Public Notices for 7/11/16
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: December 15, 2003
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $114,000.00
MORTGAGOR(S): Joseph W. Robb and Pamela A. Robb, husband and wife
MORTGAGEE: Assurance Partners Bank
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Assurance Partners Bank
SERVICER: CitiMortgage, Inc.
DATE AND PLACE OF FILING: Filed December 18, 2003, Faribault County Recorder, as Document Number 325516
ASSIGNMENTS OF MORTGAGE: Assigned to: Principal Residential Mortgage, Inc
LEGAL DESCRIPTION OF PROPERTY: A tract of land in the West Half of the Southeast Quarter (W 1/2 of SE 1/4) of Section Twenty-three (23) in Township One Hundred Three (103) North, Range Twenty-eight (28) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota described as follows: Commencing at a point on the North line of the West Half of the Southeast Quarter (W 1/2 of SE 1/4) of said Section Twenty-three (23) 919.43 feet East of the center of said Section Twenty-three (23), said point being the Northeast corner of the land conveyed by Warranty Deed Doc. No. 232812, running thence South 5 degrees 25 minutes 08 seconds East a distance of 376.68 feet to an iron pipe survey marker, thence South 73 degrees 39 minutes East a distance of 259.27 feet, thence continuing South 73 degrees 39 minutes East a distance of 129.52 feet more or less to the intersection of the centerline of the Blue Earth River with the East line of the West Half of the Southeast Quarter (W 1/2 of SE 1/4) of said Section Twenty-three (23), thence North 1 degree 02 minutes 28 seconds West along the East line of the West Half of the Southeast Quarter (W 1/2 of SE 1/4) of Section Twenty-three (23) a distance of 484.09 feet to the Northeast corner of the West Half of the Southeast Quarter (W 1/2 of SE 1/4) of said Section Twenty-three (23), thence North 89 degrees 56 minutes 17 seconds West along the North line of the Southeast Quarter (SE 1/4) of said Section Twenty-three (23) a distance of 399.84 feet to the point of beginning.
AND
A tract of land in the West Half of the Southeast Quarter (W 1/2 of SE 1/4) of Section Twenty-three (23) in Township One Hundred Three (103) North of the Range Twenty-eight (28) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota described as follows: Commencing at the center of Section Twenty-three (23) in Township One Hundred Three (103) North of Range Twenty-eight (28) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota ; thence South 1 degree 06 minutes 32 seconds East (assumed bearing) along the West line of the Southeast Quarter (SE 1/4) of said Section Twenty-three (23) a distance of 1459.68 feet to an iron pipe survey marker and point of beginning of the herein described tract; thence North 73 degrees 21 minutes 08 seconds East a distance of 35.00 feet to an iron pipe survey marker; thence North 56 degrees 24 minutes 11 seconds East a distance of 295.00 feet to an iron pipe survey marker; thence South 89 degrees 53 minutes 33 seconds East a distance of 298.36 feet to an iron pipe survey marker; thence North 73 degrees 21 minutes 08 seconds East a distance of 110.00 feet to an iron pipe survey marker; thence North 40 degrees 00 minutes 04 seconds East a distance of 318.66 feet to an iron pipe survey marker; thence North 5 degrees 25 minutes 08 seconds West a distance of 1014.74 feet to an iron pipe survey marker on the North line of the Southeast Quarter (SE 1/4) of Section Twenty-three (23); thence South 89 degrees 56 minutes 17 seconds East along the North line of the Southeast Quarter (SE 1/4) a distance of 99.20 feet; thence South 5 degrees 25 minutes 08 seconds East a distance of 376.68 feet to an iron pipe survey marker; thence South 73 degrees 39 minutes 00 seconds East a distance of 259.27 feet; thence continuing South 73 degrees 39 minutes 00 seconds East a distance of 129.52 feet more or less to the intersection of the centerline of the Blue Earth River with the East line of the West Half (W 1/2) of the Southeast Quarter (SE 1/4) of Section Twenty-three (23); thence Southwesterly along the centerline of the Blue Earth River a distance of 1770 feet more or less to the West line of the Southeast Quarter (SE 1/4) of Section Twenty-three (23); thence North 1 degree 06 minutes 32 seconds West along said West line of the Southeast Quarter (SE 1/4) a distance of 78 feet more or less to the point of beginning.
PROPERTY ADDRESS: 35713 156th St, Winnebago, MN 56098
PROPERTY IDENTIFICATION NUMBER: 180230601 and 180230600
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $104,564.49
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 9, 2016, 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 9, 2017, or the next business day if May 9, 2017 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: June 1, 2016
CitiMortgage, Inc. Successor by merger to Principal
Residential Mortgage, Inc
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, Suite 200
Burnsville, MN 55337
(952) 831-4060
16-103377
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
June 6, 13, 20, 27,
July 4, 11, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
PROBATE DIVISION
FIFTH JUDICIAL DISTRICT
Court File No. 22 PR 16 349
Estate of
Steven Lee Tagatz,
Decedent
NOTICE AND ORDER FOR 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 August 2, 2016, at 10:30 a.m., a hearing will be held in this Court at District Courtroom, Courthouse, 415 N. Main Street, Blue Earth, MN, for the formal probate of an instrument purporting to be the Will of the Decedent, dated June 12, 2015, and for the appointment of Mark Tagatz, whose address is: 11018 James Curve, Woodbury, MN 55129 as Personal Representative of the Estate of the Decedent in a SUPERVISED 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 Representative 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 to 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 Representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.
Dated: June 22, 2016
District Court Judge,
Probate Division
Court Administrator
By:?Adele Kiehm,
Deputy Court Administrator
Date: June 22, 2016
Attorney for Applicant:
Nicholas Y. Borger (#392097)
Morris Law Group, P.A.
7241 Ohms Lane, Suite 275
Edina, MN 55439
Telephone: (952) 832-2000
Fax: (952) 832-0200
July 4, 11, 2016
____________________________
NOTICE OF MORTGAGE
FORECLOSURE SALE
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of that certain mortgage, dated September 2, 2011, executed by Daniel L. Kluender and Leah M. Kluender, as husband and wife, as Mortgagors, to Farmers State Bank of Hartland, as Mortgagee, filed with the Faribault County Recorder on September 6, 2011, as Document No. 355764,
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 Three Hundred Seventy Five Thousand and no/100 DOLLARS ($375,000.00);
That there is due and claimed to be due on the mortgage, including interest to date hereof, the sum of Four Hundred Thirty-Four Thousand One Hundred Twenty-Three and 66/100 DOLLARS ($434,123.66);
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:
The West Half of the Northwest Quarter (W1/2 NW1/4) of Section 3 in Township One Hundred One (101) North, Range Twenty-four (24) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, excepting therefrom the following described tract:
Beginning at a point on the West line of the Northwest Quarter (NW1/4) of Section 3, which point is 568.25 feet South of the Northwest corner of said Northwest Quarter, thence East 333.8 feet; thence South 190.0 feet; thence West 334.3 feet to West line of said Northwest Quarter (NW1/4); thence North along said West line of said Northwest Quarter (NW1/4) 190 feet to beginning, containing 1.46 acres, more or less.
will be sold by the sheriff of said county at public auction on the 1st day of September, 2016, 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, Minnesota, 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 twelve (12) months from date of sale.
The real property’s street address is: 6624 State Highway 22, Walters, MN 56097.
The real property’s identification number is: 11.003.0501.
Transaction agent: N/A.
Transaction agent’s Mortgage identification number: N/A.
Mortgage originator: Farmers State Bank of Hartland.
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 24th day of June, 2016.
Farmers State Bank of Hartland, Mortgagee
/s/ Michael S. Dove
Michael S. Dove #214310
GISLASON & HUNTER LLP
2700 South Broadway
P. O. Box 458
New Ulm, MN 56073-0458
Phone: 507-354-3111
Fax: 507-354-8447
Attorneys for Farmers State Bank of Hartland
July 4, 11, 18, 25,
August, 1, 8, 2016
____________________________
BLUE EARTH AREA SCHOOL BOARD PROCEEDINGS
I.S.D. #2860
June 13, 2016
The regular meeting of the Board of Education of the Blue Earth Area, I.S.D. #2860 was held on Monday, June 13th in Blue Earth, MN.
Present were School Board members: F. Bly, S. Ripley, S. Hauskins, A. Patten and J. Haugh. Also Attending were Supt. Gough, principals, members of the press, staff and public.
The meeting was called to order at 6:30p.m. by Chairperson Bly. The Pledge of Allegiance was recited.
On a Patten/Haugh motion, the Board approved the agenda.
Public Input: None
On a Haugh/Patten motion, the Board unanimously approved the minutes from the May meeting.
Six money transfers were approved in the amount of $1,180,890.40. Ripley/Hauskins motion.
Action Items
On a Ripley/Patten motion the Board Designated Superintendent Evan Gough as the Identified Official with Authority to Authorize User Access to MDE.
Community Education Staff Wages/Salaries for 2016-2017 were approved on a Hauskins/ Haugh motion.
A Contract for Service with CliftonLarsonAllen, Certified Public Accountants, was unanimously approved on a Haugh/ Ripley motion.
On a Haugh/Hauskins motion the Original Budget Proposal for FY17 was approved.
The Board approved a Resolution for Reallocation of General Education Revenue for FY17 on a Patten/Ripley motion. Voting in favor were Haugh, Bly, Ripley, Patten and Hauskins.
On a Haugh/Patten motion a Resolution Relating to the Election of School Board Members and Calling the School District General Election and Special Election was approved. Voting in favor were Haugh, Bly, Ripley, Patten and Hauskins.
A Resolution for Establishing Dates for Filing Affidavits of Candidacy was approved. Ripley/Hauskins motion. Voting in favor were Haugh, Bly, Ripley, Patten and Hauskins.
The Board approved the 1:1 Device Insurance & Responsibility Form on a Haugh/Patten motion.
On a Ripley/Haugh motion the Board approved Board Meeting Dates for 2016-2017.
MREA Membership for 2016-2017 was approved on a Hauskins/Patten motion.
On a Patten/Ripley motion the Board approved the following investment Depositories for 2016-2017:
MSDLAF
Wells Fargo
Wells Federal
Frost State Bank
First Bank, Blue Earth
First Financial Bank, Winnebago
The Board approved the Legal Firms of Knutson, Flynn and Deans and Frundt and Johnson as Legal Representation for 2016-2017, and Authorized the Board Chair and Superintendent to Contact Legal Counsel. Haugh/Hauskins motion.
On a Ripley/Haugh motion, the Board approved Authorization for Wire Transfers and Wire Payments -FY17:
Alan Wilhelmi, Karen Hougen, Heidi Olson
The Board approved Staff use of the Walmart & Hy Vee Charge Cards – FY17 on a Haugh/Hauskins motion.
An amount not to exceed $3000 was approved for Fall and Spring Employee Recognition Events. Haugh/Patten motion.
On a Patten/Hauskins motion the Board approved the 2016-2018 Non-Certified Contract.
The 2016-2017 Bus Driver Contract was approved. Haugh/ Ripley motion.
The Board approved the 2016-2017 Coaches List on a Patten/Haugh motion.
Personnel:
The following retirement was approved on a Haugh/Ripley motion.
Fay King, June 9th, 2016
Chairman Bly noted that we commend her for her years of service.
The following leaves, hires and contracts were approved on a Patten/Haugh motion:
Leave Request:
Allison Dallager, Sept. 19th to Dec. 9th, 2016
Hire:
Peter Miller, High School Custodian
Contracts:
Lynn Anderson, Little Giants Coord/Teacher
Sarah Fering, Comm Ed Prog/Dist Comm Coord
The following Lane Changes were approved on a Hauskins/Ripley motion:
Tami Armstrong, BA+10 to BA+20
Luke Beyer, BA+20 to MA
Jennifer Zierke, BA+20 to MA
Abby Bloomquist, BA+20 to MA
Sara Rothmeier, BA+20 to MA
Allison Dallager, BA+20 to MA
Keli Enser, BA+20 to MA
Elizabeth Stallman, BA+20 to MA
District Policy:
Policies 214, 410 ,413, 414, 415, 506, 522, 524, 533, 616 and 807 were given for a first reading.
On a Patten/Haugh motion the Board was adjourned at 7:30pm.
This is a summary, for complete minutes of the school board meeting please visit the school website at www.blueearth.k12.mn.us/.
Respectfully Submitted,
Sheila Ripley – Clerk
July 11, 2016
____________________________
NOTICE OF FILING DATES FOR GENERAL AND SPECIAL ELECTION TO THE SCHOOL BOARD
INDEPENDENT SCHOOL
DISTRICT NO. 2860
(BLUE EARTH AREA SCHOOLS)
STATE OF MINNESOTA
NOTICE IS HEREBY GIVEN that the period for filing affidavits of candidacy for the office of school board member of Independent School District No. 2860, Blue Earth Area Schools, shall begin on August 2, 2016, and shall close at 5:00 o’clock p.m. on August 16, 2016
The general election shall be held on Tuesday, November 8, 2016. At that general election, three (3) individuals will be elected to the School Board for terms of four (4) years each. A special election shall also be held on Tuesday, November 8, 2016. At that special election, one (1) individual will be elected to fill a vacancy in term expiring January 7, 2019.
Affidavits of Candidacy are available from the school district clerk, 315 East 6th Street, Blue Earth, MN 56013-2006. The filing fee for this office is $2. A candidate for this office must be an eligible voter, must be 21 years of age or more on assuming office, must have been a resident of the school district from which the candidate seeks election for thirty (30) days before the general election and special election, and must have no other affidavit on file for any other office at the same general election or special election.
The affidavits of candidacy must be filed in the office of the school district clerk and the filing fee paid prior to 5:00 o’clock p.m. on August 16, 2016.
The motion for the adoption of the foregoing resolution was duly seconded by Member Hauskins and upon vote being taken theron, the following voted in favor thereof: Haugh, Bly, Ripley, Patten, Hauskins and the following voted against the same: None, whereupon said resolution was declared duly passed and adopted.
Dated: June 13, 2016
BY ORDER OF THE
SCHOOL BOARD
/s/ Sheila K. Ripley
School District Clerk
July 11, 18, 2016
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22 PR 16 366
ESTATE OF
Gilbert W. Ehrich,
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 August 16, 2016, at 10:30 a.m., a hearing will be held in this Court at 415 N. Main St., Blue Earth, Minnesota, for the formal probate of an instrument purporting to be the Will of the Decedent dated, March 6, 2013, (“Will”), and for the appointment of Ramona G. Ehrich, Sandra Guth, and Vickie Taylor whose addresses are 6471 377th Ave., Blue Earth, MN 56013, 6491 377th Ave., Blue Earth, MN 56013, and 240 Cleveland Ave. W., Winnebago, MN 56098, respectively, 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 to do all necessary acts for the Estate.
Notice is also given that (subject to Minn. 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.
Dated: June 30, 2016
BY THE COURT
Douglas L. Richards,
Judge of District Court
Vicky Driscoll,
Deputy Court Administrator
(COURT?SEAL)
Dated: June 30, 2016
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
July 11, 18, 2016
____________________________
ANNUAL MEETING NOTICE
The Region Nine Area Inc. will hold its annual meeting at 5:00 p.m., Tuesday, July 26th, 2016 at Region Nine Development Commission, 10 Civic Center Plaza, Suite 3, Mankato, MN. The proposed budget is $10,000.
July 11, 2016
____________________________
NOTICE OF HEARING
FOR PUBLIC MEETING
Notice is hereby given that on Tuesday, July 19, 2016 at 10:00 AM in the County Commissioner Meeting Room of the Faribault County Courthouse, Blue Earth, Minnesota, the Faribault County Commissioners and the Water Management Plan Task Force will be holding a Public Meeting on the update to the Faribault County Local Water Management Plan 2017-2026.
All persons interested are invited to attend said hearing and be heard on this matter.
Michele Stindtman
Faribault County
Water Plan Coordinator
July 11, 2016
____________________________
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.
____________________________
Faribault County Register
website
www.faribaultcountyregister.com
____________________________