Public Notices 5-9-11
NOTICE OF MORTGAGE FORECLOSURE SALE
Date: March 31, 2011
YOU ARE NOTIFIED THAT:
1. Default has occurred in the conditions of the Mortgage dated September 26, 2007, executed by Andrew L. Bahr and Kelli L. Bahr, husband and wife as joint tenants, as Mortgagors, to Wells Fargo Financial Minnesota, Inc., as Mortgagee, and filed for record October 3, 2007, as Document No. 341792, 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 $111,181.98.
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 $118,728.25.
7. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the land described as follows:
Legal Description: A tract of land in the Northeast Quarter of the Southeast Quarter of Section 35 and the Northwest Quarter of the Southwest Quarter of Section 36, Township 101 North, Range 28 West in Faribault County, Minnesota described as follows:
Commencing at the Northwest corner of the Southwest Quarter of the Section 36, Township 101 North, Range 28 West in Faribault County, Minnesota; thence North 90 degrees 00 minutes 00 seconds East along the North line of the Southwest Quarter a distance of 33.00 feet to the East line of the West 33.00 feet of the Southwest Quarter of Section 36; thence South 0 degrees 30 minutes 38 seconds West parallel with the West line of the Southwest Quarter a distance of 593.69 feet to an iron pipe survey marker; thence North 89 degrees 29 minutes 22 seconds West a distance of 445.00 feet to an iron pipe survey marker, thence North 0 degrees 30 minutes 38 seconds East a distance of 471.40 feet to an iron pipe survey marker; thence South 89 degrees 29 minutes 22 seconds East a distance of 379.00 feet to an iron pipe survey marker on a line lying parallel with and 33.00 feet West (measured at right angles) of the East line of the Southeast Quarter of Section 35; thence North 0 degrees 30 minutes 38 seconds East parallel with the East line of the Southeast Quarter of Section 35 a distance of 121.70 feet, more or less, to the North line of the Southeast Quarter of Section 35; thence North 90 degrees 00 minutes 00 seconds East along the North line of the Southeast Quarter of Section 35 a distance of 33.00 feet to the point of beginning. Subject to an easement for public roadway right-of-way along the North line of the herein described tract.
will be sold by the Sheriff of Faribault County, Minnesota, at public auction on May 26, 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. November 28, 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 Mortgagors or Mortgagors’ 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: 36000 15th Street, Elmore, Minnesota 56027
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: 14-035-0900 and 14-036-0900
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
15-0256
April 11, 18, 25,
May 2, 9, 16, 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 the conditions of the following described mortgage:
DATE OF MORTGAGE: 09/20/2005
MORTGAGOR(S): Jacob Sampe and Hannah L. Sampe, husband and wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Voyager Bank
SERVICER: Bank of America, N.A.
MORTGAGE ID #: 1000389-0001002991-1
DATE AND PLACE OF RECORDING: Recorded September 23, 2005,Faribault County Recorder, Document No. 333512.
ASSIGNMENTS OF MORTGAGE: Assigned to: BAC Home Loans Servicing LP Dated: November 1, 2010
LEGAL DESCRIPTION OF PROPERTY: The South 30 feet of Lot Six (6) and all of Lot Seven (7) in Block Six (6) as designated on the Plat of Winnebago City (now City of Winnebago), Faribault County, Minnesota, on file in the office of the Register of Deeds (now County Recorder) of said County except the West 46 feet of said land. Also a tract of land described as commencing at the Northeast corner of the South 30 feet of said Lot Six (6) in said Block Six (6) running thence South on the East line of said Lots Six (6) and Seven (7) thence East 10 feet, thence North parallel with the East line of said Lots Six (6) and Seven (7) to a point 10 feet East of the point of beginning, thence West to the point of beginning
TAX PARCEL NO.: 31-200-1070
ADDRESS OF PROPERTY:
17 1st St SW
Winnebago, MN 56098
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $60,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $60,208.02
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, June 08, 2011, 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 12/08/2011 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: April 05, 2011
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) 209-7599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
16751-105392
April 18, 25,
May 2, 9, 16, 23, 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: September 15, 2004
MORTGAGORS: Rodrick L. Olson and Joanna L. Olson, husband and wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc..
DATE AND PLACE OF RECORDING: Recorded September 17, 2004, Faribault County Recorder, Document No. 328972.
ASSIGNMENTS OF MORTGAGE: Assigned to: Chase Home Finance LLC, Dated: December 30, 2009, Recorded: January 12, 2010, Document No. 350147.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100013700075518835
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Wachovia Mortgage Corporation
RESIDENTIAL MORTGAGE SERVICER: Chase Home Finance LLC
MORTGAGED PROPERTY ADDRESS: 49504 200th Street, Minnesota Lake, MN 56068
TAX PARCEL I.D. #: 13-031-0501
LEGAL DESCRIPTION OF PROPERTY:
To that part of the South Half of the Northeast Quarter (S1/2 NE1/4) of Section Thirty-one (31) in Township One Hundred Four (104) North, Range Twenty-five (25) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota described as follows:
Commencing at the Northeast corner of the Northwest Quarter of the Southeast Quarter (NW1/4 SE1/4) of said Section Thirty-one (31), thence North, parallel with the North-South center line of said section, a distance of 350 feet to the point of beginning; thence East, parallel with the East-West center line of said section, a distance of 485 feet; thence North at a right angle to the last described line a distance of 400 feet; thence West at the right angle a distance of 545 feet; thence South at a right angle a distance of 400 feet; thence East 60 feet to the point of beginning.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $92,700.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $92,562.80
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: June 10, 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 December 12, 2011, unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
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: April 14, 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
30-7654
THIS IS A
COMMUNICATION FROM A DEBT COLLECTOR.
April 25, May 2, 9, 16,
23, 30, 2011
____________________________
ADVERTISEMENT FOR BIDS
CITY OF ELMORE
Sealed bids for the construction of the Elmore Public Library Interior Build-Out, will be received by the Elmore City Clerk, 202 South Highway 169, P.O. Box 56, Elmore, Minnesota 56027, by mail or personal delivery until 10:00 a.m., May 17, 2011 at which time they will be opened and read aloud.
Electronic copies of the Bidding Documents and a list of plan holders are available from Paulsen Architects at www.paulsenarchitects.com click on Contractor Area icon in the lower right corner and projects that are available for bid are listed on the left hand side of the screen. There is a fee of $20.00 to download bidding documents. Bidding documents can also be purchased thru this site for a non-refundable fee of $100.00 plus $15.00 shipping and handling charge per set. Bidding documents may also be viewed at the Mankato and Albert Lea Builders Exchanges.
Contact: Shane Jandro
Paulsen Architects
507.388.9811
Dated: April 25, 2011
Dianne Nowak, City Clerk
April 25, May 2, 9, 2011
____________________________
NOTICE TO THE PUBLIC
Notice is hereby given that the Winnebago Planning and Zoning Commission will be holding a public hearing to discuss a conditional use request by Andrew Krause, owner of the property located at 533 Cleveland Ave W; Reynold’s Addition Block 1 W 38′ of 13 and E 40′ of 12. The variance request is from the rear yard setback requirements for the construction of an addition of a second garage stall to be located on the property, which is in an R-1 district, for the purpose of additional storage. This meeting and public hearing will take place at 7:00 p.m., Wednesday, May 25th, 2011, at the Winnebago Municipal Center Council Chambers.
All persons who wish to express their opinions regarding this proposed variance request can do so at this meeting. Written comments may also be sent to the Municipal Center, PO Box 35, Winnebago, MN 56098.
Austin Bleess
City Administrator
May 2, 9, 2011
____________________________
ADVERTISEMENT FOR BIDS
John Thompson, Auditor of Faribault County, will receive sealed bids until 11:00 am, May 26, 2011, on behalf of the Board of County Commissioners of said county for the following projects. Bids will be opened and read publicly in the Commissioners Room in the Courthouse in Blue Earth immediately after the hour set for receiving bids. Any bids received after said hour will be returned to the bidder unopened. Any bid received without a certified check or bid bond will be returned to the bidder without being read or considered.
S.A.P. 22-602-26
Estimated major quantities of work include; 1 L.S. Remove Existing Bridge; 3133 sq. ft. Bridge Slab Concrete; 178 LF Railing Concrete; 40,960 lb. Reinforcement Bars (epoxy coated)
SAP 22-598-07
Estimated major quantites of work include: 1 LS Remove Existing Bridge, 4025 sq. ft Bridge Slab concrete, 254 LF Railing concrete, 46,180 lb. Reinforcement Bars (epoxy coated)
Charge: $90.00
Counter, $100.00 mailed
Proposals and specifications may be obtained at the Faribault County Public Works, 5th and Walnut Streets, P.O. Box 325, Blue Earth, Minnesota 56013 Phone (507) 526-3291
Bids must be accompanied by a certified check or bid bond, made payable to the Faribault County Treasurer, for at least five percent (5%) of the amount of the bid.
The board reserves the right to reject any or all bids and to waive any irregularities therein.
John McDonald, P.E.
Director/Engineer
May 2, 9, 16, 2011
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
PROBATE DIVISION
FIFTH JUDICIAL DISTRICT
Court File No. PR 11 266
ESTATE OF:
Vernell Volsen
aka Vernell Gloria Volsen
DECEDENT
NOTICE AND ORDER FOR HEARING PETITION FOR
DESCENT OF PROPERTY
A Petition for Determination of Descent has been filed with this Court. The Petition represents that the Decedent died more than three years ago, leaving property in Minnesota and requests the probate of Decedent’s last Will (if any), and the descent of such property be determined and assigned by this Court to the persons entitled to the property.
Any objections to the Petition must be filed with the Court prior to or raised at the hearing. If proper, and no objections are filed or raised, the Petition may be granted.
IT IS ORDERED and Notice is further given, that the Petition will be heard on May 31, 2011 at 10:30 a.m. by this Court at Blue Earth, Minnesota.
(1) Notice shall be given to all interested persons (Minn. Stat. 524.1-401) and persons who have filed a demand for notice pursuant to Minn. Stat. 524.3-204.
(2) Notice shall be given by publishing the Notice and Order as provided by law and by: Mailing a copy of this Notice and Order at least 14 days prior to the hearing date.
(COURT SEAL)
Douglas L. Richards, Judge
Adele Kiehm,
Deputy Court Administrator
Date: 4-26-11
Attorney For
Personal Representative
Michael D. Johnson
Frundt & Johnson, Ltd.
117 West 5th Street
P.O. Box 95
Blue Earth, MN 56013
507-526-2177
Attorney License #51433
May 2, 9, 2011
____________________________
BLUE EARTH AREA SCHOOL BOARD MINUTES
I.S.D. #2860
April 11, 2011
The regular meeting of the Board of Education of the Blue Earth Area, I.S.D.#2860 was held on April 11, 2011 at the District Conference Room, Blue Earth, MN.
Present were School Board members: J. Haugh, F. Bly, T. Cahill, M. Eckhardt, D. Fellows, V.Hanson, S. Becker.
Also attending were Supt. Brandsoy, Principals McGuire, Eustice, and Grant, members of the press, staff and public.
The meeting was called to order at 6:30 p.m. by Chairperson Bly. The Pledge of Allegiance was recited.
On a Fellows/Eckhardt motion the board approved the agenda. Unanimous approval.
Public Input: none.
On a Hanson/Fellows motion the board approved the minutes of the Monday, March 14, 2011 regular board meeting. Unanimous approval.
The financial report for March was presented and on a Becker/Fellows motion, six wire transfers were approved for the month and total disbursements in the amount of $1,061,037.47 were approved for March, 2011. Unanimous approval.
Chairman Bly gave a summary of Superintendent Brandsoy’s annual evaluation. Brandsoy was evaluated by all seven board members and was given a very satisfactory evaluation.
Superintendent Brandsoy gave his report: The report included a legislative update, An acknowledgement of April being child abuse prevention month, and kudos to the Knowledge Bowl team for their 7th place finish at the state meet.
Principals McGuire, Eustice, and Grant each updated the board on their respective areas.
Staff members B Schultz, B Smith, D Kittleson, L Boettecher, and A Moen, were present to give the board information on Professional Learning Committees.
Action Items:
On a Becker/ Haugh motion the Board unanimously approved the capital outlay and deferred maintenance budget for 2011-2012 which will allow the bidding process to begin on projects in the district.
On a Becker/ Eckhardt motion, the board unanimously approved the spring coaching contracts.
Superintendent Brandsoy gave the board a copy of a resolution authorizing the district to enter into an agreement with a financial institution if needed. No action taken.
Enrollment projections were shared for the next school year. Personnel: On a Cahill/Eckhardt motion the board approved the following retirements: Joan Rustad-Huisman and Mary Hardy.
On a Cahill//Eckhardt motion the board accepted the resignation of Lindsey Doering.
On a Hanson/Haugh motion the board approved medical leave requests for Barbara Hanson and Kim Mastin.
On a Cahill/Becker motion the meeting was adjourned at 7:43 pm.
Respectfully submitted,
Jesse Haugh, Clerk
May 9, 2011
____________________________
ORDINANCE NO. 11-04
CITY OF BLUE EARTH
AN ORDINANCE VACATING A PORTION OF AN ALLEY
IN BLOCK 10 OF DOW
AND BOWEN’S
ADDITION IN THE
CITY OF BLUE EARTH
The City Council of the City of Blue Earth do ordain as follows:
Section I
That all that part of the alley running north and south between the North Half of Lots 4 and 7 in Block 10, Dow and Bowen’s Addition to the City of Blue Earth be vacated subject to an easement described in Section II.
Section II
The City of Blue Earth reserves a commercial easement in gross to maintain, construct, reconstruct, replace, remove, extend and improve utilities in such vacated street.
Section III
This Ordinance is adopted pursuant to Section 12.04 of the Charter of the City of Blue Earth and all notices and hearings have been conducted in a manner provided by law.
Section IV
This ordinance shall be in full force and effect from and after its passage and publication.
Passed and adopted by the City Council of the City of Blue Earth on this 2nd day of May, 2011.
ATTEST:
Kathy Bailey
City Administrator
Robert L. Hammond, Jr.
Mayor of the
City of Blue Earth
(Seal)
May 9, 2011
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: December 12, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $30,000.00
MORTGAGOR(S): Karen Jenson, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING:
Recorded: December 14, 2006
Faribault County Recorder
Document Number: 338661
ASSIGNMENTS OF MORTGAGE: And assigned to: Nationstar Mortgage, LLC
Dated: March 10, 2011
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage Identification Number: 100427500000079162
Lender or Broker: Primesource Funding
Residential Mortgage Servicer: Nationstar Mortgage, LLC
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 320 1st St SW, Wells, MN 56097-1119
Tax Parcel ID Number: 30.586.1420 and 30.572.0040
LEGAL DESCRIPTION OF PROPERTY: The East 62 feet of the North 140 feet of the North 300 feet of Lot 1, in Block 1 in Daniel Straw Addition to the Village of Wells, Faribault County, Minnesota, according to the Plat of Said Addition on file in the office of the Register of Deeds (now County Recorder) of said County.
AND
The West 10 feet of Lot 1 and the West 10 feet of the North 25 feet of Lot 2 in Block 8 in Clark W. Thompson’s Addition to the Village of Wells, Faribault County, Minnesota, according to the Plat of said Addition on file in the office of the Register of Deeds (now County Recorder) of said County.
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $30,140.67
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: June 21, 2011 at 10:00 AM
PLACE OF SALE: 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 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 December 21, 2011, or the next business day if December 21, 2011 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: May 09, 2011
ASSIGNEE OF MORTGAGEE: Nationstar Mortgage, LLC
Wilford & Geske, P.A.
Attorneys for Assignee
of Mortgagee
Lawrence A. Wilford
James A. Geske
8425 Seasons Parkway,
Suite 105
Woodbury, MN 55125-4393
(651) 209-3300
File Number: 019471F01
May 9, 16, 23, 30,
June 6, 13, 2011
____________________________
PUBLIC NOTICE
The South Central WorkForce Council is currently in the process of updating its local plan for Workforce Investment Act services in the nine counties of South Central Minnesota.
The plan is available for public review and comment from May 13th to June 12th on our website at: www.workforcecouncil.org. Persons interested in providing input should contact: Diane Halvorson at (507) 345-2408 or diane@mnvac.org.
May 9, 2011
____________________________
NOTICE OF HEARING FOR VARIANCE REQUEST
Notice is hereby given that on Monday, May 23, 2011 at 6:45 PM in the Conference Room of the Faribault County Ag Center, Blue Earth, MN, the Faribault County Board of Adjustment will hold a Public Hearing on the application of Christopher Lutteke for a Variance Request.
Applicant requests a variance to construct a 60’x120′ storage shed 40′ from the centerline of a township road. The required setback, according to the current ordinance, is 65′ from the centerline of a township road.
Proposed construction is in the A-2 General Agriculture District located on five (5) acre farmstead which is part of a 160 acre tract in the Northeast Quarter (NE1/4) of the Southeast Quarter (SE1/4) of Section Nineteen (19), Township One Hundred Four (104) North, Range Twenty-four (24) West, Dunbar Township, Faribault County, Minnesota.
All persons interested are invited to attend said hearing and be heard on this matter.
Michele Stindtman
Faribault County
Planning & Zoning
May 9, 2011
____________________________
NOTICE OF HEARING FOR VARIANCE REQUEST
Notice is hereby given that on Monday, May 23, 2011 at 7:15 PM in the Conference Room of the Faribault County Ag Center, Blue Earth, MN, the Faribault County Board of Adjustment will hold a Public Hearing on the application of Andrew Linder for a Variance Request.
Applicant requests a variance to build a 51’x 392′ Hog Confinement barn within the 1,500′ setback requirement to an existing Rural Residence and within one (1) mile of the City of Easton.
Proposed construction is in the A-2 General Agriculture District located on 5.0 acres in the South Half (S 1/2) of the Southwest Quarter (SW 1/4) of the Southeast Quarter (SE1/4) of Section Two (2), Township One Hundred Three (103) North, Range Twenty-six (26) West, Barber Township, Faribault County, Minnesota.
All persons interested are invited to attend said hearing and be heard on this matter.
Michele Stindtman
Faribault County
Planning & Zoning
May 9, 2011
____________________________
NOTICE OF HEARING FOR VARIANCE REQUEST
Notice is hereby given that on Monday, May 23, 2011 at 7:45 PM in the Conference Room of the Faribault County Ag Center, Blue Earth, MN, the Faribault County Board of Adjustment will hold a Public Hearing on the application of Mike Obermeyer for a Variance Request.
Applicant requests a variance to build a 70’x 202′ Hog Confinement barn within the 1500′ setback requirement to three (3) Rural Residences.
Proposed construction would be located in the A-2 General Agriculture District located on 19.6 acres in the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of Section Eleven (11), Township One Hundred One (101) North, Range Twenty-four (24) West, Kiester Township, Faribault County, Minnesota.
All persons interested are invited to attend said hearing and be heard on this matter.
Michele Stindtman
Faribault County
Planning & Zoning
May 9, 2011
____________________________
NOTICE OF HEARING FOR VARIANCE REQUEST
Notice is hereby given that on Monday, May 23, 2011 at 8:15 PM in the Conference Room of the Faribault County Ag Center, Blue Earth, MN, the Faribault County Board of Adjustment will hold a Public Hearing on the application of Interstate Power Company/Alliant for a Variance Request.
Applicant requests a variance for an 80′ setback from the Highway 169 easement boundary and a 45′ setback from the side yard easement boundary to construct a 315′ Communication Tower. The required setbacks, according to the current ordinance, are 325′ from the Highway 169 easement boundary AND 325′ from the side yard easement boundary.
Proposed construction is in the A-2 General Agriculture District located on 6.13 acres in the Southeast Quarter (SE 1/4) of Section Eleven (11), Township One Hundred Three (103) North, Range Twenty-eight (28) West, Verona Township, Faribault County, Minnesota.
All persons interested are invited to attend said hearing and be heard on this matter.
Michele Stindtman
Faribault County
Planning & Zoning
May 9, 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. Thank you.
____________________________