name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, is/are: N/A
10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is: Wells Federal Bank, fsb
INFORMATION REGARDING FORECLOSURE
11. The requisites of Minn. Stat. 580.02 have been satisfied.
12. The original principal amount secured by the Mortgage was $112,000.00
13. At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is: $112,564.54
14. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Faribault County, Minnesota, at public auction on March 29, 2011, at 10:00 a.m., at the Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, Minnesota 56013.
15. The time allowed by law for redemption by the Mortgagor or Mortgagor’s personal representatives or assigns is six months after the date of sale.
16. Minn. Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statute applies, the time to vacate the property is 11:59 p.m. on September 29, 2011.
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.
Name of Mortgagee or
Mortgage Assignee:
Wells Federal Bank, fsb
Attorney for Mortgagee or Mortgage Assignee:
Michael D. Johnson
Frundt & Johnson, LTD.
117 W. 5th St., PO?Box 95,
Blue Earth, MN 56013
February 14, 21, 28,
March 7, 14, 21, 2011
____________________________
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: August 22, 2008
MORTGAGOR: Jennifer L. Putnam, a single person.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded September 29, 2008, Faribault County Recorder, Document No. 345620.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank, N.A., Dated: December 27, 2010.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021268001688346
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Pioneer Bank
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage
MORTGAGED PROPERTY ADDRESS: 122 Northwest 5th Avenue, Minnesota Lake, MN 56068
TAX PARCEL I.D. #: 280040310
LEGAL DESCRIPTION OF PROPERTY:
THE EAST HALF OF A TRACT COMMENCING AT A POINT 328 FEET WEST OF THE NORTHEAST CORNER OF LOT 8, CORRECTED PLAT OF THE VILLAGE OF MINNESOTA LAKE, 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, THENCE WEST PARALLEL WITH NORTH LAKE STREET, IN SAID VILLAGE, 100 FEET, THENCE SOUTH 200 FEET MORE OR LESS TO THE SOUTH LINE OF LOT 11 NEW PLAT, THENCE EAST 100 FEET, THENCE NORTH 200 FEET MORE OR LESS TO POINT OF BEGINNING.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $52,725.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $54,052.78
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: March 29, 2011 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 September 29, 2011.
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: January 27, 2011. U.S. Bank, N. A.
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
19-1657
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
February 14, 21, 28,
March 7, 14, 21, 2011
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
Date: February 25, 2011
YOU ARE NOTIFIED THAT:
1. Default has occurred in the conditions of the Mortgage dated March 20, 2008, executed by GeDee L. Engebretson, single, as Mortgagor, to Wells Fargo Financial Minnesota, Inc., as Mortgagee, and filed for record April 8, 2008, as Document No. 343739, 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 $68,078.21.
3. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.
4. No mortgagor has been released from financial obligation on the mortgage.
5. 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.
6. At the date of this notice the amount due on the Mortgage, and taxes, if any, paid by the holder of the Mortgage is $73,433.99.
7. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the land described as follows:
Legal Description: The North ½ of Lot 11 and all of Lot 12 in Block 5 in the Village of Kiester, Faribault County, Minnesota according to the plat of said Village on file and of record in the office of the Register of Deeds (now County Recorder) of said county
will be sold by the Sheriff of Faribault County, Minnesota, at public auction on April 21, 2011 at 10:00 a.m. at the office of the Faribault County Sheriff, 320 Dr. H. Russ Street, Blue Earth, Minnesota.
8. The mortgagor must vacate the property on or before 11:59 p.m. October 21, 2011, 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.
9. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is 6 months after the date of sale.
10. 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.
11. 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: 220 North 5th Street, Kiester, Minnesota 56051
2. Transaction Agent: Not Applicable
3. Name of Mortgage Originator (Lender): Wells Fargo Financial Minnesota, Inc.
4. Residential Servicer: Wells Fargo Financial Minnesota, Inc.
5. Tax Parcel Identification Number: 27-200-0920
6. Transaction Agent’s Mortgage ID Number: Not Applicable
Wells Fargo Financial
Minnesota, Inc.
Attorneys for Mortgagee
Charles E. Sloane
STEPHENSON, SANFORD & THONE, P.L.C.
Suite 220, 1905 East Wayzata Boulevard
Wayzata, MN 55391
(952) 404-2100
15-0203
March 7, 14, 21, 28,
April 4, 11, 2011
____________________________
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 15, 2005
MORTGAGORS: Theresa Alger, a single person.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded December 22, 2005, Faribault County Recorder, Document No. 334680.
ASSIGNMENTS OF MORTGAGE: Assigned to: Prime Asset Fund III, LLC A Nevada LLC, Dated. December 15, 2010, Recorded: January 25, 2011, Document No. 353678.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 1001527-1100000847-0
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Mortgage One, Inc.
RESIDENTIAL MORTGAGE SERVICER: IServe Servicing Inc.
MORTGAGED PROPERTY ADDRESS: 547 1st Avenue Southeast, Wells, MN 56097
TAX PARCEL I.D. #: 302004660
LEGAL DESCRIPTION OF PROPERTY:
The South 30 Feet of Lot Five (5) and all of Lot Six (6) in Block Twenty-One (21) in the Village of Wells, 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.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $59,850.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $73,050.44
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: April 21, 2011 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 October 21, 2011
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: February 28, 2011.
Prime Asset Fund III, LLC
a Neveda LLC
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
90-2018
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
10-493710-4937
March 7, 14, 21, 28,
April 4, 11, 2011
____________________________
NOTICE OF HEARING
TO TRANSFER
COUNTY DITCH #47
TO THE CITY OF ELMORE
The Faribault County Board of Commissioners, acting as the drainage authority for County Ditch #47 will hold a hearing on the petition of the City of Elmore to transfer County Ditch #47 to the City of Elmore as a Water management Authority pursuant to Minnesota Statute 103E.812. on April 5, 2011 at 1:00 p.m. in the County Board Room, Faribault County Courthouse, 415 North Main, Blue Earth, MN. The Drainage Authority shall examine the petition and determine whether it is sufficient and shall hear all interested parties. If the drainage authority determines that storm, surface, or flood waters along the drainage system or within the benefited area of the drainage system, could be better managed by a water management authority, it shall authorize the transfer of the drainage system.
If a property owner assessed benefits for the drainage system appears and makes a written objection to the transfer of the drainage system, the drainage authority shall appoint a technical panel to examine the drainage system, the property, and the proposed transfer and report to the drainage authority. The hearing must be adjourned to make the examination and report and a date must be set to reconvene. The technical panel shall consist, at a minimum, of a representative of the drainage authority, a representative of the commissioner, a representative of the soil and water conservation district, a representative of the Board of Water and Soil Resources, and a viewer. The technical panel shall proceed to examine the drainage system, the property, and the property owner’s objections to the proposed transfer of the system and report as soon as possible to the drainage authority or court with the merits of the objections. The technical panel shall also determine the extent to which the transfer of the drainage system will damage or take property.
An engineer’s report on the petition may be reviewed at the County Auditor’s office during regular business hours.
Dated: March 1, 2011
John Thompson
Faribault County Auditor
March 7, 14, 21, 2011
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
Court File No. PR 11 150
In Re: Estate of
ANNA MARIE BAUM,
a/k/a MARIE BAUM,
DECEDENT
NOTICE OF INFORMAL
APPOINTMENT OF
PERSONAL
REPRESENTATIVE AND
NOTICE TO CREDITORS
Notice is given that an Application for Informal Appointment of Personal Representative was filed with the Registrar. The Registrar accepted the application and appointed Marlyn Baum, a/k/a Molly Baum, whose address is 222 Harwood Avenue NE, Chatfield, MN 55923, and Clair Baum, whose address is 929 N. Astor St. #1501, Milwaukee, WI 53202-3485, to serve as the co-personal representatives of the decedent’s estate.
Any heir or other interested person may be entitled to appointment as personal representative or may object to the appointment of the co-personal representatives. Any objection to the appointment of the co-personal representatives must be filed with the Court, and any properly filed objection will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection.
Unless objections are filed, and unless the Court orders otherwise, the co-personal representatives have the full power to administer the estate, including, after thirty (30) days from the issuance of letters of general administration, the power to sell, encumber, lease or distribute any interest in real estate owned by the decedent.
Notice is further given that, subject to Minn. Stat. §524.3-801, all creditors having claims against the decedent’s estate are required to present the claims to the co-personal representatives or to the Court within four (4) months after the date of this notice or the claims will be barred.
Adele Kiehm, Registrar
Vicky Driscoll,
Court Administrator
Date: March 7, 2011
Attorney For Co-Personal
Representatives
Matthew J. Opat, P.A.
MN #82636
22 SE 2nd Street, PO Box 455
Chatfield, MN 55923
Telephone: (507) 867-4080
Facsimile: (507) 867-0152
March 14, 21, 2011
____________________________
SECTION 00020
ADVERTISEMENT FOR BIDS
Wastewater Treatment Facility Improvements
Winnebago, MN
RECEIPT AND OPENING OF PROPOSALS: Sealed proposals for the work described below will be received by the City Administrator at the City Hall, 140 Main St. S., Winnebago, MN 56098 until March 30, 2011 at 2:00 p.m., at which time the bids will be opened and publicly read.
DESCRIPTION OF WORK: The work includes the following:
A. Demolition of existing primary digester, gas mixing system and heat exchange system.
B. Replacement of mechanical wear parts and drives in primary and final clarifiers, along with necessary electrical work.
C. Installation of covers on the final clarifiers.
D. Replacement of existing mechanical barscreen with sewage grinder.
E. Construction of new 100,000 gallon aerated sludge storage tank including blower building, blowers, aeration system, and site piping as necessary.
F. Replacement of all slide and sluice gates.
G. Replacement of RAS/WAS and sludge transfer interior piping and pumps.
H. Replacement of aeration air piping to aeration tank.
I. Installation of ferric chloride feed system.
J. Expansion of existing control building.
K. Replacement of supervisory control panel.
L. Site piping modifications, concrete work and painting.
COMPLETION OF WORK: All work under the Contract must be substantially complete within three hundred sixty-five (365) calendar days after receipt of the Notice to Proceed, with final completion by 400 calendar days after receipt of Notice to Proceed.
1. Secondary digester rehabilitation shall begin no earlier than November 1, 2011.
2. Clarifier cover installation shall be completed by November 30, 2011.
MINIMUM CONTRACTOR QUALIFICATIONS: The Bidder shall have experience as a General Contractor in the successful completion of at least three municipal water or wastewater treatment plants within the last five (5) years.
OBTAINING CONTRACT DOCUMENTS AND BIDDING REQUIREMENTS: Plans and specifications and all contract documents may be obtained at the office of Bolton & Menk, Inc., 1960 Premier Drive, Mankato, MN 56001, upon payment of $200.00, (includes sales tax; non-refundable) for each full set of specifications and accompanying drawings. Additional shipping charges will apply for delivery to any address not within the lower 48 states.
A copy of the plans and specifications may be inspected at the following locations:
– Office of Bolton & Menk, Inc., 1960 Premier Drive, Mankato, MN 56001.
– Office of Bolton & Menk Inc, 219 N. Main, Fairmont, MN 56031.
– Mankato Builders Exchange, 75 Navaho Ave., Suite 1, Mankato, MN 56001.
PLANHOLDERS LIST, ADDENDA AND BID TABULATION: The planholders list, addenda and bid tabulation will be available on-line at www.bolton-menk.com.
Bids will be received on a lump sum basis.
BID SECURITY: A certified check or a Bid Bond satisfactory to the City of Winnebago, Minnesota, in the amount of not less than 5 percent of the total Bid price submitted must accompany each Bid.
Labor Rates- Minimum Wage Requirements:
This project is being funded by the Minnesota Public Facilities Authority’s Drinking Water Revolving Loan Fund and the City of Winnebago, Minnesota. The project is subject to the State of Minnesota and Federal minimum wages.
Performance and Payment Bonds: The successful Bidder will be required to furnish a Performance Bond and Labor and Materials Payment Bond each in the amount of the Contract.
The Bid, Agreement, and Bonds shall be conditioned upon compliance with all provisions of the Bid Documents.
PROJECT ADMINISTRATION: All questions relative to this project prior to the opening of bids shall be directed to the Engineer/Manager for the project. It shall be understood, however, that no specification interpretations will be made by telephone.
Address inquiries to:
Bolton & Menk Inc.
Attn: Herman Dharmarajah,
Ph.D., P.E.
1960 Premier Drive
Mankato, MN 56001
Tel: 507-625-4171 Ext 1104
Fax: 507-625-4177
OWNER’S RIGHTS RESERVED: The OWNER reserves the right to reject any or all bids, to waive any informality in a bid, and to make awards in the interest of the OWNER.
Date: March 8, 2011 Owner: City of Winnebago, Minnesota
/S/ Austin Bleess
City Administrator
March 14, 21, 28, 2011
____________________________
NOTICE OF
CANCELLATION OF
RESIDENTIAL PROPERTY
PURCHASE AGREEMENT
Minn. Stat. 599.217, Sub. 3
YOU ARE NOTIFIED:
1. Either a default has occurred or an unfulfilled condition exists in the Purchase Agreement dated September 21, 2009 in which Michael J. Wielenga (“Seller”) agreed to sell to Val Mahfood, (“Purchaser”), the real property in Faribault County, Minnesota, legally described as follows:
The West 50 feet of Lot Five (5) of Block Sixteen (16) as designated upon the recorded Plat of Blue Earth City (now the City of Blue Earth), Faribault County, Minnesota, on file and of record in the Office of the Register of Deeds (now County Recorder) of said County.
Identified in the Purchase Agreement as:
327 West First Street
PIN 21.200.1550
2. Seller is serving this Notice of Cancellation (“Notice”) on the other party, and on Wade Barslou, Barslou Realty, LLC who is holding the earnest money paid pursuant to the Purchase Agreement.
3. The default or unfulfilled condition which cancelled the Purchase Agreement is as follows: Buyer has refused to close the transaction and has left the area, left no forwarding address and made no effort to complete the purchase.
This notice is to inform you that by this notice the Seller has begun proceedings under Minnesota Statutes, Section 559.217, to cancel your purchase agreement for the Sale or the above property for the reasons specified in this notice. The purchase agreement will be canceled 90 days after the first date of publication of this notice.
Unless before then:
A. You have fully complied with all of your obligations under the purchase agreement that were required to be performed as of the date of service of this notice including, without limitation, the items of default specified in this notice and the unfulfilled conditions specified in this notice are completed, including, if applicable, completion of the purchase or sale of the residential real property according to the terms of the purchase agreement; or
B. You secure from a District Court an order that the termination of the purchase agreement be suspended until your claims or defenses are finally disposed of by trIAl, hearing, or settlement. Your action must specifically state those facts and grounds that demonstrate your claims or defenses.
If you do not do one or the other of the above things within the time period specified in this notice, your purchase agreement will be canceled at the end of the period.
and you wil lose all earnest money you have paid on the purchase agreement
and you may lose your right to assert any claims or defenses that you might have.
However, if within the time period specified in this notice you Serve your own notice under Minnesota StatuteS, Section 599.217, your purchase agreement will be immediately canceled, but your entitlement to earnest money must be determined by a court or determined by arbitration if agreed to by the parties.
If you have any questions about this notice, contact an attorney immediately.
4. The name, address and telephone number of the party serving this Notice or of an attorney authorized by that party to serve this Notice is:
Name: /s/ Michael D. Johnson
Attorney for party serving
Address: 117 West 5th Street,
P.O. Box 95
Blue Earth, MN 56013
Telephone Number:
(507) 526-2177
This instrument was
drafted by:
Michael D. Johnson
FRUNDT & JOHNSON, LTD.
117 West 5th Street
P.O. Box 95
Blue Earth, MN 56013
March 14, 21, 28, 2011
____________________________
NOTICE OF
PUBLIC HEARING
ON A PROPOSAL FOR THE
CITY OF BLUE EARTH,
MINNESOTA,
PUBLIC PARK PROPOSAL
TO WHOM IT MAY CONCERN:
Notice is hereby given that the City Council of Blue Earth will meet in the council chambers of the city hall at 5:05 p.m. Monday, March 21, 2011.
Steinberg Nature Park Grant application to the Minnesota Department of Natural Resources.
Putnam Park Grant application to the Minnesota Department of Natural Resources.
Such persons as desire to be heard with reference to this proposal will be heard at this meeting.
All interested persons are welcome to attend.
By Order of the Blue Earth City Council
Kathy Bailey
City Administrator
March 21, 2011
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
SPECIAL MEETING
FEBRUARY 25, 2011
1. All members were present.
2. Closed meeting to discuss with legal counsel, Attorney Jay Squires, the possible various legal proceedings and options to protect the County’s interest involving a proposed drainage pipeline. Present at the closed meeting were Commissioners Bill Groskreutz, Tom Loveall, John Roper, Tom Warmka, and Greg Young; Auditor/Treasurer/Coordinator John Thompson; County Attorney Troy Timmerman; SWCD/Planning & Zoning Program Administrator Michelle Stindtman and Assistant Program Administrator Brandee Douglas; Attorney Jay Squires via telephone.
3. Meeting re-opened and County Attorney Troy Timmerman recapped the closed session.
4. Set a public hearing for March 17, 2011 at 1:00 p.m. in the district courtroom to discuss a moratorium on the construction of pipelines discharging waste water into waters of Faribault County and to have staff develop language for a moratorium.
Complete minutes are on file in the Central Services Office.
The meeting was adjourned for the month of February 2011.
Tom Warmka, Chairman
John Thompson, Auditor/Treasurer/
Coordinator
March 21, 2011
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
SPECIAL MEETING
MARCH 1, 2011
1. All members were present. The pledge of allegiance was recited.
2. Approved synopsis and official proceedings of February 15, 2011. Approved agenda of March 1, 2011.
3. Approved requests from L. Eastman and D. Hanson to attend a 3-day County Veteran Services Officer (CVSO) spring training in St. Paul; D. Hanson to attend a 4-day Mn Assoc. of CVSO fall conference in Nisswa; T. Sunken and J. Anderson to attend a 3-day Mn Jail Programs & Services spring training in Grand Rapids; L. Atzenhoefer and B. Sonnicksen to attend a 5-day MSA Jail Academy training at Camp Ripley; J. Udermann to attend ongoing CAMA training in St. Cloud.
4. Approved a $40 bad check fee to be added to the property tax.
5. Accepted the 2010 Annual County Feedlot Officer and Performance Credit Report as presented.
6. A feedlot notice hearing was held on a proposed feedlot by Doug and Christie Wetzel of Wells.
7. Approved payment bills totaling $479,608.58.
Discussion was held concerning the following:
1. L. Warmka of Faribault County Development Corporation met regarding office business.
2. J. McDonald met regarding public works business.
3. S. Johnson met regarding Soil and Water/Planning and Zoning business. Regional Feedlot Contact Wayne Cords of the Minnesota Pollution Control Agency (MPCA) also attended.
Complete minutes are on file in the Central Services Office.
The meeting was recessed to 9:00 a.m. March 15, 2011.
Tom Warmka, Chairman
John Thompson, Auditor/Treasurer/
Coordinator
March 21, 2011
____________________________
NOTICE FOR BIDS
The Faribault County Sheriff’s Office is requesting proposals for a vendor to provide onsite cooking of inmate meals at the Faribault County Jail. Interested vendors are to contact the Faribault County Sheriff’s Office at 320 Dr. H. Russ Street, Blue Earth, Mn. 56013. The bids are due on April 4, 2011 by 4:30pm.
March 21, 28, 2011
____________________________
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: April 9, 2010
MORTGAGOR:Luke Blakesley, a single person.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded April 19, 2010, Faribault County Recorder, Document No. 350976.
ASSIGNMENTS OF MORTGAGE: Assigned to: Chase Home Finance, LLC, Dated: January 18, 2011.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100588310040264716
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Prime Source Funding
RESIDENTIAL MORTGAGE SERVICER: Chase Home Finance LLC
MORTGAGED PROPERTY ADDRESS: 23445 380 Avenue, Winnebago, MN 56098
TAX PARCEL I.D. #: 05-007-0800
LEGAL DESCRIPTION OF PROPERTY:
That part of the Northeast Quarter of the Southeast Quarter (NE1/4 SE 1/4) of Section Seven (7) in Township One Hundred Four (104) North, Range Twenty-seven (27) West of the Fifth Principal Meridian in Faribault County, Minnesota, described as follows:
Beginning at the East Quarter corner of said Section Seven (7); thence on an assumed bearing of South 0 degrees 48 minutes 34 seconds East, along the east line of said section, a distance of 462.00 feet to an iron monument; thence South 89 degrees 25 minutes 39 seconds West a distance of 471.50 feet to an iron monument; thence North 0 degrees 48 minutes 34 seconds West a distance of 462.00 feet to an iron monument located on the east-west quarter line of said section; thence North 89 degrees 25 minutes 39 seconds East, along said east-west quarter line, a distance of 471.50 feet to the point of beginning, containing 5.00 acres.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $71,298.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $72,626.90
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: March 23, 2011 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 September 23, 2011.
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: January 20, 2011.
Chase Home Finance LLC
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
30-10048
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
NOTICE OF POSTPONEMENT OF MORTGAGE
FORECLOSURE SALE
Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until May 11, 2011 at 10:00 am at the Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN, in said county and state.
Dated: March 17, 2011.
Chase Home Finance LLC
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
30-10048
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
March 21, 2011
_____________________________
DEADLINE
Deadline for Public Notices is Wednesday at 12:00 Noon for the next Mondays issue. All legal copy should be delivered to the office by noon Wednesday to insure its publication.
If you need to place a public notice legal please email your legal to fcnews@bevcomm.net
Or mail notice to: Faribault County Register, PO Box 98, 125 North Main Street, Blue Earth, MN or fax to 507-526-4080. Thank you.
____________________________
Faribault County Register
Monday-Thursday
8:00 a.m. – 5:00 p.m.
Friday 8:00 a.m. – 4:30 p.m.
____________________________