Public notices for week of June 13, 2021
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: May 30, 2002
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $38,500.00
MORTGAGOR(S): Marilyn M Carnes, a single person
MORTGAGEE: Greater Minnesota Mortgage, Inc.
DATE AND PLACE OF RECORDING: Recorded: May 30, 2002 Faribault County Recorder
Document Number: 317080
ASSIGNMENTS OF MORTGAGE: And assigned to: Wells Federal Bank, a federal savings bank
Dated: May 30, 2002
Recorded: May 30, 2002 Faribault County Recorder
Document Number: 317081
Transaction Agent: Not Applicable
Transaction Agent Mortgage Identification Number: Not Applicable
Lender or Broker: Greater Minnesota Mortgage, Inc.
Residential Mortgage Servicer: Citizens Community Federal NA Successor by Merger with Wells Federal Bank
Mortgage Originator: Not Applicable
COUNTY IN WHICH PROPERTY IS LOCATED: Faribault
Property Address: 105 E Iowa St, Elmore, MN 56027-3442
Tax Parcel ID Number: 252000230
LEGAL DESCRIPTION OF PROPERTY: Lot Three (3) in Block Two (2) in the Village of Elmore, Faribault County, Minnesota, as designated upon the plat of said Village on file in the office of the Register of Deeds in and for said Faribault County
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE: $22,000.40
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: July 13, 2021 at 10:00 AM
PLACE OF SALE: 320 Dr. H. Russ St., 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 attorney fees allowed by law, subject to redemption within twelve (12) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
If the Mortgage is not reinstated under Minn. Stat. §580.30 or the property is not redeemed under Minn. Stat. §580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on July 13, 2022, or the next business day if July 13, 2022 falls on a Saturday, Sunday or legal holiday.
Mortgagor(s) released from financial obligation: NONE
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.
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: May 28, 2021
ASSIGNEE OF MORTGAGEE:
Citizens Community Federal NA Successor by Merger with Wells Federal Bank
Successor by Merger to Wells
Federal Bank, a Federal
Savings Bank
Wilford, Geske & Cook P.A.
Attorneys for Assignee of Mortgagee
7616 Currell Blvd; Ste 200
Woodbury, MN 55125-2296
(651) 209-3300
File Number: 044929F01
May 31, June 7, 14, 21, 28, July 5, 2021
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
FIFTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Estate of
Eugene Walter Albrecht,
Decedent
Court File No.: 22-PR-21-219
AMENDED NOTICE AND ORDER OF HEARING ON
PETITION FOR FORMAL
ADJUDICATION OF INTESTACY, DETERMINATION OF HEIRSHIP, APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS
It is Ordered and Notice is given that on July 20, 2021, at 10:30 a.m., a hearing will be held in this Court at 415 N. Main St., Blue Earth, Minnesota, for the adjudication of intestacy and determination of heirship of the Decedent, and for the appointment of Lynn C. Albrecht, whose address is 405 1st Ave. SE, Winnebago, MN, 56098 as Personal Representative 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 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. The hearing will be held by Zoom. Contact the Court for instructions to appear.
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.
BY THE COURT
Dated: June 2, 2021
Troy G. Timmerman
Judge of District Court
Kelly Iverson
Court Administrator
Attorney for Petitioner
Daniel L. Lundquist
Frundt, Lundquist & Gustafson, Ltd.
117 W. 5th St., P.O. Box 95
Blue Earth, MN, 56013
Attorney License No: 0348168
Telephone: (507) 526-2177
FAX: (507) 526-4477
Email:
dlundquist@flglawfirm.com
June 7, 14, 2021
____________________________
ADVERTISEMENT FOR BIDS
The School Board of Independent School District #2860, Blue Earth, Minnesota will be accepting quotations for the year’s supply of diesel fuel and unleaded gasoline, for the transportation department for the 2021-2022 school year for Blue Earth Area Schools. The quotations will be received in the Office of the Superintendent until 2PM on Friday, July 2, 2021. Suppliers may request a bid specifications form from the Office of Transportation, call 507-526-3294.
June 14, 21, 2021
____________________________
STATE OF MINNESOTA
COUNTY OF FARIBAULT
DISTRICT COURT
FIFTH JUDICIAL DISTRICT
Court File No.: 22-PR-21-312
In Re: Estate of
Orlando Warren Meyer,
Decedent.
NOTICE OF AND ORDER
FOR HEARING ON PETITION FOR FORMAL PROBATE
OF WILL AND APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS
Due to Supreme Court Order ADM20-8001, It is Ordered and Notice is given that on July 20, 2021, at 10:30 am the above matter will come before this Court, located at 415 North Main Street, Blue Earth, Minnesota 56013, for administrative review, on a petition for the formal probate of an instrument purporting to be the decedent’s Will dated August 3, 1999, and for the appointment of Sheldon E. Meyer, whose address is 201 North Hunt Street, P.O. Box 34, Lake Crystal, Minnesota 56055 and Clinton N. Meyer, whose address is 60587 60th Street, Wells, Minnesota 56097 as Personal Representatives of the decedent’s estate in an unsupervised administration.
Any objections to the petition must be mailed, e-mailed or filed on the Court’s electronic filing system, together with the filing fee, prior to the above date. If the petition is proper and no objections are filed, the personal representative will be appointed with the full power to administer the decedent’s estate, including the power to collect all assets; pay all legal debts, claims, taxes, and expenses; sell real and personal property; and do all necessary acts for the decedent’s estate.
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.
BY THE COURT
Troy G. Timmerman
Judge of District Court
Dated: June 3, 2021
Kelly Iverson
Court Administrator
SUNDE, OLSON, KIRCHER AND ZENDER
Margaret K. Koberoski
MN# 0262717
108 Armstrong Blvd. South
Telephone: 507-375-3352
Facsimile: 507-375-4483
e-mail: margaret@
sundeolson.com
June 14, 21, 2021
____________________________
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:
Penney OpCo LLC#2495 Principal Place of Business:
1850 Adams St Ste 2
Mankato MN 56001 USA
Nameholder(s):
Name: Penney OpCo LLC
Address: 2401 S Stemmons
Fwy Ste 4000
Lewisville TX 75067
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: 06/08/2021
Signed by: David Bullington
Vice President Tax Services
EMAIL OFFICIAL NOTICES: annualreports-sm@jcp.com
File# 1238949600029
June 14, 21, 2021
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
MAY 18, 2021
1. All members were present. The pledge of allegiance was recited.
2. Approved synopsis and official proceedings of the May 4, 2021 regular and drainage authority meetings.
3. Approved agenda of May 18, 2021.
4. KBEW News Director Norm Hall met during public comment.
5. Approved Resolution 21-CB-43 approving the reissuance of revenue obligations by the City of Frost for a project by United Hospital District, Inc. All voted yes.
6. Approved mobile device stipend for Sara Hauskins.
7. Approved hiring of Cameron Davis as Faribault County Attorney to fulfill the remainder of the current term ending December 31, 2022 including the conditions set forth in the conditional job offer.
8. Approved following state recommendation on the mask mandate.
9. Approved making changes to business preparedness plan to reflect the new mask mandate.
10. Approved advertising for annual diesel/gasoline bids.
11. Changed start time of June 15, 2021 meeting to 4:00 p.m. to correlate to 6:30 Board of Appeals.
12. Tabled consideration of the 2-year Sentence to Serve contract with the State of Minnesota beginning July 1, 2021 to the June 1, 2021 meeting.
13. Directed Auditor/Treasurer/Coordinator to apply for the $2.65 million in Coronavirus Fiscal Recovery Funds and to appoint the County Auditor/ Treasurer/Coordinator as Authorized Representative of that application.
14. Authorized Building and Grounds committee to request construction management proposals from Krause-Anderson for the courthouse HVAC project.
15. Approved training requests from C. Beaver to attend a 1-day Blue Life Support seminar in Fergus Falls, M. Lore and D. Anderson to attend a 1-day Agricultural Drainage and the Future of Water Quality 2021 Spring Field Tour.
16. Approved Resolution 21-CB-44 approving the repurchase of forfeited tax Parcel 22.200.2610. All voted yes.
17. Approved payment of the following bills: Auditor warrants totaling $681,718.55 and ACH-EFT payments totaling $746,000.41.
Discussion was held concerning the following:
1. United Hospital District Chief Financial Officer Patrick Justin met regarding revenue obligation bonds.
2. L. Scholten met regarding central services business.
3. L. Rebuffoni met regarding planning and zoning business.
4. M. Daly met regarding public works business.
Complete minutes are on file in the Central Services Office.
The meeting was adjourned for May 2021.
John Roper, Chair
Clara Vereide,
Acting Clerk to the Board
for February 2021.
June 14, 2021
____________________________
FARIBAULT COUNTY
BOARD OF
COMMISSIONERS
SYNOPSIS
MAY 20, 2021
1. All members were present. The pledge of allegiance was recited.
2. The special meeting regarding an application for a Community Development Block Grant for broadband development was called to order.
3. EDA Director Annie Nichols and Bevcomm CEO Bill Eckles reviewed the grant application and project.
4. Approved Resolution 21-CB-45 approving application for Community Development Block Grant for broadband development. All voted yes.
5. Certified no conflicts exist on the Board of Faribault County Commissioners.
Complete minutes are on file in the Central Services Office.
The meeting was adjourned.
John Roper, Chair
Darren Esser, Auditor/Treasurer/
Coordinator
June 14, 2021
____________________________
Blue Earth Area
School Board MINUTES
April 12, 2021
A Regular Board Meeting of the Board of Education of Blue Earth Area, I.S.D. #2860 was held on Monday April 12th, 2021 6:00pm. Conducted in person by telephone OR other Electronic means PURSUANT TO MINN. STAT. $ 13D.021 As a result of the peacetime emergency declared by the Governor of the State of Minnesota in response to the COVID-19 pandemic, the Superintendent of the School District has determined that it is feasible to hold in person meetings with proper social distancing, or meetings could be conducted by alternative means (teleconference or video-teleconference) from remote locations. Members of the public interested in monitoring the work session from a remote location made use of the following link: https://www.facebook.com?ISD2860
Board Members were all present in person with Superintendent M. Fletcher for the regular board meeting at the meeting location: Blue Earth Area High School Media Center 1125 Highway 169 N Blue Earth, MN 56013.
Members present: S. Hauskins, S. Beyer, K. Zierke, J. Eckles, S. Rosenau, T. Armon, L. Mensing
Call to Order: Chairperson Rosenau called the meeting to order at 6:00 pm.
Pledge of Allegiance was taken.
Approve Agenda: Addition to Agenda – QComp Oversight Committee update. On an Armon/Eckles motion. Approved 7-0 on a roll call vote.
Public Input: None
Approve Minutes: On a Hauskins/Mensing motion. Approved 7-0 on a roll call vote.
Approve Payment of Bills and Wire Transfers: On a Beyer/Eckles motion. Approved 7-0 on a roll call vote.
DISTRICT REPORTS:
Peter Koenig presented on behalf of the QComp Oversight Committee on the QComp grant process. Update was given on Professional Development grants.
CHAIRPERSON’S REPORT: None
SUPERINTENDENT’S REPORT:
Legislative Update given. New updated two-year operating budgets expected by end of June.
Spring Banquets: Senior Award and Scholarship Banquet to be held May 14th at 7 pm in the HS Gymnasium combining both the Kiwanis and Lions awards as well. Awards for students in grades 8-11 will be presented in the PAC with staff and students present; date TBD.
CARES Act – ESSER fund update was given.
Covid Update – All current district COVID data is shared on dashboard on the BEAS website.
Facilities/Maintenance Update – High School Roofing project update was provided.
Strategic Planning Work Session – Planning is underway for this work session to be held in May – Orientation to the Education Leadership System.
COMMITTEE REPORTS
Zierke gave an update on the Finance/Facility Committee. Eckles gave an update on the DLT Committee.
PRINCIPAL REPORTS
Dressler – Updates were given on Kindergarten Roundup, Severe Weather Awareness Week and the Safety Patrol Annual Trip.
Shaffer – MCA & ACT testing updates were provided.
ACTION ITEMS
Notice of Desire to Negotiate with BEAEA: On a Zierke/Mensing motion. Approved 7-0 on a roll call vote.
Approve MOU with BEAEA: On a Beyer/Hauskins motion. Approved 7-0 on a roll call vote.
Approve FYE 2021 GASB 75 OPEB Valuation: On an Armon/Beyer motion. Approved 7-0 on a roll call vote.
Approve Spring Coaches: On a Zierke/Beyer motion. Approved 7-0 on a roll call vote.
Approve High School Roofing Bid: On a Hauskins/Eckles motion. Approved 7-0 on a roll call vote.
PERSONNEL:
Approve Contract: On a Beyer/Mensing motion. Approved 7-0 on a roll call vote.
Allison Schmidt, Director of Curriculum and Instruction
Approve New Hires: On an Eckles/Armon motion. Approved 7-0 on a roll call vote. Kristie Rolling, Special Education Teacher; Kali Erichsrud, Elementary Education Teacher; Kelsey Zbaracki, Instrumental Music Teacher; Megan Sukalski, Elementary Education Teacher; Cody Sukalski, Physical Education/Health Teacher;
Mathias Sturtz, TOSA/Dean of Students; Jennifer Unger, Paraprofessional.
Approve Leave of Absence: On a Hauskins/Mensing motion. Approved 7-0 on a roll call vote.
Andrew Moen, June 4, 2021
Approve Resignation: On a Zierke/Beyer motion. Approved 7-0 on a roll call vote. Jennifer Unger, Paraprofessional; Jacob Brower, Special Education Teacher.
Approve Retirement: On a Beyer/Zierke motion. Approved 7-0 on a roll call vote. Mike Marks
Routine Items
Correspondence: None
Other: Positive feedback was shared about QComp Committee, Prom, New Hires, Teacher of the Year and Winter Activities
Meeting was adjourned at 6:51 p.m. On a Hauskins/Zierke motion. Approved 7-0 on a roll call vote.
June 14, 2021
____________________________
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. – 4:00 p.m.
____________________________
Faribault County Register
website
www.faribaultcountyregister.com
____________________________