Public Notices for the Week of 11/2/15, continued
2014 and said assignment was recorded on October 20, 2014 and given document number 366586 and subsequently assigned to U.S. Bank National Association on October 15, 2014 and said assignment was recorded on October 20, 2014 and given document number 366587.
LEGAL DESCRIPTION OF PROPERTY: THE EAST HALF OF LOT TEN (10) AND THE EAST OF THE NORTH 35 FEET OF LOT NINE (9), BLOCK FOUR (4), AS DESIGNATED UPON THE PLAT OF PARK PLACE ADDITION TO THE VILLAGE (NOW CITY) OF WELLS, FARIBAULT COUNTY, MINNESOTA.
PARCEL ID #: 30.503.0690
PROPERTY ADDRESS: 460 NW 2nd Street, Wells, Minnesota 56097
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Id No.: 100180100002160933
Current Mortgage Servicer: U.S. Bank National Association
NAME OF MORTGAGE ORIGINATOR (Lender): Encore Credit Corp.
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $75,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY PAID BY MORTGAGEE: $91,715.22
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 Mortgagors have been released from financial obligation on said Mortgage; that no action or proceeding has been instituted by law to recover that debt secured by said Mortgage, or any part thereof; that all conditions precedent to foreclose of the Mortgage and acceleration of the debt secures thereby have been fulfilled;
PURSUANT to the power of sale therein contained, said Mortgage will be foreclosed and the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: November 25, 2015 at 10:00 am
PLACE OF SALE: Faribault County Sheriff’s Office, 320 Dr. H. Russ Street, Blue Earth, MN 56013
to pay the debt the debt then secured by the 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 sale by the mortgagors, 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 of the property redeemed under Minnesota Statutes sections 580.23 is May 25, 2016 at 11:59 p.m. If the foregoing date is Saturday, Sunday, or a legal holiday, then the date to vacate is the next business day at 11:59 p.m.
MORTGAGORS 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.
THIS COMMUNICATION IS FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
Dated: September 25, 2015
U.S. Bank National
Association Mortgagee
Kenneth J. Johnson
Minnesota State Bar No. 0246074
Johnson, Blumberg &
Associates, LLC
Attorney for Mortgagee
230 W. Monroe St., Ste. 1125
Chicago, IL 60606
Phone 312-541-9710
Fax 312-541-9711
October 5, 12, 19, 26,
November 2, 9, 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:
DATE OF MORTGAGE: March 17, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $136,950.00
MORTGAGOR(S): Tara L. Kalash, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
MIN#: 1000269-0014112689-5
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Bell America Mortgage LLC DBA Bell Mortgage
SERVICER: JPMorgan Chase Bank, N.A.
DATE AND PLACE OF FILING: Filed March 18, 2009, Faribault County Recorder, as Document Number 347315
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association; Dated: July 21, 2012 filed: August 6, 2012, recorded as document number 359045
LEGAL DESCRIPTION OF PROPERTY: That part of the North Half of the Northwest Quarter of Section 9, Township 103 North, Range 28 West, described as follows: Commencing at the Northwest corner of said Section 9; thence on an assumed bearing of South 89 degrees 41 minutes 17 seconds East, along the North line of said section a distance of 1320.17 feet to an iron monument, said iron monument being the point of beginning of the tract to be described; thence South 0 degrees 18 minutes 43 seconds West a distance of 597.00 feet to an iron monument; thence South 89 degrees 41 minutes 17 seconds East a distance of 364.83 feet to an iron monument; thence North 0 degrees 18 minutes 43 seconds East a distance of 597.00 feet to an iron monument located on the North line of said section; thence North 89 degrees 41 minutes 17 seconds West along said North line, a distance of 364.83 feet to the point of beginning.
PROPERTY ADDRESS: 33300 180th St, Winnebago, MN 56098
PROPERTY IDENTIFICATION NUMBER: 180090401
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $134,431.10
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: November 24, 2015, 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 May 24, 2016, or the next business day if May 24, 2016 falls on a Saturday, Sunday or legal holiday.
“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: September 30, 2015
JPMorgan Chase Bank,
National Association
Assignee of Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Diane F. Mach – 273788
Melissa L. B. Porter – 0337778
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
12550 West Frontage Road, Ste. 200
Burnsville, MN 55337
(952) 831-4060
15-101304
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
October 5, 12, 19, 26,
November 2, 9, 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: Rochelle A. Thornton, a single person
Mortgagee: Countrywide Home Loans, Inc.
Dated:11/10/2005
Recorded: 11/21/2005
Faribault County Recorder Document No. 334291
Assigned To: Minnesota Housing Finance Agency
Dated: 11/10/2005
Recorded: 11/21/2005
Faribault County Recorder Document No. 334292
ReRecorded: 03/02/2006
Faribault County Recorder Document No. 335347
Transaction Agent: N/A
Transaction Agent Mortgage ID No: N/A
Lender or Broker: Countrywide Home Loans, Inc.
Servicer: U.S. Bank National Association
Mortgage Originator: Countrywide Home Loans, Inc.
LEGAL DESCRIPTION OF PROPERTY: Lot Six (6) in Block One (1) of Coupanger’s Subdivision of vacated Lots 3, 4, 5, 6, 7, 8, 9, 10, 11 and 12 in Block One (1), Lots 3, 4, 5, 6, 7, 8, 9, 10, 11 and 12 in Block Two (2), all of Blocks Five (5) and Six (6) in Clarke’s Addition to the Village of Elmore, Faribault County, Minnesota, according to the plat of said Coupanger’s Subdivision on file and of record in the Office of the Register of Deeds of said County.
This is Abstract Property.
TAX PARCEL NO.: 252510060
ADDRESS OF PROPERTY:
601 E WILLIS ST., ELMORE, MN 56027
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $50,714.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $46,336.01
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: December 2, 2015, 10:00 AM
PLACE OF SALE: Sheriff’s Office, 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 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 June 2, 2016 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: September 28, 2015
Minnesota Housing
Finance Agency,
Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: 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
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
16205-15-00784-1
October 12, 19, 26,
November 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:
DATE OF MORTGAGE: March 29, 1996
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $49,591.00
MORTGAGOR(S): Patricia A. Johnson, a single person
MORTGAGEE: Norwest Mortgage, Inc.
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Norwest Mortgage, Inc.
SERVICER: Wells Fargo Bank, N.A.
DATE AND PLACE OF FILING: Filed April 1, 1996, Faribault County Recorder, as Document Number 292586
ASSIGNMENTS OF MORTGAGE: Assigned to: The Bank of New York Mellon, FKA the Bank of New York as Successor in Interest to JP Morgan Chase Bank NA as Trustee for GSMPS 2003-2
LEGAL DESCRIPTION OF PROPERTY: Lot Eleven (11), in Block Six (6) according to the original Plat of the City of Wells
PROPERTY ADDRESS: 412 First Ave SW, Wells, MN 56097
PROPERTY IDENTIFICATION NUMBER: 302001110
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $33,838.15
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: December 10, 2015, 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 June 10, 2016, or the next business day if June 10, 2016 falls on a Saturday, Sunday or legal holiday.
“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: October 5, 2015
The Bank of New York Mellon f/k/a The Bank of New York, successor in interest to JPMorgan Chase Bank, N.A. f/k/a JPMorgan Chase Bank, as Trustee, for GSMPS
Mortgage Loan Trust 2003-2, Mortgage Pass-Through
Certificates, Series 2003-2
Assignee of Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Diane F. Mach – 273788
Melissa L. B. Porter – 0337778
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
12550 West Frontage Road,
Ste. 200
Burnsville, MN 55337
(952) 831-4060
15-101562
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
October 12, 19, 26,
November 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:
DATE OF MORTGAGE: February 27, 2009
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $140,400.00
MORTGAGOR(S): Aaron J. Laehn, and Lissia Laehn, Husband and Wife
MORTGAGEE: Wells Fargo Bank, N.A.
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Bank, N.A.
SERVICER: Wells Fargo Bank, N.A.
DATE AND PLACE OF FILING: Filed March 3, 2009, Faribault County Recorder, as Document Number 347158
LEGAL DESCRIPTION OF PROPERTY: A tract of land in the Southeast Quarter of the Northwest Quarter of Section 9, Township 102 North, Range 27 West, Faribault County, Minnesota, described as follows:
Commencing at the West Quarter corner of said Section 9; thence South 89 degrees 42 minutes 45 seconds East, (assumed bearing) along the South line of the Northwest Quarter of said Section 9, a distance of 2174.75 feet to the point of beginning; thence North 00 degrees 17 minutes 15 seconds East, a distance of 592.00 feet; thence South 89 degrees 42 minutes 45 seconds East, a distance of 428.71 feet to the East line of said Northwest Quarter; thence South 00 degrees 07 minutes 59 seconds East, along said East line, a distance of 592.02 feet to the Southeast corner of said Northwest Quarter; thence North 89 degrees 42 minutes 45 seconds West, along the South line of said Northwest Quarter, a distance of 433.05 feet to the point of beginning.
Said tract contains 5.86 acres of land.
PROPERTY ADDRESS: 39481 115th Street, Blue Earth, MN 56013
PROPERTY IDENTIFICATION NUMBER: 020091302
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $154,830.39
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: December 10, 2015, 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 June 10, 2016, or the next business day if June 10, 2016 falls on a Saturday, Sunday or legal holiday.
“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: October 12, 2015
Wells Fargo Bank, N.A.
Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Diane F. Mach – 273788
Melissa L. B. Porter – 0337778
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
12550 West Frontage Road,
Ste. 200
Burnsville, MN 55337
(952) 831-4060
15-099101
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
October 19, 26,
November 2, 9, 16, 23, 2015
____________________________
SECTION 00 1113
ADVERTISEMENT FOR BIDS
FARIBAULT COUNTY DITCH NO. 7 REPAIRS
FARIBAULT COUNTY DRAINAGE AUTHORITY
BARBER & LURA
TOWNSHIPS –
FARIBAULT COUNTY,
MINNESOTA
ENGINEER PROJECT
NO. 13-15454
Sealed Bids for the construction of the Faribault County Ditch No. 7 Repairs project will be received by ISG, electronically through QuestCDN only until 2 p.m. local time on November 13, 2015, at which time the Bids received will be posted publicly online. The Project consists of constructing the following major quantities of Work:.
Approximately 46,500 Linear Feet of Ditch Cleaning
Tree Clearing
Approximately 200 Tile Outlet Repairs
Culvert Replacement
Bids will be received for a single prime Contract. Bids shall be on a unit price basis.
Bidding Documents are only available for download online at Quest Construction Data Network, www.questcdn.com for a fee of $40.00. The QuestCDN eBidDoc number is 4142333. For assistance and free membership registration, contact QuestCDN at 952.233.1632 or info@questcdn.com.
The bidder shall electronically submit the proposal using QuestCDN as provided in the Bidding Documents, and according to the Instructions to Bidders prepared by the Engineer.
Bid security shall be furnished in accordance with the Instructions to Bidders.
By: Kyle Sammons
Title: Designer – Civil
Engineering Group
Owner: ISG
October 26, Nov. 2, 9, 2015
____________________________
NOTICE OF HEARING ON 2016 STREET
IMPROVEMENTS
TO WHOM IT MAY CONCERN: Notice is hereby given that the City Council of Blue Earth will meet in the Public Safety Center meeting room at 120 S. Walnut Street at 5:05 p.m. on November 16, 2015, to consider the making of Improvement Main Street (C.S.A.H 6) an improvement on Main Street from Seventh Street north to Fifth Street and Sixth Street from Main Street to Nicollet 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 Main Street improvement is $1,611,095.00 and $486,160.00 for Sixth Street Improvement. 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.
Timothy Ibisch
City Clerk/Administrator
November 2, 9, 2015
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
OCTOBER 6, 2015
All members present. The pledge of allegiance was recited.
Approved the synopsis and minutes of September 15, 2015 regular meeting and September 29, 2015 special meeting.
Approved agenda of October 6, 2015.
Approved SSTS loan to David and Brianna Greer on Parcel No. 10.026.1000 in the amount of $14,881.00.
Approved plans for courthouse and ag center construction as presented, authorized the I+S Group to proceed with the bid process, and set the date to open bids at October 29, 2015.
Approved Resolution 15-CB-37 to split forfeited tax Parcel No. 25.205.0080. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
Approved Resolution 15-CB-38 for the public auction of forfeited tax parcels. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
Approved Resolution 15-CB-39 approving the sale of forfeited tax Parcel No. 21.325.0611 to the City of Blue Earth for the appraised value of $100. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
Approved Resolution 15-CB-40 approving the sale of forfeited tax Parcels No. 31.200.2320, 31.200.3130, 31.200.5210, 31.250.0550, and 31.102.2190 to the City of Winnebago for the appraised value of $100 each. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
Approved Resolution 15-CB-41 approving the sale of forfeited tax Parcel No. 28.200.0260 to the City of Minnesota Lake for the appraised value of $100 each. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
Approved Resolution 15-CB-42 setting the 2016 ditch assessments. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
Approved request from G. Paschke to attend a 2day Mn Assoc. of Assessing Officers apartment valuation course in St. Cloud, D. Esser to attend a 2-day Mn Assoc of County Auditor Treasurers and Finance Officers regional meeting in Morton, and D. Esser to attend a 2-day intermediate and advanced governmental accounting courses in Owatonna and Rochester.
Approved allowing the City of Blue Earth to proceed with parking as double diagonal on CSAH 6 with resolution from Blue Earth to defend and indemnify both the State and the County on said issues after taking into consideration the social, economic and political considerations. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
Amended previous motion adding “any costs associated with a nine foot sidewalk and ADA considerations due to the diagonal parking variance as the obligation of the City of Blue Earth.” Commissioners Roper and Young voted no.
A hearing for culvert repair on the County Ditch 7 repair project was called to order.
Closed meeting to discuss the acquisition of real estate and to discuss settlements of possible litigation. Present were full board, John Thompson, Dawn Fellows and Troy Timmerman. Meeting was re-opened.
Approved a 10-year lease with the City of Blue Earth for space in the Ag Center as presented.
Approved payment bills totaling $154,067.72.
Discussion was held concerning the following:
Michele Hard of Blue Earth met during public comment.
L. Bosma met regarding SSTS business.
D. Fellows met regarding central services business.
Rick Christenson of Wells appeared to make comment to the board.
M. Daly met regarding public works business.
Faribault County Development Corporation Executive Director Tim Clawson and Assistant Director Beth Moss met regarding budget request.
Complete minutes are on file in the Central Services Office.
William Groskreutz Jr., Chair John Thompson,
Auditor/Treasurer/
Coordinator
November 2, 2015
____________________________
ADVERTISEMENT FOR BIDS
The School Board of Independent School District #2860, Blue Earth, MN will be accepting quotations for snow removal for the 2015-2016 school year. Specs may be obtained from the Central Office at (507) 526-3188. Quotations are due November 9, 2015.
November 2, 2015
____________________________
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.
____________________________
Faribault County Register
Office Hours:
Monday-Thursday
8:00 a.m. – 5:00 p.m.
Friday
8:00 a.m. – 4:30 p.m.
____________________________