×
×
homepage logo

Public Notices for the of July 29, 2019

By Staff | Jul 28, 2019

NOTICE OF MORTGAGE FORECLOSURE SALE

Date: June 17, 2019

YOU ARE NOTIFIED THAT default has occurred in the conditions of the following described Mortgage:

INFORMATION

REGARDING MORTGAGE

TO BE FORECLOSED

1. The Mortgagors are Ladimir F. Benes, III and Megan K. Benes, married to each other.

2. The Mortgagee is Compeer Financial, FLCA, a federally chartered instrumentality organized and existing under the laws of the United States of America.

3. The Mortgage is dated April 17, 2018, and was recorded in the office of the County Recorder of Faribault County, Minnesota, on April 23, 2018, as Document Number 377394.

4. The Mortgage has not been assigned.

INFORMATION REGARDING MORTGAGED PREMISES

5. The tax parcel identification number of the mortgaged premises is 09-016-1300.

6. The legal description of the mortgaged premises is:

The East Half of the East Half (E1/2 of E1/2) of Section Sixteen (16) in Township One Hundred Two (102) North, Range Twenty-four (24) West of the Fifth Principal Meridian in the County of Faribault and State of Minnesota, EXCEPTING THEREFROM THE FOLLOWING TRACTS:

1. A tract commencing at the Southwest corner of the Southeast Quarter (SE1/4) of said Section Sixteen (16); thence North 90 degrees 00 minutes 00 seconds East (assumed bearing) along the South line of the Southeast Quarter (SE1/4) a distance of 1766.61 feet to the point of beginning; thence North 90 degrees 00 minutes 00 seconds East along the south line of the Southeast Quarter (SE1/4) a distance of 453.00 feet; thence North 0 degrees 00 minutes 00 seconds East a distance of 406.00 feet to an iron pipe survey marker; thence South 90 degrees 00 minutes 00 seconds West a distance of 453.00 feet to an iron pipe survey marker; thence South 0 degrees 00 minutes 00 seconds West a distance of 406.00 feet to the point of beginning.

2. A tract commencing at the Southwest corner of the Southeast Quarter (SE1/4) of said Section Sixteen (16); thence North 90 degrees 00 minutes 00 seconds East (assumed bearing) along the South line of the Southeast Quarter (SE1/4) a distance of 2219.61 feet to the point of beginning; thence North 00 degrees 00 minutes 00 seconds East a distance of 178.38 feet; thence North 90 degrees 00 minutes 00 seconds East a distance of 190.00 feet to an iron pipe survey marker; thence South 0 degrees 00 minutes 00 seconds West a distance of 178.38 feet to the South line of the Southeast Quarter (SE1/4); thence South 90 degrees 00 minutes 00 seconds West along the South line of the Southeast Quarter (SE1/4) a distance of 190.00 feet to the point of beginning, ALSO EXCEPTING THEREFROM: All that part of the E1/2 of the NE1/4 of Section 16, township 102 North, Range 24 West, Faribault County, Minnesota; described as follows: Commencing at the Northeast corner of the NE1/4 of said Section 16; thence South 00 degrees 22 minutes 59 seconds East a distance of 1655.94 feet, on an assumed bearing on the east line of said NE1/4; thence South 89 degrees 59 minutes 04 seconds West a distance of 1319.08 feet, parallel with the North line of said NE1/4, to a point on the West line of the E1/2 of the NE1/4 of said Section 16; thence North 00 degrees 28 minutes 19 seconds West a distance of 1655.96 feet, on the West line of said E1/2 of the NE1/4, to the Northwest corner of said E1/2 of the NE1/4; thence North 89 degrees 59 minutes 04 seconds East a distance of 1321.65 feet, on the North line of said NE1/4, to the point of beginning; subject to highway easement on the East side thereof. AND FURTHER EXCEPTING: All that part of the E1/2 of the SE1/4 of Section 16, Township 102 North, Range 24 West, Faribault County, Minnesota; described as follows; Commencing at the Southeast corner of the SE1/4 of said Section 16; thence North 00 degrees 35 minutes 46 seconds West a distance of 784.98 feet, on an assumed bearing on the East line of said SE1/4; thence North 43 degrees 09 minutes 11 seconds West a distance of 722.44 feet; thence North 41 degrees 15 minutes 40 seconds West a distance of 821.95 feet; thence North 43 degrees 06 minutes 03 seconds West a distance of 434.23 feet, to a point on the west line of said E1/2 of the SE1/4; thence South 00 degrees 34 minutes 43 seconds East a distance of 2236.24 feet, on the West line of said E1/2 of the SE1/4, to the Southwest corner of said E1/2 of the SE1/4; thence South 89 degrees 31 minutes 54 seconds East a distance of 448.11 feet, on the south line of said SE1/4, to a point 1766.61 feet East of the Southwest corner of said SE1/4; thence North 00 degrees 28 minutes 06 seconds East a distance of 406.00 feet; thence South 89 degrees 31 minutes 54 seconds East a distance of 453.00 feet, parallel with the South line of said SE1/4; thence South 00 degrees 28 minutes 06 seconds West a distance of 227.62 feet; thence South 89 degrees 31 minutes 54 seconds East a distance of 190.00 feet, parallel with the South line of said SE1/4; thence South 00 degrees 28 minutes 06 seconds West a distance of 178.38 feet, to a point on the south line of said SE1/4; thence South 89 degrees 31 minutes 54 seconds East a distance of 227.40 feet on the South line of said SE1/4, to the point of beginning, subject to highway easement on the South and East sides thereof.

7. The physical street address, city, and zip code of the mortgaged premises is 10537 State Highway 22, Walters, Minnesota 56097.

OTHER FORECLOSURE DATA

8. The person holding the Mortgage is not a transaction agent as defined by the Minnesota Residential Mortgage Originator and Servicer Licensing Act. The name of the residential mortgage servicer and the lender or broker, as defined by this Act, is Compeer Financial, FLCA.

9. If stated on the Mortgage, the name of the mortgage originator, as defined by the Minnesota Residential Mortgage Originator and Servicer Licensing Act, is Compeer Financial, FLCA.

INFORMATION REGARDING FORECLOSURE

10. The conditions precedent and requisites for foreclosure under the Minnesota Statutes on foreclosure by advertisement have been satisfied, including that no action at law to recover the debt secured by the Mortgage is pending and that a default has occurred by which the power to sell has become operative.

11. The original principal amount secured by the Mortgage was $79,000.00.

12. At the date of this Notice, the amount due on the Mortgage, including taxes (if any) paid by the holder of the Mortgage, is $84,846.49.

13. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the Sheriff of Faribault County, Minnesota, will sell the mortgaged premises at public auction on August 6, 2019, at 10:00 a.m., at the Faribault County Sheriff’s Office in the Faribault County Law Enforcement Center, 320 Drive H. Russ Street, in the City of Blue Earth, Minnesota.

14. The time allowed by law for redemption by the Mortgagor or the personal representatives or assigns of the Mortgagor is 12 months after the date of sale.

15. If the real estate is an owner-occupied single-family dwelling, the time to vacate the property if the Mortgage is not reinstated under Minnesota Statutes, section 580.30, or if the property is not redeemed under Minnesota Statutes, section 580.23, is 11:59 p.m. on the 6th day of August 2020.

16. THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGORS’ 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.

THIS COMMUNICATION IS FROM A DEBT COLLECTOR. WE ARE ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Compeer Financial, FLCA, Mortgagee

DUNLAP & SEEGER, P.A.

By /s/ Paul W. Bucher

Paul W. Bucher

Attorney Registration No. 123237

Attorneys for Mortgagee

30 Third Street Southeast, Suite 400

Post Office Box 549

Rochester, Minnesota

55903-0549

Telephone: (507) 288-9111

File #19-0406.002

June 24, July 1, 8, 15,

22, 29, 2019

____________________________

NOTICE OF

PUBLIC HEARING

CITY OF WINNEBAGO

Notice is hereby given that the Winnebago Planning Commission will hold a public hearing for the purposes of issuing a variance to John J. Cole Jr., owner of a property located at 515 Cleveland Ave. East; Winnebago. The variance request is to allow the owner to be able to put a sign up for his business he started here in Winnebago. The sign will be put up on the building. This meeting and public hearing will take place at 7:00 p.m., Tuesday, July 30th, 2019, at the Winnebago Municipal Center.

Jacob Skluzacek

City Administrator-

Clerk-Treasurer

July 22, 29, 2019

____________________________

ADVERTISEMENT FOR BIDS

The City of Winnebago is receiving bids for the demolition of 2 houses, and three smaller buildings. The bid should take into account the possibility of hazardous waste and should include removal and disposal of all demolition waste material, and placement of any fill required. All demolition activity must be completed by September 30, 2019. Submit sealed bids to the Winnebago City Administrator, 140 Main St S, PO Box 35, Winnebago, MN 56098 no later than 3:00 p.m. on August 5, 2019. Specifications and Bid Forms are available at the Winnebago Municipal Center, or online at www.cityofwinnebago.com. The City of Winnebago reserves the right to reject any and all bids.

/s/Jacob Skluzacek,

City Administrator

July 22, 29, 2019

____________________________

Blue Earth Area

School Board MINUTES

June 10, 2019

The regular meeting of the Board of Education of the Blue Earth Area, I.S.D. #2860 was held on Monday, June 10, 2019, in Blue Earth, MN.

Present were School Board members: F. Bly, S. Hauskins, S. Beyer, S. Benz, S. Rosenau, and K. Zierke. Also attending were Supt. Jerry Jensen, principals, members of the press, staff, and public.

The meeting was called to order by Chairperson Susan Benz at 5:30 p.m. The Pledge of Allegiance was recited.

The agenda was approved on a Beyer/Zierke motion. 6-0 vote.

The board approved the minutes from May 13, May 30, and June 4 on a Bly/Hauskins motion. 6-0 vote.

A motion was made by Member Bly and seconded by Member Rosenau to approve payment of bills and wire transfers totaling $1,406,368.71. Approved 6-0 vote

Rob Norman reported 75% participation in 16 sports, cheerleading, and 20 academic activities.

Brenda Smith & Peter Koenig presented the annual Q Comp Report.

Chairperson’s Report: none

Superintendent’s Report: End of year dates, Legislative update

Committee Reports:

Principal’s Reports:

Dave Dressler 70 students attended School Patrol Twins trip, 6th Grade Trek, 5th to 6th Orientation, 7th to 8th Orientation, July Summer School 48 students & 8 staff

Greg Ewing Ineligibility change proposal, Tech purchases, MTSS Multi-Tiered Conference students that need more support

The Board tabled the Flex Learning Proposal until the July meeting.

On a Rosenau/Zierke motion, the Board approved the Tech Ed Equipment purchase. 6-0 vote.

On a Beyer/Hauskins motion, the Board approved the Resolution Ratifying the Award of the Sale, Determining the Form and Details, Authorizing Execution, Delivery, and Registration, and Providing for the Payment of General Obligation Refunding Bonds, Series 2019A. The following members voted in favor of: S. Beyer, S. Hauskins, S. Rosenau, S. Benz, F. Bly, K. Zierke. Those voting against: none.

On a Bly/Benz motion, the Board approved the Resolution Reauthorizing a Previously Authorized Board Approved Referendum Authority. The following members voted in favor of: S. Beyer, S. Hauskins, S. Rosenau, S. Benz, F. Bly, K. Zierke. Those voting against: none.

On a Beyer/Hauskins motion, the Board approved the Designation of Superintendent Mandy Fletcher as the Identified Official with Authority to Authorize User Access to MDE effective July 1, 2019. 6-0 vote.

On a Bly/Zierke motion, the Board approved the Engagement Letter with ClitftonLarsonAllen, Certified Public Accountants. 6-0 vote.

On a Hauskins/Rosenau motion, the Board approved the Original Budget Proposal for FY20. 6-0 vote.

On a Bly/Zierke motion, the Board approved the Resolution for Reallocation of Gen Educ Revenue for FY20. The following members voted in favor of: S. Beyer, S. Hauskins, S. Rosenau, S. Benz, F. Bly, K. Zierke. Those voting against: none.

On a Bly/Rosenau vote, the Board approved the Insurance Bids for Property, Liability, Business Automobile, Workers’ Compensation and Other Miscellaneous Coverages for FY20. 6-0 vote.

On a Zierke/Beyer motion, the Board approved the FYE 2019 GASB 75 OPEB Valuation. 6-0 vote.

On a Beyer/Hauskins motion, the Board approved the Engagement Letter with Van Iwaarden Associates for FYE 2020 GASB 75 OPEB Valuation. 6-0 Vote.

On a Bly/Benz motion, the Board approved the Resolution Calling Special Election to Fill School Board Vacancy. The following members voted in favor of: S. Beyer, S. Hauskins, S. Rosenau, S. Benz, F. Bly, K. Zierke. Those voting against: none.

On a Hauskins/Zierke motion, the Board approved the Resolution Establishing Dates for Filing Affidavits of Candidacy. The following members voted in favor of: S. Beyer, S. Hauskins, S. Rosenau, S. Benz, F. Bly, K. Zierke. Those voting against: none.

On a Bly/Hauskins motion, the Board approved the Board Meeting Dates for 2019-20, with the following changes: start time for all meetings will be 6pm and the October date was changed to October 7th. 6-0 vote.

The meeting was recessed at 7:18pm.

The meeting reconvened at 7:23pm.

On a Beyer/Bly motion, the MREA Membership for 2019-20 was approved. 6-0 vote.

On a Bly/Benz motion, the Board approved the Investment Depositories for 2019-20. 6-0 vote.

On a Bly/Zierke motion, the Board approved the legal firms of Knutson, Flynn, & Deans and Frundt, Lundquist, & Gustafson as Legal Representation for 2019-2020, and Authorized the Board Chair & Superintendent to Contact Legal Counsel. 6-0 vote.

On a Beyer/Bly motion, the Board approved the Authorization for Wire Transfers and Wire Payments for FY20 for Alan Wilhelmi, Karen Hougen, and Heidi Olson. 6-0 vote.

On a Hauskins/Beyer motion, the Board approved the Staff Use of the Walmart & HyVee Charge Card for FY20. 6-0 vote.

On a Beyer/Zierke motion, the Board approved the Amount Not to Exceed $4000 for Fall and Spring Employee Recognition Events. 6-0 vote.

On a Bly/Rosenau motion, the Board approved the contract for Caitlin Galagan, HS English, 1.0 FTE. 6-0 vote.

On a Hauskins/Bly motion, the Board accepted the resignations of Sydney Handevidt, Elementary Special Ed Teacher; Taylor Allis, Middle School Math Teacher; Hannah Olson, Elementary Title I Teacher; Jennifer Broderick, High School Secretary; Sierra Kafka, Custodian. 6-0 vote.

On a Beyer/Hauskins motion, the Board accepted the retirement of Jerry Cross, Food Service. 6-0 vote.

On a Zierke/Hauskins motion, the Board denied the leave request for Patti Strukel, High School Social Studies. 6-0 vote.

The meeting was adjourned at 7:40 pm on a Bly/Zierke motion. 6-0 vote.

Respectfully submitted,

Susan Rosenau – Clerk

July 29, 2019

____________________________

Blue Earth Area

School Board MINUTES

June 25, 2019

A special meeting of the Board of Education of Blue Earth Area, I.S.D. #2860 was held on Tuesday June 25, 2019 in Blue Earth, MN.

Present members were S. Benz, S. Beyer, F. Bly, S. Haskins, S. Rosenau and K. Zierke. Also present were Supt. Jensen and members of the press and staff.

The meeting was called to order at 6 p.m. by Chair Susan Benz. The pledge of allegiance was recited.

On a Bly/Zierke motion, the board approved the resignation of Patti Strukel High school social studies teacher. Vote 6-0.

On a Hauskins/Beyer motion, the board approved contracts for the following: Christy Duncan/ Middle school math, Brittany Stindtman/Kindergarten teacher, and JoAnna Helgeson/1st grade teacher and approved hiring Gwen Armon/High school secretary. Vote 6-0.

On a Hauskins/Zierke motion, the board denied the request by the City of Winnebago to begin renovations prior to dates signed in purchase agreement. Vote 6-0.

The meeting adjourned at 6:13 p.m. on a Hauskins/Beyer motion.

Respectfully submitted,

Susan Rosenau – Clerk

July 29, 2019

____________________________

Blue Earth Area

School Board MINUTES

June 25, 2019

A work session of the Board of Education of Blue Earth Area, I.S.D. #2860 was held on Tuesday June 25, 2019 in Blue Earth, MN.

Present members were S. Benz, S. Beyer, F. Bly, S. Haskins, S. Rosenau and K. Zierke. Also present were Supt. Jensen and members of the press and staff.

The meeting was called to order 6:13 p.m. by Chair Susan Benz.

Work Session Agenda:

Continue discussion of district finances and determine the need and amount of an operating referendum

The meeting adjourned at 7:45 p.m.

Respectfully submitted,

Susan Rosenau Clerk

July 29, 2019

____________________________

FARIBAULT COUNTY

BOARD OF

COMMISSIONERS

JULY 2, 2019

1. All members were present. The pledge of allegiance was recited.

2. Approved synopsis and official proceedings of June 18, 2019 regular meeting.

3. Approved agenda of July 2, 2019.

4. Denied application for Local Option Disaster Abatements and Credits from Phillip and Doris Gutt on Parcel No. 27.200.0260 in the City of Kiester because it is classified as non-homestead.

5. Appointed Deputy Auditor/Accountant Darren Esser to fulfill the term of John Thompson as Faribault County Auditor/Treasurer ending December 31, 2022.

6. Approved leave of absence without pay to Darren Esser from his current position of Deputy Auditor/Accountant per the agreement of leave terms.

7. Approved lead worker position in the Public Works Department and the memorandum of understanding with the International Union of Operating Engineers (IUOE) Local 49.

8. Approved request for proposal in partnership with the City of Winnebago for a State Redevelopment Grant on Parcel Nos. 31.200.0600 and 31.200.0540 (Super Valu site) and to obtain bids for the demolition of buildings on parcels.

9. Approved Resolution 19-CB-27 for the annual Boat and Water Safety agreement with the State of Minnesota for $1,066.00 for the period from January 1, 2019 through June 30, 2020. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

10. Approved Resolution 19-CB-28 granting the repurchase of forfeited tax Parcel 31.250.0750 by heir to prior owner for $1,038.94. Commissioners Groskreutz, Loveall, Roper, Warmka, and Young voted yes.

11. Conducted hearing on CD 17 abandonment petition.

12. Approved requests of T. Hanevik to attend a 4-day Jail Administrator conference in Brainerd and C. Albers to attend a 3-day Basic Tactical Medical Instructor in Hutchinson.

13. Approved payment of the following bills: Auditor warrants totaling $4,629,997.83; ACH-EFT payments totaling $3,003,918.38; and audit/auxiliary totaling $415,219.66.

Discussion was held concerning the following:

1. G. Paschke met regarding assessor business.

2. D. Fellows met regarding central services business.

3. Annie Leibel met regarding Winnebago EDA request.

4. Lori Borghammer and Trisha Duncan met on behalf of ITC and Xcel Energy to present an update on the Huntley-Wilmarth transmission line.

Complete minutes are on file in the Central Services Office.

The meeting was recessed to July 16, 2019.

Bill Groskreutz, Chair

John Thompson, Auditor/Treasurer/

Coordinator

July 29, 2019

____________________________

NOTICE OF HEARING

FOR CONDITIONAL USE

REQUEST

#07-19-69

NOTICE IS HEREBY GIVEN that the Faribault County Planning Commission will meet on Monday, August 12, 2019, at 7:00 p.m. in the Conference Room of the City of Blue Earth Ag. Center, Blue Earth, MN.

The meeting agenda will include a Public Hearing on the application of Larry Twedt for a Conditional Use Permit.

Applicant is requesting a Conditional Use Permit to allow for a feedlot with more than 1,000 Animal Units (AU) in the A-2 General Agriculture District.

The site is located at the following described property:

Section 21, Twp 101, Range 26, E466.69′ of S466.69′ of SE 1/4, Rome Township, Faribault County, Minnesota.

All persons interested are invited to attend said hearing and be heard on this matter.

Loria Rebuffoni

Faribault County Planning and Zoning Administrator

July 29, 2019

____________________________

STATE OF MINNESOTA

COUNTY OF FARIBAULT

FIFTH JUDICIAL DISTRICT

DISTRICT COURT

PROBATE DIVISION

Court File No. 22-PR-19-418

Estate of

Patrick Jerome Hassing

aka Pat Hassing,

Decedent

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 August 27, 2019, 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 Debra Hassing, whose address is 16211 Hwy 169, 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 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 Representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.

Dated: 7/11/2019

BY THE COURT

Troy G. Timmerman

Judge of District Court

Julie Hansen,

Deputy Court Administrator

(COURT?SEAL)

Dated: 7/11/2019

Attorney For Petitioner

Kim A. Shaffer

Krahmer, Shaffer &

Edmundson, LTD

717 South State Street,

Suite 100,

Fairmont, MN 56031

Attorney License No: 9951X

Telephone: (507) 238-4717

FAX: (507) 238-4719

July 29, August 5, 2019

____________________________

CITY OF ELMORE

PUBLIC HEARING

Notice is hereby given that the City Council of the City of Elmore will hold a Public Hearing on Monday, August 12, 2019 during the regular meeting that begins at 6:30 pm in the Council Room of the Municipal Building, 202 S. Highway 169.

This will be an informational meeting to discuss the new siren project, including economic and environmental impacts, service area, alternatives to the project, and potential funding sources, including USDA/Rural Development. All residents and property owners within the Elmore community are encouraged to attend.

July 29, 2019

____________________________