Quantcast
Channel: Lillie Suburban Newspapers - LillieNews.com - Legals-Public Notices - Bulletin Area
Viewing all 42 articles
Browse latest View live

Public Notices April 8, 2015 Bulletin Area

$
0
0

Public Notices & Legals published April 8, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: May 23, 2003
MORTGAGOR: Audrey J. Hoffman, an unmarried woman.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Filed June 18, 2003, Ramsey County Registrar of Titles, Document No. 1757420 on Certificate of Title No. 524080.
ASSIGNMENTS OF MORTGAGE: Assigned to: Bank of America, N.A. successor by merger to BAC Home Loans Servicing, LP f/k/a Countrywide Home Loans Servicing LP. Dated August 9, 2012 Filed August 20, 2012, as Document No. 2182781.
Said Mortgage being upon Registered Land.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100057400000764698
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Pulte Mortgage, LLC
RESIDENTIAL MORTGAGE SERVICER: Bank of America, N.A.
MORTGAGED PROPERTY ADDRESS: 939 Monterey Court North, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.31.0216
LEGAL DESCRIPTION OF PROPERTY:
Lot 4, Block 6, Lake Martha 4th Addition
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $138,040.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $104,936.78
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: May 5, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 November 5, 2015 unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: March 2, 2015
Bank of America, N.A.
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
18 - 15-001571 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Mar. 11, 18, 25, Apr. 1, 8, 15, 2015)


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 conditions of the following described mortgage:
DATE OF MORTGAGE: July 27, 2007
MORTGAGOR: Jonathan E. Stromme, a married man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded August 9, 2007 Ramsey County Recorder, Document No. 4047464, as corrected by Corrective Mortgage recorded October 26, 2007 as document no. 4062456.
ASSIGNMENTS OF MORTGAGE: Assigned to: Green Tree Servicing LLC. Dated August 12, 2014 Recorded August 13, 2014, as Document No. A04519279.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100103210000300599
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Prime Mortgage Corporation
RESIDENTIAL MORTGAGE SERVICER: Green Tree Servicing LLC
MORTGAGED PROPERTY ADDRESS: 549 Emil Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 01.30.23.22.0031
LEGAL DESCRIPTION OF PROPERTY:
Lot 12, Block 6, “Western Pines No. 3”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $130,450.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $124,575.57
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: May 14, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 November 16,2015 unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: March 5, 2015
Green Tree Servicing LLC
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
8-15-001409 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Mar. 18, 25, Apr. 1, 8, 15, 22, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Travel Maps and Guides
2. Principal Place of Business: 1056 Hwy 96 East #270997, St. Paul, MN 55127
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Travel Maps and Guides Inc., 1056 Hwy 96 #270997, St. Paul, MN 55127
4. 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 Statutes. 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.
Date: March 17, 2015
/s/ Deborah Pendergast
(Bulletin: Apr. 1, 8, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: The San Juan Guide
2. Principal Place of Business: 1056 Hwy 96 E #270997, St. Paul, MN 55127
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Travel Maps and Guides Inc., 1056 Hwy 96 E #270997, St. Paul, MN 55127
4. 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 Statutes. 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.
Date: March 17, 2015
/s/ Deborah Pendergast
(Bulletin: Apr. 1, 8, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Travel Maps
2. Principal Place of Business: 1056 Hwy 96 E #270997, St. Paul, MN 55127
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Travel Maps and Guides Inc., 1056 Hwy 96 E #270997, St. Paul, MN, 55127
4. 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 Statutes. 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.
Date: March 17, 2015
/s/ Deborah Pendergast
(Bulletin: Apr. 1, 8, 2015)


PUBLIC SALE
Notice of Public Sale: SS MNRI LLC, doing business as Simply Self Storage, located at 251 5th Street NW, New Brighton, MN 55112 intends to enforce its lien on certain personal property belonging to the following at the facility. The sale will take place (unless otherwise withdrawn) via an on-line auction at www.storagetreasures.com April 22, 2015 beginning at approximately 10:00 AM and concluding May 6, 2015 at approximately 10:00 AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
D. Omalley #628 – TV, Furniture, Mini Fridge, Microwave, Boxes
(Bulletin: Apr. 8, 15, 2015)


Arden Hills
CITY OF ARDEN HILLS
COUNTY OF RAMSEY
STATE OF MINNESOTA
SUMMARY OF ORDINANCE NO. 2015-001
On the 30th day of March, 2015, the Arden Hills City Council adopted Appendix A of Ordinance No. 2015-001, and by five affirmative votes pursuant to Minn. Stat. §412.191, Subd. 4, directed that a summary of Appendix A of Ordinance 2015-001 be published.
Appendix A of Ordinance 2015-001 entitled “Amended 2015 Fee Schedule” an Ordinance Relating to Fees Payable within the City of Arden Hills for 2015. The primary purpose of the ordinance amendment is to update the Municipal Code to reflect fees for the calendar year of 2015.
A full copy of Appendix A of Ordinance 2015-001 is available for inspection by any person during regular business hours at the office of the City Administrator, 1245 West Highway 96, Arden Hills, Minnesota 55112. The Ordinance is also available online at http://www.cityofardenhills.com
(Bulletin: Apr. 8, 2015)


CITY OF ARDEN HILLS
STATE OF MINNESOTA
COUNTY OF RAMSEY
NOTICE OF ASSESSMENT HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that the Arden Hills City Council will meet at 7:00 p.m. on April 27, 2015, in the City Hall Council Chambers at 1245 West Highway 96, to consider, and possibly adopt, the proposed assessment for the 2015 PMP Venus / Crystal neighborhood Improvements. Adoption by the Council of the proposed assessment may occur at the hearing. The following is the area proposed to be assessed.
X Venus Avenue, Dellview Avenue to Rolling Hills Road
X Crystal Avenue, Fairview Avenue to Lake Valentine Road
X Glenview Court, Glenview Avenue to Cul-De-Sac
X Glenview Avenue, Crystal Avenue to Fairview Avenue
X Dellview Avenue, Crystal Avenue to Venus Avenue
X Fairview Avenue, Gramsie Road to Venus Avenue
X Rolling Hills Road, Gramsie Road to Venus Avenue
X Gramsie Road, Rolling Hills Road to Dellview Avenue
Such assessment is proposed to be payable in equal annual installments extending over a period of 10 years, the first of the installments to be payable on or before the first Monday in January 2016, and will bear interest at the rate of 4.30 percent per annum from the date of the adoption of the assessment resolution. To the first installment shall be added interest on the entire assessment from the date of the assessment resolution until December 31, 2016. To each subsequent installment, when due, shall be added interest for one year on all unpaid installments.
You may at any time prior to certification of the assessment to the County Auditor, pay the entire assessment on such property, with interest accrued to the date of payment, to the City of Arden Hills. No interest shall be charged if the entire assessment is paid within 30 days from the adoption of the assessment. You may at any time thereafter, pay to Ramsey County the entire amount of the assessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before November 15 or interest will be charged through December 31 of the succeeding year. If you decide not to prepay the assessment before the date given above, the rate of interest that will apply is 4.30 percent per year. The right to partially prepay the assessment is available.
The proposed assessment roll is on file for public inspection at the City Clerk’s office. The total amount of the proposed assessment is $1,111,240.83. Written or oral objections will be considered at the meeting. No appeal to District Court may be taken as to the amount of an assessment unless a written objection signed by the affected property owner is filed with the Municipal Clerk prior to the assessment hearing or presented to the presiding office at the hearing. The Council may upon such notice consider any objection to the amount of the proposed individual assessment at an adjourned meeting upon such further notice to the affected property owners as it deems advisable.
Under Minn. Stat. §§ 435.193 to 435.195, the Council may, in its discretion, defer the payment of this special assessment for any homestead property owned by a person 65 years of age or older, one retired by virtue of a permanent and total disability, or a member of the National Guard or other reserves ordered to active military service for whom it would be a hardship to make the payments. When deferment of the special assessment has been granted and is terminated for any reason provided in that law, all amounts accumulated plus applicable interest become due. Any assessed property owner meeting the requirements of this law may, within 30 days of the confirmation of the assessment, apply to the City Clerk for the prescribed form for such deferral of payment of this special assessment on his/her property.
An owner may appeal an assessment to District Court pursuant to Minn. Stat. § 429.081 by serving notice of the appeal upon the Mayor or Clerk of the City within 30 days after the adoption of the assessment and filing such notice to the District Court within ten days after service upon the Mayor or Clerk.
Amy Dietl
City Clerk
(Bulletin: Apr. 8, 2015)


Shoreview
NOTICE OF PUBLIC HEARING
on Urban Stormwater Remediation Cost-Share Requests from Cities of Arden Hills, Columbia Heights, Fridley, Roseville, and White Bear Township
PLEASE TAKE NOTICE that at its regular board meeting on Wednesday, April 22, 2015 at 9:00 a.m. in the Shoreview City Council Chambers, 4600 North Victoria Street, Shoreview, Minnesota, the Rice Creek Watershed District (RCWD) Board of Managers will receive public comment under Minnesota Statutes 103B.251 on the ordering of one or more of the following projects: City of Arden Hills – 2015 Pavement Management Program, City of Columbia Heights – Silver Lake Boat Landing Stormwater Retrofits, City of Fridley – Village Green Stormwater Detention Expansion, City of Roseville – Evergreen Park Underground Storage & Reuse System, White Bear Township – Barry Lane Detention Pond Restoration. The RCWD’s share of cost for each funded project will not exceed $50,000 and would be funded by general tax levy on real property within the watershed. The cost-share requests can be reviewed at www.ricecreek.org or at the District office.
Rice Creek Watershed District
4325 Pheasant Ridge Dr., #611
Blaine, MN 55449-4539
763-398-3070
(Bulletin: Apr. 8, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, April 28, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Preliminary Plat.
APPLICANTS: Donald Zibell
LOCATION: 3422 Chandler Road
PROPOSAL: To subdivide the property creating a total of 8 lots for detached single family development. A cul-de-sac will be constructed to serve the development.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the
Shoreview Department of Community Development (651-490-4680) after Thursday, April 23rd to find out where this item will be located on the meeting agenda. The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm, City Manager
(Bulletin: Apr. 8, 2015)


PDF Document: 

Public Notices April 15, 2015 Bulletin Area

$
0
0

Public Notices & Legals published April 15, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: May 23, 2003
MORTGAGOR: Audrey J. Hoffman, an unmarried woman.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Filed June 18, 2003, Ramsey County Registrar of Titles, Document No. 1757420 on Certificate of Title No. 524080.
ASSIGNMENTS OF MORTGAGE: Assigned to: Bank of America, N.A. successor by merger to BAC Home Loans Servicing, LP f/k/a Countrywide Home Loans Servicing LP. Dated August 9, 2012 Filed August 20, 2012, as Document No. 2182781.
Said Mortgage being upon Registered Land.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100057400000764698
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Pulte Mortgage, LLC
RESIDENTIAL MORTGAGE SERVICER: Bank of America, N.A.
MORTGAGED PROPERTY ADDRESS: 939 Monterey Court North, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.31.0216
LEGAL DESCRIPTION OF PROPERTY:
Lot 4, Block 6, Lake Martha 4th Addition
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $138,040.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $104,936.78
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: May 5, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 November 5, 2015 unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: March 2, 2015
Bank of America, N.A.
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
18 - 15-001571 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Mar. 11, 18, 25, Apr. 1, 8, 15, 2015)


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 conditions of the following described mortgage:
DATE OF MORTGAGE: July 27, 2007
MORTGAGOR: Jonathan E. Stromme, a married man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded August 9, 2007 Ramsey County Recorder, Document No. 4047464, as corrected by Corrective Mortgage recorded October 26, 2007 as document no. 4062456.
ASSIGNMENTS OF MORTGAGE: Assigned to: Green Tree Servicing LLC. Dated August 12, 2014 Recorded August 13, 2014, as Document No. A04519279.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100103210000300599
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Prime Mortgage Corporation
RESIDENTIAL MORTGAGE SERVICER: Green Tree Servicing LLC
MORTGAGED PROPERTY ADDRESS: 549 Emil Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 01.30.23.22.0031
LEGAL DESCRIPTION OF PROPERTY:
Lot 12, Block 6, “Western Pines No. 3”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $130,450.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $124,575.57
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: May 14, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 November 16,2015 unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: March 5, 2015
Green Tree Servicing LLC
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
8-15-001409 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Mar. 18, 25, Apr. 1, 8, 15, 22, 2015)


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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Richard J Stafne and Susan E Stafne, Husband and Wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank N.A., its successor and assigns.
DATE AND PLACE OF RECORDING: Recorded October 12, 2007 Ramsey County Recorder, Document No. 4060037.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated October 18, 2013 Recorded October 25, 2013, as Document No. 4430146.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278908961704
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A.
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association
MORTGAGED PROPERTY ADDRESS: 4762 Debra Circle, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.41.0085
LEGAL DESCRIPTION OF PROPERTY:
Lot 3, Block 5, Tanglewood 2nd Addition, Ramsey County, Minnesota
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $263,764.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $271,920.69
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 4, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 4, 2015, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: March 27, 2015
U.S. Bank National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
19 - 13-008187 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Apr. 15, 22, 29, May 6, 13, 20, 2015)


PUBLIC SALE
Notice of Public Sale: SS MNRI LLC, doing business as Simply Self Storage, located at 251 5th Street NW, New Brighton, MN 55112 intends to enforce its lien on certain personal property belonging to the following at the facility. The sale will take place (unless otherwise withdrawn) via an on-line auction at www.storagetreasures.com April 22, 2015 beginning at approximately 10:00 AM and concluding May 6, 2015 at approximately 10:00 AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
D. Omalley #628 – TV, Furniture, Mini Fridge, Microwave, Boxes
(Bulletin: Apr. 8, 15, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Wahkan Mind
2. Principal Place of Business: 1134 Pecks Woods Drive, New Brighton, MN 55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Melani Raine, 1134 Pecks Woods Drive, New Brighton, MN 55112, Kevin T Bradley, 1134 Pecks Woods Drive, New Brighton, MN 55112
4. 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 Statutes. 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.
Date: 3-15-15
/s/ Melanie Raine
(Bulletin: Apr. 15, 22, 2015)


Arden Hills
CITY OF ARDEN HILLS
STATE OF MINNESOTA
COUNTY OF RAMSEY
NOTICE OF ASSESSMENT HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that the Arden Hills City Council will meet at 7:00 p.m. on May 4 2015, in the City Hall Council Chambers at 1245 West Highway 96, to consider, and possibly adopt, the proposed assessment for the Grant / Noble / Lake Neighborhood Improvements. Adoption by the Council of the proposed assessment may occur at the hearing. The following is the area proposed to be assessed.
X Grant Road, New Brighton Road to Fairview Avenue
X Fairview Avenue, Grant Road to Alley
X Noble Road, Fairview Avenue to New Brighton Road
X Lake Lane, Lake Johanna Boulevard to West end
Such assessment is proposed to be payable in equal annual installments extending over a period of 10 years, the first of the installments to be payable on or before the first Monday
in January 2016, and will bear interest at the rate of 4.30 percent per annum from the date of the adoption of the assessment resolution. To the first installment shall be added interest on the entire assessment from the date of the assessment resolution until December 31, 2016. To each subsequent installment, when due, shall be added interest for one year on all unpaid installments.
You may at any time prior to certification of the assessment to the County Auditor, pay the entire assessment on such property, with interest accrued to the date of payment, to the City of Arden Hills. No interest shall be charged if the entire assessment is paid within 30 days from the adoption of the assessment. You may at any time thereafter, pay to Ramsey County the entire amount of the assessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before November 15 or interest will be charged through December 31 of the succeeding year. If you decide not to prepay the assessment before the date given above, the rate of interest that will apply is 4.30 percent per year. The right to partially prepay the assessment is available.
The proposed assessment roll is on file for public inspection at the City Clerk’s office. The total amount of the proposed assessment is $450,608.67. Written or oral objections will be considered at the meeting. No appeal to District Court may be taken as to the amount of an assessment unless a written objection signed by the affected property owner is filed with the Municipal Clerk prior to the assessment hearing or presented to the presiding office at the hearing. The Council may upon such notice consider any objection to the amount of the proposed individual assessment at an adjourned meeting upon such further notice to the affected property owners as it deems advisable.
Under Minn. Stat. §§ 435.193 to 435.195, the Council may, in its discretion, defer the payment of this special assessment for any homestead property owned by a person 65 years of age or older, one retired by virtue of a permanent and total disability, or a member of the National Guard or other reserves ordered to active military service for whom it would be a hardship to make the payments. When deferment of the special assessment has been granted and is terminated for any reason provided in that law, all amounts accumulated plus applicable interest become due. Any assessed property owner meeting the requirements of this law may, within 30 days of the confirmation of the assessment, apply to the City Clerk for the prescribed form for such deferral of payment of this special assessment on his/her property.
An owner may appeal an assessment to District Court pursuant to Minn. Stat. § 429.081 by serving notice of the appeal upon the Mayor or Clerk of the City within 30 days after the adoption of the assessment and filing such notice to the District Court within ten days after service upon the Mayor or Clerk.
Amy Dietl
City Clerk
(Bulletin: Apr. 15, 2015)


New Brighton
ADVERTISEMENT FOR BIDS
CITY OF NEW BRIGHTON
PROJECT 15-1, 2015 STREET REHABILITATION
S.A.P. 147-109-002, 147-110-011, 147-020-040, 147-020-041, 147-121-004, 062-612-025, AND 062-677-028
IN CONJUNCTION WITH
CITY OF ARDEN HILLS
S.A.P. 187-108-002
Sealed proposals for furnishing of the necessary labor, materials, and equipment for the rehabilitation of approximately 0.94 miles of residential streets in New Brighton and pedestrian trail improvements in Arden Hills by the removal and replacement of the existing bituminous pavement, the removal and replacement of designated sections of concrete curb and gutter, storm sewer improvements, sanitary sewer repairs, improved pedestrian facilities (with and upgraded pedestrian crossing near the New Brighton Community Center), LED lighting, a new traffic signal, and landscape improvements which includes approximately:
20,800 SY, Bituminous Surface Removal
3,900 CY, Excavation
4,200 LF, Concrete Curb & Gutter Replacement
2,700 Tons, Bituminous Non-Wear Course
4,750 Tons, Bituminous Wearing Course
1 LS, Traffic Signal Replacement
1,175 LF, Storm Sewer
Plus miscellaneous and incidental work, all in accordance with the plans and specifications, will be received at the Office of the City Engineer in the City of New Brighton until 11:00 a.m. on Tuesday, May 5, 2015, then publicly opened and read aloud.
Digital copies of the Bidding Documents are available at http://www.QuestCDN.com for a fee of $30.00. The documents may be downloaded by selecting this project from the “Browse Projects” page or by entering eBid-Doc#3830768 on the “Search Projects” page. For assistance and free membership registration, contact QuestCDN at 952-233-1632 or info@questcdn.com.
Copies of the plans and specifications may be examined and obtained at the Office of the City Engineer, 803 - Old Highway 8 NW, New Brighton, Minnesota, 55112, for a non-refundable cost of $50.00 1per set and an additional $10.00 charge per set if mailed.
All proposals shall be made on forms similar to those attached to and made a part of the proposed contract documents, and shall be addressed to:
Craig Schlichting, P.E. City Engineer
City of New Brighton
803 - Old Highway 8 NW
New Brighton, Minnesota 55112
and endorsed with: (Name of Bidder)
City Project 15-1, 2015 Street Rehabilitation
Each proposal shall be accompanied by a Non-Collusion Affidavit; a Responsible Contractor Certificate; an Equal Employment Opportunity Certification; and a certified check or bid bond made payable to the City of New Brighton in the amount of 5% of the bid as a guarantee that such bidder will enter into a contract with said City, in accordance with the terms of such letting and bid in case such bidder be awarded a contract.
No bids may be withdrawn for a period of thirty (30) days from the date of opening of bids. The right is reserved to accept any bid, or to reject any or all bids.
(Bulletin: Apr. 15, 2015)


St. Anthony
CITY OF ST. ANTHONY VILLAGE
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
Notice is hereby given that the City Council will hold a public hearing on Tuesday, April 28, 2015, at 7:00 p.m., or as soon thereafter as possible, in the Council Chambers of the City Hall, 3301 Silver Lake Road, to receive public input on the 2016 Budget.
Anyone wishing to be heard with reference to the above matter will be heard at said time and place. Questions regarding this matter may be referred to the City Manager at 612-782-3311. Auxiliary aids are available upon request with at least 96 hours advanced notice. Please call the City Clerk at 612-782-3313 to make arrangements.
Mark Casey
City Manager
(Bulletin: Apr. 15, 22, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, April 28th, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a text amendment to Section 212, Building and Fire Codes of the Municipal Code.
APPLICANT: City of Shoreview
LOCATION: City wide
PROPOSAL: To amend Section 212, Building and Fire Codes, updating the code to reflect changes in the state building code and any other relevant sections.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the
Shoreview Department of Community Development (651-490-4680) after Thursday, April 23rd to find out where this item will be located on the meeting agenda. The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm City Manager
(Bulletin: Apr. 15, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, MARCH 24, 2015
The Ramsey County Board of Commissioners met in regular session at 9:02 AM with the following
members present: Carter, Huffman, McGuire, Ortega (late), Reinhardt, Rettman, and Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant
County Attorney.
AGENDA of March 24, 2015 presented for approval. Motion by McGuire, seconded by Huffman. Unanimously approved.
MINUTES from March 17, 2015 presented for approval. Motion by Reinhardt, seconded by Huffman.
Unanimously approved.
PRESENTATION by the Community Human Services Citizens Advisory Council – Children’s Mental Health Advisory Council. (Can be found on the archived video)
[Commissioner Ortega arrived.]
PUBLIC WORKS – 2015-2019 Transportation Improvement Program. Motion by Rettman, seconded
by Huffman. Unanimously approved. (B2015-096)
PUBLIC WORKS – Project Labor Agreements for Public Works 2015 Construction and Major
Maintenance Projects. Motion by Rettman, seconded by Huffman. Unanimously approved. (B2015-097)
COMMUNITY CORRECTIONS – RCCF Commissary Vendor Selection. Motion by Rettman, seconded by Huffman. Unanimously approved. (B2015-098)
WORKFORCE SOLUTIONS – Request for Proposals for Lifelong Learning Initiative. Motion by Rettman, seconded by Huffman. Unanimously approved. (B2015-099)
PARKS AND RECREATION – Access Agreement between Ramsey County and Rice Creek Watershed District. Motion by Rettman, seconded by Huffman. Unanimously approved. (B2015-100)
COMMUNITY HUMAN SERVICES – Clarification of CHS 2015 Open Solicitation and Requests for Proposals Services List. Unanimously approved. Motion by Rettman, seconded by Huffman. (B2015-101)
PUBLIC WORKS – 4th Quarter 2014 Construction Status Report. Motion by Rettman, seconded by Huffman. Unanimously approved. (B2015-102)
INFORMATION SERVICES / IT – Information Technology Commodity Services Consolidation. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-103)
INFORMATION SERVICES – Information Services Office Space Project. Motion by Reinhardt, seconded by Huffman. Unanimously approved. (B2015-104)
COUNTY MANAGER – County Prosperity Goal – Action Item Update. (Discussion can be found on archived video.)
LEGISLATIVE UPDATE (Can be found on archived video.)
OUTSIDE BOARD AND COMMITTEE REPORTS (Can be found on archived video.)
BOARD CHAIR UPDATE (Can be found on archived video.)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 10:47 a.m.
Bonnie C. Jackelen, Chief Clerk — County Board
(Please contact Ms. Jackelen at 651-266-8014 to request a copy of referenced resolutions.)


 

PDF Document: 

Public Notices April 22, 2015 Bulletin Area

$
0
0

Public Notices & Legals published April 22, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: July 27, 2007
MORTGAGOR: Jonathan E. Stromme, a married man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded August 9, 2007 Ramsey County Recorder, Document No. 4047464, as corrected by Corrective Mortgage recorded October 26, 2007 as document no. 4062456.
ASSIGNMENTS OF MORTGAGE: Assigned to: Green Tree Servicing LLC. Dated August 12, 2014 Recorded August 13, 2014, as Document No. A04519279.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100103210000300599
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Prime Mortgage Corporation
RESIDENTIAL MORTGAGE SERVICER: Green Tree Servicing LLC
MORTGAGED PROPERTY ADDRESS: 549 Emil Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 01.30.23.22.0031
LEGAL DESCRIPTION OF PROPERTY:
Lot 12, Block 6, “Western Pines No. 3”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $130,450.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $124,575.57
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: May 14, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 November 16,2015 unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: March 5, 2015
Green Tree Servicing LLC
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
8-15-001409 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Mar. 18, 25, Apr. 1, 8, 15, 22, 2015)


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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Richard J Stafne and Susan E Stafne, Husband and Wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank N.A., its successor and assigns.
DATE AND PLACE OF RECORDING: Recorded October 12, 2007 Ramsey County Recorder, Document No. 4060037.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated October 18, MinutesOFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTAST. PAUL, MINNESOTA TUESDAY, APRIL 7, 2015The Ramsey County Board of Commissioners met in regular session at 9:00 AM with the fol-lowing members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First As-sistant County Attorney.AGENDA of April 7, 2015 presented for approval. Motion by Huffman, seconded by Carter. Unan-imously approved.MINUTES of March 24, 2015 presented for approval. Motion by Carter, seconded by McGuire. Unanimously approved. PUBLIC HEALTH – Public Health Week Proclamation (can be found on the archived video)PROCLAMATIONS/AWARDS – 2015 Ramsey County Public Health Awards (can be found on the archived video)PUBLIC HEALTH – MnCHOICES Intake. Motion by Carter, seconded by Reinhardt. Unani-mously approved. (B2015-105)PROPERTY RECORDS& REVENUE – Repurchase of a tax-forfeited property at 2801 Country Drive, Little Canada by TCF National Bank, mortgagee at the time of forfeiture. Motion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-106)PROPERTY RECORDS & REVENUE – Local Option Disaster Reductions. Motion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-107)SHERIFF – Intergovernmental Mobility Agreement for Assignment of a Saint Paul Employee to the Ramsey County Sheriff’s Office. Motion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-108)HUMAN RESOURCES – Request for Proposals for Workers‘ Compensation Medical and Dis-ability Case Management Services. Motion by Carter, seconded by Reinhardt. Unanimously ap-proved. (B2015-109)HUMAN RESOURCES – Terms of collective bargaining agreement with the Technical Employ-ees Association for the years 2015, 2016 and 2017. Motion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-110)PARKS & RECREATION – Creation of the Arena Task Force to the County Board. Motion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-111)BOARD OF COMMISSIONERS – Appointment to Ramsey County Extension Committee. Motion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-112)BOARD OF COMMISSIONERS –Appointment to Workforce Investment Board. Motion by Cart-er, seconded by Reinhardt. Unanimously approved. (B2015-113)BOARD OF COMMISSIONRS – Appointment Workforce Investment Board Youth Council. Mo-tion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-114)BOARD OF COMMISSIONERS – Appointment to Capital Improvement Program Citizens Advi-sory Committee. Motion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-115)BOARD OF COMMISSIONERS – National Volunteer Week and 2014 Report on Volunteerism. Motion by Carter, seconded by Reinhardt. Unanimously approved. (B2015-116)COUNTY MANAGER – Twin Cities Army Ammunition Plant (TCAAP) Annual Report, Budget & Transfer from County General Fund. Motion by Ortega, seconded by Huffman. Ayes - 6. Nays - 1 (Rettman). (B2015-117)PUBLIC HEALTH – 2015 Agreement with Hennepin County for Regional Secure Immunization Information System. Motion by Ortega, seconded by Reinhardt. Ayes – 6. Nays – 1 (Rettman). (B2015-118) PROPERTY RECORDS & REVENUE – Repurchase of a tax-forfeited property at 690 Iglehart Avenue, St. Paul by Michelle Rae Wilson, owner at the time of forfeiture. Motion by Carter, sec-onded by Reinhardt. Ayes – 6. Nays – 1 (Rettman). (B2015-119) PROPERTY RECORDS & REVENUE – Repurchase of a tax-forfeited property at 536 Clay Street, St. Paul by Todd Kormanik, a partner of the West 7th St. Car Wash partnership that owned the property at the time of forfeiture. Motion by Ortega, seconded by Huffman. Ayes – 6. Nays – 1 (Rettman). (B2015-120) COUNTY MANAGER – Proposed 2015 Library Capital Improvement Program Bond Ordinance – Waive First Reading. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-121)COUNTY MANAGER – 2015 Library Capital Improvement Program Bond Ordinance; Set date of Public Hearing. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-122) LEGISLATIVE UPDATE (can be found on the archived video)OUTSIDE BOARD AND COMMITTEE REPORTS (can be found on the archived video)BOARD CHAIR UPDATE (can be found on the archived video)ADJOURNMENT – Chair McDonough declared the meeting adjourned at 10:05 a.m.Bonnie C. Jackelen, Chief Clerk — County Board____2013 Recorded October 25, 2013, as Document No. 4430146.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278908961704
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A.
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association
MORTGAGED PROPERTY ADDRESS: 4762 Debra Circle, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.41.0085
LEGAL DESCRIPTION OF PROPERTY:
Lot 3, Block 5, Tanglewood 2nd Addition, Ramsey County, Minnesota
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $263,764.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $271,920.69
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 4, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless
reduced to Five (5) weeks under MN Stat. §580.07.
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 4, 2015, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: March 27, 2015
U.S. Bank National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
19 - 13-008187 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Apr. 15, 22, 29, May 6, 13, 20, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Wahkan Mind
2. Principal Place of Business: 1134 Pecks Woods Drive, New Brighton, MN 55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Melani Raine, 1134 Pecks Woods Drive, New Brighton, MN 55112, Kevin T Bradley, 1134 Pecks Woods Drive, New Brighton, MN 55112
4. 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 Statutes. 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.
Date: 3-15-15
/s/ Melanie Raine
(Bulletin: Apr. 15, 22, 2015)


Arden Hills
STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A PLANNED UNIT DEVELOPMENT AMENDMENT PLANNING CASE 15-008
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that on Wednesday, May 6, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for a Planned Unit Development (PUD) Amendment for Holiday Stationstores, Inc. at 1920 West Highway 96. Holiday Stationstores, Inc. is requesting an amendment to the building and canopy exterior elevations of the existing PUD to allow installation of LED illuminated architectural accents at the roofline of the canopy and building.
The property is located at 1920 Highway 96 West, which is generally situated to the north of Interstate 694, south of Highway 96 West, east of Interstate 35W, and west of Round Lake.
The application and all documentation are on file and available for inspection at Arden Hills City Hall, 1245 West Highway 96, Arden Hills, MN 55112. A report evaluating this application will be available for viewing at City Hall and online at www.cityofardenhills.org/agendacenter approximately one week prior to the public hearing. If the Planning Commission makes a recommendation regarding this application, the City Council will likely review the decision at their May 26, 2015 meeting.
This notice is given pursuant to Section 1355 of the Zoning Code in the Arden Hills Code of Ordinances.
Any person in favor of, opposed to, or interested in said application will be heard by the Planning Commission at the time and place above stated. Written comments can also be sent to City Hall.
Dated at Arden Hills, Minnesota, this 17th day of April, 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: Apr. 22, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A CONDITIONAL USE PERMIT AMENDMENT PLANNING CASE 15-009
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that on Wednesday, May 6, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for an application from Bethel University for a Conditional Use Permit Amendment in order to construct a soccer facility building on the Ona Orth Athletic Field complex located at 3900 Bethel Drive. The proposed structure would be used during soccer events for team meetings and to protect players and associated personnel in inclement weather conditions. The structure as proposed would be 20’ x 60’ or 1,200 square feet in size and located just west of the main campus and across Snelling Avenue. A Conditional Use Permit Amendment is required to update the Campus Master Plan.
The property is located at 3900 Bethel Drive, which is generally situated to the north of the Canadian Pacific Railway, south of Interstate 694, east of Chatham Avenue & Lake Valentine Road, and west of Snelling Avenue.
The application and all documentation are on file and available for inspection at Arden Hills City Hall, 1245 West Highway 96, Arden Hills, MN 55112. A report evaluating this application will be available for viewing at City Hall and online at www.cityofardenhills.org/agendacenter approximately one week prior to the public hearing. If the Planning Commission makes a recommendation regarding this application, the City Council will likely review the decision at their May 26, 2015, meeting.
This notice is given pursuant to Section 1355 of the Zoning Code in the Arden Hills Code of Ordinances.
Any person in favor of, opposed to, or interested in said application will be heard by the Planning Commission at the time and place above stated. Written comments can also be sent to City Hall.
Dated at Arden Hills, Minnesota, this 17th day of April, 2015.
Ryan Streff
City Planner
651.792.7828
(Bulletin: Apr. 22, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A MINOR SUBDIVISION PLANNING CASE 15-010
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that on Wednesday, May 6, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for an application from LoAnn Crepeau and Thomas Ostby for a Minor Subdivision at 3517 Siems Court to sell a small portion of land to the adjacent property owner at 3535 Siems Court.
The property is located at 3517 Siems Court, which is generally situated to the north of Arden Place, south of Lake Johanna Boulevard, west of Siems Court, and east of Lake Johanna.
The application and all documentation are on file and available for inspection at Arden Hills City Hall, 1245 West Highway 96, Arden Hills, MN 55112. A report evaluating this application will be available for viewing at City Hall and online at www.cityofardenhills.org/agendacenter approximately one week prior to the public hearing. If the Planning Commission makes a recommendation regarding this application, the City Council will likely review the decision at their May 26, 2015, meeting.
This notice is given pursuant to Section 1355 of the Zoning Code in the Arden Hills Code of Ordinances.
Any person in favor of, opposed to, or interested in said application will be heard by the Planning Commission at the time and place above stated. Written comments can also be sent to City Hall.
Dated at Arden Hills, Minnesota, this 17th day of April, 2015.
Matthew Bachler
Associate Planner
651.792.7822
(Bulletin: Apr. 22, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A PLANNED UNIT DEVELOPMENT (PUD) AMENDMENT PLANNING CASE 15-012
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that on Wednesday, May 6, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for an application from Caribou Coffee for a Planned Unit Development (PUD) Amendment in order to construct a drive-thru lane and pick-up window located at 3673 Lexington Avenue North. A Planned Unit Development (PUD) Amendment is required in this case to update the terms and conditions of the existing PUD for the development which includes Shannon Square and Cub Foods.
The property is located at 3673 Lexington Avenue North, which is generally situated to the north of the Canadian Pacific Railway, south of Grey Fox Road, east of Snelling Avenue North, and west of Lexington Avenue North.
The application and all documentation are on file and available for inspection at Arden Hills City Hall, 1245 West Highway 96, Arden Hills, MN 55112. A report evaluating this application will be available for viewing at City Hall and online at www.cityofardenhills.org/agendacenter approximately one week prior to the public hearing. If the Planning Commission makes a recommendation regarding this application, the City Council will likely review the decision at their May 26, 2015, meeting.
This notice is given pursuant to Section 1355 of the Zoning Code in the Arden Hills Code of Ordinances.
Any person in favor of, opposed to, or interested in said application will be heard by the Planning Commission at the time and place above stated. Written comments can also be sent to City Hall.
Dated at Arden Hills, Minnesota, this 17th day of April, 2015.
Ryan Streff
City Planner
651.792.7828
(Bulletin: Apr. 22, 2015)


St. Anthony
CITY OF ST. ANTHONY VILLAGE
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
Notice is hereby given that the City Council will hold a public hearing on Tuesday, April 28, 2015, at 7:00 p.m., or as soon thereafter as possible, in the Council Chambers of the City Hall, 3301 Silver Lake Road, to receive public input on the 2016 Budget.
Anyone wishing to be heard with reference to the above matter will be heard at said time and place. Questions regarding this matter may be referred to the City Manager at 612-782-3311. Auxiliary aids are available upon request with at least 96 hours advanced notice. Please call the City Clerk at 612-782-3313 to make arrangements.
Mark Casey
City Manager
(Bulletin: Apr. 15, 22, 2015)


Shoreview
NOTICE OF ADVERTISEMENT FOR BIDS
ROADWAY AND UTILITY IMPROVEMENTS FOR
TURTLE LANE NEIGHBORHOOD
AND SCHIFSKY ROAD
CITY PROJECTS 15-01 AND
LEXINGTON AVE. SANITARY SEWER REPAIR
CITY PROJECT NO. 15-03
CITY OF SHOREVIEW, MINNESOTA
Notice is hereby given that sealed proposals will be received by the City of Shoreview, Ramsey County, Minnesota, at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota, 55126, until 10:00 AM local time on Thursday, May 14, 2015, and will be publicly opened at such time and place by two or more designated officers or agents of the City of Shoreview, said proposals to be for the furnishing of all labor and materials for the construction, complete and in place in accordance with the plans and specifications for the following estimated quantities of work:
1808 TON Bituminous Pavement
1926 SY Pavement Reclamation
800 LF Concrete Curb & Gutter
10200 SF Permeable Pavement
5840 CY Common Excavation
2000 CY Aggregate Base Class 5
1205 LF 30” Perforated HDPE
Storm Sewer
1125 CY 1-1/2-inch Clear Rock
150 LF 6” DIP Water Main
2550 LF 6” HDPE Water Main
(Pipe Bursting Method)
8000 SY Sodding
The bids must be submitted on the proposal forms provided in accordance with contract documents, plans and specifications as prepared by the City of Shoreview Public Works Department which are on file with the City Manager of Shoreview and may be seen at the City Hall, Public Works Department.
Digital copies of the Bidding Documents are available through QuestCDN for a fee of $10, eBidDoc Number 3757785. For assistance and free membership registration, contact QuestCDN at 952-233-1632 or info@questcdn.com.
Paper copies of the Bidding Documents may be obtained from the City of Shoreview Public Works Department at a non-refundable cost of $70/set.
No bids will be considered unless sealed and filed with the City Manager of Shoreview and accompanied by a cash deposit, cashier’s check, bid bond or certified check, payable to the City of Shoreview, for five percent (5%) of the amount bid to be forfeited as liquidated damages in the event the bid be accepted and the bidder shall fail to enter promptly into a written contract and furnish the required bond.
All bidders must certify they are a Responsible Contractor by signing a certification form stating they meet
the minimum requirements under Minnesota Statute 16C.285.
All bidders for contract amounts of $50,000 or more shall require contractors, sub-contractors, and vendors which have 20 or more full-time employees to submit a copy of their Affirmative Action Certification for the current period with their bid.
The Owner reserves the right to reject any and all bids, to waive irregularities and informalities therein and to accept the bid deemed in their best interest.
It is expected that the City of Shoreview will consider the bids at their Council Meeting on May 18, 2015.
By Order of the City Council
/s/Terry C. Schwerm
City Manager
City of Shoreview, Minnesota
(Bulletin: Apr. 22, 2015)


District 621
Minutes
Regular Meeting
Pursuant to due call and notice thereof, a regular meeting of the School Board of Independent School District No. 621, State of Minnesota, was called to order by Amy Jones, Chair, at 7:00 p.m., March 10, 2015. Meeting was duly held at the Snail Lake Education Center, 350 Highway 96 W, Shoreview, MN 55126.
Present: Jones, Madsen, Sager, Tynjala, Weinhagen, Westerman, Superintendent Dan Hoverman
Absent: Helgeson, Irondale student representative, Mounds View student representative
Motion by Weinhagen, seconded by Westerman, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
There were no student representative reports.
No one registered to speak at Open Forum.
Announcements were made concerning gifts and meeting dates.
Superintendent’s report:
X Introduced Rob Reetz as the new principal of Chippewa Middle School beginning July 1
X Announced that Molly Hollihan will be the new associate principal at Chippewa Middle School beginning July 1
Motion by Tynjala, seconded by Weinhagen, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of February 10, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Brown, Lauren-Elaine, ID 2-17-15
Laurence, Cara, IL 2-11-15
request for leave:
Abeln, Andrea, ID 6-2-15 thru
6-10 15 approx.
Bailey, Michele, PW 5-18-15 thru 6-10-15 approx.
Bednarek, Brent, CH 2-15-15 thru unknown
Dahlke, Sarah, ID 5-26-15 thru 6-10-15 approx.
Hahnfeldt, Sara, MV 2-13-15 thru unknown
Kuehl, Deb, CH 2-23-15 thru 3-20-15 approx.
Lovestrand, Michael On leave 2015-16 school year
Theobald, Rachel, CH 6-3-15 thru 11-25-15 approx.
return from leave:
Hammer, Laura, VH 2-17-15
Herrick, Linda, IL 2-17-15
Jones, Cacey, EW 3-2-15
Peterson, Connie, MV 2-25-15 transfer:
Prince, Marlley, ID 2-9-15
terminate during probationary period:
Blazinski, Candice, Bridges 2-20-15
Myles, LeEllen, PL K Center 3-11-15
retirement:
Carr, M. Thomas, MV 6-10-15
Cutler, Janice, Silver View 6-4-15
Dawson, Michelle, MV 3-31-15
Eder, Kenneth, EW 6-10-15
Hazen, Robert, MV 6-10-15
Lotterman, Betty, MV 6-10-15
Schhillinger, Dianne, IL 6-10-15
Stagg, Anne, IL 6-10-15
Wall, Deborah, EW 6-10-15
Young, Amy, EW 6-10-15
deceased:
Fox, Karen, On leave 2-7-15
resignation:
Conard, Laura, IL 6-10-15
Hamilton, Beth,Bridges 2-23-15
Hedrington, Paul,ID 3-19-15
Nasvik, Steve, HV 2-27-15
termination:
Kappelhoff, Anne, On leave 3-3-15
Approve expenditures as follows:
General Fund $2,359,343.94
Nutrition Services 273,461.82
Community Service 75,332.01
Capital Outlay 170,501.29
Building Construction 82,020.31
Debt Redemption 0.00
Trust 4,550.00
Agency 0.00
OPEB Debt Service 0.00
Total $2,965,209.37
Bank Wire Transfers: $8,795,279.59
Accept the following gifts and extend thanks to the donors:
Target Take Charge of Education for general use at Mounds View, Pike Lake K Center, Bel Air, Turtle Lake, Sunnyside, Edgewood and Island Lake ($23,407.33)
Wells Fargo Foundation for Skills USA at Mounds View and general use at Island Lake and Sunnyside ($549.22)
Wells Fargo Community Support Campaign for general use at Sunnyside, Island Lake, Mounds View and Bel Air ($1,160)
Medtronic Your Cause LLC for general use at Mounds View ($500)
Mounds View Schools Education Foundation to support music in the District ($2,000)
Martha Wikert & Denise & David Pask for the Mindy Klauer Memorial Fund at Island Lake ($150)
Jeff & Mary Sanders for the Family Benevolence Program at Island Lake ($100)
Jeffrey Niblack for Tech Ed materials at Edgewood ($50)
Julie Rodman for general use at Pinewood ($250)
Designate Board representatives at graduations:
CLT Har Mar, May 20 – Bob Helgeson
CLT Shoreview, May 21 – Bob Helgeson
Area Learning Center, May 27 – Greg Madsen
Reach Academy, May 28 – Amy Jones
Mounds View, June 1 – Amy Jones, Jonathan Weinhagen
Irondale, June 2 – Jon Tynjala, Sandra Westerman
Adult Basic Education, June 4 Marre Jo Sager
2015-16 Integration budget:
Approve the 2015-16 Integration Revenue Budget as presented.
Donation of sick leave:
Approve the requests to donate sick leave to the indicated employees to a maximum of 20 days for a 10-month employee and 24 days for a 12-month employee.
Voting aye: all; nay; none. Motion carried.
Carole Nielsen, Director of Finance, and Cindy Fyle, Student Information & Reporting, provided an overview of the District’s enrollment and presented projected fall enrollment totals as well as a review of enrollment options requests for next year. Discussion followed.
Sager entered during the above discussion.
Gretchen Zahn, Curriculum Coordinator and middle school science teachers Christine Warden (Chippewa), Nathan Johnson (Edgewood) and Mike Miller (Highview), provided an update on the progress being made to provide clarity around priority standards, assessments, placement criteria and core resources for K-8 science. Discussion followed.
Rick Spicuzza, Deputy Superintendent and Gretchen Zahn updated the Board on the various summer program offerings that will be available to students grades K-12 this summer. Discussion followed.
John Ward, Director of Human Resources & Operations, presented a report of scheduled construction projects that are slated for District sites in summer 2015.
Board member Westerman reported on AMSD and Sager reported on Northeast Metro 916.
As liaisons to schools and on committees, Board members reported on upcoming events.
Meeting adjourned at 8:20 p.m.
Greg Madsen, Clerk


 

PDF Document: 

Public Notices April 29, 2015 Bulletin Area

$
0
0

Public Notices & Legals published April 29, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Richard J Stafne and Susan E Stafne, Husband and Wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank N.A., its successor and assigns.
DATE AND PLACE OF RECORDING: Recorded October 12, 2007 Ramsey County Recorder, Document No. 4060037.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated October 18, 2013 Recorded October 25, 2013, as Document No. 4430146.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278908961704
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A.
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association
MORTGAGED PROPERTY ADDRESS: 4762 Debra Circle, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.41.0085
LEGAL DESCRIPTION OF PROPERTY:
Lot 3, Block 5, Tanglewood 2nd Addition, Ramsey County, Minnesota
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $263,764.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $271,920.69
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 4, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 4, 2015, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: March 27, 2015
U.S. Bank National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
19 - 13-008187 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Apr. 15, 22, 29, May 6, 13, 20, 2015)


LEGAL NOTICE
The Dennis Frandsen 2014 Children’s Trust, North Branch, MN; and Marcia Wegleitner, Rush City, MN individually and as trustee, intend to apply to the Federal Reserve Bank of Minneapolis for permission to retain 25 percent or more of the shares of Frandsen Financial Corporation, Arden Hills, Minnesota. Frandsen Financial Corporation controls Frandsen Bank & Trust, Lonsdale, Minnesota. The Dennis Frandsen 2014 Grandchildren’s Trust, North Branch, MN, also intends to apply to join the group acting in concert with Marcia Wegleitner, as trustee, and the Dennis Frandsen 2014 Children’s Trust. In addition, Gregory and Julie Frandsen, North Oaks, MN; Nick Frandsen, North Oaks, MN; Holly Frandsen, North Oaks, MN; and Paige Frandsen, North Oaks, MN, are joining the Dennis Frandsen Family Group, which owns 25 percent or more of the shares of Frandsen Financial Corporation, Arden Hills, MN. The Federal Reserve considers a number of factors in deciding whether to approve the notice.
You are invited to submit comments in writing on this notice to the Federal Reserve Bank of Minneapolis, Attention: Applications Officer, Division of Supervision, Regulation and Credit, P. O. Box 291, Minneapolis, MN 55480-0291. The comment period will not end before May 20, 2015 and maybe somewhat longer. The Board’s procedures for processing applications may be found at 12 C. F. R. Part 262.25. To obtain a copy of the Federal Reserve Board’s procedures, or if you need more information about how to submit your comments on the notice, contact Jacquelyn K. Brunmeier, Assistant Vice President, at (612) 204-5061. The Federal Reserve will consider your comments and any request for a public meeting or formal hearing on the notice if they are received in writing by the Reserve Bank on or before the last day of the comment period.
(Bulletin: Apr. 29, 2015)


Shoreview
ADVERTISEMENT FOR BIDS
Notice is hereby given that sealed bids for the construction of the SHOREVIEW WATER TREATMENT PLANT, City Project No. 14-02, for the City of Shoreview, Ramsey County, Minnesota will be received until 10:00 A.M. local time on Thursday, May 21, 2015, at the Shoreview City Hall, and will be publicly opened at such time and place by two or more designated officers or agents of the City of Shoreview, said proposals to be for the furnishing of all labor and materials for the construction, complete and in place in accordance with the plans and specifications for the Shoreview Water Treatment Plant.
Bids can be mailed to:
City of Shoreview
c/o City Manager
4600 Victoria Street North
Shoreview, MN 55126
The Work shall be completed under one Contract and consists of all labor, skill and materials required to properly construct the Project. The Project generally consists of the following primary components:
Contract No. 1 (City Project No. 14-02) - Shoreview Water Treatment Plant
Construction consisting of a new 8.0 MGD, 72’ by 122’ Water Treatment Plant (WTP). Building consists of cast in place concrete, CMU, with a brick veneer; two (2) 245,000 gallon backwash reclaim basins; two (2) forced draft aerators; six (6) conventional dual-media gravity filters with each bay being 15’-0” by 20’-6” including underdrain blocks, media, backwash troughs, air piping, and appurtenances; general process piping ranging in size from 4 to 24-inch, valves, fittings, and appurtenances; on-site chemical feed systems which include chemical storage tanks, chemical containment, and chemical feed equipment for chlorine, and fluoride; one (1) vertical turbine pump rated at a capacity of 4700 gpm; four (4) submersible pumps ranging in capacity from 200 gpm to 550 gpm; general mechanical work including HVAC work, ductwork; drain, waste, and vent piping; and other mechanical equipment and appurtenances. Electrical systems generally consist of providing electrical circuits and controls within the WTP expansion including lighting, power, instrumentation and controls, and associated conduit and wiring. A standby generator sized to meet emergency and load management electrical requirements will be included outside of the existing Booster Station. Select electrical improvements, as required, at the existing Booster Pumping Station are provided. Pipes, valves, meters, controls, and other appurtenances required to connect the existing raw water supply pipeline to the new WTP and to connect the new WTP to the existing reservoir and Booster Pumping Station. Sitework generally includes grading, seeding, 24 inch diameter influent water main, sanitary sewer, storm sewer, and piping appurtenances; installing an asphalt access road and parking lot; installing a stormwater filtration basin; and repair to the existing staging area.
A Mandatory Pre-Bid Conference will be held for all prospective Bidders at Shoreview City Hall, followed by project site visits, on Tuesday, May 12, 2015 at 10 a.m., at which time the Owner’s Representative, Bidders, and Subcontractors will discuss the project. Bidders are required to attend the pre-bid conference.
The Contractor shall have the following minimum qualifications: The successful completion of not less than two (2) municipal water treatment system infrastructure projects, each with a rated capacity of not less than two (2) million gallons per day, within five (5) years prior to the date of bid opening. The water treatment system infrastructure experience must include construction of water retaining concrete basins (constructed both above and below grade) and the installation of process equipment, pumps, process piping, valves, meters, chemical feed systems, and ancillary appurtenances. The Contractor must demonstrate having self-performed not less than 25 percent of the labor on the qualifying projects. Wastewater system infrastructure experience shall be considered acceptable only if it meets the above referenced established criteria. Contractor Qualification Questionnaire is required to be submitted with Bid.
All Bidders must certify they are a Responsible Contractor by signing a certification form stating they meet the minimum requirements under Minnesota Statute 16C.285. This form can be found in Section 00 43 29 of the project documents.
Each Bid shall be accompanied by a Bidder’s Bond executed by the Bidder as principal and by a surety company authorized to do business in the State of Minnesota, payable to the City of Shoreview, in a sum equal to five (5) percent of the full amount of the Bid. This is to serve as a guarantee that the Bidder will enter into a Contract within 15 days of Notice of Award in accordance with the terms of the principal’s Bond and a contractor’s Bond as required by law and the regulations and determinations of the governing board for the performances of such Work. Only Bids that are accompanied by such a Bond will be considered. Bidder must be licensed for the full amount of the Bid. No Bid will be read or considered which does not fully comply with the above provisions as to bond and license. Any deficient Bid submitted will be returned to the Bidder unopened.
Bidding Documents: Complete digital Project Bidding Documents, pursuant to which labor, materials, or services must be furnished, are available at www.AE2S.com or www.questcdn.com. You may download the digital Bidding Documents for $50.00 by inputting Quest project # 3800993 on the website’s Project Search page. 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. An optional digital format on CD may be purchased for a charge of $75.00 or paper copies of the Bidding Documents may be obtained for $425.00, for each set of documents requested, from the issuing office of the Engineer, AE2S, 6901 E. Fish Lake Road, Suite 184, Maple Grove, MN 55369. Each set of Bidding Documents will include the Project Manuals and one (1) complete set of 11x17 inch Drawings. All costs associated with preparation of Bids shall be borne by the Bidder. All costs for either digital or paper copies are NON-REFUNDABLE.
All Bids will be made on the basis of cash payment for such Work. The Owner reserves the right to reject any or all Bids, waive any irregularities or informalities in the Bids received, and further reserves the right to award the Contract in the best interest of the Owner. The Owner reserves the right to hold the three (3) lowest Bids for a period not to exceed forty-five (45) days after the date of Bid opening.
The Work shall be substantially completed by December 1, 2016 and shall be completed and ready for final payment on or before March 1, 2017. Refer to Section 01 11 00 for intermediate completion dates.
By Order of the City Council
/s/Terry C. Schwerm
City Manager
City of Shoreview, Minnesota
(Bulletin: Apr. 29, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview City Council will hold a Public Hearing at 7:00 p.m. Monday, May 18, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider vacation of a drainage and utility easement.
APPLICANTS: Mike and Denise Shaughnessy, and Kevin M. Gaylor
LOCATION: 5550 and 5560 Lexington Avenue
PROPOSAL: To vacate excess drainage and utility easement over the above properties.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the
Shoreview Department of Community Development (651-490-4680) after Thursday, May 13th to find out where this item will be located on the meeting agenda. The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: Apr. 29, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, APRIL 14, 2015
The Ramsey County Board of Commissioners met in regular session at 9:02 AM with the following
members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant
County Attorney.
AGENDA of April 14, 2015 presented for approval. Motion by Carter, seconded by Huffman. Unanimously approved.
MINUTES of April 7, 2015 presented for approval. Motion by Reinhardt, seconded by Ortega. Unanimously approved.
PROCLAMATIONS/AWARDS - Emergency Communications –National Public Safety Telecommunicator’s
Week
PUBLIC HEALTH – Request for Proposals for Implementation of the Wyman Teen Outreach Program® - Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-123)
PUBLIC WORKS – New Minnesota Department of Transportation Partnership Contract for Technical
Services. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-124)
PUBLIC WORKS – Conveying Remainder of Acquired Property for Maryland and Payne Project. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-125)
SHERIFF – Report on Criminal Forfeiture and Motor Vehicle Forfeiture Funds. Motion by Huffman,
seconded by Reinhardt. Unanimously approved. (B2015-126)
SHERIFF – Request for Proposals for the Selection of a Vending/Commissary and Inmate Trust Accounting System for the Ramsey County Adult Detention Center. Motion by Huffman, seconded
by Reinhardt. Unanimously approved. (B2015-127)
COMMUNITY HUMAN SERVICES – Group Residential Contract Amendment with Spence Specialties
LLC for Additional Beds. Motion by Huffman, seconded by Reinhardt. Unanimously approved.
(B2015-128)
BOARD OF RAMSEY COUNTY COMMISSIONERS – Appointments to Food & Nutrition Commission.
Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-129)
PUBLIC HEALTH – Approval of Recommended Vendors for Domestic Violence Services. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-130)
BOARD OF RAMSEY COUNTY COMMISSIONERS - Amend the Ramsey County Board Meeting
Schedule. Motion by Huffman, seconded by Reinhardt. Roll Call: Ayes – 6. Nays – 1 (Rettman).
(B2015-131)
LEGISLATIVE UPDATE (can be found on the archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (can be found on the archived video)
BOARD CHAIR UPDATE (can be found on the archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 9:37 a.m.
Bonnie C. Jackelen, Chief Clerk — County Board


 

PDF Document: 

Public Notices May 6, 2015 Bulletin Area

$
0
0

Public Notices & Legals published May 6, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Richard J Stafne and Susan E Stafne, Husband and Wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank N.A., its successor and assigns.
DATE AND PLACE OF RECORDING: Recorded October 12, 2007 Ramsey County Recorder, Document No. 4060037.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated October 18, 2013 Recorded October 25, 2013, as Document No. 4430146.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278908961704
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A.
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association
MORTGAGED PROPERTY ADDRESS: 4762 Debra Circle, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.41.0085
LEGAL DESCRIPTION OF PROPERTY:
Lot 3, Block 5, Tanglewood 2nd Addition, Ramsey County, Minnesota
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $263,764.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $271,920.69
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 4, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 4, 2015, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: March 27, 2015
U.S. Bank National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
19 - 13-008187 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Apr. 15, 22, 29, May 6, 13, 20, 2015)


AMENDMENT TO
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Pro Turn
2. Principal Place of Business: 1494 Keithson Drive, Arden Hills, MN 55112 3. List the name and complete street address of all persons conducting business under the above Assumed Name: Jytyla Corp., 1494 Keithson Dr., Arden Hills, MN 55112
4. This certificate is an amendment of Certificate of Assumed Name File Number: 793052600020
Originally filed on: 12/12/2014 under the name: Griswold Home Care - Northern St. Paul, MN
5. 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 Statutes. 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.
Date: 04/17/2015
/s/ Stephen A. Jytyla
(Review: May 6, 13, 2014)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Natural Therapy
PRINCIPAL PLACE OF BUSINESS: 500 W. Hwy 96, Suite 150, Shoreview, MN 55126
NAMEHOLDERS: Natural Therapy Acupuncture LLC, 500 W. Hwy 96, Suite 150, Shoreview, MN 55126
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 Statutes. 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.
Date: 04/21/2015
/s/ Jamie L Erickson
(Bulletin: May 6, 13, 2015)


Arden Hills
CITY OF ARDEN HILLS
COUNTY OF RAMSEY
STATE OF MINNESOTA
SUMMARY OF
ORDINANCE NO. 2015-002
ORDINANCE NO. 2015-003
ORDINANCE NO. 2015-004
On the 27th day of April, 2015, the Arden Hills City Council adopted Ordinance No. 2015-002, 2015-003, and 2015-004, and by the four affirmative votes pursuant to Minn. Stat. §412.191, Subd. 4, directed that a summary of Ordinance 2015-002, 2015-003, and 2015-004 be published.
Ordinance 2015-002 is entitled “Amendment to Section 1325.5 of the Zoning Code regarding stormwater management practices.” Section 1325.05 – Design Standards Subd. 8 Additional Design Standards for the B2 and B3 Districts has been revise to include item R. Drainage/Water Management Plan, to reference the adopted rules by the Rice Creek Watershed District, which states “Stormwater management plans shall comply with Rule C: Stormwater Management Plans of the Rice Creek Watershed District Rules”.
Ordinance 2015-003 is entitled “Amendment to Section 1140 of the Subdivision Ordinance regarding stormwater management practices.” Section 1140 – Required Improvements has been amended to include Section 1140.08 – Stormwater Management, to reference the adopted rules by the Rice Creek Watershed District, which states “Stormwater management plans shall comply with Rule C: Stormwater Management Plans of the Rice Creek Watershed District Rules”.
Ordinance 2015-004 is entitled “Amendment to Section 1510.01 and Section 1520.01 of the Erosion and Sediment Control Ordinance regarding stormwater management practices.” Section 1510.01 – Definitions, has been amended to revise the definition of Land Disturbance Activity, to state “Additions or modifications to existing single-family dwellings or accessory structures that will result in creating under 2,500 square feet of exposed soil and/or impervious surface and less than 50 cubic yards in a shoreland area”. Section 1520.01 – Erosion and Sediment Control Plan Subd. 4 Plan Content, has been amended to include an additional item O, which states “A land disturbance activity equal to or greater than one (1) acre is required to comply with the conditions of the NPDES/SDS Construction Stormwater General Permit, Part IV – Construction Activity Requirements”.
A full copy of Ordinance 2015-002, 2015-003, and 2015-004 are available for inspection by any person during regular business hours at the office of the City Administrator, 1245 West Highway 96, Arden Hills, Minnesota 55112. The Ordinance is also available online at http://www.cityofardenhills.org.
(Bulletin: May 6, 2015)


St. Anthony
NOTICE OF A PUBLIC HEARING
Notice is hereby given that on May 18, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road, the Saint Anthony Village Planning Commission will hold a public hearing to solicit public response regarding a code text amendment to Section 152.187 of City Code to allow for solar energy systems on residential structures, and provide standards for such installations.
Those persons having an interest in said meetings are encouraged to attend. Oral testimony will be accepted on the above subject at this meeting. Written comments may be taken at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, Minnesota 55418 until the date of the hearing. Questions may be directed to the City Planner at 763-231-4863.
The Planning Commission agenda and packet item relating to item will be made available prior to the meeting online at www.saint-anthony.mn.us .
Breanne Rothstein, AICP
City Planner
(Bulletin: May 6, 2015)


NOTICE OF A PUBLIC HEARING
Notice is hereby given that on May 18, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road, the Saint Anthony Village Planning Commission will hold a public hearing to solicit public response to a request for a variance from the required side and rear yard setback for pool mechanical equipment and a variance to exceed the permitted lot coverage to construct a pool and patio in the rear yard of the property located at 2926 Armour Terrace. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on June 9, 2015, 7:00 p.m. at City Hall.
Those persons having an interest in said meetings are encouraged to attend. Oral testimony will be accepted on the above subject at this meeting. Written comments may be taken at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, Minnesota 55418 until the date of the hearing. Questions may be directed to the City Planner at 763-231-4863.
The Planning Commission agenda and packet item relating to this application will be made available prior to the meeting online at www.saint-anthony.mn.us .
Breanne Rothstein, AICP
City Planner
(Bulletin: May 6, 2015)


NOTICE OF A PUBLIC HEARING
Notice is hereby given that on May 18, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road, the Saint Anthony Village Planning Commission will hold a public hearing to solicit public response to a request for a variance from the required side and rear yard setback to construct a detached garage on the property located at 2832 Coolidge St NE. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on June 9, 2015, 7:00 p.m. at City Hall.
Those persons having an interest in said meetings are encouraged to attend. Oral testimony will be accepted on the above subject at this meeting. Written comments may be taken at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, Minnesota 55418 until the date of the hearing. Questions may be directed to the City Planner at 763-231-4863.
The Planning Commission agenda and packet item relating to this application will be made available prior to the meeting online at www.saint-anthony.mn.us .
Breanne Rothstein, AICP
City Planner
(Bulletin: May 6, 2015)


NOTICE OF A PUBLIC HEARING
Notice is hereby given that on May 18, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road, the Saint Anthony Village Planning Commission will hold a public hearing to solicit public response to a request from SS St. Anthony, LLC for a conditional use permit to allow for an establishment primarily for the sale of alcohol for consumption on the premises located at 3701 Stinson Boulevard and to allow a restaurant within 250 feet of a residential area. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on June 9, 2015, at 7:00 p.m. at City Hall.
Those persons having an interest in said meetings are encouraged to attend. Oral testimony will be accepted on the above subject at this meeting. Written comments may be taken at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, Minnesota 55418 until the date of the hearing. Questions may be directed to the City Planner at 763-231-4863.
The Planning Commission agenda and packet item relating to this application will be made available prior to the meeting online at www.saint-anthony.mn.us .
Breanne Rothstein, AICP
City Planner
(Bulletin: May 6, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, APRIL 21, 2015
The Ramsey County Board of Commissioners met in regular session at 9:03 AM with the following members present: Carter, Huffman, McGuire, Reinhardt, Rettman, and Chair McDonough.
Absent: Ortega. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of April 21, 2015 Agenda. Motion by Carter, seconded by Reinhardt. Unanimously approved.
MINUTES of April 14, 2015 are presented for approval. Motion by Reinhardt, seconded by Rettman. Unanimously approved.
5. Presentation by Community Human Services Citizens Advisory Council - Adult Mental Health Advisory Council (Discussion can be found on the archived video)
LEGISLATIVE UPDATE (Discussion can be found on the archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on the archived video)
BOARD CHAIR UPDATE (Discussion can be found on the archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 10:10 a.m.
Bonnie C. Jackelen, Chief Clerk — County Board


 

PDF Document: 

Public Notices May 13, 2015 Bulletin Area

$
0
0

Public Notices & Legals published May 13, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
NOTICE OF MORTGAGE FORECLOSURE SALETHE 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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Richard J Stafne and Susan E Stafne, Husband and Wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank N.A., its successor and assigns.
DATE AND PLACE OF RECORDING: Recorded October 12, 2007 Ramsey County Recorder, Document No. 4060037.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated October 18, 2013 Recorded October 25, 2013, as Document No. 4430146.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278908961704
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A.
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association
MORTGAGED PROPERTY ADDRESS: 4762 Debra Circle, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.41.0085
LEGAL DESCRIPTION OF PROPERTY:
Lot 3, Block 5, Tanglewood 2nd Addition, Ramsey County, Minnesota
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $263,764.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $271,920.69
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 4, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 4, 2015, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: March 27, 2015
U.S. Bank National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
19 - 13-008187 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Apr. 15, 22, 29, May 6, 13, 20, 2015)


NOTICE OF MORTGAGE FORECLOSURE SALETHE 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 conditions of the following described mortgage:
DATE OF MORTGAGE: January 24, 2014
MORTGAGOR: Nicholas A. Opare-Addo, a single man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage.
DATE AND PLACE OF RECORDING: Recorded January 31, 2014 Ramsey County Recorder, Document No. 4442496.
ASSIGNMENTS OF MORTGAGE: Assigned to: IMPAC Mortgage Corp. Dated March 23, 2015 Recorded April 23, 2015, as Document No. A04552908
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100859723041989002
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage
RESIDENTIAL MORTGAGE SERVICER: LoanCare, LLC
MORTGAGED PROPERTY ADDRESS: 920 Lawnview Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 02.30.23.24.0244
LEGAL DESCRIPTION OF PROPERTY:
Lot 9, Block 4, Cherry Wood Hills, CIC # 493 ,Ramsey County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $128,253.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $130,236.25
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 2, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 January 4, 2016, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: April 30, 2015
IMPAC Mortgage Corp.
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
100-15-003160 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: May 13, 20, 27, June 3, 10, 17, 2015)


AMENDMENT TO
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Pro Turn
2. Principal Place of Business: 1494 Keithson Drive, Arden Hills, MN 55112 3. List the name and complete street address of all persons conducting business under the above Assumed Name: Jytyla Corp., 1494 Keithson Dr., Arden Hills, MN 55112
4. This certificate is an amendment of Certificate of Assumed Name File Number: 793052600020
Originally filed on: 12/12/2014 under the name: Griswold Home Care - Northern St. Paul, MN
5. 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 Statutes. 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.
Date: 04/17/2015
/s/ Stephen A. Jytyla
(Review: May 6, 13, 2014)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Natural Therapy
PRINCIPAL PLACE OF BUSINESS: 500 W. Hwy 96, Suite 150, Shoreview, MN 55126
NAMEHOLDERS: Natural Therapy Acupuncture LLC, 500 W. Hwy 96, Suite 150, Shoreview, MN 55126
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 Statutes. 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.
Date: 04/21/2015
/s/ Jamie L Erickson
(Bulletin: May 6, 13, 2015)


Shoreview
STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF SHOREVIEW
ORDINANCE NO. 929
AN ORDINANCE TO AMEND EXHIBIT B OF THE MUNICIPAL CODE, ADMINISTRATIVE FEE SCHEDULE
The Shoreview City Council ordains that Exhibit B, Administrative Fee Schedule, to the Municipal Code, is hereby amended as follows:CABLE FRANCHISE APPLICATION $7,500.00Adoption Date: Passed by the City Council of the City of Shoreview on the 4th day of May, 2015.
Effective Date: This ordinance shall become effective the day following its publication in the City’s official newspaper.
Sandra C. Martin, Mayor
(Bulletin: May 13, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF SHOREVIEW
ORDINANCE NO. 930AN ORDINANCE TO AMEND CHAPTER 200 OF THE MUNICIPAL CODE PERTAINING TO BUILDING AND FIRE CODE
The Shoreview City Council ordains that Chapter 200, Development Code, is hereby amended as follows: Section 212.020, pertaining to Building Permits. The amendment hereby follows: 212.020 Building Permits.
(E) Other Improvements. A building permit shall be required for the structures exempt from Minnesota State Building Code requirements but regulated within this Development Ordinance including but not limited to, decks and platforms less than 30 inches in height above adjacent grade and not attached to a structure with frost footings; driveways; fences; patios; sheds less than 120 200 square feet in size; sidewalks and swimming pools.
Effective Date. This ordinance shall become effective the day following its publication in the City’s official newspaper.
Sandra C Martin, Mayor
(Bulletin: May 13, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, May 26th, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Conditional Use Permit (CUP).
APPLICANT: Russell M. Weaver and Peggy Huston-Weaver
LOCATION: 4344 Snail Lake Blvd
PROPOSAL: To construct a 192 square foot detached accessory structure on the property. The proposed location is in the side yard South of the existing garage, which differs from the required rear yard location and as such a variance is also requested. The subject property is developed with a single-family home with a three car detached garage. The shed has a total floor area greater than 150 square feet and so a CUP is required. The Planning Commission will review the proposal for compliance with adopted standards for a CUP for a Detached Accessory Structure.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the
Shoreview Department of Community Development (651-490-4680) after Thursday, May 21st to find out where this item will be located on the meeting agenda or you can look on the City’s website, http://www.shoreviewmn.gov/pc/documents The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: May 13, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
STORM WATER POLLUTION PREVENTION PROGRAM
Notice is hereby given that the City of Shoreview will hold a public hearing on its Storm Water Pollution Prevention Program (SWPPP) at 7:00 p.m., Monday, June 15, 2015, at the Shoreview City Hall. The public hearing will be held during the City Council meeting scheduled that evening.
The SWPPP is part of the City’s permit that was prepared to meet the requirements of a federally mandated storm water permit program that is administered by the Minnesota Pollution Control Agency. The overall goal of the program is to reduce the amount of sediment and pollution that enters surface waters.
The public hearing will include a presentation of a draft annual report that addresses each of the best management practices that make up the City’s SWPPP. Staff will also summarize goals and activities completed in 2014. Residents will be given an opportunity to provide written and oral comments on the City’s SWPPP. A copy of the SWPPP is currently available for review in the Engineering Department at the Shoreview City Hall, 4600 Victoria Street North, and on the City’s website (www.shoreviewmn.gov) The City will consider all comments and make reasonable adjustments to the SWPPP as part of the final annual report that will be submitted to the Minnesota Pollution Control Agency by June 30, 2015.
For more information concerning this meeting, please contact Mark Maloney, Public Works Director at (651) 490-4651.
(Bulletin: May 13, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will continue a Public Hearing at 7:00 p.m. Tuesday, May 26, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Preliminary Plat. The Public Hearing was opened at the April 28, 2015 meeting and continued to allow the applicant time to revise the plans.
APPLICANTS: Donald Zibell
LOCATION: 3422 Chandler Road
PROPOSAL: To subdivide the property creating a total of 8 lots for detached single family development. A cul-de-sac will be constructed to serve the development.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, April 23rd to find out where this item will be located on the meeting agenda. The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: May 13, 2015)


District 621
Minutes
Regular Meeting
Pursuant to due call and notice thereof, a regular meeting of the School Board of Independent School District No. 621, State of Minnesota, was called to order by Amy Jones, Chair, at 7:00 p.m., April 14, 2015. Meeting was duly held at the Snail Lake Education Center, 350 Highway 96 W, Shoreview, MN 55126.
Present: Jones, Helgeson, Madsen, Sager, Tynjala, Weinhagen, Westerman Superintendent Dan Hoverman, Mounds View student representative
Absent: Irondale student representative
Motion by Tynjala, seconded by Sager, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
The Board recognized athletes from Mounds View & Irondale High Schools winter sports who qualified for post-season competition.
The Mounds View student representative reported on various student council events and activities at the school.
No one registered to speak at Open Forum.
Announcements were made concerning gifts and meeting dates.
Superintendent’s report:
X Introduced Ryan Lang as the new Program Administrator of the Pike Lake Kindergarten Center beginning July 1
X Adaptive Athletics 25th anniversary
Motion by Weinhagen, seconded by Helgeson, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of March 10, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Bergstrom, Terri, MV 4-1-15
Bratland, Erica,SLEC K 3-23-15
DesMarais, Mary, PLEC K 3-23-15
Driver, Shelah, SLEC K 3-23-15
Larson, Jean, ECEC 3-23-15
Rask, Jessica, TL 3-30-15
Richter, Joe, PW 4-6-15
Sasseville-Praska, Natalie, PLEC K 3-30-15
Trondson, Laura, TL 3-23-15
rehire:
Singer, Cindy, TL 3-23-15
resignation:
Brazones, Tanya, TL 3-25-15
Evers, Jennifer, SS 6-10-15
Hahnfeldt, Sara, MV 4-1-15
Johnson, Joseph, CH 6-10-15
Jorgensen, Melissa, On leave 6-10-15
Kulzer, Michelle, PLEC K 6-10-15
Litecky, Chris, CH 6-10-15
Redman, Justin, BA 6-10-15
Rostami, Felor, CLT HM 3-25-15
Snell, Sophie, IL/TL 4-17-15
Urbina, Victoria, MV 6-10-15
request for leave:
Brohman, Emakate, MV 8-31-15 thru 11-30-15 approx.
Coulson, Morgan, ID 8-31-15 thru 11-20-15 approx.
Dixon, Sheryl, MV 3-2-15 thru 6-4-15
Fladebo, Rebecca, BA 3-16-15 thru 3-31-15
Jaede, Katya, On leave 2015-16 school year
Keimig, MacKenzie, MV 8-31-15 thru 10-14-15 approx.
Ketelsen, Holly, PW 4-6-15 thru 5-1-15 approx.
Kottke, Caroline, PW 2015-16 school year
Lamontagne, Summer, EW 5-18-15 thru 6-10-15 approx.
Lawrence, Marykay, TL 3-5-15 thru 3-23-15
Lawrence, Marykay, TL 4-6-15 thru 4-17-15 approx.
Lundeen, Cindy, SS 4-17-15 thru 6-1-15 approx.
Mauss, Jane, TL 2-18-15 thru 5-8-15 approx.
Miller, Danielle, On leave 2015-16 school year
Richardson, Angela, ECEC 2015-16 school year
Rockenstein, Sarah, TL 4-27-15 thru 6-10-13 approx.
Skinner, Andrew, EW 4-6-15 thru 4-17-15 approx.
Suggs, Mark, BA 3-6-15 thru unknown
Yang, Lindsey, VH 5-4-15 thru 6-10-15 approx.
return from leave:
Cellette, Vernette, EW 3-30-15
Fladebo, Rebecca, BA 4-1-15
Hurtado, Stephanie, EW 3-23-15
Kuehl, Deb, CH 3-23-15
Kulzer, Michelle, PLEC K 3-12-15
Larson, Brian, CH/PW 4-1-15
Lawrence, Marykay, TL 3-24-15
Leight, Gerald, VH 3-2-15
Mullet, Luanne, SS 3-12-15
Perra, Beth, MV 3-23-15
Sundve, Nicole, PLEC K 3-12-15
Walseth, Dan, BA 4-7-15
Wells, Shirley, PLEC 3-30-15
Young, Margaret, MV 3-23-15
retirement:
Cellette, Vernette, EW 4-24-15
Herrick, Linda, IL 6-4-15
Kaiser, Nancy, CH 6-10-15
Paulu, Kathleen, MV 6-15-15
transfer:
Engebretson, Daniel, MV 4-6-15
Gallop, Victoria, ECEC 3-24-15
Notsch, April, PLEC K 3-30-15
Wright, Penny, HV 3-23-15
Approve expenditures as follows:
General Fund $2,474,769.19
Nutrition Services 233,367.17
Community Service 101,488.03
Capital Outlay 209,840.15
Building Construction 103,688.47
Debt Redemption 0.00
Trust 500.00
Agency 0.00
OPEB Debt Service 0.00
Internal Service 249,197.29
Total $3,372,850.30
Bank Wire Transfers: $8,547,276.80
Accept the following gifts and extend thanks to the donors:
Wells Fargo Community Support Campaign and Tom & Dawn Skwarek for the football program at Mounds View ($610)
Target Take Charge of Education for general use at Chippewa and Irondale ($11,190.78)
Medtronic YourCause, LLC for general use at Irondale ($500)
Irondale Boys Hoops Club for the basketball program ($1,097.58)
Scholarship AMERICA for Special Ed/PREP at Irondale ($700)
Irondale Nordic Ski Foundation for the Nordic ski team ($2,658.48)
Irondale Band Booster Club for the Marching Band ($39,789.75)
Doug & Camilla Shimonek and Patricia Odne for the Irondale Drama Dept. ($1,050)
Thomas & Jane Schultz, Kenneth & Joan Zwach and Steven & Kristi Zwach for the Highview Angel Fund ($750)
Mary Whalen and Brooks & Theresa Walbon for Chromebooks at Highview ($180)
Highview families for the 6th grade Afton Alps ski trip ($220)
Allina Health Dollars for Doers for general use at Edgewood and Pinewood ($200)
TEI Service for the Edgewood 8th grade field trip ($328)
Amy Becker for the Chippewa ski trip ($25)
Karin & Mike Meloch for Chippewa Laurentian scholarships ($50)
Muriel & Rollie Seltz for Chippewa music program ($100)
Thomas Neafus and Amy Stellmack for Science Olympiad at Chippewa ($155.42)
Mark Solfest, Wells Fargo Foundation, Hiskey family, The Saint Paul Foundation, Jason Miller, Kirstin Johnston, Peggy Guiang and Lisa Parsons for general use at Chippewa ($835)
Wells Fargo Foundation for 1st grade activities at Bel Air and general use at Pinewood ($300)
The Benevity Community Impact Fund for general use at Bel Air ($47.85)
Land O’Lakes foundation for Reading Buddies at Turtle Lake ($500)
Wells Fargo Community Support Campaign for general use at Mounds View ($28.84)
Target gift cards from Shawn Nelson for Highview students and families in need
Cub gift cards from Lynn & Bill Dolan for Highview students and families in need
¾ cello and case from David & Julie Ellis for the Chippewa orchestra
The following are for the Mindy Klauer Memorial Fund at Island Lake from:
Krause Gentle Foundation ($1,000)
Richard Klauer ($400)
Blaine & Lee Jones ($50)
Kristine & Alan Heaton ($50)
Amanda & Gary Rick ($25)
Susan & Robert Osburn, Jr. ($15) Janie & Brian Hecht ($30)
Megan Gangl ($30)
Jeffrey Sherman ($30)
Deluxe Corporation Foundation ($200)
Board meeting calendar:
Approve the 2014-15 Board meeting calendar as presented.
Award Bid: Turtle Lake Roof
Award the bid to Palmer West construction Co. Inc., the low bidder, in the amount of $618,000 for the base bid.
Relocation of CLT Program
Authorize administration to enter into a lease agreement with Colfin Cobalt, LLC per the terms and conditions as presented.
Resolution: Authorize Conveyance of Easements
Adopt the following resolution:
WHEREAS, the Board of Independent School District No. 621 (the “School District”) is the owner of certain property in the City of New Brighton, Ramsey County, Minnesota described on the attached Exhibit A; and
WHEREAS, the city requires certain easements for roadway, utility and sidewalk purposes and for construction purposes over a portion of the land owned by the School District; and
WHEREAS, the School District has agreed to convey a permanent easement for roadway, utility and sidewalk purposes and temporary easements for construction purposes over parcels described in the easement form attached as Exhibit A.
NOT, THEREFORE, BE IT RESOLVED, by the Board of Independent School District No. 621 as follows:
1. The Chairperson and Clerk of the School District are hereby authorized and directed to execute the attached easement and all appropriate documents to facilitate the conveyance.
2. The Chairperson and Clerk are hereby authorized and directed to take any and all additional steps and actions necessary or convenient in order to accomplish the intent of this resolution.
MDE External User Access Recertification
Designate Superintendent Dan Hoverman as the Identified Official with Authority for the MDE External User Access Recertification System.
Donation of Sick Leave:
Approve the requests to donate sick leave to the indicated employees to a maximum of 20 days for a 10-month employee and 24 days for a 12-month employee.
Voting aye: all; nay: none. Motion carried.
John Ward, Director of Human Resources & Operations, presented bids received for the Mounds View turf replacement. Discussion followed.Motion by Helgeson, seconded by Madson to authorize the administration to enter into a contract with Field Turf for turf installation in the amount of $580,590.70, the low bidder and Peterson Companies for general construction in the amount of $105,000, the low bidder. Voting aye: all; nay: none. Motion carried.
John Ward, Director of Human Resources & Operations, presented the resolution terminating probationary certified staff. Discussion followed. Motion by Westerman, seconded by Sager, to adopt the following resolution:
RESOLUTION RELATING
TO THE TERMINATION
AND NONRENEWAL OF
THE TEACHING CONTRACTS
OF PROBATIONARY
CERTIFIED STAFF
WHEREAS the teachers listed in Attachment A are probationary certified staff in Independent School District No. 621 and
WHEREAS Article IX, Section 9.2 of the Master Agreement between the MVEA and Independent School District No. 621 does not provide unrequested leave protection for probationary certified staff,
THEREFORE BE IT RESOLVED by the School Board of Independent School District No. 621 that the teaching contracts of the certified staff listed in Attachment A be terminated at the close of the current 2014-2015 school year and not be renewed and
BE IT FURTHER RESOLVED that written notice be sent to said staff members regarding termination and non-renewal of his/her contract as provided by law, and that said notice shall be in substantially the following form:
April 15, 2015
NOTICE OF TERMINATION
AND NON-RENEWAL
You are hereby notified that at a meeting of the School Board of Independent School District No. 621 held April 14, 2015, a resolution was adopted by a majority roll call vote to terminate your contract effective at the end of the current school year and not to renew your contract for the 2015-2016 school year. Said action of the School Board is taken pursuant to M.S. 122A.40 and in accordance with Section 9.2 of the Master Contract.
You may officially request that the School Board give its reasons for the nonrenewal of your teaching contract. Such request is to be made in writing to the Director of Human Resources.
Yours very truly,
SCHOOL BOARD OF INDEPENDENT SCHOOL DISTRICT 621
Clerk of the School Board
Attachment A
Bailey, Michele M Mallory, Rebecca K Runkel, Adam S B
Bergantine, Danna R Martin, Katherine L Ryan, Rebecca M
Bradley, Jennifer S McNiesh, Lisa Savitt, Danielle P (Tchr/ LRT)
Busch, Mark F Montbriand, Alicia J Schlanser, Elizabeth R
De Jager-Pound, Vickie L Moreau, Hadley E Schwartzbauer, Kelly A
Dignan, Chad M Nielsen, Stacy E Schwedler, Heidi S
Gannon, Erin E Norman, Jenna M Seal, John P
Greene, Stephanie J Ohm, Sonja K Starzinski, Ariel W
Hopper, Amber M Olson, Renata J Steil, Sarah C N
Howard, Ashley M Osojnicki, Sarah A Sunderman, Angela (Tchr/LRT)
Jackson, Zina M Parker, Jena G Topitzhofer, Noelle J
Jacobson, Laura J Paul, John G Trudeau, Karen A
Keller, Sherri L Pearce, Jennifer J Walters, Nathan W
Kerslake, Jessica M Petersen, Zachary L Wilde, Susan M
Koch, Cassandra M Phan, Tram T Xiong, Bao
Kolar, Kamille M Rask, Jessica J
Kothlow, Denise Reynolds, Christopher J
Lim, Dexter Yuh Laang Rockenstein, Sarah G
Voting aye: all; nay: none. Motion carried.
John Ward presented the resolution proposing placement of certified staff on unrequested leave of absence. Motion by Weinhagen, seconded by Sager, to adopt the following resolution:
RESOLUTION RELATING
TO PROPOSED PLACEMENT
OF CERTIFIED STAFF
ON UNREQUESTED LEAVE
OF ABSENCE
BE IT RESOLVED by the School Board of Independent School District No. 621 as follows:
1. That it is proposed that a number of certified staff as listed in Attachment B, be placed on unrequested leave of absence without pay or fringe benefits at the end of the regular school year in August, 2015, pursuant to Article IX of the MVEA Master Contract.
2. That said action is taken due to decrease/changes in enrollment, uncertainty of funding, discontinuance of positions, financial limitations, voluntary unrequested leave status and the return from leave of senior staff.
3. That written notice be sent to said staff members regarding the proposed placement on unrequested leave of absence without pay or fringe benefits as provided by law and said notice shall include a statement that he/she is entitled to a hearing before the School Board or its designees provided that such request is made in writing within fourteen (14) days of receipt of said notice and shall be in substantially the following form:
April 15, 2015
NOTICE OF
PROPOSED PLACEMENT
ON UNREQUESTED LEAVE
OF ABSENCE
You are hereby notified that at a meeting of the School Board of Independent School District No. 621 held on April 14, 2015, a resolution was adopted by majority vote of the School Board proposing to place you on unrequested leave of absence as a teacher in Independent School District No. 621 effective June 10, 2015 and without fringe benefits after the end of the regular school year in August, 2015, pursuant to Article IX of the MVEA Master Contract due to
decreases/changes in enrollment, uncertainty of funding, discontinuance of positions, financial limitations, voluntary unrequested leave status and the return from leave of senior teachers.
A copy of the resolution duly adopted by the School Board is attached hereto for your information.
Under the provisions of the law (M.S. 122A.40, Subd. 7) you are entitled to a hearing before the School Board or its designee provided that you make a request in writing within fourteen (14) days after receipt of this notice. If no hearing is requested within such period it shall be deemed acquiescence by you to the School Board’s proposed action.
Yours very truly,
SCHOOL BOARD OF INDEPENDENT SCHOOL DISTRICT NO. 621
By
Clerk of the School Board
Attachment B
Anderson, Angelina J LaFeber, Jodie Ann
Boucher, Kim M Lohr, Ryan V
Elscott, Christine M Vancura, Thomas M
Freeman, Christina L Vitztum-Komanecki, Joann M
Kruger, Lori M Webster, Maureen G
Voting aye: all; nay: none. Motion carried.
Bel Air Principal Dawn Wiegand, Sue Scott, Instructional Strategies Facilitator and teachers Dawn Ralston, Will Humke, Andrea Rehder and Jean Modjeski reported on the school improvement process at Bel Air Elementary School. Discussion followed.
Board member Westerman reported on AMSD and Sager reported on Northeast Metro 916.
As liaisons to schools and on committees, Board members reported on upcoming events.
Meeting adjourned at 8:30 p.m.
Greg Madsen, Clerk


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, APRIL 28, 2015
The Ramsey County Board of Commissioners met in regular session at 9:03 AM with the following
members present: Carter, McGuire, Reinhardt, Rettman, and Chair McDonough. Absent: Huffman and Ortega. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of April 28, 2015 Agenda. McGuire moved, seconded by Carter. Unanimously
approved.
MINUTES OF April 21, 2015 were presented for approval. Carter moved, seconded by McGuire. Unanimously approved.
PROCLAMATIONS/AWARDS – Child Abuse Prevention Month
6. PROPERTY MANAGEMENT - Construction Contract Award – City Hall / Court House 3rd Floor, 90 West Plato, and RCCF. Motion by Reinhardt, seconded by Carter. Unanimously approved.
(B2015-132)
7. PROPERTY MANAGEMENT – Extension of Volunteers of America (VOA) Lease for Woodview
Detention Center. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-133)
8. PROPERTY MANAGEMENT – Sale of the Vacant Parcel between the District Energy St. Paul Building and the RCGC West Building. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-134)
9. COMMUNITY HUMAN SERVICES – Employee Interchange Agreement with the Department of Human Services to improve the Health Care (MNSure) eligibility Information system. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-135)
10. PARKS & RECREATION – Ramsey County cooperative Deer Manageme3nt Implementation
Program (fall 2015). Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-136)
12. PROPERTY RECORDS & REVENUE – Approve Local Option Disaster Reduction. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-137)
13. MEDICAL EXAMINER – Reappointment of Dr. Michael B. McGee as Medical Examiner of Ramsey County. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-138)
11. PROPERTY RECORDS & REVENUE – Public auction of 42 tax-forfeited properties on May 22, 2015. Motion by Reinhardt, seconded by Carter. Roll Call: Ayes – 6. Nays – 1 (Rettman). (B2015-139
14. COUNTY MANAGER – Proposed 2015 Library Capital Improvement Program Bond Ordinance
– Waiver Second Reading. Motion by Reinhardt, seconded by McGuire. Unanimously approved. (B2015-140)
15. Proposed 2015 Library Capital Improvement Program Bond Ordinance – Public Hearing. Chair McDonough opened the public hearing and called three times for public testimony. Hearing none, he declared the public hearing closed.
LEGISLATIVE UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 10:04 a.m.
Bonnie C. Jackelen, Chief Clerk — County Board


 

PDF Document: 

Public Notices May 20, 2015 Bulletin Area

$
0
0

Public Notices & Legals published May 20, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Richard J Stafne and Susan E Stafne, Husband and Wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank N.A., its successor and assigns.
DATE AND PLACE OF RECORDING: Recorded October 12, 2007 Ramsey County Recorder, Document No. 4060037.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated October 18, 2013 Recorded October 25, 2013, as Document No. 4430146.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278908961704
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A.
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association
MORTGAGED PROPERTY ADDRESS: 4762 Debra Circle, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.41.0085
LEGAL DESCRIPTION OF PROPERTY:
Lot 3, Block 5, Tanglewood 2nd Addition, Ramsey County, Minnesota
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $263,764.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $271,920.69
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 4, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 4, 2015, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: March 27, 2015
U.S. Bank National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
19 - 13-008187 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Apr. 15, 22, 29, May 6, 13, 20, 2015)


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 conditions of the following described mortgage:
DATE OF MORTGAGE: January 24, 2014
MORTGAGOR: Nicholas A. Opare-Addo, a single man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage.
DATE AND PLACE OF RECORDING: Recorded January 31, 2014 Ramsey County Recorder, Document No. 4442496.
ASSIGNMENTS OF MORTGAGE: Assigned to: IMPAC Mortgage Corp. Dated March 23, 2015 Recorded April 23, 2015, as Document No. A04552908
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100859723041989002
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage
RESIDENTIAL MORTGAGE SERVICER: LoanCare, LLC
MORTGAGED PROPERTY ADDRESS: 920 Lawnview Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 02.30.23.24.0244
LEGAL DESCRIPTION OF PROPERTY:
Lot 9, Block 4, Cherry Wood Hills, CIC # 493 ,Ramsey County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $128,253.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $130,236.25
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 2, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 January 4, 2016, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: April 30, 2015
IMPAC Mortgage Corp.
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
100-15-003160 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: May 13, 20, 27, June 3, 10, 17, 2015)


Legal announcements
CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Kano’s Limousine Service
PRINCIPAL PLACE OF BUSINESS: 10721 Smetana RD, Apt 306, Minnetonka, MN 55343
NAMEHOLDERS: Solan Kano, 10721 Smetana RD, Apt 306, Minnetonka, MN 55343
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 Statutes. 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.
Date: 05/12/2015
/s/ Solan Kano
(Bulletin: May 20, 27, 2015)


PUBLIC HEARING NOTICE
NOTICE IS HEREBY GIVEN that the Ramsey County Board of Commissioners will hold a public hearing at 9:00 a.m., or as soon thereafter as possible, on Tuesday June 2, 2015, in the Council Chambers, third floor of the Court House, 15 West Kellogg Boulevard, Saint Paul, MN 55102.
This public hearing will be conducted in order to afford the public an opportunity to comment on the proposed 2016 Salary Ordinance for compensation to the Board of Commissioners for calendar year 2016.
The entire proposed Ordinance can be found on Ramsey County’s web site www.co.ramsey.mn.us (under the Public Notice section on the Board of Commissioners’ page), or obtained by calling Bonnie Jackelen, Chief Clerk – County Board (651) 266-8014.
Persons who intend to testify are requested to contact the Chief Clerk – County Board prior to Tuesday, June 2, 2015.
(Bulletin: May 20, 27, 2015)


Arden Hills
NOTICE OF PUBLIC HEARING
CITY OF ARDEN HILLS, MINNESOTA
NOTICE OF A PUBLIC HEARING WITH RESPECT TO A PROGRAM FOR A MULTIFAMILY HOUSING DEVELOPMENT AND THE ISSUANCE OF REVENUE BONDS TO FINANCE THE MULTIFAMILY HOUSING DEVELOPMENT IN ACCORDANCE WITH THE PROVISIONS OF MINNESOTA STATUTES, CHAPTER 462C, AS AMENDED
NOTICE IS HEREBY GIVEN that the City Council of the City of Arden Hills, Minnesota (the “City”) will hold a public hearing on Monday, June 8, 2015, on or after 7:00 p.m. at City Hall, 1245 Highway 96 West, Arden Hills, Minnesota 55112-5743, to consider the adoption of a housing program for a multifamily housing development (the “Program”) and to grant preliminary approval for the issuance of revenue bonds of the City (the “Bonds”) under Minnesota Statutes, Chapter 462C, as amended (the “Housing Act”), to finance a loan to Presbyterian Homes of Arden Hills, Inc., a Minnesota nonprofit corporation (the “Company”), with respect to the following: (i) the construction and equipping of a senior housing facility comprised of forty (40) independent-living, rental apartments to be located in two buildings (twenty (20) apartments per building), together with necessary common areas and community space, to be located as 3200 Lake Johanna Boulevard in the City (the “Project”); (ii) the payment of a portion of the interest on the Bonds; and (iii) the payment of a portion of the costs of issuing the Bonds. The Project will be owned and operated by the Company.
At the public hearing, the City Council will consider the adoption of a resolution approving the Program with respect to the Project and giving preliminary approval to the issuance of the Bonds to finance the costs of the Program and the Project. The aggregate face amount of the Bonds proposed to be issued to finance the Program and the Project is presently estimated not to exceed $12,000,000. The Bonds will be issued by the City and will constitute limited obligations of the City payable solely from the revenues expressly pledged to the payment thereof, and will not constitute general obligations of the City and will not be secured by any taxing powers of the City nor any assets or property of the City except the interests of the City in the Project that may be granted to the City in conjunction with this financing. The City may authorize certain other political subdivisions of the State of Minnesota to issue bonds to finance a portion of the Project.
A copy of the Program has been submitted to the Metropolitan Council as required by the terms of the Housing Act and is on file in the offices of the City Administrator at 1245 Highway 96 West, Arden Hills, Minnesota, on and after the date of publication of this notice.
Anyone desiring to be heard during this public hearing will be afforded an opportunity to do so. Written comments will be considered if submitted to the attention of the Administrator on or before the date of the public hearing.
Dated: May 20, 2015
BY ORDER OF THE CITY OF ARDEN HILLS, MINNESOTA
(Bulletin: May 20, 2015)


Shoreview
NOTICE OF ADVERTISEMENT OF BIDS
2015 STREET SEAL COAT
PROJECT NO. 15-05
CITY OF
SHOREVIEW, MINNESOTA
Notice is hereby given that sealed proposals will be received by the City Council of the City of Shoreview, Ramsey County, Minnesota, at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota, 55126, until 10:00 AM Local Time on Thursday, June 11, 2015, and will be publicly opened at such time and place by two or more designated officers or agents of the City of Shoreview, said proposals to be for the furnishing of all labor and materials for the construction, complete and in place in accordance with the plans and specifications for the following estimated quantities of work:
Seal coating approximately 200,000 Square Yards of City Streets with FA-2 Class A 1/8” Traprock
Exact quantities will be contained in the bidding documents. The bids must be submitted on the proposal forms provided in accordance with contract documents, plans and specifications as prepared by The City of Shoreview Public Works Department which are on file with the City Manager of Shoreview and may be seen at the City Hall, Public Works Department.
Equal Employment Opportunity requirements shall apply on this project.
Digital copies of the Bidding Documents are available through QuestCDN for a fee of $10, eBidDoc Number 3908596. For assistance and free membership registration, contact QuestCDN at 952-233-1632 or info@questcdn.com.
Paper copies of the Bidding Documents may be obtained from the City of Shoreview Public Works Department at a non-refundable cost of $50/set.
No bids will be considered unless sealed and filed with the City Manager of Shoreview and accompanied by a cash deposit, cashier’s check, bid bond or certified check, payable to the City of Shoreview, for five percent (5%) of the amount bid to be forfeited as liquidated damages in the event the bid be accepted and the bidder shall fail to enter promptly into a written contract and furnish the required bond.
All bidders must certify they are a Responsible Contractor by signing a certification form stating they meet the minimum requirements under Minnesota Statute 16C.285.
All bidders for contract amounts of $50,000 or more shall require contractors, sub-contractors, and vendors which have 20 or more full-time employees to submit a copy of their Affirmative Action Certification for the current period with their bid.
The Owner reserves the right to reject any and all bids, to waive irregularities and informalities therein and to accept the bid deemed in their best interest.
It is expected that the bids will be considered by the City of Shoreview at their meeting on June 15, 2015.
By Order of the City Council
/s/Terry C. Schwerm
City Manager
City of Shoreview, Minnesota
(Bulletin: May 20, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, MAY 5, 2015
The Ramsey County Board of Commissioners met in regular session at 9:05 AM with the following
members present: Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough. Absent: Carter. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of May 5, 2015 Agenda. Reinhardt moved, seconded by McGuire. Unanimously
approved.
MINUTES of April 28, 2015 are presented for approval. McGuire moved, seconded by Huffman. Unanimously approved.
PROCLAMATIONS/AWARDS - Ramsey County Correctional Officers Week
- Mental Health Awareness Month
- Carol Roberts on the occasion of her retirement
- Environmental Excellence Award from the National Demolition
Association
9. Community Corrections - SPPS BTT/JDC Summer School Agreement. Motion by Reinhardt, seconded by Huffman. Unanimously approved. (B2015-141)
10. Soil and Water Conservation District – Supervisor District Map. Motion by Reinhardt, seconded
by Huffman. Unanimously approved. (B2015-142)
11. Community Human Services - Group Residential Housing Supplemental Services Rate 2 Beds Contract with Emma Norton Services. Motion by Reinhardt, seconded by Huffman. Unanimously
approved. (B2015-143)
12. Property Records & Revenue - Request for Proposals for New Elections Voting System. Motion
by Reinhardt, seconded by Huffman. Unanimously approved. (B2015-144)
13. Health Care Services - Stepping Up Initiative - NACo’s Call to Action. Motion by Reinhardt, seconded by Huffman. Unanimously approved. (B2015-145)
LEGISLATIVE UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 9:55 AM.
Bonnie C. Jackelen, Chief Clerk — County Board


 

PDF Document: 

Public Notices May 27, 2015 Bulletin Area

$
0
0

Public Notices & Legals published May 27, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: January 24, 2014
MORTGAGOR: Nicholas A. Opare-Addo, a single man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage.
DATE AND PLACE OF RECORDING: Recorded January 31, 2014 Ramsey County Recorder, Document No. 4442496.
ASSIGNMENTS OF MORTGAGE: Assigned to: IMPAC Mortgage Corp. Dated March 23, 2015 Recorded April 23, 2015, as Document No. A04552908
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100859723041989002
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage
RESIDENTIAL MORTGAGE SERVICER: LoanCare, LLC
MORTGAGED PROPERTY ADDRESS: 920 Lawnview Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 02.30.23.24.0244
LEGAL DESCRIPTION OF PROPERTY:
Lot 9, Block 4, Cherry Wood Hills, CIC # 493 ,Ramsey County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $128,253.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $130,236.25
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 2, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 January 4, 2016, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: April 30, 2015
IMPAC Mortgage Corp.
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
100-15-003160 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: May 13, 20, 27, June 3, 10, 17, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Kano’s Limousine Service
PRINCIPAL PLACE OF BUSINESS: 10721 Smetana RD, Apt 306, Minnetonka, MN 55343
NAMEHOLDERS: Solan Kano, 10721 Smetana RD, Apt 306, Minnetonka, MN 55343
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 Statutes. 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.
Date: 05/12/2015
/s/ Solan Kano
(Bulletin: May 20, 27, 2015)


AMENDMENT TO
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Best Light Image
2. Principal Place of Business: 2601 Kenzie Terrace, Unit 422, St. Anthony Village, MN 55418
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Best Light Image, LLC, 2601 Kenzie Terrace, Unit 422, St. Anthony village, MN 55418
4. This certificate is an amendment of Certificate of Assumed Name File Number: 4110438-2
Originally filed on: 12/23/2010
Under the name: Thomas & Catherine Plantenberg
5. 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 Statutes. 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.
Date: 4/24/2015
/s/ Thomas Plantenberg,
Catherine Plantenberg
Authorized Representatives
(Bulletin: May 27, June 3, 2015)
St. Anthony
NOTICE OF A PUBLIC HEARING
Notice is hereby given that on June 9, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road, the Saint Anthony Village City Council will hold a public hearing to solicit public response to a request from SS St. Anthony, LLC for an on-sale intoxicating liquor license and a Sunday on-sale license on the premises located at 3701 Stinson Boulevard.
Those persons having an interest in said meetings are encouraged to attend. Oral testimony will be accepted on the above subject at this meeting. Written comments may be taken at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, Minnesota 55418 until the date of the hearing.
Breanne Rothstein, AICP
City Planner
(Bulletin: May 27, 2015)


District 621
Minutes
Regular Meeting
Pursuant to due call and notice thereof, a regular meeting of the School Board of Independent School District No. 621, State of Minnesota, was called to order by Amy Jones, Chair, at 7:00 p.m., April 28, 2015. Meeting was duly held at the Snail Lake Education Center, 350 Highway 96 W, Shoreview, MN 55126.
Present: Jones, Helgeson, Madsen, Sager, Tynjala, Weinhagen, Westerman Superintendent Dan Hoverman
Absent: Irondale student representative
Mounds View student representative
Motion by Westerman, seconded by Weinhagen, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
There were no student representative reports.
The following citizen registered to speak at Open Forum:
Matthew Anderson, Shoreview Pinewood Musical
Announcements were made concerning gifts and meeting dates.
Superintendent’s report:
X Genesys Works 2015 School Partner Achiever Award
X District Art Exhibit
X Both district high schools ranked in Top 10 Most Challenging in the state
Motion by Weinhagen, seconded by Sager, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of April 14, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Lennox, Chris, SLEC 7-1-15
Poore, Christina,BA 4-14-15
rehire:
Graf, Alicia, VH 4-20-15
Gregory, Nancy, IL 4-16-15
Vitale, Debra, MV 4-14-15
resignation:
Dyck, Martin, REACH 4-10-15
Stanke, Hannah, ID/HV 6-10-15
Vitale, Debra, ID 4-9-15
retirement:
Aldridge, Carl, CLT-SV 6-8-15
Burlingame, Elizabeth, CH 6-4-15
Kautto, Bonita, ECEC 6-5-15
Pidde, Julie, PW 6-4-15
Schneider, Julie, EW 6-10-15
Tell, LaVon, SS 6-8-15
transfer:
Anderson, Michael, CLT-HM 4-20-15
Jacobs, Sarah, PLEC 4-6-15
Koch, Cassandra, TL 4-20-15
request for leave:
Fleming, Jennifer, CLT-SV 4-6-15 thru unknown
Howard-McDaniel, Shawn, HV 9-8-15 thru 6-14-16 approx.
Tas, Rhonwen, PLEC 2015-16 school year
return from leave:
Pikula, Desirae, IL 4-20-15
Skinner, Andrew, EW 4-13-15
resignation:
Kissling, Ben, EW 6-10-15
Accept the following gifts and extend thanks to the donors:
RJM Printing for the play at Pinewood ($250)
Wells Fargo Matching Gifts Program for general use at Island Lake ($510)
Edgewood 6th grade families for the 6th grade ski trip ($150)
Edgewood 7th grade families for the Anne Frank field trip ($50)
Edgewood 8th grade families for the 8th grade ski trip ($548)
Joseph & Sarah Neglia for the choir at Edgewood ($50)
Claire Imsland for general use at Turtle Lake ($26.93)
The Saint Paul Foundation for Digital Voice recorders at Sunnyside ($575) and Equity Promise Scholarships at Mounds View ($1,000)
The following are for the Ralph Reeder Food Shelf from:
Craig & Sharon Strane ($500)
Ruth & James Bowyer ($1,500)
Abiding Savior Lutheran Church ($600 & 430 lbs. of food)
Adagio’s Pizza Factory ($500 & 174 lbs. of food)
Cub Foods Arden Hills (3,725 lbs. of food)
Cub Foods New Brighton (2,971 lbs. of food)
Dalco Enterprises ($4,663.85 & 3,709 lbs. of food)
Faith Christian Reformed Church (562 lbs. of food)
Faith United Methodist Church ($1,200 & 173 lbs. of food)
GracePoint Church ($325 & 588 lbs. of food)
Incarnation Lutheran Church ($3,061.84 & 1,092 lbs. of food)
Island Lake Elementary School ($132 & 672 lbs. of food)
Island Lake PTA ($500)
Michael Anderson Photography ($1,460)
Moe’s Restaurant ($500)
New Brighton Lions ($1,000)
New Brighton/Mounds View Rotary ($500 & 163 lbs. of food)
Shepherd of the Hills Lutheran Church ($100 & 940 lbs. of food)
St. John the Baptist Catholic Church ($495 & 5,838 lbs. of food)
St. Odilia Catholic Church ($5,000)
Sunnyside Elementary School ($100 & 691 lbs. of food)
The Food Group (791 lbs. of food)
Turtle Lake Elementary ($294 & 1,045 lbs. of food)
Valentine Hills Elementary (637 lbs. of food)
Anonymous donation ($1,008.81)
Voting aye: all; nay: none. Motion carried.
Angie Peschel, Director of Curriculum & Instruction, presented a report detailing the District’s status for implementing K-12 Common Core Writing Standards. Discussion followed.
Carole Nielsen, Director of Finance, reported that in order to make room for future additional early childhood instructional space, the Board must approve a resolution for leasing administrative space. Discussion followed. Motion by Helgeson, seconded by Sager, to adopt the following resolution:
WHEREAS, Minnesota Statutes, section 126C.40, subdivision 1 , (j) states that a district may levy under this subdivision for the purpose of leasing administrative space if the district can demonstrate to the satisfaction of the commissioner that the lease cost for the administrative space is no greater than the lease cost for instructional space that the district would otherwise lease, and
WHEREAS, the Commissioner must deny this levy authority unless the district passes a resolution stating its intent to lease instructional space under this section if the commissioner does not grant authority under this paragraph, and
WHEREAS, the resolution must also certify that the lease cost for administrative space under this paragraph is no greater than the lease cost for the district’s proposed instructional space, and
WHERAS, Mounds View Public Schools has an immediate need for additional early childhood instructional space, of which exists at Snail Lake Education Center, but is currently being used for non-instructional purposes, and
WHERAS, if these non-instructional spaces are not repurposed within the Snail Lake Education Center for instructional purposes, the District will need to lease additional instructional space.
NOW, THEREFORE, BE IT RESOLVED that the Board of Independent School District #621 certifies that the lease cost for administrative space, in the annual amount of $328,014 is no greater than the lease cost for the instructional space, in the annual amount of $439,186 and, that the District will lease $439,186 of instructional space, if the Commissioner does not grant authority under this program.
Voting aye: all; nay: none. Motion carried.
Carole Nielsen reviewed the quarterly budget report for the period ending March 31, 2015.
Discussion followed. Budget amendments were reviewed. Motion by Westerman, seconded by Weinhagen, to approve the budget amendments as presented. Voting aye: all; nay: none. Motion carried.
Board member Westerman provided AMSD/legislative updates.
As liaisons to schools and on committees, Board members reported on upcoming events.
Meeting adjourned at 8:08 p.m.
Greg Madsen, Clerk


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, MAY 12, 2015
The Ramsey County Board of Commissioners met in regular session at 9:03 AM with the following
members present: Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough. Absent: Carter. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of May 12, 2015 Agenda. Ortega moved, seconded by McGuire. Unanimously
approved.
MINUTES of 05-05-2015 were presented for approval. Reinhardt moved, seconded by Huffman. Unanimously approved.
5. COUNTY ATTORNEY - County Attorney Gift Acceptance. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-146)
6. PARKS AND RECREATION - Rice Creek North Regional Trail Pedestrian Bridge Replacement.
Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-147)
7. PARKS AND RECREATION - Aquatic Invasive Species Prevention Plan. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-148)
8. FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during January 2015. Motion by Rettman,
seconded by Reinhardt. Unanimously approved. (B2015-149)
9. FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during February 2015. Motion by Rettman,
seconded by Reinhardt. Unanimously approved. (B2015-150)
10. FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during March 2015. Motion by Rettman,
seconded by Reinhardt. Unanimously approved. (B2015-151)
11. PUBLIC HEALTH - Healthy Families America Accreditation (Discussion can be found on archived video). Information only.
ORDINANCE PROCEDURES
12. COUNTY MANAGER - Approval of 2015 Library Capital Improvement Program Bond Ordinance.
Motion by McGuire, seconded by Huffman. Unanimously approved. (B2015-152)
OFFICIAL SUMMARY OF ORDINANCE AUTHORIZING
THE ISSUANCE OF NOT TO EXCEED
$11,900,000 LIBRARY GENERAL OBLIGATION
CAPITAL IMPROVEMENT BONDS OF 2015
This ordinance authorizes the issuance of bonds in an amount not to exceed $11,900,000 for 2015 Library capital improvement needs.
ORDINANCE NO. ___B2015-152___________
AN ORDINANCE AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $11,900,000 LIBRARY GENERAL OBLIGATION CAPITAL IMPROVEMENT BONDS OF 2015
A. WHEREAS, since 1989, Ramsey County, Minnesota (the “County”), has issued bonds to finance capital improvements identified in a capital improvement plan developed with citizen participation; and
B. WHEREAS, the Home Rule Charter of the County (the “Home Rule Charter”) is a desirable source of authority for the issuance of such bonds; and
C. WHEREAS, the County’s adopted capital improvement budget for 2015 contemplates undertaking
capital improvements costing over $78,152,242, financed in part by bonds in an estimated amount of $11,900,000:
NOW, THEREFORE, THE BOARD OF COMMISSIONERS OF THE COUNTY OF RAMSEY DOES ORDAIN as follows:
1. Authorization of Bonds - The bonding and borrowing of money by the issuance of not to exceed
$11,900,000 Library general obligation bonds in 2015 (the “Bonds”) is hereby authorized to finance (1) the costs of improvements set forth in the 2015 capital improvement budget of the County, and (2) the costs of any other improvements set forth in the County’s capital improvement
budgets of any year, to the extent proceeds of the Bonds are not expended on improvements
set forth in the 2015 capital improvement budget due to changes occurring after the issuance of the Bonds. The amount hereby authorized is in addition to, and is not limited by, nor does it limit, the amount of general obligation bonds, authorized by other ordinances of the County, to be issued to finance the costs of improvements set forth in the 2015 capital improvement
budget of the County.
2. Bonding Procedure and Terms - The Bonds shall be scheduled for sale and awarded for sale by resolutions. The specific amount, maturities, interest rates and other terms and conditions of the Bonds and covenants with respect to the Bonds shall be set or made by resolution.
3. Taxes - The Bonds shall be general obligations to which the full faith and credit and taxing powers of the County are pledged. The Bonds shall be paid from ad valorem taxes levied on all taxable property in the County outside the City of St. Paul and collected with other taxes, provided
that the Bonds may also be paid from interest earnings on the debt service account, and from any other moneys appropriated by the County Board. The taxes levied for the payment of the Bonds shall not limit or reduce the ability of the County to levy taxes for the payment of the costs of other capital improvements or obligations issued to finance the payment of such costs.
4. Authorization of Refunding Bonds - The bonding or borrowing of money by the issuance of bonds or other obligations to refund the Bonds is hereby authorized on the same basis as set forth in paragraphs 4 and 5 of Ordinance No. 93-292, authorizing the refunding of bonds issued prior to November 6, 1992. Further proceedings to schedule such refunding bonds for sale, to set the terms and conditions thereof, to make covenants with respect thereto and to award the sale thereof may be, and are hereby authorized to be, done or taken by resolution.
5. Referendum Upon Petition - This ordinance is subject to the ordinance procedure of the County’s
Home Rule Charter, including the holding of a referendum if a sufficient petition is filed within forty-five (45) days after its publication. Among other conditions to be met, a sufficient petition must be signed by registered voters of the County equal in number to ten percent (10%) of those who voted in the County for office of President of the United States in the last general election.
13. HUMAN RESOURCES – Waive First Reading of the Proposed Ramsey County Commissioners’
Salary Ordinance for 2016. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-153)
14. HUMAN RESOURCES - Ramsey County Commissioner’s Salary Ordinance for 2016 - Set Public Hearing Date. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-154)
LEGISLATIVE UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 9:40 AM.
Bonnie C. Jackelen, Chief Clerk — County Board


 

PDF Document: 

Public Notices June 3, 2015 Bulletin Area

$
0
0

Public Notices & Legals published June 3, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: January 24, 2014
MORTGAGOR: Nicholas A. Opare-Addo, a single man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage.
DATE AND PLACE OF RECORDING: Recorded January 31, 2014 Ramsey County Recorder, Document No. 4442496.
ASSIGNMENTS OF MORTGAGE: Assigned to: IMPAC Mortgage Corp. Dated March 23, 2015 Recorded April 23, 2015, as Document No. A04552908
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100859723041989002
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage
RESIDENTIAL MORTGAGE SERVICER: LoanCare, LLC
MORTGAGED PROPERTY ADDRESS: 920 Lawnview Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 02.30.23.24.0244
LEGAL DESCRIPTION OF PROPERTY:
Lot 9, Block 4, Cherry Wood Hills, CIC # 493 ,Ramsey County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $128,253.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $130,236.25
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 2, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 January 4, 2016, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: April 30, 2015
IMPAC Mortgage Corp.
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
100-15-003160 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: May 13, 20, 27, June 3, 10, 17, 2015)


AMENDMENT TO
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Best Light Image
2. Principal Place of Business: 2601 Kenzie Terrace, Unit 422, St. Anthony Village, MN 55418
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Best Light Image, LLC, 2601 Kenzie Terrace, Unit 422, St. Anthony village, MN 55418
4. This certificate is an amendment of Certificate of Assumed Name File Number: 4110438-2
Originally filed on: 12/23/2010
Under the name: Thomas & Catherine Plantenberg
5. 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 Statutes. 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.
Date: 4/24/2015
/s/ Thomas Plantenberg,
Catherine Plantenberg
Authorized Representatives
(Bulletin: May 27, June 3, 2015)
COUNTY OF HENNEPIN
DISTRICT COURT
FOURTH JUDICIAL DISTRICT
Court File No. 27-CV-15-399
Case Type: Replevin
DENISE GOULD BUTLER
Plantiffr
vs
YVETTE BLAKEMORE, TYRUN MONDALE EALY, LATESHIA SHATESE ELLIS, STATE OF MINNESOTA C/O DEPARTMENT OF PUBLIC SAFETY
Defendant
THIS SUMMONS IS DIRECTED TO:
YVETTE BLAKEMORE, TYRUN MONDALE EALY, LATESHIA SHATESE ELLIS, STATE OF MINNESOTA C/O DEPARTMENT OF PUBLIC SAFETY
1. YOU ARE BEING SUED. The Plaintiff has started a lawsuit against you. The Plaintiff’s Complaint against you is attached to this summons. Do not throw these papers away. They are official papers that affect your rights. You must respond to this lawsuit even though it may not yet be filed with the Court and there may be no court file number on this summons.
2. YOU MUST REPLY WITHIN 20 DAYS TO PROTECT YOUR RIGHTS. You must give or mail to the person who signed this summons a writeen response called an Answer within 20 days of the date on which you received this summons. You must send a copy of your Answer to the person who signed this summons located at: 5701 Shingle Creek Parkway, Ste 500P, Brooklyn Center MN 55430
3. YOU MUST RESPOND TO EACH CLAIM. The Answer is your written response to the Plaintiff’s Complaint. In your Answer you must state whether you agree or disagree with each paragraph of the Complaint. If you believe the Plaintiff should not be given everything asked for in the Complaint, you must say so in your Answer.
4. YOU WILL LOSE YOUR CASE IF YOU DO NOT SEND A WRITTEN RESPONSE TO THE COMPLAINT TO THE PERSON WHO SIGNED THIS SUMMONS.
If you do not Answer within 20 days, you will lose this case. You will not get to tell your side of the story, and the Court may decide against you and award the Plaintiff everything asked for in the complaint. If you do not want to contest the claims stated in the complaint, you do not need to respond. A default judgment can then be entered against you for the relief requested in the complaint.
5. LEGAL ASSISTANCE. You may wish to get legal help from a lawyer. If you do not have a lawyer, the Court Administrator may have information about places where you can get legal assistance. Even if you cannot get legal help, you must still provide a written answer to protect your rights or you may lose the case.
6. ALTERNATIVE DISPUTE RESOLUTION. The parties may agree to or be ordered to participate in an alternative dispute resolution process under Rule 114 of the Minnesota Rules of Practice. You must still send your written response to the Complaint even if you expect to use alternative means of resolving this dispute.
Date: 1-9-2015
Signed: /s/ Denise G. Butler
Plaintiff pro se
5701 Shingle Creek Parkway,
Ste. 500P
Brooklyn Center MN 55430
763-703-4977
NOTICE OF HEARING
Court action has been taken which affects the following property:
1972 Chevrolet Caprice,
VIN IN47RC156875
Denis Gould Butler has claimed that she is entitled to this property.
A hearing will be held on June 26, 2015, at 10:00 a.m., in Courtroom 657 of the Hennepin County Government Center, 300 South SIxth Street, Minneapolis, Minnesota, to determine whether the sheriff shall remove the property from your possession and deliver it to Denise Gould Butler.
You have a right to appear at this hearing on your own behalf or with an attorney. You will have the opportunity to present defenses to Denise Gould Butler’s claim and to state reasons why the property should not be taken.
At the hearing, the judge will decide what should be done with the property pending a final decision on Denise Gould Butler’s claim.
If the Court determines that Denise Gould Butler has a right to have possession of the property while this lawsuit is pending, you may neverthe less keep the property until the lawsuit is decided if you file with the Court a surety bond in the amount of $11,875. If you believe the value of the property is overstated, you may ask the Court to lower it.
If you do not appear at the hearing, the Court has authority to issue an order directing that the above described property be immediately taken from your possession.
Dated: May 6, 2015
BY THE COURT
/s/ Ivy S. Bernhardson
The Honorable Ivy S. Bernhardson
Judge of District Court
(Bulletin: June 3, 10, 17, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, June 23, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Conditional Use Permit (CUP).
APPLICANT: Karin Hamerston
LOCATION: 771 Larson Lane
PROPOSAL: To remove the existing water oriented accessory structure and construct a 200 square foot accessory structure in the same approximate location adjacent to Turtle Lake. The accessory structure has a total floor area greater than 150 square feet and so a Conditional Use Permit is required.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, June 18th to find out where this item will be located on the meeting agenda or you can look on the City’s website, http://www.shoreviewmn.gov/pc/documents The meeting will also be cable cast on Channel 16.
BY ORDER OF
THE CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: June 3, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, MAY 19, 2015
The Ramsey County Board of Commissioners met in regular session at 9:03 AM with the following
members present: Carter, Huffman, McGuire, Ortega, and Vice Chair Rettman. Absent: Reinhardt, and Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of May 19, 2015 Agenda. McGuire moved, seconded by Huffman. Unanimously
approved.
MINUTES of 05-12-2015 were presented for approval. McGuire moved, seconded by Carter. Unanimously approved.
COMMUNITY HUMAN SERVICES – Presentation by the Community Human Services Citizen’s Advisory Council– Chemical Health Committee (Discussion can be found on archived video). Information Only.
PARKS AND RECREATION - Temporary Construction Easement for Metropolitan Council Environmental
Services for North Area Interceptor, Phase 5 – Rice Creek Corridor. Motion by Carter, seconded by Huffman. Unanimously approved. (B2015-155).
PUBLIC WORKS - Detour Agreement for Snelling Avenue (Trunk Highway 51). Motion by Carter, seconded by Huffman. Unanimously approved. (B2015-156)
WORKFORCE SOLUTIONS - Authorize Selection of Mathematica as Lifelong Learning Initiative Vendor. Motion by Carter, seconded by Huffman. Unanimously approved. (B2015-157)
PROPERY RECORDS AND REVENUE - 2015 Special Board of Appeal and Equalization. Motion
by Carter, seconded by Huffman. Unanimously approved. (B2015-158)
PROPERTY RECORDS AND REVENUE - Approve Over $10,000 Abatements. Motion by Carter,
seconded by Huffman. Unanimously approved. (B2015-159)
LEGISLATIVE UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
ADJOURNMENT – Vice Chair Rettman declared the meeting adjourned at 10:01 AM.
Bonnie C. Jackelen, Chief Clerk — County Board


 

PDF Document: 

Public Notices June 10, 2015 Bulletin Area

$
0
0

Public Notices & Legals published June 10, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: January 24, 2014
MORTGAGOR: Nicholas A. Opare-Addo, a single man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage.
DATE AND PLACE OF RECORDING: Recorded January 31, 2014 Ramsey County Recorder, Document No. 4442496.
ASSIGNMENTS OF MORTGAGE: Assigned to: IMPAC Mortgage Corp. Dated March 23, 2015 Recorded April 23, 2015, as Document No. A04552908
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100859723041989002
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage
RESIDENTIAL MORTGAGE SERVICER: LoanCare, LLC
MORTGAGED PROPERTY ADDRESS: 920 Lawnview Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 02.30.23.24.0244
LEGAL DESCRIPTION OF PROPERTY:
Lot 9, Block 4, Cherry Wood Hills, CIC # 493 ,Ramsey County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $128,253.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $130,236.25
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 2, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 January 4, 2016, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: April 30, 2015
IMPAC Mortgage Corp.
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
100-15-003160 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: May 13, 20, 27, June 3, 10, 17, 2015)


COUNTY OF HENNEPIN
DISTRICT COURT
FOURTH JUDICIAL DISTRICT
Court File No. 27-CV-15-399
Case Type: Replevin
DENISE GOULD BUTLER
Plantiff
vs
YVETTE BLAKEMORE, TYRUN MONDALE EALY, LATESHIA SHATESE ELLIS, STATE OF MINNESOTA C/O DEPARTMENT OF PUBLIC SAFETY
Defendant
THIS SUMMONS IS DIRECTED TO:
YVETTE BLAKEMORE, TYRUN MONDALE EALY, LATESHIA SHATESE ELLIS, STATE OF MINNESOTA C/O DEPARTMENT OF PUBLIC SAFETY
1. YOU ARE BEING SUED. The Plaintiff has started a lawsuit against you. The Plaintiff’s Complaint against you is attached to this summons. Do not throw these papers away. They are official papers that affect your rights. You must respond to this lawsuit even though it may not yet be filed with the Court and there may be no court file number on this summons.
2. YOU MUST REPLY WITHIN 20 DAYS TO PROTECT YOUR RIGHTS. You must give or mail to the person who signed this summons a written response called an Answer within 20 days of the date on which you received this summons. You must send a copy of your Answer to the person who signed this summons located at: 5701 Shingle Creek Parkway, Ste 500P, Brooklyn Center MN 55430
3. YOU MUST RESPOND TO EACH CLAIM. The Answer is your written response to the Plaintiff’s Complaint. In your Answer you must state whether you agree or disagree with each paragraph of the Complaint. If you believe the Plaintiff should not be given everything asked for in the Complaint, you must say so in your Answer.
4. YOU WILL LOSE YOUR CASE IF YOU DO NOT SEND A WRITTEN RESPONSE TO THE COMPLAINT TO THE PERSON WHO SIGNED THIS SUMMONS.
If you do not Answer within 20 days, you will lose this case. You will not get to tell your side of the story, and the Court may decide against you and award the Plaintiff everything asked for in the complaint. If you do not want to contest the claims stated in the complaint, you do not need to respond. A default judgment can then be entered against you for the relief requested in the complaint.
5. LEGAL ASSISTANCE. You may wish to get legal help from a lawyer. If you do not have a lawyer, the Court Administrator may have information about places where you can get legal assistance. Even if you cannot get legal help, you must still provide a written answer to protect your rights or you may lose the case.
6. ALTERNATIVE DISPUTE RESOLUTION. The parties may agree to or be ordered to participate in an alternative dispute resolution process under Rule 114 of the Minnesota Rules of Practice. You must still send your written response to the Complaint even if you expect to use alternative means of resolving this dispute.
Date: 1-9-2015
Signed: /s/ Denise G. Butler
Plaintiff pro se
5701 Shingle Creek Parkway,
Ste. 500P
Brooklyn Center MN 55430
763-703-4977
NOTICE OF HEARING
Court action has been taken which affects the following property:
1972 Chevrolet Caprice,
VIN IN47RC156875
Denis Gould Butler has claimed that she is entitled to this property.
A hearing will be held on June 26, 2015, at 10:00 a.m., in Courtroom 657 of the Hennepin County Government Center, 300 South SIxth Street, Minneapolis, Minnesota, to determine whether the sheriff shall remove the property from your possession and deliver it to Denise Gould Butler.
You have a right to appear at this hearing on your own behalf or with an attorney. You will have the opportunity to present defenses to Denise Gould Butler’s claim and to state reasons why the property should not be taken.
At the hearing, the judge will decide what should be done with the property pending a final decision on Denise Gould Butler’s claim.
If the Court determines that Denise Gould Butler has a right to have possession of the property while this lawsuit is pending, you may neverthe less keep the property until the lawsuit is decided if you file with the Court a surety bond in the amount of $11,875. If you believe the value of the property is overstated, you may ask the Court to lower it.
If you do not appear at the hearing, the Court has authority to issue an order directing that the above described property be immediately taken from your possession.
Dated: May 6, 2015
BY THE COURT
/s/ Ivy S. Bernhardson
The Honorable Ivy S. Bernhardson
Judge of District Court
(Bulletin: June 3, 10, 17, 2015)


St. Anthony
NOTICE OF A PUBLIC HEARING
Notice is hereby given that on June 22, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road, the Saint Anthony Village Planning Commission will hold a public hearing (continued from May 18th) to solicit public response to a request for a variance from the required side and rear yard setback for pool mechanical equipment and a variance to exceed the permitted lot coverage to construct a pool and patio in the rear yard of the property located at 2926 Armour Terrace. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on July 14, 2015, 7:00 p.m. at City Hall.
Those persons having an interest in said meetings are encouraged to attend. Oral testimony will be accepted on the above subject at this meeting. Written comments may be taken at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, Minnesota 55418 until the date of the hearing. Questions may be directed to the City Planner at 763-231-4863.
The Planning Commission agenda and packet item relating to this application will be made available prior to the meeting online at www.saint-anthony.mn.us .
Breanne Rothstein, AICP
City Planner
(Bulletin: June 10, 2015)


NOTICE OF A PUBLIC HEARING
Notice is hereby given that on June 22, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road, the Saint Anthony Village Planning Commission will hold a public hearing (continued from May 18th) to solicit public response to a request from SS St. Anthony, LLC for a conditional use permit to allow for an establishment primarily for the sale of alcohol for consumption on the premises located at 3701 Stinson Boulevard and to allow a restaurant within 250 feet of a residential area. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on July 14, 2015, at 7:00 p.m. at City Hall.
Those persons having an interest in said meetings are encouraged to attend. Oral testimony will be accepted on the above subject at this meeting. Written comments may be taken at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, Minnesota 55418 until the date of the hearing. Questions may be directed to the City Planner at 763-231-4863.
The Planning Commission agenda and packet item relating to this application will be made available prior to the meeting online at www.saint-anthony.mn.us .
Breanne Rothstein, AICP
City Planner
(Bulletin: June 10, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, MAY 26, 2015
The Ramsey County Board of Commissioners met in regular session at 9:00 AM with the following
members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough.
Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of May 26, 2015 Agenda. moved, seconded by. Unanimously approved.
MINUTES of May 19, 2015 were presented for approval. moved, seconded by . Unanimously approved.
PROCLAMATION – Presented to Bonnie C. Jackelen on the occassion of her retirement
PROPERTY MANAGEMENT - PLA – Property Records and Revenue Office Space Improvements
Project at 90 West Plato Boulevard. Motion by Huffman, seconded by McGuire. Unanimously
approved. (B2015-160).
PROPERTY MANAGEMENT - Revised Ramsey County Library in Shoreview Project Financing Plan and Lease-Purchase Agreement Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-161)
PROPERTY MANAGEMENT - Revised Ramsey County Library in Shoreview Project Financing Plan and Lease-Purchase Agreement. Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-162)
EMERGENCY COMMUNICATIONS - 800 MHz Radio Console Upgrade. Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-163)
PUBLIC HEALTH - Approval of Additional 1.75 FTEs for the WIC Program. Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-164)
PUBLIC HEALTH - Lease Agreement between Saint Paul Ramsey County Public Health - Women,
Infants and Children Program (“WIC”) and Western Bank National Association. Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-165)
COMMUNITY HUMAN SERVICES - Employment Contract with Kaposia, Inc. for Clerical Support.
Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-166)
COMMUNITY HUMAN SERVICES - Contract for the Mental Health Drug Assistance Program. Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-167)
HUMAN RESOURCES - PREA Compliance Manager - Community Corrections. Motion by Huffman,
seconded by McGuire. Unanimously approved. (B2015-168)
BOARD OF COMMISSIONERS - Support for Nomination to Leadership Positions on Committees
of the National Association of Counties (NACo). Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-169) (B2015-170) (B2015-171)
BOARD OF COMMISSIONERS - Appointment to the Workforce Investment Board Youth Council.
Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-172)
FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during April 2015. Motion by Huffman, seconded by McGuire. Unanimously approved. (B2015-173)
LEGISLATIVE UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 10:10 AM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices June 17, 2015 Bulletin Area

$
0
0

Public Notices & Legals published June 17, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


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 conditions of the following described mortgage:
DATE OF MORTGAGE: January 24, 2014
MORTGAGOR: Nicholas A. Opare-Addo, a single man.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage.
DATE AND PLACE OF RECORDING: Recorded January 31, 2014 Ramsey County Recorder, Document No. 4442496.
ASSIGNMENTS OF MORTGAGE: Assigned to: IMPAC Mortgage Corp. Dated March 23, 2015 Recorded April 23, 2015, as Document No. A04552908
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100859723041989002
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Excel Mortgage Servicing, Inc. DBA IMPAC Mortgage
RESIDENTIAL MORTGAGE SERVICER: LoanCare, LLC
MORTGAGED PROPERTY ADDRESS: 920 Lawnview Avenue, Shoreview, MN 55126
TAX PARCEL I.D. #: 02.30.23.24.0244
LEGAL DESCRIPTION OF PROPERTY:
Lot 9, Block 4, Cherry Wood Hills, CIC # 493 ,Ramsey County, Minnesota.
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $128,253.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $130,236.25
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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 2, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 January 4, 2016, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
“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: April 30, 2015
IMPAC Mortgage Corp.
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
100-15-003160 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: May 13, 20, 27, June 3, 10, 17, 2015)


COUNTY OF HENNEPIN
DISTRICT COURT
FOURTH JUDICIAL DISTRICT
Court File No. 27-CV-15-399
Case Type: Replevin
DENISE GOULD BUTLER
Plantiff
vs
YVETTE BLAKEMORE, TYRUN MONDALE EALY, LATESHIA SHATESE ELLIS, STATE OF MINNESOTA C/O DEPARTMENT OF PUBLIC SAFETY
Defendant
THIS SUMMONS IS DIRECTED TO:
YVETTE BLAKEMORE, TYRUN MONDALE EALY, LATESHIA SHATESE ELLIS, STATE OF MINNESOTA C/O DEPARTMENT OF PUBLIC SAFETY
1. YOU ARE BEING SUED. The Plaintiff has started a lawsuit against you. The Plaintiff’s Complaint against you is attached to this summons. Do not throw these papers away. They are official papers that affect your rights. You must respond to this lawsuit even though it may not yet be filed with the Court and there may be no court file number on this summons.
2. YOU MUST REPLY WITHIN 20 DAYS TO PROTECT YOUR RIGHTS. You must give or mail to the person who signed this summons a written response called an Answer within 20 days of the date on which you received this summons. You must send a copy of your Answer to the person who signed this summons located at: 5701 Shingle Creek Parkway, Ste 500P, Brooklyn Center MN 55430
3. YOU MUST RESPOND TO EACH CLAIM. The Answer is your written response to the Plaintiff’s Complaint. In your Answer you must state whether you agree or disagree with each paragraph of the Complaint. If you believe the Plaintiff should not be given everything asked for in the Complaint, you must say so in your Answer.
4. YOU WILL LOSE YOUR CASE IF YOU DO NOT SEND A WRITTEN RESPONSE TO THE COMPLAINT TO THE PERSON WHO SIGNED THIS SUMMONS.
If you do not Answer within 20 days, you will lose this case. You will not get to tell your side of the story, and the Court may decide against you and award the Plaintiff everything asked for in the complaint. If you do not want to contest the claims stated in the complaint, you do not need to respond. A default judgment can then be entered against you for the relief requested in the complaint.
5. LEGAL ASSISTANCE. You may wish to get legal help from a lawyer. If you do not have a lawyer, the Court Administrator may have information about places where you can get legal assistance. Even if you cannot get legal help, you must still provide a written answer to protect your rights or you may lose the case.
6. ALTERNATIVE DISPUTE RESOLUTION. The parties may agree to or be ordered to participate in an alternative dispute resolution process under Rule 114 of the Minnesota Rules of Practice. You must still send your written response to the Complaint even if you expect to use alternative means of resolving this dispute.
Date: 1-9-2015
Signed: /s/ Denise G. Butler
Plaintiff pro se
5701 Shingle Creek Parkway,
Ste. 500P
Brooklyn Center MN 55430
763-703-4977
NOTICE OF HEARING
Court action has been taken which affects the following property:
1972 Chevrolet Caprice,
VIN IN47RC156875
Denis Gould Butler has claimed that she is entitled to this property.
A hearing will be held on June 26, 2015, at 10:00 a.m., in Courtroom 657 of the Hennepin County Government Center, 300 South SIxth Street, Minneapolis, Minnesota, to determine whether the sheriff shall remove the property from your possession and deliver it to Denise Gould Butler.
You have a right to appear at this hearing on your own behalf or with an attorney. You will have the opportunity to present defenses to Denise Gould Butler’s claim and to state reasons why the property should not be taken.
At the hearing, the judge will decide what should be done with the property pending a final decision on Denise Gould Butler’s claim.
If the Court determines that Denise Gould Butler has a right to have possession of the property while this lawsuit is pending, you may neverthe less keep the property until the lawsuit is decided if you file with the Court a surety bond in the amount of $11,875. If you believe the value of the property is overstated, you may ask the Court to lower it.
If you do not appear at the hearing, the Court has authority to issue an order directing that the above described property be immediately taken from your possession.
Dated: May 6, 2015
BY THE COURT
/s/ Ivy S. Bernhardson
The Honorable Ivy S. Bernhardson
Judge of District Court
(Bulletin: June 3, 10, 17, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: NOBUKO
PRINCIPAL PLACE OF BUSINESS: 7970 Long Lake Road, Mounds View, MN 55112
NAMEHOLDERS: Marcus Stanley Hulmer, 7970 Long Lake Road, Mounds View, MN 55112
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 Statutes. 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.
Date: 05/22/2015
/s/ Marcus Hulmer
(Bulletin: June 17, 24, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview City Council will hold a Public Hearing at 7:00 p.m. Monday, July 6, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider vacation of a street and utility easement.
APPLICANTS: Brian and Rene Maleski
LOCATION: 5825 Buffalo Lane
PROPOSAL: To vacate a 30-
foot street and utility easement immediately south of the property at 5825 Buffalo Lane.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, July 2nd to find out where this item will be located on the meeting agenda. The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm City Manager
(Bulletin: June 17, 2015)


St. Anthony
PUBLIC MEETING
TO DISCUSS
STORM WATER
POLLUTION PLAN
A public meeting is scheduled for July 1, 2015, at 4:00 p.m., at 3301 Silver Lake Road, City Hall. The purpose of this meeting is to review the City of St. Anthony’s Storm Water Pollution Prevention Plan.
The Storm Water Pollution Prevention Plan is a document required by the State and Federal government that outlines how the City will work towards reducing pollution in the rainwater run-off. This Plan will be reviewed at the meeting.
Attendance from City residents is strongly encouraged as the City needs your input to complete these documents. For more information, please call the City of St. Anthony at 612-782-3301.
(Bulletin: June 17, 2015)


District 621
Minutes
Regular Meeting
Pursuant to due call and notice thereof, a regular meeting of the School Board of Independent School District No. 621, State of Minnesota, was called to order by Amy Jones, Chair, at 7:00 p.m., May 19, 2015. Meeting was duly held at the Snail Lake Education Center, 350 Highway 96 W, Shoreview, MN 55126.
Present: Jones, Helgeson, Madsen, Sager, Tynjala, Weinhagen, Westerman, Superintendent Dan Hoverman
Absent: Irondale student representative, Mounds View student representative
Motion by Weinhagen, seconded by Sager, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
The Board recognized students from Mounds View and Irondale High Schools for their achievements in arts and academic activities.
There were no student representative reports.
No one registered to speak at Open Forum
Announcements were made concerning gifts and meeting dates.
Superintendent’s report:
X Scholarships awarded to students
X AA Degrees
Motion by Sager, seconded by Weinhagen, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of April 28, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Abbott, Kristin, TL 7-1-15
Branham, Chelsey, ID 8-19-15
Bruggers, Stephanie, MV 7-1-15
Cahill, Nicole, SLEC 8-19-15
Carbone, Shannon, ID 8-19-15
Church, Chris, SS/PW 8-19-15
Crary, Chelsey, EW 8-19-15
Dimberg, Nicole, PW 8-19-15
Doe, Gina, CH 8-19-15
Doerrer, Lynn, BA/VH 8-19-15
Espy, Jessica, MV 8-19-15
Foty, Alyssa, CH 8-19-15
Gay, Lynn, MV 8-19-15
Kantrud, Laura, IL 8-19-15
Kavanaugh, Alison, HV 8-19-15
Kieffer, Jessica, IL 8-19-15
Maddox, Holly, IL 5-19-15
Norell, Keri, CH 8-19-15
O’Brien, Kathryn, WYNN 8-19-15
Ostertag, Jesse, HV/CH 8-19-15
Paidin, Kari, SLEC 8-19-15
Peterson, Andrew, EW 8-19-15
Runnals, Alexandra, MV 8-19-15
Schochenmaier, Barbra, SLEC
8-19-15
Sosinski, Amy, PW 5-11-15
Sundstrom, Scott, IL 8-19-15
Van House, Christian, EW 8-19-15
Vanney, Lindsey, HV 8-19-15
Wojahn, Aaron, MV 8-19-15
rehire:
Mallory, Rebecca, VH 8-19-15
Singer, Cindy, TL 4-24-15
Western, Kim, VH 4-27-15
Wilde, Susan, IL 5-6-15
resignation:
Arbogast, Bryan, EW 5-28-15
Cassidy, Tara, TL 6-10-15
Johnson, Erik, PLEC 6-4-15
Lentz, Andrew, ID 6-10-15
Peterson, Krista, TL 6-4-15
Schaefer, Angela, PLEC 5-15-15
transfer:

Catterall, Elizabeth, IL 7-1-15
Diederich, Debra, VH 8-17-15
Lang, Ryan, PLEC 7-1-15
Pompilio, Jared, TL 4-6-15
leave of absence:
Barthel, Katie, PW 2015-16
school year
Harren, Jacki, IL 2015-16
school year
Hatch, Megan, WYNN 5-8-15
thru 9-7-15
Hermes, Jan, IL 6-23-15
thru 7-19-15 approx.
Kauls, Michael, MV 2015-16
school year
Knopik, Rachel, TL 10-19-15
thru 1-22-16 approx.
McClure, Katherine, ID 2015-16 school year
Norman, Jenna, ID 5-1-15
thru 5-6-15 approx.
Pallansch, Kristi, TL 4-17-15
thru 6-10-15 approx.
Rockenstein, Andrew, SS 5-11-15 thru 5-22-15 approx.
Storti, Allison, PW 5-27-15
thru 6-16-15
Thomson, Emily, IL 8-31-15
thru 11-3-15 approx.
Valberg, Noelle, SLEC 5-4-15 (intermittent)
Zweig,Tracey, IL 5-8-15
thru 9-7-15
return from leave:
Breur, Jessica, EW 4-27-15
Ketelsen, Holly, PW 5-4-15
Lawrence, MaryKay, TL 5-4-15
Norman, Jenna, ID 5-7-15
termination during probationary period:
Glenna, Nicole, EW 5-14-15
Lawrence, MaryKay, TL 5-15-15
retirement:
Mueller, Jeanne, TL 6-4-15
Long-term substitute teachers to terminate effective 6-5-15:
Sheryl Brame
Vicki Henkel
Blair Reynolds
Erica Bratland
Ashley Janish
Joe Richter
Sara Butcher
Cyndi Klum
Natalie Sasseville-Praska
James Davnie
Cassandra Koch
Cindy Singer
Anna Dinndorf
Jean Larson
Amy Sosinski
Sophie Donnelly
Cara Laurence
Jane Stoneburner
Sara Drinane
Jacqueline Leis
Laura Trondson
Shelah Driver
Laura Linzmeier
Amanda Vaughn-Traaseth
Nichole Engblom
Sara McCarthy
Amelia Walker
Alicia Graf
Constance McTavish
Kimberly Western
Nancy Gregory
Christina Poore
Susan Wilde
Maureen Haqq
Approve expenditures as follows:
General Fund $2,032,492.06
Nutrition Services 308,842.37
Community Service 92,591.01
Capital Outlay 114,312.28
Building Construction 77,757.87
Debt Redemption 0.00
Trust 750.00
Agency 0.00
OPEB Debt Service 0.00
Internal Service 248,871.93
Total $2,877.617.52
Bank Wire Transfers: $8,468,916.59
Accept the following gifts and extend thanks to the donors:
Box Tops for Education for general use at Edgewood ($363.10)
Wells Fargo Community Support Campaign for general use at Sunnyside ($20)
Peace Maker Minnesota for Improve Group-Climate Survey at Sunnyside ($530)
Medtronic and The Benevity Community Impact Fund for the baseball program at Mounds View ($195.70)
The Benevity Community Impact Fund for the football program at Mounds View ($95.70)
The Minneapolis Foundation for boys golf at Mounds View ($500)
Brightondale Assisted Living for Adapted Athletics ($244)
Wells Fargo Community Support Campaign for general use at Sunnyside ($300)
The following donations are for the Ralph Reeder Food Shelf from:
Joanne Davis ($500)
Cub Foods Arden Hills (1,641# of food)
Cub Foods New Brighton (1,843# of food)
Mounds View High School Art Mosaic Foodshelf Fundraiser ($860)
Sunrise United Methodist Church ($1,220 & 54# of food)
Donation of Sick Leave:
Approve the requests to donate sick leave to the indicated employees to a maximum of 20 days for a 10-month employee and 24 days for a 12-month employee.
Voting aye: all; nay: none. Motion carried.
John Ward, Director of Human Resources & Operations, presented the resolution placing certified staff on unrequested leave of absence. Motion by Westerman, seconded by Sager, to adopt the following resolution:
RESOLUTION PLACING TEACHERS
ON UNREQUESTED
LEAVE OF ABSENCE
WHEREAS, teachers were proposed for placement on unrequested leave of absence at a regular School Board meeting on April 14, 2015, and
WHEREAS, all teachers proposed for placement were notified of their right to request a hearing within fourteen (14) days of the proposed placement, and
WHEREAS, none of the individuals on the attached list requested hearings or rescinded their hearing requests, and
WHEREAS, the failure to request a hearing is deemed acquiescence to the proposed School Board action,
NOW THEREFORE BE IT RESOLVED that all teachers on the attached list be placed on unrequested leave of absence without pay at the end of the regular school year in August 2015 due to decrease/changes in enrollment, uncertainty of funding, discontinuance of positions, financial limitations, voluntary unrequested leave status and the return from leave of senior teachers,
AND BE IT FURTHER RESOLVED by the School Board of Independent School District 621 that written notice of the placement of said teachers upon unrequested leave be given to
said teachers in substantially the following form and provide said teachers with a copy of this resolution:
May 20, 2015
NOTICE OF PLACEMENT ON UNREQUESTED
LEAVE OF ABSENCE
You are hereby notified that at a meeting of the School Board of Independent School District No. 621 held on May 19, 2015, a resolution was adopted by majority vote of the School Board placing you on unrequested leave of absence as a teacher in Independent School District No. 621 effective June 10, 2015 and without fringe benefits after the end of the regular school year in August 2015, pursuant to Article IX of the 2013-2015 MVEA Master Contract due to decreases/changes in enrollment, uncertainty of funding, discontinuance of positions, financial limitations, voluntary unrequested leave status, and the return from leave of senior teachers.
A copy of the resolution duly adopted by the School District is attached hereto for your information.
If a position becomes available in a field in which you are licensed, at any time up to five years after your leave is effective, you may have a right to reinstatement to that position if you have sufficient seniority and proper licensure on file in the District. Your right to reinstatement shall not be in effect for a given year if you fail to file with the Director of Human Resources by April of that year a written statement requesting reinstatement.
Please keep the School District Human Resources Office advised in writing of your address at all times until your rights have expired, so that the District may notify you of any available positions for which you may qualify.
Yours very truly,
SCHOOL BOARD OF INDEPENDENT SCHOOL DISTRICT NO. 621
By
Clerk of the School Board
Voting aye: all; nay: none. Motion carried.
Superintendent Hoverman and Jill Arendt and Lindsey Boumgarden, Program Administrators of the Kindergarten Centers, provided a report summarizing the key accomplishments and challenges during the first year of the Kindergarten Centers. Discussion followed.
Superintendent Hoverman presented a draft of the 2015-2016 District Operational Plan (DOP), highlighting the goals recommended as Priority Goals. Discussion followed.
Board member Westerman provided AMSD/legislative updates.
As liaisons to schools and on committees, Board members reported on upcoming events.
Meeting adjourned at 8:40 p.m.
Greg Madsen, Clerk


Minutes

OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, JUNE 2, 2015
The Ramsey County Board of Commissioners met in regular session at 9:03 AM with the following
members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough.
Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of June 2, 2015 Agenda. Huffman moved, seconded by Reinhardt. Unanimously
approved.
MINUTES of May 26, 2015 were presented for approval. Ortega moved, seconded by McGuire. Unanimously approved.
WORKFORCE SOLUTIONS - PY 2015 Unified Local WIOA (Youth) and 2016 MYP Motion by McGuire, seconded by Carter. Unanimously approved. (B2015-174).
PARKS & RECREATION - Rice Creek North Regional Trail Easements. Motion by McGuire, seconded by Carter. Unanimously approved. (B2015-175)
COMMUNITY CORRECTIONS - Adult Basic Education for Ramsey County Correctional Facility. Motion by McGuire, seconded by Carter. Unanimously approved. (B2015-176)
PUBLIC WORKS - 2015-2019 TIP Amendment. Motion by McGuire, seconded by Carter. Unanimously
approved. (B2015-177)
ORDINANCE PROCEDURES
HUMAN RESOURCES - Second Reading of the Proposed Ramsey County Commissioners’ Salary Ordinance for 2016. Motion by McGuire, seconded by Carter. Unanimously approved. (B2015-178)
HUMAN RESOURCES - Public Hearing on the Proposed Ramsey County Commissioners’ Salary
Ordinance for 2016. Chair McDonough opened the public hearing and called three times for public testimony. Hearing none, he declared the public hearing closed.
LEGISLATIVE UPDATE (Discussion can be found on archived video)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
REOPEN PUBLIC HEARING
At the request of a citizen, Rich Neumeister, Chair McDonough motioned to reopened the public hearing on the Proposed Ramsey County Commissioner’s Salary Ordinance for 2016. Commissioner
Rettman moved the motion, seconded by Commissioner Reinhardt.
Ayes: 7. Nays: 0. Motion passed. Mr. Neumeister provided his testimony. Chair McDonough called three times for further public testimony. Hearing no new requests, he declared the public hearing closed.
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 9:26 AM.
Janet Guthrie, Acting Chief Clerk – County Board


ARDEN HILLS

CITY OF ARDEN HILLS
2014 WATER QUALITY REPORT
The City of Arden Hills is issuing the results of monitoring done on its drinking water for the period from January 1 to December 31, 2014. The purpose of this report is to advance consumers’ understanding of drinking water and heighten awareness of the need to protect precious water resources.
Source of Water
The City of Arden Hills provides drinking water to its residents from a surface water source: purchased treated water from the Saint Paul Regional Water Services which obtains its water from the surface water sources of the Chain of Lakes and the Mississippi River and wells in the Prairie Du Chien-Jordan aquifer.
The Minnesota Department of Health has made a determination as to how vulnerable our systems’ source(s) of water may be to future contamination incidents. If you wish to obtain the entire source water assessment regarding your drinking water, please call 651-201-4700 or 1-800-818-9318 (and press 5) during normal business hours. Also, you can view it on line at www.health.state.mn.us/divs/eh/water/swp/swa.
Call the Arden Hills Public Works Department at 651-792-7800 if you have questions about the City of Arden Hills’ drinking water, or would like information about opportunities for public participation in decisions that may affect the quality of the water.
Results of Monitoring
No contaminants were detected at levels that violated federal drinking water standards. However, some contaminants were detected in trace amounts that were below legal limits. The table that follows shows the contaminants that were detected in trace amounts last year. (Some contaminants are sampled less frequently than once a year; as a result, not all contaminants were sampled for in 2014. If any of these contaminants were detected the last time they were sampled for, they are included in the table along with the date that the detection occurred.)
Key to abbreviations:
MCLG─Maximum Contaminant Level Goal: The level of a contaminant in drinking water below which there is no known or expected risk to health. MCLGs allow for a margin of safety.
MCL─Maximum Contaminant Level: The highest level of a contaminant that is allowed in drinking water. MCLs are set as close to the MCLGs as feasible using the best available treatment technology.
MRDL─Maximum Residual Disinfectant Level.
MRDLG─Maximum Residual Disinfectant Level Goal.AL─Action Level: The concentration of a contaminant which, if exceeded, triggers treatment or other requirement which a water system must follow.
90th Percentile Level─This is the value obtained after disregarding 10 percent of the samples taken that had the highest levels. (For example, in a situation in which 10 samples were taken, the 90th percentile level is determined by disregarding the highest result, which represents 10 percent of the samples.) Note: In situations in which only 5 samples are taken, the average of the two with the highest levels is taken to determine the 90th percentile level.
ppm─Parts per million, which can also be expressed as milligrams per liter (mg/l).
ppb─Parts per billion, which can also be expressed as micrograms per liter (μg/l).
N/A─Not Applicable (does not apply).
TT─Treatment Technique: A required process intended to reduce the level of a contaminant in drinking water.
*This is the value used to determine compliance with federal standards. It sometimes is the highest value detected and sometimes is an average of all the detected values. If it is an average, it may contain sampling results from the previous year.
MFollow-up sampling showed no contamination present.
!290th Percentile Level!This is the value obtained after disregarding 10 percent of the samples taken that had the highest levels. (For example, in a situation in which 10 samples were taken, the 90th percentile level is determined by disregarding the highest result, which represents 10 percent of the samples.) Note: In situations in which only 5 samples are taken, the average of the two with the highest levels is taken to determine the 90th percentile level. ppm!Parts per million, which can also be expressed as milligrams per liter (mg/l). ppb!Parts per billion, which can also be expressed as micrograms per liter ("g/l). N/A!Not Applicable (does not apply). TT!Treatment Technique: A required process intended to reduce the level of a contaminant in drinking water. Contaminant (units) MCLG MCL Level Found Typical Source of Contaminant Range(2014) Average/Result*Fluoride (ppm) 4 4 .89-1.2 1.13 State of Minnesota requires all municipal water systems to add fluoride to the drinking water to promote strong teeth; Erosion of natural deposits; Discharge from fertilizer and aluminum factories. Haloacetic Acids (HAA5) (ppb) 0 60 15.2-27.3 27 By-product of drinking water disinfection. Nitrate (as Nitrogen) (ppm) 10.4 10.4 N/A .41 Runoff from fertilizer use; Leaching from septic tanks, sewage; Erosion of natural deposits. TTHM (Total trihalomethanes) (ppb) 0 80 23.8-48 41.38 By-product of drinking water disinfection. Total Coliform Bacteria 0 present >1 present N/A 1# Naturally present in the environment. *This is the value used to determine compliance with federal standards. It sometimes is the highest value detected and sometimes is an average of all the detected values. If it is an average, it may contain sampling results from the previous year. #Follow-up sampling showed no contamination present. Contaminant (units) MCLG MCL ** *** Typical Source of Contaminant Turbidity (NTU) N/A TT 100% 0.067 Soil runoff. **Lowest Monthly Percentage of Samples Meeting the Turbidity Limits. ***Highest Single Measurement. Turbidity is a measure of the clarity of the water. We monitor it because it is a good indicator of the effectiveness of our filtration system. ! 290th Percentile Level!This is the value obtained after disregarding 10 percent of the samples taken that had the highest levels. (For example, in a situation in which 10 samples were taken, the 90th percentile level is determined by disregarding the highest result, which represents 10 percent of the samples.) Note: In situations in which only 5 samples are taken, the average of the two with the highest levels is taken to determine the 90th percentile level. ppm!Parts per million, which can also be expressed as milligrams per liter (mg/l). ppb!Parts per billion, which can also be expressed as micrograms per liter ("g/l). N/A!Not Applicable (does not apply). TT!Treatment Technique: A required process intended to reduce the level of a contaminant in drinking water. Contaminant (units) MCLG MCL Level Found Typical Source of Contaminant Range(2014) Average/Result*Fluoride (ppm) 4 4 .89-1.2 1.13 State of Minnesota requires all municipal water systems to add fluoride to the drinking water to promote strong teeth; Erosion of natural deposits; Discharge from fertilizer and aluminum factories. Haloacetic Acids (HAA5) (ppb) 0 60 15.2-27.3 27 By-product of drinking water disinfection. Nitrate (as Nitrogen) (ppm) 10.4 10.4 N/A .41 Runoff from fertilizer use; Leaching from septic tanks, sewage; Erosion of natural deposits. TTHM (Total trihalomethanes) (ppb) 0 80 23.8-48 41.38 By-product of drinking water disinfection. Total Coliform Bacteria 0 present >1 present N/A 1# Naturally present in the environment. *This is the value used to determine compliance with federal standards. It sometimes is the highest value detected and sometimes is an average of all the detected values. If it is an average, it may contain sampling results from the previous year. #Follow-up sampling showed no contamination present. Contaminant (units) MCLG MCL ** *** Typical Source of Contaminant Turbidity (NTU) N/A TT 100% 0.067 Soil runoff. **Lowest Monthly Percentage of Samples Meeting the Turbidity Limits. ***Highest Single Measurement. Turbidity is a measure of the clarity of the water. We monitor it because it is a good indicator of the effectiveness of our filtration system.
! 3Contaminant (units) MRDLG MRDL **** ***** Typical Source of Contaminant Chlorine (ppm) 4 4 2.6-3.6 3.04 Water additive used to control microbes. ****Highest and Lowest Monthly Average. *****Highest Quarterly Average. Contaminant (units) MCLG AL 90% Level # sites over AL Typical Source of Contaminant Copper (ppm) (06/12/2013) 1.3 1.3 .03 0 out of 20 Corrosion of household plumbing systems; Erosion of natural deposits. Lead (ppb) (06/12/2013) 0 15 3 0 out of 20 Corrosion of household plumbing systems; Erosion of natural deposits. If present, elevated levels of lead can cause serious health problems, especially for pregnant women and young children. Lead in drinking water is primarily from materials and components associated with service lines and home plumbing. City of Arden Hills is responsible for providing high quality drinking water, but cannot control the variety of materials used in plumbing components. When your water has been sitting for several hours, you can minimize the potential for lead exposure by flushing your tap for 30 seconds to 2 minutes before using water for drinking or cooking. If you are concerned about lead in your water, you may wish to have your water tested. Information on lead in drinking water, testing methods, and steps you can take to minimize exposure is available from the Safe Drinking Water Hotline or at http://www.epa.gov/safewater/lead. Monitoring may have been done for additional contaminants that do not have MCLs established for them and are not required to be monitored under the Safe Drinking Water Act. Results may be available by calling 651-201-4700 or 1-800-818-9318 during normal business hours. Compliance with National Primary Drinking Water Regulations The sources of drinking water (both tap water and bottled water) include rivers, lakes, streams, ponds, reservoirs, springs, and wells. As water travels over the surface of the land or through the ground, it dissolves naturally-occurring minerals and, in some cases, radioactive material, and can pick up substances resulting from the presence of animals or from human activity. Contaminants that may be present in source water include: ! Microbial contaminants, such as viruses and bacteria, which may come from sewage treatment plants, septic systems, agricultural livestock operations, and wildlife. ! Inorganic contaminants, such as salts and metals, which can be naturally-occurring or result from urban stormwater runoff, industrial or domestic wastewater discharges, oil and gas production, mining, or farming. ! Pesticides and herbicides, which may come from a variety of sources such as agriculture, urban stormwater runoff, and residential uses. ! 3Contaminant (units) MRDLG MRDL **** ***** Typical Source of Contaminant Chlorine (ppm) 4 4 2.6-3.6 3.04 Water additive used to control microbes. ****Highest and Lowest Monthly Average. *****Highest Quarterly Average. Contaminant (units) MCLG AL 90% Level # sites over AL Typical Source of Contaminant Copper (ppm) (06/12/2013) 1.3 1.3 .03 0 out of 20 Corrosion of household plumbing systems; Erosion of natural deposits. Lead (ppb) (06/12/2013) 0 15 3 0 out of 20 Corrosion of household plumbing systems; Erosion of natural deposits. If present, elevated levels of lead can cause serious health problems, especially for pregnant women and young children. Lead in drinking water is primarily from materials and components associated with service lines and home plumbing. City of Arden Hills is responsible for providing high quality drinking water, but cannot control the variety of materials used in plumbing components. When your water has been sitting for several hours, you can minimize the potential for lead exposure by flushing your tap for 30 seconds to 2 minutes before using water for drinking or cooking. If you are concerned about lead in your water, you may wish to have your water tested. Information on lead in drinking water, testing methods, and steps you can take to minimize exposure is available from the Safe Drinking Water Hotline or at http://www.epa.gov/safewater/lead. Monitoring may have been done for additional contaminants that do not have MCLs established for them and are not required to be monitored under the Safe Drinking Water Act. Results may be available by calling 651-201-4700 or 1-800-818-9318 during normal business hours. Compliance with National Primary Drinking Water Regulations The sources of drinking water (both tap water and bottled water) include rivers, lakes, streams, ponds, reservoirs, springs, and wells. As water travels over the surface of the land or through the ground, it dissolves naturally-occurring minerals and, in some cases, radioactive material, and can pick up substances resulting from the presence of animals or from human activity. Contaminants that may be present in source water include: ! Microbial contaminants, such as viruses and bacteria, which may come from sewage treatment plants, septic systems, agricultural livestock operations, and wildlife. ! Inorganic contaminants, such as salts and metals, which can be naturally-occurring or result from urban stormwater runoff, industrial or domestic wastewater discharges, oil and gas production, mining, or farming. ! Pesticides and herbicides, which may come from a variety of sources such as agriculture, urban stormwater runoff, and residential uses.
**Lowest Monthly Percentage of Samples Meeting the Turbidity Limits.
***Highest Single Measurement.
Turbidity is a measure of the clarity of the water. We monitor it because it is a good indicator of the effectiveness of our filtration system.
****Highest and Lowest Monthly Average.
*****Highest Quarterly Average.
If present, elevated levels of lead can cause serious health problems, especially for pregnant women and young children. Lead in drinking water is primarily from materials and components associated with service lines and home plumbing. City of Arden Hills is responsible for providing high quality drinking water, but cannot control the variety of materials used in plumbing components. When your water has been sitting for several hours, you can minimize the potential for lead exposure by flushing your tap for 30 seconds to 2 minutes before using water for drinking or cooking. If you are concerned about lead in your water, you may wish to have your water tested. Information on lead in drinking water, testing methods, and steps you can take to minimize exposure is available from the Safe Drinking Water Hotline or at http://www.epa.gov/safewater/lead.
Monitoring may have been done for additional contaminants that do not have MCLs established for them and are not required to be monitored under the Safe Drinking Water Act. Results may be available by calling 651-201-4700 or 1-800-818-9318 during normal business hours.
Compliance with National Primary Drinking Water Regulations
The sources of drinking water (both tap water and bottled water) include rivers, lakes, streams, ponds, reservoirs, springs, and wells. As water travels over the surface of the land or through the ground, it dissolves naturallyḀoccurring minerals and, in some cases, radioactive material, and can pick up substances resulting from the presence of animals or from human activity.
Contaminants that may be present in source water include:
X Microbial contaminants, such as viruses and bacteria, which may come from sewage treatment plants, septic systems, agricultural livestock operations, and wildlife.
X Inorganic contaminants, such as salts and metals, which can be naturallyḀoccurring or result from urban stormwater runoff, industrial or domestic wastewater discharges, oil and gas production, mining, or farming.
X Pesticides and herbicides, which may come from a variety of sources such as agriculture, urban stormwater runoff, and residential uses.
Organic chemical contaminants, including synthetic and volatile organic chemicals, which are byḀproducts of industrial processes and petroleum production, and can also come from gas stations, urban stormwater runoff, and septic systems.
X Radioactive contaminants, which can be naturallyḀoccurring or be the result of oil and gas production and mining activities.
In order to ensure that tap water is safe to drink, the U. S. Environmental Protection Agency (EPA) prescribes regulations which limit the amount of certain contaminants in water provided by public water systems. Food and Drug Administration regulations establish limits for contaminants in bottled water which must provide the same protection for public health.
Drinking water, including bottled water, may reasonably be expected to contain at least small amounts of some contaminants. The presence of contaminants does not necessarily indicate that water poses a health risk. More information about contaminants and potential health effects can be obtained by calling the Environmental Protection Agency’s Safe Drinking Water Hotline at 1Ḁ800Ḁ426Ḁ4791.
Special Health Information
Some people may be more vulnerable to contaminants in drinking water than the general population. Immuno-compromised persons such as persons with cancer undergoing chemotherapy, persons who have undergone organ transplants, people with HIV/AIDS or other immune system disorders, some elderly, and infants can be particularly at risk from infections. These people should seek advice about drinking water from their health care providers. EPA/CDC guidelines on appropriate means to lessen the risk of infection by Cryptosporidium and other microbial contaminants are available from the Safe Drinking Water Hotline at 1-800-426-4791.
(Bulletin: June 17, 24, 2015)

PDF Document: 

Public Notices June 24, 2015 Bulletin Area

$
0
0

Public Notices & Legals published June 24, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Mary Pruden and Christopher Pruden, wife and husband.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded October 18, 2007 Ramsey County Recorder, Document No. 4060978.
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association successor by merger Chase Home Finance, LLC. Dated November 9, 2010 Recorded November 16, 2010, as Document No. 4252854. And also assigned to: JPMorgan Chase Bank, National Association.Dated February 7, 2013 Recorded February 20, 2013, as Document No. 4386469.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100131022701304218
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Mortgage Network, Inc.
RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association
MORTGAGED PROPERTY ADDRESS: 3457 Soo Street, Shoreview, MN 55126
TAX PARCEL I.D. #: 36.30.23.14.0009
LEGAL DESCRIPTION OF PROPERTY:
The South 5 feet of Lot 19, all of Lots 17 and 18, Block 1, “Owasso”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $171,675.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $200,222.88
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: August 13, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 February 16, 2016, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: June 16, 2015
JPMorgan Chase Bank, National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
30 - 15-003677 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: June 24, July 1, 8, 15, 22, 29, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: NOBUKO
PRINCIPAL PLACE OF BUSINESS: 7970 Long Lake Road, Mounds View, MN 55112
NAMEHOLDERS: Marcus Stanley Hulmer, 7970 Long Lake Road, Mounds View, MN 55112
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 Statutes. 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.
Date: 05/22/2015
/s/ Marcus Hulmer
(Bulletin: June 17, 24, 2015)


Arden Hills
STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A CONDITIONAL USE PERMIT
PLANNING CASE 15-014
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that on Wednesday, July 8, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for a Conditional Use Permit for Verizon Wireless at 2 Pine Tree Drive. The applicant has proposed to install twelve wireless panel antennas on the existing principal building located on the property.
The property is located at 2 Pine Tree Drive, which is generally situated to the north of Tiller Lane, south of County Road E, east of Highway 51 and west of Pine Tree Drive.
The application and all documentation are on file and available for inspection at Arden Hills City Hall, 1245 West Highway 96, Arden Hills, MN 55112. A report evaluating this application will be available for viewing at City Hall and online at www.cityofardenhills.org/agendacenter approximately one week prior to the public hearing. If the Planning Commission makes a recommendation regarding this application, the City Council will likely review the decision at their July 27, 2015 meeting.
This notice is given pursuant to Section 1355 of the Zoning Code in the Arden Hills Code of Ordinances.
Any person in favor of, opposed to, or interested in said application will be heard by the Planning Commission at the time and place above stated. Written comments can also be sent to City Hall.
Dated at Arden Hills, Minnesota, this 19th day of June 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: June 24, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A COMPREHENSIVE PLAN AMENDMENT (CPA), REZONING, AND ADOPTION OF THE TCAAP REDEVELOPMENT CODE (TRC)
PLANNING CASE 15-015
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that on Wednesday, July 8, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for a Comprehensive Plan Amendment (CPA), Rezoning, and adoption of the TCAAP Redevelopment Code (TRC). The 427 acre parcel is owned by Ramsey County and commonly referred to as the Twin Cities Army Ammunition Plant (TCAAP) property.
The site is located at 1661 Highway 96 West and 2020 Highway Avenue, which is generally situated to the north of Highway 96 West, south of County Road I West, east of Interstate 35-W and U.S. Highway 10, and west of Lexington Avenue North and Hamline Avenue North.
This planning case is on file and available for inspection at Arden Hills City Hall, 1245 West Highway 96, Arden Hills, MN 55112. A report evaluating this planning case will be available for viewing at City Hall and online at www.cityofardenhills.org/agendacenter approximately one week prior to the public hearing. The City Council will likely review the recommendation from the Planning Commission at their July 13, 2015, meeting.
This notice is given pursuant to Section 1355 of the Zoning Code in the Arden Hills Code of Ordinances and Minnesota State Statute.
Any person in favor of, opposed to, or interested in said planning case will be heard by the Planning Commission at the time and place above stated. Written comments can also be sent to City Hall.
Dated at Arden Hills, Minnesota, this 19th day of June, 2014.
Ryan Streff
City Planner
651.792.7828
(Bulletin: June 24, 2015)


Shoreview
CITY OF SHOREVIEW
ORDINANCE NO. 933
The ordinance grants a cable franchise authorizing to Comcast of Minnesota, Inc. to use rights-of-way in the City to construct, operate and maintain a cable system and provide cable service for a period of ten (10) years from the effective date unless renewed, revoked or terminated sooner. The franchise ordinance establishes requirements for operation of the system and delivery of cable services, imposes a franchise fee, and generally sets forth the conditions required for cable franchises under Minnesota Statutes, Chapter 238.
CITY OF SHOREVIEW
By: /s/ Sandra Martin
Its: Mayor
ATTEST:
By: /s/ Rebecca Olson
Its: Assistant to the City Manager
(Bulletin: June 24, 2015)


Public Notices
Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, JUNE 9, 2015
The Ramsey County Board of Commissioners met in regular session at 9:00 AM with the following
members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough.
Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of June 9, 2015 Agenda. McGuire moved, seconded by Huffman. Unanimously
approved.
MINUTES of June 2, 2015 were presented for approval. Carter moved, seconded by Reinhardt. Unanimously approved.
COMMUNITY HUMAN SERVICES - Presentation by Community Human Services Citizens Advisory
Council - Low Income Committee (Discussion can be found on archived video)
PARKS & RECREATION - Highway 96 Regional Trail Master Plan Amendment. Motion by Ortega,
seconded by Huffman. Unanimously approved. (B2015-179)
PROPERTY RECORDS & REVENUE - Approve over $10,000 Abatements. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-180)
PROPERTY RECORDS & REVENUE - Request to grant a permanent recreational trail easement
across a tax-forfeited property. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-181)
PROPERTY RECORDS & REVENUE - Repurchase of a tax-forfeited property located at 998 Scheffer Avenue by Robin Sook, owner at the time of forfeiture. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-182)
PROPERTY RECORDS & REVENUE - Sale of a tax-forfeited property located at 390 Arlington Ave. E. to the City of St. Paul, Minnesota, a government agency. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-183)
INFORMATION SERVICES - Executive Level Management Consulting Services RFP. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-184)
BOARD OF COMMISSIONERS - Salary for Director of Community Corrections. Motion by Ortega,
seconded by Huffman. Unanimously approved. (B2015-185)
HUMAN RESOURCES - Metropass License with the Metropolitan Council. Motion by Ortega, seconded by Reinhardt. Ayes - 6. Nays - 1 (Rettman). (B2015-186)
PROPERTY MANAGEMENT - Revised Deconstruction of Riverfront Properties Project Budget and Financing Plan and Contract Award. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-187)
ORDINANCE PROCEDURES
HUMAN RESOURCES - Ramsey County Commissioners’ Salary Ordinance for 2016. Motion by Carter, seconded by Reinhardt. Ayes - 5. Nays - 2 (Huffman, Rettman). (B2015-188)
WHEREAS, the provisions of the Ramsey County Home Rule Charter relating to compensation for the Board of Commissioners state that:
a)The Board may determine the annual salary of its members by passage of a salary ordinance; and,
b)The salary ordinance must be passed by July 1 of the year prior to the effective date of the ordinance; and,
c)The ordinance shall not become effective until the first business day of the following year (January 1, 2016); and,
WHEREAS, the Charter requires that per diem payments be made to the County and that, with the exception of fees, payments and other compensation paid to an officer of the Association of Minnesota Counties, the County will not add these payments to the Commissioners’ salary when payments are received from the various boards, committees and other governmental agencies; and
WHEREAS, The current annual salary of the Board of Commissioners is $86,161 for County Board Members, and $88,855 for the County Board Chair; and,
WHEREAS, In 2015 Ramsey County employees with settled labor agreements and non-union employees (79% of workforce) received a general wage increase of 2%; and,
WHEREAS, It is the intent of the Ramsey County Board of Commissioners that future salary increases for the Board of Commissioners be set at a rate that matches the general increase in wages given to employees in the previous year; and,
WHEREAS, An increase of 2% for the Board of Commissioners will result in a salary increase equivalent to the general wage increase given to employees in the calendar year 2015; Now, Therefore, The Board of Commissioners for the County of Ramsey Does,
ORDAIN, That the annual salary for the Ramsey County Board of Commissioners for calendar year 2016 shall increase by 2% to $87,884 for County Board Members and by 2% to $90,632 for the County Board Chair; and Be it Further
ORDAINED, With the exception of fees, payments and other compensation paid to an officer of the Association of Minnesota Counties, the Board voted to decline fees, payments and other compensation paid to County Board members in exchange for representing the County on outside
boards, committees and other governmental agencies and any subcommittees thereof, and that any funds received by the County would remain within the County’s General Fund; and Be It Further
ORDAINED, That the Commissioners are eligible to receive fees, payments and other compensation
paid from the following boards, committees and other governmental agencies and any subcommittees thereof;
Association of Minnesota Counties (if serving as an Officer)
And Be It Further
ORDAINED, That all appointments of County Commissioners to various boards, committees and other governmental agencies shall be ratified by County Board resolution before per diem shall be paid; and Be It Further
ORDAINED, That any subsequent new appointments or changes in appointments to new or existing
boards, committees or governmental agencies, and any subsequent establishment of new per diem rates or increase in current per diem rates shall be ratified by County Board resolution before per diems shall be paid; And Be It Further
ORDAINED, that any increase in per diems or new per diems which are approved by the above described process, shall be included in the next annual salary ordinance, and Be It Further
ORDAINED, That the Ramsey County Board of Commissioners shall be allowed to receive actual
and necessary expenses for attendance at conferences, seminars, etc., in connection with their official County Commissioner duties as do all other Ramsey County employees; and Be It Further
ORDAINED, That unless a valid referendum petition is filed within 45 days after the publication of this ordinance, this ordinance shall:
a)Become effective on January 1, 2016 and replace the previous salary ordinance (Ordinance 2014-196); and,
b)Continue in effect throughout calendar year 2016 and subsequent years until changed by a subsequent County Board ordinance.
LEGISLATIVE UPDATE (Discussion can be found on archived video)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 10:07AM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices July 1, 2015 Bulletin Area

$
0
0

Public Notices & Legals published July 1, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Mary Pruden and Christopher Pruden, wife and husband.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded October 18, 2007 Ramsey County Recorder, Document No. 4060978.
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association successor by merger Chase Home Finance, LLC. Dated November 9, 2010 Recorded November 16, 2010, as Document No. 4252854. And also assigned to: JPMorgan Chase Bank, National Association.Dated February 7, 2013 Recorded February 20, 2013, as Document No. 4386469.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100131022701304218
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Mortgage Network, Inc.
RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association
MORTGAGED PROPERTY ADDRESS: 3457 Soo Street, Shoreview, MN 55126
TAX PARCEL I.D. #: 36.30.23.14.0009
LEGAL DESCRIPTION OF PROPERTY:
The South 5 feet of Lot 19, all of Lots 17 and 18, Block 1, “Owasso”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $171,675.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $200,222.88
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: August 13, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 February 16, 2016, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: June 16, 2015
JPMorgan Chase Bank, National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
30 - 15-003677 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: June 24, July 1, 8, 15, 22, 29, 2015)


NORTH SUBURBAN ACCESS CORPORATION & QUAD CITIES CABLE COMMUNICATIONS COMMISSION
NOTICE OF REQUEST FOR SEALED BIDS
Sealed bids for the purchase of video equipment will be received and publicly opened and read aloud on July 17, 2015 at 11:00 a.m., at 2670 Arthur Street Roseville, Minnesota (55113). All sealed bids are subject to the specifications, terms, conditions, requirements, guidelines, and instructions contained within the bid documents. A copy of the bid documents may be obtained (and are available for public inspection) at North Suburban Access Corporation at the address listed above or by phone at: (651) 792-7515. The bid documents can also be obtained at Quad Cities Cable Communication Commissions at 12254 Ensign Ave N. Champlin, MN 55316 or by phone at: (763) 427-1411. All sealed bids must be submitted by the deadline: July 17th, 2015 at 10:00 a.m.
No bid may be withdrawn for a period of sixty calendar (60) days after the scheduled closing time for receiving bids, without the prior written consent of North Suburban Access Corporation (“NSAC”) and Quad Cities Cable Communications Commission (“QCTV”). NSAC and QCTV reserve the right: (i) to reject any or all bids or parts thereof; (ii) to waive any defects, irregularities or deviations in bids or bidding, without explanation, to the extent permitted by law; and (iii) to award a contract in the best interest of the NSAC and QCTV. In addition, NSAC and QCTV may, in its sole discretion, delay the awarding of a contract until any and all necessary conditions precedent are satisfied.
Patrick Cook
North Suburban Access Corporation
Taylor Johnson
Quad Cities Cable Communications Commission
(Bulletin: July 1, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Care Wireless
2. Principal Place of Business: 8108 South Roberts Road, Justice, IL 60458
3. List the name and complete street address of all persons conducting business under the above Assumed Name: PLATINUMTEL COMMUNICATIONS, LLC, 8108 South Roberts Road, Justice, IL 60458
4. 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 Statutes. 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.
Date: 5/29/15
/s/ Omar Agel
Member Vice President
(Bulletin: July 1, 8, 2015)


New Brighton
CITY OF NEW BRIGHTON
NOTICE OF PUBLIC IMPROVEMENT HEARING
Notice is hereby given that the City Council of New Brighton will meet in the Council Chambers of City Hall, 803 Old Highway 8 NW, New Brighton, MN, 55112, at 6:30 p.m., or as soon thereafter as the matter can be heard, on Tuesday, July 14, 2015 to conduct a Public Improvement Hearing to consider the making of the following improvement:
Proposed Improvement: Project 16-1, 2016 Street Rehabilitation
Estimated Cost: $6,246,000
By: The removal and replacement of the bituminous surfacing, curb and gutter, sidewalk, ornamental street lighting, landscaping, sanitary sewer and lift station, water main, and storm sewer improvements.
Proposed
Assessment Area: The benefiting
properties abutting:
2nd Avenue NW - County Road E2
to 8th Street NW
3rd Avenue NW - County Road E2
to 8th Street NW
4th Avenue NW - County Road E2
to 8th Street NW
Alley - 6th Street NW
to 480’ North of 6th Street NW
(Between 1st Avenue NW
and 2nd Avenue NW)
Alley - 7th Street NW
to 240’ North of 6th Street NW
(Between 1st Avenue NW
and 2nd Avenue NW)
Alley - County Road E2
to 7th Street NW
(Between 2nd Avenue NW
and 3rd Avenue NW)
Alley - 6th Street NW
to 8th Street NW
(Between 3rd Avenue NW
and 4th Avenue NW)
Alley - County Road E2
to 7th Street NW
(Between 4th Avenue NW
and 5th Avenue NW)
County Road E2 - 5th Avenue NW
to I-35W Bridge
6th Street NW - 5th Avenue NW
to 1st Avenue NW
7th Street NW - 5th Avenue NW
to 1st Avenue NW
1st Street SE - Cleveland Avenue
SE to New Brighton Road
3rd Avenue SE - 1st Street SE
to Cul-De-Sac End
A reasonable estimate of the impact of the assessment will be available at the Public Hearing.
All pursuant to Minnesota Statutes Sections 429.011 to 429.111.
Such persons as desire to be heard with reference to the proposed improvement will be heard at this meeting. If you have any comments and are unable to attend this public hearing, please send them in writing, no later than noon the day of the meeting, to the City Council in care of the New Brighton City Clerk. A copy of the Feasibility Report can be viewed at City Hall.
(Bulletin: July 1, 8, 2015)


Shoreview
STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF SHOREVIEW
ORDINANCE NO 932
AN ORDINANCE REVISING ELECTRIC PERMIT FEE SCHEDULE
THE CITY COUNCIL OF THE CITY OF SHOREVIEW ORDAINS:
Pursuant to Minnesota Law and the Shoreview City Code, a fee schedule for Electric Fees is hereby adopted.
Permit Electric Fee Schedule
(a) The Code of the City of Shoreview establishes that certain fees be set from time to time by the Shoreview City Council.
(b) City staff has reviewed the electric permit fee schedule and is hereby recommending the revisions to Exhibit C be adopted.
(c) Upon consideration and review of the Shoreview City Council, the Electric Permit Fee Schedule, hereto attached as Exhibit C, is hereby adopted and becomes effective the day following publication.
Effective Date: This ordinance shall become effective July 1, 2015.
Adoption Date: Passed by the City Council of the City of Shoreview on the 15th day of June, 2015.
Sandra C. Martin, Mayor
EXHIBIT “C”
Electric
A. Minimum fee for each separate inspection of an installation, replacement, alteration or repair is limited to one inspection only: $40.00
B. The fee to change a service panel in the same location is $100. The fee to change a sub panel in the same location is $40.00. The fee for new service or power supply is:
0 to 300 amp ampere capacity $50.00
400 amp $58.00
For each additional 100 ampere capacity or fraction thereof, $14.00
C. Circuits, installation of additions, alterations, or repairs of each circuit or sub-feeder shall be computed separately, including circuits fed from sub-feeders and including the equipment served, except as provided for in (D) through (K):
0 to and including 30 ampere capacity $ 8.00
31 to and including 100 ampere capacity $10.00
For each additional 100 ampere capacity or fraction thereof $5.00
D. Maximum fee for single-family dwellings and townhouses with or without separate services shall not exceed $175.00 if not over 200-ampere capacity. This includes service, feeders, circuits, fixtures and equipment. This includes up to three inspections. Additional inspections are at the re-inspection rate.
E. Maximum fee on an apartment building shall not exceed $70.00 per dwelling unit. The unit feeders, service and house panels are extra. A two-unit dwelling (duplex) maximum fee per unit shall be charged same as per single-family dwelling.
F. The maximum number of 0 to 30 ampere circuits to be paid on any one athletic field lighting standard is ten.
G. In addition to the above fees:
1) A charge of $4.00 will be made for each street lighting standard.
2) A charge of $7.00 will be made for each traffic signal standard. Circuits originating within the standard will not be used when computing fees.
H. The fee for transformers and generators is $10.00 0 to 11 KVA, $40.00 for 12 KVA to 75 KVA, $60.00 for 76 KVA to 299 KVA, and $150.00 for 300 KVA and above.
I. In addition to the above fees, all transformers for signs and outline lighting shall be computed at $8.00 for the first 500 VA or fraction thereof per unit, plus $.70 for each additional 100 VA or fraction thereof.
J. In addition to the above fees, unless included in the maximum fee filed by the initial installer, remote control, signal circuits and circuits of less than 50 volts shall be computed at $.75 per opening or device of each system.
K. In addition to the above fees, the inspection fee for each separate inspection of a swimming pool shall be computed at $40.00 plus circuits. Reinforcing steel for swimming pools require a rough-in inspection.
L. For the review of plans and specifications of proposed installations, there shall be a minimum fee of $150.00 up to and including $30,000 of electrical estimate, plus 1/10 of 1% on any amount in excess of $30,000 to be paid by persons or firms requesting the review.
M. When re-inspection is necessary to determine whether unsafe conditions have been corrected and such conditions are not subject to an appeal pending before any Court, a re-inspection fee of $40.00 will be assessed in writing by the Inspector.
N. For inspections not covered herein, or for requested special inspections or services, the fee shall be $80.00 per man hour, including travel time, plus $.25 per mile traveled, plus the reasonable cost of equipment or material consumed. This section is also applicable to inspection of empty conduits and such jobs as determined by the City.
O. For inspection of transient projects, including but not limited to, carnivals and circuses, the inspection fees shall be computed as follows:
Power supply units according to fee schedule. A like fee will be required on powe supply units at each engagement during the season, and a fee of $80.00 per hour. Rides, devises or concessions shall be inspected at their first appearance of the season and the inspection fee shall be $40.00 per unit.
P. The fee may be doubled if the work starts before the permit is issued.
Q. Refunds must be requested in writing. Refunds will not be issued for minimum fee permits, expired permits or state surcharge fee. Refunds are minus the city handling fee of 25% or $50, whichever is less.
(Bulletin: July 1, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview City Council will hold a Public Hearing at 7:00 p.m. Monday, July 20, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider vacation of a street and utility easement.
APPLICANTS: Brian and Rene Maleski
LOCATION: 5825 Buffalo Lane
PROPOSAL: To vacate a 30-foot street and utility easement immediately south of the property at 5825 Buffalo Lane.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, July 16th to find out where this item will be located on the meeting agenda. The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: July 1, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview City Council will hold a Public Hearing at 7:00 p.m. Monday, July 20, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider vacation for a portion of the right-of-way adjacent to 244 Grand Ave.
APPLICANTS: Carol Osterbauer and Zawadski Homes
LOCATION: Generally located at 244 Grand Ave. and adjacent land
PROPOSAL: To vacate excess right-of-way legally described as:
That part of Centre Street as dedicated on the plat of OWASSO, Ramsey County, Minnesota, which lies between the south right-of-way line of Grand Avenue and the north right of way line of Owasso Boulevard N., all in said plat of OWASSO.
That part of the alley as dedicated on the plat of OWASSO, Ramsey County, Minnesota which lies between the east right of way line of Centre Street and the southerly extension of the west line of Lot 8, Block 7, all in said plat of OWASSO.
Also, that part of the North Half of the alley as dedicated on the plat of OWASSO, Ramsey County, Minnesota which lies between the southerly extensions of the east and west lines of Lot 8, Block 7, all in said plat of OWASSO.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the
Shoreview Department of Community Development (651-490-4680) after Thursday, July 16th to find out where this item will be located on the meeting agenda. The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: July 1, 2015)


District 621
Minutes
REGULAR MEETING
Pursuant to due call and notice thereof, a regular meeting of the School Board of Independent School District No. 621, State of Minnesota, was called to order by Amy Jones, Chair, at 7:00 p.m., June 9, 2015. Meeting was duly held at the Snail Lake Education Center, 350 Highway 96 W, Shoreview, MN 55126.
Present: Jones, Helgeson, Madsen, Sager, Tynjala, Weinhagen, Westerman, Superintendent Dan Hoverman
Absent: None
Motion by Helgeson, seconded by Sager, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
No one registered to speak at Open Forum
Announcements were made concerning gifts and meeting dates.
There was no Superintendent’s report.
Motion by Westerman, seconded by Weinhagen, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of May 19, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Beckstrand, Katherine, PLEC
8-19-15
Brumm, Courtney,PW 8-19-15
Friedman, Jessica, District 8-19-15
Helgeson, Justyn, HV 8-19-15
Hodgson, Jennifer, TL/IL 8-19-15
Hoff, Olivia, ID 8-19-15
Janish, Ashley, BA 8-19-15
Junker, Jennifer, CH 8-19-15
Laurence, Cara, IL 8-19-15 MacGillivray, Danielle, CH 8-19-15
Middendorf, Amber, PW 8-19-15
Murphy, Meghan, PW 8-19-15
Nielsen, Emily, IL 8-19-15
Roisum, Gena, ID 8-19-15
Schirmacher, Freya, EW 8-19-15
Vanyo, Antonia, MV 8-19-15
Vinar, Jessia, ECEC 8-19-15
Vinberg, Ross, EW 9-19-15
Witucki, Brittany, VH 8-19-15
Zetterlund, Dana, MV 8-19-15
Zhao, Dongfang, MV 8-19-15
rehire:
Greene, Stephanie, PLEC 8-31-15
Hopper, Amber, PLEC 8-31-15
Pearce, Jennifer, PW 8-31-15
Phan, Tram, PLEC 8-31-15
Rask, Jessica, TL 8-31-15
Schlanser, Elizabeth, HV 8-31-15
Starzinski, Ariel, VH 8-31-15
Walters, Nathan, EW 8-31-15
retirement:
Britz, Roxanne, District 1-29-16
Marshik, Lucinda, BA 8-31-15
McCollow, Deborah, PW 6-4-15
Miller, Greg, BA 6-10-15
Schlatter, Janice, BA 6-5-15
transfer:
Collins, Michael, CH 5-17-15
Hollihan, Molly, CH 7-1-15
resignation:
Fellows, James, CLT-HM 6-4-15
Gable, Lindsey, Silver View 5-21-15
Holman, Adam, VH 6-10-15
Martinez, Bernadette, Silver View 6-2-15
Neumann, Matthew, HV 6-10-15
Nutting, Chelsea, Silver View
6-5-15
Olson, Bethany, BA 6-10-15
Schumann, Michael, BA 6-10-15
Spicuzza, Richard, SLEC 6-30-15
Vlasich, Wendy, ECEC 6-10-15
request for leave:
Hadden, Lauren, PW 8-31-15
thru 10-31-15 approx. (intermittent)
Reed, Ashley, CH/HV 5-26-15 thru 6-10-15 approx.
Suggs, Mark, BA 5-27-15 thru unknown
Tripp, Meghan, ID 8-31-15 thru 10-2-15 approx.
return from leave:
Fleming, Jennifer, CLT-SV 5-26-15
Suggs, Mark, BA 5-20-15
termination during probationary period:
Nelson, Jay, OPT 6-4-15
Approve expenditures as follows:
General Fund $2,522,504.17
Nutrition Services 261,743.32
Community Service 51,082.12
Capital Outlay 188,228.71
Building Construction 117,028.26
Debt Redemption 0.00
Trust 6,474.42
Agency 0.00
OPEB Debt Service 0.00
Internal Service 250,002.43
Total $3,397,063.43
Bank Wire Transfers: $8,908,268.77
Accept the following gifts and extend thanks to the donors:
Mustang Club for Robotics Team, Math Dept. calculators and Mustang Mentor t-shirts ($2,864.25)
Lifetouch for general use at Sunnyside ($154.99)
Deluxe Foundation for general use at Island Lake ($200)
TRUIST and Wells Fargo Community Support Campaign for general use at Island Lake ($495.38)
Leslie Lundmark for the Mindy Klauer Memorial Fund at Island Lake ($25)
Wells Fargo Matching Gifts and Medtronic YourCause for general use at Chippewa ($900)
Janet & Scott Langer and Brad and Jennifer Erickson for field trip scholarships at Chippewa ($75)
The following are for the scholarship fund at the ALC:
Jack Gibson ($1,000)
Carl Sommerer ($1,000)
Sally Gibson ($1,000)
Jennifer Fitzgerald ($1,000)
Matt & Shari Gibson ($1,000)
Julie Wikelius ($500)
Optical glassware from Promet Optics for Science Olympiad at Mounds View
Violin from Daniel Johnson-Powers for the orchestra at Chippewa
Trombone and clarinet from Sara Rupert for the band at Chippewa
Award bid:
Award the bid for milk and milk products to Agropur, the low bidder, in the amount of $207,345, beginning 2015-16.
Donation of Sick Leave:
Approve the requests to donate sick leave to the indicated employee to a maximum of 20 days for a 10-month employee and 24 days for a 12-month employee.
Voting aye: all; nay: none. Motion carried.
Carole Nielsen, Director of Finance, reviewed the Community Service, Capital Outlay, Debt Service and Nutrition Service Budgets for 2015-16. Discussion followed.
Carole Nielsen presented an enrollment and class size report as of 5/28/15 for the 2015-16 school year. Discussion followed.
Superintendent Hoverman presented a draft of the 2015-16 District Operational Plan (DOP) which the Board has reviewed in work sessions. Motion by Helgeson, seconded by Weinhagen, to approve the District Operational Plan as the administrative work plan for the 2015-16 school year. Voting aye: all; nay; none. Motion carried.
Board member Westerman provided AMSD/legislative updates.
As liaisons to schools and on committees, Board members reported on events in which they had participated.
Meeting adjourned at 7:40 p.m.
Greg Madsen, Clerk


Public Notices
Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, JUNE 16, 2015
The Ramsey County Board of Commissioners met in regular session at 9:00 AM with the following
members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough.
Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of June 16, 2015 Agenda. Ortega moved, seconded by Huffman. Unanimously
approved.
MINUTES of June 9, 2015 were presented for approval. Carter moved, seconded by McGuire. Unanimously approved.
COUNTY ATTORNEY - Acceptance of Bush Foundation Community Innovation Grant. Reinhardt moved, seconded by Ortega. Unanimously approved. (B2015-189)
COUNTY ATTORNEY - Increase Auto Theft Grant Complement by 0.5 FTE Unclassified Assistant
County Attorney. Motion by Reinhardt, seconded by Ortega. Unanimously approved. (B2015-190)
SHERIFF - Lease Agreement for Civil Process Services. Motion by Reinhardt, seconded by Ortega. Unanimously approved. (B2015-191)
SHERIFF - Service and Transaction Fees for Inmate Communication Services. Motion by Reinhardt,
seconded by Ortega. Unanimously approved. (B2015-192)
HEALTH CARE SERVICES - Temporary Services Ramsey County Care Center. Motion by Reinhardt,
seconded by Ortega. Unanimously approved. (B2015-193)
COUNTY MANAGER - Minnesota Council on Local Results and Innovation - State Auditor Performance
Measurement Program. Motion by Reinhardt, seconded by Ortega. Unanimously approved.
(B2015-194)
BOARD OF COMMISSIONERS - Appointment of National Association of Counties (NACo) Voting
Delegates. Motion by Reinhardt, seconded by Ortega. Unanimously approved. (B2015-195)
FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during May 2015. Motion by Reinhardt,
seconded by Ortega. Unanimously approved. (B2015-196)
PUBLIC HEALTH - Lease Agreement between Ramsey County and Suburban Square Partners, LLP. Motion by Reinhardt, seconded by Huffman. Unanimously approved. (B2015-197)
PUBLIC WORKS - Grant Agreement Acceptance - I-35W @ Co Rd H. Motion by Huffman, seconded
by Huffman. Ayes - 6. Nays - 1 (Rettman) (B2015-187)
COUNTY MANAGER - Policy Discussion - Joint Ramsey County /Hennepin County Residential Treatment Center for Youth (Discussion can be found on archived video)
LEGISLATIVE UPDATE (Discussion can be found on archived video)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 10:08AM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices July 8, 2015 Bulletin Area

$
0
0

Public Notices & Legals published July 8, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
NOTICE OF MORTGAGE FORECLOSURE SALETHE 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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Mary Pruden and Christopher Pruden, wife and husband.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded October 18, 2007 Ramsey County Recorder, Document No. 4060978.
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association successor by merger Chase Home Finance, LLC. Dated November 9, 2010 Recorded November 16, 2010, as Document No. 4252854. And also assigned to: JPMorgan Chase Bank, National Association.Dated February 7, 2013 Recorded February 20, 2013, as Document No. 4386469.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100131022701304218
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Mortgage Network, Inc.
RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association
MORTGAGED PROPERTY ADDRESS: 3457 Soo Street, Shoreview, MN 55126
TAX PARCEL I.D.#: 36.30.23.14.0009
LEGAL DESCRIPTION OF PROPERTY:
The South 5 feet of Lot 19, all of Lots 17 and 18, Block 1, “Owasso”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $171,675.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $200,222.88
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: August 13, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 February 16, 2016, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: June 16, 2015
JPMorgan Chase Bank, National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
30 - 15-003677 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: June 24, July 1, 8, 15, 22, 29, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed nameunder which the business is or will be conducted: Care Wireless
2. Principal Place of Business: 8108 South Roberts Road, Justice, IL 60458
3. List the name and complete street address of all persons conducting business under the above Assumed Name: PLATINUMTEL COMMUNICATIONS, LLC, 8108 South Roberts Road, Justice, IL 60458
4.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 Statutes. 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.
Date: 5/29/15
/s/ Omar Agel
Member Vice President
(Bulletin: July 1, 8, 2015)


Arden Hills
CITY OF ARDEN HILLS
COUNTY OF RAMSEY
STATE OF MINNESOTA
SUMMARY OF ORDINANCE NO. 2015-005
On the 29th day of June, 2015, the Arden Hills City Council adopted Ordinance No. 2015-005, and by at least four/fifths affirmative votes pursuant to Minn. Stat. §412.191, Subd. 4, directed that a summary of Ordinance 2015-005 be published.
The amendment to Chapter 8, Section 800.03 of the City Code is entitled “Temporary Parking Restrictions”. The purpose of the amendment is to regulate parking in the City, by permitting the City Administrator or designee to restrict parking on City streets for up to thirty (30)days. The restrictions mayinclude, but are not limited to,no parking, 2 hour parking, andparking on one side of the street.The amended regulations will gointo effect on July 9, 2015.
A full copy of Ordinance 2015-005 is available for inspection by any person during regular business hoursat the office of the City Administrator,1245 West Highway 96, Arden Hills, Minnesota 55112. The Ordinance is also available online at http://www.cityofardenhills.org.
(Bulletin: July 8, 2015)


CITY OF ARDEN HILLS PUBLIC HEARING NOTICE
Notice is hereby given that the ARDEN HILLS CITY COUNCIL will hold a regular meeting in the City Council Chambers at City Hall, 1245 West Highway 96, on Monday, August 10, 2015, at 7:00 p.m. to consider the following public hearing:SAP: 062-593-003 Interstate 35W at County Road H
The proposed project is located on Interstate 35W (I-35W) within the Twin Cities metropolitan area in Ramsey County. The proposed project also includes work on County Road H. The project limits extend from Old Hwy 8 (CSAH 77) to the TCAAP property east of I-35W including the interchange at I-35W. The proposed project will include the following:
X New widened bridge over I-35W to accommodate growing traffic volumes.
X Pedestrian accommodation on the south side of the bridge for a Ramsey County Regional Trail.
X Roundabouts on each side of the bridge accommodating I-35W ramps and local roads.
The public is encouraged to attend a public hearing for the I-35 project proposed for 2016. The preliminary layout for this project is available at Arden Hills City Hall or online at http://www.sehinc.com/online/35WCRH
Questions regarding this project should be directed to Beth Engum, Ramsey County Public Works, 651-266-7115.
Dated June 30, 2015BY ORDER OF THE CITY COUNCIL
Am
y Dietl, City Clerk
(Bulletin: July, 8, 2015)


New Brighton
CITY OF NEW BRIGHTON
NOTICE OF PUBLIC IMPROVEMENT HEARING
Notice is hereby given that the City Council of New Brighton will meet in the Council Chambers of City Hall, 803 Old Highway 8 NW, New Brighton, MN, 55112, at 6:30 p.m., or as soon thereafter as the matter can be heard, on Tuesday, July 14, 2015 to conduct a Public Improvement Hearing to consider the making of the following improvement:
Proposed Improvement: Project 16-1, 2016 Street RehabilitationEstimated Cost: $6,246,000By: The removal and replacement of the bituminous surfacing, curb andgutter, sidewalk, ornamental streetlighting, landscaping, sanitary sewer and lift station, water main, andstorm sewer improvements.Proposed
Assessment Area: The benefiting
properties abutting:
2nd Avenue NW - County Road E2
to 8th Street NW
3rd Avenue NW - County Road E2
to 8th Street NW
4th Avenue NW - County Road E2
to 8th Street NW
Alley - 6th Street NW
to 480’ North of 6th Street NW
(Between 1st Avenue NW
and 2nd Avenue NW)
Alley - 7th Street NW
to 240’ North of 6th Street NW
(Between 1st Avenue NW
and
2nd Avenue NW)
Alley - County Road E2
to 7th Street NW
(Between 2nd Avenue NW
and 3rd Avenue NW)
Alley - 6th Street NW
to 8th Street NW
(Between 3rd Avenue NW
and 4th Avenue NW)
Alley - County Road E2
to 7th Street NW
(Between 4th Avenue NW
and 5th Avenue NW)
County Road E2 - 5th Avenue NW
to I-35W Bridge
6th Street NW - 5th Avenue NW
to 1st Avenue NW
7th Street NW - 5th Avenue NW
to 1st Avenue NW
1st Street SE - Cleveland Avenue
SE to New Brighton Road
3rd Avenue SE - 1st Street SE
to Cul-De-Sac End
A reasonable estimate of the impact of the assessment will be available at the Public Hearing.
All pursuant to Minnesota Statutes Sections 429.011 to 429.111.
Such persons as desire to be heard with reference to the proposed improvement will be heard at this meeting. If you have any comments and are unable to attend this public hearing, please send them in writing, no later than noon the day of the meeting, to the City Council in care of the New Brighton City Clerk. A copy of the Feasibility Report can be viewed at City Hall.
(Bulletin: July 1, 8, 2015)


St. Anthony
NOTICE OF FILING
2015 CITY AND SCHOOL DISTRICT GENERAL ELECTION
SAINT ANTHONY, MINNESOTA
SAINT ANTHONY-
NEW BRIGHTON
SCHOOL DISTRICT
Notice is hereby given that a filing period will be held for candidates seeking election to Saint Anthony city offices and the Saint Anthony-New Brighton school board at the general election to be conducted on November 3, 2015. The filing period will open on Tuesday, July 28 at 8:00 a.m. and will close on Tuesday, August 11 at 5:00 p.m.
Affidavits of candidacy for the following offices must be filed at either the Saint Anthony Village City Hall or the Ramsey County Elections office.
City of Saint Anthony
Mayor
Council Member – Two at-large seats
Saint Anthony-New Brighton School District
School Board Member – Three at-large seats
A filing fee or petition in place of the filing fee must be filed with the affidavit of candidacy. The filing fee for this office is as follows.
Mayor - $2
Council Member - $2
School Board Member - $2
The Saint Anthony Village City Hall is located at 3301 Silver Lake Rd in Saint Anthony. The Ramsey County Elections office is located at 90 West Plato Blvd, Suite 160 in Saint Paul. These offices will be open for filings from 8:00 a.m. to 4:30 p.m. on each day of the filing period except Tuesday, August 11, when office hours will be 8:00 a.m. to 5:00 p.m.
For more information about the filing process, contact Ramsey County Elections at elections@co.ramsey.mn.us or 651-266-2171.
(Bulletin: July, 8, 2015)


District 621
NOTICE OF FILING
2015 SCHOOL DISTRICT GENERAL ELECTION
MOUNDS VIEW PUBLIC SCHOOLS
Notice is hereby given that a filing period will be held for candidates seeking election to the Mounds View school board at the general election to be conducted on November 3, 2015. The filing period will open on Tuesday, July 28 at 8:00 a.m. and will close on Tuesday, August 11 at 5:00 p.m.
Affidavits of candidacy for the following offices must be filed at the Ramsey County Elections office.
Mounds View Public Schools
School Board Member – Four at-large seats
A filing fee or petition in place of the filing fee must be filed with the affidavit of candidacy. The filing fee for this office is as follows.
School Board Member - $2
The Ramsey County Elections office is located at 90 West Plato Blvd, Suite 160 in Saint Paul. This office will be open for filings from 8:00 a.m. to 4:30 p.m. on each day of the filing period except Tuesday, August 11, when office hours will be 8:00 a.m. to 5:00 p.m.
For more information about the filing process, contact Ramsey County Elections at elections@co.ramsey.mn.us or 651-266-2171.
(Bulletin: July, 8, 2015)


 

PDF Document: 

Public Notices July 15, 2015 Bulletin Area

$
0
0

Public Notices & Legals published July 15, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Mary Pruden and Christopher Pruden, wife and husband.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded October 18, 2007 Ramsey County Recorder, Document No. 4060978.
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association successor by merger Chase Home Finance, LLC. Dated November 9, 2010 Recorded November 16, 2010, as Document No. 4252854. And also assigned to: JPMorgan Chase Bank, National Association.Dated February 7, 2013 Recorded February 20, 2013, as Document No. 4386469.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100131022701304218
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Mortgage Network, Inc.
RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association
MORTGAGED PROPERTY ADDRESS: 3457 Soo Street, Shoreview, MN 55126
TAX PARCEL I.D. #: 36.30.23.14.0009
LEGAL DESCRIPTION OF PROPERTY:
The South 5 feet of Lot 19, all of Lots 17 and 18, Block 1, “Owasso”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $171,675.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $200,222.88
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: August 13, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 February 16, 2016, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: June 16, 2015
JPMorgan Chase Bank, National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
30 - 15-003677 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: June 24, July 1, 8, 15, 22, 29, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Wellspring Group
2. Principal Place of Business: 1405 Silver Lake Rd, Suite 18, New Brighton MN 55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Cornelius Counseling, LLC, 1405 Silver Lake Rd, Suite 18, New Brighton MN 55112
4. 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 Statutes. 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.
Date: 6/26/15
/s/ Amanda Cornelius
owner
(Bulletin: July, 15, 22, 2015)


NOTICE
Notice of Public Sale: SS MINNESOTA, LLC, doing business as Simply Self Storage intends to enforce its lien on certain personal property belonging to the following at the facility located at 251 5th Street NW New Brighton, MN 55112. The sale will take place (unless otherwise withdrawn) via an on-line auction at www.storagetreasures.com on Wednesday, July 22, 2015 beginning at approximately 10:00AM and concluding on Wednesday, August 5, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
L. Sinkfield – TV, Furniture, Toys, Boxes
(Bulletin: July, 15, 22, 2015)


Arden Hills
NOTICE OF PUBLIC HEARING
CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
NOTICE IS HEREBY GIVEN, that the Arden Hills Economic Development Authority will meet at Arden Hills City Hall, 1245 West Highway 96, on Monday, July 27, 2015, at 6:00 p.m. to hold a Public Hearing to consider the City of Arden Hills Business Subsidy Criteria and City Public Financing Guidelines.
All persons desiring to be heard with reference to the Business Subsidy Criteria and City Public Financing Guidelines may appear and be heard by the Arden Hills Economic Development Authority at the time and place stated above. The proposed Business Subsidy Criteria and City Public Financing Guidelines are on file and available for inspection at Arden Hills City Hall, 1245 West Highway 96, Arden Hills, MN.
Dated at Arden Hills, Minnesota, this 8th day of July, 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: July, 15, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, July 28, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Comprehensive Plan Amendment and Rezoning.
APPLICANT: Oak Hill Montessori School
LOCATION: 4685 and 4693 Hodgson Road
PROPOSAL: Comprehensive Plan Amendment to change the designated RL, Low Density Residential land use designation to INST, Institutional
Rezoning to change the zoning district from R1, Detached Residential to O, Office
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, July 23rd to find out where this item will be located on the meeting agenda or you can look on the City’s website, http://www.shoreviewmn.gov/pc/documents The meeting will also be cable cast on Channel 16.
BY ORDER OF THE
CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: July, 15, 2015)


City of Shoreview, Minnesota
SUMMARY FINANCIAL REPORT
The purpose of this report is to provide a summary of financial information concerning the City of Shoreview to interested citizens. The complete financial statements may be examined at City Hall, 4600 Victoria Street North. Questions about this report should be directed to Fred Espe, Finance Director at 651-490-4600
STATEMENT OF CASH FLOWS
PROPRIETARY FUNDS
FOR THE YEAR ENDED DECEMBER 31, 2014
REVENUES AND EXPENDITURES FOR
GENERAL OPERATIONS
(GOVERNMENTAL FUNDS)
STATEMENT OF REVENUES, EXPENSES
AND CHANGES IN NET POSITION
PROPRIETARY FUNDS
FOR THE YEAR ENDED DECEMBER 31, 2014
STATEMENT OF NET POSITION
PROPRIETARY FUNDS
DECEMBER 31, 2014
Statement of Cash FlowsProprietary FundsFor the Year Ended December 31, 2014GovernmentalBusiness-Type Activities - Enterprise FundsActivities -SurfaceStreetTotalsInternalWaterSewerWaterLightsCurrent YearService FundsCash flows from operating activities:Receipts from customers and users $2,423,361 $3,836,167 $1,316,342 $489,886 $8,065,756 $– – – – – – 1,248,367 Payments to suppliers (582,745) (2,239,058) (319,228) (193,413) (3,334,444) (620,193)Payments to employees (640,829) (553,927) (267,136) (16,404) (1,478,296) (211,230) (201,040) (343,040) (103,720) (35,220) (683,020) – Miscellaneous revenue – – – – – 148,623 Net cash provided from operating activities998,747 700,142 626,258 244,849 2,569,996 565,567 Cash flows from noncapital financing activities:Transfer to other funds (303,136) (181,136) (147,000) (20,400) (651,672) (9,589)Cash flows from capital and related financing activities:Proceeds from sales of capital assets 114 210 52 – 376 126,427 Proceeds from the sale of bonds 957,603 764,122 277,752 – 1,999,477 4,850,008 Acquisition and construction of capital assets (629,212) (288,194) (392,146) (234,182)(1,543,734) (529,055)Receipts from taxpayers – – – – – 183,232 Transfers from other funds – 34,631 – – 34,631 119,400 Transfers to other funds – – – – – (34,631)Capital contributions 91,878 57,926 3,428 – 153,232 77,837 Principal paid on capital debt (965,000) (325,000) (360,000) – (1,650,000) (245,000)Interest and paying agent fees on capital debt (202,737) (75,405) (102,561) – (380,703) (311,748)Net cash provided (used) by capitaland related financing activities (747,354) 168,290 (573,475) (234,182) (1,386,721) 4,236,470 Cash flows from investing activities: Earnings on investments 173,813 103,314 37,151 12,036 326,314 61,052 Net increase (decrease) in cash and cash equivalents 122,070 790,610 (57,066) 2,303 857,917 4,853,500 Cash and cash equivalents - January 1 4,385,756 2,306,334 925,041 190,337 7,807,468 1,434,061 Cash and cash equivalents - December 31 $4,507,826 $3,096,944 $867,975 $192,640 $8,665,385 $6,287,561 Reconciliation of operating income (loss) to net cashprovided (used) by operating activities:Operating income (loss) $414,318 $366,980 $432,493 $190,816 $1,404,607 $(199,319)Adjustments to reconcile operating income (loss) to netcash provided (used) by operating activities:Miscellaneous revenue – – – – – 155,763 Depreciation 634,561 329,430 243,125 51,959 1,259,075 654,540 Decrease (increase) in receivables (57,970) (23,472) (54,824) (5,481)(141,747) 2,634 Decrease (increase) in prepaid items 2,222 1,767 1,445 49 5,483 811 Increase (decrease) in payables 5,616 25,437 4,019 7,506 42,578 (48,862)Total adjustments584,429 333,162 193,765 54,033 1,165,389 764,886 Net cash provided by operating activities $998,747 $700,142 $626,258 $244,849 $2,569,996 $565,567 Contributions of capital assets - Governmental funds $65,383 $16,957 $54,484 $17,751 $154,575 $– External – – 21,000 – 21,000 – Capital assets purchased on account - Accounts payable 110,875 5,825 – – 116,700 4,992 Due from other governmental units - Capital contributions (132) (105) (35) – (272) (731)Taxes receivable – – – – – (3,987)City of Shoreview, MinnesotaReceipts from interfund services providedPayments for interfund services usedNoncash investing, capital, and financing activities:Statement of Revenues, Expenses and Changes in Fund Net PositionProprietary FundsFor the Year Ended December 31, 2014GovernmentalBusiness-Type Activities - Enterprise FundsActivities -SurfaceStreetTotalsInternalWaterSewerWaterLightsCurrent YearService FundsOperating revenues:Customer billings $2,447,518 $3,853,688 $1,355,313 $494,945 $8,151,464 $1,248,367 Water meter sales 12,507 – – – 12,507 – Other 21,306 5,951 15,853 422 43,532 – Total operating revenues2,481,331 3,859,639 1,371,166 495,367 8,207,503 1,248,367 Operating expenses:MCES sewer service charges – 1,811,427 – – 1,811,427 – Administrative charges 201,040 343,040 103,720 35,220 683,020 – Personal services 642,178 555,470 268,836 16,438 1,482,922 214,066 Materials and supplies 65,447 23,308 14,625 551 103,931 301,741 Water meters 9,805 – – – 9,805 – Contractual services 387,776 399,362 305,033 36,919 1,129,090 228,174 Utilities 120,531 8,308 1,274 163,220 293,333 25,839 Insurance 5,675 22,314 2,060 244 30,293 23,326 Depreciation 634,561 329,430 243,125 51,959 1,259,075 654,540 Total operating expenses2,067,013 3,492,659 938,673 304,551 6,802,896 1,447,686 Operating income (loss)414,318 366,980 432,493 190,816 1,404,607 (199,319)General property taxes – – – – – 179,245 Earnings on investments 175,102 104,576 36,711 12,148 328,537 61,574 Gain on sale of capital assets 114 210 52 – 376 78,143 Loss on disposal of capital assets – – – (992) (992) (17,184)Other – – – – – 155,763 Interest (163,432) (58,703) (80,992) – (303,127) (247,018)Fiscal Charges (15,300) (11,540) (5,414) – (32,254) (71,974)(3,516)34,543 (49,643)11,156 (7,460)138,549 Income (loss) before contributions and transfers410,802 401,523 382,850 201,972 1,397,147 (60,770)Capital contributions 157,129 74,778 78,877 17,751 328,535 77,106 Transfers:Transfers in – 34,631 – – 34,631 119,400 Transfers out (303,136) (181,136) (147,000) (20,400) (651,672) (44,220)Total transfers(303,136)(146,505)(147,000)(20,400)(617,041)75,180 Change in net position 264,795 329,796 314,727 199,323 1,108,641 91,516 Net position - January 1 13,327,865 7,478,199 8,072,695 1,163,796 30,042,555 4,473,080 Net position - December 31 $13,592,660 $7,807,995 $8,387,422 $1,363,119 $31,151,196 $4,564,596 City of Shoreview, MinnesotaNonoperating revenues (expenses):Total nonoperating revenues (expenses)Summary Financial Reportto interested citizens. The complete financial statements may be examined at the City Hall, 4600 Victoria Street North.Revenues and Expenditures for General Operations(Governmental Funds)PercentTotalTotalIncreaseRevenues:20142013(Decrease)Taxes:General property taxes $9,617,824 $9,463,973 1.63% Tax increments 1,811,837 1,882,775 (3.77%)Franchise tax 1,120,948 456,242 145.69% Special assessments 262,313 149,647 75.29% Licenses and permits 628,033 648,306 (3.13%)Intergovernmental 2,474,156 1,973,301 25.38% Charges for services 5,698,863 5,857,355 (2.71%)Fines and forfeits 49,430 52,440 (5.74%)Earnings on investments 787,765 (508,781)254.83% Billboard fees 50,300 51,667 (2.65%)Antenna rental fees 300,670 243,606 23.42% Park dedication fees 279,262 38,415 626.96% Other 86,504 108,984 (20.63%)Total revenues $23,167,905 $20,417,930 13.47% Per Capita $903.94 $802.94 12.58% Expenditures:Current:General government $2,352,792 $2,385,455 (1.37%)Public safety 3,483,427 3,458,358 0.72% Public works 2,614,448 5,172,372 (49.45%)Parks and recreation 6,218,662 5,634,141 10.37% Community development 1,581,136 2,206,684 (28.35%)Capital outlay:General government 81,793 215,379 (62.02%)Public works 1,497,010 5,693,970 (73.71%)Parks and recreation 21,370 1,029,619 (97.92%)Debt service:Principal 1,265,000 1,395,000 (9.32%)Interest and paying agent fees 413,465 456,794 (9.49%)Total expenditures $19,529,103 $27,647,772 (29.36%)Per Capita $761.96 $1,087.25 (29.92%)Total Long-term Indebtedness $19,081,115 $21,112,191 (9.62%)Per Capita $744.48 $830.24 (10.33%)General Fund Unassigned Fund Balance - December 31 $4,383,445 $4,220,635 3.86% Per Capita $171.03 $165.98 3.04% City of Shoreview, MinnesotaThe purpose of this report is to provide a summary of financial information concerning the City of ShoreviewQuestions about this report should be directed to Fred Espe, Finance Director at 651-490-4600.Statement of Net PositionProprietary FundsDecember 31, 2014GovernmentalBusiness-Type Activities - Enterprise FundsActivities -SurfaceStreetTotalsInternalAssets:WaterSewerWaterLightsCurrent YearService FundsCurrent assets:Cash and investments $4,507,826 $3,096,944 $867,975 $192,640 $8,665,385 $6,287,561 Accrued interest receivable 11,324 6,762 2,373 786 21,245 3,970 Customers 535,322 880,168 336,069 77,322 1,828,881 8,615 Customer accounts certified to County 60,352 95,536 25,798 11,791 193,477 – Taxes receivable – – – – – 1,393 Due from other governmental units 98,347 6,068 9,553 306 114,274 32,066 Prepaid items 394 1,573 142 16 2,125 1,651 Total current assets5,213,565 4,087,051 1,241,910 282,861 10,825,387 6,335,256 Special assessments receivable 26,388 25,718 5,677 454 58,237 – Capital assets:Land 27,577 11,459 286,166 – 325,202 36,293 Buildings and structures 6,733,215 1,667,009 – – 8,400,224 6,929,379 Machinery and equipment 2,471,025 40,327 8,538 723 2,520,613 5,393,870 Distribution and collection systems 16,739,474 11,845,366 12,137,731 2,026,971 42,749,542 – Construction in progress 934,745 235,292 533,000 101,420 1,804,457 – Total capital assets 26,906,036 13,799,453 12,965,435 2,129,114 55,800,038 12,359,542 Less accumulated depreciation (12,267,602) (7,559,666) (2,603,767) (1,033,384) (23,464,419) (4,100,921)Total capital assets (net of accumulated depreciation)14,638,434 6,239,787 10,361,668 1,095,730 32,335,619 8,258,621 14,664,822 6,265,505 10,367,345 1,096,184 32,393,856 8,258,621 Total assets19,878,387 10,352,556 11,609,255 1,379,045 43,219,243 14,593,877 Liabilities:Current liabilities:Accounts payable 150,353 12,788 12,369 14,767 190,277 33,268 Salaries payable 14,683 12,666 6,323 363 34,035 5,993 Accrued bond interest payable 71,848 26,020 36,626 – 134,494 109,211 Customer deposits payable 8,308 – – – 8,308 – Due to other governmental units 16,746 20,373 1,827 – 38,946 324 Compensated absences payable 3,478 2,994 1,187 78 7,737 631 Revenue bonds payable 1,410,000 915,000 610,000 – 2,935,000 5,025,000 Total current liabilities1,675,416 989,841 668,332 15,208 3,348,797 5,174,427 Compensated absences payable (net of current portion) 32,211 27,714 11,004 718 71,647 5,835 Revenue bonds payable (net of current portion) 4,578,100 1,527,006 2,542,497 – 8,647,603 4,849,019 4,610,311 1,554,720 2,553,501 718 8,719,250 4,854,854 Total liabilities6,285,727 2,544,561 3,221,833 15,926 12,068,047 10,029,281 Net position:Invested in capital assets, net of related debt 9,661,976 4,561,649 7,510,117 1,095,730 22,829,472 3,233,621 Restricted for trunk facility – 224,368 – – 224,368 – Unrestricted 3,930,684 3,021,978 877,305 267,389 8,097,356 1,330,975 Total net position $13,592,660 $7,807,995 $8,387,422 $1,363,119 $31,151,196 $4,564,596 City of Shoreview, MinnesotaAccounts receivable - net of allowance for uncollectibles:Noncurrent assets:Total noncurrent assetsNoncurrent liabilities:Total noncurrent liabilities
(Bulletin: July 15, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, July 28, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Comprehensive Plan Amendment, Rezoning, Planned Unit Development- Development Stage, and Preliminary Plat.
APPLICANT: Southview Senior Communities
LOCATION: 4710 Cumberland Street
PROPOSAL: Comprehensive Plan Amendment to change the planned
land use designation from RL, Low Density Residential, RM, Medium Density Residential, and OFC, Office to SR, Senior Residential;
Rezoning to change the zoning district from R1, Detached Residential to PUD, Planned Unit Development;
PUD Development Stage to review the site development plans for a three-story, 34-unit senior-apartment building; and
Preliminary Plat to re-plat the property, currently comprised of four separate lots, into a single lot for this PUD.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, July 23rd to find out where this item will be located on the meeting agenda or you can look on the City’s website, http://www.shoreviewmn.gov/pc/documents The meeting will also be cable cast on Channel 16.
BY ORDER OF THE
CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: July, 15, 2015)


NOTICE OF PUBLIC HEARING
ON A PROPOSAL FOR CONSENT TO THE ISSUANCE OF FACILITY REVENUE REFUNDING NOTES (NORTHEAST YOUTH & FAMILY SERVICES PROJECT)
Notice is hereby given that the City Council of the City of Shoreview, Minnesota (the “City”) will meet at the City Hall, 4600 Victoria Street in the City, at 7:00 p.m. on Monday, August 3, 2015, to consider the proposal of Northeast Youth & Family Services, a Minnesota nonprofit corporation (the “Borrower”), formerly known as Northwest Youth and Family Services, to consider giving host approval and consent to the issuance by the City of North Oaks, Minnesota (“Issuer”) of revenue obligations, in one or more series, to finance a “Project”, hereinafter described, pursuant to Minnesota Statutes, Sections 469.152 to 469.1655, as amended.
The “Project” consists of refinancing the acquisition, construction, and improvement of a building that serves as the Borrower’s headquarters located at 3490 Lexington Avenue North in the City of Shoreview, Minnesota (the “Project”), by the refunding of the outstanding principal amount of the City’s Revenue Note (Northwest Youth and Family Services Project), Series 2011A (the “Prior Note”). The Project is owned and operated by the Borrower.
The maximum aggregate estimated principal amount of notes or other obligations to be issued by the Issuer is $3,500,000.
The obligations, as and when issued, will not constitute a charge, lien, or encumbrance upon any property of the City or the Issuer, except the Project and the revenues to be derived from the Project. Such notes or obligations will not be a charge against the City’s or the Issuer’s general credit or taxing powers but are payable from sums to be paid by the Borrower pursuant to a revenue agreement.
At the time and place fixed for the public hearing, the City Council of the City will give all persons who appear at the hearing an opportunity to express their views with respect to the proposal. Written comments will be considered if submitted at the above City office on or before the date of the hearing.
(Bulletin: July, 15, 2015)


St. Anthony
NOTICE OF A PUBLIC HEARING
Notice is hereby given that on July 27, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road; the Saint Anthony Village Planning Commission will hold a public hearing to solicit public response to a request for a conditional use permit amendment to increase the square footage of daycare facilities at the property located at 3055 Old Highway 8. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on August 11, 2015, 7:00 p.m. at City Hall.
Those persons having an interest in said meetings are encouraged to attend. Oral testimony will be accepted on the above subject at this meeting. Written comments may be taken at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, Minnesota 55418 until the date of the hearing. Questions may be directed to the City Planner at 763-231-4863.
The Planning Commission agenda and packet item relating to this application will be made available prior to the meeting online at www.saint-anthony.mn.us .
Breanne Rothstein, AICP
City Planner
(Bulletin: July, 15, 2015)


District 282
PUBLIC NOTICE
NO
TICE IS HEREBY GIVEN that the period for filing of candidacy for the office of school board member of Independent School District No. 282 shall begin on July 28, 2015 and shall close at 5:00 o’clock p.m. on August 11, 2015.
The general election shall be held on Tuesday, November 3, 2015. At the election, three (3) members will be elected to the School Board for terms of four (4) years each.
Affidavits of Candidacy are available from the City of St. Anthony Village clerk, 3301 Silver Lake Road. The filing fee for this office is $2. A candidate for this office must be an eligible voter, must be 21 years of age or more on assuming office, must be a resident of the school district from which the candidate seeks election for thirty (30) days before the general election, and must have no other affidavit on file for any other office at the same primary or next ensuing general election.
The affidavits of candidacy must be filed in the office of the school district clerk and the filing fee paid prior to 5:00 o’clock p.m. on August 11, 2015
(Bulletin: July, 15, 22,, 2015)


 

PDF Document: 

Public Notices July 22, 2015 Bulletin Area

$
0
0

Public Notices & Legals published July 22, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
NOTICE OF MORTGAGE FORECLOSURE SALETHE 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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Mary Pruden and Christopher Pruden, wife and husband.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded October 18, 2007 Ramsey County Recorder, Document No. 4060978.
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association successor by merger Chase Home Finance, LLC. Dated November 9, 2010 Recorded November 16, 2010, as Document No. 4252854. And also assigned to: JPMorgan Chase Bank, National Association.Dated February 7, 2013 Recorded February 20, 2013, as Document No. 4386469.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100131022701304218
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Mortgage Network, Inc.
RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association
MORTGAGED PROPERTY ADDRESS: 3457 Soo Street, Shoreview, MN 55126
TAX PARCEL I.D. #: 36.30.23.14.0009
LEGAL DESCRIPTION OF PROPERTY:
The South 5 feet of Lot 19, all of Lots 17 and 18, Block 1, “Owasso”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $171,675.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $200,222.88
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: August 13, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 February 16, 2016, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: June 16, 2015
JPMorgan Chase Bank, National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
30 - 15-003677 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: June 24, July 1, 8, 15, 22, 29, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed nameunder which the business is or will be conducted: Wellspring Group
2.Principal Place of Business: 1405 Silver Lake Rd, Suite 18, NewBrighton MN 55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Cornelius Counseling, LLC,1405 Silver Lake Rd, Suite 18, NewBrighton MN 55112
4.I, the undersigned, certify thatI am signing this document as theperson 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 havecompleted all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter ofMinnesota Statutes. 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.
Date: 6/26/15
/s/ Amanda Cornelius
owner
(Bulletin: July, 15, 22, 2015)


NOTICE
Notice of Public Sale: SS MINNESOTA, LLC, doing business as Simply Self Storage intends to enforce its lien on certain personal property belonging to the following at the facility located at 251 5th Street NW New Brighton, MN 55112. The sale will take place (unless otherwise withdrawn) via an on-line auction at www.storagetreasures.com on Wednesday, July 22, 2015 beginning at approximately 10:00AM and concluding on Wednesday, August 5, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
L.Sinkfield – TV, Furniture, Toys,Boxes
(Bulletin: July, 15, 22, 2015)


Arden Hills
CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
SUMMARY ORDINANCE NO. 2015-006
SUMMARY ORDINANCE NO. 2015-007
ORDINANCES AMENDING CHAPTER 13, OF THE
ARDEN HILLS CITY CODE, ZONING CODENOTICE IS HEREBY GIVEN that, on July 13, 2015, Ordinances No. 2015-006 and 2015-007 were adopted by the City Council of the City of Arden Hills, Minnesota.
NOTICE IS FURTHER GIVEN that, because of the lengthy nature of the Ordinances, the following summary of each ordinance has been prepared for publication.
Ordinance No. 2015-006 amends the Zoning Map to reflect zoning district designations for the approximately 427 acre portion of the former Twin Cities Army Ammunition Plant (TCAAP) now owned by Ramsey County, and commonly referred to as the Rice Creek Commons Property.
Ordinance No. 2015-007 adds a new section (Section 1380) to the Arden Hills City Code, adopting regulations that will control development of the Rice Creek Commons Property.
Printed copies of each ordinance in its entirety are available for inspection by any person during the City’s regular office hours and are posted on the City’s website.
APPROVED for publication by the City Council of the City of Arden Hills, Minnesota, this 13th day of July, 2015.
(Bulletin: July, 22, 2015)


St. Anthony
CITY OF
ST. ANTHONY VILLAGE
STATE OF MINNESOTA
ORDINANCE NO. 2015-03
AN ORDINANCE AMENDING CHAPTER 112 TO CHANGE THE NUMBER OF ON-SALE LIQUOR LICENSES ALLOWED IN THE CITY
The City Council of the City of Saint Anthony Village ordains as follows:
112.15 LIMIT ON NUMBER OF ON-SALE INTOXICATING LIQUOR LICENSES.
At any 1 time there shall not be more than 4 on-sale intoxicating liquor licenses issued by the city.
(1993 Code, § 1000.15)
Section Two. Findings for Amending the City of Saint Anthony Village City Code by Changing Section 112.15. In amending the City of Saint Anthony Village City Code by changing Section 112.15 allowing 4 on-sale liquor licenses, the City Council of the City of Saint Anthony Village finds that the amendment is required for the public good; is in the interest of public health, safety and welfare; and is compatible with the City’s Comprehensive Plan.
Section Three. Effective Date. This Ordinance amendment shall be in full force and effect upon its publication as provided by law.
CITY OF SAINT ANTHONY VILLAGE
Jerome O. Faust, Mayor
ATTEST: Nicole Miller, City Clerk
(Bulletin: July, 22, 2015)


CITY OF
ST. ANTHONY VILLAGE
STATE OF MINNESOTA
ORDINANCE NO. 2015-04
AN ORDINANCE AMENDING SECTION 152.008 DEFINITIONS AND §152.187 SOLAR ENERGY SYSTEMS TO UPDATE PROVISIONS PERTAINING TO SOLAR ENERGY SYSTEMS
A full copy of this ordinance is available for viewing on the City’s website at www.ci.saint-anthony.mn.us or at city hall.
Passed in regular session of the City Council on July 14, 2015.
CITY OF SAINT ANTHONY VILLAGE
Jerome O. Faust, Mayor
ATTEST: Nicole Miller, City Clerk
(Bulletin: July, 22, 2015)


District 282
PUBLIC NOTICE
NO
TICE IS HEREBY GIVEN that the period for filing of candidacy for the office of school board member of Independent School District No. 282 shall begin on July 28, 2015 and shall close at 5:00 o’clock p.m. on August 11, 2015.
The general election shall be held on Tuesday, November 3, 2015. At the election, three (3) members will be elected to the School Board for terms of four (4) years each.
Affidavits of Candidacy are available from the City of St. Anthony Village clerk, 3301 Silver Lake Road. The filing fee for this office is $2. A candidate for this office must be an eligible voter, must be 21 years of age or more on assuming office, must be a resident of the school district from which the candidate seeks election for thirty (30) days before the general election, and must have no other affidavit on file for any other office at the same primary or next ensuing general election.
The affidavits of candidacy must be filed in the office of the school district clerk and the filing fee paid prior to 5:00 o’clock p.m. on August 11, 2015
(Bulletin: July, 15, 22,, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, JUNE 23, 2015
The Ramsey County Board of Commissioners met in regular session at 9:03 AM with the following members present: Carter, McGuire, Ortega, Reinhardt, and Vice Chair Rettman. Absent: Huffman, Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of June 23, 2015 Agenda. McGuire moved, seconded by Ortega. Unanimously approved.
MINUTES of June 16, 2015 were presented for approval. Carter moved, seconded by McGuire. Unanimously approved.
PUBLIC HEALTH - Request for Proposals for Resource Management Services. Reinhardt moved, seconded by Carter. Unanimously approved. (B2015-199)
PUBLIC HEALTH - Request for Proposals for Recycling and Disposal Hotline 633-EASY. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-200)
PUBLIC HEALTH - Request for Proposals for Recycling and Solid Waste Technical Assistance for Public Entities. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-201)
PROPERTY MANAGEMENT – PLA – WIC Clinic Lease Improvements at 1740 Rice Street, Maplewood, MN. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-202)
PROPERTY MANAGEMENT – Vendor Selection for Elevator Consultation Ramsey County Master Contract. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-203)
COMMUNITY HUMAN SERVICES - Family Homeless Prevention and Assistance Program. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-204)
COMMUNITY HUMAN SERVICES - Managed Care Organizations Review Recommendation. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-205)
COMMUNITY HUMAN SERVICES - Contract with Northwest Passage for Children’s Residential Treatment. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-206)
HUMAN RESOURCES - Contract for Workers’ Compensation Medical and Disability Case Management Services. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-207)
BOARD OF COMMISSIONERS - Acceptance of a gift from the National Association of Counties (NACo) in partnership with the Robert Wood Johnson Foundation to attend a one-day interactive session on early childhood held in Princeton, New Jersey, from June 24 - 25, 2015. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-208)
PROPERTY RECORDS & REVENUE - Approve Over $10,000 Tax Reduction Abatement. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-209)
PUBLIC WORKS – Construction Status Report for the period January 1, 2015 through March 31, 2015. Motion by Reinhardt, seconded by Carter. Unanimously approved. (B2015-210)
PUBLIC HEALTH - Grant Funding for Municipal Recycling Carts. Motion by Reinhardt, seconded by Ortega. Ayes - 4. Nays - 1 (Rettman). (B2015-211)
PUBLIC HEALTH - Expansion of Source-Separated Organics (SSO) Collection. Motion by Reinhardt, seconded by Ortega. Unanimously approved. (B2015-212)
PUBLIC HEALTH - Approval of 2015 Resource Recovery Project Budget Addendum. Motion by Reinhardt, seconded by McGuire. Ayes - 4. Nays - 1 (Rettman). (B2015-213)
PARKS & RECREATION - Rice Creek North Regional Trail – TCAAP Section. Motion by Ortega, seconded by Carter. Ayes - 4. Nays - 1 (Rettman). (B2015-214)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
ADJOURNMENT – Vice Chair Rettman declared the meeting adjourned at 9:39 AM.
EXECUTIVE SESSION - Re: Sale of a parcel of real property located at Vadnais Sports Complex.
The Executive Session was called to order at 11:30 AM, with the following members present: Carter, McGuire, Ortega, Reinhardt, Rettman. – 5; Julie Kleinschmidt, County Manager; Jeff Stephenson, Civil Division Director, Office of the Ramsey County Attorney; Paul Zisla, Assistant Ramsey County Attorney, Office of the Ramsey County Attorney; Bruce Thompson, Property Management Department. Also present: Kathleen Kapoun, Finance Department; and Jill Contreras, Civil Division, Office of the Ramsey County Attorney; Monal Patel, Office of the Ramsey County Attorney.
Motion by Ortega, seconded by Reinhardt. Unanimously approved. (B2015-215)
NOW, THEREFORE, BE IT RESOLVED, that the Board of Ramsey County Commissioners authorizes the Property Management Department to proceed as discussed in this Executive Session.
The Executive Session was adjourned at 12:02 PM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices July 29, 2015 Bulletin Area

$
0
0

Public Notices & Legals published July 29, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
NOTICE OF MORTGAGE FORECLOSURE SALETHE 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 conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Mary Pruden and Christopher Pruden, wife and husband.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded October 18, 2007 Ramsey County Recorder, Document No. 4060978.
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association successor by merger Chase Home Finance, LLC. Dated November 9, 2010 Recorded November 16, 2010, as Document No. 4252854. And also assigned to: JPMorgan Chase Bank, National Association.Dated February 7, 2013 Recorded February 20, 2013, as Document No. 4386469.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100131022701304218
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Mortgage Network, Inc.
RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association
MORTGAGED PROPERTY ADDRESS: 3457 Soo Street, Shoreview, MN 55126
TAX PARCEL I.D. #: 36.30.23.14.0009
LEGAL DESCRIPTION OF PROPERTY:
The South 5 feet of Lot 19, all of Lots 17 and 18, Block 1, “Owasso”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $171,675.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $200,222.88
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; 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: August 13, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then 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 six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
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 February 16, 2016, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“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: June 16, 2015
JPMorgan Chase Bank, National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
30 - 15-003677 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: June 24, July 1, 8, 15, 22, 29, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed nameunder which the business is or will be conducted: Bendu Catering Services
2. Principal Place of Business: 148110th St NW, #203, New Brighton, MN55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Bendu Helb Wreh, 1481 10th NW, #203, New Brighton, MN 55112
4.I, the undersigned, certify thatI am signing this document as theperson 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 havecompleted all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter ofMinnesota Statutes. 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.
Date: March 27, 2015
/s/ Bendu H. Wreh, Owner
(Bulletin: July 29, Aug. 5, 2015)


New Brighton
CITY OF NEW BRIGHTON - REQUEST FOR PROPOSALS
The City of New Brighton has made the decision to invite Health Insurance Carriers licensed to provide health coverage in the State of Minnesota to offer proposals on a direct basis for group health coverage and will receive those proposals through its benefits consultant, Alliance Benefit Group. All insurance proposals must include separate rates and costs based on the data provided by City of New Brighton.
A copy of the invitation for a proposal and supporting data may be obtained by contacting Sadie Wuerflein at Alliance Benefit Group, 201 East Clark Street, Albert Lea, MN 56007
Submission Deadline: The responses should be received by Alliance Benefit Group (Attention: Sadie Wuerflein) via US Mail or personal delivery, no later than 5:00 p.m. on August 21, 2015. Fax responses will not be accepted.
Reservation of Rights: City of New Brighton reserves the right to accept or reject anyresponses, all responses and/or any portions of such responses. City of New Brighton also reserves the right to contact and individually negotiate services with any entity that responds or is included within a response.
(Bulletin: July 29, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview City Council will hold a Public Hearing at 7:00 p.m. Monday, August 17, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider vacation for a portion of the right-of-way adjacent to 244 Grand Ave.
APPLICANTS: Carol Osterbauer and Zawadski Homes
LOCATION: Generally located at 244 Grand Ave. and adjacent land
PROPOSAL: To vacate excess right-of-way legally described as:
That part of Centre Street as dedicated on the plat of OWASSO, Ramsey County, Minnesota, which lies between the south right-of-way line of Grand Avenue and the north right of way line of Owasso Boulevard N., all in said plat of OWASSO.
That part of the alley as dedicated on the plat of OWASSO, Ramsey County, Minnesota which lies between the east right of way line of Centre Street and the southerly extension of the west line of Lot 8, Block 7, all in said plat of OWASSO.
Also, that part of the North Half of the alley as dedicated on the plat of OWASSO, Ramsey County, Minnesota which lies between the southerly extensions of the east and west lines of Lot 8, Block 7, all in said plat of OWASSO.
That part of the alley as dedicated on the plat of OWASSO, Ramsey County, Minnesota which lies between the west right-of-way line of Centre Street and the southerly extension of the west line of Lot 4, Block 6, all in said plat of OWASSO.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, August 14th to find out where this item will be located on the meeting agenda.
The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm City Manager
(Bulletin: July 29, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, JULY 07, 2015
The Ramsey County Board of Commissioners met in regular session at 8:59 AM with the following members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of July 7, 2015 Agenda. Rettman moved, seconded by McGuire. Unanimously approved.
MINUTES of June 23, 2015 were presented for approval. Reinhardt moved, seconded by McGuire. Unanimously approved.
COMMUNITY HUMAN SERVICES - Long-Term Group Residential Housing Contract with The Experience of Neshama, LLC. Rettman moved, seconded by Ortega. Unanimously approved. (B2015-216)
PARKS & RECREATION - Temporary Access Agreement for the City of Shoreview at Shoreview Ice Arena. Motion by Rettman, seconded by Ortega. Unanimously approved. (B2015-217)
PARKS & RECREATION - Legacy Amendment Parks and Trails Funding through Metropolitan Council. Motion by Rettman, seconded by Ortega. Unanimously approved. (B2015-218)
PROPERTY RECORDS & REVENUE – Sale of a tax-forfeited property located at 1102 Geranium Ave. E. to the Housing and Redevelopment Authority of the City of St. Paul, Minnesota, a government agency. Motion by Rettman, seconded by Ortega. Unanimously approved. (B2015-219)
PROPERTY RECORDS & REVENUE - Approve Local Option Disaster Credit. Motion by Rettman, seconded by Ortega. Unanimously approved. (B2015-220)
HUMAN RESOURCES - Terms of collective bargaining agreement with Law Enforcement Labor Services, Local 353 (Emergency Communications Shift Supervisors) for the years 2015, 2016 and 2017. Motion by Rettman, seconded by Ortega. Unanimously approved. (B2015-221)
HUMAN RESOURCES - Terms of collective bargaining agreement with International Union of Operating Engineers, Local 49, for the years 2015, 2016 and 2017. Motion by Rettman, seconded by Ortega. Unanimously approved. (B2015-222)
HUMAN RESOURCES - 2015 Salary Rates for Building Trades Job Classes (Carpenter and Painter). Motion by Rettman, seconded by Ortega. Unanimously approved. (B2015-223)
PARKS & RECREATION - New Grant Funded Program Specialist FTE for Parks and Recreation. Motion by Carter, seconded by Huffman. Unanimously approved. (B2015-224)
COUNTY MANAGER - Joint Ramsey County and Hennepin County Residential Treatment Center for Youth Evaluation and Analysis. Motion by Ortega, seconded by Huffman. Ayes - 6. Nays -1 (Rettman). (B2015-225)
PROPERTY RECORDS & REVENUE - Sale of a tax-forfeited property located at 774 Minnehaha Ave. W. to the Housing and Redevelopment Authority of the City of St. Paul, Minnesota (“HRA”), a government agency. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-226)
PUBLIC WORKS - Grant Agreement Acceptance - I-35W at CSAH 96. Motion by Ortega, seconded by Reinhardt. Ayes - 6. Nays - 1 (Rettman). (B2015-227)
HUMAN RESOURCES - Salary Grade Re-allocation for a Revised and Re-graded Job Title: Deputy County Manager-Unclassified. Motion by Reinhardt, seconded by Carter. Ayes - 6. Nays -1 (Rettman). (B2015-228)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
ADJOURNMENT – Vice Chair Rettman declared the meeting adjourned at 9:25 AM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices August 5, 2015 Bulletin Area

$
0
0

Public Notices & Legals published August 5, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed nameunder which the business is or will be conducted: Bendu Catering Services
2. Principal Place of Business: 148110th St NW, #203, New Brighton, MN 55112
3. List the name and complete streetaddress of all persons conducting business under the above Assumed Name: Bendu Helb Wreh, 1481 10th NW, #203, New Brighton, MN 55112
4.I, the undersigned, certify thatI 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 Statutes. 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.
Date: March 27, 2015
/s/ Bendu H. Wreh, Owner
(Bulletin: July 29, Aug. 5, 2015)


Shoreview
Annual Disclosure of Tax Increment Districtsfor the Year Ended December 31, 2014TIFTIFTIFTIFTIFTIFTIFTIFDistrict #1District #2District #4District #5District #6District #7District #8District #9District Name:Deluxe CorpCity CenterSr HousingSr HousingGatewaySV Sr LivingTSICurrent net tax capacity $778,816 $377,319 $83,327 $- $93,814 $156,990 $8,209 $178,708 Original net tax capacity $141,079 $18,178 $2,790 $- $1,616 $17,828 $16,389 $167,595 Captured net tax capacity $637,737 $359,141 $80,537 $- $92,198 $139,162 $- $11,113 Principal and interest payments due in 2015 $- $364,000 $- $- $115,086 $83,935 $- $68,582 Tax increment received in 2014 $961,534 $504,378 $105,198 $18,642 $101,497 $188,878 $- $15,998 Tax increment expended in 2014 $237,418 $370,884 $105,162 $368 $100,883 $168,544 $- $14,336 Month and year of frst tax increment receiptJuly-89July-90July-98July-98July-02July-14July-15July-14Date of required decertfcaton12/31/1412/31/1512/31/2312/31/1312/31/2712/31/2212/31/4012/31/22 * * * $125,284 $42,729 n/a n/a $2,446 n/a $- n/a City of Shoreview, MinnesotaLakeview Terr.Increased property tax imposed on other propertes as a result of fscal disparites contributon ** The fscal disparites property tax law provides that the growth in commercial-industrial property tax values is shared throughout the area. In a tax increment fnancing district, this value sharing can either result in a decrease in tax increment fnancing district revenue or a tax increase for other propertes in the municipality depending on whether the tax increment fnancing district contributes its share of the growth. Amounts displayed here indicate that the district did not contribute its growth in commercial-industrial property tax values and represents the resultng increase in taxes on other propertes in the City for taxes payable in 2014.Additonal informaton regarding each district may be obtained from: Finance Department 4600 North Victoria St Shoreview, Mn 55126651-490-4600
(Bulletin: Aug 5, 2015)

PDF Document: 

Public Notices August 12, 2015 Bulletin Area

$
0
0

Public Notices & Legals published August 12, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
NOTICE
Notice of Public Sale: SS MINNESOTA, LLC, doing business as Simply Self Storage intends to enforce its lien on certain personal property belonging to the following at the facility located at 251 5th Street NW New Brighton, MN 55112. The sale will take place (unless otherwise withdrawn) via an on-line auction at www.storagetreasures.com on Wednesday, August 26, 2015 beginning at approximately 10:00AM and concluding on Wednesday, September 9, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
C Hollis – Safe, Furniture, Boxes
(Bulletin: Aug. 12, 19, 2015)


RICE CREEK WATERSHED DISTRICT
NOTICE OF PUBLIC HEARING ON
MIRROR POND RESTORATION PROJECT
PLEASE TAKE NOTICE that at its regular board meeting on Wednesday, August 26, 2015 at 9:00 a.m. in the Shoreview City Council Chambers, 4600 North Victoria Street, Shoreview, Minnesota, the Rice Creek Watershed District (RCWD) Board of Managers will receive public comment under Minnesota Statutes 103B.251 on the ordering of the following project: Mirror Pond Project Component of Basic Water Management Project 2013-01. The RCWD has obtained a Clean Water Fund Targeted Watershed Demonstration grant through the Board of Water and Soil Resources for this project. The total project cost will be approximately $1,392,000 through 2018. The RCWD’s share of cost for the project will be approximately $502,000 and would be funded by general tax levy on real property within the watershed (Anoka County $131,599, Hennepin County $3,505, Ramsey County $268,590, Washington County $98,306). A project concept plan can be reviewed at www.ricecreek.org or at the District office, 4325 Pheasant Ridge Drive NE, Suite 611, Blaine, MN 55449.
(Bulletin: Aug. 12, 2015)


Shoreview
STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF SHOREVIEW
ORDINANCE NO. 931
AN ORDINANCE AMENDING THE CITY OF SHOREVIEW OFFICIAL ZONING MAP REGARDING PROPERTIES LOCATED at 4685 and 4693 Hodgson road
The Shoreview City Council ordains that the Official Zoning Map adopted March 2, 2009 and effective March 11, 2009 are hereby amended as follows:
SECTION 1. initiated a rezoning from R1, Detached Residential to O, Office for the following legally described properties:
That part of Lot 2, Block 2, Hipkins Addition, Ramsey County, Minnesota, lying easterly of a line described as commencing at the northwest corner of said Lot 2; thence easterly, along the north line of said Lot 2, a distance of 171.53 feet to the point of beginning of the line to be described; thence southerly deflecting right 90 degrees 03 minutes 23 seconds 93.19 feet to the south line of said Lot 2 and said line there terminating.
And
That part of Lot 2, Block 2, Hipkins Addition, Ramsey County, Minnesota, lying easterly of a line beginning at a point on the south line of said Lot 2, Block 2, Prachar Addition, distant 113.2 feet east from the Southwest corner thereof and ending at a point on the north line of said Lot 2, distant 127.0 feet east of the Northwest corner thereof, Lying northerly of a line described as commencing at the northeast corner of the Southwest Quarter of Section 13, Township 30, Range 23 being a cast iron monument; thence South 0 degrees 49 minutes 42 seconds East assumed bearing along the east line of said Southwest Quarter of Section 13 a distance of 1227.22 feet to the point of beginning of the line to be described; thence North 89 degrees 22 minutes 40 seconds West a distance of 1001.67 feet to the west line of the above described property and said line there terminating
(This property is commonly known as 4693)
And
That Part Of The East 1004.69 Ft Of The Southeast 1/4 Of The Southwest 1/4 Of Section 13 Township 30 Range 23 Lying Westerly Of The Centerline Of Hodgson Rd And Lying Northerly Of A Line Described As; Beginning At A Point On The West Line Of Said East 1004.69 Ft Of The Southeast 1/4 Of The Southwest 1/4 Of Said 15.25 Feet South Of The Northwest Corner Thereof Then East To The Centerline Of Hodgson Rd And Said Line There Terminating & In Said Prachar Addition Except That Part Lying Northerly Of A Line Described As; Commencing At The Northeast Corner Of The Southwest 1/4 Of Section 13 Township 30 Range 23 Then South 1227.22 Ft To The Point Of Beginning Of Said Line Then West100.67 Ft And Said Line There Terminating That Part Of Lot 2 Block 2 Lying East Of A Line Described As Beginning At A Point On The South Line Of Said Lot 113.20 Ft E Of Southwest Corner Then North To The North Line Of Said Lot 2 Block 2 And Said Line There Terminating
(This property is commonly known as 4685 Hodgson Road)
SECTION 2. The procedural history of this rezoning is as follows:
1. This rezoning was initiated pursuant to Section 203.052 of the Shoreview Development Ordinance adopted April 16, 2001 and effective May 9, 2001.
2. The Shoreview Planning Commission held a public hearing on July 28, 2015. Notice therefore was published and mailed pursuant to law. All persons present at said meeting were given an opportunity to be heard and present written statements. The Commission also considered the recommendation of the City Staff recommending to the City Council that this rezoning be approved.
3. This rezoning was considered and approved by the Shoreview City Council on August 3, 2015.
SECTION 3. Section 205.010(A)(1) of the Shoreview Development Ordinance adopted April 16, 2001 and effective May 9, 2001 is hereby amended to add the following Subsection (a).
(a) Zoning Map Revision. The Shoreview Zoning Map, adopted on March 2, 2009, is hereby revised to indicate that the above-described properties have been rezoned from R1, Detached Residential to O, Office.
SECTION 4. Approval of zoning amendment is on the basis of the following findings of fact:
1. The proposed rezoning is consistent with the policies of the Comprehensive Plan related to land use and recent findings of the Highway Corridors Transition Study.
2. The proposed change in use from residential to office will not adversely impact the planned land use of the surrounding property.
3. The proposal will not impede or otherwise conflict with the planned use of adjoining property
Adoption Date. Passed by the City Council of the City of Shoreview on the 3rd day of August, 2015.
Effective Date. This ordinance shall become effective the day following its publication in the City’s official newspaper.
Publication Date. Published on the 12th of August, 2015.
Sandra C. Martin, Mayor
(Bulletin: Aug. 12, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, August 25, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Comprehensive Plan Amendment, Rezoning, Planned Unit Development- Development Stage, and Preliminary Plat.
APPLICANT: Southview Senior Communities
LOCATION: 4710 Cumberland Street
PROPOSAL: Comprehensive Plan Amendment to change the planned land use designation from RL, Low Density Residential, RM, Medium Density Residential, and OFC, Office to SR, Senior Residential;
Rezoning to change the zoning district from R1, Detached Residential to PUD, Planned Unit Development;
PUD Development Stage to review the site development plans for a three-story, 31-unit senior-apartment building; and
Preliminary Plat to re-plat the property, currently comprised of four separate lots, into a single lot for this PUD.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the
Shoreview Department of Community Development (651-490-4680) after Thursday, August 21st to find out where this item will be located on the meeting agenda or you can look on the City’s website, http://www.shoreviewmn.gov/pc/documents The meeting will also be cable cast on Channel 16.
BY ORDER OF THE
CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: Aug. 12, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, August 25, 2015 at the Shoreview City Hall, located at 4600 Victoria Street North, Shoreview, Minnesota to consider a Conditional Use Permit (CUP).
APPLICANT: Gary Boryczka
LOCATION: 3680 N. Kent St. / 0 N. Kent St.
PROPOSAL: Conditional Use Permit for the exterior storage of materials and equipment associated with Contractor’s Storage.
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, August 20th to find out where this item will be located on the meeting agenda. The meeting will also be cable cast on Channel 16.
BY ORDER OF THE CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: Aug. 12, 2015)


CITY OF SHOREVIEW
NOTICE OF
PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, August 25, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a preliminary plat
APPLICANT: Oak Hill Montessori School
LOCATION: 4685 and 4693 Hodgson Road
PROPOSAL: Re-plat the properties for the School use
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, August 20th to find out where this item will be located on the meeting agenda or you can look on the City’s website, http://www.shoreviewmn.gov/pc/documents The meeting will also be cable cast on Channel 16.
BY ORDER OF THE
CITY COUNCIL
/S/ Terry C. Schwerm City Manager
(Bulletin: Aug. 12, 2015)


CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that the Shoreview Planning Commission will hold a Public Hearing at 7:00 p.m. Tuesday, August 25, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Preliminary Plat, Rezoning and Planned Unit Development – Development Stage
APPLICANT: Ramsey County Library
LOCATION: 4570 Victoria Street, 805 Highway 96 and 795 Highway 96
PROPOSAL: Re-plat the properties to create new parcels for the existing library building and the proposed new library building
Re-zone the properties from R1, Detached Residential to PUD, Planned Unit Development
Planned Unit Development – Development Stage – to review the plans for the proposed new library building
Persons who want to comment on this proposal are invited to attend this hearing. Please call the Shoreview Department of Community Development (651-490-4680) after Thursday, August 20th to find out where this item will be located on the meeting agenda or you can look on the City’s website, http://www.shoreviewmn.gov/pc/documents The meeting will also be cable cast on Channel 16.
BY ORDER OF THE
CITY COUNCIL
/S/ Terry C. Schwerm
City Manager
(Bulletin: Aug. 12, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, JULY 21, 2015
The Ramsey County Board of Commissioners met in regular session at 9:08 AM with the following members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and Jeff Stephenson, Civil Division, County Attorney’s Office.
AGENDA – Approval of July 21, 2015 Agenda. Huffman moved, seconded by McGuire. Unanimously approved.
MINUTES of July 7, 2015 were presented for approval. Carter moved, seconded by McGuire. Unanimously approved.
PROPERTY MANAGEMENT - AWARD - Presentation of the 2015 Heritage Preservation Award - Landmark Center (Discussion can be found on archived video)
PROPERTY MANAGEMENT – Revenue Lease: Second Amendment between Qwest and Ramsey County for space at Metro Square. Carter moved, seconded by Ortega. Unanimously approved. (B2015-245)
PARKS & RECREATION - Legacy Grant Funding through Minnesota Humanities Center. Carter moved, seconded by Ortega. Unanimously approved. (B2015-229)
SHERIFF/COMMUNITY HUMAN SERVICES - Approval of Food Service Request for Proposal. Carter moved, seconded by Ortega. Unanimously approved. (B2015-230)
COUNTY ATTORNEY - Request for Proposals for Juvenile Diversion Services. Carter moved, seconded by Ortega. Unanimously approved. (B2015-231)
HUMAN RESOURCES - Request for Proposals for Administrative Services for the Cafeteria Plan Flexible Spending Account Programs (Health Care Reimbursement Program and the Dependent Care Reimbursement Program) and the Transportation Expense Reimbursement Program. Carter moved, seconded by Ortega. Unanimously approved. (B2015-232)
PUBLIC HEALTH - Approval of recommendation of vendors to implement the Wyman Teen Outreach Program®. Carter moved, seconded by Ortega. Unanimously approved. (B2015-233)
PUBLIC HEALTH - Request for Proposals (RFP) for Psychiatric Services at the Ramsey County Adult Detention Center (ADC) and the Ramsey County Correctional Facility (RCCF). Carter moved, seconded by Ortega. Unanimously approved. (B2015-234)
PUBLIC HEALTH - Request for Proposals for It’s That Easy: Parent/Caregiver Education & Support for Raising Sexually Healthy Children. Carter moved, seconded by Ortega. Unanimously approved. (B2015-235)
PUBLIC HEALTH - Approval of 2015 Resource Recovery Project Budget Addendum – BizRecycling Grants. Carter moved, seconded by Ortega. Unanimously approved. (B2015-236)
PROPERTY RECORDS & REVENUE - Sale of a tax-forfeited property located at 715 Cook Ave. E. to the Housing and Redevelopment Authority of the City of St. Paul, Minnesota (“HRA”), a government agency. Carter moved, seconded by Ortega. Unanimously approved. (B2015-237)
PROPERTY RECORDS & REVENUE - Sale of a tax-forfeited property located at 474 Curtice St. E. by Fred T. Vanderbeek, owner at the time of forfeiture. Carter moved, seconded by Ortega. Unanimously approved. (B2015-238)
PROPERTY RECORDS & REVENUE - Sale of a tax-forfeited property located at 717 Geranium Ave. E. to the Housing and Redevelopment Authority of the City of St. Paul, Minnesota (“HRA”), a government agency. Carter moved, seconded by Ortega. Unanimously approved. (B2015-239)
PROPERTY RECORDS & REVENUE - Sale of a tax-forfeited property located at 831 Jessamine Ave. E. to the Housing and Redevelopment Authority of the City of St. Paul, Minnesota (“HRA”), a government agency. Carter moved, seconded by Ortega. Unanimously approved. (B2015-240)
BOARD OF COMMISSIONERS - Appointments to the Workforce Investment Board. Carter moved, seconded by Ortega. Unanimously approved. (B2015-241)
BOARD OF COMMISSIONERS - Appointments to the Parks and Recreation Commission. Carter moved, seconded by Ortega. Unanimously approved. (B2015-242)
FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during June 2015. Carter moved, seconded by Ortega. Unanimously approved. (B2015-243)
PUBLIC HEALTH - Joint Powers Purchasing Agreement for Solar Garden Subscriptions. Motion by Ortega, seconded by Reinhardt. Ayes – 6. Nays – 1 (Rettman). (B2015-244)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
ADJOURNMENT – Vice Chair Rettman declared the meeting adjourned at 9:47 AM.
Janet Guthrie, Acting Chief Clerk – County Board


Public Notices
St Anthony VillageAnnual Disclosure of Tax Increment Districts for the Year Ended December 31, 2014TIF District Name:Chandler Housing [58]Current net tax capacity243,3461,383,695Original net tax capacity31,090387,073Captured net tax capacity212,2560996,622Principal and interest payments due during current year00581,269Tax increment received36,92125,9151,133,919Tax increment expended71005,361,178Month and year of frst tax increment receiptJul-98Jul-86Jul-05Date of required decertfcaton12/31/202312/31/201112/31/20300 **0 **N/AAdditonal informaton regarding each district may be obtained from:3301 Silver Lake Road St Anthony, MN 55418(612) 782-3301Apache Plaza Redevelopment I [9G]TIF 3-5 [Apache Silver Lake Village]Increased property tax imposed on other propertes as a result of fscal disparites contributon ** The fscal disparites property tax law provides that the growth in commercial-industrial property tax values is shared throughout the area. In a tax increment fnancing district, this value sharing can either result in a tax increase for other propertes in the municipality or result in a decrease in tax increment fnancing district revenue depending on how the tax increment fnancing district is established.** The districts noted by ** above do not share growth in commercial-industrial property tax values. This results in an increase in property taxes for other propertes located in that municipality. For taxes payable in 2014, this increase in taxes on other propertes amounted to the values listed above.Shelly Rueckert, Finance Directorshelly.rueckert@ci.saint-anthony.mn.us
(Bulletin: Aug. 12, 2015)


St. Anthony
TIF District Name:TIF District No. 2 [Round Lake Office Park]TIF District No. 3 [Cottage Villas Housing]TIF District No. 4 [Pres Homes]Current net tax capacity416,39947,907200,000Original net tax capacity39,6031,466112,330Captured net tax capacity376,79646,44187,670Principal and interest payments due during current year284,900099,583Tax increment received353,99970,93898,289Tax increment expended410,9551,18390,785Month and year of first tax increment receiptJul-90Jul-94Jul-15Date of required decertification12/31/201512/31/201912/31/2029Increased property tax imposed on other properties as a result of fiscal disparities contribution *46,159 **0 **N/AAdditional information regarding each district may be obtained from:Sue Iverson, Finance Director1245 W Hwy 96 Arden Hills, MN 55112(651) 792-7816sue.iverson@ci.arden-hills.mn.usCity of Arden Hills, MinnesotaAnnual Disclosure of Tax Increment Districts for the Year Ended December 31, 2014** The districts noted by ** above do not share growth in commercial-industrial property tax values. This results in an increase in property taxes for other properties located in that municipality. For taxes payable in 2014, this increase in taxes on other properties amounted to the values listed above.* The fiscal disparities property tax law provides that the growth in commercial-industrial property tax values is shared throughout the area. In a tax increment financing district, this value sharing can either result in a tax increase for other properties in the municipality or result in a decrease in tax increment financing district revenue depending on how the tax increment financing district is established.
Arden Hills
(Bulletin: Aug. 12, 2015)

PDF Document: 

Public Notices August 19, 2015 Bulletin Area

$
0
0

Public Notices & Legals published August 19, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers

Download the PDF

(text below is for search purposes)


Legal announcements
NOTICE
Notice of Public Sale: SS MINNESOTA, LLC, doing business as Simply Self Storage intends to enforce its lien on certain personal property belonging to the following at the facility located at 251 5th Street NW New Brighton, MN 55112. The sale will take place (unless otherwise withdrawn) via an on-line auction at www.storagetreasures.com on Wednesday, August 26, 2015 beginning at approximately 10:00AM and concluding on Wednesday, September 9, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
C Hollis – Safe, Furniture, Boxes
(Bulletin: Aug. 12, 19, 2015)


RICE CREEK WATERSHED DISTRICT
NOTICE OF PUBLIC HEARING REGARDING PROPOSED 2016 BUDGET & LEVY, THE BALD EAGLE LAKE WATER MANAGEMENT DISTRICT, THE ACD 15/AWJD4 WATER MANAGEMENT DISTRICT, AND THE ACD 53-62 WATER MANAGEMENT DISTRICT
PLEASE TAKE NOTICE That the Rice Creek Watershed District Board of Managers has scheduled a public hearing to present and receive comments on the District’s 2016 proposed budget and levy, the Bald Eagle Lake Water Management District (WMD) budget, the Anoka County Ditch 15/Anoka-Washington Judicial Ditch 4 (ACD 15/AWJD4) WMD budget, and the Anoka County Ditch 53-62 (ACD 53-62) WMD budget on Wednesday, August 26, 2015 at 9:00 a.m. in the Shoreview City Hall Council Chambers, 4600 North Victoria Street, Shoreview, Minnesota. The proposed 2016 budget is $6,011,775. The proposed total levy for the District is $4,383,000 which would be a 1.9% change from 2015. The Bald Eagle Lake WMD annual project budget is $65,000 with a collection of charges (revenue) of $65,000. The Anoka County Ditch 15/Anoka-Washington Judicial Ditch 4 total project maintenance budget is $125,000 with a WMD proposed collection of charges in 2016 of $25,000. The Anoka County Ditch 53-62 total project budget is $445,000 with a WMD proposed collection of charges in 2016 of $54,500. RCWD, 4325 Pheasant Ridge Drive, Suite 611, Blaine, MN 55449. 763-398-3070.
(Bulletin: Aug. 19, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed nameunder which the business is or will be conducted: Life Time Academy
2. Principal Place of Business: 2902 Corporate Place, Chanhassen, MN55317
3. List the name and complete streetaddress of all persons conducting business under the above Assumed Name: LTF Educational Programs, LLC, 2902 Corporate Place, Chanhassen, MN 55317
4.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 Statutes. 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.
Date: August 6, 2015
/s/ James Spolar, Secretary
(Bulletin: Aug. 19, 26, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: June KK
PRINCIPAL PLACE OF BUSINESS: 107 Windsor Ln, New Brighton, MN 55112
NAMEHOLDERS: Cattleya Ounekeo, 107 Windsor Ln, New Brighton, MN 55112
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 Statutes. 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.
Date: 08/10/2015
/s/ Cattleya Ounekeo
(Bulletin: Aug. 19, 26, 2015)


 

PDF Document: 
Viewing all 42 articles
Browse latest View live