×
×
homepage logo

Public notices for the week of 2/17/14, continued

By Staff | Feb 16, 2014

Date: January 30, 2014

Attorney For Petitioner

Ryan A. Gustafson

Frundt & Johnson, Ltd.

117 W. 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

February 10, 17, 2014

____________________________

NOTICE OF HEARING ON 2014 STREET

IMPROVEMENTS

TO WHOM IT MAY CONCERN: Notice is hereby given that the City Council of Blue Earth will meet in the Public Safety Meeting room at 120 S. Walnut Street at 5:05 p.m. on March 3, 2014, to consider the making of Improvement No. F17.107545, an improvement to Second Street from Holland Street to Gorman Street pursuant to Minn. Stat. 429.011 to 429.111. The area proposed to be assessed for such improvement is all abutting and benefitted properties by the improvement. The estimated cost of the improvement is $2,087,003. 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.

Kathy Bailey

City Clerk/Administrator

February 17, 24, 2014

____________________________

BLUE EARTH AREA SCHOOL BOARD MINUTES

I.S.D. #2860

January 13, 2014

The regular meeting of the Board of Education of the Blue Earth Area, I.S.D #2860 was held on Monday January 13, 2014, in Blue Earth MN.

Present were School Board members: J. Haugh, T. Cahill, M. Eckhardt, D. Fellows, M. Maher, F. Bly, and S. Ripley.

Also attending were Supt. Gough, Principals and 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 Eckhardt/Cahill motion the board approved the agenda. Unanimous approval.

The annual election of officers went as follows:

Frankie Bly will continue as board chair on an Haugh/Maher motion. Unanimous approval

Mary Eckhardt will stay vice-chair on a Fellows/Ripley motion. Unanimous approval

Jesse Haugh will serve as clerk on a Eckhardt/Maher motion. Unanimous approval

Mark Maher will continue as treasurer on a Haugh/Cahill motion. Unanimous approval

Public Input: John and Elizabeth Schavey along with Jeremy Nagel informed the Board of the support that would be given to the proposed target shooting teams at USC and Fairmont. They believed it would be worthwhile for their children to participate in this sport sanctioned by the MSHSL.

On a Cahill/Eckhardt motion the board approved the minutes of the December 2013 regular board meeting. Unanimous approval.

On a Haugh/Eckhardt motion the board approved six wire transfers in the amount of $1,234,491.86

Supt Report: Superintendent Gough recognized the week of Jan12-18, 2014 as Paraprofessionals week. He talked about the various tasks that they do to help the kids at BEA! Rich Schneider and Melissa McGuire gave a summary of how the 8th grade move to the High School has been progressing. The Technology Team consisting of staff and community members has been meeting and will have a recommendation ready shortly in regards to the 1:1 initiative.

Committee Reports: Haugh reported that initial conversations with Northland Securities had been held to discuss this falls upcoming referendum vote. Eckhardt reported that the negotiations with the certified staff were scheduled for mediation Jan. 22.

School Nurse Ann Crofton was present and gave a detailed plan and layout of the upcoming vaccinations that will be done for school aged children.

Activities Director Rob Norman was present to talk about the clay target league that BEA was invited to join. On a Fellows/Ripley vote the Board passed a motion that would allow kids from BEA to participate with either the USC or Fairmont teams.

On a Cahill/Maher motion the following board committees were established for 2014:

Legislative liaison- Eckhardt-Fellows alt

Community education council- Ripley

Meet & confer- Haugh, Eckhardt, and Cahill

MSHSL- Bly

SPEC- Cahill- Ripley alt.

DLT- Ripley and Fellows

Finance/Facility committee- Haugh, Bly and Maher

Support staff negotiations- Bly, Cahill and Haugh

Certified staff negotiations- Fellows, Eckhardt and Maher

School foundation- Maher and Eckhardt

Policy committee- Bly and Fellows

Community relations committee- Bly, Maher and Eckhardt

On an Eckhardt/Haugh motion the board passed a resolution supporting application to the MSHSL Foundation. Voting in favor were: Bly, Eckhardt, Ripley, Maher, Cahill, Fellows and Haugh. Voting against: none

On a Cahill/Haugh motion a resolution directing administration to make reductions in positions and programs was passed. Voting in favor were: Bly, Eckhardt, Ripley, Maher, Cahill, Fellows and Haugh.

Personnel: The board approved the resignation of Jenny Lewis (media para) on a Maher/Ripley motion.

Betty Goraczkowski was hired at a B-2-1 Custodial position on a Eckhardt/Haugh motion.

On Becker/Eckhardt motion the board unanimously approved the following lane changes:

Kristin Johnson BA30-BA45

On a Cahill/Maher motion the board was dismissed at 7:38pm

Respectfully Submitted,

Jesse Haugh-clerk

February 17, 2014

____________________________

FARIBAULT COUNTY

BOARD OF

COMMISSIONERS

SYNOPSIS

JANUARY 21, 2014

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

2. Approve minutes of January 7, 2014.

3. Approve agenda of January 21, 2014.

4. Approved changing second meeting in July to 4:00 p.m. July 22, 2014 at the Faribault County Fair.

5. Approve requests from D. Fellows to attend a 6-day Public Sector Human Resources Certification program in St. Paul; L. Frommie to attend a 4-day Governor’s HSEM conference in Minneapolis; C. Anderson and E. Bromeland to attend a 3-day MSA PSAP 911 conference in Alexandria; K. Boettcher, M. Lacher, and A. Noll to attend a 3-day Annual Correctional Officers training in Walker; and K. McGowen, A. Miller, T. Sunken, and E. Swanson to attend a 3-day Annual Correctional Officers training in Morton.

6. Awarded Faribault County Register the bid as official newspaper for 2014. The low bid from the Wells Mirror was rejected for not meeting the minimum requirements on LCA in points of 102 (bid was 93), no sample sent in with bid, and no statement of the newspaper being a qualified legal paper which were requirements in the invitation to bid.

7. Appointed Rosalie Albers of Bricelyn to a three year term on the Library Board ending December 31, 2016.

8. Waived reading of resolution for a conditional use permit for Dusty and Rachel Cole.

9. Approved Resolution 14-PZ01-04 granting a conditional use permit to Dusty and Rachel Cole for a kennel in Section 22 of Barber Township. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

10. Approved 2014-2015 Board of Water and Soil Resources grant in the amount of $84,711 and authorize the chair signature on the agreement.

11. Set final acceptance hearing of CD26 Branch A construction contract at 11:00 a.m. on February 4, 2014 in the Board of Commissioners meeting room.

12. Set preliminary hearing on CD26 Improvement of Main and Branch B at 1:00 p.m. on February 18, 2014 in the Ag Center in Blue Earth.

13. Tabled discussion of planning and zoning fees and fee applications to a meeting when staff can attend.

14. Approved having planning and zoning committee include options on holding tanks when the planning and zoning board recommends changes in the septic ordinances for changes in state rules and statutes. Commissioner Groskreutz voted no.

15. Authorized board to attend a water sustainability meeting on February 5, 2014 at Mankato State University in Mankato.

16. Appointed Commissioner Groskreutz to the Region Nine Renewable Energy committee in place of Young.

17. Approved payment bills totaling $532,756.25.

Discussion was held concerning the following:

1. Milton Steele of Blue Earth met during public comment.

Complete minutes are on file in the Central Services Office.

The meeting was adjourned for January 2014.

Tom Loveall, Chairman

John Thompson, Auditor/

Treasurer/Coordinator

February 17, 2014

____________________________

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: July 31, 2008

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $118,830.00

MORTGAGOR(S): Jerry F. Klein And Kimberly Klein, husband and wife

MORTGAGEE: Wells Fargo Bank, N.A.

DATE AND PLACE OF FILING: Recorded on August 4, 2008 as Document Number 345060 in the Office of the County Recorder of Faribault County, Minnesota.

ASSIGNMENTS OF MORTGAGE: Assigned to: None.

LEGAL DESCRIPTION OF PROPERTY: A tract of land commencing on the West line of Main Street in the Village of Minnesota Lake, Faribault County, Minnesota at a point 186 feet Southerly from the Southeast corner of Lot 5 in Block 1 of the Corrected Plat of the Village of Minnesota Lake, thence West on the South line of Lake Avenue a distance of 175 feet, thence South 55 feet, thence East 170 feet more or less to the West line of Main Street, thence Northerly along the West line of Main Street a distance of 55 feet to the point of beginning.

STREET ADDRESS OF PROPERTY: 15 MAIN ST S, MINNESOTA LAKE, MN 56068-3250

COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $115,014.29

THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes;

PURSUANT, to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:

DATE AND TIME OF SALE: February 6, 2014 at 10:00 AM

PLACE OF SALE: Faribault County Sheriff’s office, 320 Dr. H. Russ Street,Blue Earth, Minnesota

to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.

Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on August 6, 2014.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: NONE

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

Dated: December 6, 2013

WELLS FARGO BANK, N.A.

Mortgagee

SCHILLER & ADAM, P.A.

Rebecca F. Schiller, Esq.

Sarah J.B. Adam, Esq.

N. Kibongni Fondungallah, Esq.

*James J. Pauly, Esq.*

Curt N. Trisko, Esq.

Jeffrey D. Klobucar, Esq.

Attorneys for Mortgagee

The Academy Professional Building

25 North Dale Street

St. Paul, MN 55102

(651) 209-9760

(13-5107-FC01)

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

NOTICE OF POSTPONEMENT

OF MORTGAGE

FORECLOSURE SALE

NOTICE IS HEREBY GIVEN, that the mortgage foreclosure sale referred to in the foregoing Notice of Mortgage Foreclosure Sale has been postponed from: February 6, 2014 at 10:00 AM to March 20, 2014 at 10:00 AM.

Said sale will be held at the main office of the Faribault County Sheriff, 320 Dr. H. Russ Street, in the City of Blue Earth, County of Faribault, State of Minnesota.

Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on September 22, 2014.

Dated: February 7, 2014

WELLS FARGO BANK, N.A.

Mortgagee

SCHILLER & ADAM, P.A.

Rebecca F. Schiller, Esq.

Sarah J.B. Adam, Esq.

N. Kibongni Fondungallah, Esq.

*James J. Pauly, Esq.

Curt N. Trisko, Esq.

Jeffrey D. Klobucar, Esq.

The Academy Professional Building

25 North Dale Street

St. Paul, MN 55102

(651) 209-9760

(13-5107-FC01)

NOTICE OF MORTGAGE FORECLOSURE SALE

FORECLOSURE DATA

Minn. Stat. 580.025

(1) Street Address, City and Zip Code of Mortgaged Premises: 15 MAIN ST S., MINNESOTA LAKE, MN 56068-3250

(2) Transaction Agent: None

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

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

(5) Tax Parcel Identification Number: 280040520

(6) Transaction Agent’s Mortgage ID Number (MERS number): None

February 17, 2014

____________________________

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 ptrue@faribaultcountyregister.com or fcnews@bevcomm.net

Or mail notice to: Faribault County Register, PO Box 98, 125 North Main Street, Blue Earth, MN 56013 or fax to 507-526-4080. Thank you.

____________________________