Public Notices for 5/8/17
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(S): Steven A. Welsch, Sr. and Paula Jean Welsch, husband and wife
MORTGAGEE: Wells Fargo Bank, N.A.
ASSIGNMENTS OF MORTGAGE: Assigned to: None.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $85,276.00
DATE OF MORTGAGE: August 7, 2009
DATE AND PLACE OF FILING: Recorded on August 14, 2009 as Document Number 348784 in the Office of the County Recorder of Faribault County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $76,063.13
LEGAL DESCRIPTION OF PROPERTY: A Tract commencing at a point 390 feet West and 200 feet North of the Southeast corner of the South East Quarter of the North West Quarter of Section Thirty-four (34) in Township One Hundred Four (104) North of Range Twenty-eight (28) West of the Fifth Principal Meridian in the County of Faribault, State of Minnesota, running thence West 100 feet, thence North 150 feet to South line of Extension of Stillman Avenue, thence East 100 feet, thence South 150 feet to point of beginning; Being also described as West 100 feet of North 150 feet of Auditor’s Lot #29 in said SE 1/4 NW 1/4 said Section 34, Faribault County, Minnesota
STREET ADDRESS OF PROPERTY: 624 1ST AVE NW, WINNEBAGO, MN 56098-1039
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
TRANSACTION AGENT: None
NAME OF MORTGAGE ORIGINATOR: Wells Fargo Bank, N.A.
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 310340400
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: None
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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: May 25, 2017 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.
TIME AND DATE TO VACATE PROPERTY: 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 November 27, 2017.
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.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: March 30, 2017
WELLS FARGO BANK, N.A.
Mortgagee
THE ACADEMY
LAW GROUP, P.A.
Rebecca F. Schiller, Esq.
N. Kibongni Fondungallah, Esq.
*Samuel R. Coleman, Esq.*
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(17-0147-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
April 10, 17, 24,
May 1, 8, 15, 2017
____________________________
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(S): Kevin C. Hiniker and Marvel E. Hiniker, husband and wife
MORTGAGEE: Wells Fargo Bank, N.A.
ASSIGNMENTS OF MORTGAGE: Assigned to: None.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $72,008.00
DATE OF MORTGAGE: May 14, 2004
DATE AND PLACE OF FILING: Recorded on May 21, 2004 as Document Number 327561 in the Office of the County Recorder of Faribault County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $56,377.57
LEGAL DESCRIPTION OF PROPERTY: Lot 20 and the East half of Lot 19, Eygabroad’s Addition to Winnebago City, Faribault County, Minnesota
STREET ADDRESS OF PROPERTY: 425 CLEVELAND AVE W, WINNEBAGO, MN 56098-
2096
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault County, Minnesota
TRANSACTION AGENT: None
NAME OF MORTGAGE ORIGINATOR: Wells Fargo Bank, N.A.
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 312980200
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: None
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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 8, 2017 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.
TIME AND DATE TO VACATE PROPERTY: 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 December 8, 2017.
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.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: April 6, 2017
WELLS FARGO BANK, N.A.
Mortgagee
THE ACADEMY LAW GROUP, P.A.
Rebecca F. Schiller, Esq.
N. Kibongni Fondungallah, Esq.
*Samuel R. Coleman, Esq.*
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(17-0392-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
April 17, 24,
May 1, 8, 15, 22, 2017
____________________________
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: January 27, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $67,124.00
MORTGAGOR(S): Shari Firth, a single person
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 January 30, 2006, Faribault County Recorder, as Document Number 335086
ASSIGNMENTS OF MORTGAGE: Assigned to: HSBC Bank USA, National Association as Trustee for Wells Fargo Home Equity Asset-Backed Securities 2006-1 Trust, Home Equity Asset-Backed Certificates, Series 2006-1
LEGAL DESCRIPTION OF PROPERTY: Lot Three (3) in Block Forty-nine (49) designated upon the Plat of Blue Earth City (now City of Blue Earth)
PROPERTY ADDRESS: 316 E 3rd St, Blue Earth, MN 56013
PROPERTY IDENTIFICATION NUMBER: 212004930
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $52,809.98
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 14, 2017, 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 14, 2017, or the next business day if December 14, 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: April 13, 2017
HSBC Bank USA, National Association as Trustee for Wells Fargo Home Equity Asset-Backed Securities 2006-1 Trust, Home Equity Asset-Backed Certificates, Series 2006-1
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
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
File# 13-092593
April 24, May 1, 8, 15,
22, 29, 2017
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 22-PR-17-224
Estate of
Timothy P. Newman
aka Tim Newman
Decedent
NOTICE AND?ORDER OF HEARING ON PETITION FOR FORMAL ADJUDICATION OF INTESTACY, DETERMINATION OF HEIRSHIP AND
APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS
It is Ordered and Notice is given that on June 13, 2017, at 10:30 a.m., a hearing will be held in this Court at 415 North Main Street, Blue Earth, Minnesota, for the adjudication of intestacy and determination of heirship of the Decedent, and for the appointment of Joel Newman and Leah Johnson, whose addresses are 120 S. Gorman, Blue Earth, MN 56013 and 4321 Winchester Rd., Vicksburg, MS 39180 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 Minnesota Statutes section 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: 4/19/2017
BY?THE?COURT
Douglas L. Richards,
Judge of District Court
Vicky Driscoll,
Court Administrator,
by Julie Hansen,
Probate Registrar
(COURT SEAL)
Dated: 4/19/2017
Attorney For Petitioners
Daniel L. Lundquist
Frundt & Johnson, Ltd.
117 W. 5th St., PO Box 95
Blue Earth, MN 56013
Attorney License No.: 0348168
Telephone: 507-526-2177
Fax: 507-526-4477
email: dlundquist@frundt-johnson.com
May 1, 8, 2017
____________________________
ADVERTISEMENT FOR BIDS
WASTEWATER TREATMENT
FACILITY IMPROVEMENTS
BLUE EARTH, MN
RECEIPT AND OPENING OF PROPOSALS: Sealed proposals for the work described below will be received by the City Administrator at the City Hall, 125 W. 6th St., PO Box 38, Blue Earth, MN 56013 until June 1, 2017 at 2:00 p.m., at which time the bids will be opened and publicly read.
DESCRIPTION OF WORK:
The work includes the following:
Construction of a new cast-in-place concrete Main Lift Station with submersible pumps.
Construction of a new Pretreatment Building equipped with mechanical fine screening, vortex grit removal, grit separation, and Parshall flume metering processes.
Construction of a new Control Building, and demolition of the existing Control Building.
Renovations to the existing Primary and Secondary Clarifiers, including new interior mechanisms and components. Installation of new aluminum domes at the Secondary Clarifiers.
Miscellaneous renovations including RAS pump replacement, submersible mixer upgrades, and valve/gate replacement in existing process structures.
Construction of a new effluent lift station.
SCADA upgrades to four (4) existing lift stations and one (1) flow monitoring manhole.
Construction of proposed improvements shall not interrupt the current treatment process or result in a bypass of untreated wastewater.
Construction work includes a Bid Alternate for construction of a new septage receiving station as described in the Contract Documents.
COMPLETION OF WORK: All work under the Contract must be substantially complete within four hundred (400) calendar days after receipt of the Notice to Proceed.
MINIMUM CONTRACTOR QUALIFICATIONS: The Bidder shall have experience as a General Contractor in the successful completion of at least three (3) municipal wastewater treatment plants of at least 0.5 MGD within the last five (5) years.
OBTAINING CONTRACT DOCUMENTS AND BIDDING REQUIREMENTS: Plans and specifications and all contract documents may be obtained at the office of Bolton & Menk, Inc., 1960 Premier Drive, Mankato, MN 56001, upon payment of $200.00, (includes sales tax); non-refundable for each full set of specifications and accompanying drawings. Additional shipping charges will apply for delivery to any address not within the lower 48 states. Complete digital project bidding documents are available at www.questcdn.com. You may view the digital plan documents for free by entering Quest project # 4775221 on the website’s Project Search page. Documents may be downloaded for $20.00. Please contact QuestCDN.com at (952) 233-1632 or
info@ questcdn.com for assistance in free membership registration, downloading, and working with this digital project information.
A copy of the plans and specifications may be inspected at the following locations:
Office of Bolton & Menk, Inc., 1960 Premier Drive, Mankato, MN 56001.
Office of Bolton & Menk Inc., 1501 S. State St., Suite 100, Fairmont, MN 56031.
Mankato Builders Exchange, 75 Navaho Ave., Suite 1, Mankato, MN 56001.
Minnesota Builders Exchange, 1123 Glenwood Ave., Minneapolis, MN 55405.
City of Blue Earth, 125 W. 6th St., Blue Earth, MN 56013.
PLANHOLDERS LIST, ADDENDA AND BID TABULATION: The planholders list, addenda and bid tabulation will be available on-line at www.bolton-menk.com.
Bids will be received on a lump sum basis.
BID SECURITY: A certified check or a Bid Bond satisfactory to the City of Blue Earth, Minnesota, in the amount of not less than 5 percent of the total Bid price submitted must accompany each Bid.
LABOR RATES – MINIMUM WAGE REQUIREMENTS: This project is being funded by the Minnesota Public Facilities Authority’s Clean Water Revolving Loan Fund and the City of Blue Earth, Minnesota. The project is subject to the State of Minnesota and Federal minimum wages.
As a Bid Alternate, the City of Blue Earth is receiving a deduct cost to self-fund it without the Clean Water Revolving Loan Fund. This alternate is not subject to labor rates.
PERFORMANCE AND PAYMENT BONDS: The successful Bidder will be required to furnish a Performance Bond and Labor and Materials Payment Bond each in the amount of the Contract.
The Bid, Agreement, and Bonds shall be conditioned upon compliance with all provisions of the Bid Documents.
PROJECT ADMINISTRATION: All questions relative to this project prior to the opening of bids shall be directed to the Engineer/Manager for the project. It shall be understood, however, that no specification interpretations will be made by telephone.
Address inquiries to:
Bolton & Menk, Inc.
Attn: Kristopher J. Swanson,
P.E.
1960 Premier Drive
Mankato, MN 56001
Tel: 507-625-4171 Ext. 1263
Fax: 507-625-4177
Email: krissw@bolton-menk.com
OWNER’S RIGHTS RESERVED: The OWNER reserves the right to reject any or all bids, to waive any informality in a bid, and to make awards in the interest of the OWNER.
Date: April 17, 2017
Owner: City of Blue Earth, Minnesota
/S/ Timothy Ibisch
City Administrator
May 1, 8, 2017
____________________________
BLUE EARTH AREA SCHOOL BOARD PROCEEDINGS
I.S.D. #2860
APRIL 10, 2017
The regular meeting of the Board of Education of the Blue Earth Area, I.S.D. #2860 was held on Monday, April 10, 2017, in Blue Earth, MN.
Present were School Board members: J. Coxworth, S. Hauskins, J. Haugh, F. Bly, S. Ripley, A. Patten and S. Benz. Also Attending were Supt. Gough, principals, members of the press, staff and public.
The meeting was called to order at 6:30 p.m. by Chairman Bly. The Pledge of Allegiance was recited.
On a Haugh/Benz motion, the Board approved the agenda.
Public Input: none
On a Patten/Hauskins motion the Board unanimously approved the minutes from the March meeting.
The Board approved eight money transfers in the amount of $1,230,465.88. Haugh/Ripley motion.
Action Items:
The Notice of Desire to Negotiate with BEAEA was approved on a Ripley/Benz motion.
Additional Spring Coaches were approved on a Hauskins/Haugh motion.
Personnel:
The following hire was approved on a Patten/Ripley motion: Robert Ziegler, Custodian, B-2-1
The following resignation was approved on a Hauskins/Haugh motion: Abby Bloomquist, HS English
The following retirement was approved on a Patten/Hauskins motion: Karen Tweto, Transportation
On a Hauskins/Patten motion, the meeting was adjourned at 7:13 p.m.
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
May 8, 2017
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
MARCH 21, 2017
1. All members were present. The pledge of allegiance was recited.
2. Approved minutes of the March 1, 2017 CD 24 hearing; March 7, 2017 regular and drainage meetings.
3. Approved agenda of March 21, 2017.
4. Directed Planning and Zoning Director to move ahead in preparing for the development of a buffer strip ordinance.
5. Accepted 2016 Annual Feedlot Report as presented.
6. Approved the findings and order for Preliminary Hearing for County Ditch 24. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.
7. Approved liquor licenses for Derby Inn, Riverside Town and Country Club, and Minn-Iowa Golf Course dba Bogey Bar.
8. Appointed Christine Schaefer of Walters to a three-year term on the Library Board ending December 31, 2019.
9. Tabled awarding of the bid for the exterior building project for the courthouse to the April 4, 2017 meeting.
10. Approved payment bills totaling $ 473,689.74.
Discussion was held concerning the following:
1. D. Fellows met regarding Central Services business.
2. L. Rebuffoni met regarding Planning and Zoning business.
3. S. Johnson met regarding feedlot business.
4. M. Daly met regarding Public Works business.
Complete minutes are on file in the Central Services Office.
The meeting was adjourned for March 2017.
John Roper, Chair
John Thompson, Auditor/Treasurer/
Coordinator
May 8, 2017
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
APRIL 4, 2017
1. All members were present. The pledge of allegiance was recited.
2. Approved minutes of March 21, 2017 regular meeting; March 20, 2017 CD 41 hearing, CD47 hearing, and CD70 hearing.
3. Approved agenda of April 4, 2017.
4. Approved an SSTS loan to Luke and Nicole Taylor of $17,595.72 on Parcel No. 02.024.1103.
5. Approved hiring Lon Steinhauer as Assistant Highway Engineer in the Public Works Department.
6. Accepted bid of $547,625 from Mid-Continental Restoration Company for the exterior restoration as recommended by the architect. Three other bids were received: $642,400 from Innovative Masonry Restoration, $678,154 from Building Restoration Corporation, and $823,600 from Restoration Services, Inc.
7. Accepted bid of $39,900 from Mid-Continental Restoration Company for the alternate bid addition. Three other bids were received: $25,895 from Restoration Services, Inc., $34,784 from Building Restoration Corporation, and $42,000 from Innovative Masonry Restoration.
8. Approved a change in the South Central Joint Powers Agreement.
9. Authorized Chair to sign a grant with the State of Minnesota for a Fraud Prevention Investigation grant.
10. Accepted $1,000 donation from South Central Chapter 32 of the Disabled American Veterans for the future purchase of a veteran’s van.
11. Accepted low bid for CP 17-600-01 seal coat oil from Henry G. Meigs, LLC of $210,554.00. One other bid was received from Flint Hills Resources in the amount of $219,290.40.
12. Accepted sole bid for CP 17-600-08 CSAH 2 micro surfacing from Asphalt Surface Technologies Corp of $371,970.00.
13. Accepted low bid for CP 17-600-10 county wide striping from AAA Striping Service of $44,311.00. One other bid was received from Traffic Marking Service, Inc. in the amount of $48,870.00.
14. Accepted low bid for SAP 022-618-005, SAP 022-620-013, SAP 022-621-026, and SAP 022-632-011 bituminous overlays from Ulland Brothers, Inc of $3,081,798.88. One other bid was received from Southern Mn Construction Co. Inc. in the amount of $3,346,448.08.
15. Approved purchase of a Caterpillar 12M3 motor grader from Ziegler Cat for $235,748.00 per state contract.
16. Approved purchase of a used pup trailer from the City of Delavan for $5,000 and authorize $11,500 in repairs for the unit.
17. Set April 18, 2017 at 1:00 p.m. for a work session to discuss wind ordinance issues.
18. Approved contract with Wagner Co. Auctioneers, Inc. to sell personal property from forfeited tax property. Young, Loveall voted yes. Groskreutz voted no.
19. Approved request from D. Killion to attend a 3-day MN Public Safety Communication conference in St. Cloud.
20. Approved payment bills totaling $279,904.71.
Discussion was held concerning the following:
1. L. Bosma met regarding SSTS business.
2. D. Fellows met regarding Central Services business.
3. Bob Mickelson of ISG met regarding restoration project.
4. M. Gormley and A. Huston met regarding sheriff business.
5. M. Daly met regarding Public Works business.
6. Representatives from the Coalition for Rural Property Rights met regarding windmill farms.
7. Senior Project Developer Shanelle Montana from EDF Renewable Energy spoke regarding the Rose Lake Wind Project.
8. L. Rebuffoni met regarding planning and zoning business.
Complete minutes are on file in the Central Services Office.
The meeting was recessed to 9:00 a.m. April 18, 2017.
John Roper, Chair
John Thompson,
Auditor/Treasurer/
Coordinator
May 8, 2017
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
DRAINAGE AUTHORITY
SYNOPSIS
APRIL 4, 2017
1. Commissioners Groskreutz, Loveall, Roper, and Young were present. Commissioner Warmka was absent. Auditor/Treasurer/Coordinator J. Thompson and Drainage Manager M. Lore also attended.
2. Approved agenda of April 4, 2017.
3. Approved project as listed.
4. Approved drainage inspection report plan as presented and on file in the Auditor’s office.
5. Approved 2017 vegetation plan with the Ditch Manager bringing in quotes to the April 18, 2017 regular board meeting.
6. Approved advertise “No Maintenance Ad” request for 2017 buffer maintenance.
Complete minutes are on file in the Central Services Office.
Drainage Authority was adjourned for the month of April, 2017.
John Roper, Chair
John Thompson, Auditor/Treasurer/
Coordinator
May 8, 2017
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
PROBATE COURT?DIVISION
Court File No. 22-PR-17-222
In Re: Estate of
Rita C Davids,
Decedent
NOTICE OF INFORMAL
PROBATE OF WILL AND
INFORMAL APPOINTMENT OF PERSONAL
REPRESENTATIVE AND
NOTICE TO CREDITORS
Notice is given that an Application for Informal Probate of Will and Informal Appointment of Personal Representative was filed with the Registrar, along with a Will dated October 23, 2008. The Registrar accepted the application and appointed Jeffery A. Davids, whose address is 355 Howard St., Frost, Minnesota 56033, to serve as the personal representative of the decedent’s estate.
Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Any objection to the appointment of the personal representative must be filed with the Court, and any properly filed objection will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection.
Unless objections are filed, and unless the Court orders otherwise, the personal representative has the full power to administer the estate, including, after thirty (30) days from the issuance of letters testamentary, the power to sell, encumber, lease, or distribute any interest in real estate owned by the decedent.
Notice is further given that, subject to Minn. Stat. 524.3-801, all creditors having claims against the decedent’s estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred.
Dated: 4/28/17
Julie Hansen, Registrar
Vicky Driscoll
Court Administrator
Dated: 4-28-17
Benjamin J. Ennen
(MN# 0392653)
Fenchel, Doster & Buck, P.L.C.
107 N. Harlan St.
P.O. Box 618
Algona, Iowa 50511
Telephone: (505) 295-9361
Facsimile: (515) 295-9372
Attorney for Personal
Representative
May 8, 15, 2017
____________________________
RESOLUTION ADOPTING
REPEAL OF
ZONING ORDINANCE
PILOT GROVE TOWNSHIP
FARIBAULT COUNTY
WHEREAS, the town board of Pilot Grove Township, Faribault County, Minnesota conducted a public hearing on April 11, 2017 at 6:00 PM at the Elmore City Council Chambers; and
WHEREAS, all required public notices regarding the public hearing were published and sent; and
WHEREAS, the town board acted upon its powers established in Minn. Stat. 462.357 and considered a resolution to amend the Ordinance Relating to Zoning and Adopting General Provisions; Definitions; Administrations; District Regulations; Standards and Guidelines; Board of Zoning Appeals; Miscellaneous Provisions by repealing it in its entirety; and
WHEREAS, the town board heard public comment and moved and voted unanimously to amend said ordinance.
now therefore, pilot grove township does resolve as follows:
1. The Ordinance Relating to Zoning and Adopting General Provisions; Definitions; Administrations; District Regulations; Standards and Guidelines; Board of Zoning Appeals; Miscellaneous Provisions is hereby repealed it in its entirety.
2. This resolution repealing said ordinance shall become effective 60 days after the date of publication of this resolution.
Dated: 4/28/17
ATTESTED TO:
Ronda Dahl, Township Clerk
Approved as to Form
By: Daniel L. Lundquist, Township Attorney
May 8, 2017
____________________________