Public Notices for the Week of 3/16/15
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: October 08, 2004
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $18,800.00
MORTGAGOR(S): Rose M. Meyer and Daniel L. Garver, each a single person
MORTGAGEE: Wells Federal Bank, FSB
DATE AND PLACE OF RECORDING: Recorded: October 12, 2004 Faribault County Recorder
Document Number: 329313
Transaction Agent: Not Applicable
Transaction Agent Mortgage Identification Number: Not Applicable
Lender or Broker: Wells Federal Bank, FSB
Residential Mortgage Servicer: Wells Federal Bank
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 490 N Broadway, Wells, MN 56097-1521
Tax Parcel ID Number: 302380830
LEGAL DESCRIPTION OF PROPERTY: Lot Three (3) in Block Five (5) in Butternut Farm 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 of said County
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $6,520.67
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: March 24, 2015 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 twelve (12) 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 March 24, 2016, or the next business day if March 24, 2016 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: November 26, 2014
MORTGAGEE: Wells Federal Bank formerly known as Wells Federal Bank,
a Federal Savings Bank
Wilford, Geske & Cook P.A.
Attorneys for Mortgagee
7616 Currell Blvd Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 032325F01
February 9, 16, 23,
March 2, 9, 16, 2015
____________________________
NOTICE TO CREDITORS
AND CLAIMANTS
Notice is hereby given that Winnebago Sportsmen’s Club of Winnebago, Minnesota, a Minnesota non-profit corporation subject to Chapter 317A of the Minnesota Statutes (hereinafter the “Corporation”), is in the process of dissolving pursuant to 317A.721 of the Minnesota Statutes. In connection therewith, please be advised that:
1. The Corporation has filed with the Minnesota Secretary of State a Notice of Intent to Dissolve.
2. The Notice of Intent to Dissolve was filed with the Minnesota Secretary of State on February 18, 2015.
3. All claims by creditors or claimants must be in writing and must be filed with Winnebago Sportsmen’s Club of Winnebago, Minnesota, c/o Gislason & Hunter LLP, Landkamer Building, Suite 200, PO Box 1268, Mankato, MN 56001.
4. All claims by creditors or claimants must be received by May 25, 2015.
Feb. 23, March 2, 9,16, 2015
____________________________
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:
Mortgagor: Paula A. Schwarz, a single person
Mortgagee: Wells Federal Bank, FSB
Dated:04/01/2005
Recorded: 04/01/2005
Faribault County Recorder Document No. 331377
Assigned To: Minnesota Housing Finance Agency
Dated:04/01/2005
Recorded: 04/01/2005
Faribault County Recorder Document No. 331378
Transaction Agent: N/A
Transaction Agent Mortgage ID No: N/A
Lender or Broker: Wells Federal Bank, FSB
Servicer: U.S. Bank National Association
Mortgage Originator: Wells Federal Bank, FSB
LEGAL DESCRIPTION OF PROPERTY: That part of the Northeast Quarter of the Northeast Quarter (NE 1/4 NE 1/4) of Section Thirty-four (34) in Township One Hundred Four (104) North Range Twenty-Eight (28) West of the Fifth Principal Meridian, City of Winnebago, Faribault County, Minnesota, described as follows:
Commencing at the Northeast corner of said Section Thirty-Four (34); thence on an assumed bearing of South 0 degrees 00 minutes West, along the East line of said section, a distance of 338.00 feet; thence South 90 degrees 00 minutes West a distance of 40.00 feet to an iron monument located on the Westerly right of way line of 1st Street Northwest, said iron monument being the point of beginning of the tract to be described; thence continuing South 90 degrees 00 minutes West a distance of 100.00 feet to an iron monument; thence South 0 degrees 00 minutes West a distance of 87.00 feet to an iron monument; thence North 90 degrees 00 minutes East a distance of 100.00 feet to an iron monument located on the Westerly right of way line of said 1st Street Northwest; thence North 0 degrees 00 minutes East, along said Westerly right of way line a distance of 87.00 feet to the point of beginning.
This is Abstract Property.
TAX PARCEL NO.: 310340031
ADDRESS OF PROPERTY: 501 1ST ST NW, WINNEBAGO, MN 56098
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $63,300.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $54,857.96
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;
PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 22, 2015, 10:00 AM
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 October 22, 2015 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: January 27, 2015
Minnesota Housing
Finance Agency,
Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Ben I. Rust,
Jonathan R. Cuskey,
Michael V. Schleisman
Attorneys for:
Minnesota Housing Finance Agency, Assignee of
Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
16205-14-01964-1
March 2, 9, 16, 23, 30,
April 6, 2015
____________________________
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: June 26, 2006
MORTGAGOR: Brandon D. Aukes, a single person and Tonya L. Johnson, a single person.
MORTGAGEE: First National Bank of Blue Earth.
DATE AND PLACE OF RECORDING: Recorded June 27, 2006 Faribault County Recorder, Document No. 336803.
ASSIGNMENTS OF MORTGAGE: Assigned to: Merchants Bank, National Association. Dated June 26, 2006 Recorded June 27, 2006, as Document No. 336804.
TRANSACTION AGENT: NONE
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: First National Bank of Blue Earth
RESIDENTIAL MORTGAGE SERVICER: Merchants Bank, N.A.
MORTGAGED PROPERTY ADDRESS: 321 East 3rd Street, Blue Earth, MN 56013
TAX PARCEL I.D. #: 212003590
LEGAL DESCRIPTION OF PROPERTY: Lot Nine (9) in Block Thirty-Six (36) as Designated upon the recorded plat 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: $55,900.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $51,889.05
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/ Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;
PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: April 29, 2015 at 10:00 AM
PLACE OF SALE:Sheriff’s Office, Faribault County Jail, 320 Dr. H. Russ Street, Blue Earth, MN
to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. 580.07.
TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on October 29, 2015, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and 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: February 18, 2015
Merchants Bank,
National Association
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
94-15-001675 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
March 2, 9, 16, 23, 30,
April 6, 2015
____________________________
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: August 18, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $72,600.00
MORTGAGOR(S): Matthew D Noblick and Becky J Noblick, as husband and wife
MORTGAGEE: Wells Federal Bank, FSB
DATE AND PLACE OF RECORDING:
Recorded: August 23, 2005 Faribault County Recorder
Document Number: 333160
Transaction Agent: Not Applicable
Transaction Agent Mortgage Identification Number: Not Applicable
Lender or Broker: Wells Federal Bank, FSB
Residential Mortgage Servicer: Wells Federal Bank
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 796 3rd Ave SW, Wells, MN 56097-1402
Tax Parcel ID Number: 304240870
LEGAL DESCRIPTION OF PROPERTY: Lot Seven (7) in Block Five (5) in Muret N. Leland’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 of said County
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $62,207.01
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: April 21, 2015 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 October 21, 2015, or the next business day if October 21, 2015 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: January 30, 2015
MORTGAGEE: Wells Federal Bank formerly known as Wells Federal Bank,
a Federal Savings Bank
Wilford, Geske & Cook P.A.
Attorneys for Mortgagee
7616 Currell Blvd Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 032996F01
March 9, 16, 23, 30,
April 6, 13, 2015
____________________________
CITY OF BLUE EARTH
PUBLIC NOTICE
The Blue Earth City Council has scheduled a hearing at 5:00 p.m. on Monday, March 16, 2015 in the Council Chambers of City Hall, 125 W. Sixth Street, to consider the following request by applicants Jeff and Theresa Eckles 905 Fairgrounds Road, Blue Earth, MN 56013:
Request to re-zone by Ordinance from a B-2 Highway Business to R- 1 Residential.
The properties are legally described as:
Commencing at the Southeast corner of the Northeast Quarter of Section 8, Township 102 North, Range 27 West in Faribault County, Minnesota; thence South 88 degrees 53 minutes 23 seconds West along the South line of the Northeast Quarter a distance of 363.41 feet to the point of beginning; thence continuing South 88 degrees 53 minutes 23 seconds West along the South line of the Northeast Quarter a distance of 435.60 feet; thence North 1 degree 06 minutes 37 seconds West a distance of 325.00 feet to an iron pipe survey marker; thence North 88 degrees 53 minutes 23 seconds East a distance of 435.60 feet to an iron pipe survey marker; thence South 1 degree 06 minutes 37 seconds East a distance of 325.00 feet to the point of beginning. Subject to an easement for public roadway right-of-way along the South line of the Northeast Quarter of Section 8.
Such persons as desire to be heard with reference to this proposal will be heard at this meeting.
By Order of the Blue Earth City Council.
Timothy P. Ibisch
City Administrator
March 9, 16, 2015
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
FEBRUARY 17, 2015
1. All members were present. The pledge of allegiance was recited.
2. Approved minutes of February 3, 2015.
3. Approved agenda of February 17, 2015.
4. Approved 2014 annual County Feedlot Officer report and authorize chair’s signature.
5. A public hearing was held on a feedlot permit from Nathan Scheid for a proposed feedlot in the NW1/4 of the NW1/4 of Section 18 in Barber Township. No member of the public attended.
6. Set public hearing for the Comprehensive Land Use Plan at 7:00 p.m. on March 10, 2015 at the Ag Center in Blue Earth.
7. Approved Sentence to Service program contract with the Minnesota Department of Corrections effective July 1, 2015 to June 30, 2017 for a total cost of $120,531 to be paid in semi-annual installments and authorize the Auditor/Treasurer/Coordinator to sign the contract.
8. Approved Resolution 15-CB-05 approving the annual Boat and Water Safety Agreement in the amount of $3,900 and authorize the Chair and Auditor/Treasurer/Coordinator to sign agreement. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
9. Approved requests from L. Krachmer to attend a 5-day Pace course in St. Peter and from R. Perrizo to attend a 4-day Mn County Highway Accountants conference in Alexandria.
10. Approved Resolution 15-RB03-06 entering into a grant application through the Minnesota Department of Natural Resources to upgrade electrical services at the county parks. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
11. Approved an addendum to the master application with CNA for long-term care insurance that
they will not accept new applications effective February 1, 2016.
12. Accepted a grant from Statewide Heath Improvement Program in the amount of $2,500 for use on work site projects.
13. Approved Resolution 15-CB-07 approving a credit card policy for Faribault County. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
14. Approved a credit card for John Thompson with a $10,000 limit to be used for a procurement card.
15. A public hearing was held at 11:15 a.m. before the Faribault County Board of Commissioners acting as the drainage authority for County Ditch (CD) 41.
16. Directed staff to draft an order approving the purchase of the easement per Minnesota Statute 103E.526 and Minnesota Statute 103E.701 subdivision 5 with following findings: 1) the private crossing in Section 29 of Elmore Township over County Ditch 41 is in need of replacement due to its age and condition, 2) the Drainage Authority finds that constructing a private road would be more cost-effective and practical than constructing a bridge or culvert crossing, 3) the viewer’s report appears to be correct and is hereby accepted, 4) That Joseph James Sanders be compensated $2,500 per the viewers report for a permanent easement providing access to the SE1/4 of the SE1/4 of Section 29 in Elmore Township, 5) That an adequate fence be installed to allow access by the landowner of the easement, by the landowner of the SE1/4 of the SE1/4 of Section 29 in which the private crossing will be abandoned and by the drainage authority and its representatives.
17. A public hearing was held before the Faribault County Commissioners acting as the Drainage Authority for County Ditch 3.
18. Directed staff to draft order for the buffer strip installation with the following findings; 1) the
buffer strips are necessary to control erosion and sedimentation and to maintain the efficiency of the drainage system pursuant to Minnesota Statute 103E.021 Subdivision 6, 2) the viewers report is correct and is approved by the drainage authority, 3) payment for the buffer strips is made to landowners on or near April 1, 2015.
19. Approved payment bills totaling $428,899.58.
Discussion was held concerning the following:
1. Faribault County Development Corporation interim Director Bill Deblon and Administrative
Assistant Ann Hanna met regarding office business.
2. S. Johnson met regarding feedlot business.
3. M. Stindtman met regarding Soil and Water/Planning and Zoning business.
4. J. McDonald met regarding Public Works business.
5. D. Fellows met regarding Central Services business.
6. J. Mutschler met regarding Drainage Authority hearings.
Complete minutes are on file in the Central Services Office.