Public Notices for the week of 6-2-2019
19-110849
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: May 11, 1999
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $98,211.00
MORTGAGOR(S): Darin D Hagen and Cynthia K Hagen, husband and wife
MORTGAGEE: First Mortgage Financial Corp
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: First Mortgage Financial Corp
SERVICER: Cenlar FSB
DATE AND PLACE OF FILING: Filed May 18, 1999, Faribault County Recorder, as Document Number 304351, Thereafter modified by Loan Modification Agreement recorded on June 7, 2002 as Document Number 317203
ASSIGNMENTS OF MORTGAGE: Assigned to: Standard Federal Bank; Thereafter assigned to CitiMortgage, Inc.
LEGAL DESCRIPTION OF PROPERTY:
The North 457.00 feet of the East 778.50 feet of the Northeast Quarter of the Northeast Quarter (NE1/4 NE1/4) of Section Thirty-five (35) in Township One Hundred Two (102) North, Range Twenty-four (24) West of the Fifth Principal Meridian
PROPERTY ADDRESS: 7935 600th Ave, Walters, MN 56097
PROPERTY IDENTIFICATION NUMBER: 090350302
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $80,614.62
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 18, 2019, 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 18, 2019, or the next business day if December 18, 2019 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 19, 2019
CitiMortgage, Inc.
Assignee of Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Melissa L. B. Porter – 0337778
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
Shapiro & Zielke, LLP
12550 West Frontage Road, Suite 200
Burnsville, MN 55337
(952) 831-4060
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
April 29, May 6, 13, 20, 27,
June 3, 2019
____________________________
19-110790
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: May 19, 2005
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $38,588.00
MORTGAGOR(S): Nancy L. Miller, 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 May 24, 2005, Faribault County Recorder, as Document Number 332020
LEGAL DESCRIPTION OF PROPERTY:
All that part of Lot 16 in Block 10 in Lambie’s Addition to the Village of Minnesota Lake, Faribault County, Minnesota, according to the plat of said Addition on file in the office of the Register of Deeds (now County Recorder) of said County, lying North of the following described line: Commencing at the Northerly-most corner of said Lot 16; thence Southerly a distance of 82.00 feet, on the West line of said Lot 16, to the point of beginning of the line to be described; thence Easterly a distance of 83.74 feet, to a point on the Northeasterly line of said Lot 16, a distance of 117.40 feet Southeasterly from the Northerly-most corner of said Lot 16, as measured on the Northeasterly line of said Lot 16, and there terminating.
PROPERTY ADDRESS: 230 Park St, Minnesota Lake, MN 56068
PROPERTY IDENTIFICATION NUMBER: 284212060
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $29,799.71
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 11, 2019, 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 11, 2019, or the next business day if December 11, 2019 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 19, 2019
Wells Fargo Bank, N.A.
Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Melissa L. B. Porter – 0337778
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
Shapiro & Zielke, LLP
12550 West Frontage Road, Suite 200
Burnsville, MN 55337
(952) 831-4060
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR
April 29, May 6, 13, 20, 27,
June 3, 2019
____________________________
19-111299
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 22, 2006
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $71,145.07
MORTGAGOR(S): Robert M Greeley and Mary J Greeley, husband and wife
MORTGAGEE: Wells Fargo Financial Minnesota, Inc.
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON THE MORTGAGE: Wells Fargo Financial Minnesota, Inc.
SERVICER: Wells Fargo Bank, N.A.
DATE AND PLACE OF FILING: Filed April 27, 2006, Faribault County Recorder, as Document Number 336012
LEGAL DESCRIPTION OF PROPERTY:
A tract of land in the South Half of the Southeast Quarter (S 1/2 SE 1/4) of Section Twenty-three (23), Township One Hundred Two (102) North, Range Twenty-eight (28) West, Faribault County, Minnesota, described as follows: Commencing at the Southeast corner of the Southeast Quarter of Section 23, Township 102 North, Range 28 West; thence South 90 degrees 00 minutes 00 seconds West (assumed bearing) along the South line of the Southeast Quarter a distance of 1036.37 feet to the point of beginning thence North 0 degrees 00 minutes 00 seconds East a distance of 354.00 feet; thence South 90 degrees 00 minutes 00 seconds West a distance of 321.84 feet; thence North 0 degrees 00 minutes 00 seconds East a distance of 165.61 feet; thence South 90 degrees 00 minutes 00 seconds West a distance of 249.62 feet to an iron pipe survey marker; thence continuing South 90 degrees 00 minutes 00 seconds West a distance of 23.63 feet to the centerline of Badger Creek; thence South 2 degrees 53 minutes 38 seconds West along said Creek centerline a distance of 320.18 feet; thence South 2 degrees 20 minutes 00 seconds West along said Creek centerline a distance of 150.00 feet; thence South 41 degrees 59 minutes 05 seconds East along said Creek centerline a distance of 67.21 feet to the South line of the Southeast Quarter; thence North 90 degrees 00 minutes 00 seconds East along the South line of the Southeast Quarter a distance of 572.39 feet to the point of beginning. Subject to an easement for public roadway right-of-way along the South line of Section 23.
PROPERTY ADDRESS: 35785 90th St, Blue Earth, MN 56013
PROPERTY IDENTIFICATION NUMBER: 100230401
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $72,179.48
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 25, 2019, 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 25, 2019, or the next business day if December 25, 2019 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: May 7, 2019
Wells Fargo USA Holdings, Inc. successor by Merger to Wells Fargo Financial
Minnesota, Inc.
Mortgagee
SHAPIRO & ZIELKE, LLP
Lawrence P. Zielke – 152559
Melissa L. B. Porter – 0337778
Randolph W. Dawdy – 2160X
Gary J. Evers – 0134764
Tracy J. Halliday – 034610X
Attorneys for Mortgagee
Shapiro & Zielke, LLP
12550 West Frontage Road, Suite 200
Burnsville, MN 55337
(952) 831-4060
THIS IS A COMMUNICATION FROM A DEBT COLLECTORMay 13, 20, 27,
June 3, 10, 17, 2019
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File N0. 22-PR-19-249
Estate of
Linda Kay Beske,
Decedent
NOTICE OF INFORMAL
APPOINTMENT OF
PERSONAL REPRESENTATIVE AND NOTICE TO
CREDITORS (INTESTATE)
Notice is given that an application for informal appointment of personal representative has been filed with the Registrar. No will has been presented for probate. The application has been granted.
Notice is also given that the Registrar has informally appointed Jill A. Beske, whose address is 2221 St John Ct., Mankato, Minnesota, 56001, as personal representative of the Estate of the Decedent. Any heir or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minnesota Statutes section 524.3-607) and the Court otherwise orders, the personal representative has full power to administer the Estate including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate.
Any objections to the appointment of the Personal Representative must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing.
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 representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.
Dated: 5/20/2019
Julie Hansen,
Registrar
Kelly Iverson,
Court Administrator
Dated: 5/20/2019
Attorney for
Personal Representative
Omni N. Kiecker Esq.
Kiecker Law Office
1961 Premier Dr. #260
Mankato, MN, 56001
Attorney License N0: 0386419
Telephone: (952) 843-8545
Email: omni@kieckerlaw.com
May 27, June 3, 2019
____________________________
OFFICE OF THE MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes, 333
The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business.
Assumed Name: A&D Bus
Principal Place of Business:
1001 S. Ramsey St.
Blue Earth, MN 56013 USA
Nameholder(s):
Name: Danny Brod
Address: 1001 S. Ramsey St.
Blue Earth, MN 56013 USA
If you submit an attachment, it will be incorporated into this document. If the attachment conflicts with the information specifically set forth in this document, this document supersedes the data referenced in the attachment.
By typing my name, I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statues. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Filed: 5/23/2019
Signed by:
Danny Brod
email:dbrod@
beas.blueearth.k12.mn.us
File# 1086259700029
June 3, 10, 2019
____________________________
NOTICE OF HEARING
ORDINANCE 155-2019
FLOODPLAIN MANAGEMENT ORDINANCE
CITY OF WINNEBAGO
The City Council of the City of Winnebago will hold a public hearing for the purpose of discussing a proposed Ordinance. The ordinance adopts a model ordinance provided by the Minnesota Department of Natural Resources. The Ordinance provides the general regulations for development in areas located in the floodplain, addresses potential conflicts with other City Ordinances, delineates permitted uses, provides provisions for variances, regulates nonconformities and outlines penalties for violations. A complete draft of the proposed Ordinance is available for review at City Hall at 140 S. Main Street in Winnebago during normal business hours.
A public hearing will be held on the 11th day of June 2019 at 7:00 p.m. at Winnebago City Hall, 140 S. Main Street, Winnebago, Minnesota. Your public input on the matter is welcome.
June 3, 11, 2019
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
MAY 7, 2019
1. All members were present. The pledge of allegiance was recited.
2. Approved synopsis and official proceedings of April 16, 2019 regular meeting.
3. Approved agenda of May 7, 2019.
4. Accepted resignation of Auditor-Treasurer-Coordinator John Thompson effective July 31, 2019.
5. Appointed Robin Stenzel to complete the term of Lola Baxter on the Planning Commissioner ending December 31, 2019.
6. Approved making the five appointed members of the Planning Commission also members on the Board of Adjustments with the at large member as the alternate and to adopt procedural policy for the Board of Adjustments.
7. Approved hiring Bryan Schaper as Engineer Tech II in the Public Works Department.
8. Approved hiring John Oswald as Engineer Tech II in the Public Works Department.
9. Approved hiring Tanya Nagel-Hince as a full-time correctional officer in the Sheriff Department.
10. Approved joint powers agreement with the City of Delavan for SAP 22-615-012.
11. Accepted sole quote for the purchase of a dump box for Unit 95 (truck) from TBI of $12,565.
12. Approved requests of D. Esser to attend two 3-day property tax software training sessions in Waite Park and a 4-day Mn Assoc. of County Auditors conference in Breezy Point.
13. Approved payment of the following bills: Auditor warrants totaling $577,375.43; ACH-EFT payments totaling $247,377.09; and audit/auxiliary totaling $779,305.01.
Discussion was held concerning the following:
1. D. Fellows met regarding central services business.
2. L. Rebuffoni met regarding planning and zoning business.
3. M. Daly met regarding public works business.
Complete minutes are on file in the Central Services Office.
The meeting was adjourned for May 2019.
Bill Groskreutz, Chair
John Thompson, Auditor/
Treasurer/Coordinator
June 3, 2019
____________________________
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
____________________________