Public Notices for week of 6/3/13
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: April 21, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $85,500.00
MORTGAGOR(S): Tracy Kutsi, an unmarried woman
MORTGAGEE: Wells Fargo Bank, NA
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, NA
SERVICER: Wells Fargo Bank, NA
DATE AND PLACE OF FILING: Filed April 27, 2006, Faribault County Recorder, as Document Number 336010
ASSIGNMENTS OF MORTGAGE: Assigned to: HSBC Bank USA, National Association as Trustee for Wells Fargo Home Equity Asset-Backed Securities 2006-2 Trust, Home Equity Asset-Backed Certificates, Series 2006-2; Dated: March 15, 2013 filed: March 15, 2013, recorded as document number 361473
LEGAL DESCRIPTION OF PROPERTY: A tract of land in the Southwest Quarter of the Northwest Quarter (SW1/4 NW1/4) of Section Sixteen (16) in Township One Hundred Two (102) North, Range Twenty-seven (27) West of the Fifth Principal Meridian in the City of Blue Earth, Minnesota, described as follows: Commencing at the Southwest corner of the Northwest Quarter (NW1/4) of said Section Sixteen (16); thence North 0 degrees 00 minutes 00 seconds East (assumed bearing) along the West line of the Northwest Quarter (NW1/4) a distance of 326.00 feet to the point of beginning; thence continuing North 0 degrees 00 minutes 00 seconds East along the West line of the Northwest Quarter (NW1/4) a distance of 99.00 feet; thence South 89 degrees 47 minutes 00 seconds East parallel with the South line of the Northwest Quarter (NW1/4) a distance of 150.00 feet; thence South 0 degrees 00 minutes 00 seconds West a distance of 99.00 feet to the North line of the South 326.00 feet of Block 13 of the state’s subdivision of the Northwest Quarter (NW1/4) of Section Sixteen (16); thence North 89 degrees 47 minutes 00 seconds West along said North line of the South 326.00 feet of the Northwest Quarter (NW1/4) a distance of 150 feet to the point of beginning.
PROPERTY ADDRESS: 102 North East Street, Blue Earth, MN 56013
PROPERTY IDENTIFICATION NUMBER: 210160070
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $84,049.91
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 25, 2013, 10:00am
PLACE OF SALE: Sheriff’s Main Office, 320 Dr. H Russ Street, Blue Earth, MN 56013
to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.
TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on December 26, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: April 26, 2013
HSBC Bank USA, National Association as Trustee for Wells Fargo Home Equity Asset-Backed Securities 2006-2 Trust, Home Equity Asset-Backed Certificates, Series 2006-2
Assignee of Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Diane F. Mach – 273788
Melissa L. B. Porter – 0337778
Ronald W. Spencer – 0104061
Stephanie O. Nelson – 0388918
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Attorneys for Mortgagee
12550 West Frontage Road, Ste. 200
Burnsville, MN 55337
(952) 831-4060
13-090975
PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, YOU ARE ADVISED THAT THIS OFFICE IS DEEMED TO BE A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THIS NOTICE IS REQUIRED BY THE PROVISIONS OF THE FAIR DEBT COLLECTION PRACTICES ACT AND DOES NOT IMPLY THAT WE ARE ATTEMPTING TO COLLECT MONEY FROM ANYONE WHO HAS DISCHARGED THE DEBT UNDER THE BANKRUPTCY LAWS OF THE UNITED STATES.
May 6, 13, 20, 27,
June 3, 10, 2013
____________________________
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: February 12, 2007
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $20,000.00
MORTGAGOR(S): Kenneth James Welsh and Darla Jean Welsh, husband and wife
MORTGAGEE: Wells Fargo Bank, NA
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, NA
SERVICER: Wells Fargo Bank, NA
DATE AND PLACE OF FILING: Filed February 28, 2007, Faribault County Recorder, as Document Number 339469
ASSIGNMENTS OF MORTGAGE: Assigned to: HSBC Bank USA, National Association as Trustee for Wells Fargo Home Equity Asset-Backed Securities 2007-2 Trust, Home Equity Asset-Backed Certificates, Series 2007-2; Dated: March 13, 2013 filed: March 14, 2013, recorded as document number 361447
LEGAL DESCRIPTION OF PROPERTY: Lots 3, 4, and 5 in Block 4 in Clarke’s Addition to the Village of Elmore
PROPERTY ADDRESS: 510 Mondale Street East, Elmore, MN 56027
PROPERTY IDENTIFICATION NUMBER: 252500630
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $16,269.17
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 25, 2013, 10:00am
PLACE OF SALE: Sheriff’s Main Office, 320 Dr. H Russ Street, Blue Earth, MN 56013
to pay the debt secured by said mortgage and taxes, if any, on said premises and the costs and disbursements, including attorneys fees allowed by law, subject to redemption within 6 months from the date of said sale by the mortgagor(s) the personal representatives or assigns.
TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property, if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23, is 11:59 p.m. on December 26, 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 5 UNITS, ARE NOT PROPERTY USED FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: April 25, 2013
HSBC Bank USA, National Association as Trustee for Wells Fargo Home Equity Asset-Backed Securities 2007-2 Trust, Home Equity Asset-Backed Certificates, Series 2007-2
Assignee of Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Diane F. Mach – 273788
Melissa L. B. Porter – 0337778
Ronald W. Spencer – 0104061
Stephanie O. Nelson – 0388918
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Attorneys for Mortgagee
12550 West Frontage Road, Ste. 200
Burnsville, MN 55337
(952) 831-4060
13-090900
PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT, YOU ARE ADVISED THAT THIS OFFICE IS DEEMED TO BE A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THIS NOTICE IS REQUIRED BY THE PROVISIONS OF THE FAIR DEBT COLLECTION PRACTICES ACT AND DOES NOT IMPLY THAT WE ARE ATTEMPTING TO COLLECT MONEY FROM ANYONE WHO HAS DISCHARGED THE DEBT UNDER THE BANKRUPTCY LAWS OF THE UNITED STATES.
May 6, 13, 20, 27,
June 3, 10, 2013
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: August 13, 2009
MORTGAGOR(S): Tyler S. Morrison, single man
MORTGAGEE: Community Bank Mankato
DATE AND PLACE OF RECORDING: Filed for record August 14, 2009, as Document No. 348787 in the office of the County Recorder in Faribault County, Minnesota
ASSIGNMENT(S) OF MORTGAGE: Assignment dated August 13, 2009 to Minnesota Housing Finance Agency filed for record August 14, 2009 as Document No. 348788 in the office of the County Recorder in Faribault County, Minnesota.
Said mortgage is not Registered Land.
TRANSACTION AGENT: None
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: None
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Community Bank Mankato
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U. S. Bank Association
MORTGAGED PROPERTY ADDRESS: 103 West 4th Street, Delavan, MN 56023
TAX PARCEL ID NUMBER: 23.036.1600
LEGAL DESCRIPTION OF PROPERTY: A tract in the Northeast Quarter of the Southwest Quarter (NE SW ) of Section Thirty-six (36) in Township One Hundred Four (104) North, Range Twenty-seven (27) West of the Fifth Principal Meridian in the City of Delavan, Faribault County, Minnesota, recorded and described in the office of the Faribault County Recorder in Microfilm Record No. 227967 and more particularly described as follows: Commencing at the southeast corner of Block Eleven (11) of the Village of Delavan (now City of Delavan), Faribault County, Minnesota according to the plat on file and of record in the office of the Faribault County Recorder; thence South 0 degrees 00 minutes 00 seconds West (assumed bearing) along the southerly extension of the east line of Block Eleven (11) a distance of 80.00 feet; thence South 89 degrees 50 minutes 00 seconds West parallel with the south line of Block Eleven (11) a distance of 150.00 feet to the point of beginning; thence continuing South 89 degrees 50 minutes 00 seconds West parallel with the south line of Block Eleven (11) a distance of 102.00 feet; thence South 0 degrees 00 minutes 00 seconds West parallel with the east line of Block Eleven (11) a distance of 104.00 feet; thence North 89 degrees 50 minutes 00 seconds East parallel with the south line of Block Eleven (11) a distance of 102.00 feet; thence North 0 degrees 00 minutes 00 seconds East parallel with the east line of Block Eleven (11) a distance of 104.00 feet to the point of beginning. Together with that portion of vacated Fourth Street describe as follows: Commencing at the southeast corner of Block Eleven (11) of the Village of Delavan (now City of Delavan), Faribault County, Minnesota according to the plat on file and of record in the office of the Faribault County Recorder; thence South 0 degrees 00 minutes 00 seconds West (assumed bearing) along the southerly extension of the east line of Block 11 a distance of 80.00 feet; thence South 89 degrees 50 minutes 00 seconds West parallel with the south line of Block Eleven (11) a distance of 150.00 feet to the point of beginning; thence continuing South 89 degrees 50 minutes 00 seconds West parallel with the South line of Block Eleven (11) a distance of 102.00 feet; thence North 0 degrees 00 minutes 00 seconds East parallel with the east line of Block Eleven (11) a distance of 30.00 feet; thence North 89 degrees 50 minutes 00 seconds East parallel with the south line of Block Eleven (11) a distance of 102.00 feet; thence South 0 degrees 00 minutes 00 seconds West parallel with the east line of Block Eleven (11) a distance of 30.00 feet to the point of beginning.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE:
$57,142.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY ASSIGNEE OF MORTGAGEE: $56,851.62
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof.
PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: July 16, 2013 at 10:00 a.m.
PLACE OF SALE: Faribault County Sheriff’s Office, 320 Dr. H Russ Street, City of Blue Earth 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 January 16, 2014. 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: May 27, 2013.
MINNESOTA HOUSING
FINANCE AGENCY
Mortgagee/Assignee of
Mortgagee
Marinus W. Van Putten, Jr., Reg. No. 11232X
BEST & FLANAGAN LLP
225 South Sixth Street,
Suite 4000
Minneapolis, MN 55402
(612) 339-7121
Attorney for Assignee
of Mortgagee
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
May 27, June 3, 10, 17, 24, July1, 2013
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
MAY 7, 2013
1. All members were present. The pledge of allegiance was recited.
2. Approved synopsis and official proceedings of April 16, 2013.
3. Approved agenda of May 7, 2013.
4. Motion to accept low bid from Kahle to move the Human Services server to the computer room in the main courthouse was defeated. Commissioners Groskreutz, Roper, and Young voted no.
5. Awarded bid to Bevcomm of Blue Earth at a higher quote of $3,600 due to Bevcomm’s familiarity with the computer room in the main courthouse.
6. Approved purchase of a ScanPro 2000 Microform scanning system from Midamerica Business Systems of Minneapolis for $10,030 and a computer and monitor from Midwest IT for $1,222.10.
7. Set 9:00 a.m. on May 28, 2013 for a public hearing on an Economic Development Abatement for Stateline Coop on a grain facility in JoDaviess Township.
8. Adopted Resolution 13-RB04-12 for snowmobile trail maintenance. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
9. Approved quote from Yeager Implement for a flail mower and disk mower for $6,893.44 with trade-ins. Two other quotes were received: one for $11,590.60 from Greg’s Farm Machinery and $12,290.63 from A & P Service.
10. Adopted Resolution 13-RB05-13 to approve an advance for financing approved County State Aid Highway projects. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
11. Accepted resignation of Diane Obermeyer, secretary in the Driver’s License Bureau effective May 3, 2013.
12. Approved in-house posting for the secretary position in the Driver’s License Bureau.
13. Approved hiring Melissa Sonnek of Frost as a part-time dispatcher/jailer in the Sheriff Department effective April 11, 2013.
14. Hired Joe Anderson of Blue Earth as a B32 Chief Jailer in the Sheriff Department effective May 13, 2013.
15. Approved in-house advertising for a B22 Dispatcher/ Jailer/Programmer in the Sheriff Department.
16. Approved advertising for a full-time dispatcher/jailer in the Sheriff Department if necessary.
17. Approved purchase of a 2013 Polaris ATV-550 Sportsman from Lake Mills Motor Sports for $4,794 with the trade-in of two ATVs.
18. Approved requests of G. Johnson to attend a 3-day MAAO seminar at St. Cloud and of E. Bromeland to attend a one-day Active Shooter Incidents for Public Safety Communications in St. Peter.
19. Approved proposed Minnesota River Basin board structure of 13 county commissioners, 13 non-county commissioner representatives, 3 at-large seats appointed by the 26 representatives listed above. Commissioner Warmka voted no.
20. Denied $1,000 funding request from the Minnesota River Basin.
21. Approved payment bills totaling $144,787.22.
Discussion was held concerning the following:
1. Nicole Whitlow of Elmore appeared during public comment regarding transit.
2. Kathy Werner and Vickie Savick of Faribault/Martin County Human Services met regarding a visitation center.
3. Bob Goede from Minnesota Counties Intergovernmental Trust met regarding annual report.
4. Boy/Girl County participants attended the meeting.
5. S. Asmus met regarding recorder business.
6. L. Warmka met regarding economic development business.
7. J. McDonald met regarding public works business.
8. B. Ripley met regarding central services business.
9. M. Gormley, S. Adams, and M. Purvis met regarding sheriff business.
Complete minutes are on file in the Central Services Office.
The meeting was recessed to 9:00 a.m. May 21, 2013.
Greg Young, Chairman
John Thompson, Auditor/
Treasurer/Coordinator
June 3, 2013
____________________________
ADVERTISEMENT FOR BIDS
Sealed bids will be received until 11:00 AM, June 20, 2013, by John Thompson, County Auditor of Faribault County, Blue Earth, Minnesota, on behalf of the Board of County Commissioners of said county for the following project. 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.
SAP 22-602-028, CP 13-600-06 and CP 13-600-08
Estimated major quantities of work include: 3705 ton Type SPWEA240B Bituminous Leveling Course, 7315 tons Type SPWEA240B Bituminous Wearing Course, 80 SY Milling, 2300 ton Aggregate Shouldering Class 5
Charge: $45.00 Counter and $50.00 Delivered
Proposals and specifications may be obtained at the Faribault County Public Works, 5th & 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 Treasurer of Faribault County for at least 5% of the amount bid.
The board reserves the right to reject any or all bids and to waive any irregularities therein.
John McDonald, P.E.
Director/Engineer
June 3, 10, 17, 2013
____________________________
ADVERTISEMENT FOR BIDS
Sealed bids will be received until 11:00 AM, June 27, 2013, by John Thompson, County Auditor of Faribault County, Blue Earth, Minnesota, on behalf of the Board of County Commissioners of said county for the following project. 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.
SAP 022-600-002
Estimated major quantities of work include: 672 Sq Ft remove sheet piling; 1206 Sq. Ft. Bridge Slab Concrete (3Y33A); 106 LF Type F Railing Concrete; 205 LF Prestressed Concrete Beams 27M; 158 Ton Aggregate
Surfacing, Class 2; 1550 Sq Ft Steel Sheet Piling
Charge: $95.00 Counter and $100.00 Delivered
Proposals and specifications may be obtained at the Faribault County Public Works, 5th & 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 Treasurer of Faribault County for at least 5% of the amount bid.
The board reserves the right to reject any or all bids and to waive any irregularities therein.
John McDonald, P.E.
Director/Engineer
June 3, 10, 17, 2013
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 13 301
Estate of
Doris Newville
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 N/A, 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 July 2, 2013 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: May 24, 2013
BY THE COURT
Douglas L. Richards
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
Attorney For Petitioner
(COURT?SEAL)
Dated: May 24, 2013
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
June 3, 10, 2013
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 13 303
Estate of
Lloyd Sunken
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 N/A, 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 July 2, 2013 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: May 24, 2013
BY THE COURT
Douglas L. Richards
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
Attorney For Petitioner
(COURT?SEAL)
Dated: May 24, 2013
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
June 3, 10, 2013
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 13 298
Estate of
Maynard Sute Sunken
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 December 25, 2010, 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 July 2, 2013 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: May 24, 2013
BY THE COURT
Douglas L. Richards
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
Attorney For Petitioner
(COURT?SEAL)
Dated: May 24, 2013
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
June 3, 10, 2013
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 13 299
Estate of
Ricky Joe Sunken
a/k/a Rick Sunken
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 December 2, 1991, 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 July 2, 2013 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: May 24, 2013
BY THE COURT
Douglas L. Richards
Judge of District Court
Adele Kiehm,
Deputy Court Administrator
Attorney For Petitioner
(COURT?SEAL)
Dated: May 24, 2013
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
June 3, 10, 2013
____________________________
REQUEST FOR BIDS
The City of Bricelyn is accepting bids for repair of the Mainstreet streetlights. Bid information can be picked up at the City Clerk’s office on Tuesday’s and Wednesday’s from 12-5 pm and Thursday’s 1 pm-5 pm Bids must be in the City Office no later than 5 p.m. on June 11th, 2013. They will be opened, considered and a possible decision made at our Regular Council Meeting at 7 pm on June 11th, 2013.
June 3, 10, 2013
____________________________