×
×
homepage logo

Public Notices for the week of 11/12/12

By Staff | Nov 11, 2012

NOTICE OF MORTGAGE FORECLOSURE SALE

DATE: September 20, 2012

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 22, 2007, Amendment to Mortgage dated March 2, 2009

2. Mortgagor: Lori Frank and John Frank, husband and wife

3. Mortgagee: Farmers and Merchants State Bank of Blooming Prairie

4. Recording Information: Mortgage dated February 22, 2007, recorded March 7, 2007, as Document No. 339535, in the office of the Faribault County Recorder, Faribault County, Minnesota, and amended by that Amendment to Mortgage dated March 2, 2009, recorded March 3, 2009, as Document No. 347149, in the office of the Faribault County Recorder, Faribault County, Minnesota.

5. Assignments of Mortgage, if any: None

INFORMATION REGARDING MORTGAGED PREMISES

6. Tax parcel identification number of the mortgaged premises: 05.016.3100 and 05.016.3200.

7. Legal description of the mortgaged premises:

Exhibit “A”

That part of Government Lots Two (2) and Six (6) of Section Sixteen (16) in Township One Hundred Four (104) North, Range Twenty seven (27) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, described as follows:

Commencing at the West Quarter (W1/4) corner of said Section Sixteen (16); thence on an assumed bearing of North 90 degrees 00 minutes 00 seconds East, along the east-west quarter line of said section, a distance of 2589.44 feet; thence North 0 degrees 00 minutes 00 seconds East a distance of 718.83 feet to a limestone monument; thence North 65 degrees 58 minutes 25 seconds East a distance of 99.13 feet to a limestone monument; thence North 64 degrees 02 minutes 32 seconds East a distance of 99.69 feet to a limestone monument, said last described limestone monument being the point of beginning of the tract to be described; thence North 51 degrees 22 minutes 46 seconds East a distance of 99.72 feet to an iron monument; thence North 46 degrees 36 minutes 06 seconds West a distance of 218.00 feet to an iron monument; thence South 85 degrees 29 minutes 36 seconds West a distance of 25.01 feet to an iron monument; thence South 26 degrees 39 minutes 02 seconds East a distance of 235.02 feet to the point of beginning, containing 0.31 acres.

Check here if all or part of the described real property is Registered (Torrens)

8. The physical street address, city, and zip code of the mortgaged premises: 36 Hillside Drive, 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 of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, is Farmers and Merchants State Bank of Blooming Prairie.

10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is Farmers and Merchants State Bank of Blooming Prairie.

INFORMATION REGARDING FORECLOSURE

11. The requisites of Minn. Stat. 580.02 have been satisfied.

12. The original principal amount secured by the Mortgage was $193,200.00.

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: $187,807.03 as of September 21, 2012.

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 November 23, 2012 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 Mortgagor or Mortgagor’s personal representatives or assigns is six (6) 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 March 4, 2013.

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 and address of

Attorney for Mortgagee or Mortgage Assignee:

Adams, Rizzi & Sween, P.A.

300 First Street NW

Austin, MN 55912

Name of Mortgagee or

Mortgage Assignee:

Farmers and Merchants State Bank of Blooming Prairie

October 8, 15, 22, 29,

November 5, 12, 2012

____________________________

NOTICE OF MORTGAGE FORECLOSURE SALE

NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of that certain mortgage, dated the 13th day of December, 2007, executed by Gary K. Kent and Mary A. Kent, husband and wife, as mortgagors, to AgStar Financial Services, FLCA, as mortgagee, filed for record in the office of the County Recorder in and for the County of Faribault, and State of Minnesota, on the 18th day of December, 2007, at 03:50 p.m., as Document No. 342570.

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 notice provisions and conditions precedent as required by law; and that the mortgagee or assignee has elected to declare the entire sum secured by the note and mortgage to be immediately due and payable as provided in the note and mortgage;

That the original or maximum principal amount secured by the mortgage was Forty-Four Thousand and No/100 DOLLARS ($44,000.00);

That there is due and claimed to be due on the mortgage, including interest to date hereof, the sum of Forty-Five Thousand Seven Hundred Forty-Three and 93/00 DOLLARS ($45,743.93);

And that pursuant to the power of sale therein contained, said mortgage will be foreclosed and the tract of land lying and being in the County of Faribault, State of Minnesota, described as follows, to-wit:

Lots 9, 10, 11 and 12 in Block 4 in Cameron’s Addition to the Village of

Bricelyn, Faribault County, Minnesota, according to the plat of said addition

on file and of record in the office of the Register of Deeds of said County.

will be sold by the sheriff of said county at public auction on the 13th day of December, 2012, at 10:00 o’clock a.m., at the Faribault County Sheriff’s Office located at 320 Dr. H. Russ Street in the City of Blue Earth in said county and state, to pay the debt then secured by said mortgage on said premises and the costs and disbursements allowed by law, subject to redemption by the mortgagors, their personal representative or assigns within six (6) months from date of sale.

The real property’s street address is: 109 S. Quinn Street, Bricelyn, Minnesota 56014.

The real property’s identification number is: 22-241-0690.

Transaction agent: N/A.

Transaction agent’s Mortgage identification number: N/A.

Mortgage originator: AgStar Financial Services, FLCA.

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 June 13, 2013.

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

THIS 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.

Dated this 8th day of October, 2012.

AgStar Financial Services, FLCA, Mortgagee

/s/ Michael S. Dove

Michael S. Dove #214310

GISLASON & HUNTER LLP

Attorneys for AgStar Financial Services, FLCA

2700 South Broadway

P. O. Box 458

New Ulm, MN 56073-0458

Phone: 507-354-3111

Fax: 507-354-8447

October 15, 22, 29,

November 5, 12, 19, 2012

____________________________

NOTICE OF MORTGAGE FORECLOSURE SALE

Date: October 30, 2012

YOU ARE NOTIFIED THAT:

1. Default has occurred in the conditions of the Mortgage dated February 28, 2006, executed by Kristen R. Wass, a married person, as mortgagor, to Wells Fargo Bank, N.A., as mortgagee, and recorded on March 2, 2006 as Document Number 335361, in the office of the County Recorder of Faribault County, Minnesota. The land described in the Mortgage is not registered land.

2. The Mortgage was assigned to HSBC Bank USA, National Association, as Trustee for Wells Fargo Asset Securities Corporation Home Equity Asset-Backed Certificates, Series 2006-1 pursuant to an Assignment recorded in the office of the Faribault County Recorder on September 26, 2012 as Document No. 359580.

3. The original principal amount secured by the Mortgage was $50,000.00.

4. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof.

5. No mortgagor has been released from financial obligation on the mortgage.

6. 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.

7. At the date of this notice the amount due on the Mortgage, and taxes, if any, paid by the holder of the Mortgage is $51,847.62.

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

Legal Description: The South 60 feet of Lots Thirteen (13) and Fourteen (14) in Block Forty-four (44) as designated upon the plat of Winnebago City (now Winnebago), Faribault County, Minnesota on file in the Office of the Register of Deeds in and for said Faribault County, Minnesota.

will be sold by the Sheriff of Faribault County, Minnesota, at public auction on January 9, 2013 at 10:00 a.m. at the office of the Faribault County Sheriff, 320 Dr. H. Russ Street , Blue Earth, MN 56013.

9. The mortgagor must vacate the property on or before 11:59 p.m. July 9, 2013, 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.

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

11. 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.

12. 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: 441 2nd Street SW, Winnebago, MN 56098-2156

1. Transaction Agent: Not Applicable

2. Name of Mortgage Originator (Lender): Wells Fargo Bank, N.A., assigned to HSBC Bank USA, National Association, as Trustee for Wells Fargo Asset Securities Corporation Home Equity Asset-Backed Certificates, Series 2006-1

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

4. Tax Parcel Identification Number: 31-200-5780

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

HSBC Bank USA, National Association,

as Trustee for Wells Fargo Asset Securities

Corporation Home Equity Asset-Backed

Certificates, Series 2006-1

Attorneys for Mortgagee

Mark D. Stephenson

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

Suite 220, 1905 East Wayzata Boulevard

Wayzata, MN 55391

(952) 404-2100

7-2861

November 5, 12, 19, 26,

December 3, 10, 2012

____________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

DISTRICT COURT

PROBATE DIVISION

Court File No. 22 PR 12 630

Estate of

Duane Murphy

aka Duane L. Murphy

aka Duane Louis Murphy

Decedent

NOTICE AND ORDER FOR HEARING ON?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 December 4, 2012 at 10:30 a.m. by this Court at 415 N. Main St., 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.

Dated: October 30, 2012

BY?THE?COURT

(COURT SEAL)

Douglas L. Richards,

Judge of District Court

Dated: October 30, 2012

Adele Kiehm,

Deputy Court Administrator

Attorney For Petitioner

Ryan A. Gustafson

Frundt & Johnson, Ltd.

117 West 5th Street

P.O. Box 95

Blue Earth, MN 56013

Attorney License No.: 0392220

Telephone: (507) 526-2177

Fax: (507) 526-4477

Email:rgustafson@

frundt-johnson.com

November 5, 12, 2012

____________________________

OFFICE OF THE MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF

ASSUMED NAME

Minnesota Statutes, 333

The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business.

Assumed Name: Precision Powders

Principal Place of Business: 31 7th St., Easton, Mn 56025 USA

Nameholder(s):

Name: Ryan Michael Sonnek

Address: 20 4th St., Easton, MN 56025

If you submit an attachment, it will be incorporated into this document. If the attachment conflicts with the information specifically set forth in this document, this document supersedes the data referenced in the attachment.

By typing my name, I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statues. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.

Signed:

Ryan Sonnek

Saxon Warmka

Mailing Address:

20 4th St., Easton, MN 56025

Email for Official Notices: precisionpowders@gmail.com

November 5, 12, 2012

____________________________

PUBLIC NOTICE

This notice is for Alliant Energy’s proposed new 300′ communications tower at 410 2nd Ave SE, Winnebago, MN. The FCC Antenna Structure Registration application A0785094 can be viewed at http://www.fcc. gov/asr/applications.

The FCC invites interested parties to comment on environmental concerns to FCC for this project at www.fcc.gov/asr/enviromentalrequest using the application number.

The mailing address for interested parties that would prefer to file a Request for Environmental Review by paper copy is FCC Requests for Environmental Review, Attn: Ramon Williams, 445 12th Street SW, Washington, DC 20554.

November 12, 2012

____________________________

NOTICE OF HEARING

on Assessments for

Improvement No. F12.02294 T.H. 169 Reconstruction 2013

Notice is hereby given that the city council of Blue Earth will meet in the Public Safety Building Meeting Room at 120 S. Walnut Street at 5:30 p.m. on November 26, 2012, to consider the making of Improvement No. F12.02294, an improvement on T. H 169 or Grove Street from 1,400 feet south of I-90 to approximately the entrance of Riverside Cemetery pursuant to Minn. Stat. 429.011 to 429.111. The estimated cost of the improvement to the City is $1,090,600. A reasonable estimate of the impact of the assessment will be available at the hearing. Such persons as desire to be heard with reference to the proposed improvement will be heard at this meeting.

BY ORDER OF THE CITY COUNCIL

Kathy Bailey, City Clerk

November 12,19, 2012

____________________________

OFFICE OF THE MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF

ASSUMED NAME

Minnesota Statutes, 333

The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business.

Assumed Name: First Insurance Agency

Principal Place of Business: 306 South Main Street,

PO Box 40,

Blue Earth, MN 56013 USA

Nameholder(s):

Name: First Bank Blue Earth

Address: 306 South Main Street, PO Box 40,

Blue Earth, MN 56013

If you submit an attachment, it will be incorporated into this document. If the attachment conflicts with the information specifically set forth in this document, this document supersedes the data referenced in the attachment.

By typing my name, I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statues. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.

Signed by: Richard Findley

November 12,19, 2012

____________________________

NOTICE OF APPLICATION FOR LIVESTOCK

FEEDLOT PERMIT

Notice is hereby given per Minnesota Statutes, Chapter 116, that Dan Kluender, has made application to the Minnesota Pollution Control Agency for a permit to construct or expand a feedlot with a capacity of 500 animal units or more.

The existing and/or proposed feedlot will be located in the NE 1/4 of the SE 1/4 of Section 4 of Kiester Township, T101N, R24W, of Faribault County, Minnesota. The existing facility consists of 800 slaughter cattle (800 animal units). The existing permit houses 2 confinement buildings. The proposed facility expansion WILL NOT ADD ANY ANIMAL UNITS. The proposed expansion will consist of a concrete berm to support runoff from sweet corn silage storage facilities and a concrete storage leachate tank for sweet corn runoff to collect. The proposed leachate tank will have a 60 foot diameter and be 10 foot deep. The total animal unit capacity will be the same as prior to the expansion at 800 animal units.

This publication shall constitute as notice to each resident and each owner of real property within 5,000 feet of the perimeter of the proposed feedlot as required by Minnesota State Law. Published at the request of Dan Kluender 10-20-12.

November 12, 2012

____________________________

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 30, 2000

MORTGAGOR: Mark A. Frahm and Connie L. Frahm, husband and wife, joint tenant.

MORTGAGEE: Long Beach Mortgage Company.

DATE AND PLACE OF RECORDING: Recorded September 1, 2000 Faribault County Recorder, Document No. 309155.

ASSIGNMENTS OF MORTGAGE: Assigned to: Deutsche Bank National Trust Company, formerly known as Bankers Trust Company of California, National Association, as Trustee for Asset Backed Securities Corporation Long Beach Home Equity Loan Trust 2000-LB1.

TRANSACTION AGENT: NONE

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE

LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Long Beach Mortgage Company

RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association

MORTGAGED PROPERTY ADDRESS: 316 East 2nd Street, Blue Earth, MN 56013

TAX PARCEL I.D. #: 212003530

LEGAL DESCRIPTION OF PROPERTY: Lot Three (3) in Block Thirty-Six (36) as designated upon the recorded Plat of the Village of Blue Earth City (now City of Blue Earth), Faribault County, Minnesota, on file in the Office of the Register of Deeds of said County

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $58,650.00

AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $66,273.13

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 4, 2012 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 5, 2013 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: October 15, 2012

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

30 – 12-005903 FC

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

November 12, 19, 26,

December 3, 10, 17, 2012

____________________________

ORDINANCE NO. 12-13

CITY OF BLUE EARTH

AN ORDINANCE FOR THE CONVEYANCE OF

REAL PROPERTY

The City Council of the City of Blue Earth do ordain as follows:

SECTION I

The City of Blue Earth owns certain property located in the City of Blue Earth legally described as follows: Legal description attached hereto as Exhibit “A.”

SECTION II

Seneca Foods Corporation is desirous of purchasing property in Section I above and the City of Blue Earth is desirous of selling such property for a sale price of $100,000.00.

SECTION III

Pursuant to the provisions of Minnesota Statutes 412.211 the City of Blue Earth is hereby authorized to sell and the President and Vice President are hereby authorized to convey the property described in Section I of this resolution to the purchaser upon payment of the purchase price.

This Ordinance shall be effective immediately after its passage and publication.

PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF BLUE EARTH ON THIS 5TH DAY OF NOVEMBER, 2012

ATTEST:

Kathy Bailey

City Administrator

Robert L. Hammond, Jr., Mayor

Seal

November 12, 2012

____________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

DISTRICT COURT

PROBATE DIVISION

Court File No. 22 PR 12 637

Estate of

Patricia Johnson

aka Patricia Ann Johnson

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 December 11, 2012, at 10:30 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 March 3, 2000, (“Will”) and for the appointment of Douglas D. Johnson, Pamela K. Braunshausen, Michael F. Johnson, and Brian J. Johnson, whose addresses are: 904 Belvista Dr., North Mankato, MN 56003; 46949 210th St., Easton, MN 56025; 1426 Holland, Fairmont, MN 56031; 13 Main St. So., P.O. Box 788, Winnebago, MN 56098; as Personal Representatives of the Estate of the Decedent in an Unsupervised administration. Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper and if no objections are filed or raised, the Personal Representatives will be appointed with full power to administer the Estate including the power to collect all assets, to 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. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representatives or to the Court Administrator within four months after the date of this Notice or the claims will be barred.

BY THE COURT

Dated: November 1, 2012

Douglas L. Richards,

Judge of District Court

Dated: November 1, 2012

Adele Kiehm,

Deputy Court Administrator

Attorney For

Personal Representative

Michael D. Johnson

Frundt & Johnson, Ltd.

117 West 5th Street

P.O. Box 95

Blue Earth, MN 56013

Attorney License No.: 51433

Telephone: 507-526-2177

FAX: 507-526-4477

Email: mjohnson@frundt-johnson.com

November 12, 19, 2012

____________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

DISTRICT COURT

PROBATE DIVISION

Court File No. 22 PR 12 657

ESTATE OF:

Willard D. Ioerger

DECEDENT

NOTICE AND ORDER FOR HEARING ON 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 dated March 11, 1994, 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 December 18, 2012 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. State. 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.

Dated: November 7, 2012

BY THE COURT

Douglas L. Richards

Judge of District Court

Adele Kiehm,

Deputy Court Administrator

Attorney For Petitioner

(COURT?SEAL)

Dated: November 7, 2012

Attorney for Petitioner

R. William Barke

SPENCER, BARKE &

VIESSELMAN

114 West Sixth Street,

PO Box 127

Blue Earth, MN 56013-0127

Attorney License No.:166352

Telephone: (507) 526-2141

Fax: 507-526-5307

Email: sbylaw@bevcomm.net

November 12, 19, 2012

____________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

DISTRICT COURT

PROBATE DIVISION

Court File No. 22 PR 12 659

ESTATE OF:

Doris M. Ioerger

DECEDENT

NOTICE AND ORDER FOR HEARING ON 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 dated March 11, 1994, 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 December 18, 2012 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. State. 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.

Dated: November 7, 2012

BY THE COURT

Douglas L. Richards

Judge of District Court

Adele Kiehm,

Deputy Court Administrator

Attorney For Petitioner

(COURT?SEAL)

Dated: November 7, 2012

Attorney for Petitioner

R. William Barke

SPENCER, BARKE &

VIESSELMAN

114 West Sixth Street,

PO Box 127

Blue Earth, MN 56013-0127

Attorney License No.:166352

Telephone: (507) 526-2141

Fax: 507-526-5307

Email: sbylaw@bevcomm.net

November 12, 19, 2012

____________________________