×
×
homepage logo

Public Notices for the week of 8-16-2020

By Staff | Aug 16, 2020

STATE OF MINNESOTA

COUNTY OF FARIBAULT

DISTRICT COURT

FIFTH JUDICIAL DISTRICT

Court File No. 22-PR-20-403

In Re: Estate of

Jeanne V. Fisher,

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 was filed with the Registrar. No Will has been presented for probate. The Registrar accepted the application and appointed Sandra L. Whitesell, whose address is 1341 560th Ave., Armstrong, IA 50514, to serve as the personal representative of the Decedent’s estate.

Any heir 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 of general administration, 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: 7/24/2020

Julie Hansen, Registrar

Kelly Iverson,

Court Administrator

Dated: 7.24.2020

August 10, 17, 2020

____________________________

FARIBAULT COUNTY

BOARD OF

COMMISSIONERS

SYNOPSIS

JULY 21, 2020

1. All members were present.

2. Approved synopsis and official proceedings of the July 7, 2020 regular and drainage authority meetings; official proceedings of August 26, 2019 CD514 hearing, October 7, 2019 CD10 hearing, and December 16, 2019 CD45, JD19, and JD 20 final hearings.

3. Approved agenda of July 21, 2020.

4. Approved purchase of a 24″ mill attachment for Bobcat Skid Steer for $9,350.00 from Yeager Implement of Blue Earth.

5. Approved payment for 3,302 yards of ground cover at $1.185 for a total of $3,912.87 to Weerts Construction on 2019 project SAP 022-615-011. Groskreutz voted no.

6. Authorized City of Elmore to demolish the buildings located on tax forfeited parcels 25.032.0840 and 25.032.0910 once they have made proper notice to any possible occupants and transfer property to the City.

7. Authorized City of Fairmont EDA Coordinator to apply for the MN Housing Emergency grant on behalf of Faribault/Martin County Human Services.

8. Approved requests from L. Scholten to attend a 3-day Practical Leadership training (virtual), M. Murphy to attend an online DMT recertification course, M. Murphy and C. Albers to attend a 1-day Taser CEW instructor certification course in Marshall.

9. Approved request from B. Gehrking to attend a 5-day Dog for Law Enforcement K-9 certification in Waterloo, Iowa.

10. Approved beneficiary agreement with Big Blue Wind Farm, LLC.

11. Requested planning commission review the county junk yard ordinance.

12. Recessed to Drainage Authority.

13. Approved Resolution 20-DA15-46 an order for redetermination of benefits and damages on CD13 and appoint viewers. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

14. Approved Resolution 20-DA16-47 an order for redetermination of benefits on CD15. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

15. Approved Resolution 20-DA17-48 an order for redetermination of benefits on CD22. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

16. Approved Resolution 20-DA18-49 an order for redetermination of benefits on CD35. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

17. Approved Resolution 20-DA19-50 an order for redetermination of benefits on CD39. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

18. Approved Resolution 20-DA20-51 an order for redetermination of benefits on CD77. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

19. Approved Resolution 20-DA21-52 an order for redetermination of benefits on CD85. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

20. Approved Resolution 20-DA22-53 an order for redetermination of benefits on CD 86. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

21. Approved pay application #5 for CD3 repair to Krueger Excavating of Albert Lea, LLC for $67,535.97.

22. Approved change order #5 on CD21 totaling $9,445.50 for installation of toe drains in the ditch banks.

23. Approved pay application #1 for CD21 change order #5 for $9,445.50 to G & S Drainage and Excavating.

24. Approved change orders on CD55 as follows: #1 for $1,980.00 to increase the culvert from a 60″ CMP culvert to 72″ CMP culvert due to Brush Creek Township request and #2 for $1,938.66 for 1.5″ of rock needed to encase the pipe.

25. Approved pay application #1 for CD55 open ditch repairs for $19,150.02 to Brunz Construction Company, Inc.

26. Recessed to regular meeting.

27. Approved payment of the following bills: Auditor warrants totaling $7,456,121.07; ACH-EFT payments totaling $5,356,993.41; and audit/auxiliary totaling $237,191.56.

Discussion was held concerning the following:

1. Members of public participating: Kevin Mertens and Milt Steele.

2. B. Douglas met regarding GIS business.

3. M. Daly met regarding public works business.

4. Minnesota Department of Transportation met regarding Capital Highway Investment Plan (CHIP) Outreach. Peter Harff, Sam Parker, Rhonda Allis, and Matt Henderson from the MN Department of Transportation attended.

5. L. Rebuffoni met regarding planning and zoning business. Charles Hoemberg of Big Blue Wind Farm, LLC also attended.

Complete minutes are on file in the Central Services Office.

The meeting was adjourned for July 2020.

Tom Warmka, Chair Clara Vereide,

Acting Clerk to the Board

August 17, 2020

____________________________

OFFICE OF THE MINNESOTA SECRETARY OF STATE ~ CERTIFICATE OF

ASSUMED NAME

Minnesota Statutes, Chapter 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:

Bud’s Cafe and Market

Principal Place of Business:

405 N. 3rd St.,

Bricelyn, MN 56014 USA

Nameholder(s):

Name: Thomas William

Hughes

Address: 502 N. Ross St.

PO Box 356

Bricelyn, MN 56014 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: 8/12/2020

Signed by: Thomas Hughes

PO Box 356, Bricelyn, MN 56014

email: twhughes60@gmail.com

File# 1171340100021

August 17, 24, 2020

____________________________

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.

____________________________