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

Public Notices August 26, 2015 Bulletin Area

$
0
0

Public Notices & Legals published August 26, 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
NCERTIFICATE 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 street address 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)


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 23, 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 Sager, seconded by Helgeson, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
The Board recognized athletes from Mounds View & Irondale High Schools spring sports who qualified for post-season competition.
No one registered to speak at Open Forum
Announcements were made concerning gifts and meeting dates.
Superintendent’s report:
V V2014-15 Q-Comp Annual Report
V VLegislative wrap-up
V VThanks to staff and students for a great end to the school year
Motion by Weinhagen, seconded by Westerman, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of June 9, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Doperalski, Brittney, VH 8-19-15
Faust, Rachel, IL 8-19-15
Frenz, Jennifer, PW 8-19-15
Gustafson, Cheryl, ID 8-19-15
Hartung, Thomas, ID 8-19-15
Johnson, Nancy, MV 8-19-15
Lennox, Christopher, SLEC 7-1-15
Middendorf, Amber, PW 8-19-15
Militzer, Danielle, SS 8-19-15
Moe, Kristin, PW 8-19-15
Oseland, Aaron, MV 8-19-15
Zaugg, Michelle, ID 8-19-15
rehire:
Gibson, Sally, ALC 8-31-15
Poore, Christina, BA 8-19-15
Sahli, Beth, TL 8-31-15
resignation:
Brandt, Stephanie, SV 6-5-15
Cleary, Kellie, PW 6-10-15
Cook, Nicholas, HV 6-11-15
Hague, Rebecca, REACH 6-5-15
Kettlekamp, Melissa, ID 6-4-15
King, Jennifer, ID 6-10-15
Pearce, Jennifer, PW 8-6-15
Sell, Brian, ID 6-12-15
request for leave:
Cook, Emily, EW 8-31-15 thru 10-30-15 approx.
McConn, Jennifer, VH 8-31-15 thru10-9-15
Wimsett, Anita, SS 6-1-15 thru9-7-15
return from leave:
Rockenstein, Andrew, SS 6-1-15
Walseth, Kelly, SL K 6-5-15
Yang, Lindsey, VH 6-1-15
retirement:
Clark, Cindy, TL 8-31-15
Hermes, Jan, IL 7-31-15
Karth, Carl, TCAAP 6-30-15
termination during probationary period:
Gallop, Victoria, PLEC/ECEC 6-4-15
transfer:
Kath, Valerie, SL K 8-19-15
Accept the following gifts and extend thanks to the donors:
Leah Skordal & Christopher Feider for general use at Edgewood ($50)
Wells Fargo Foundation for general use at Mounds View ($500)
Medtronic Volunteer Grant Program for the football program at Mounds View ($550)
Karin Schelke for the orchestra at Mounds View ($100)
Wells Fargo Community Support Campaign for the football program, orchestra, KIVA and general use at Mounds View ($530)
Anonymous donation for library books at Sunnyside ($434)
Target Corporation for general use at Sunnyside and Mounds View ($600)
Hiskey Family for general use at Chippewa ($60)
MN Science Olympiad for chaperone costs for National competition at Chippewa ($750)
Chippewa Families for the 8th grade celebration at Chippewa and the ski trip ($854)
Julia Perpich & Greg Damberg for t-shirt scholarships for 8th grade class party and Valley Fair scholarships at Chippewa ($80)
School supplies from Hyon Wilson for use at Chippewa
Alto sax from Chris Mann for the band at Chippewa
School Board Provisions:
Adopt the following resolutions:
WHEREAS, in accordance with Minnesota Statute 471.38, Subd. 3, it is necessary to designate specific District staff members with the authority to make electronic fund transfers for the District, and
WHEREAS, it is in the best interest of the District to utilize electronic fund transfers rather than execute written authorizations, instructions and releases given the instant liquidity of the transfer dollars, and
BE IT FURTHER RESOLVED, that the Director of Finance and the Assistant Director of Finance for this School District are hereby authorized to execute electronic fund transfers on behalf of the District with depositories and investment agencies for transmission of funds belonging to the District.
and
WHEREAS, in accordance with Minnesota Statute 118A.02, it is necessary to designate a depository of District funds, and
BE IT RESOLVED, that US Bank be designated as a check processing depository of Independent School District No. 621 of Ramsey County, Minnesota, provided that collateral as security for all funds deposited in the said depository be assigned and set over in escrow for the use of Independent School District No. 621 pursuant to M.S. 118A.03.
NOW, THEREFORE BE IT RESOLVED, that funds deposited in said bank be withdrawn by check, or other orders when signed by all of the following officers: Chairman, Clerk and Treasurer. Any one of the named officers is authorized to endorse in the name of said School District, checks or other negotiable instruments of any kind for deposit in said accounts.
BE IT FURTHER RESOLVED, that facsimile signatures mechanically imprinted are authorized equally with manual signatures.
and
WHEREAS, it has been deemed by this School Board to be in the best interest of Independent School District No. 621 and all its constituents that cash on hand, not immediately required for expenditure, be kept in forms of investment and deposit to secure an interest return consonant with safety, and
WHEREAS, to implement this procedure, such forms have heretofore been invested in accordance with Minnesota Statutes 118A.04 and 118A.05, and
WHEREAS, it appears to be prudent and in the best interest of the School District that such funds be in the future so handled, and
BE IT FURTHER RESOLVED, that the Director of Finance and the Assistant Director of Finance for this School District are hereby authorized and empowered to designate depositories for the investment of idle cash and to continue to make such forms of investments and deposits of idle cash as authorized in Minnesota Statutes 118A.04 and 118A.05.
Legal newspaper:
Designate the Bulletin as legal newspaper for publication of proceedings and other legal notices of the School District for the 2015-16 school year.Minnesota State High School League Membership:
RESOLVED, that the Governing Board of School District No. 621, County of Ramsey, State of Minnesota delegates the control, supervision and regulation of interscholastic athletic and fine arts events (referred to in Minnesota Statutes, Section 128C.01) to the Minnesota State High School League, and so hereby certifies to the State Commissioner of Education as provided for by Minnesota Statutes.
FURTHER RESOLVED, that Irondale Senior High School and Mounds View Senior High School are authorized by this, the Governing Board of said school district to:
1. Renew its membership in the Minnesota State High School League; and
2. Participate in the approved interschool activities sponsored by said League and its various subdivisions.
FURTHER RESOLVED, that this Governing Board hereby adopts the Constitution, Bylaws, Rules and Regulations of said League and all amendments thereto as the same as are published in the latest edition of the League’s Official Handbook, on file at the office of the School District, as the minimum standards governing participation in said League-sponsored activities, and that the administration and responsibility for determining student eligibility and for the supervision of such activities are assigned to the official representative identified by the Governing Board.Health & Safety Program:
Confirm the annual review of Policy EG-3106 as adopted on June 26, 2012.Northeast Metro Intermediate School District 916 Health & Safety Levy:
Approve the following resolution approving Northeast Metropolitan Intermediate School District No. 916’s Health & Safety program budget and authorize the inclusion of a proportionate share of those projects in the District’s application for Health and Safety revenue:
RESOLUTION APPROVING NORTHEAST METROPOLITAN INTERMEDIATE SCHOOL DISTRICT NO. 916’S HEALTH AND SAFETY PROGRAM BUDGET AND AUTHORIZING THE INCLUSION OF A PROPORTIONATE SHARE OF THOSE PROJECTS IN THE DISTRICT’S APPLICATION FOR HEALTH AND SAFETY REVENUE
BE IT RESOLVED by the School Board of Independent School District No. 621, State of Minnesota, as follows:
1. The school board of NortheastMetropolitan Intermediate School District No. 916 has approved a health and safety program budget for its facilities for the 2015-2016 school year in the amount of $39,525. The various components of this program budget are attached as EXHIBIT A hereto and are incorporated herein by reference. Said budget is hereby approved.
2. Minnesota Statutes, Section 123B.57, Subdivision 1, as amended,provides that if an intermediate school district’s health and safety budget is approved by the school boards of each of the intermediate school district’s member school districts, each member district may include its proportionate share of the costs of the intermediate school district program in its health and safety revenue application.
3.The proportionate share of the costs of the intermediate schooldistrict’s health and safety program for each member school district to be included in its application shall be determined by utilizing a blended rate where half of the rate is determined by multiplying the total cost of the intermediate school district health and safety program times the ratio of the member school district’s net tax capacity to the total net tax capacity of the intermediate school district and half of the rate is determined by multiplying the total cost of the intermediate school district health and safety program times the ratio of ADM utilization by district to the total ADM utilization. The inclusion of this proportionate share in the district’s health and safety revenue application for fiscal year 2016 is hereby approved, subject to approval by the Commissioner of the Minnesota Department of Education.
4.Upon receipt of the proportionate share of health and safety revenue
attributable to the intermediate school district program, the districtshall promptly pay to the intermediate school district the applicable aid or levy proceeds.
Voting aye: all; nay: none. Motion carried.
Carole Nielsen, Director of Finance, presented budget amendments fromfourth quarter. Motion by Westerman, seconded by Weinhagen, to approve the budget amendments as presented. Voting aye: all; nay: none. Motion carried.
Carole Nielsen, presented the 2015-16 budget for Board approval. Discussion followed. Motion by Helgeson, seconded by Sager, to adopt the 2015-16 budget as presented. Voting aye: all; nay: none. Motion carried.
Superintendent Hoverman presented a review of the work accomplished during 2014-15 under the District Operational Plan (DOP).Discussion followed.
Jonathan Weinhagen read a summary report on the Superintendent’s evaluation for the 2014-15 school year. Superintendent Hoverman thanked the Board and his cabinet for their support.
Board member Sager provided Northeast Metro 916 updates.
Meeting adjourned at 8:20 p.m.
Greg Madsen, Clerk


 

PDF Document: 

Public Notices September 2, 2015 Bulletin Area

$
0
0

Public Notices & Legals published September 2, 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
AMENDMENT TO
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed nameunder which the business is or will be conducted: Fresh View Solutions
2.Principal Place of Business: 10865 Grandview Dr. STE 2000,Overland Park, KS 66210
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Square Two Financial Services Corporation, 100 S. 5th Str#1075, Minneapolis, MN 55402
4.This certificate is an amendmentof Certificate of Assumed Name File Number: 735754100022
Originally filed on:2/26/2014
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: 7/8/2015
/s/ Paul A. Larkins,
President
(Bulletin: Sept. 2, 9, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Sharrow Lifting Products
PRINCIPAL PLACE OF BUSINESS: 301 County Road E2 West, New Brighton, MN 55112
NAMEHOLDERS: Sharrow Lifting Products, 301 County Road E2 West, 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: 08/25/2015
/s/ Robert P. Downs
(Bulletin: Sept. 2, 9, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Eurotech Auto Service
PRINCIPAL PLACE OF BUSINESS: 480 Old Highway 8, New Brighton, MN 55112
NAMEHOLDERS: Bavarian Imports LLC, 480 Old HIghway 8, 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: 08/25/2015
/s/ Cameron M. Parkhurst
(Bulletin: Sept. 2, 9, 2015)


St. Anthony
NOTICE OF A
PUBLIC HEARING
Notice is hereby given that on September 8, 2015 at 7:00 p.m. at City Hall, 3301 Silver Lake Road the Saint Anthony Village City Council will hold a public hearing regarding the 2016 Operations Budget and Preliminary Levy Certification.
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. If you have any questions, please contact the Finance Director at 612-782-3316.
Shelly Rueckert
Finance Director
(Bulletin: Sept. 2, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING ON
ASSESSMENT ROLL FOR
HANSON/OAKRIDGE NEIGHBORHOOD RECONSTRUCTION
PROJECT NO. 14-01
TO WHOM IT MAY CONCERN:NOTICE IS HEREBY GIVEN that the City Council of the City of Shoreview, Minnesota, will meet at the Shoreview City Hall Council Chambers, 4600 Victoria Street North, Shoreview, Ramsey County, Minnesota, at 7:00 p.m., on Monday, September 21, 2015, to hear, consider and pass upon any and all written or oral objections which may be offered with respect to the assessment roll for the above improvement. The proposed assessment roll is now on file and open to public inspection by all persons interested at the Office of the City Engineer, 4600 Victoria Street North, Shoreview, Minnesota.
The general nature of the above improvement is reconstructing streets including new asphalt pavement, Pavedrain pervious block pavement, barrier style curb and gutter, constructing storm sewer, replacing water main, and adding new LED street lights. The area proposed to be assessed in respect to said improvements which includes certain lots and tracts of land in the City of Shoreview described as adjacent to, abutting or have primary access from the following streets:
Hanson Road - Tanglewood Drive to Oakridge Avenue
Oakridge Avenue - Hanson Road to East end
Robinhood Place - Hanson Road to Nottingham Place
Nottingham Place - Robinhood Place to 690 Feet North of Tanglewood Drive
This notice is given pursuant to Minnesota Statutes, Chapter 429, as amended. The area proposed to be assessed for such improvement is the area described above. The City of Shoreview’s total cost of such improvement is One Million Six Hundred Eleven Thousand Eight Hundred Eighty Three & 75/100 Dollars ($1,611,883.75). The proposed amount to be assessed is One Hundred Forty Two Thousand Five Hundred Two & 67/100 Dollars ($142,502.67).
Such persons as desire to be heard with reference to the proposed assessment will be heard at this meeting.
An owner may appeal an assessment to District Court pursuant to Minnesota Statute 429.081 by serving notice of appeal upon the Mayor or City Manager of the City within 30 days after the adoption of the assessment and filing such notice with the District Court within ten (10) days after service upon the Mayor or City Manager; however, no appeal may be taken as to the amount of any individual assessment unless a written objection signed by the affected property owner is filed with the City Manager prior to the assessment hearing or presented to the presiding officer at the hearing.
Persons who are 65 years of age or older or are permanently and totally disabled may make application for a deferral of assessments to be levied against homestead property if a hardship can be established pursuant to MSA 435.193 through 435.195 and the provisions and guidelines of the City of Shoreview Resolution No. 75-120.
Assessment deferral forms are available at the Shoreview City Hall.
BY ORDER OF THE CITY COUNCIL
/s/ Terry C. Schwerm
City Manager
(Bulletin: Sept. 2, 9, 2015)


 

PDF Document: 

Public Notices September 9, 2015 Bulletin Area

$
0
0

Public Notices & Legals published September 9, 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
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: Fresh View Solutions
2.Principal Place of Business: 10865 Grandview Dr. STE 2000,Overland Park, KS 66210
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Square Two Financial Services Corporation, 100 S. 5th Str #1075, Minneapolis, MN 55402
4.This certificate is an amendment of Certificate of Assumed Name FileNumber: 735754100022
Originally filed on:2/26/2014
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: 7/8/2015
/s/ Paul A. Larkins,
President
(Bulletin: Sept. 2, 9, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Sharrow Lifting Products
PRINCIPAL PLACE OF BUSINESS: 301 County Road E2 West, New Brighton, MN 55112
NAMEHOLDERS: Sharrow Lifting Products, 301 County Road E2 West, 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: 08/25/2015
/s/ Robert P. Downs
(Bulletin: Sept. 2, 9, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Eurotech Auto Service
PRINCIPAL PLACE OF BUSINESS: 480 Old Highway 8, New Brighton, MN 55112
NAMEHOLDERS: Bavarian Imports LLC, 480 Old HIghway 8, 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: 08/25/2015
/s/ Cameron M. Parkhurst
(Bulletin: Sept. 2, 9, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF PUBLIC HEARING ON
ASSESSMENT ROLL FOR
HANSON/OAKRIDGE NEIGHBORHOOD RECONSTRUCTION
PROJECT NO. 14-01
TO WHOM IT MAY CONCERN:NOTICE IS HEREBY GIVEN that the City Council of the City of Shoreview, Minnesota, will meet at the Shoreview City Hall Council Chambers, 4600 Victoria Street North, Shoreview, Ramsey County, Minnesota, at 7:00 p.m., on Monday, September 21, 2015, to hear, consider and pass upon any and all written or oral objections which may be offered with respect to the assessment roll for the above improvement. The proposed assessment roll is now on file and open to public inspection by all persons interested at the Office of the City Engineer, 4600 Victoria Street North, Shoreview, Minnesota.
The general nature of the above improvement is reconstructing streets including new asphalt pavement, Pavedrain pervious block pavement, barrier style curb and gutter, constructing storm sewer, replacing water main, and adding new LED street lights. The area proposed to be assessed in respect to said improvements which includes certain lots and tracts of land in the City of Shoreview described as adjacent to, abutting or have primary access from the following streets:
Hanson Road - Tanglewood Drive to Oakridge Avenue
Oakridge Avenue - Hanson Road to East end
Robinhood Place - Hanson Road to Nottingham Place
Nottingham Place - Robinhood Place to 690 Feet North of Tanglewood Drive
This notice is given pursuant to Minnesota Statutes, Chapter 429, as amended. The area proposed to be assessed for such improvement is the area described above. The City of Shoreview’s total cost of such improvement is One Million Six Hundred Eleven Thousand Eight Hundred Eighty Three & 75/100 Dollars ($1,611,883.75). The proposed amount to be assessed is One Hundred Forty Two Thousand Five Hundred Two & 67/100 Dollars ($142,502.67).
Such persons as desire to be heard with reference to the proposed assessment will be heard at this meeting.
An owner may appeal an assessment to District Court pursuant to Minnesota Statute 429.081 by serving notice of appeal upon the Mayor or City Manager of the City within 30 days after the adoption of the assessment and filing such notice with the District Court within ten (10) days after service upon the Mayor or City Manager; however, no appeal may be taken as to the amount of any individual assessment unless a written objection signed by the affected property owner is filed with the City Manager prior to the assessment hearing or presented to the presiding officer at the hearing.
Persons who are 65 years of age or older or are permanently and totally disabled may make application for a deferral of assessments to be levied against homestead property if a hardship can be established pursuant to MSA 435.193 through 435.195 and the provisions and guidelines of the City of Shoreview Resolution No. 75-120.
Assessment deferral forms are available at the Shoreview City Hall.
BY ORDER OF THE CITY COUNCIL
/s/ Terry C. Schwerm
City Manager
(Bulletin: Sept. 2, 9, 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, September 22, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider a Preliminary Plat,
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
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, September 17th 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: Sept. 9, 2015)


St. Anthony
NOTICE OF
PUBLIC INFORMATION MEETING
CITY OF ST. ANTHONY VILLAGE
WELLHEAD PROTECTION PLAN – PART I
A public meeting will be held on September 15, 2015 at 3:30 p.m. to 4:30 p.m. at City Hall in the Council Chambers. The purpose of this meeting will be to review the City of St. Anthony Village Wellhead Protection Plan Part 1.
The City is currently developing a wellhead protection plan for its drinking water supply wells. Once completed, the City can use the plan to develop management practices to protect the groundwater wells from contamination. Part I of the wellhead protection plan has been completed and approved by the Minnesota Department of Health.
The public meeting will include information on the Part I Report, which includes the delineation of a wellhead protection area, the delineation of a drinking water supply area, and an assessment of the vulnerability of the municipal groundwater wells.
For more information, please call St. Anthony Village City Hall at 612-782-3301.
Nicole Miller
City Clerk
(Bulletin: Sept. 9, 2015)


Public Notices
Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, AUGUST 4, 2015
The Ramsey County Board of Commissioners met in regular session at 9:05 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 August 4, 2015 Agenda. Huffman moved, seconded by Rettman. Unanimously approved.
MINUTES of July 21, 2015 were presented for approval. McGuire moved, seconded by Carter. Unanimously approved.
COMMUNITY HUMAN SERVICES - Presentation on Child Welfare
COMMUNITY HUMAN SERVICES – Improving Child Welfare Practice. Huffman moved, seconded by Carter. Unanimously approved. (B2015-246)
COMMUNITY CORRECTIONS - Juvenile Community Alternatives Contracts. Huffman moved, seconded by Carter. Unanimously approved. (B2015-247)
PARKS & RECREATION - Project Labor Agreement. Huffman moved, seconded by Carter. Unanimously approved. (B2015-248)
PROPERTY RECORDS & REVENUE - Over $10,000 Abatement. Huffman moved, seconded by Carter. Unanimously approved. (B2015-249)
PROPERTY RECORDS & REVENUE - Local Option Disaster Reduction and Credit Huffman moved, seconded by Carter. Unanimously approved. (B2015-250)
PROPERTY
RECORDS & REVENUE - Sale of a tax-forfeited property located at 2216 Reaney Avenue to the Housing and Redevelopment Authority of the City of St. Paul, Minnesota (“HRA”), a government agency. Huffman moved, seconded by Carter. Unanimously approved. (B2015-251)
PROPERTY RECORDS & REVENUE - Sale of a tax-forfeited property located at 658 Hawthorne Avenue E. to the Housing and Redevelopment Authority of the City of St. Paul, Minnesota (“HRA”), a government agency. Huffman moved, seconded by Carter. Unanimously approved. (B2015-252)
PROPERTY RECORDS & REVENUE - Sale of a tax-forfeited property located at 1268 Desoto Street to the Housing and Redevelopment Authority of the City of St. Paul, Minnesota (‘HRA”), a governmental agency. Huffman moved, seconded by Carter. Unanimously approved. (B2015-253)
PUBLIC WORKS - Warner Road Bridge Project - Supplemental Agreement 3 Huffman moved, seconded by Carter. Unanimously approved. (B2015-254)
PUBLIC WORKS - 2015-2019 Transportation Improvement Program (TIP) Amendment #2 Huffman moved, seconded by Carter. Unanimously approved. (B2015-255)
BOARD OF COMMISSIONERS - Appointments to Minnesota Landmarks Board of Directors. Huffman moved, seconded by Carter. Unanimously approved. (B2015-256)
BOARD OF COMMISSIONERS - Gift acceptance from the National Association of Counties (NACo) for participation in “Stepping Up” Initiative. Huffman moved, seconded by Carter. Unanimously approved. (B2015-257)
PUBLIC WORKS - Bike Lane Implementation - Front Avenue, Lexington Parkway and Cleveland Avenue. Motion amended. Ortega moved, seconded by Carter. Unanimously approved. (B2015-258)
COUNTY MANAGER - Presentation of the Proposed 2016-2017 Budget (Discussion can be found on archived video)
PUBLIC HEALTH - Ramsey County Clean Indoor Air Ordinance, First Reading. Huffman moved, seconded by McGuire. Unanimously approved. (B2015-259)
PUBLIC HEALTH - Set the Public Hearing: Ramsey County Clean Indoor Air Ordinance. Ortega moved, seconded by Reinhardt. Unanimously approved. (B2015-260)
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 10:47 AM.
EXECUTIVE SESSION – Re: Property Damage Claims – 3475 Willow Lake Office Blvd.; Ohio Security Insurance Co., et al. v. Ramsey County Sheriff’s Dept., et al.
The Executive Session was called to order at 11:13 AM, with the following members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and McDonough – 7; Julie Kleinschmidt, Ramsey County Manager; Jeff Stephenson, Civil Division Director, Office of the Ramsey County Attorney; Deb Somdahl, Claims Administrator; Kim Parker, Assistant County Attorney; Jeanne Peterson, Provo Peterson & Associates; Jack Serier, Chief Deputy, Ramsey County Sheriff’s Office. Also present: Lee Mehrkens, Finance Department; and Demaree Braun, Civil Division, Office of the Ramsey County Attorney.
Motion by Reinhardt, seconded by Ortega. Unanimously approved. (B2015-261)
NOW, THEREFORE, BE IT RESOLVED, The Board of Ramsey County Commissioners authorizes the Office of the Ramsey County Attorney to proceed as discussed in this Executive Session.
The Executive Session was adjourned at 11:37 AM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices September 16, 2015 Bulletin Area

$
0
0

Public Notices & Legals published September 16, 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
PUBLIC SALE
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, September 23, 2015 beginning at approximately 10:00AM and concluding on Wednesday, October 7th, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
J Keim - Furniture, Bed, Boxes
D Obannon - TV Boxes, Chairs, Cables
(Bulletin: Sept. 16, 23, 2015)


Shoreview
PUBLIC NOTICE
Notice is hereby given that bids for the construction of the Ramsey County Library in Shoreview will be received until 2:00 P.M. local time on Thursday, October 8, 2015, by Adolfson & Peterson Construction. Project documents will be issued on or about September 24, 2015. Bid packages will include: Earthwork, Site Utilities, Concrete Foundations and Retaining Walls, Foundation Waterproofing, and Structural Steel. A meeting will be held at the Shoreview Community Center on September 23, 2015 at 4:00 PM to discuss this project with CERT Vendors. The balance of the project work will be issued for bids on or about November 18th, 2015. Contact John Huyett of Adolfson & Peterson at 952-417-8374 or jhuyett@a-p.com for additional information on how to obtain construction documents and bidding procedures.”
(Bulletin: Sept. 16, 23, 30, 2015)


St. Anthony
NOTICE OF A
PUBLIC HEARING
Notice is hereby given that on September 28, 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 to exceed the 75 foot height allowance for Wireless Telecommunication Towers at 2801 37th Ave NE. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on October 13, 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 online at www.saint-anthony.mn.us.
Breanne Rothstein, AICP
City Planner
(Bulletin: Sept. 16, 2015)


NOTICE OF A
PUBLIC HEARING
Notice is hereby given that on September 28, 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 to reduce the required front yard setback for a covered front porch at 3323 Sky Croft Drive. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on October 13, 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 online at www.saint-anthony.mn.us.
Breanne Rothstein, AICP
City Planner
(Bulletin: Sept. 16, 2015)


NOTICE OF A PUBLIC HEARING
Notice is hereby given that on September 28, 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 to reduce the required front yard setback for a two story addition at 3425 Sky Croft Circle. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on October 13, 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 online at www.saint-anthony.mn.us.
Breanne Rothstein, AICP
City Planner
(Bulletin: Sept. 16, 2015)


Public Notices
SHOREVIEW’S FALL WATER SYSTEM FLUSHINGFall Water System Flushing
The Shoreview Water Department reminds residents that the maintenance crews will be flushing the City’s water mains beginning the week of September 21, 2015. The entire system will be flushed during this annual procedure. This usually takes three weeks to complete.
Residents may notice discolored water for a short period, after nearby hydrants have been flushed. Although the water is safe for consumption, you may want to reschedule laundry or other work that may be affected by the discolored water. If the water is discolored, flush out your service pipes by running the laundry tub faucet or the outside faucets.
If you have any questions, please call the Shoreview Water Department at 651-490-4661.
(Bulletin: Sept. 16, 2015)


 

PDF Document: 

Public Notices September 23, 2015 Bulletin Area

$
0
0

Public Notices & Legals published September 23, 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)


PUBLIC SALE
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, September 23, 2015 beginning at approximately 10:00AM and concluding on Wednesday, October 7th, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
J Keim - Furniture, Bed, Boxes
D Obannon - TV Boxes, Chairs, Cables
(Bulletin: Sept. 16, 23, 2015)


Shoreview
PUBLIC NOTICE
Notice is hereby given that bids for the construction of the Ramsey County Library in Shoreview will be received until 2:00 P.M. local time on Thursday, October 8, 2015, by Adolfson & Peterson Construction. Project documents will be issued on or about September 24, 2015. Bid packages will include: Earthwork, Site Utilities, Concrete Foundations and Retaining Walls, Foundation Waterproofing, and Structural Steel. A meeting will be held at the Shoreview Community Center on September 23, 2015 at 4:00 PM to discuss this project with CERT Vendors. The balance of the project work will be issued for bids on or about November 18th, 2015. Contact John Huyett of Adolfson & Peterson at 952-417-8374 or jhuyett@a-p.com for additional information on how to obtain construction documents and bidding procedures.”
(Bulletin: Sept. 16, 23, 30, 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., August 18, 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 Weinhagen, 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.
Superintendent’s report:
• Welcome to Chris Lennox, new Assistant Superintendent
• Prep for start of school
• Thanks to staff and students for a great end to the school year
Motion by Sager, seconded by Westerman, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of June 23, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Adkin, Rachel, PLEC K 8-19-15
Allard, Rebecca, MV 8-19-15
Allen, Andrea, ECEC 8-19-15
Beneke, Iliyana, IL 8-19-15
Bertsch, Kaylin, CH/PW 8-19-15
Briercliffe, Alexandra, EW 8-19-15
Camozzi, Elizabeth, BA 8-19-15
Chung, Benjamin, PW 8-19-15
Denu, Lauren, BA 8-19-15
Dockter, Jeanne,PLEC 9-8-15
Dodor, Anna, EW 8-19-15
Dunagan, Jane, TL 8-19-15
Elbert, Tonia, SV 8-24-1
Erickson, Shana, SV 8-24-15
Fasching, Ashley, TL 8-19-15
Ganab, Gavin, VH 8-19-15
Geske, Katrina, ID 8-19-15
Gritzmacher, Laura, PLEC K
8-19-15
Hollis, Michael, ID 9-8-15
Lindgren, Kristina, BA 8-19-15
Matoshi, Sanita, SS 9-8-15
O’Brien, Kathryn, ID 8-19-15
O’Dea, Kirsten, IL 8-19-15
Riesgraf, Matthew, BA 8-19-15
Rognlin, Jocelyn, ID 8-19-15
Rousseau, Robert, BA 8-19-15
Smith, Heather, BA 8-19-15
Spindler, Jessica, HV/EW 8-19-15
Starkweather, Rachel, PLEC
8-27-15
Taft, Aaron, PLEC 8-17-15
Thyne, Kelly, CH 8-19-15
Triplett, Brooke, ECEC 8-19-15
Vogt, Jamie, PLEC K 8-19-15
Wheeler, Jeramy, CH 8-19-15
Wheeler, Victoria, CH/HV 8-19-15
Zaborowski, Alyssa, PW 8-19-15
rehire:
Edwards, Catherine, SV 9-1-15
Koch, Cassandra, TL 8-19-15
Kothlow, Denise, PW 8-31-15
Runkel, Adam, BA/DW 8-31-15
Weber, Carlisa, CH 9-7-15
transfer:
Bullinger, Doug, SLEC 7-1-15
Diederich, Deb, VH 8-17-15
Johnson, Garrett, SS 9-8-15
Manual, James, ID 8-17-15
McDonald, Leta, VH 9-8-15
Notsch, April, PLEC 8-17-15
Rolfs, Ruth, IL 9-8-15
Sullivan, Brenda, SS 9-8-15
Sventek, Joni, SLEC K 8-17-15
Zahn, Gretchen, SLEC 7-1-15
Zamow, Deborah, IL 7-1-15
Zelinski, Bev, SLEC 7-1-15
return from leave:
Aeikens, Lindsay, NETS 8-31-15
Dahlke, Sarah, ID 8-31-15
Dixon, Sheryl, MV 9-8-15
Hermes, Jan, IL 7-20-15
Lindorfer, Jeff, MV 7-27-15
Storti, Allison, PW 6-17-15
request for leave:
Karpe, Kelly, VH 2015-16 school year
Mueller, Kelly, PLEC K 9-8-15 thru 6-14-16 approx.
O’Keefe, Dennis, HV 8-3-15 thru 11-30-15 approx.
Thum, John, IL 7-13-15 thru 8-23-15 approx.
resignation:
Ault, Angela, ECEC 8-12-15
Benish, Lauren, BA/VH 7-2-15
Benson, Peggy, HV 8-13-15
Bocock, Laura, HV 8-10-15
Boyer, Craig, CLT-TV 7-27-15
Byrne, Joseph, ID 8-31-15
Chhay, Jonathon, MV 8-4-15
Gibson, Sally, ALC 6-14-16
Graves, Allison, MV 7-22-15
Gunn, Ashley, ECEC 8-6-15
Hawes, Ann, On layoff 9-14-15
Lindblad, Laurie, PLEC 8-13-15
Mitchell, Stephanie, VH 7-15-15
Nelsen, Wayne, SV 8-7-15
Neubauer, Roxanne, SS 8-31-15
Nicholson, Katie, ALC 6-30-15
Peach, Andrew, REACH 8-17-15
Plouff, Melissa, SLEC 7-6-15
Poissant, Christina, MV 8-31-15
Skelly, Brian, CH 7-20-15
Stout, Katlyn, BA 6-25-15
Tandon, Catherine, MV 8-24-15
Tas, Rhonwen, PLEC 6-22-15
Trebtoske, Julie, Bridges 8-6-15
retirement:
Adams, Karen, PL/VH 8/17/15
Claggett, Sharilyn, CLT-TL 9-7-15
Doherty, Heidi, PW 6-4-15
Durheim, Sharon, SLEC 9-30-15 (revised retirement date)
Hahne, Nancy, EW 10-30-15
Thorstenson, Heidi, PLEC 9-15-15
deceased:
Specht, Jennifer, On leave 7-30-15
Approve expenditures as follows:
June 2015
General Fund $2,667,922.72
Nutrition Services 200,529.17
Community Service 93,949.52
Capital Outlay 807,340.30
Building Construction 138,236.32
Debt Redemption 900.00
Trust 8,000.00
Agency 0.00
OPEB Debt Service 0.00
Internal Service 247,281.88
Total $4,164,159.91
Bank Wire Transfers:$17,381,612.69
July 2015
General Fund $2,414,505.70
Nutrition Services 54,804.35
Community Service 61,391.45
Capital Outlay 967,117.49
Building Construction 871,380.27
Debt Redemption 0.00
Trust 0.00
Agency 0.00
OPEB Debt Service 0.00
Internal Service 247,268.69
Total $4,617,067.95
Bank Wire Transfers:$17,243,885.27
Accept the following gifts and extend thanks to the donors:
2015-16 donations:
Wells Fargo Foundation and Truist for general use at Island Lake ($385.38)
Ronald & Marlys Ousky for the Angel Fund at Highview ($250)
2014-15 donations:
Wells Fargo Matching Gifts for general use at Sunnyside ($320)
Sunnyside PTA for field trip scholarships ($257.25)
Johnson Controls for trees at Bel Air ($1,000)
Medtronic for girls swimming at Mounds View ($500)
Deluxe Corporation Foundation, Target Take Charge of Education and Target #ThanksaBillion program for general use at Island Lake ($6,608.08)
Marybeth Shinn & David Krantz for the Mindy Klauer Memorial Fund at Island Lake ($500)
The following donations were for the Mounds View Scholarship Fund from:
916 Education Foundation ($750)
Arden Hills/Shoreview Rotary ($2,500)
Chalkboard Capers ($4,347)
Comcast Leaders ($1,000)
N. Suburban St. Paul Golden K Kiwanis Club ($2,000)
Destination Education Scholarship Foundation ($4,000)
Don Segner Memorial Scholarship ($1,000)
Eggert Family Dentistry ($500)
Fridley American Legion Post #303 ($2,000)
Jodi Mauer-Knudson Memorial Scholarship ($1,000)
Joseph F. Kunze Scholarship ($1,000)
Kopp Family Foundation ($3,000)
Mounds View Basketball Association ($2,000)
Mounds View community Theatre Fine Arts Scholarship ($500)
Mounds View Alumni Association ($500)
Mounds View Schools Education Foundation ($25,500)
Mustang Club Scholarship ($1,000)
Mounds View Alumni Wrestling Association ($1,000)
New Brighton Fraternal Order of Eagles, Auxiliary #3718 ($1,000)
New Brighton Lions Club ($6,000)
North Suburban Community Foundation Ashbach Family Fund ($2,000)
Sherry Lou Engebretsen Memorial Fund ($1,381)
Soup It Up for Kids ($2,000)
Thank You Scholarship ($1,200)
Vadnais Heights Community Partners ($1,000)
Wallin Education Foundation ($48,000)
William E. & Rose A. Bailiff Memorial ($5,000)
Part-time teacher program:
Approve participation in the TRA Part-Time Teacher Program for the 2015-16 school year for the following teachers:
Roxanne Cunningham
David Ostrom
Mary Doroff
Elizabeth Perra
Lori Eidem
Lisa Ruff
Jennifer Elton
Susan Severiano
Megan Gangl
Kelly Walseth
Mary Meyer
Shane Wood
Adopt the following resolution re Ramsey County new voting system:
WHEREAS, Minnesota Statutes § 206.58, subdivision 1 authorizes school districts to use voting systems at their elections, subject to the approval of the County; and
WHEREAS, Ramsey County has authorized the use of the Hart Verity voting system for the city and school district general election to be conducted on November 3, 2015 and all elections conducted thereafter;
NOW, THEREFORE, BE IT RESOLVED, that the Hart Verity voting system is hereby authorized for use in all elections conducted in the Mounds View School District on November 3, 2015 and thereafter; and
BE IT FURTHER RESOLVED, that the School District Clerk is directed to transmit a copy of this resolution to the Ramsey County Elections Office; and
BE IT FURTHER RESOLVED, that the School District Clerk is directed to provide information to the voters concerning the use of the new voting system; and
BE IT FURTHER RESOLVED, that the School District Clerk shall make the new voting system available for demonstration to the voters at one or more locations in the School District prior to the November 3, 2015 election.
Adopt the following resolution re membership in the Alliance for Liability & Property Services:
WHEREAS, the School Board (the “Board”) of School District #621, Mounds View Public Schools, (the “District”) has the authority to participate with other units of government for the purpose of jointly providing casualty, property and other protections through self-insurance and purchased insurance;
WHEREAS, pursuant to this authority, the Board has received and reviewed an agreement for the District’s participation in a self-funded insurance and excess insurance casualty and property pool known as the alliance for Liability and Property Services (“ALPS”); and
WHEREAS, certain formats and procedures have evolved for the prompt and efficient operation and administration of ALPS;
NOW, THEREFORE BE IT RESOLVED that:
1. The Board approves the District’s membership in ALPS and adopts ALPS’ Intergovernmental Cooperative Agreement as presented and intends to be bound thereto.
2. The Board hereby authorizes and directs its Chair and Clerk to execute a signature page of the ALPS’ Intergovernmental Cooperative Agreement as presented, and any amendments thereto, on behalf of the District in the form as attached hereto as Appendix A.
Adopt the following resolution re 10-year Alternative Facilities Plan:
WHEREAS, Minnesota Statutes § 123B.595, subdivision 4 requires school districts to have a ten-year facility plan adopted by the school board; and
WHEREAS, Minnesota Department of Education has established the Long-Term Facility Maintenance Revenue Application Ten Year Expenditure form for school district’s to submit their ten year plan; and
WHEREAS, the plan must include provisions for implementing a health and safety program that complies with health, safety, and environmental regulations; and
WHEREAS, the district must annually update the plan and submit a facility maintenance plan to the commissioner; and
WHEREAS, the district mush indicate whether plan will levy or issue bonds for the costs;
NOW, THEREFORE, BE IT RESOLVED, that Mounds View School District has updated the ten year expenditure form as attached; and
BE IT FURTHER RESOLVED, Mounds View School District has a health and safety program that complies with health, safety, and environmental regulations; and
BE IT FURTHER RESOLVED, Mounds View School District will levy for the annual cost; and
BE IT FURTHER RESOLVED, that the School District Clerk is directed to transmit a copy of this resolution, certification of statement of assurances, and the ten year plan to the Commissioner of Education.
Voting aye: all; nay: none. Motion carried.
Carole Nielsen, Director of Finance, presented the August 14, 2015 enrollment update for the 2015-16 school year. Discussion followed.
Members of the Cabinet provided updates on communications, staffing, summer projects, facilities, curriculum and instruction, transportation, nutrition services, technology, and Community Ed in preparation for the start of the 2015-16 school year.
John Ward, Assistant Superintendent and Carole Nielsen presented the 2015-2017 tentative agreement with the Mounds View Principal’s Association. Discussion followed. Motion by Helgeson, seconded by Madsen, to approve the proposed contract between the School District and the Principal’s Association as ratified by the Principals on August 10, 2015. Voting aye: all; nay: none. Motion carried
John Ward and Carole Nielsen reviewed the salary and benefits being recommended for non-affiliated staff for 2015-17. Discussion followed. Motion by Weinhagen, seconded by Helgeson, to approve the non-affiliated salary and benefits as presented for 2015-17. Voting aye: all; nay: none. Motion carried.
Angie Peschel, Director of Curriculum & Instruction, highlighted summer curriculum and staff development projects that were undertaken this summer. Discussion followed.
Board member Westerman provided an AMSD update and Sager provided Northeast Metro 916 update.
As liaisons to schools and on committees, Board members reported on events in which they had participated.
Meeting adjourned at 8:00 p.m.
Greg Madsen, Clerk


Public Notices
Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, AUGUST 18, 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 August 18, 2015 Agenda. Huffman moved, seconded by Ortega.
Commissioner Carter requested to add a Proclamation to the agenda, “Ramsey County Resolution for Child Support Month.” Unanimously approved.
MINUTES of August 4, 2015 were presented for approval. Reinhardt moved, seconded by Rettman. Unanimously approved.
PROCLAMATION – Ramsey County 2015 Farm Family. Presented by Commissioner McGuire to the Urban Farm and Garden Alliance.
PROCLAMATION – Presented by Commissioner Reinhardt to Kim Boyce, Ramsey County Extension, on the occasion of his retirement.
PROCLAMATION – Presented by Commissioner Carter for Child Support Awareness Month.
PROPERTY MANAGEMENT – Face to Face Health & Counseling Service, Inc. for space at Metro Square. McGuire moved, seconded by Reinhardt. Unanimously approved. (B2015-262)
PARKS & RECREATION - Early Childhood Program Partnership with White Bear Lake Area Schools. McGuire moved, seconded by Reinhardt. Unanimously approved. (B2015-263)
PROPERTY RECORDS & REVENUE - Contract with City of St Anthony and St Anthony-New Brighton School District for Election Services. McGuire moved, seconded by Reinhardt. Unanimously approved. (B2015-264)
PROPERTY RECORDS & REVENUE - County Recorder Technology Fund Projects. McGuire moved, seconded by Reinhardt. Unanimously approved. (B2015-265)
FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during July 2015. McGuire moved, seconded by Reinhardt. Unanimously approved. (B2015-266)
PUBLIC WORKS - Bike Lane Striping - Front Avenue. Ortega moved, seconded by Huffman. Commissioner Rettman motioned to amend the original resolution. Amendment failed for lack of second. Ayes – 6. Nays – 1 (Rettman). (B2015-267)
BOARD OF COMMISSIONERS - Judge Lawrence Cohen Recognition Project. Reinhardt moved, seconded by Ortega. Unanimously approved. (B2015-268)
BOARD OF COMMISSIONERS – Cancellation of Board Meeting. Huffman moved, seconded by Carter. Ayes – 6. Nays – 1 (Rettman). (B2015-269)
FEDERAL UPDATE - Dennis McGrann, Lockridge, Grindal, Nauen (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 9:57 AM.
EXECUTIVE SESSION – Re: Sale of a parcel of real property located at Vadnais Sports Complex
The Executive Session was called to order at 10:18 AM, with the following members present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, and McDonough – 7; Julie Kleinschmidt, Ramsey County Manager; Paul Zisla, Assistant Ramsey County Attorney; Bruce Thompson, Director, Property Management. Also present: Lee Mehrkens, Finance Department; Jon Oyanagi, Director, Parks and Recreation Department; Jeff Stephenson, Director and Demaree Braun, Civil Division, Office of the Ramsey County Attorney.
Motion by Huffman, seconded by Carter. Unanimously approved. (B2015-270)
NOW, THEREFORE, BE IT RESOLVED, 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 10:37 AM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices September 30, 2015 Bulletin Area

$
0
0

Public Notices & Legals published September 30, 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 name under which the business is or will beconducted: Kids in Shades
2.Principal Place of Business: 2Hawk Lane, North Oaks, MN 55127
3. List the name and complete street address of all persons conducting business under the above AssumedName: VKA Enterprises LLC, 2 Hawk Lane, North Oaks, 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: 08/31/2015
/s/ Kate Adamcsek, Owner
(Bulletin: Sept. 30, Oct. 7, 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, October 19, 2015 in the City Council Chambers at theShoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider vacation certain drainage and utility easements located at 4710 Cumberland Street.
APPLICANTS: Shoreview Senior Living II LLC
LOCATION: 4710 Cumberland Street
PROPOSAL: To vacate drainage and utility easements on Lots 1 and 2, Block 1, Southview Shoreview, Ramsey County, Minnesota
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, October 15th 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: Sept. 30, 2015)


PUBLIC NOTICE
Notice is hereby given that bids for the construction of the Ramsey County Library in Shoreview will be received until 2:00 P.M. local time on Thursday, October 8, 2015, by Adolfson & Peterson Construction. Project documents will be issued on or about September 24, 2015. Bid packages will include: Earthwork, Site Utilities, Concrete Foundations and Retaining Walls, Foundation Waterproofing, and Structural Steel. A meeting will be held at the Shoreview Community Center on September 23, 2015 at 4:00 PM to discuss this project with CERT Vendors. The balance of the project work will be issued for bids on or about November 18th, 2015. Contact John Huyett of Adolfson & Peterson at 952-417-8374 or jhuyett@a-p.com for additional information on how to obtain construction documents and bidding procedures.”
(Bulletin: Sept. 16, 23, 30, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF SHOREVIEW
ORDINANCE NO. 935
AN ORDINANCE AMENDING THE CITY OF SHOREVIEW OFFICIAL ZONING MAP REGARDING PROPERTIES LOCATED at 4710 CUMBERLAND STREET
The Shoreview City Council ordains that the Official Zoning Map adopted March 2, 2009 and effective March 11, 2009 is hereby amended as follows:
SECTION 1. Southview Senior Communities initiated a rezoning from UND, Urban Underdeveloped to PUD, Planned Unit Development for the following legally described properties:
Lot 23, AUDITOR’S SUBDIVISION NO. 82, ST. PAUL, MINN.
(This property is commonly known as 4710 Cumberland Street)
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 Ordinanceadopted April 16, 2001 and effective May 9, 2001.
2. The Shoreview Planning Commission held public hearings on July 28, and August 25, 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 September 21, 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 UND, Urban Underdeveloped to PUD, Planned Unit Development.SECTION 4. Approval of zoning amendment is on the basis of the following findings of fact:
1. The proposed ComprehensivePlan Amendment and Rezoning are 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 usefrom medium density residential and office to senior residential will not adversely impact the planned land use of the surrounding property.
3. The proposal will not impede orotherwise conflict with the planned use of adjoining property
4. The proposed parcel and theresidential use comply with the standards of the Development Code.
Adoption Date. Passed by the City Council of the City of Shoreview on the 21st day of September, 2015.
Effective Date. This ordinance shall become effective the day following its publication in the City’s official newspaper.
Publication Date. Published on the 30th of September, 2015.
Sandra C. Martin, Mayor
(Bulletin: Sept. 30, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, SEPTEMBER 8, 2015
The Ramsey County Board of Commissioners met in regular session at 9:00 AM with the following members present: Carter, Huffman, McGuire (late), Ortega, Reinhardt, Rettman, and Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of September 8, 2015 Agenda. Reinhardt moved, seconded by Rettman. Unanimously approved.
MINUTES of August 18, 2015 were presented for approval. Huffman moved, seconded by Carter. Unanimously approved.
PUBLIC HEALTH – Ramsey County Clean Indoor Air Ordinance, Second Reading. Reinhardt moved, seconded by Carter. Unanimously approved. (B2015-271)
PUBLIC HEALTH – Hold a Public Hearing: Ramsey County Clean Indoor Air Ordinance. Chair McDonough opened the public hearing. The followoing citizens provided testimony:
Marri Smith, Maplewood; Ploua Yang, St. Paul; Dr. Thomas Kottke, St. Paul; Damone Presley, St. Paul; Betsy Brock, Minneapolis; Ghass Mends, St. Paul; Jonathan Rose, St. Paul, Mayor Nora Slawick, Maplewood. Chair McDonough called three times for further public testimony. Hearing none, he declared the public hearing closed.
PUBLIC HEALTH – Approval of Paint Recycling Agreements. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-272)
COMMUNITY HUMAN SERVICES - Extending Temporary Staff Positions in CHS Financial Assistance Services. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-273)
EMERGENCY MANAGEMENT AND HOMELAND SECURITY - Request for Proposals for Emergency Management and Homeland Security Training and Education. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-274)
HUMAN RESOURCES - Renewal of Regular Retiree Insurance Contracts for Plan Year 2016. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-275)
HUMAN RESOURCES - Renewal of Active Employee and Early Retiree Medical Insurance Contract with HealthPartners for 2016. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-276)
HUMAN RESOURCES - Renewal for Employee/Retiree Dental and Employee Life & Disability Insurance Plans for 2016. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-277)
PROPERTY RECORDS & REVENUE - Contract with the City of North St Paul for Election Service. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-278)
PROPERTY RECORDS & REVENUE - Repurchase of a tax-forfeited property located at 3695 St. Regis Drive in the City of White Bear Lake by Cynthia Ann Pearson, the owner at the time of forfeiture. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-279)
PUBLIC WORKS - Construction Status Report for the period April 1, 2015 through June 30, 2015. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-280)
BOARD OF COMMISSIONERS - Gift Acceptance from Environmental Protection Agency for Local Government Advisory Committee. Ortega moved, seconded by Huffman. Unanimously approved. (B2015-281)
WORKFORCE SOLUTIONS - 2016-17 MN Youth at Work Grant Award. Rettman moved, seconded by Carter. Unanimously approved. (B2015-282)
HUMAN RESOURCES - Salary Setting for Newly Hired Principal Assistants to County Commissioners. Carter moved, seconded by Ortega. Ayes - 6. Nays -1 (Rettman). (B2015-283)
PROPERTY RECORDS & REVENUE - Public auction of 28 tax-forfeited properties on October 9, 2015. Ortega moved, seconded by Carter. Unanimously approved. (B2015-284)
COUNTY MANAGER - County Road H Project—Rice Creek Re-Meander and Revised Rice Creek Commons Budget Plan. Commissioner Rettman moved to reconsider this item as it was originally approved as part of the consent agenda. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (Discussion can be found on archived video.) Carter moved, seconded by Reinhardt. Ayes - 6. Nays -1 (Rettman). (B2015-285)
COMMISSIONERS: Chair McDonough, Carter, McGuire, Ortega, Reinhardt – Supporting Major League Soccer in the City of St. Paul. Ortega moved, seconded by Carter. Ayes - 5. Nays -2
(Huffman, Rettman). (B2015-286)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Discussion can be found on archived video)
Chair McDonough called for a moment of silence to honor firefighter Shane Clifton who died of a heart attack at his Merriam Park firehouse last week.
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 9:50 AM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices October 7, 2015 Bulletin Area

$
0
0

Public Notices & Legals published October 7, 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:
ASSUMED NAME: Nordic Deals
PRINCIPAL PLACE OF BUSINESS: 3162 Lexington Ave N, SHOREVIEW, MN 55126
NAMEHOLDERS: Brian Kao, 3162 Lexington Ave N, SAINT PAUL, 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: 09/25/2015
/s/ Brian Kao
(Bulletin: Oct. 7, 14, 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 beconducted: Kids in Shades
2.Principal Place of Business: 2Hawk Lane, North Oaks, MN 55127
3. List the name and complete streetaddress of all persons conducting business under the above Assumed Name: VKA Enterprises LLC, 2 Hawk Lane, North Oaks, 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: 08/31/2015
/s/ Kate Adamcsek, Owner
(Bulletin: Sept. 30, Oct. 7, 2015)


 

PDF Document: 

Public Notices October 14, 2015 Bulletin Area

$
0
0

Public Notices & Legals published October 14, 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)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, SEPTEMBER 22, 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 September 22, 2015 Agenda. McGuire moved, seconded by Reinhardt. Unanimously approved.
MINUTES of September 8, 2015 were presented for approval. Reinhardt moved, seconded by McGuire. Unanimously approved.
PROCLAMATIONS
COMMUNITY HUMAN SERVICES – Proclamation – Licensed Family Child Care Providers Recognition Day (Presented by Commissioner Reinhardt)
ADMINISTRATIVE ITEMS
PUBLIC WORKS – Presentation of Interstate Highway 35W MnPASS Project (Discussion can be found on archived video)
COUNTY ATTORNEY – Continuation of 4.0 FTE Unclassified Positions in the County Attorney’s Office. Reinhardt moved, seconded by McGuire. Unanimously approved. (B2015-287)
COMMUITY HUMAN SERVICES - Canvas Health, Inc. Agreement for After Hours and Emergency Social Services. Reinhardt moved, seconded by McGuire. Unanimously approved. (B2015-288)
COMMUITY HUMAN SERVICES - Community Human Services and Public Health MnCHOICES Staffing. Reinhardt moved, seconded by McGuire. Unanimously approved. (B2015-289)
PUBLIC HEALTH - Approval of recommendation of vendor for the 633-EASY Hotline Answering Service. Reinhardt moved, seconded by McGuire. Unanimously approved. (B2015-290)
BOARD OF COMMISSIONERS - Appointment to the Ramsey-Washington Metro Watershed District Board of Managers. Reinhardt moved, seconded by McGuire. Unanimously approved. (B2015-291)
BOARD OF COMMISSIONERS - Appointments to the Capital Improvement Program Citizens Advisory Committee. Reinhardt moved, seconded by McGuire. Unanimously approved. (B2015-292)
FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during August 2015. Reinhardt moved, seconded by McGuire. Unanimously approved. (B2015-293)
COUNTY MANAGER – Per Diem Rate Report – 2014. Reinhardt moved, seconded by McGuire. Unanimously approved. (B2015-294)
PUBLIC HEALTH - Approval of recommendation of a vendor for Technical Assistance on Recycling and Solid Waste Issues. Reinhardt moved, seconded by Huffman. Ayes - 6. Nays -1 (Rettman). (B2015-295)
PUBLIC HEALTH - Approval of Amended and Restated Joint Powers Agreement for Ramsey/Washington Recycling and Energy Board. Reinhardt moved, seconded by Huffman. Ayes - 6. Nays -1 (Rettman). (B2015-296)
PUBLIC HEALTH - Endorse the Asset Purchase Agreement for Resource Recovery Facility. Ortega moved, seconded by Reinhardt. Ayes - 6. Nays -1 (Rettman). (B2015-297)
PUBLIC HEALTH - Resource Recovery Financing Terms and Conditions. Reinhardt moved, seconded by Ortega. Ayes - 6. Nays -1 (Rettman). (B2015-298)
PUBLIC HEALTH – Waste Designation. Huffman moved, seconded by Carter. Ayes - 6. Nays -1 (Rettman). (B2015-299)
PROPERTY MANAGEMENT – Sale of Out Lot Land at the Vadnais Heights Sports Complex. Huffman moved, seconded by Ortega. Unanimously approved (B2015-300)
POLICY ITEMS
BOARD OF COMMISSIONERS - 2016 Budget - Certify Maximum Tax Levy for the Proposed Property Tax Notices. Reinhardt moved, seconded by Ortega. Unanimously approved (B2015-301)
ORDINANCE PROCEDURES
PUBLIC HEALTH - Ramsey County Clean Indoor Air Ordinance Adoption. Ortega moved, seconded by Reinhardt. Ayes - 6. Nays -1 (Rettman). (B2015-302)
WHEREAS, The Minnesota Clean Indoor Air Act (MCIAA - Minn. State Sections 144.411 – 144.417) is the State law that describes where smoking is prohibited, outlines responsibilities of employers, manager, and other persons in charge, and lists exemptions; and
WHEREAS, In 2014, the Minnesota Legislature amended the MCIAA to restrict the use of electronic cigarettes in certain places and also include use of electronic cigarettes within the definition of smoking for certain types of facilities; and
WHEREAS, The MCIAA does not prohibit political subdivisions from adopting more stringent prohibitions on the use of electronic cigarettes or electronic delivery devices; and
WHEREAS, There have been a number of changes in the products available to smokers, including e-cigarette products, which deliver nicotine in a vapor, usually with various flavorings; and
WHEREAS, Studies and surveys at the national and state level have found that, while use of tobacco products by middle and high school age youth has leveled or declined, the use of e-cigarettes by that population has substantially increased; and
WHEREAS, Scientific research has shown some adverse health effects associated with the vapor from e-cigarettes, and there is not clear evidence that the use of e-cigarettes is beneficial as a smoking cessation tool; and
WHEREAS, Regulation of e-cigarettes can reduce confusion in establishments in which smoking is prohibited; and
WHEREAS, The Saint Paul – Ramsey County Community Health Services Advisory Committee, which advises and assists the Ramsey County Board with its public health responsibilities, has recommended that the Ramsey County Board of Commissioners adopt an ordinance to restrict the use of e-cigarettes; and
WHEREAS, Section 5.02 of the Ramsey County Home Rule Charter requires that every proposed ordinance and amendment receive two full readings: the first at the time the amendment is presented and the second at the time of the public hearing; and
WHEREAS, Section 5.02 of the Ramsey County Home Rule Charter further provides that the full reading may be waived if a copy of the ordinance or amendment is supplied to each member of the County Board prior to its introduction; and
WHEREAS, On August 4, 2015 the Ramsey County Board of commissioners waived the first reading of the proposed Ramsey County Clean Indoor Air Ordinance; and
WHEREAS, On September 8, 2015 the Ramsey County Board of commissioners waived the second reading of the proposed Ramsey County Clean Indoor Air Ordinance;
NOW THEREFORE BE IT ORDAINED, The Ramsey County Board of Commissioners hereby approves the Ramsey County Clean Indoor Air Ordinance:
1.00 This ordinance shall be known as the “Ramsey County Clean Indoor Air Ordinance”
2.00 Purpose and Authority
2.01 It is the purpose and intent of this Ordinance to protect the health, safety, and general welfare of the people of Ramsey County. The principal objectives of this Ordinance are:
A.To protect the health, safety and welfare of the people of Ramsey County from the adverse effects of secondhand smoke by better ensuring their ability to breathe air that is uncontaminated by secondhand smoke and vapor produced by electronic delivery devices (more commonly known as e-cigarettes); and
B.To affirm that the right to breathe has priority over allowing people to smoke or use electronic delivery devices.; and
C.To prevent secondhand smoke and vapor exposure and its adverse health effects on employees, patrons, and the general public while in public indoor areas and places of employment; and
D.To protect, in particular, the health of vulnerable populations including children, the elderly, and those with chronic health conditions; and
E.To maintain consistency in enforcement of clean air in public indoor areas, and in the use of products that simulate combustible tobacco products.
2.02 This Ordinance is adopted pursuant to powers granted under Minnesota Statutes Sections 144.414, subd. 5(b), 144.417, subd. 4(a), and Chapters 145A and 375, and subsequent recodifications and/or amendments, the Home Rule Charter for Ramsey County, and other applicable legislation, as may be adopted from time to time.
3.00 Jurisdiction
3.01 This ordinance applies throughout all of Ramsey County.
3.02 Nothing in this ordinance shall prevent other local levels of government, within Ramsey County, from adopting more restrictive measures to protect citizens from second-hand smoke.
3.03 Nothing in this ordinance authorizes smoking in any location where smoking is restricted by other applicable laws.
4.00 Definitions
Except as may otherwise be provided or clearly implied by context, all terms shall be given their commonly accepted definitions. For the purpose of this chapter, the following definitions shall apply.
4.01 “Department” means Saint Paul-Ramsey County Public Health.
4.02 “Electronic delivery device” means any product containing or delivering nicotine, lobelia, or any other substance intended for human consumption that can be used by a person to simulate smoking in the delivery of nicotine or any other substance through inhalation of vapor from the product. Electronic delivery device includes any component part of a product, whether or not marketed or sold separately. Electronic delivery device does not include any product that has been approved or certified by the United States Food and Drug Administration for sale as a tobacco-cessation product, as a tobacco-dependence product, or for other medical purposes, and is marketed and sold for such an approved purpose.
4.03 “Minnesota Clean Indoor Air Act” means Minnesota Statutes Sections 144.411 to 144.417, as amended from time to time.
4.04 “Smoking” shall mean inhaling or exhaling smoke from any lighted or heated cigar, cigarette, pipe, or any other lighted or heated tobacco or plant product, or inhaling or exhaling vapor from any electronic delivery device, an activity which is commonly known as “vaping”. Smoking shall include possessing or carrying a lighted or heated cigar, cigarette, pipe, hookah, or any other lighted or heated tobacco product or plant product intended for inhalation.
4.05 “Use.” The inhaling or exhaling of vapor from any electronic delivery device. Use shall also mean carrying an electronic delivery device that is turned on or otherwise activated.
5.00 Prohibition
5.01 The use of any electronic delivery device is prohibited anywhere smoking is prohibited by the Minnesota Clean Indoor Air Act.
5.02 Except as provided in Section 5.03, to ensure that tobacco smoke or vapor from electronic delivery devices does not enter public places and places of employment and that persons entering such places are not exposed involuntarily to tobacco smoke or vapor from electronic delivery devices, smoking and the use of electronic delivery devices are prohibited within twenty-five (25) feet of entrances, exits, open windows and ventilation intakes of public places and places of work. This prohibition does not apply to entrances and exits that are used solely in the event of an emergency and are appropriately signed for that purpose.
5.03 Exceptions: The prohibitions in this section do not apply to the following places or situations:
A. The proprietor of an outdoor dining area or outdoor bar area of a restaurant may designate for smoking outdoor seating capacity of the restaurant provided this location is appropriately signed as a smoking area, and the area is not immediately adjacent to a building entrance.
B. Situations where members of the public that are passing through on an outdoor street, alley, or sidewalk where smoking is prohibited by this Ordinance while en route to another location.
6.00 Enforcement
6.01 Petty Misdemeanor. Any person who violates this ordinance, or who shall permit such a violation to exist on the premises under their control, or who shall fail to take action to abate the existence of the violation within the specified time period when ordered or notified to do so, shall be guilty of a petty misdemeanor, and upon conviction thereof shall be punished therefore, as provided by law. A separate offense shall be deemed committed upon each day during or on which a violation occurs or continues.
6.02 Equitable Relief. In the event of a violation or a threat of violation of this ordinance, the County Attorney may take appropriate action to enforce this ordinance, including application for injunctive relief, action to compel performance, or other appropriate action in court, if necessary, to prevent, restrain, correct, or abate such violations or threatened violations.
6.03 Penalties. Failure to comply with this ordinance shall be a basis for adverse action under Minnesota Statutes, section 340A.415.
6.04 Citations. Whenever any representative of the Department, or any other person authorized to issue citations for the violation of law, discovers a violation of this ordinance, a citation may be issued to the person alleged to have committed the violation. The citation shall be issued to the person charged with the violation, or in the case of a corporation or municipality, to any officer or agent expressly or impliedly authorized to accept such issuance.
7.00 Severability and Savings Clause. If any portion of this ordinance, or its application to any circumstances, is held invalid, the remaining provisions shall be considered severable, and shall be given effect to the maximum extent possible.
8.00 Previous Ordinance: Upon the Effective Date of this Ordinance, The Ramsey County Smoke Free Restaurant Ordinance, 2004-342, adopted September 14, 2004, effective March 31, 2005, is repealed.
9.00 Effective Date: This Ordinance shall be effective upon passage by the County Board and its publication in accordance with law.
COUNTY MANAGER – 2015 General Obligation Solid Waste Facility Revenue Bond Ordinance - Waive First Reading. Carter moved, seconded by Huffman. Ayes - 6. Nays -1 (Rettman). (B2015-303)
COUNTY MANAGER – 2015 General Obligation Solid Waste Facility Revenue Bond Ordinance - Set Date of Public Hearing. Reinhardt moved, seconded by Huffman. Ayes - 6. Nays -1 (Rettman). (B2015-304)
COUNTY MANAGER - Library Capital Improvement Program Bonds, Series 2015B. Huffman moved, seconded by Reinhardt. Unanimously approved. (B2015-305) (Attachments are on file)
WHEREAS, On February 17, 2015 the Ramsey County Board approved an ordinance authorizing up to $5,000,000 in bond proceeds for the Shoreview Library project; and
WHEREAS, On May, 26 2015 the Ramsey County Library project in Shoreview was amended and a second ordinance authorizing the sale of an additional $11,900,000 in bond proceeds; and
WHEREAS, The project plan approved on May 26, 2015 used bond proceeds to finance tenant improvements of $1,400,000 and bond proceeds of $16,900,000; and
WHEREAS, Ramsey County has determined it would be beneficial to Ramsey County to have the tenant improvements financed using a General Fund loan and reduce the bonding needed from $16,900,000 to $15,500,000; Now, Therefore, Be It
RESOLVED, The Ramsey County Board of Commissioners hereby accepts and approves the revised Ramsey County Library in Shoreview financing plan changing the source of financing for the $1,400,000 for tenant improvements from bonds to a General Fund loan; and Be It Further
RESOLVED, The Ramsey County Board authorizes the County Manager to make a cash loan of up to $1,400,000 from the General Fund to the Ramsey County Library in Shoreview project budget to finance tenant improvements; and Be It Further
RESOLVED
EXTRACT OF MINUTES OF A MEETING OF THE
BOARD OF COMMISSIONERS OF
RAMSEY COUNTY, MINNESOTA
HELD: September 22, 2015
Pursuant to due call and notice thereof, a regular meeting of the Board of Commissioners of Ramsey County, Minnesota, was duly called and held at the County Courthouse in Saint Paul on Tuesday, the 22nd day of September, 2015, at 9:00 o’clock A.M.
The following members were present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, McDonough – 7.
and the following were absent: None.
Member Huffman introduced the following resolution and moved its adoption:
RESOLUTION PROVIDING FOR THE COMPETITIVE
NEGOTIATED SALE OF $15,500,000 GENERAL OBLIGATION LIBRARY
BONDS, SERIES 2015B
BE IT RESOLVED by the Board of Commissioners of Ramsey County, Minnesota, as follows:
1. Finding; Amount and Purpose. It is hereby found, determined and declared that Ramsey County, Minnesota (the “County”), should issue its $15,500,000 General Obligation Library Bonds, Series 2015B, to provide funds to finance the cost of the acquisition and betterment of improvements to County library facilities.
2. Meeting. This Board of Commissioners shall meet on the date and at the time and place specified in the form of Terms of Proposal attached hereto as
Exhibit A for the purpose of awarding the sale of the Bonds.
3. Competitive Negotiated Sale. The County has retained Springsted Incorporated as an independent financial advisor, and the Board of Commissioners hereby determines to sell the Bonds by private negotiation, by way of a competitive sale in response to Terms of Proposal for the Bonds which are not published in any newspaper or journal.
4. Terms of Proposal. The terms and conditions of the Bonds and the sale thereof are fully set forth in the “Terms of Proposal” attached hereto as Exhibit A and hereby made a part hereof.
5. Official Statement. The County Manager and other officers or employees of the County are hereby authorized to participate with Springsted Incorporated in the preparation of an official statement for the Bonds.
The motion for the adoption of the foregoing resolution was duly seconded by member Reinhardt and, after full discussion thereof and upon a vote being taken thereon, the following voted in favor thereof: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, McDonough – 7.
and the following voted against the same: None.
Whereupon said resolution was declared duly passed and adopted.
COUNTY MANAGER - 2015 Capital Improvement Program Bonds. Carter moved, seconded by Reinhardt. Unanimously approved. (B2015-306) (Attachments are on file)
EXTRACT OF MINUTES OF A MEETING OF THE
BOARD OF COMMISSIONERS OF
RAMSEY COUNTY, MINNESOTA
HELD: September 22, 2015
Pursuant to due call and notice thereof, a regular meeting of the Board of Commissioners of Ramsey County, Minnesota, was duly called and held at the County Courthouse in Saint Paul on Tuesday, the 22nd day of September, 2015, at 9:00 o’clock A.M.
The following members were present: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, McDonough – 7.
and the following were absent: None.
Member Carter introduced the following resolution and moved its adoption:
RESOLUTION PROVIDING FOR THE COMPETITIVE
NEGOTIATED SALE OF $3,500,000 GENERAL OBLIGATION CAPITAL IMPROVEMENT PLAN BONDS, SERIES 2015A
BE IT RESOLVED by the Board of Commissioners of Ramsey County, Minnesota, as follows:
1. Finding; Amount and Purpose. It is hereby found, determined and declared that Ramsey County, Minnesota (the “County”), should issue its $3,500,000 General Obligation Capital Improvement Plan Bonds, Series 2015A, to provide funds to finance portions of the County’s adopted 2015-2020 Capital Improvement Program Plan projects.
2. Meeting. This Board of Commissioners shall meet on the date and at the time and place specified in the form of Terms of Proposal attached hereto as Exhibit A for the purpose of awarding the sale of the Bonds.
3. Competitive Negotiated Sale. The County has retained Springsted Incorporated as an independent financial advisor, and the Board of Commissioners hereby determines to sell the Bonds by private negotiation, by way of a competitive sale in response to Terms of Proposal for the Bonds which are not published in any newspaper or journal.
4. Terms of Proposal. The terms and conditions of the Bonds and the sale thereof are fully set forth in the “Terms of Proposal” attached hereto as Exhibit A and hereby made a part hereof.
5. Official Statement. The County Manager and other officers or employees of the County are hereby authorized to participate with Springsted Incorporated in the preparation of an official statement for the Bonds.
The motion for the adoption of the foregoing resolution was duly seconded by member Reinhardt and, after full discussion thereof and upon a vote being taken thereon, the following voted in favor thereof: Carter, Huffman, McGuire, Ortega, Reinhardt, Rettman, McDonough – 7.
and the following voted against the same: None.
Whereupon said resolution was declared duly passed and adopted.
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 10:30 AM.
Janet Guthrie, Acting Chief Clerk – County Board


Legal announcements
CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Nordic Deals
PRINCIPAL PLACE OF BUSINESS: 3162 Lexington Ave N, SHOREVIEW, MN 55126
NAMEHOLDERS: Brian Kao, 3162 Lexington Ave N, SAINT PAUL, 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: 09/25/2015
/s/ Brian Kao
(Bulletin: Oct. 7, 14, 2015)


PUBLIC SALE
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, October 28th, 2015 beginning at approximately 10:00AM and concluding on Wednesday, November 11th, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
M Staver - Furniture, Tools, Boxes
A Kuduk - TV Boxes, Chairs
(Bulletin: Oct. 14, 21, 2015)


EPA REVIEWS
MACGILLIS AND GIBBS CO./
BELL LUMBER & POLE CO.
SUPERFUND SITE
NEW BRIGHTON, MINNESOTA
The U.S. Environmental Protection Agency (U.S. EPA) and the Minnesota Pollution Control Agency (MPCA) are conducting a five-year review of the MacGillis and Gibbs Co. / Bell Lumber & Pole Co. Superfund site. The site is located in a mixed residential and commercial area bordered on the south by 1st Street NW, on the west by Eighth Avenue NW, on the north partially by 5th Street NW, and on the east by 5th Avenue NW. The site has been impacted from wood-preservative operations of the past, which included the use of pentachlorophenol (PCP), creosote, and chromated copper arsenate (CCA). Superfund law requires five-year reviews of sites where the cleanup is either done or in progress, and hazardous waste remains on-site. These five-year reviews are done to ensure that the cleanup remains effective and protects human health and the environment
The public is invited to provide input during this review that has begun and is scheduled to be completed in mid-June 2016. Soil cleanup began at the site in the 1990’s, followed by groundwater extraction and treatment coupled with the assessment and monitoring of contaminants in the area groundwater and surface waters.
This review will look at:
- site information
- how well the cleanup is working
- any future actions needed
Site records can be viewed at the offices of the Minnesota Pollution Control Agency, 520 Lafayette Rd. N., St. Paul, Minnesota, Monday through Friday from 8:00AM to 4:00PM (except Holidays). Requests for information are handled through the MPCA Records Management Intake/Triage team at: http://www.pca.state.mn.us/gp0r48; via email at RecordsManagementIntakeTriage.PCA@state.mn.us; or by calling 651-757-2728 or 1-844-828-0942. Site records can also be viewed at the Ramsey County Library, New Brighton, 400 10th Street NW, New Brighton, MN 55112. Please send your comments or concerns about the site to:
Ed Olson
Project Manager
MPCA
520 Lafayette Road North
St. Paul, Minnesota 55155
651/757-2627
edward.olson@state.mn.us
or
Karen Cibulskis
Remedial Project Manager
U.S. EPA
77 West Jackson Blvd (SR-6J)
Chicago, Illinois 60604
312-886-1843
cibulskis.karen@epa.gov
(Bulletin: Oct. 14, 2015)


Shoreview
STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF SHOREVIEW
ORDINANCE NO. 934
AN ORDINANCE AMENDING
THE CITY OF SHOREVIEW OFFICIAL ZONING MAP
REGARDING PROPERTIES LOCATED AT
4570/4560 VICTORIA STREET AND 805/795 HIGHWAY 96
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. Ramsey County initiated a rezoning from R1, Detached Residential to PUD, Planned Unit Development, for the following legally described property:
Lots 1 and 2, Block 1
Commons Park Addition
Number Three
(Generally includes properties at 4570/4560 Victoria Street AND 805/795 Highway 96)
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 August 25, 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, and voting to recommend to the City Council approval of this rezoning.
3. This rezoning was considered and approved by the Shoreview City Council on September 8, 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 PUD, Planned Unit Development.
SECTION 4. Approval of zoning amendment is on the basis of the following findings of fact:
1. That the proposed rezoning is consistent with the policies of the Comprehensive Guide Plan and with the general purpose and intent of the development regulations.
The proposal is consistent with the Comprehensive Plan designation of the properties for Institutional uses, and complements the other public uses with the Shoreview Commons.
2. That the development facilitated by the proposed rezoning will not significantly and adversely impact the planned use of the surrounding property.
The proposed rezoning is consistent with the public uses of the Shoreview Commons civic campus and will not adversely impact surrounding properties, but instead the development of a new regional library will positively benefit and serve the community.
3. The developer is willing to enter into a rezoning/development agreement with the City.
As a condition of approval, Ramsey County will be required to enter into a development agreement with the City.
Adoption Date. Passed by the City Council of the City of Shoreview on the 8th day of September, 2015.
Effective Date. This ordinance shall become effective the day following its publication in the City’s official newspaper.
Sandra C. Martin, Mayor
(Bulletin: Oct. 14, 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, October 27, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider an amendment to a Conditional Use Permit for the kennel operations.
APPLICANT: Minnesota Veterinary Hospital – Jeff Jensen
LOCATION: 4545 Hodgson Road
PROPOSAL: To amend the existing conditional use permit for an enclosed outdoor animal exercise area
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, October 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: Oct. 14, 2015)


NOTICE OF ELECTION
CITY OF SAINT ANTHONY
SAINT ANTHONY-NEW BRIGHTON
SCHOOL DISTRICT
RAMSEY COUNTY, MINNESOTA
Notice is hereby given that a general election will be conducted on November 3, 2015 in the City of Saint Anthony and for the Saint Anthony-New Brighton School District. The hours of voting in all polling places will be from 7:00 a.m. to 8:00 p.m. The following offices will be on the ballot.
City of Saint Anthony
Mayor
Council Member – Two at-large
seats
Saint Anthony-New Brighton School District
School Board Member – Three
at-large seats
Voting will take place at the following polling places.
New Brighton
2 The Church of Jesus Christ of Latter Day Saints, 100 Silver Lake Rd NW 55112
Saint Anthony
1-R Chandler Place - Community Room, 3701 Chandler Dr 55421
1-H Autumn Woods, 2600 Kenzie Ter 55418
2 St Anthony Community Center, 3301 Silver Lake Rd 55418
You may locate your polling place at www.rcelections.org.
A public test of the voting systems to be used in the general election will be conducted on October 23 at 1:00 p.m. at the Ramsey County Elections office in Saint Paul.
Complete information on voter registration and absentee voting for the general election is available at rcelections.org or by contacting Ramsey County Elections at elections@co.ramsey.mn.us or at 651-266-2171.
BONNIE BREVERHAL GRAYwrite-in, if anywrite-in, if anyCOUNCIL MEMBERVOTE FOR UP TO TWO JERRY FAUSTwrite-in, if anyMAYORVOTE FOR ONEANDREA (ANDIE) SCAMEHORNMICHAEL D. VOLNA CASSANDRA PALMERwrite-in, if anywrite-in, if anywrite-in, if anySCHOOL BOARD MEMBERVOTE FOR UP TO THREESCHOOL DISTRICT OFFICESCITY OFFICESINSTRUCTIONS TO VOTERSTo vote, completely fill in the oval(s) next to your choice(s) like this: OFFICIAL BALLOT SAMPLE CITY AND SCHOOL DISTRICT BALLOTJudge__________ ST ANTHONY, MINNESOTA Judge__________ ST ANTHONY-NEW BRIGHTON SCHOOL DISTRICT NOVEMBER 3, 2015
City of St. Anthony
and District 282


District 621
NOTICE OF ELECTION
MOUNDS VIEW
PUBLIC SCHOOLS
RAMSEY COUNTY, MINNESOTA
Notice is hereby given that a general election will be conducted on November 3, 2015 for the Mounds View Public Schools. The hours of voting in all polling places will be from 7:00 a.m. to 8:00 p.m. The following office will be on the ballot.
School Board Member – Four at-large seats
Voting will take place at the following polling places.
Arden Hills
1 Presbyterian Church of the Way, 3382 Lexington Ave N 55126
2 Valentine Hills Elementary School, 1770 County Rd E2 W 55112
3 Ramsey County Public Works Facility, 1425 Paul Kirkwold Dr 55112
Blaine
1 9 Mounds View Community Center, 5394 Edgewood Dr 55112
Mounds View
1 Mounds View Community Center, 5394 Edgewood Dr 55112
2 Mounds View Community Center, 5394 Edgewood Dr 55112
3 Mounds View Community Center , 5394 Edgewood Dr 55112
4 Mounds View Community Center, 5394 Edgewood Dr 55112
New Brighton
1 New Brighton Community Center, 400 10th St NW 55112
3 St John the Baptist Catholic Church, 835 2nd Ave NW 55112
4 Salem Covenant Church, 2655 5th St NW 55112
5 Christ the King Lutheran Church, 1900 7th St NW 55112
6 New Brighton Christian Church, 1500 29th Ave NW 55112
7 Gracepoint Church, 2351 Rice Creek Rd 55112
8 Sunny Square Neighborhood Center, 2200 Sunnyside Ter 55112
North Oaks
1 North Oaks City Hall, 100 Village Center Dr 55127
2 Presbyterian Homes / Waverly Gardens, 5919 Centerville Rd 55127
Roseville
1 Centennial United Methodist Church, 1524 County Rd C2 W 55113
2 Roseville Covenant Church, 2865 Hamline Ave N 55113
Shoreview
1 N St Odilia Catholic Church, 3495 Victoria St N 55126
2 Shepherd of the Hills Lutheran Church, 3920 Victoria St N 55126
3 Shoreview City Hall, 4600 Victoria St N 55126
4 Shoreview Community Center, 4580 Victoria St N 55126
5 Incarnation Lutheran Church, 4880 Hodgson Rd 55126
6 Turtle Lake Elementary School, 1141 Lepak Ct 55126
Spring Lake Park
1R Mounds View Community Center, 5394 Edgewood Dr 55112
Vadnais Heights
1 Vadnais Heights Commons, 665 County Rd F E 55127
White Bear Township
1 Otter Lake Elementary School, 1401 County Road H2 E 55110
You may locate your polling place at www.rcelections.org.
A public test of the voting systems to be used in the general election will be conducted on October 23 at 1:00 p.m. at the Ramsey County Elections office in Saint Paul.
Complete information on voter registration and absentee voting for the general election is available at rcelections.org or by contacting Ramsey County Elections at elections@co.ramsey.mn.us or at 651-266-2171. OFFICIAL BALLOT SAMPLE SCHOOL DISTRICT BALLOT Judge__________ MOUNDS VIEW PUBLIC SCHOOLS Judge__________ NOVEMBER 3, 2015 INSTRUCTIONS TO VOTERSTo vote, completely fill in the oval(s) next to your choice(s) like this: SCHOOL DISTRICT OFFICESJOHN HAKES JONATHAN WEINHAGEN ROBERT HELGESONSANDRA WESTERMAN AMY JONES write-in, if anywrite-in, if anywrite-in, if anywrite-in, if anySCHOOL BOARD MEMBERVOTE FOR UP TO FOUR
(Bulletin: Oct. 14, 2015)

 

PDF Document: 

Public Notices October 21, 2015 Bulletin Area

$
0
0

Public Notices & Legals published October 21, 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
PUBLIC SALE
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, October 28th, 2015 beginning at approximately 10:00AM and concluding on Wednesday, November 11th, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
M Staver - Furniture, Tools, Boxes
A Kuduk - TV Boxes, Chairs
(Bulletin: Oct. 14, 21, 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: Blue Sky Beverage
2. Principal Place of Business: 100 S 5th Str #1075, Mpls MN 55402
3. List the name and complete street address of all persons conducting business under the above Assumed Name: neXstep Beverages, LLC, 1 Coca-Cola Plz NW, Atlanta GA 30313
4. This certificate is an amendment of Certificate of Assumed Name File Number: 843896800071
Originally filed on: 09/25/2015
Under the name: Blue Sky Beverage Company
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: 10/15/2015
/s/ Robert J. Jordan, Jr.,
Vice President
(Bulletin: Oct. 21, 28. 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: Hansen Beverage
2. Principal Place of Business: 100 S 5th Str #1075, Mpls MN 55402
3. List the name and complete street address of all persons conducting business under the above Assumed Name: neXstep Beverages, LLC, 1 Coca-Cola Plz NW, Atlanta GA 30313
4. This certificate is an amendment of Certificate of Assumed Name File Number:843896800083
Originally filed on: 09/25/2015
Under the name: Hansen Beverage
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: 10/15/2015
/s/ Robert J. Jordan, Jr.,
Vice President
(Bulletin: Oct. 21, 28. 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: Peace Tea Beverage
2. Principal Place of Business: 100 S 5th Str #1075, Mpls MN 55402
3. List the name and complete street address of all persons conducting business under the above Assumed Name: neXstep Beverages, LLC, 1 Coca-Cola Plz NW, Atlanta GA 30313
4. This certificate is an amendment of Certificate of Assumed Name File Number: 843896800095
Originally filed on: 09/25/2015
Under the name: Peace Tea Beverage
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: 10/15/2015
/s/ Robert J. Jordan, Jr.,
Vice President
(Bulletin: Oct. 21, 28. 2015)


Arden Hills
ARDEN HILLS, MINNESOTA
NOTICE OF PUBLIC HEARING CONCERNING CENTURYLINK CABLE TELEVISION FRANCHISE ORDINANCE
The North Suburban Communications Commission (the “Commission”), on behalf of the City of Arden Hills, Minnesota (the “City”), has reviewed a cable television franchise application from CenturyLink to provide cable communications service in the City. The Commission has negotiated and recommended for approval a cable television franchise to the City.
The City, as part of the cable television franchise process, will open a public hearing on October 26, 2015. The public hearing will commence at 7:00 p.m., or as soon thereafter as individuals and/or organizations, including CenturyLink, may be heard, at the City Hall Council Chambers, located at 1245 West Highway 96, Arden Hills, MN 55112. For directions to the City Council Chambers or any questions regarding the public hearing, the public may contact Sue Iverson, Acting City Administrator and Director of Finance and Administrative Services, at 651-792-7816 or siverson@cityofardenhills.org; or Coralie A. Wilson, the Commission’s Executive Director, at 651-792-7512 or cwilson@ctv15.org.
The purpose of the public hearing is to permit interested persons and organizations to the opportunity to comment and a reasonable opportunity to be heard on the recommended cable television franchise for CenturyLink. A copy of the recommended cable television franchise can be obtained from the City Clerk or from the Commission’s Executive Director.
(Bulletin: Oct. 21, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A
ZONING CODE ORDINANCE AMENDMENT TO
SECTION 1325
PLANNING CASE 15-019
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that on Wednesday, November 4, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for a Zoning Code Ordinance Amendment to review a proposal that would revise the building façade transparency requirements included in the B-2 and B-3 District Design Standards (Section 1325.05, Subd. 8).
The staff report 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 November 30, 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 16th day of October 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: Oct. 21, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A
ZONING CODE ORDINANCE AMENDMENT TO
SECTIONS 1305 AND 1320
PLANNING CASE 15-020
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that on Wednesday, November 4, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for a Zoning Code Ordinance Amendment to review a proposal that would revise regulations on retail sales of new and used goods. The proposed amendment would provide new definitions to distinguish between businesses engaged principally in the sale of new versus used merchandise and would update the Land Use Chart to restrict the Zoning Districts in which these different retail uses are permitted.
The staff report 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 November 30, 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 16th day of October 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: Oct. 21, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A
ZONING CODE ORDINANCE AMENDMENT TO
SECTIONS 1305 AND 1325
PLANNING CASE 15-021
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that on Wednesday, November 4, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for a Zoning Code Ordinance Amendment to review a proposal to create new regulations for accessory outdoor display and sales uses in the City’s commercial Zoning Districts. The proposed amendment would establish dimension and location standards for outdoor display areas and would create an administrative review and approval process for these activities.
The staff report 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 November 30, 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 16th day of October 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: Oct. 21, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF ARDEN HILLS
NOTICE OF PUBLIC HEARING FOR A
ZONING CODE ORDINANCE AMENDMENT TO
SECTION 1325
PLANNING CASE 15-022
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that on Wednesday, November 4, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for a Zoning Code Ordinance Amendment to review a proposal that would revise language on the regulation of cellular antennas. The proposed amendment would clarify that accessory cellular antennas may be considered a secondary principal use and do not necessarily need to support the principal use on the property.
The staff report 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 November 30, 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 16th day of October 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: Oct. 21, 2015)


St. Anthony
CITY OF ST. ANTHONY VILLAGE
STATE OF MINNESOTA
ORDINANCE NO. 2015-05
AN ORDINANCE AMENDING CHAPTER 31.12 TO INCREASE THE MAYOR AND CITY COUNCILMEMBER SALARIES
The City Council of the City of Saint Anthony Village ordains as follows:
§ 31.12 MAYOR AND CITY COUNCILMEMBER SALARIES.
A) Mayor. The salary of the Mayor is $ 725. 00 per month.
B) Mayor pro tem The salary of the Mayor pro tem is $663.00 per month.
C) Councilmembers. The salary of each Councilmember other than the Mayor or Mayor pro tem is $600.00 per month.
D) Duration. The salaries established in this Section will remain in effect until amended in accordance with M.S. § 415.11 (Ord. Amend. 2012-09 approved 11/13/12, Amend. 2015-05 approved 10/13/2015)
Section Two. Findings for Amending the City of Saint Anthony Village City Code by Changing Section 31_ 12. In amending the City of Saint Anthony Village City Code by amending Section 31. 12 increasing the Mayor and City Councilmember salaries, 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.
Passed in regular session of the City Council on October 13, 2015.
CITY OF SAINT ANTHONY VILLAGE
/s/ By. Jerome O. Faust, Mayor
ATTEST: ,
/s/ By: Nicole Miller, City Clerk
(Bulletin: Oct. 21, 2015)


NOTICE OF ELECTION
CITY OF SAINT ANTHONY
SAINT ANTHONY-NEW BRIGHTON
SCHOOL DISTRICT
RAMSEY COUNTY, MINNESOTA
Notice is hereby given that a general election will be conducted on November 3, 2015 in the City of Saint Anthony and for the Saint Anthony-New Brighton School District. The hours of voting in all polling places will be from 7:00 a.m. to 8:00 p.m. The following offices will be on the ballot.
City of Saint Anthony
Mayor
Council Member – Two at-large
seats
Saint Anthony-New Brighton School District
School Board Member – Three
at-large seats
Voting will take place at the following polling places.
New Brighton
2 The Church of Jesus Christ of Latter Day Saints, 100 Silver Lake Rd NW 55112
Saint Anthony
1-R Chandler Place - Community Room, 3701 Chandler Dr 55421
1-H Autumn Woods, 2600 Kenzie Ter 55418
2 St Anthony Community Center, 3301 Silver Lake Rd 55418
You may locate your polling place at www.rcelections.org.
A public test of the voting systems to be used in the general election will be conducted on October 23 at 1:00 p.m. at the Ramsey County Elections office in Saint Paul.
Complete information on voter registration and absentee voting for the general election is available at rcelections.org or by contacting Ramsey County Elections at elections@co.ramsey.mn.us or at 651-266-2171.
(Bulletin: Oct. 21, 2015)


District 621
NOTICE OF ELECTION
MOUNDS VIEW
PUBLIC SCHOOLS
RAMSEY COUNTY, MINNESOTA
Notice is hereby given that a general election will be conducted on November 3, 2015 for the Mounds View Public Schools. The hours of voting in all polling places will be from 7:00 a.m. to 8:00 p.m. The following office will be on the ballot.
School Board Member – Four at-large seats
Voting will take place at the following polling places.
Arden Hills
1 Presbyterian Church of the Way, 3382 Lexington Ave N 55126
2 Valentine Hills Elementary School, 1770 County Rd E2 W 55112
3 Ramsey County Public Works Facility, 1425 Paul Kirkwold Dr 55112
Blaine
1 9 Mounds View Community Center, 5394 Edgewood Dr 55112
Mounds View
1 Mounds View Community Center, 5394 Edgewood Dr 55112
2 Mounds View Community Center, 5394 Edgewood Dr 55112
3 Mounds View Community Center , 5394 Edgewood Dr 55112
4 Mounds View Community Center, 5394 Edgewood Dr 55112
New Brighton
1 New Brighton Community Center, 400 10th St NW 55112
3 St John the Baptist Catholic Church, 835 2nd Ave NW 55112
4 Salem Covenant Church, 2655 5th St NW 55112
5 Christ the King Lutheran Church, 1900 7th St NW 55112
6 New Brighton Christian Church, 1500 29th Ave NW 55112
7 Gracepoint Church, 2351 Rice Creek Rd 55112
8 Sunny Square Neighborhood Center, 2200 Sunnyside Ter 55112
North Oaks
1 North Oaks City Hall, 100 Village Center Dr 55127
2 Presbyterian Homes / Waverly Gardens, 5919 Centerville Rd 55127
Roseville
1 Centennial United Methodist Church, 1524 County Rd C2 W 55113
2 Roseville Covenant Church, 2865 Hamline Ave N 55113
Shoreview
1 N St Odilia Catholic Church, 3495 Victoria St N 55126
2 Shepherd of the Hills Lutheran Church, 3920 Victoria St N 55126
3 Shoreview City Hall, 4600 Victoria St N 55126
4 Shoreview Community Center, 4580 Victoria St N 55126
5 Incarnation Lutheran Church, 4880 Hodgson Rd 55126
6 Turtle Lake Elementary School, 1141 Lepak Ct 55126
Spring Lake Park
1R Mounds View Community Center, 5394 Edgewood Dr 55112
Vadnais Heights
1 Vadnais Heights Commons, 665 County Rd F E 55127
White Bear Township
1 Otter Lake Elementary School, 1401 County Road H2 E 55110
You may locate your polling place at www.rcelections.org.
A public test of the voting systems to be used in the general election will be conducted on October 23 at 1:00 p.m. at the Ramsey County Elections office in Saint Paul.
Complete information on voter registration and absentee voting for the general election is available at rcelections.org or by contacting Ramsey County Elections at elections@co.ramsey.mn.us or at 651-266-2171.
(Bulletin: Oct. 21, 2015)


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., September 15, 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, Irondale student representative, Mounds View student representative
Absent: None
Motion by Weinhagen, seconded by Sager, to adopt the agenda as printed. Voting aye: all; nay: none Motion carried.
Student representatives reported on various student council events and activities at their school.
No one registered to speak at Open Forum.
Announcements were made concerning gifts and meeting dates.
Superintendent’s report:
Start to the school year, transportation
Higher Learning Commission
Motion by Helgeson, seconded by Sager, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of August 18, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Archambault, Gina, VH 9-8-15
Batres Guevara, Victor, CLT-TL 9-8-15
Bazzachini, Pamela, MV 8-31-15
Behlke, Ian, EW 8-19-15
Bell, Royce, VH 9-8-15
Benson, Rochelle, PW 9-8-15
Bortel, Shawn, Lifespan 8-19-15
Conley, Alexandria, PLEC-K 9-8-15
Dean, Brdley, HV 9-8-15
Dustin, Joseph, Lifespan 8-19-15
Englund, Reid, CH 9-14-15
Erickson, Peter, ID 8-31-15
Farrow, Anna, ALC 8-19-15
Gackle, Alyssa, PLEC-VH 8-19-15
Gessner, Sally, PLEC-BA 8-19-15
Googins, Jamie, PLEC-EC 8-26-15
Graf, Kathleen, PLEC-K 9-8-15
Grewe, Melissa, CLT-TL 9-8-15
Haworth, Andrea, ID 8-31-15
Herbeck, Debra, SV 9-1-15
Hinich, Elizabeth, OPT 9-8-15
Horan, Kelly, PLEC-SS 8-19-15
Hyder, Meredith, ALC 8-19-15
Kortum, Taylor, CH 8-19-15
Kringle, Laura, PLEC-K 9-8-15
Lindstrom, Eileen, EW 8-19-15
Lundgren, Sarah, BA 8-19-15
Mertz Larsen, Patricia, PLEC-BA 9-8-15
Messmer, Rochelle, CLT-TL 9-8-15
Neumann-Anderson, Mary, HV 8-19-15
Pauly, Deborah, PLEC-K 9-8-15
Perkins, Janelle, REACH 9-14-15
Reece, Lucas, CH 9-8-15
Ries, Renee, BA 8-19-15
Sandberg, Heather, PLEC-VH 9-8-15
Tomaszewski, James, PLEC-SS 9-8-15
Tradup, Beth, BA/VH 8-19-15
Weber, Hannah, SV 9-1-15
Weimholt, Joan, EW/HV 8-19-15
Wiederin, Allison, TL 8-19-15
rehire:
Henkel, Vicki, MV 9-8-15
Koopmeiners, Erin, PW 9-8-15
McCarthy, Sara, SS 9-8-15
Parker, Jena, PW 8-31-15
Trondson, Laura, TL 9-8-15
recall:
Elscott, Christine, BA 9-8-15
Kruger, Lori, BA 9-8-15
Lafeber, Jodie, TL 9-8-15
Webster, Maureen, TL 9-8-15
request for leave:
Boyum, Heidi, PLEC-VH 9-8-15 thru 1-3-16 approx.
Creagh, Ben, EW 9-10-15 thru 9-23-15 approx.
Lutz, Sarah, ECEC 11-9-15 thru 1-19-16 approx.
Meyers, Heidi, Bridges 11-25-15 thru 2-29-16 approx.
O’Brien, Kathryn, Bridges 11-6-15 thru 12-18-15 approx.
Scanlon, Emily, VH 1-4-16 thru 3-31-16 approx.
return from leave:
Bednarek, Brent, CH 9-8-15
Carlson, Jenna, ECEC 8-31-15
Ellis, Elizabeth, PLEC-K 8-31-15
Greene, Katie, IL 8-31-15
Hatch, Megan, Bridges 8-19-15
Huffman, Barbara, TL 8-31-15
Koepcke, Theresia, Bridges 8-31-15
Lamontagne, Summer, EW 8-31-15
Pallansch, Krisi, TL 8-31-15
Pederson, Abigail, VH 8-31-15
Reed, Ashley, CH/HV 8-31-15
Rick, Amanda, IL 8-31-15
Suggs, Mark, BA 8-17-15
Thum, John, IL 9-4-15
Tuomie, Taimi, VH 8-31-15
resignation:
Badger, Maren, TL 8-14-15
Cook, Emily, EW 8-28-15
Durham, Tessie, CH 8-31-15
Featherstone, Scott, ID 9-1-15
Gockowski, Matthew, PLEC-BA 8-14-15
Hart, Dawn, CH 8-17-15
Vang, David, On layoff 8-14-15
Vitale, Debbie, MV 8-14-15
retirement:
Kuehl, Debra, CH 9-1-15
transfer:
Benson, Brianna, HV 9-8-15
Bentrup, Lucretia, PLEC-VH 9-8-15
Britzius, Crystal, PLEC-K 9-8-15
Buggs, Kimberly, PW 9-8-15
Francisco, Craig, TL 9-8-15
Gimm, Renee, EW 9-8-15
Jechorek, Jennafer, MV 9-8-15
Kidd, Raymond, ID 9-8-15
Murray, Darrell, PW 8-31-15
Torkelson, Ashley, MV 9-1-15
terminate during probationary period:
Anderson, Michael, CLT-HM 6-4-15
Hall, Amanda, MV 6-4-15
Valleskey, Kenlee, PW 6-4-15
Approve expenditures as follows:
General Fund $1,391,438.61
Nutrition Services 65,133.30
Community Service 92,453.38
Capital Outlay 878,598.15
Building Construction 735,743.45
Debt Redemption 450.00
Trust 19,345.18
Agency 0.00
OPEB Debt Service 0.00
Internal Service 248,542.44
Total $3,431,704.51
Bank Wire Transfers: $13,343,242.14
Accept the following gifts and extend thanks to the donors:
Verizon Wireless Foundation for the scholarship account at the ALC ($500)
The Kula Foundation for programs at Sunnyside ($325.05)
Allina Health System for girls LaCrosse at Mounds View ($100)
Medtronic for boys soccer at Mounds View ($500)
Roger & Ellen Lillemoen for a clay target at Mounds View ($15)
U of M Materials Research Science & Engineering Center-Energy & U for bus fee to transport Sunnyside 4th grade to Energy Program at U of MN ($230)
Valentine Hills Class of 1994 for technology at Valentine Hills ($100)
Wells Fargo Community Support Campaign for general use at Island Lake ($325.38), general use at Mounds View ($120) and football at Mounds View ($60)
Truist Comprehensive Distribution – Target for general use at Island Lake ($40) and Sunnyside ($360)
Cecilia & Brad Buetow for boys hockey at Mounds View ($500)
Art work ceiling tile from Tomi McLellan for the Chippewa orchestra room
Target & Cub gift cards from Joan & Ken Zwach for families in need at Highview School supplies from:
Neighbors Night Out - City of Mounds View for Sunnyside ($32 and supplies)
Jenny Burgers for Pinewood


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, OCTOBER 6, 2015
The Ramsey County Board of Commissioners met in regular session at 9:03 AM with the following members present: Carter, Huffman, Ortega, Reinhardt, Rettman, and Chair McDonough. Absent: McGuire. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of October 6, 2015 Agenda. Cater moved, seconded by Rettman. Unanimously approved.
MINUTES of September 22, 2015 were presented for approval. Rettman moved, seconded by Huffman. Unanimously approved.
ADMINISTRATIVE ITEMS
COMMUNITY HUMAN SERVICES – Community Human Services Citizens Advisory Council Member Appointment. Motion by Rettman, seconded by Carter. Unanimously approved. (B2015-307)
COMMUNITY HUMAN SERVICES – Common Access Front End (CAFÉ) Information System Maintenance. Motion by Rettman, seconded by Carter. Unanimously approved. (B2015-308)
SHERIFF – Inmate Vending/Commissary and Inmate Trust Accounting System Service Agreement. Motion by Rettman, seconded by Carter. Unanimously approved. (B2015-309)
PARKS & RECREATION – Vadnais Sports Center Building Automation System Request For Proposals. Motion by Rettman, seconded by Carter. Unanimously approved. (B2015-310)
PROPERTY MANAGEMENT– Revised Ramsey County Library in Shoreview Project Budget, Financing Plan & Lease-Purchase Agreement. Motion by Rettman, seconded by Carter. Unanimously approved. (B2015-311)
COUNTY MANAGER– Memorandum of Understanding with Northern States Power Company for development of a Solar Facility on Primer Tracer Area. Motion by Huffman, seconded by Reinhardt. Ayes - 6. Nays -1 (Rettman). (B2015-312)
COUNTY MANAGER – 2015 Charitable Campaign. Motion by Rettman, seconded by Huffman. Unanimously approved. (B2015-313)
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 9:34 AM.
Janet Guthrie, Acting Chief Clerk – County Board


Ramsey County Sheriff’s Dept. for Island Lake
Brenda & Kevin Roloff for Island Lake
Mary Anderson for Turtle Lake
Gradient for Turtle Lake
Voting aye: all; nay: none. Motion carried.
John Ward, Assistant Superintendent, reviewed the 2015-17 tentative agreement with the Mounds View Education Association (MVEA) and the School Board. Discussion followed. Motion by Weinhagen, seconded by Helgeson, to approve the tentative agreement with the MVEA for 2015-17 as presented. Voting aye: all; nay: none. Motion carried.
Carole Nielsen, Director of Finance, and Cindy Fyle, Executive Assistant, presented an enrollment, class size and non-resident student update for the 2015-2016 school year. Discussion followed.
Carole Nielsen presented a lease-purchase agreement with Ramsey County for the Shoreview Library located at 4570 N. Victoria Street, Shoreview, MN. Discussion followed. Motion by Weinhagen, seconded by Sager, to approve the lease-purchase agreement with Ramsey County as presented pending staff, consultants and legal counsel coming to an agreement on Exhibit I.Voting aye: all; nay: none. Motioncarried.
Carole Nielsen reviewed proposed property tax levies to be certified to the county. Discussion followed. Motion by Sager, seconded by Weinhagen, to certify the proposed property taxes as maximum on the Levy Limitation and Certification 2015 payable 2016 and to adopt the following resolution:
WHEREAS, pursuant to Minnesota Statutes, the School Board of Independent School District 621 is authorized to make the following proposed tax levies for general purposes:
Proposed School Tax Levy MAXIMUM
NOW, THEREFORE BE IT RESOLVED by the School Board that the total levy to be levied in 2015 and to be collected in 2016 is set at MAXIMUM. The Clerk of the School Board is authorized to certify the proposed levy to the County Auditor of Ramsey County, Minnesota.
Voting aye: all; nay: none. Motion carried.
Board member Westerman provided an AMSD update and Sager provided Northeast Metro 916 update.
As liaisons to schools and on committees, Board members reported on events in which they had participated.
Meeting adjourned at 8:20 p.m.
Greg Madsen, Clerk


 

PDF Document: 

Public Notices October 28, 2015 Bulletin Area

$
0
0

Public Notices & Legals published October 28, 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
AMENDMENT TO
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed name under which the business is or will beconducted: Blue Sky Beverage
2.Principal Place of Business: 100 S 5th Str #1075, Mpls MN 55402
3. List the name and complete street address of all persons conducting business under the above Assumed Name: neXstep Beverages, LLC, 1 Coca-Cola Plz NW, Atlanta GA 30313
4.This certificate is an amendmentof Certificate of Assumed Name File Number: 843896800071
Originally filed on: 09/25/2015
Under the name: Blue Sky Beverage Company
5.I, the undersigned, certify that I 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 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: 10/15/2015
/s/ Robert J. Jordan, Jr.,
Vice President
(Bulletin: Oct. 21, 28. 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 beconducted: Hansen Beverage
2.Principal Place of Business: 100 S 5th Str #1075, Mpls MN 55402
3. List the name and complete street address of all persons conducting business under the above Assumed Name: neXstep Beverages, LLC, 1 Coca-Cola Plz NW, Atlanta GA 30313
4.This certificate is an amendmentof Certificate of Assumed Name File Number:843896800083
Originally filed on: 09/25/2015
Under the name: Hansen Beverage
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: 10/15/2015
/s/ Robert J. Jordan, Jr.,
Vice President
(Bulletin: Oct. 21, 28. 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: Peace Tea Beverage
2. Principal Place of Business: 100 S 5th Str #1075, Mpls MN 55402
3. List the name and complete streetaddress of all persons conducting business under the above Assumed Name: neXstep Beverages, LLC, 1 Coca-Cola Plz NW, Atlanta GA 30313
4. This certificate is an amendmentof Certificate of Assumed Name File Number: 843896800095
Originally filed on: 09/25/2015
Under the name: Peace TeaBeverage
5. I, the undersigned, certify that I 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 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: 10/15/2015
/s/ Robert J. Jordan, Jr.,
Vice President
(Bulletin: Oct. 21, 28. 2015)


NOTICEAddendum to previously published Public Notice (dated 12/10/2014):
As part of the federal requirement pursuant to Rail Safety Improvement Act (RSIA) of 2008 and Section 106 of the National Historic Preservation Act (NHPA), CP wishes to inform the general public of CP’s intentions to install Positive Train Control (PTC) technology which includes poles and
associated bungalows for radio communication purposes along and within the CP’s right-of-way at 5297 Hugo Rd, 5231 Eagle St, 5000 Otter Lake Rd, 23 Robb Farm Rd, 3800 Rustic Pl, 3588 Owasso St, 32 Mounds Blvd, 225 Jackson St, 210 Eagle Pky, 1652 Oak Ave, 778 1st St NW, 100 9th Ave SW, 3637 Coolidge St NE, 819 St. Claire Ave, and 1204 Lincoln Ave within the cities of Saint Paul, Arden Hills, Saint Anthony, and New Brighton within Ramsey County, MN. The PTC poles with attached antennas will not exceed 60 feet in height and will be installed in already disturbed lands along the railroad right-of-way. If members of the public
would like to submit comments regarding the potential for the poles to cause adverse effects to historic properties they may do so by contacting CP’s Community Connect Line (Tel: 1-800-766- 7912; community_connect@cpr.ca). Comments must be received within 30 days of the publication of this Notice.
Any other questions or comments regarding CP implementation of Positive Train Control or ongoing operations can be directed to: Media
Breanne Feigel
Tel: (403) 319-3932
Media Line: 1-855-242-3674
E-Mail: breanne_feigel@cpr.caGeneral Public
Community Connect Line
Tel: 1-800-766-7912
E-Mail: community_connect@cpr.ca
(Bulletin: Oct. 28. 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: SafeKeep Insurance Agency
PRINCIPAL PLACE OF BUSINESS: 151 Silver Lake Rd NW, Suite 107, New Brighton, MN 55112
NAMEHOLDERS: SafeKeep Insurance Brokers LLC, 1182 Rockstone Ct, 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: 10/16/2015
/s/ Quang Tran
(Bulletin: Oct. 28. Nov. 4, 2015)


St. Anthony
NOTICE OF A
PUBLIC HEARING
The North Suburban Communications Commission (the “Commission”), on behalf of the City of St. Anthony, Minnesota (the “City”), has reviewed a cable television franchise application from CenturyLink to provide cable communications service in the City. The Commission has negotiated and recommended for approval a cable television franchise to the City. The City, as part of the cable television franchise process, will open a public hearing on November 10, 2015. The public hearing will commence at 7:00 p.m., or as soon thereafter as individuals and/or organizations, including CenturyLink, may be heard, at the City Hall Council Chambers, located at 3301 Silver Lake Road. For directions to the City Council Chambers or any questions regarding the public hearing, the public may contact Nicole Miller, City Clerk at 612-782-3313 or Coralie A. Wilson, the Commission’s Executive Director, at 651-792-7512 or cwilson@ctv15.org.
The purpose of the public hearing is to permit interested persons and organizations to the opportunity to comment and a reasonable opportunity to be heard on the recommended cable television franchise for CenturyLink. A copy of the recommended cable television franchise can be obtained from the City Clerk or from the Commission’s Executive Director.
Nicole Miller
City Clerk
(Bulletin: Oct. 28. 2015)


NOTICE OF A
PUBLIC HEARING
Notice is hereby given that on November 10, 2015, 7:00 p.m. at City Hall, 3301 Silver Lake Road, the City Council will hold a public hearing to solicit public response to the Ordinance Amendments for Sections §33.015 Sewer Charges to Owner; §33.036 Water Charges to Owner; and §33.090 Charges for storm water facilities . Those persons having an interest in said amendments are encouraged to attend.
Nicole Miller
City Clerk
(Bulletin: Oct. 28. 2015)


Public Notices
Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, OCTOBER 13, 2015
The Ramsey County Board of Commissioners met in regular session at 9:02 AM with the following members present: Carter, Huffman, McGuire, Ortega, Rettman, and Chair McDonough. Absent: Reinhardt. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of October 13, 2015 Agenda. McGuire moved, seconded by Huffman. Unanimously approved.
MINUTES of October 6, 2015 were presented for approval. Ortega moved, seconded by McGuire. Unanimously approved.
ORDINANCE PROCEDURES
COUNTY MANAGER - 2015 General Obligation Solid Waste Facility Revenue Bond Ordinance - Waive Second Reading. McGuire moved, seconded by Ortega. Unanimously approved. (B2015-314)
COUNTY MANAGER - 2015 General Obligation Solid Waste Revenue 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.
ADMINISTRATIVE ITEMS
PROPERTY RECORDS & REVENUE – Agreement with Hart InterCivic, Inc. for New Voting System. Motion by Carter, seconded by Huffman. Unanimously approved. (B2015-3165
PARKS & RECREATION – Temporary Access Agreement for Charles M Schulz - Highland Arena Sewer Line Repair. Motion by Carter, seconded by Huffman. Unanimously approved. (B2015-316)
FINANCE - Ponds at Battle Creek Golf Course Loans and Enterprise Fund. Motion by Ortega, seconded by Carter. Ayes - 5. Nays -1 (Rettman). (B2015-317)
POLICY ITEM
COUNTY MANAGER - Policy Discussion - Property Assessment for Clean Energy (PACE) (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 9:40 AM.
Janet Guthrie, Acting Chief Clerk – County Board


 

PDF Document: 

Public Notices November 4, 2015 Bulletin Area

$
0
0

Public Notices & Legals published November 4, 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
AMENDMENT TO
CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: SafeKeep Insurance Agency
PRINCIPAL PLACE OF BUSINESS: 151 Silver Lake Rd NW, Suite 107, New Brighton, MN 55112
NAMEHOLDERS: SafeKeep Insurance Brokers LLC, 1182 Rockstone Ct, 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: 10/16/2015
/s/ Quang Tran
(Bulletin: Oct. 28. Nov. 4, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Mike’s Truck & Trailer Repair
PRINCIPAL PLACE OF BUSINESS: 201 5th Avenue SW, New Brighton, MN 55112
NAMEHOLDERS: Truck Country of Minnesota, Inc., 645 Lakeland East Drive, Suite 101, Minneapolis, MN 55402
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: 10/29/2015
/s/ Gregory A. Ostendorf
(Bulletin: Nov. 4, 11, 2015)


DATE: November 4, 2015
RESTORATION ADVISORY BOARD MEETING
Arden Hills, MN -- The Twin Cities Army Ammunition Plant’s (TCAAP) Restoration Advisory Board (RAB) will hold their next meeting on Tuesday, November 17, 2015 at 7:00 p.m. at Ramsey County Public Works/Partners Facility, 1425 Paul Kirkwold Drive, Arden Hills, MN. All meetings of the RAB are open to the public.
The purpose of the RAB is to promote community involvement by giving the public the opportunity to regularly review progress and participate in dialogue with decision makers on TCAAP’s environmental restoration process.
For further information, please see the TCAAP RAB Website at TCAAPRAB.ORG.
(Bulletin: Nov. 4, 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, November 17th, 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: Mike Heinze
LOCATION: 223 East Owasso Lane
PROPOSAL: To construct a 256 square foot detached accessory structure on the property. The subject property is developed with a single-family home with a two 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, November 13th 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: Nov. 4, 2015)


 

PDF Document: 

Public Notices November 11, 2015 Bulletin Area

$
0
0

Public Notices & Legals published November 11, 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:
ASSUMED NAME: Mike’s Truck & Trailer Repair
PRINCIPAL PLACE OF BUSINESS: 201 5th Avenue SW, New Brighton, MN 55112
NAMEHOLDERS: Truck Country of Minnesota, Inc., 645 Lakeland East Drive, Suite 101, Minneapolis, MN 55402
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: 10/29/2015
/s/ Gregory A. Ostendorf
(Bulletin: Nov. 4, 11, 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 beconducted: TCTS
2. Principal Place of Business: 2429 Gregory Drive, New Brighton, MN55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Twin Cities Trade Service, 2429 Gregory Drive, New Brighton,MN 55112, Twin Cities Trade Service, P.O. Box 8153, Minneapolis, MN 55408 (mailing)
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: 11-3-2015
/s/ Stephanie Swanson
Attorney
(Bulletin: Nov. 11, 18, 2015)


ADVERTISEMENT:Park Construction Company – 1481 81st Avenue NE, Minneapolis, MN is soliciting quotes from all qualified TGB and Veteran-Owned subs/suppliers that may be interested in providing pricing for the following MNDOT Project: SP 6285-143 in Ramsey County TH:694 - (1% Veteran/5% TGB). This project bids on November 20, 2015 @ 9:30 AM. For assistance in such areas as obtaining or interpreting plans/specs, preparing proposals, providing advice to obtain bonding and insurance, project scheduling, or any other project-related issue, please contact Park Construction by phone at (763) 786-9800. Please fax all quotes to Park at (763)717.6237 or email to estimating@parkconstructionco.com. Park is an “Equal Opportunity /Affirmative Action Employer”.
(Bulletin: Nov. 11, 2015)


PUBLIC SALE
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, November 25th, 2015 beginning at approximately 10:00AM and concluding on Wednesday, December 9th, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
R. Griener – Books, TV, Chair
R. Engedretson – Table, Furniture,TV
D. Addington – Tools, Sports Equipment, Boxes
J. Cline – Bed, Chair, Dresser
C. Pratt – Books, Bed, Toys
A. Neff – Couch
(Bulletin: Nov. 11, 18, 2015)


St. Anthony
NOTICE OF A
PUBLIC HEARING
Notice is hereby given that on November 23, 2015, at 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 Catrina’s II, LLC for a conditional use permit amendment to increase the use from a restaurant without a liquor license to a restaurant with a liquor license at the property located at 2510 Kenzie Terrace. The Planning Commission will make a recommendation regarding the proposed request to the City Council for their meeting to be held on December 8, 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: Nov. 11, 2015)


PUBLIC NOTICE FOR THE MIRROR LAKE IMPROVEMENTS EAW
The City of St. Anthony Village has prepared an Environmental Assessment Worksheet (EAW) for a water quality improvement and flood control project in Mirror Lake. The project will provide improved pollutant removals, reduce nutrient transport downstream to Long Lake, and reduce downstream local flooding.
The EAW reviews the potential environmental impacts associated with the proposed improvements to Mirror Lake. The EAW is available for review at the Ramsey County Library – New Brighton, Hennepin County – St. Anthony Library, City of St. Anthony Village, and Hennepin County Library – Minneapolis Central. All comments regarding this EAW should be received no later than December 9, 2015 at 4:00 pm. Comments should be forwarded to:
Jay Hartman
Director of Public Works
3301 Silver Lake Road
St. Anthony, MN 55418
Phone: 612-782-3314
Email: jay.hartman@ci.saint-anthony.mn.us
(Bulletin: Nov. 11, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF
COMMENCEMENT OF
AERATION SYSTEMTO WHOM IT MAY CONCERN:
Notice
is hereby given that the City of Shoreview will commence operation of the pond aeration system located within the Shoreview Community Center Pond the week of November 30, 2015.
The Shoreview Community Center Pond is located northeast of the Shoreview Community Center, which is located at 4580 Victoria Street North in Shoreview, Minnesota.
(Bulletin: Nov. 11, 18, 2015)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF SHOREVIEW
ORDINANCE NO. 936
AN ORDINANCE DETERMINING A COMMUNITY CENTER
RATE SCHEDULE
THE CITY COUNCIL OF THE CITY OF SHOREVIEW ORDAINS:
Pursuant to Minnesota Law and the Shoreview City Code, a fee schedule for Community Center fees is hereby adopted.Community Center Fee Schedule
(a)The Code of the City of Shoreview establishes that certain rates and fees be set from time totime by the Shoreview City Council.
(b)City staff has reviewed theCommunity Center rate schedule and is hereby recommending thatExhibit D be adopted.
(c)Upon consideration and review of the Shoreview City Council, theCommunity Center Rate Schedule, hereto attached as Exhibit D, ishereby adopted, and shall beeffective January 1, 2016.Adoption Date: Passed by the City Council of the City of Shoreview on the 2nd day of November, 2015.
Sandra C. Martin, Mayor
EXHIBIT D
COMMUNITY CENTER
RATE SCHEDULE
CITY OF SHOREVIEW, MINNESOTADaily Admission
Adult-Regular $ 9.99
Adult-Resident $ 8.55
Youth/Senior-Regular $ 9.00
Youth/Senior-Resident $ 7.45
Family-Regular $ 36.00
Family-Resident $ 29.00
Playground $ 5.00Coupon Books – 10 Visits
Adult-Regular $ 89.90
Adult-Resident $ 76.95
Youth/Senior-Reg $ 80.90
Youth/Senior-Resident $ 67.00
Playground $ 45.00Track (Senior)
Daily-Regular $ 4.60
Daily-Resident $ 3.55
10 Visit-Regular $ 41.50
10 Visit-Resident $ 31.55Annual Memberships
Adult-Regular $ 460.00
Adult-Resident $ 355.00
Youth/Senior-Regular $ 365.00
Youth/Senior-Resident $ 300.00
Dual-Regular $ 685.00
Dual-Resident $ 550.00
Family-Regular $ 780.00
Family-Resident $ 620.00Seasonal Memberships – 3 months
Adult-Regular $ 200.00
Adult-Resident $ 154.00
Youth/Senior-Regular $ 155.00
Youth/Senior-Resident $ 125.00
Dual-Regular $ 282.00
Dual-Resident $ 222.00
Family-Regular $ 305.00
Family-Resident $ 245.00
Monthly Membership Rates (requires 1 year contract)
Adult-Regular $ 44.00
Adult-Resident $ 36.00
Youth/Senior-Regular $ 38.00
Youth/Senior-Resident $ 30.00
Dual-Regular $ 63.00
Dual-Resident $ 54.00
Family-Regular $ 73.00
Family-Resident $ 60.00
All prices listed above include
Sales Tax of 7.125%Room RentalsShoreview Room
Sunday-Thursday - Regular
$680.00
Sunday-Thursday -Resident
$600.00
Friday-Regular $1025.00
Friday-Resident $925.00
Saturday-Regular $1250.00
Saturday-Resident $1175.00Wedell Community Room
Full Room
Sunday-Thursday - Regular
$430.00
Sunday-Thursday - Resident
$350.00
Friday – Regular $760.00
Friday – Resident $650.00
Saturday – Regular $920.00
Saturday – Resident $820.00Half Room
Sunday-Thursday – Regular
$240.00
Sunday-Thursday – Resident
$205.00Haffeman Pavilion
Resident $200.00
Regular $225.00
(Bulletin: Nov. 11, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, OCTOBER 20, 2015
The Ramsey County Board of Commissioners met in regular session at 9:04 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 October 20, 2015 Agenda. Huffman moved, seconded by McGuire. Unanimously approved.
MINUTES of October 13, 2015 were presented for approval. Carter moved, seconded by McGuire. Unanimously approved.
PROCLAMATIONS/AWARDS
PUBLIC HEALTH – Proclamation – Food Day. Presented by Ortega.
PUBLIC HEALTH - Minnesota Department of Health Award for Distinguished Service to Eliminate Health Disparities. Presented by Rettman.
COMMUNITY HUMAN SERVICES – Proclamation - Ramsey County 2015 Licensed Family Foster Care. Presented by Huffman.
ADMINISTRATIVE ITEMS
PUBLIC HEALTH – Agreement with Neighborhood House for It’s That Easy: Parent/Caregiver Education & Support for Raising Sexually Healthy Children. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-318)
PUBLIC HEALTH – Statewide Health Improvement Program (SHIP) Grant from Minnesota Department of Health. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-319)
PROPERTY RECORDS & REVENUE - Repurchase of a tax-forfeited property located at 977 Fuller Avenue by Cherie Johnson, owner at the time of forfeiture. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-320)
PROPERTY RECORDS & REVENUE - Repurchase of a tax-forfeited property located at 0 Sylvan Street (Lot 23) by EJS Family Limited Partnership, owner at the time of forfeiture. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-321)
PROPERTY RECORDS & REVENUE - Repurchase of a tax-forfeited property located at 0 Sylvan Street (Lot 24) by EJS Family Limited Partnership, owner at the time of forfeiture. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-322)
PROPERTY RECORDS & REVENUE - Repurchase of a tax-forfeited property located at 0 Sylvan Street (Lot 25) by EJS Family Limited Partnership, owner at the time of forfeiture. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-323)
FINANCE - Request for Proposals for Financial Consultant and Advisor Services. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-324)
COUNTY MANAGER - Ratification of the Joint Property Tax Advisory Committee Recommendation. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-325)
FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during September 2015. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-326)
COUNTY MANAGER - Approval of 2015 General Obligation Solid Waste Facility Revenue Bond Ordinance. Motion by Carter, seconded by Reinhardt. Ayes - 6. Nays -1 (Rettman). (B2015-327)
(the Ordinance was published in the Ramsey County Review on October 28, 2015).
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 9:49 AM.
Janet Guthrie, Acting Chief Clerk — County Board


 

PDF Document: 

Public Notices November 18, 2015 Bulletin Area

$
0
0

Public Notices & Legals published November 18, 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 SALENOTICE IS HEREBY GIVEN:
That default has occurred in the conditions of the following described mortgage (“Mortgage”):
DATE OF MORTGAGE: March 23, 2015
MORTGAGOR: The GW Agency LTD, a Minnesota corporation
MORTGAGEE: Tyler J. DuncanDATE AND PLACE OF RECORDING: Recorded March 25, 2015 as Document No. A04548732 in the office of the County Recorder in and for Ramsey County, Minnesota.MORTGAGED PROPERTY ADDRESS:
Parcel 1: 400 Cardigan Road, Shoreview, MN 55126
Parcel 2: 3182 Cleveland Ave. N., Arden Hills, MN 55112TAX PARCEL I.D. NO.
Parcel 1: 36-30-23-21-0002
Parcel 2: 33-30-23-33-0032LEGAL DESCRIPTION OF PROPERTY:
Parcel 1: Lot 2, Block 1, Lakeshore Oaks Addition No. 3
Parcel 2: Lot 1, Block 1, Edgewater South Addition COUNTY IN WHICH PROPERTY IS LOCATED: RamseyORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $329,000.00AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $376,234.41
INTEREST RATE AND PER DIEM: Current interest rate is 25%, with a daily per diem of $247.87.
That prior to commencement of this mortgage foreclosure proceeding Mortgagee complied with all notice requirements 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: January 7, 2016 at 10:00 a.m.
PLACE OF SALE: Ramsey County Sheriff’s Office, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, to pay the debt then secured by said Mortgage, 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 its successors or assigns.
Dated: November 11, 2015
MOSS & BARNETT, A PROFESSIONAL ASSOCIATION
Beth A. Gliedman (Lic. #0303240)
Patrick T. Zomer (Lic. #0392555)
90 South Seventh Street, Suite 4800
Minneapolis, MN 55402-4129
(612) 877-5000
Attorney in Fact for Tyler J. Duncan
(Bulletin: Nov. 18, 25, Dec. 2, 9, 16, 23, 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 beconducted: TCTS
2. Principal Place of Business: 2429Gregory Drive, New Brighton, MN 55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Twin Cities Trade Service, 2429 Gregory Drive, New Brighton,MN 55112, Twin Cities Trade Service, P.O. Box 8153, Minneapolis, MN 55408 (mailing)
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: 11-3-2015
/s/ Stephanie Swanson
Attorney
(Bulletin: Nov. 11, 18, 2015)


PUBLIC SALE
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, November 25th, 2015 beginning at approximately 10:00AM and concluding on Wednesday, December 9th, 2015 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
R. Griener – Books, TV, Chair
R. Engedretson – Table, Furniture,TV
D. Addington – Tools, Sports Equipment, Boxes
J. Cline – Bed, Chair, Dresser
C. Pratt – Books, Bed, Toys
A. Neff – Couch
(Bulletin: Nov. 11, 18, 2015)


Arden Hills
CITY OF ARDEN HILLS
COUNTY OF RAMSEY
STATE OF MINNESOTA
PUBLIC NOTICE OF
CITY COUNCIL VACANCY
AND INTENT TO FILL
This is formal notice that the City of Arden Hills City Council intends to fill a City Council vacancy created by the passing of Councilmember Robert Woodburn. The City Council announced at its meeting of October 12, 2015, their intent to fill the vacant City Council seat.
The appointment will run from January 2016 to December 2016. The seat will then be up for re-election in November 2016 for a special two-year term.
Applications will be accepted until December 15, 2015, and are available on the City’s website at www.cityofardenhills.org or at City Hall, 1245 West Highway 96. Interviews will be held January 11 and 13, 2016. Please call 651-792-7811 with questions regarding this vacancy.
Amy Dietl
City Clerk
(Bulletin: Nov. 18, 25, Dec, 2, 9, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF
COMMENCEMENT OF
AERATION SYSTEMTO WHOM IT MAY CONCERN:
Notice
is hereby given that the City of Shoreview will commence operation of the pond aeration system located within the Shoreview Community Center Pond the week of November 30, 2015.
The Shoreview Community Center Pond is located northeast of the Shoreview Community Center, which is located at 4580 Victoria Street North in Shoreview, Minnesota.
(Bulletin: Nov. 11, 18, 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, December 7, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to consider vacation of certain drainage and utility easements for the Ramsey County Regional Library.
APPLICANTS: Ramsey County (Library)
LOCATION: 4560 Victoria Street North
PROPOSAL: To vacate drainage and utility easements on Lots 1, Block 1, Commons Park Addition, Ramsey County, Minnesota
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, December 3, 2015 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: Nov. 18, 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, December 7, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to order the assessment of costs related to vegetative growth and/or nuisance abatements on the following properties:
1.4324 Snail Lake Boulevard, PID #24.30.23.24.0033
2.1565 Lois Drive, PID #03.30.23.32.0041
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, December 3rd 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: Nov. 18, 2015)


District 621
NOTICE OF
BUDGET PUBLICATION
INDEPENDENT SCHOOL DISTRICT 621
To view the 2015-2016 revenue and expenditure budgets for all funds and a link to the Minnesota Department of Education’s report card please go to the Budget and Finance section of our website at:
www.moundsviewschools.org
(Bulletin: Nov. 18, 2015)


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 Jon Tynjala, Vice Chair, at 7:00 p.m., October 13, 2015. Meeting was duly held at the Snail Lake Education Center, 350 Highway 96 W, Shoreview, MN 55126.
Present: Helgeson, Madsen, Sager, Tynjala, Weinhagen, Westerman, Superintendent Dan Hoverman, Mounds View student representative
Absent: Jones, Irondale student representative
Motion by Helgeson, seconded by Weinhagen, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
The Mounds View student representative reported on various student council events and activities at his school.
No one registered to speak at Open Forum.
Announcements were made concerning gifts and meeting dates.
Superintendent’s report:
House/Senate hearing on credentialing of teachers who teach dual and concurrent enrollment classes
Vice Chair Tynjala reported that on October 8 the Superintendent’s office received a written request for a Level 3 grievance hearing. According to the contract, at its next regularly scheduled meeting, the School Board shall set a time for conference of the employee with the School Board grievance committee. The meeting should take place no later than the next succeeding regularly scheduled meeting of the Board.
The Board grievance committee representatives are Bob Helgeson and Greg Madsen. They have agreed that the grievance will be held on October 22, 2015 at 5:00 p.m. in the Board Room at the Snail Lake Education Center.
Motion by Sager, seconded by Westerman, to take action on the consent agenda as follows:Approve minutes:
Approve the minutes of September 15, 2015 as printed.Approve personnel changes asfollows:
new hire: effective
Bryzgornia, Andrew, MV 8-31-15
Glass, Caleb, CLT-TL 9-16-15
Kortum, Elizabeth, VH 9-21-15
Mens, Laura, ALC 9-16-15
Reed, Janice, CH 9-25-15
Wales, Robin, ECEC 9-14-15
Weber, Laura, TL 8-31-15
Weese,Steve, VH 10-5-15
Wegner, Lindsey, PLEC K/ECEC 9-14-15
Wippler, Richard, HV 9-28-15
rehire:
Haqq, Maureen, HV 9-8-15
Miller, Kathryn, MV 9-8-15
Seidenkranz, Richard, VH 9-8-15
leave of absence:
Allen, Debra, CLT-SV 9-15-15
thru 10-27-15 approx.
Bellefeuille, Nathan, SS 10-23-15thru 11-9-15 approx.
Benedict, Michelle, PLEC 3-28-16thru 6-14-15 approx.
Beneke, Iliyana, IL 2-15-16 thru4-22-15 approx.
Brenke, Brittany, MV 8-31-15 thru11-25-15 approx.
Brouse, Jenna, PW 9-8-15 thru12-11-15
Dolphy, Valeria, ID 9-10-15 thru10-21-15 approx.
Eck, Joanna, IL 12-17-15 thru3-30-16 approx.
Engstrom, Jennifer, ECEC 9-8-15thru 12-4-15
Fry, Tiffany, HV 8-31-15 thru
11-3-15 approx.
Heinzen, Sally, PW 8-31-15 thru10-30-15 approx.
Kantrud, Laura, IL 11-16-15 thru1-29-16 approx.
McArthur, James, MV 10-8-15 thru10-23-15 approx.
Mester, Chriss, ID 12-1-15 thru12-18-15 approx.
Norell, Keri, CH 11-30-15 thru2-19-16 approx.
Oachs, Brianne, IL 12-3-15 thru4-20-16 approx.
Rousseau, Robert, BA 2-1-16 thru 2-12-16 approx.
Thomson, Jonathan, REACH9-25-15 thru 10-8-15 approx.
return from leave:
Creagh, Ben, EW 9-29-15
Henke, Paul, SS 9-14-15
Thomson, Emily, IL 9-25-15
Triipp, Meghan, ID 10-2-15
Wimsett, Anita, SS 9-8-15
Zweig,Tracey, IL 9-8-15
transfer:
Bolin, Jill, PLEC BA 9-28-15
Broos, Katherine, CH 10-1-15
Calistro,Vincent, ID 9-8-15
Diekman, Gina, SLEC 9-28-15
Hofer, Diane, PW 9-28-15
Lair, Eric, VH 9-8-15
Linn, Kevin, PLEC 9-17-15
Ostlund, Elizabeth, PW 9-28-15
Scholzen, Brenda, CH 9-21-15
Votaw, Anthony, PLEC 9-17-15
termination:
Bueckers, Joseph, ID 9-11-15
DeGracia, Elizabeth On layoff 9-8-15
terminate during probationary period:
DesMarias, Mary, PLEC-BA 6-30-15
resignation:
Elsesser, Lisa, CH 10-9-15
Hyder, Meredith, ALC 9-9-15
Jemming, Daniel, EW 9-22-15
Lor, Brian, SILV 10-16-15
Lorenz, Kate, SILV 6-4-15
Schimmel, Lisa, CH 10-2-15
Seidenkranz, Richard, VH 9-17-15
Webster, Maureen, TL 9-25-15
retirement:
Foss, Gloria, MV 6-14-16
Mullilnax, Robert, CLT 12-8-15
Teeling, Robert, SLEC-IL 10-14-15
Verke, Candace, CLT-SV 1-8-16
Approve expenditures as follows:
General Fund $1,988.557.87
Nutrition Services 247,630.43
Community Service 115,503.77
Capital Outlay 658,745.31
Building Construction 921,529.36
Debt Redemption 1,600.00
Trust 3,000.00
Agency 0.00
OPEB Debt Service 400.00
Internal Service 247,581.41
Total $4,184,548.15
Bank Wire Transfers: $7,784,442.92
Accept the following gifts and extend thanks to the donors:
Muriel & Rollie Seltz for Chippewa band program ($150)
John Hiskey & family for general use at Chipepwa ($120)
Bernard family for the Snack Pack program at Sunnyside ($2,000)
Wells Fargo Community Support Campaign for general use at Edgewood ($52.50) and Sunnyside ($360)
PLS, Inc. for general use at Edgewood ($500)
Paul & Brenda Talarico for general use at Valentine Hills ($10)
Diane Zinda for student activity fees at Sunnyside ($10)
Mounds View Police Department for student supplies at Edgewood ($40)
The Kula Foundation for student activities at Edgewood ($23.96)
Wells Fargo Foundation for general use at Mounds View ($710)
Chippewa families for summer school at Chippewa ($75)
Sunnyside families for the Chess Club ($145)
Violin from Patrick Foley for the orchestra at Chippewa
Pencils, crayons, colored pencils from Dana Lehigh for use at Sunnyside
Gift basket of supplies from DEALSmart for students and staff at Sunnyside
8 boxes of paper from Westrock Paper for student and staff use at Sunnyside
Guitar from Paula & Noel Totten for the music program at Highview
Target gift cards from The Christ the King Lutheran Church for students in need at Highview
¾ size cello and 13” viola from Chris Mann for the orchestra at Chippewa
The following donations are for the Ralph Reeder Food Shelf from:
Kathryn & Paul Ernst ($700)
Kathleen & Tom Diffley ($1,000)
Michelle Leigha and Grant Wood ($500)
Cub Foods Arden Hills (1,958 # of food)
Cub Foods New Brighton (2,199 # of food)
DJO Global ($32 & 760 # of food)
Faith Christian Reformed Church ($2,041.06 & 148 # of food)
Medtronic (1,279 # of food)
Medtronic, YourCause, LLC ($1,800)
Shoreview Community Center Farmer’s Market (762 # of food)
Wells Fargo Corporate Shoreview (990 # 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
Carole Nielsen reviewed the quarterly budget report for the period ending September 30, 2015.
Discussion followed. Budget amendments were reviewed. Motion by Sager, seconded by Weinhagen, to approve the budget amendments as presented. Voting aye: all; nay: none. Motion carried.
Mary Roden, Assistant Director of Assessment and Doug Bullinger, Continuous Improvement Coordinator, presented a report on the 2014-2015 student achievement results including data from NWEA Measure of Academic Progress, Minnesota Assessments: MCA-II & GRAD, and ACT. Discussion followed.
John Ward, Assistant Superintendent-HR & Operations, provided an update regarding road construction issues affecting traffic flow by Mounds View High School and the Early Childhood Education Center. An update was also provided concerning traffic control issues by Island Lake Elementary.
Board member Westerman provided an AMSD update and Sager provided Northeast Metro 916 update.
As liaisons to schools and on committees, Board members reported on events in which they had participated.
Meeting adjourned at 8:20 p.m.
Greg Madsen, Clerk


Public Notices
Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, NOVEMBER 03, 2015
The Ramsey County Board of Commissioners met in regular session at 9:00 AM with the following members present: Carter, Huffman, McGuire (late), Ortega, Reinhardt, Rettman, and Chair McDonough. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of November 3, 2015 Agenda. Carter moved, seconded by Reinhardt. Unanimously approved.
MINUTES of October 20, 2015 were presented for approval. Huffman moved, seconded by Rettman. Unanimously approved.
ADMINISTRATIVE ITEMS
COMMUNITY CORRECTIONS/HEALTH CARE SERVICES – Juvenile Mental Health Contracts. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-328)
COMMUNITY HUMAN SERVICES – Continuous Open Solicitation for Group Residential Housing-CD or CD/MI. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-329)
COMMUNITY HUMAN SERVICES – Request for Proposals for Culturally Specific Services for Families Involved in Child Protection. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-330)
PARKS & RECREATION - Ramsey County Soccer Partners Program Grant. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-331)
BOARD OF COMMISSIONERS - Appointments to the Community Health Services Advisory Committee. Motion by Ortega, seconded by Huffman. Unanimously approved. (B2015-332)
COUNTY MANAGER - Sale of Capital Improvement Program Bonds, Series 2015A. Motion by Huffman, seconded by Reinhardt. Unanimously approved. (B2015-333)
COUNTY MANAGER - Sale of Library Capital Improvement Program Bonds, Series 2015B. Motion byHuffman, seconded by Reinhardt. Unanimously approved. (B2015-334)
PARKS & RECREATION - Revised Project Plan and Budget for Rice Creek North Regional Trail-TCAAP.Motion by Ortega, seconded by McGuire. Ayes - 6. Nays -1 (Rettman). (B2015-335)
HUMAN RESOURCES - Salary Schedule and Grade Allocation for Information Security Specialist. Motion by Carter, seconded by Ortega. Unanimously approved. (B2015-336)
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 9:39 AM.
Janet Guthrie, Acting Chief Clerk — County Board


 

PDF Document: 

Public Notices November 25, 2015 Bulletin Area

$
0
0

Public Notices & Legals published November 25, 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 SALENOTICE IS HEREBY GIVEN:
That default has occurred in the conditions of the following described mortgage (“Mortgage”):
DATE OF MORTGAGE: March 23, 2015
MORTGAGOR: The GW Agency LTD, a Minnesota corporation
MORTGAGEE: Tyler J. DuncanDATE AND PLACE OF RECORDING: Recorded March 25, 2015 as Document No. A04548732 in the office of the County Recorder in and for Ramsey County, Minnesota.MORTGAGED PROPERTY ADDRESS:
Parcel 1: 400 Cardigan Road, Shoreview, MN 55126
Parcel 2: 3182 Cleveland Ave. N., Arden Hills, MN 55112TAX PARCEL I.D. NO.
Parcel 1: 36-30-23-21-0002
Parcel 2: 33-30-23-33-0032LEGAL DESCRIPTION OF PROPERTY:
Parcel 1: Lot 2, Block 1, Lakeshore Oaks Addition No. 3
Parcel 2: Lot 1, Block 1, Edgewater South Addition COUNTY IN WHICH PROPERTY IS LOCATED: RamseyORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $329,000.00AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $376,234.41
INTEREST RATE AND PER DIEM: Current interest rate is 25%, with a daily per diem of $247.87.
That prior to commencement of this mortgage foreclosure proceeding Mortgagee complied with all notice requirements 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: January 7, 2016 at 10:00 a.m.
PLACE OF SALE: Ramsey County Sheriff’s Office, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, to pay the debt then secured by said Mortgage, 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 its successors or assigns.
Dated: November 11, 2015
MOSS & BARNETT, A PROFESSIONAL ASSOCIATION
Beth A. Gliedman (Lic. #0303240)
Patrick T. Zomer (Lic. #0392555)
90 South Seventh Street, Suite 4800
Minneapolis, MN 55402-4129
(612) 877-5000
Attorney in Fact for Tyler J. Duncan
(Bulletin: Nov. 18, 25, Dec. 2, 9, 16, 23, 2015)


PUBLIC NOTICE
This is public notice to Thomas A. Harder and his associates at Foley & Mansfield that it will be considered mail fraud, harassment and/or paper terrorism to attempt to contact Paul Ernest Sellors at his private residence by any means.
(Bulletin: Nov. 25, Dec. 2, 2015)
PUBLIC NOTICE
Notice is hereby given that bids for the remaining construction packages of the Ramsey County Library in Shoreview will be received until 2:00 P.M. local time on Thursday, December 10, 2015, by Adolfson & Peterson Construction. Project documents are dated November 18, 2015. Contact John Huyett of Adolfson & Peterson at 952-417-8374 or jhuyett@a-p.com foradditional information on how to obtain construction documents and bidding procedures.”
(Bulletin: Nov. 25, 2015)


Arden Hills
CITY OF ARDEN HILLS
COUNTY OF RAMSEY
STATE OF MINNESOTA
PUBLIC NOTICE OF
CITY COUNCIL VACANCY
AND INTENT TO FILL
This is formal notice that the City of Arden Hills City Council intends to fill a City Council vacancy created by the passing of Councilmember Robert Woodburn. The City Council announced at its meeting of October 12, 2015, their intent to fill the vacant City Council seat.
The appointment will run from January 2016 to December 2016. The seat will then be up for re-election in November 2016 for a special two-year term.
Applications will be accepted until December 15, 2015, and are available on the City’s website at www.cityofardenhills.org or at City Hall, 1245 West Highway 96. Interviews will be held January 11 and 13, 2016. Please call 651-792-7811 with questions regarding this vacancy.
Amy Dietl
City Clerk
(Bulletin: Nov. 18, 25, Dec, 2, 9, 2015)


CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
NOTICE OF PUBLIC HEARING FOR AN ORDINANCE AMENDING
SECTION 1130 OF THE
ARDEN HILLS CITY CODE
PLANNING CASE 15-023
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN that on Wednesday, December 9, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for an Ordinance amending Chapter 11, Section 1130 of the Arden Hills City Code pertaining to the minimum subdivision design standards and public use dedication requirements.
The staff report 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 case, the City Council will likely review the decision at their December 14, 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 ordinance will be heard by the Planning Commission at the time and place stated above. Written comments can also be sent to City Hall.
Dated at Arden Hills, Minnesota, this 17th day of November, 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: Nov. 25, 2015)


CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
NOTICE OF PUBLIC HEARING FOR A PLANNED
UNIT DEVELOPMENT AMENDMENT
PLANNING CASE 15-024
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that on Wednesday, December 9, 2015, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for an application from Goodwill Industries, Inc. for a Planned Unit Development (PUD) Amendment requesting additional wall signage than what is permitted under the Sign Code for their building located at 1201 County Road E.
The property is located at 1201 County Road E, which is generally situated to the north of County Road E, south of the Canadian Pacific rail line, east of Pine Tree Drive, 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 would tentatively review the decision at their December 28, 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 stated above. Written comments can also be sent to City Hall.
Dated at Arden Hills, Minnesota, this 17th day of November, 2015.
Matthew Bachler
Associate Planner
651-792-7822
(Bulletin: Nov. 25, 2015)


St. Anthony
NOTICE OF A
PUBLIC HEARING
Notice is hereby given that on December 8, 2015 at 7:00 p.m. at City Hall, 3301 Silver Lake Road the Saint Anthony Village City Council will hold a public hearing regarding the 2016 City & HRA Budgets and Final Levy Certification.
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. If you have any questions, please contact the Finance Director at 612-782-3316.
Shelly Rueckert
Finance Director
(Bulletin: Nov. 25, 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, December 21, 2015 in the City Council Chambers at the Shoreview City Hall, 4600 Victoria Street North, Shoreview, Minnesota to order the assessment of costs related to vegetative growth and/or nuisance abatements on the following properties:
1.4324 Snail Lake Boulevard, PID #24.30.23.24.0033
2.1565 Lois Drive, PID #03.30.23.32.0041
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, December 3rd 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: Nov. 25, 2015)


Public Notices
Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, NOVEMBER 10, 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 November 10, 2015 Agenda. Ortega moved, seconded by McGuire. Unanimously approved.
MINUTES of November 3, 2015 were presented for approval. Rettman moved, seconded by Reinhardt. Unanimously approved.
AWARDS/PRESENTATIONS
COUNTY MANAGER - Minnesota GIS/LIS Consortium’s Polaris Award to Matt Koukol (Presented by Commissioner Reinhardt)
COMMUNITY HUMAN SERVICES - Presentation by Community Human Services Citizens Advisory Council - Children’s Services Review Panel (Introduced by Commissioner Carter)
ADMINISTRATIVE ITEMS
COMMUNITY HUMAN SERVICES – Joint Powers Agreement with Dakota County for Overnight Adult Mental Health Crisis Call. Motion by Ortega, seconded by Reinhardt. Unanimously approved. (B2015-337)
PROPERTY RECORDS & REVENUE – Local Option Disaster Reduction. Motion by Ortega, seconded by Reinhardt. Unanimously approved. (B2015-338)
PROPERTY RECORDS & REVENUE – Ratification of the Removal of Two Parcels from the October 9, 2015 Tax Forfeited Land Auction List. Motion by Ortega, seconded by Reinhardt. Unanimously approved. (B2015-339)
PROPERTY RECORDS & REVENUE – Reinstatement of a Repurchase Contract for Deed for a tax-forfeited property located at 1639 Taylor Avenue. Motion by Ortega, seconded by Reinhardt. Unanimously approved. (B2015-340)
BOARD OF COMMISSIONERS - Ramsey-Washington Metro Watershed District Revised Term of Appointment. Motion by Ortega, seconded by Reinhardt. Unanimously approved. (B2015-341)
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 9:38 AM.
Janet Guthrie, Acting Chief Clerk — County Board


 

PDF Document: 

Public Notices December 2, 2015 Bulletin Area

$
0
0

Public Notices & Legals published December 2, 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 SALENOTICE IS HEREBY GIVEN:
That default has occurred in the conditions of the following described mortgage (“Mortgage”):
DATE OF MORTGAGE: March 23, 2015
MORTGAGOR: The GW Agency LTD, a Minnesota corporation
MORTGAGEE: Tyler J. DuncanDATE AND PLACE OF RECORDING: Recorded March 25, 2015 as Document No. A04548732 in the office of the County Recorder in and for Ramsey County, Minnesota.MORTGAGED PROPERTY ADDRESS:
Parcel 1: 400 Cardigan Road, Shoreview, MN 55126
Parcel 2: 3182 Cleveland Ave. N., Arden Hills, MN 55112TAX PARCEL I.D. NO.
Parcel 1: 36-30-23-21-0002
Parcel 2: 33-30-23-33-0032LEGAL DESCRIPTION OF PROPERTY:
Parcel 1: Lot 2, Block 1, Lakeshore Oaks Addition No. 3
Parcel 2: Lot 1, Block 1, Edgewater South Addition COUNTY IN WHICH PROPERTY IS LOCATED: RamseyORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $329,000.00AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $376,234.41
INTEREST RATE AND PER DIEM: Current interest rate is 25%, with a daily per diem of $247.87.
That prior to commencement of this mortgage foreclosure proceeding Mortgagee complied with all notice requirements 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: January 7, 2016 at 10:00 a.m.
PLACE OF SALE: Ramsey County Sheriff’s Office, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, to pay the debt then secured by said Mortgage, 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 its successors or assigns.
Dated: November 11, 2015
MOSS & BARNETT, A PROFESSIONAL ASSOCIATION
Beth A. Gliedman (Lic. #0303240)
Patrick T. Zomer (Lic. #0392555)
90 South Seventh Street, Suite 4800
Minneapolis, MN 55402-4129
(612) 877-5000
Attorney in Fact for Tyler J. Duncan
(Bulletin: Nov. 18, 25, Dec. 2, 9, 16, 23, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Minnesota Clinic for Health and Wellness
PRINCIPAL PLACE OF BUSINESS: 3261 Snelling ave north, Arden Hills, MN 55112
NAMEHOLDERS: Medical care services, PA, 3261 Snelling ave north, Arden hills, 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: 11/18/2015
/s/ Spencer johnson
(Bulletin: Dec. 2, 9, 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, MN55112
3. List the name and complete streetaddress of all persons conductingbusiness under the above Assumed Name: Jytyla / Shore Corp., 1494 Keithson Drive, Arden Hills, MN 55112
4. This certificate is an amendmentof Certificate of Assumed Name File Number: 793052600020
Originally filed on: April 17th 2015
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: 11/18/2015
/s/ Stephen A. Jytyla
- CEO
(Bulletin: Dec. 2, 9, 2015)


PUBLIC NOTICE
This is public notice to Thomas A. Harder and his associates at Foley & Mansfield that it will be considered mail fraud, harassment and/or paper terrorism to attempt to contact Paul Ernest Sellors at his private residence by any means.
(Bulletin: Nov. 25, Dec. 2, 2015)


Arden Hills
CITY OF ARDEN HILLS
COUNTY OF RAMSEY
STATE OF MINNESOTA
PUBLIC NOTICE OF
CITY COUNCIL VACANCY
AND INTENT TO FILL
This is formal notice that the City of Arden Hills City Council intends to fill a City Council vacancy created by the passing of Councilmember Robert Woodburn. The City Council announced at its meeting of October 12, 2015, their intent to fill the vacant City Council seat.
The appointment will run from January 2016 to December 2016. The seat will then be up for re-election in November 2016 for a special two-year term.
Applications will be accepted until December 15, 2015, and are available on the City’s website at www.cityofardenhills.org or at City Hall, 1245 West Highway 96. Interviews will be held January 11 and 13, 2016. Please call 651-792-7811 with questions regarding this vacancy.
Amy Dietl
City Clerk
(Bulletin: Nov. 18, 25, Dec, 2, 9, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF INTENT
TO CONSIDER
ISSUANCE OF FRANCHISE
Notice is hereby given on behalf of the City of Shoreview (“City”) of their intent to consider issuance of a competitive franchise. This notice is given in accordance with Minnesota law.
The application requirements are set forth in Minnesota Statutes, Section 238.081, subd. 4. In addition:
1.Applications in response to this Notice must be submitted to the City by 4:00 p.m., January 15, 2016.
2.Applications must be in writing, notarized, and consistent with the application requirements. Applicants must submit an original and two copies of the application. A copy of the application must be mailed or delivered to Robert J.V. Vose, Esq., Kennedy & Graven, 470 US Bank Plaza, 200 South Sixth Street, Minneapolis, MN 55402.
3.Each application shall besubmitted along with an application fee of $7,500.00 in the form of a certified check made payable to the City. Applicants will be required to reimburse any expenses not covered by the application fee.
4.Applicants are requested to be present at a public hearing before the City beginning at 7:00 p.m. on Monday, February 1, 2016.
5. The minimum system design and services to be offered are reflected in the City’s Policies and Procedures.
6.Upon review of the application(s) and completion of the public hearing, the City will make a recommendation regarding award of franchises. Such recommendation shall be based on applicable law and the record including the application, information provided by the applicant, and other relevant information received by the City including the results of any negotiations with applicant(s) and any information submitted by the incumbent franchise company.
7.In no event will submission of a conforming application entitle anyapplicant to grant of a franchise. The City expressly reserves the rightto reject both conforming and non-conforming applications.
8.Any successful applicant(s) willbe required to accept the franchise granted within thirty (30) days after adoption.
9.Any questions concerningapplications should be directed to Robert J.V. Vose, Esq., Kennedy & Graven, 470 US Bank Plaza, 200 South Sixth Street, Minneapolis, MN 55402; telephone (612)337-9275; e-mail: rvose@kennedy-graven.com
Date: November 16, 2015.
(Bulletin: Dec. 2, 9, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, NOVEMBER 17, 2015
The Ramsey County Board of Commissioners met in regular session at 9:01 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 November 17, 2015 Agenda. Carter moved, seconded by McGuire. Unanimously approved.
MINUTES of November 10, 2015 were presented for approval. Huffman moved, seconded by McGuire. Unanimously approved.
ADMINISTRATIVE ITEMS
PUBLIC HEALTH – Minnesota Department of Public Safety Grant for Sexual Assault Services. Motion by Reinhardt, seconded by McGuire. Unanimously approved. (B2015-342)
COMMUNITY HUMAN SERVICES – Federal Continuum of Care Planning Grant Application. Motion by Reinhardt, seconded by McGuire. Unanimously approved. (B2015-343)
COMMUNITY HUMAN SERVICES – Ramsey County Children’s Mental Health Collaborative Administrative Changes. Motion by Reinhardt, seconded by McGuire. Unanimously approved. (B2015-344)
HEALTH CARE SERVICES – Completion of Capital Improvement Projects at Lake Owasso Residence. Motion by Reinhardt, seconded by McGuire. Unanimously approved. (B2015-345)
WORKFORCE SOLUTIONS – Minnesota Family Investment Program Biennial Service Agreement for 2016-2017. Motion by Reinhardt, seconded by McGuire. Unanimously approved. (B2015-346)
COMMUNITY HUMAN SERVICES / PUBLIC HEALTH – Transfer Public Health Waiver (Home and Community Based Services) Staff to Community Human Services. Motion by Reinhardt, seconded by Carter. Ayes - 6. Nays -1 (Rettman). (B2015-347)
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 9:29 AM.
Janet Guthrie, Acting Chief Clerk — County Board


Shoreview Budget and Property Tax LevyThe Shoreview City Council will hold a public hearing on its budget and on the amount of property taxes it is proposing to collect to pay for the cost of services the city will provide in 2016. Budget and tax levy information is available on the City’s website, at city hall, or by request.All Shoreview City residents are invited to attend the Council’s public hearing to express their opinions on the budget and proposed amount of 2016 property taxes. The hearing will be held on: Monday, December 7, at 7:00 p.m. Shoreview City Hall Council Chambers 4600 Victoria Street North, Shoreview, MN 55126651-490-4600Written comments may also be submitted to: City of Shoreview, Finance Director’s Office, 4600 Victoria Street North, Shoreview, MN 55126

Shoreview
(Bulletin: Dec. 2, 2015)


 

PDF Document: 

Public Notices December 9, 2015 Bulletin Area

$
0
0

Public Notices & Legals published December 9, 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 SALENOTICE IS HEREBY GIVEN:
That default has occurred in the conditions of the following described mortgage (“Mortgage”):
DATE OF MORTGAGE: March 23, 2015
MORTGAGOR: The GW Agency LTD, a Minnesota corporation
MORTGAGEE: Tyler J. DuncanDATE AND PLACE OF RECORDING: Recorded March 25, 2015 as Document No. A04548732 in the office of the County Recorder in and for Ramsey County, Minnesota.MORTGAGED PROPERTY ADDRESS:
Parcel 1: 400 Cardigan Road, Shoreview, MN 55126
Parcel 2: 3182 Cleveland Ave. N., Arden Hills, MN 55112TAX PARCEL I.D. NO.
Parcel 1: 36-30-23-21-0002
Parcel 2: 33-30-23-33-0032LEGAL DESCRIPTION OF PROPERTY:
Parcel 1: Lot 2, Block 1, Lakeshore Oaks Addition No. 3
Parcel 2: Lot 1, Block 1, Edgewater South Addition COUNTY IN WHICH PROPERTY IS LOCATED: RamseyORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $329,000.00AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $376,234.41
INTEREST RATE AND PER DIEM: Current interest rate is 25%, with a daily per diem of $247.87.
That prior to commencement of this mortgage foreclosure proceeding Mortgagee complied with all notice requirements 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: January 7, 2016 at 10:00 a.m.
PLACE OF SALE: Ramsey County Sheriff’s Office, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, to pay the debt then secured by said Mortgage, 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 its successors or assigns.
Dated: November 11, 2015
MOSS & BARNETT, A PROFESSIONAL ASSOCIATION
Beth A. Gliedman (Lic. #0303240)
Patrick T. Zomer (Lic. #0392555)
90 South Seventh Street, Suite 4800
Minneapolis, MN 55402-4129
(612) 877-5000
Attorney in Fact for Tyler J. Duncan
(Bulletin: Nov. 18, 25, Dec. 2, 9, 16, 23, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Minnesota Clinic for Health and Wellness
PRINCIPAL PLACE OF BUSINESS: 3261 Snelling ave north, Arden Hills, MN 55112
NAMEHOLDERS: Medical care services, PA, 3261 Snelling ave north, Arden hills, 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: 11/18/2015
/s/ Spencer johnson
(Bulletin: Dec. 2, 9, 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, MN55112
3. List the name and complete street address of all persons conducting business under the above AssumedName: Jytyla / Shore Corp., 1494 Keithson Drive, Arden Hills, MN55112
4. This certificate is an amendmentof Certificate of Assumed Name File Number: 793052600020
Originally filed on: April 17th 2015
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: 11/18/2015
/s/ Stephen A. Jytyla
- CEO
(Bulletin: Dec. 2, 9, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Bruce Young Fine Art
PRINCIPAL PLACE OF BUSINESS: 970 Amble Road, Shoreview, MN 55126
NAMEHOLDERS: Bruck Jung LLC, 970 Amble Road, 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: 11/18/2015
/s/ Bruce W Young
(Bulletin: Dec. 9, 16, 2015)


Arden Hills
CITY OF ARDEN HILLS
COUNTY OF RAMSEY
STATE OF MINNESOTA
PUBLIC NOTICE OF
CITY COUNCIL VACANCY
AND INTENT TO FILL
This is formal notice that the City of Arden Hills City Council intends to fill a City Council vacancy created by the passing of Councilmember Robert Woodburn. The City Council announced at its meeting of October 12, 2015, their intent to fill the vacant City Council seat.
The appointment will run from January 2016 to December 2016. The seat will then be up for re-election in November 2016 for a special two-year term.
Applications will be accepted until December 15, 2015, and are available on the City’s website at www.cityofardenhills.org or at City Hall, 1245 West Highway 96. Interviews will be held January 11 and 13, 2016. Please call 651-792-7811 with questions regarding this vacancy.
Amy Dietl
City Clerk
(Bulletin: Nov. 18, 25, Dec, 2, 9, 2015)


Shoreview
CITY OF SHOREVIEW
NOTICE OF INTENT
TO CONSIDER
ISSUANCE OF FRANCHISE
Notice is hereby given on behalf of the City of Shoreview (“City”) of their intent to consider issuance of a competitive franchise. This notice is given in accordance with Minnesota law.
The application requirements are set forth in Minnesota Statutes, Section 238.081, subd. 4. In addition:
1.Applications in response to this Notice must be submitted to the City by 4:00 p.m., January 15, 2016.
2.Applications must be in writing, notarized, and consistent with the application requirements. Applicants must submit an original and two copies of the application. A copy of the application must be mailed or delivered to Robert J.V. Vose, Esq., Kennedy & Graven, 470 US Bank Plaza, 200 South Sixth Street, Minneapolis, MN 55402.
3.Each application shall be submitted along with an application fee of $7,500.00 in the form of a certified check made payable to the City. Applicants will be required to reimburse any expenses not covered by the application fee.
4.Applicants are requested to be present at a public hearing before the City beginning at 7:00 p.m. on Monday, February 1, 2016.
5. The minimum system design and services to be offered are reflected in the City’s Policies and Procedures.
6.Upon review of the application(s)and completion of the public hearing, the City will make a recommendation regarding award of franchises. Such recommendation shall be based on applicable law and the record including the application, information provided by the applicant, and other relevant information received by the City including the results of any negotiations with applicant(s) and any information submitted by the incumbent franchise company.
7.In no event will submission of a conforming application entitle anyapplicant to grant of a franchise. The City expressly reserves the rightto reject both conforming and non-conforming applications.
8.Any successful applicant(s) will be required to accept the franchisegranted within thirty (30) days after adoption.
9.Any questions concerning applications should be directed to Robert J.V. Vose, Esq., Kennedy & Graven, 470 US Bank Plaza, 200 South Sixth Street, Minneapolis, MN 55402; telephone (612)337-9275; e-mail: rvose@kennedy-graven.com
Date: November 16, 2015.
(Bulletin: Dec. 2, 9, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, NOVEMBER 24, 2015
The Ramsey County Board of Commissioners met in regular session at 9:00 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 – Approval of November 24, 2015 Agenda. McGuire moved, seconded by Huffman. Unanimously approved.
MINUTES of November 17, 2015 were presented for approval. Reinhardt moved, seconded by Carter. Unanimously approved.
ADMINISTRATIVE ITEMS
SHERIFF – Auto Theft Prevention Grant. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-348)
PUBLIC HEALTH – 2016 – 2017 Recycling and Energy Board Fiscal Agent Agreement. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-349)
PUBLIC HEALTH – 2016 – 2017 Recycling and Energy Board Joint Activities Budget. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-350)
PUBLIC HEALTH – Purchase of Property on Pleasant Avenue, Saint Paul, for Yard Waste Site. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-351)
PUBLIC HEALTH – Agreement with Waste Management of Minnesota, Inc. for Resource Management Services. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-352)
WORKFORCE SOLUTIONS - Minnesota Job Skills Partnership (MJSP) Award. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-353)
WORKFORCE SOLUTIONS - Supplemental Nutrition Assistance Program Employment and Training Grant Award. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-354)
COUNTY MANAGER - Agreement with the Port Authority of the City of Saint Paul for the Property Assessed Clean Energy Program PACE of MN. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-355)
COUNTY MANAGER - Request for Proposals for Legal Representation of Indigent Ramsey County Residents Involved in Civil Commitment Proceedings. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-356)
Human Resources - Contract for Cafeteria Flex Plan Administrative Services. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-357)
FINANCE - Agreement for Procurement, Contract Preparation and Contract Management Assessment Services. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-358)
BOARD OF COMMISSIONERS (Carter, McGuire, Ortega, Reinhardt, Rettman, McDonough) - Support for Upholding Abood v. Detroit Board of Education. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-359)
FINANCE - Report of contracts, grant and revenue agreements, emergency purchases, sole source purchases and final payments that were approved during October 2015. Motion by Rettman, seconded by Reinhardt. Unanimously approved. (B2015-360)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Commissioner Ortega arrived at this point) (Discussion can be found on archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 9:19 AM.
Janet Guthrie, Acting Chief Clerk — County Board


 

PDF Document: 

Public Notices December 16, 2015 Bulletin Area

$
0
0

Public Notices & Legals published December 16, 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 SALENOTICE IS HEREBY GIVEN:
That default has occurred in the conditions of the following described mortgage (“Mortgage”):
DATE OF MORTGAGE: March 23, 2015
MORTGAGOR: The GW Agency LTD, a Minnesota corporation
MORTGAGEE: Tyler J. DuncanDATE AND PLACE OF RECORDING: Recorded March 25, 2015 as Document No. A04548732 in the office of the County Recorder in and for Ramsey County, Minnesota.MORTGAGED PROPERTY ADDRESS:
Parcel 1: 400 Cardigan Road, Shoreview, MN 55126
Parcel 2: 3182 Cleveland Ave. N., Arden Hills, MN 55112TAX PARCEL I.D. NO.
Parcel 1: 36-30-23-21-0002
Parcel 2: 33-30-23-33-0032LEGAL DESCRIPTION OF PROPERTY:
Parcel 1: Lot 2, Block 1, Lakeshore Oaks Addition No. 3
Parcel 2: Lot 1, Block 1, Edgewater South Addition COUNTY IN WHICH PROPERTY IS LOCATED: RamseyORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $329,000.00AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $376,234.41
INTEREST RATE AND PER DIEM: Current interest rate is 25%, with a daily per diem of $247.87.
That prior to commencement of this mortgage foreclosure proceeding Mortgagee complied with all notice requirements 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: January 7, 2016 at 10:00 a.m.
PLACE OF SALE: Ramsey County Sheriff’s Office, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, to pay the debt then secured by said Mortgage, 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 its successors or assigns.
Dated: November 11, 2015
MOSS & BARNETT, A PROFESSIONAL ASSOCIATION
Beth A. Gliedman (Lic. #0303240)
Patrick T. Zomer (Lic. #0392555)
90 South Seventh Street, Suite 4800
Minneapolis, MN 55402-4129
(612) 877-5000
Attorney in Fact for Tyler J. Duncan
(Bulletin: Nov. 18, 25, Dec. 2, 9, 16, 23, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Bruce Young Fine Art
PRINCIPAL PLACE OF BUSINESS: 970 Amble Road, Shoreview, MN 55126
NAMEHOLDERS: Bruck Jung LLC, 970 Amble Road, 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: 11/18/2015
/s/ Bruce W Young
(Bulletin: Dec. 9, 16, 2015)


AMENDMENT TO
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed name under which the business is or willbe conducted: Corporate InspectionServices
2.Principal Place of Business: 691 1st Ave NW #103, New Brighton, MN 55112
3. List the name and complete street address of all persons conducting business under the above AssumedName: Scott Gigrich, 691 1st Ave NW #103, New Brighton, MN 55112
4. This certificate is an amendmentof Certificate of Assumed Name File Number: 768473100025
Originally filed on: 7/7/2014
5. 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: 11/16/2015
/s/ Scott Gigrich
Owner
(Bulletin: Dec. 16, 23, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Faegre & Benson LLP
PRINCIPAL PLACE OF BUSINESS: Suite 2702, Park Place, 1601 Nanjing Road West, Shanghai, China 200040
NAMEHOLDERS: Faegre Baker Daniels LLP, 90 S. Seventh Street, Suite 2200, Minneapolis, MN 55402
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: 12/03/2015
/s/ William R. Busch,
General Counsel
(Bulletin: Dec. 16, 23, 2015)


Arden Hills
CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
NOTICE OF PUBLIC HEARING FOR A CONDITIONAL USE PERMIT AMENDMENT
PLANNING CASE 15-025
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, that on Wednesday, January 6, 2016, at 6:30 p.m., the Arden Hills Planning Commission will hold a Public Hearing for a Conditional Use Permit Amendment for AT&T Mobility at 3900 Bethel Drive. The applicant is requesting to upgrade the existing wireless antennas installed on the roof of the Brushaber Commons building on Bethel University’s campus and to modify the existing stealth canisters to accommodate the new antennas.
The property is located at 3900 Bethel Drive, which is generally situated to the north of Arden Oaks Drive, south of Interstate 694, east of Snelling Avenue North, and west of Highway 51
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 January 25, 2016 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 10th day of December 2015.
Matthew Bachler
Associate Planner
(651) 792-7822
(Bulletin: Dec. 16, 2015)


St. Anthony
SUMMARY PUBLICATION
Ordinance 2015-06
An Ordinance Approving CenturyLink Franchise Agreement
AN ORDINANCE GRANTING A FRANCHISE TO QWEST BROADBAND SERVICES, INC., D/B/A CENTURYLINK, TO CONSTRUCT, OPERATE, AND MAINTAIN A CABLE COMMUNICATIONS SYSTEM IN THE CITY OF ST.ANTHONY; SETTING FORTH CONDITIONS ACCOMPANYING THE GRANT OF THE FRANCHISE; PROVIDING FOR REGULATION AND USE OF THE SYSTEM AND THE PUBLIC RIGHTS-OF-WAY IN CONJUNCTION WITH THE CITY’S RIGHT-OF-WAY ORDINANCE, IF ANY, AND PRESCRIBING PENALTIES FOR THE VIOLATION OF THE PROVISIONS HEREIN;
The City Council of the City of ST. ANTHONY ordains:
STATEMENT OF INTENT AND PURPOSE
Qwest Broadband Services, Inc., d/b/a CenturyLink (“Grantee”), applied for a cable franchise to serve the City. The City adopted separate findings related to the application and the decision to grant a cable franchise to Grantee, which shall be incorporated herewith by reference. The City intends, by the adoption of this Franchise, to bring about competition in the delivery of cable services in the City.
Adoption of this Franchise is, in the judgment of the Council, in the best interests of the City and its residents.
The specific terms and conditions of the Franchise Ordinance, Sections 1 to 14, and Exhibits are available for review at City Hall, 3301 SILVER LAKE ROAD.
Adopted this 8th day of December, 2015.
Jerome O. Faust, Mayor
ATTEST:
Nicole Miller, City Clerk
Reviewed for administration:
Mark Casey, City Manager
(Bulletin: Dec. 16, 23, 2015)


CITY OF SAINT
ANTHONY VILLAGE
STATE OF MINNESOTA
ORDINANCE NO. 2015-07
AN ORDINANCE AMENDING SECTIONS §33.018 Sewer CHarges to OWners; 33.036 WATER Charges to OWNERS AND §33.090 CHARGES FOR STORM WATER FACILITIES FOR ST. ANTHONY VILLAGE EFFECTIVE JANUARY 1, 2016
The City Council of the City of Saint Anthony Village ordains as follows:
Section One. Amendment to the City of Saint Anthony Village City Code Sections §33.018, 33.036 and §33.090 of the City Code of the City of Saint Anthony Village is hereby amended as follows. The deleted language is represented by strikethrough text. The additional language is represented by text.
33.018
Sewer Rates: $4.38 per 1,000 gallons33.036 WATER RATES.
Water bills will be computed quarterly based on metered water used according to the tiered rates system. RESIDENTIAL, Consumption (gallons). Rate/per 1,000 gallons
TIER I 0-7,500 $3.10
TIER II 7,500-15,000 $3.27
TIER III 15,000-22,500 $3.59
TIER IV 22,500-30,000 $4.12
TIER V Over 30,000 $5.17
COMMERCIAL, Consumption (gallons), Rate/per 1,000 gallons
TIER I 0-7,500 $3.10
TIER I I7,500-53,500 $3.27
TIER III 53,500-175,000 $3.59
TIER IV 175,000-300,000 $4.12
TIER V Over 300,000 $5.17
WILSHIRE, Consumption(gallons), Rate/per 1,000 gallons
TIER I 0-7,500 $3.10
TIER II 7,500-510,000 $3.27
TIER III 510,000-610,000 $3.59
TIER IV 610,000-710,000 $4.12
TIER V Over 710,000 $5.17
SAVHS, Consumption (gallons), Rate/per 1,000 gallons
TIER I 0-7,500 $3.10
TIER II 7,500-850,000 $3.27
TIER III 850,000-1,150,000 $3.59
TIER IV 1,150,000-1,450,000 $4.12
TIER V Over 1,450,000 $5.17
HAPPY’S , Consumption (gallons), Rate/per 1,000 gallons
TIER I 0-7,500 $3.10
TIER II 7,500-3,650,000 $3.27
TIER III 3,650,000-4,650,000 $3.59
TIER IV 4,650,000-5,650,000 $4.12
TIER V Over 5,650,000 $5.1733.090 Storm Water Facilities: (billed quarterly)Classification, Charge (per acre)
1,$61.20
2,$59.00
3,$59.00
4,$140.93
5,$179.75
6,$224.55
Effective Date: This ordinance shall become effective as of its publication.
First Reading: November 10, 2015
Second Reading: November 24, 2015
Adopted: December 8, 2015
CITY OF SAINT ANTHONY VILLAGE
By: Jerome O. Faust, Mayor
ATTEST:
By: Nicole Miller, City Clerk
(Bulletin: Dec. 16, 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., November 10, 2015. Meeting was duly held at the Snail Lake Education Center, 350 Highway 96 W, Shoreview, MN 55126.
Present: Helgeson, Jones, Madsen, Sager, Tynjala, Weinhagen, Westerman Superintendent Dan Hoverman Mounds View student representative
Absent: Irondale student representative
Motion by Helgeson, seconded by Weinhagen, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
The Board recognized athletes from Mounds View & Irondale High Schools fall sports who qualified for post-season competition and National Merit Semi-finalists from both high schools.
The Mounds View student representative reported on various student council events and activities at his school.
No one registered to speak at Open Forum.
Announcements were made concerning gifts and meeting dates.
There was no Superintendent’s report.
Motion by Sager, seconded by Helgeson, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of October 13, 2015 as printed.
Approve personnel changes as follows:
new hire: effective
Cable, Lisa, SLEC-IL 10-26-15
Henry, Deanna, SLV 11-9-15
Schwieters, Tina, CH 10-26-15
rehire:
Weber, Laura, CH 1-19-16
resignation:
Cudahy, Kathy, PLEC-PW 12-18-15
Torres, Jenita, EW 11-13-15
Weimholt, Joan, EW/HV 11-6-15
request for leave:
Campos, Alicia, VH 12-7-15 thru2-19-16 approx.
Hofher, Emily, CH 12-14-15 thru3-31-16 approx.
Kaczorek, Betty, FCC 11-2-15 thru 1-18-16 approx.
Larson, Brian, MV 10-26-15 thru11-29-15 approx.
Lundborg, Stephanie, REACH
10-26-15 thru 1-10-16 approx.
Miller, Josh, HV 10-17-15 thru11-16-15 approx.
Super, Sonja, ID 11-10-15 thru11-25-15 approx.
Valberg, Noelle, SLEK-K 10-5-15 thru unknown (intermittent lv)
return from leave:
Aarseth, Sarah, REACH 10-19-15
Brohman, EmaKate, MV 10-9-15
Fry, Tiffaney, HV 11-4-15
Heinzen, Sally, PW 11-2-15
Keimig, MacKenzie, MV 10-19-15
McArthur, James, MV 10-28-15
McConn, Jennifer, VH 10-12-15
Thomson, Jon, REACH 10-12-15
terminate during probationary period:
Bell, Royce, VH 11-5-15
Hollis, Michael, ID 10-30-15
transfer:
Carlson, David, CH 10-12-15
McCarthy, Sherry, ID 10-19-15
Mildenberger, Shannon, EW
11-2-15
Sata-Ingah, Akiko, MV 12-14-15
Zwiener, Olga, CH 10-12-15
retirement:
Day, Jeff, SLEC 1-29-16
recall:
Lohr, Ryan, TL 10-13-15
Approve expenditures as follows:
General Fund $2,298,745.66
Nutrition Services 336,230.75
Community Service 97,121.01
Capital Outlay 412,846.68
Building Construction 110,628.20
Debt Redemption 0.00
Trust 55,381.00
Agency 0.00
OPEB Debt Service 0.00
Internal Service 248,891.11
Total $3,559,844.41
Bank Wire Transfers:
$16,233,222.00
Accept the following gifts and extend thanks to the donors:
Wells Fargo Community Support Campaign and Truist-Target for general use at Island Lake ($365.38)
Medtronic YourCause, LLC for general use at Irondale and boys soccer at Mounds View ($1,075)
Irondale Homerun Club for the baseball team ($337.70)
Irondale Girls Soccer for the girls soccer program ($2,000)
Irondale Wrestling Booster Club for the wrestling program ($2,122.90)
Irondale Huddle Club for the football program ($137.99)
Kopp Family Foundation for Random Acts of Kindness Fund at Irondale ($2,000)
Irondale Dance Team Booster Club for the dance team ($2,022.06)
Irondale Band Booster Club for the Marching Band ($52,503.60)
Sean Hohnstadt for the wrestling program at Irondale ($120)
Eric Bakke, Shane Lourey and Jessie Hoeger for general use at Irondale ($264.99)
Gordon & Jackie Knott and Garfield Rawitsch for the Drama Dept. at Irondale ($150)
United Health Foundation for the wrestling program at Irondale ($500)
Music Works Minnesota and Walmart for general use at Irondale ($1,550)
Anonymous donation for the football program at Mounds View ($3,000)
Thomas & Diane Hinds for general use at Sunnyside ($10)
Highview families for Laurentian scholarships ($435)
M & M Mortgage, LLC and Wok Cuisine, Inc. for girls tennis at Mounds View ($250)
Rollie and Murt Seltz for the band program, girls soccer and boys basketball at Mounds View ($350)
Northern Star Council BSA for summer school Base Camp scholarships ($1,560)
Lynn Dolan for students in need at Highview ($250)
Wells Fargo Matching Gifts Program and Medtronic Volunteer Grant Program for general use at Edgewood ($202.50)
Erika Scherman and Emily Lang for the Chess Club at Sunnyside ($55)
1999 Plymouth from Jeff Westlund and a 1992 Honda from David Clausen for the Auto Lab at Irondale
65 3-ring binders from Medtronic for District general use
5 band/orchestra Pedagogy books from Deborah Hendricks for the band and orchestra at Island Lake
Yamaha tenor trombone from Sue Fickle for the band at Irondale
5 boxes of paper from Westrock Paper for general use at Sunnyside
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 fora 12-month employee.
Voting aye: all; nay: none. Motion carried.
Angie Peschel, Director of Curriculum & Instruction and Shannon Roney, Elementary Literacy Coach, reported on the work the Literacy Coaches have been engaged in to implement the recommendations from the District Management Council. Discussion followed.
Carole Nielsen, Director of Finance; Bridget Peterson, Assistant Director of Finance and Jim Eichten from Malloy, Montague, Karnowski, Radosevich & Co., P.A. reviewed the 2014-15 audit report. Discussion followed. Motion by Weinhagen, seconded by Sager, to accept the 2014-15 audit report as presented. Voting aye: all; nay: none. Motion carried.
Superintendent Hoverman presented an Abstract of Votes Cast in the November 3, 2015 election. Motion by Tynjala, seconded by Sager, to approve the Abstract as presented. Voting aye: all; nay: none. Motion carried.
Superintendent Hoverman presented a resolution directing the issuance of Certificates of Election. Motion by Sager, seconded by Tynjala, to adopt the following resolution:
RESOLUTION AUTHORIZING ISSUANCE OF CERTIFICATES
OF ELECTION AND DIRECTING SCHOOL DISTRICT CLERK
TO PERFORM OTHER ELECTION RELATED DUTIES
WHEREAS, the Board has canvassed the election for School Board members held November 3, 2015.
NOW, THEREFORE BE IT RESOLVED by the School Board of Independent School District No. 621, as follows:
1.The chair and clerk are herebyauthorized to execute certificates of election on behalf of the School Board of Independent School District No. 621 to the following candidates:
a) Bob Helgeson
b) Amy Jones
c) Jonathan Weinhagen
d) Sandra Westerman
who have received a sufficiently large number of votes to be elected to fill vacancies on the Board caused by expiration of term on the first Monday in January next following the election, based on the results of the canvass.
2.The Certificate of Election shallbe in substantially the form attached hereto.
3.After the time for contesting the election has passed and the candidate has filed all campaign financial reports required by Minnesota Statutes, Chapter 211A, the Clerk of the School Board is hereby directed to deliver the certificates to the persons entitled thereto personally or by certified mail.
4.The Clerk is hereby directed to enclose with the certificate a form of Acceptance of Office and Oath of Office.
CERTIFICATE OF ELECTION
(Full 4-Year Term)
This is to certify as follows:
1. The School Board of IndependentSchool District No. 621 on November 10, 2015, canvassed the general election of School Board members held on November 3, 2015.
2. ____________ received the (largest/second largest/third largest) number of votes cast for the office of School Board member ofIndependent School District No. 621 for a full four-year term.
3.There are four full four-year term vacancies on the Board caused by expiration of term on the first Monday in January next following the election.
4.Therefore _______________ is elected to the office of School Board member of Independent School District No. 621 for a full four-year term beginning the first Monday in January, 2016 and expiring the first Monday in January, 2020.
By authority of the School Board of Independent School District No. 621, pursuant to resolution dated November 10, 2015.
Dated: ___________
____________________
Clerk
Voting aye: all; nay: none. Motion carried.
Carole Nielsen presented proposed 2016-17 budget assumptions for discussion. Discussion followed. No action was requested at this time.
Superintendent Hoverman and Board Vice Chair Tynjala commented on a resolution which would allow the District to enter into contract with Kennedy & Graven, Chartered, who would support the District with the range of options needed as Mounds View looks forward to partnerships with neighboring school districts. Motion by Weinhagen, seconded by Helgeson, to adopt the following resolution:
MOUNDS VIEW
SCHOOL DISTRICT
RESOLUTION AUTHORIZING CONTRACT WITH INTERESTED OFFICER UNDER
Minn. Stat. § 471.88, subd. 5
WHEREAS, the School District requires specialized legal services relating to multi-School District contracts and wishes to use the services of Kennedy & Graven, Chartered, a law firm which specializes in Education and other public sector law;
WHEREAS, the proposed contract for legal services is one that does not require competitive bids under Minn. Stat. § 471.345, subd. 3;
WHEREAS, Greg Madsen is a School Board member of this School District and will be financially interested in the contract because he is a shareholder of Kennedy & Graven, which is the provider of the proposed legal services;
NOW, THEREFORE, BE IT RESOLVED that the School Board, upon a unanimous vote of the School Board members, with Greg Madsen abstaining, finds that the contract price range of $165-$200 per hour (depending on the attorney(s) performing the services) is as low as, or lower than, the price at which the needed specialized legal services could be obtained elsewhere at this time; and
BE IT FURTHER RESOLVED, that the School Board, pursuant to Minn. Stat. §§ 471.88, subd. 5 and 471.89, does hereby authorize a contract to provide the requested legal services with Kennedy & Graven, Chartered, at the hourly rate ranging from $165-$200 per hour; payment to occur on the contract as agreed and upon the filing of a proper affidavit by the interested officer.
Voting aye: Helgeson, Jones, Sager, Tynjala, Weinhagen, Westerman; nay: none; abstaining: Madsen. Motion carried.
Board member Westerman provided an AMSD update and Sager provided Northeast Metro 916 update.
As liaisons to schools and on committees, Board members reported on events in which they had participated.
Meeting adjourned at 8:25 p.m.
Greg Madsen, Clerk


 

PDF Document: 

Public Notices December 23, 2015 Bulletin Area

$
0
0

Public Notices & Legals published December 23, 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
NOTICE IS HEREBY GIVEN:
That default has occurred in the conditions of the following described mortgage (“Mortgage”):
DATE OF MORTGAGE: March 23, 2015
MORTGAGOR: The GW Agency LTD, a Minnesota corporation
MORTGAGEE: Tyler J. Duncan
DATE AND PLACE OF RECORDING: Recorded March 25, 2015 as Document No. A04548732 in the office of the County Recorder in and for Ramsey County, Minnesota.
MORTGAGED PROPERTY ADDRESS:
Parcel 1: 400 Cardigan Road, Shoreview, MN 55126
Parcel 2: 3182 Cleveland Ave. N., Arden Hills, MN 55112
TAX PARCEL I.D. NO.
Parcel 1: 36-30-23-21-0002
Parcel 2: 33-30-23-33-0032
LEGAL DESCRIPTION OF PROPERTY:
Parcel 1: Lot 2, Block 1, Lakeshore Oaks Addition No. 3
Parcel 2: Lot 1, Block 1, Edgewater South Addition
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $329,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $376,234.41
INTEREST RATE AND PER DIEM: Current interest rate is 25%, with a daily per diem of $247.87.
That prior to commencement of this mortgage foreclosure proceeding Mortgagee complied with all notice requirements 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: January 7, 2016 at 10:00 a.m.
PLACE OF SALE: Ramsey County Sheriff’s Office, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, to pay the debt then secured by said Mortgage, 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 its successors or assigns.
Dated: November 11, 2015
MOSS & BARNETT, A PROFESSIONAL ASSOCIATION
Beth A. Gliedman (Lic. #0303240)
Patrick T. Zomer (Lic. #0392555)
90 South Seventh Street, Suite 4800
Minneapolis, MN 55402-4129
(612) 877-5000
Attorney in Fact for Tyler J. Duncan
(Bulletin: Nov. 18, 25, Dec. 2, 9, 16, 23, 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: Corporate Inspection Services
2. Principal Place of Business: 691 1st Ave NW #103, New Brighton, MN 55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Scott Gigrich, 691 1st Ave NW #103, New Brighton, MN 55112
4. This certificate is an amendment of Certificate of Assumed Name File Number: 768473100025
Originally filed on: 7/7/2014
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: 11/16/2015
/s/ Scott Gigrich
Owner
(Bulletin: Dec. 16, 23, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Faegre & Benson LLP
PRINCIPAL PLACE OF BUSINESS: Suite 2702, Park Place, 1601 Nanjing Road West, Shanghai, China 200040
NAMEHOLDERS: Faegre Baker Daniels LLP, 90 S. Seventh Street, Suite 2200, Minneapolis, MN 55402
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: 12/03/2015
/s/ William R. Busch,
General Counsel
(Bulletin: Dec. 16, 23, 2015)


PUBLIC SALE
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, December 23rd, 2015 beginning at approximately 10:00AM and concluding on Wednesday, January 6th, 2016 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
C. Ehrnreither – Toys, Boxes, Totes
T. Edwards – Sore Fixtures, Toys, Sports Equipment
J. Keim – TV, Toys, Boxes
M. Hammill – Bed, Tools, Boxes
(Bulletin: Dec. 23, 30, 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: General Nutrition Store #5194
2. Principal Place of Business: 2700 39th ave NE, St. Anthony, MN 55421
3. List the name and complete street address of all persons conducting business under the above Assumed Name: M&M Nutraceuticals, SLV LLC, 3457 167th lane NW, Andover, MN 55304
4. This certificate is an amendment of Certificate of Assumed Name File Number: 856926500026
Originally filed on: 12/01/2015
Under the name: General Nutrition Store #7896
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: 12/11/2015
/s/ Matthew Burnham
Chief Manager
(Bulletin: Dec. 23, 30, 2015)


Arden Hills
CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
CABLE TELEVISION FRANCHISE
SUMMARY OF
ORDINANCE NO. 2015-008
AN ORDINANCE GRANTING A FRANCHISE TO QWEST BROADBAND SERVICES, INC., D/B/A CENTURYLINK, TO CONSTRUCT, OPERATE, AND MAINTAIN A CABLE COMMUNICATIONS SYSTEM IN THE CITY OF ARDEN HILLS; SETTING FORTH CONDITIONS ACCOMPANYING THE GRANT OF THE FRANCHISE; PROVIDING FOR REGULATION AND USE OF THE SYSTEM AND THE PUBLIC RIGHTS-OF-WAY IN CONJUNCTION WITH THE CITY’S RIGHT-OF-WAY ORDINANCE, IF ANY, AND PRESCRIBING PENALTIES FOR THE VIOLATION OF THE PROVISIONS HEREIN;
The City Council of the CITY OF ARDEN HILLS ordains:
STATEMENT OF INTENT
AND PURPOSE
Qwest Broadband Services, Inc., d/b/a CenturyLink (“Grantee”), applied for a cable franchise to serve the City. The City adopted separate findings related to the application and the decision to grant a cable franchise to Grantee, which shall be incorporated herewith by reference. The City intends, by the adoption of this Franchise, to bring about competition in the delivery of cable services in the City.
Adoption of this Franchise is, in the judgment of the Council, in the best interests of the City and its residents.
The specific terms and conditions of the Franchise Ordinance, Sections 1 to 14, and Exhibits are available for review at City Hall, 1245 West Highway 96, Arden Hills, Minnesota 55112. The Ordinance is also available online at http://www.cityofardenhills.org.
Adopted: December 14, 2015
(Bulletin: Dec. 23, 2015)


CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
SUMMARY OF
ORDINANCE NO. 2015-009
On the 14th day of December, 2015, the Arden Hills City Council adopted Ordinance No. 2015-009, and by at least four/fifths affirmative votes pursuant to Minn. Stat. §412.191, Subd. 4, directed that a summary of Ordinance 2015-009 be published.
Ordinance 2015-009 is entitled “An Ordinance Amending Chapter 11, Section 1130 of the Arden Hills City Code.” The primary purpose of the additions, amendments, and deletions is to update the City’s requirements for park dedication and development included in Subsection 1130.08 – Public Use Dedications of the Subdivision Code.
A full copy of Ordinance 2015-009 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.org.
(Bulletin: Dec. 23, 2015)


CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
SUMMARY OF
ORDINANCE NO. 2015-010
On the 30th day of November, 2015, the Arden Hills City Council adopted Ordinance No. 2015-010. On the 14th day of December, 2015, by the four affirmative votes pursuant to Minn. Stat. §412.191, Subd. 4, the Arden Hills City Council directed that a summary of Ordinance 2015-010 be published.
Ordinance 2015-010 is entitled “An Ordinance Amending Chapter 13, Section 1325.05, Subd. 8 (F) of the Arden Hills City Code.” The primary purpose of the amendment is to clarify the façade transparency requirements for commercial and multi-family residential buildings included in the Additional Design Standards for New Development, Redevelopment, and Modifications to Existing Sites in the B-2 and B-3 Districts.
A full copy of Ordinance 2015-010 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.org.
(Bulletin: Dec. 23, 2015)


CITY OF ARDEN HILLS
RAMSEY COUNTY, MINNESOTA
SUMMARY OF
ORDINANCE NO. 2015-011
On the 30th day of November, 2015, the Arden Hills City Council adopted Ordinance No. 2015-011. On the 14th day of December, 2015, by the four affirmative votes pursuant to Minn. Stat. §412.191, Subd. 4, the Arden Hills City Council directed that a summary of Ordinance 2015-011 be published.
Ordinance 2015-011 is entitled “An Ordinance Amending Chapter 13, Section 1325.09, Subd. 4(A) of the Arden Hills City Code.” The primary purpose of the amendment is to revise language on the regulation of accessory cellular antennas. The amendment clarifies that cellular antennas are not required to complement or support the principal use they are associated with. The revision states that antennas may be treated as a secondary use as well as an accessory use.
A full copy of Ordinance 2015-011 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.org.
(Bulletin: Dec. 23, 2015)


CITY OF ARDEN HILLS
COUNTY OF RAMSEY
STATE OF MINNESOTA
SUMMARY OF ORDINANCE NO. 2015-012
On the 14th day of December, 2015, the Arden Hills City Council adopted Appendix A of Ordinance No. 2015-012, and by four affirmative votes pursuant to Minn. Stat. §412.191, Subd. 4, directed that a summary of Appendix A of Ordinance 2015-012 be published.
Appendix A of Ordinance 2015-012 entitled “2016 Fee Schedule” an Ordinance Relating to Fees Payable within the City of Arden Hills for 2016. The primary purpose of the ordinance amendment is to update the Municipal Code to reflect fees for the calendar year of 2016.
A full copy of Appendix A of Ordinance 2015-012 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: Dec. 23, 2015)


St. Anthony
ADVERTISEMENT FOR BIDS
2016 STREET AND UTILITY IMPROVEMENT PROJECT
AND APPURTENANT WORK
FOR THE CITY OF
ST. ANTHONY VILLAGE
RAMSEY COUNTY, MINNESOTA
AND FOR THE CITY OF
COLUMBIA HEIGHTS
ANOKA COUNTY, MINNESOTA
NOTICE IS HEREBY GIVEN that sealed bids will be received by the City of St. Anthony Village until 10:00 a.m., Wednesday, January 27, 2016, at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, MN 55418, and will be publicly opened and read at said time and place by representatives of the City of St. Anthony Village. Said proposals for the furnishing of all labor and materials for the construction, complete in-place, of the following approximate quantities:
1,850 LF, Street Reconstruction
and Appurtenant Work
2,210 LF, 6”-8” PVC Sanitary
Sewer
3,660 LF, 4-10” DIP Water Main
2,200 LF, 5”-42” RCP Storm
Sewer
8,300 SF, Bituminous Walk
Installation
7,500 LF, 4”-24” Pavement
Striping (Temporary
and Permanent)
14 EA, Loop Detectors
The bids must be submitted on the Proposal Forms provided in accordance with the Contract Documents, Plans, and Specifications as prepared by WSB & Associates, Inc., 701 Xenia Avenue, Suite 300, Minneapolis, MN 55416, which are on file with the City Clerk of St. Anthony Village and may be seen at the office of the Consulting Engineers or at the office of the City Clerk.
Complete digital Proposal Forms, Plans, and Specifications for use by contractors submitting a bid are available at www.questcdn.com. You may download the digital plan documents for $30.00 (which includes the current Standard City Specification) by inputting Quest project # 4202248 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 paper set of Proposal Forms, Plans, and Specifications may be obtained from the Consulting Engineers, WSB & Associates, Inc., 701 Xenia Avenue South, Suite 300, Minneapolis, MN 55416, for a nonrefundable price of $100.00 per set, check made payable to WSB & Associates, Inc., which includes $25.00 for the 2016 Edition City of St. Anthony Village Standard Specification.
Bids will only be accepted from Contractors who purchase digital or paper Bidding Documents as specified above.
No bids will be considered unless sealed and filed with the City of St. Anthony Village and accompanied by a cash deposit, cashier’s check, or certified check, or bid bond made payable to the City of St. Anthony Village for five percent (5%) of the amount bid, to be forfeited as liquidated damages in the event that the bid be accepted and the bidder fail to enter promptly into a written contract and furnish the required bond.
The provisions of Minn. Stat. 16C.285 Responsible Contractor are imposed as a requirement of this contract. All bidders and persons or companies providing a response/submission to the Advertisement for Bids/RFP of the City shall comply with the provisions of the statute.
No bids may be withdrawn for a period of ninety (90) days from the date of opening of bids. The City of St. Anthony Village reserves the right to reject any or all bids.
DATED: December 18, 2015
BY ORDER OF THE CITY COUNCIL
s/s Nicole Miller
City Clerk
St. Anthony Village, MN
(Bulletin: Dec. 23, 2015, Jan. 6, 2016)


Shoreview
CITY OF SHOREVIEW
ORDINANCE NO. 939
AN ORDINANCE DETERMINING A UTILITY FEE SCHEDULE FOR
THE CITY OF SHOREVIEW, EFFECTIVE JANUARY 1, 2016
OF THE CODE OF THE CITY OF SHOREVIEW
THE COUNCIL OF THE CITY OF SHOREVIEW ORDAINS:
Section 1. Pursuant to Minnesota Law, and the Shoreview City Code, and upon review and analysis of City Enterprise Funds, a fee schedule for City Utility Services is hereby adopted.
2016 Utility 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 current Utility Fee Schedule for the City of Shoreview and is hereby recommending that the 2016 Utility Fee Schedule, hereto attached as Exhibit A, be adopted.
(c) Upon consideration and review of the Shoreview City Council, the 2016 Utility Fee Schedule, hereto attached as Exhibit A, is hereby adopted and becomes effective January 1, 2016.
EXHIBIT A
2016 UTILITY FEE SCHEDULE
QUARTERLY UTILITY RATES
CITY OF SHOREVIEW, MINNESOTA
Water Charges:
Single, multi-family, town home, condo, apartment, mobile home
Water availability charge
$16.73 per unit
Water usage charge:
Tier 1 - 5,000 gallons of water per unit $1.36 per 1,000 gallons
Tier 2 - 5,000 gallons of water per unit $2.17 per 1,000 gallons
Tier 3 - 20,000 gallons of water per unit $3.01 per 1,000 gallons
Tier 4 - All remaining water
$4.95 per 1,000 gallons
Water standby - service available but not in use
Water availability charge
$16.73 per unit
Commercial, industrial, hotel, motel, public institution, religious/charitable, residential irrigation-only accounts
Water availability charge
$16.73 per account
Water usage charge:
Tier 1 - First 50,000 gallons of water
$2.17 per 1,000 gallons
Tier 2 - Next 1,150,000 gallons of water $3.01 per 1,000 gallons
Tier 3 - All remaining water
$4.95 per 1,000 gallons
Automatic sprinkler system inspection charge
Fireline $6.00 per account
Sewer Charges:
Single, multi-family, town home, condo, apartment
Sewer availability charge
$41.43 per unit
Sewer usage charge (based on winter water consumption per unit):
Tier 1 - Up to 5 thousand gallons per unit $17.51 per unit
Tier 2 - Between 5,001 and 10,000 gallons per unit
$30.14 per unit
Tier 3 - Between 10,001 and 20,000 gallons per unit
$46.22 per unit
Tier 4 - Between 20,001 and 30,000 gallons per unit
$62.86 per unit
Tier 5 - More than 30,000 gallons per unit $81.66 per unit
Note: Winter readings are billed in February, March and April. Winter consumption is divided by units for multiple-unit buildings.
Sewer standby - service available but not in use
Sewer availability charge per unit
$41.43 per unit
Sewer only single-family and mobile home (availability and use charge combined)
Sewer usage charge (middle residential tier)
$87.65 per unit
Commercial, industrial, hotel, motel, public institution, religious/charitable
Sewer availability charge
$41.43 per account
Sewer usage charge (based on current water consumption):
All remaining water consumed
$4.43 per 1,000 gallons
Surface Water Management Charges:
Single-family
Surface water charge:
$25.73 per unit
Multi family, town home
Surface water charge:
$27.25 per unit
Condominium, apartment, mobile home, hotel, motel, commercial, industrial, public institution, religious/charitable Surface water charge
$215.13 per acre
Parks
Surface water charge:
$ - per acre
Street Lighting System Charges:
Single, multi-family, town home
Street lighting system charge
$10.85 per unit
Condominium, apartment, mobile home
Street lighting system charge
$8.14 per unit
Hotel, motel, commercial, industrial, public institution, religious/charitable
Street lighting system charge
$32.58 per acre
Parks
Street lighting system charge
$ - per acre
Section 2: This ordinance shall become effective one day after publication.
Adopted December 21, 2015
Published December 23, 2015
Effective January 1, 2016
Sandra C. Martin, Mayor
(Bulletin: Dec. 23, 2015)


Minutes
OFFICE OF THE COUNTY MANAGER RAMSEY COUNTY, MINNESOTA
ST. PAUL, MINNESOTA TUESDAY, DECEMBER 1, 2015
The Ramsey County Board of Commissioners met in regular session at 9:03 AM with the following members present: McGuire, Ortega, Reinhardt, Rettman, and Chair McDonough. Absent: Carter, Huffman. Also present were Julie Kleinschmidt, County Manager, and John Kelly, First Assistant County Attorney.
AGENDA – Approval of December 1, 2015 Agenda. McGuire moved, seconded by Reinhardt. Unanimously approved.
MINUTES of November 24, 2015 were presented for approval. Reinhardt moved, seconded by Ortega. Unanimously approved.
ADMINISTRATIVE ITEMS
WORKFORCE SOLUTIONS – Fiscal Agent Agreement between Ramsey County and Hennepin County for MSTED. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-361)
EMERGENCY MANAGEMENT AND HOMELAND SECURITY - 2015 Urban Area Security Initiative (UASI) Grant Award. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-362)
EMERGENCY MANAGEMENT AND HOMELAND SECURITY - Request for Proposals for Emergency Management Services. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-363)
HUMAN RESOURCES - Request for Proposals for Employee Assistance Program Services. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-364)
PARKS & RECREATION - Easement Agreement with Metropolitan Council Environmental Services. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-365)
PARKS & RECREATION - Cooperative Agreement for Public Lands Replacement with State of Minnesota. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-366)
PROPERTY MANAGEMENT - Agreement to Acquire Property from the City of Shoreview for the Ramsey County Library in Shoreview. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-367)
PROPERTY MANAGEMENT - Easement Agreement with the City of Shoreview for the Ramsey County Library in Shoreview. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-368)
PUBLIC WORKS - Limited Use Permit – Rice Creek North Regional Trail SP 6284-162, SAP 062-609-006. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-369)
PROPERTY RECORDS & REVENUE - Over $10,000 Abatement. Motion by McGuire, seconded by Reinhardt. Unanimously approved. (B2015-370)
PUBLIC WORKS - Grant Agreement for Rice Creek Remeander at I-35W/County Rd H Interchange. Motion by Ortega, seconded by Reinhardt. Ayes - 4. Nays -1 (Rettman). (B2015-371)
BOARD CHAIR UPDATE (Discussion can be found on archived video)
OUTSIDE BOARD AND COMMITTEE REPORTS (Commissioner Ortega arrived at this point) (Discussion can be found on archived video)
ADJOURNMENT – Chair McDonough declared the meeting adjourned at 9:12 AM.
Janet Guthrie, Acting Chief Clerk – County Board
Janet Guthrie, Acting Chief Clerk — County Board


 

PDF Document: 

Public Notices December 30, 2015 Bulletin Area

$
0
0

Public Notices & Legals published December 30, 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 the conditions of the following described mortgage:
Mortgagor: Steven F. Hoffman and Candice A. Hoffman, as joint tenants, husband and wife
Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Ace Mortgage Funding, LLC
Dated: 08/25/2006
Recorded: 09/12/2006
Dakota County Recorder Document No. 2460241
Assigned To: Deutsche Bank National Trust Company, as Trustee under NovaStar Mortgage Funding Trust, Series 2006-5
Dated: 10/10/2008
Recorded: 10/24/2008
Dakota County Recorder Document No. 2619656
Assigned To: Deutsche Bank National Trust Company as Trustee for NovaStar Mortgage Funding Trust, Series 2006-5 NovaStar Home Equity Loan Asset-backed Certificates, Series 2006-5
Dated: 04/19/2012
Recorded: 05/08/2012
Dakota County Recorder Document No. 2866607
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 100341006080013009
Lender or Broker: Ace Mortgage Funding, Inc.
Servicer: Ocwen Loan Servicing, LLC
Mortgage Originator: Ace Mortgage Funding, Inc.
LEGAL DESCRIPTION OF PROPERTY: A certain tract or parcel of land in Dakota County, in the State of Minnesota, described as follows:
Lot 19, Block 11, Hepburn Park Addition to the City of St. Paul, according to the recorded plat thereof on file and of record in the office of the Register of Deeds, Dakota County, Minnesota. Subject to conditions, restrictions, and easements of records, if any.
This is Abstract Property.
TAX PARCEL NO.: 36-32550-11-190
ADDRESS OF PROPERTY:
244 3rd Ave S
South St. Paul, MN 55075
COUNTY IN WHICH PROPERTY IS LOCATED: Dakota
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $216,900.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $205,067.24
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: January 12, 2016, 10:00 AM
PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is July 12, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: November 12, 2015
Deutsche Bank National Trust Company as Trustee for NovaStar Mortgage Funding Trust, Series 2006-5 NovaStar Home Equity Loan Asset-Backed Certificates, Series 2006-5, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Deutsche Bank National Trust Company as Trustee for NovaStar Mortgage Funding Trust, Series 2006-5 NovaStar Home Equity Loan Asset-Backed Certificates, Series 2006-5, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
17725-15-00805-1
(South-West Review: Nov. 22, 29, Dec. 6, 13, 20, 27, 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 the conditions of the following described mortgage:
Mortgagor: Heidi T Jentink, an unmarried individual
Mortgagee: M&I Marshall and Ilsley Bank
Dated: 05/25/2005
Recorded: 07/18/2005
Dakota County Recorder Document No. 2341029
Transaction Agent: N/A
Transaction Agent Mortgage ID No: N/A
Lender or Broker: M&I Marshall and Ilsley Bank
Servicer: BMO Harris Bank, N.A.
Mortgage Originator: M&I Marshall and Ilsley Bank
LEGAL DESCRIPTION OF PROPERTY: Apartment Unit Number 116, together with Garage Unit Number 95, Itokah Valley Condominium I, Condominium File Number 55, Dakota County, Minnesota.
This is Abstract Property.
TAX PARCEL NO.: 02-37400-01-116
ADDRESS OF PROPERTY:
1800 Riverwood Dr #116
Burnsville, MN 55337
COUNTY IN WHICH PROPERTY IS LOCATED: Dakota
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $106,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $86,560.73
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: January 12, 2016, 10:00 AM
PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is July 12, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: November 10, 2015
BMO Harris Bank N.A., as successor to M & I Marshall & Ilsley Bank, Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
BMO Harris Bank N.A., as successor to M & I Marshall & Ilsley Bank, Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
16327-15-00856-1
(South-West Review: Nov. 22, 29, Dec. 6, 13, 20, 27, 2015)


NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Lafayette Park, Common Interest Community Number 370 (henceforth the Declaration) dated June 14, 2002 and recorded in the office of the County Recorder in and for Dakota County, Minnesota on January 17, 2003 as Document No. 1985414, which said Lien covers the following described property situated in the County of Dakota and State of Minnesota, to-wit:
Unit Number 401, Lafayette Park, CIC 370, according to the plat thereof on file or of record in the Office of the County Recorder in and for Dakota County, Minnesota.
Street address: 4789 Blaine Avenue, Inver Grove Heights, MN
PID #20 44000 05 401
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Armando R. Diaz and Milissa Diaz, as unit owners, to Lafayette park Association, the principal amount of Six Thousand Five Hundred Forty-nine Dollars and 75/100 ($6,549.75) for assessments, through November, 2015 and no action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to said Declaration, said debt creates a lien upon said premises in favor of Lafayette Park Association.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Dakota County, Minnesota at the Sheriffs main office, Dakota County Courthouse, Civil Division, 1580 Highway 55-Lobby S-100 in the City of Hastings in said County on February 18, 2016 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys fees as allowed by law. The time allowed by law for redemption by the unit owner, their personal representatives or assigns, is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on August 18, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: November 23, 2015
LAFAYETTE PARK ASSOCIATION
FULLER, SEAVER, SWANSON & KELSCH, P.A.
By:
Timothy D. Fuller 32694
12400 Portland Avenue South, Suite 132
Burnsville, MN 55337
(952) 890-0888
Attorneys for Lafayette Park Association
(South-West Review: Nov. 29, Dec. 6, 13, 20, 27, 2015, Jan 3, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
Mortgagor: Judith M Timothy-Mutie, a single person, and John Nyakundi, a single person
Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Maribella Mortgage, LLC
Dated: 10/14/2005
Filed: 11/01/2005
Dakota County Registrar of Titles Document No. 578134 Against Certificate of Title No.: 138029
Assigned To: Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2006-HE1
Dated: 10/12/2015
Filed 10/21/2015
Dakota County Registrar of Titles Document No. 752617 Against Certificate of Title No.: 138029
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 100220710000090064
Lender or Broker: Maribella Mortgage, LLC
Servicer: Ocwen Loan Servicing, LLC
Mortgage Originator: Maribella Mortgage, LLC
LEGAL DESCRIPTION OF PROPERTY: Lot 9, Block 1, Lac Lavon Shores 3rd Addition, according to the recorded plat thereof.
This is Registered Property.
TAX PARCEL NO.: 01-44202-01-090
ADDRESS OF PROPERTY:
15767 Highview Dr
Apple Valley, MN 55124
COUNTY IN WHICH PROPERTY IS LOCATED: Dakota
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $211,920.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $185,640.03
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: January 19, 2016, 10:00 AM
PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is July 19, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: November 19, 2015
Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2006-HE1, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2006-HE1, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
17725-15-00817-1
(South-West Review: Nov. 29, Dec. 6, 13, 20, 27, 2015, Jan. 3, 2016)


NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Churchill Place Homeowners Association (henceforth the Declaration) dated August 9, 1997 and recorded in the office of the County Recorder in and for Dakota County, Minnesota on September 18, 1997 as Document No. 1444785 which said Lien covers the following described property situated in the County of Dakota and State of Minnesota, to-wit:
Lot 2, Block 1, Churchill Place, C.I.C. No. 221, according to the plat thereof on file or of record in the Office of the County Recorder, in and for Dakota County, Minnesota.
Street address: 11867 River Hills Drive, Burnsville, MN
PID #02 17350 01 020
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Kenneth J. Johnson and Melanie A. Schook as unit owners, to Churchill Place Homeowners Association, the principal amount of Two Thousand Three Hundred Fifty-nine Dollars and No/100 ($2,359.00) for assessments through November, 2015 and no action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to said Declaration, said debt creates a lien upon said premises in favor of Churchill Place Homeowners Association.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Dakota County, Minnesota at the Sheriffs main office, Dakota County Courthouse, Civil Division, 1580 Highway 55-Lobby S-100 in the City of Hastings in said County on February 18, 2016 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys fees as allowed by law. The time allowed by law for redemption by the unit owners, their personal representatives or assigns, is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on August 18, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: November 24, 2015
CHURCHILL PLACE HOMEOWNERS ASSOCIATION
FULLER, SEAVER, SWANSON & KELSCH, P.A.
By: Timothy D. Fuller 32694
12400 Portland Avenue South, Suite 132
Burnsville, MN 55337
(952) 890-0888
Attorneys for Churchill Place Homeowners Association
(South-West Review: Dec. 6, 13, 20, 27, 2015, Jan. 3, 10, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
Mortgagor: Agnes M Malika and Peter J Malika Wife and Husband
Mortgagee: Mortgage Electronic Registration Systems, Inc as nominee for Guaranty Residential Lending, Inc.
Dated: 07/31/2003
Recorded: 10/23/2003
Dakota County Recorder Document No. 2128805
Assigned To: The Bank of New York Mellon Trust Company, National Association fka the Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A. successor by merger Bank One National Association as Trustee
Dated: 10/04/2011
Recorded: 10/17/2011
Dakota County Recorder Document No. 2825002
Assigned To: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A., successor by merger to Bank One, National Association, as Trustee for Residential Funding Mortgage Securities I, Inc., Mortgage Pass Through Certificates, Series 2003-S19
Dated: 05/11/2015
Recorded: 06/17/2015
Dakota County Recorder Document No. 3073268
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 100012900016290970
Lender or Broker: Guaranty Residential Lending, Inc.
Servicer: Ocwen Loan Servicing, LLC
Mortgage Originator: Guaranty Residential Lending, Inc.
LEGAL DESCRIPTION OF PROPERTY: Lot 23, Block 1, Evermoor 8th Addition, According to the Recorded Plat thereof and situate in Dakota County, Minnesota.
This is Abstract Property.
TAX PARCEL NO.: 34-25107-01-230
ADDRESS OF PROPERTY:
13040 Crolly Path
Rosemount, MN 55068
COUNTY IN WHICH PROPERTY IS LOCATED: Dakota
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $400,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $366,485.44
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: February 2, 2016, 10:00 AM
PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is August 2, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: December 3, 2015
The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A., successor by merger to Bank One, National Association, as Trustee for Residential Funding Mortgage Securities I, Inc., Mortgage Pass Through Certificates, Series 2003-S19, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as successor to JPMorgan Chase Bank N.A., successor by merger to Bank One, National Association, as Trustee for Residential Funding Mortgage Securities I, Inc., Mortgage Pass Through Certificates, Series 2003-S19, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
17725-14-01604-4
(South-West Review: Dec. 13, 20, 27, 2015, Jan. 3, 10, 17, 2016)


NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Amended and Restated Declaration of the Oaks Homeowners Association (henceforth the Declaration) dated December 10, 2013 and recorded in the office of the County Recorder in and for Dakota County, Minnesota on February 27, 2014 as Document No. 3000335 and in the Office of the Dakota County Registrar of Titles as Document No. T728905 which said Lien covers the following described property situated in the County of Dakota and State of Minnesota, to-wit:
Lot 3, Block 2, The Oaks Third Addition according to the plat thereof on file or of record in the Office of the County Registrar of Titles in and for Dakota County, Minnesota.
(Certificate of Title No. 132574)
Street Address: 3817 Conroy Trail, Inver Grove Heights, MN
PID #20 53652 030 02
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Chris M. Psimer and Jody L. Psimer as unit owners to the Oaks Homeowners Association, the principal amount of Two Thousand Four Hundred Sixty-three Dollars and NO/100 ($2,463.00) for assessments through December, 2015; and no action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to said Declaration, said debt creates a lien upon said premises in favor of the Oaks Homeowners Association.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Dakota County, Minnesota at the Sheriff’s main office in the Dakota County Courthouse, Civil Division, 1580 Highway 55, Lobby S-100, in the City of Hastings in said County on February 18, 2016 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys fees as allowed by law. The time allowed by law for redemption by the unit owners, their personal representatives or assigns, is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on August 18, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: December 8, 2015
THE OAKS HOMEOWNERS ASSOCIATION
FULLER, SEAVER, SWANSON & KELSCH, P.A.
By: Timothy D. Fuller 32694
12400 Portland Avenue South, Suite 132
Burnsville, MN 55337
(952) 890-0888
Attorneys for The Oaks Homeowners Association
(South-West Review: Dec. 13, 20, 27, 2015, Jan. 3, 10, 17, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
Mortgagor: Anthony P Theisen, a married man
Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for DHI Mortgage Company Limited Partnership
Dated: 05/30/2006
Filed: 06/08/2006
Dakota County Registrar of Titles Document No. 591874 Against Certificate of Title No.: 140036
Assigned To: DEUTSCHE BANK NATIONAL TRUST COMPANY as Trustee for INDYMAC INDX MORTGAGE LOAN TRUST 2006-AR23, MORTGAGE PASS-THROUGH CERTIFICATES Series 2006-AR23
Dated: 10/12/2015
Filed 10/22/2015
Dakota County Registrar of Titles Document No. 752661 Against Certificate of Title No.: 158803
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 100020410001182083
Lender or Broker: DHI Mortgage Company Limited Partnership
Servicer: Ocwen Loan Servicing, LLC
Mortgage Originator: DHI Mortgage Company Limited Partnership
LEGAL DESCRIPTION OF PROPERTY: Unit No. 12087, CIC No. 424, Crossroads Condominiums, Dakota County, Minnesota. Torrens Property. Certificated of Title No.: 133974. The above property is situated in Dakota County, State of Minnesota. PID # 22 18604 040 01
This is Registered Property.
TAX PARCEL NO.: 22-18604-12-087
ADDRESS OF PROPERTY:
17495 Gettysburg Way
Lakeville, MN 55044
COUNTY IN WHICH PROPERTY IS LOCATED: Dakota
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $150,746.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $163,655.05
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: February 2, 2016, 10:00 AM
PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is August 2, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: December 2, 2015
DEUTSCHE BANK NATIONAL TRUST COMPANY as Trustee for INDYMAC INDX MORTGAGE LOAN TRUST 2006-AR23, MORTGAGE PASS-THROUGH CERTIFICATES Series 2006-AR23, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
DEUTSCHE BANK NATIONAL TRUST COMPANY as Trustee for INDYMAC INDX MORTGAGE LOAN TRUST 2006-AR23, MORTGAGE PASS-THROUGH CERTIFICATES Series 2006-AR23, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
17725-15-00804-1
(South-West Review: Dec. 13, 20, 27, 2015, Jan. 3, 10, 17, 2016)


NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Common Interest Community, Mistwood Courthome, C.I.C. Number 124, (henceforth the Declaration) dated September 2, 1994 and recorded in the Office of the County Recorder in and for Dakota County, Minnesota on October 24, 1994 as Document 1247241 encumbering the following described property situated in the County of Dakota and State of Minnesota, to-wit:
Unit No. 61, C.I.C. No. 124, Mistwood Courthomes, according to the plat thereof on file or of record in the Office of the County Recorder, in and for Dakota County, Minnesota.
Street address: 14591 Evergreen Trail, Apple Valley, MN
PID #01 48845 20 061
WHEREAS, pursuant to said Lien, there is claimed to be due and owing as of the date of this Notice by Yan Li as unit owner to Mistwood Courthome Association, Inc. the principle amount of Three Thousand Five Hundred Thirty-five Dollars and 50/100 ($3,535.50) for assessments, interest and past due attorney fees through December, 2015; and no action being now pending at law or otherwise to recover said debt of any part thereof, and;
WHEREAS, pursuant to said Declaration, and the statute in such case made and provided, said debt creates a lien upon said premises in favor of Mistwood Courthome Association, Inc.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Dakota County, Minnesota at the Sheriffs Main Office, in the Dakota County Courthouse, Civil Division, 1580 Highway 55, Lobby S-100, in the City of Hastings in said County on March 3, 2016 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said condominium assessments, together with the costs of foreclosure, including attorneys fees as allowed by law. The time allowed by law for redemption by the unit owner, his personal representatives or assigns, is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on September 3, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: December 3, 2015
MISTWOOD COURTHOME ASSOCIATION, INC.
FULLER, SEAVER, SWANSON & KELSCH, P.A.
By: Timothy D. Fuller 32694
12400 Portland Avenue South, Suite 132
Burnsville, MN 55337
(952) 890-0888
Attorneys for Mistwood Courthome Association, Inc.
(South-West Review: Dec. 13, 20, 27, 2015, Jan. 3, 10, 17, 2016)


NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Lafayette Park, Common Interest Community Number 370 (henceforth the Declaration) dated June 14, 2002 and recorded in the office of the County Recorder in and for Dakota County, Minnesota on January 17, 2003 as Document No. 1985414, which said Lien covers the following described property situated in the County of Dakota and State of Minnesota, to-wit:
Unit Number 1308, Lafayette Park, CIC 370, according to the plat thereof on file or of record in the Office of the County Recorder in and for Dakota County, Minnesota.
Street address: 4611 Blaine Avenue, Inver Grove Heights, MN
PID #20 14001 06 308
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Rotimi Lamikanra, as unit owner, to Lafayette park Association, the principal amount of Two Thousand Two Hundred Fifty-eight Dollars and 50/100 ($2,258.50) for assessments, through December, 2015 and no action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to said Declaration, said debt creates a lien upon said premises in favor of Lafayette Park Association.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Dakota County, Minnesota at the Sheriffs main office, Dakota County Courthouse, Civil Division, 1580 Highway 55-Lobby S-100 in the City of Hastings in said County on March 3, 2016 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys fees as allowed by law. The time allowed by law for redemption by the unit owner, their personal representatives or assigns, is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on September 3, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: December 11, 2015
LAFAYETTE PARK
ASSOCIATION
FULLER, SEAVER, SWANSON & KELSCH, P.A.
By: Timothy D. Fuller 32694
12400 Portland Avenue South, Suite 132
Burnsville, MN 55337
(952) 890-0888
Attorneys for Lafayette Park Association
(South-West Review: Dec. 20, 27, 2015, Jan. 3, 10, 17, 24, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
Mortgagor: Stefan L. Voigt, a single person
Mortgagee: Homeservices Lending, LLC DBA Edina Realty Mortgage
Dated: 09/19/2011
Filed: 10/03/2011
Dakota County Registrar of Titles Document No. T685002 Against Certificate of Title No.: 151971
Assigned To: Mortgage Electronic Registration Systems, Inc.
Dated: 09/26/2011
Filed 06/12/2012
Dakota County Registrar of Titles Document No. T697828 Against Certificate of Title No.: 151971
Assigned To: U.S. Bank National Association
Dated: 05/08/2015
Filed 05/18/2015
Dakota County Registrar of Titles Document No. 745439 Against Certificate of Title No.: 151971
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 100021269120770213
Lender or Broker: Homeservices Lending, LLC DBA Edina Realty Mortgage
Servicer: U.S. Bank National Association
Mortgage Originator: Homeservices Lending, LLC DBA Edina Realty Mortgage
LEGAL DESCRIPTION OF PROPERTY: Lot Twenty-two (22), Block One (1), SUNNY ACRES 6, according to the recorded plat thereof, Dakota County, Minnesota
This is Registered Property.
TAX PARCEL NO.: 19-73205-01-220
ADDRESS OF PROPERTY:
3587 DOUGLAS DRIVE
HASTINGS, MN 55033
COUNTY IN WHICH PROPERTY IS LOCATED: Dakota
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $87,920.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $86,642.58
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: February 9, 2016, 10:00 AM
PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is August 9, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: December 11, 2015
U.S. Bank National Association, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
U.S. Bank National Association, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
17908-15-00998-1
(South-West Review: Dec. 20, 27, 2015, Jan. 3, 10, 17, 24, 2016)


NOTICE OF CONDOMINIUM ASSOCIATION LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration for Kensington Carriage Homes Condominium (henceforth the Declaration) dated February 28, 1992 and recorded in the office of the County Recorder in and for Dakota County, Minnesota on March 23, 1992 as Document No. 1034186, which said Declaration covers the following described property situated in the County of Dakota and State of Minnesota, to-wit:
Unit No. 86, Condominium No. 109, Kensington Carriage Homes Condominium, a condominium located in Dakota County, Minnesota.
Street address: 2608 Lockwood Drive, Mendota Heights, MN
PID #27-41601-04-086
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Mary C. Daubney as unit owner to Kensington Carriage Homes Condominium Association, the principal amount of Two Thousand Eight Hundred Sixty-two Dollars and 95/100 ($2,862.95) for condominium assessments; through December, 2015; and no action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to said Declaration, and the statute in such case made and provided, said debt creates a lien upon said premises in favor of Kensington Carriage Homes Condominium Association.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Dakota County, Minnesota at the Sheriffs main office in the Dakota County Courthouse Civil Division, 1580 Highway 55 - lobby S-100, in the City of Hastings in said County on March 3, 2016 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said condominium assessments, together with the costs of foreclosure, including attorneys fees as allowed by law. The time allowed by law for redemption by the unit owner, her personal representatives or assigns, is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on September 3, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: December 17, 2015
KENSINGTON CARRIAGE HOMES CONDOMINIUM ASSOCIATION
FULLER, SEAVER, SWANSON & KELSCH, P.A.
By: Timothy D. Fuller 32694
12400 Portland Avenue South, Suite 132
Burnsville, MN 55337
(952) 890-0888
Attorneys for Kensington Carriage Homes Condominium Association
(South-West Review: Dec. 27, 2015, Jan. 3, 10, 17, 24, 31, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
Mortgagor: Ryan Thompson, a single person and Corina McCurdy, a single person
Mortgagee: Bank of America, N.A.
Dated: 07/20/2006
Filed: 08/09/2006
Dakota County Registrar of Titles Document No. 595639 Against Certificate of Title No.: 140480
Assigned To: Christiana Trust, a division of Wilmington Savings Fund Society, FSB, not in its individual capacity but as Trustee of ARLP Trust 3
Dated: 05/19/2014
Filed 05/28/2014
Dakota County Registrar of Titles Document No. T731809 Against Certificate of Title No.: 144380
Assigned To: Christiana Trust, a division of Wilmington Savings Fund Society, FSB, not in its individual capacity but as Trustee of ARLP Trust 4
Dated: 12/08/2014
Filed 01/06/2015
Dakota County Registrar of Titles Document No. T740281 Against Certificate of Title No.: 144380
Assigned To: Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series 2014-2
Dated: 04/15/2015
Filed 04/24/2015
Dakota County Registrar of Titles Document No. T744491 Against Certificate of Title No.: 144380
Transaction Agent: N/A
Transaction Agent Mortgage ID No: N/A
Lender or Broker: Bank of America, N.A.
Servicer: Ocwen Loan Servicing, LLC
Mortgage Originator: Bank of America, N.A.
LEGAL DESCRIPTION OF PROPERTY: Unit No. 55, CIC No. 323, Vermillion Grove Condominiums, a condominium located in Dakota County, Minnesota.
This is Registered Property.
TAX PARCEL NO.: 14-82500-08-055
ADDRESS OF PROPERTY:
5108 Oriole Dr #55
Farmington, MN 55024
COUNTY IN WHICH PROPERTY IS LOCATED: Dakota
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $124,800.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $169,923.74
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 25, 2015, 10:00 AM
PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is February 25, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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 24, 2015
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series
2014-2, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series 2014-2, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
17725-14-00671-1
(South-West Review: July 5, 12, 19, 26, Aug. 2, 9, 2015)
NOTICE OF POSTPONEMENT
OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN, that the above Mortgage Foreclosure Sale is hereby postponed to September 29, 2015, at 10:00 AM, Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, MN in said County and State.
Dated: August 17, 2015
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series
2014-2, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series 2014-2, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
17725-14-00671-1
(South-West Review: Aug. 23, 2015)
NOTICE OF POSTPONEMENT
OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN, that the above Mortgage Foreclosure Sale is hereby postponed to October 15, 2015, at 10:00 AM, Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, MN in said County and State.
Dated: September 14, 2015
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series
2014-2, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series 2014-2, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
17725-14-00671-1
(South-West Review: Sept. 20, 2015)
NOTICE OF POSTPONEMENT
OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN, that the above Mortgage Foreclosure Sale is hereby postponed to December, 3, 2015, at 10:00 AM, Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, MN in said County and State.
Dated: October 13, 2015
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series
2014-2, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series 2014-2, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
17725-14-00671-1
(South-West Review: Oct. 18, 2015)
NOTICE OF POSTPONEMENT
OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN, that the above Mortgage Foreclosure Sale is hereby postponed to February 3, 2016, at 10:00 AM, Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, MN in said County and State.
Dated: December 1, 2015
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series
2014-2, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series 2014-2, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
17725-14-00671-1
(South-West Review: Dec. 6, 2015)
NOTICE OF POSTPONEMENT
OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN, that the above Mortgage Foreclosure Sale is hereby postponed to March 2, 2016, at 10:00 AM, Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, MN in said County and State.
Dated: December 21, 2015
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series
2014-2, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
Wilmington Trust, National Association, not in its individual capacity but as Trustee of ARLP Securitization Trust, Series 2014-2, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
17725-14-00671-1
(South-West Review: Dec. 27, 2015)


PUBLIC NOTICE OF INTENT
TO OPERATE
AERATION SYSTEM
The County of Dakota, pursuant to the terms and conditions of a Permit for Lake Aeration System, granted by the Minnesota Department of Natural Resources, hereby gives notice of its intention to operate a winter lake aeration system in the city of West St. Paul. The system shall consist of an air injection pump. The systems shall be in operation near the northeast shore of Thompson Lake located in Thompson County Park. The period of aeration operation shall be during periods of suitable ice cover commencing on or about January 4, 2016 and ending on or about April 1, 2016. The aeration system may create open water and thin ice conditions. The public is cautioned to stay clear of all areas marked with warning signs on the lake. For further information call (952) 891-7983.
(South-West Review: Dec. 20, 27, 2015)


ADVERTISEMENT FOR BIDS
CITY OF MENDOTA HEIGHTS, MINNESOTA
The City of Mendota Heights, Minnesota will receive sealed bids for a 2016 Mack GU812 AF Single.
Bids will be received by the City of Mendota Heights until 10:00 AM, January, 7, 2016, at Mendota Heights City Hall, 1101 Victoria Curve, Mendota Heights, Minnesota, 55118, at which time and place all Bids will be publicly opened and read aloud by the Public Works Director.
Bids shall be placed in an envelope and sealed therein. Envelope shall be addressed to the Public Works Director, City of Mendota Heights, Minnesota, and shall clearly indicate the contractor’s name and address.
Specifications are on file and available from the office of the Mendota Heights City Clerk, 1101 Victoria Curve, Mendota Heights, MN 55118. A copy of the specifications will be furnished to any prospective bidder. Bidding documents are also available at www.questcdn.com and inputting QuestCDN eBidDoc #4195539. Bids must be made on the basis of cash payment for the property.
All bids must be accompanied by a bidder’s bond in the amount of 5% and shall be furnished with each bid proposal, written by a Corporate Surety, payable to the City of Mendota Heights. This bond is to ensure that the bidder will enter into a contract for the equipment as per the detailed specifications with no exceptions.
The Owner reserves the right to reject any or all bids and to waive any informalities in bidding. No bid may be withdrawn for a period of sixty (60) days from the opening of the bids.
By the order of the City Council of the City of Mendota Heights, Minnesota.
Lorri Smith
City Clerk
City of Mendota Heights
1101 Victoria Curve
Mendota Heights, MN 55118
(South-West Review: Dec. 20, 27, 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: Christian Preparatory School
2. Principal Place of Business: 125 Stevens Street West, St. Paul, MN 55107
3. List the name and complete street address of all persons conducting business under the above Assumed Name: THCCI Ministries, 125 Stevens Street West, St. Paul, MN 55107
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: 12/08/15
/s/ Christine Alpers,
Business Manager
(South-West Review: Dec. 20, 27, 2015)


CITY OF
INVER GROVE HEIGHTS
DAKOTA COUNTY, MINNESOTA
ORDINANCE NO. 1306
AN ORDINANCE AMENDING TITLE 3, CHAPTER 4, SECTION 3-4-2-2 AND SECTION 3-4-2-3 AND SECTION 3-4-3 AND TITLE 10, CHAPTER 3, SECTION 10-3-8 B OF THE INVER GROVE HEIGHTS CITY CODE RELATING TO FEES
The City Council of Inver Grove Heights does hereby ordain as follows:
Section 1. Amendment No. 1. Inver Grove Heights City Code Title 3, Chapter 4, Section 3-4-2-2 is hereby amended in its entirety to read as follows:
3-4-2-2: WATER, SANITARY SEWER AND STORM WATER SYSTEMS CONNECTION FEES:
A. Purpose and Intent. Minn. Stat. § 444.075, subd 3. and IGH City Code Title 8 allows the City to impose just and equitable charges for connection to the City water utility system to pay for the construction, reconstruction, repair, enlargement, improvement, or other obtainment, the maintenance, operation and use of the facilities, and of obtaining and complying with permits required by law.
Minn. Stat. § 444.075, subd. 3. and IGH City Code Title 8 allows the City to impose just and equitable charges for connection to the City sanitary sewer utility system to pay for the construction, reconstruction, repair, enlargement, improvement, or other obtainment, the maintenance, operation and use of the facilities, and of obtaining and complying with permits required by law.
Minn. Stat. § 444.075, subd. 3. and IGH City Code Title 8 allows the City to impose just and equitable charges for connection to the City storm sewer utility system to pay for the construction, reconstruction, repair, enlargement, improvement, or other obtainment, the maintenance, operation and use of the facilities, and of obtaining and complying with permits
required by law.
The purpose and intent of this Title 3, Chapter 4, Section 3-4-2-2 is to impose connection fees for the water utility system and the sanitary sewer utility system and the storm water sewer utility system, also known as the storm water system.
B. Definitions. For purposes of this Title 3, Chapter 4, Section 3-4-2-2, the following terms shall have the following meanings:
Northwest Area means that certain geographic area within the City of Inver Grove Heights defined, established and referred to as the Northwest Area Overlay District pursuant to the City’s zoning regulations.
Net Developable Area means the number of acres within a property remaining after excluding those portions that are either: a) encumbered by right of way for arterial roads as defined in the Inver Grove Heights Comprehensive Plan; or b) lying below the ordinary high water level of public waters as identified in the Shoreland Overlay District; or c) lying within the boundaries of wetlands delineated according to the Minnesota Wetland Conservation Act; or d) bluffs in Shoreland Overlay Districts abutting public waters; or e) land to be dedicated to the City of Inver Grove Heights for public park/recreation area purposes. Net Developable Area does not include outlots within a plat that are intended to be replatted at a later date into developable lots.
Gross Acres means the total acres within a plat, subdivision or parcel. Gross Acres do not include outlots within a plat that are intended to be replatted at a later date into developable lots.
SAC Unit means a unit as determined by the Metropolitan Council Environmental Services according to the Metropolitan Council Service Availability Charge Manual.
C. Connection Fees For Water Utility System For Land Outside of Northwest Area. The following connection fees for the water utility system are hereby imposed and required to be paid with respect to land outside of the Northwest Area that is within the Metropolitan Urban Service Area (MUSA).
Fees Payable At Time of Plat
The following fee must be paid when the property is subdivided or the property is platted or a building permit is obtained or when connection is made to the municipal water system, whichever occurs first. The fee is not payable if the property has been previously specially assessed on an area basis for a trunk water line.
Water Plat Connection Fee
$1,215multiplied by a density factor of 3.5 multiplied by Gross Acres
Fees Payable At Time of Building Permit
The following fees must be paid by the landowner when a building permit is obtained or when connection is made to the municipal water system, whichever occurs first.
Water Building Permit Connection Unit Fee $810per SAC Unit
Water Treatment Plant Fee
$710per SAC Unit
Water Core Connection Fee (based on water service size)
1 inch $1,690
1 ½ inch $3,790
2 inch $6,720
3 inch $15,920
4 inch $26,885
6 inch (or larger) $63,025
D. Connection Fees For Sanitary Sewer Utility System For Land Outside of Northwest Area. The following connection fees for the sanitary sewer utility system are hereby imposed and required to be paid with respect to land outside of the Northwest Area that is within the Metropolitan Urban Service Area (MUSA).
Fees Payable At Time of Plat
The following fee must be paid when the property is subdivided or the property is platted or a building permit is obtained or connection is made to the municipal sanitary sewer system, whichever occurs first. The fee is not payable if the property has been previously specially assessed on an area basis for a trunk sanitary sewer line.
Sanitary Sewer Plat Connection Fee
$1,215 multiplied by a density factor of 3.5 multiplied by Gross Acres
Fees Payable At Time of Building Permit
The following fees must be paid by the landowner when a building permit is obtained or when connection is made to the municipal sanitary sewer system, whichever occurs first. The B-Line special connection charge only applies to that area of the City served by the B-Line sanitary system; for properties in the B-Line area, the B-Line special connection charge is payable in addition to the other fees set forth below.
M.C.E.S. SAC Unit Fee
$2,485 per SAC Unit
Sanitary Sewer Building Permit Connection Unit Fee
$430 per SAC Unit
B-Line Special Connection Charge
$1,140 per SAC Unit
(applicable only to B-Line Area)
Sewer Core Connection Fee (based on building sewer service size)
4 inch $540
6 inch $920
8 inch $1,625
10 inch $2,545
12 inch $3,660
E. Connection Fees For Water Utility System For Northwest Area. The following connection fees for the water utility system are hereby imposed and required to be paid with respect to land within the Northwest Area.
Fees Payable At Time of Plat
(Northwest Area)
The following fees must be paid when the property is subdivided or the property is platted or a building permit is obtained or when connection is made to the municipal water system, whichever occurs first. The fee is not payable if the property is being platted as an agricultural planned unit development with no connection to the municipal water system.
Water Plat Connection Fee
(Northwest Area)
In the R-1 and R-2 Zoning Districts, $1,130 multiplied by a density factor of 2.0 multiplied by the Net Developable Area
In the R-3A Zoning District , $1,130 multiplied by a density factor of 4.0 multiplied by the Net Developable Area
In the R-3B Zoning District, $1,130 multiplied by a density factor of 6.5 multiplied by the Net Developable Area
In the R-3C Zoning District, $1,130 multiplied by a density factor of 12.0 multiplied by the Net Developable Area
In the B-1 and Office Park Zoning Districts, The fee shall be calculated as follows. First, multiply the Net Developable Area by 0.25 (the minimum Floor Area Ratio – FAR required by the Northwest Area Overlay District). The result is the minimum building area required by the Northwest Area Overlay District. Divide the minimum building area by the density factor of 2,400 square feet to arrive at density units. Then multiply the density units by $1,130.
In the B-2, B-3 and B-4 Zoning Districts, The fee shall be calculated as follows. First, multiply the Net Developable Area by 0.25 (the minimum Floor Area Ratio – FAR required by the Northwest Area Overlay District). The result is the minimum building area required by the Northwest Area Overlay District. Divide the minimum building area by the density factor of 3,000 square feet to arrive at density units. Then multiply the density units by $1,130.
In the I-1 and I-2 and Industrial – Office Park Zoning Districts, The fee shall be calculated as follows. First, multiply the Net Developable Area by 0.25 (the minimum Floor Area Ratio – FAR required by the Northwest Area Overlay District). The result is the minimum building area required by the Northwest Area Overlay District. Divide the minimum building area by the density factor of 7,000 square feet to arrive at density units. Then multiply the density units by $1,130.
In the P-Institutional Zoning Districts, The fee shall be calculated as follows. First, multiply the Net Developable Area by 0.25 (the minimum Floor Area Ratio – FAR required by the Northwest Area Overlay District). The result is the minimum building area required by the Northwest Area Overlay District. Divide the minimum building area by the density factor of 2,400 square feet to arrive at density units. Then multiply the density units by $1,130.
In the Mixed Use – Residential and in the Mixed Use - Commercial Zoning Districts, The fee shall be calculated with respect to each pro-ratable area component of the mixed use development using the appropriate fee calculations set forth above in relation to the respective land use of the component. The respective fees for each component shall then be added to compute the total fee.
Fees Payable At Time of Building Permit
(Northwest Area)
The following fees must be paid by the landowner when a building permit is obtained or when connection is made to the municipal water system, whichever occurs first.
Water Building Permit Connection Unit Fee (Northwest Area)
$3,115 per SAC Unit
Water Treatment Plant Fee
(Northwest Area)
$670 per SAC Unit
Water Core Connection Fee (based on water service size) (Northwest Area)
1 inch $1,645
1 ½ inch $3,690
2 inch $6,550
3 inch $14,730
4 inch $26,210
6 inch (or larger) $61,440
F. Connection Fees For Sanitary Sewer Utility System For Northwest Area. The following connection fees for the sanitary sewer utility system are hereby imposed and required to be paid with respect to land within the Northwest Area:
Fees Payable At Time of Plat
(Northwest Area)
The following fee must be paid when the property is subdivided or the property is platted or a building permit is obtained or when connection is made to the municipal sanitary sewer system, whichever occurs first. The fee is not payable if the property is being platted as an agricultural planned unit development with no connection to the municipal water system.
Sanitary Sewer Plat Connection Fee
(Northwest Area)
In the R-1 and R-2 Zoning Districts, $1,825 multiplied by a density factor of 2.0 multiplied by the Net Developable Area
In the R-3A Zoning District , $1,825 multiplied by a density factor of 4.0 multiplied by the Net Developable Area
In the R-3B Zoning District, $1,825 multiplied by a density factor of 6.5 multiplied by the Net Developable Area
In the R-3C Zoning District, $1,825 multiplied by a density factor of 12.0 multiplied by the Net Developable Area
In the B-1 and Office Park Zoning Districts, The fee shall be calculated as follows. First, multiply the Net Developable Area by 0.25 (the minimum Floor Area Ratio – FAR required by the Northwest Area Overlay District). The result is the minimum building area required by the Northwest Area Overlay District. Divide the minimum building area by the density factor of 2,400 square feet to arrive at density units. Then multiply the density units by $1,825.
In the B-2, B-3 and B-4 Zoning Districts, The fee shall be calculated as follows. First, multiply the Net Developable Area by 0.25 (the minimum Floor Area Ratio – FAR required by the Northwest Area Overlay District). The result is the minimum building area required by the Northwest Area Overlay District. Divide the minimum building area by the density factor of 3,000 square feet to arrive at density units. Then multiply the density units by $1,825.
In the I-1 and I-2 and Industrial – Office Park Zoning Districts, The fee shall be calculated as follows. First, multiply the Net Developable Area by 0.25 (the minimum Floor Area Ratio – FAR required by the Northwest Area Overlay District). The result is the minimum building area required by the Northwest Area Overlay District. Divide the minimum building area by the density factor of 7,000 square feet to arrive at density units. Then multiply the density units by $1,825.
In the P-Institutional Zoning Districts, The fee shall be calculated as follows. First, multiply the Net Developable Area by 0.25 (the minimum Floor Area Ratio – FAR required by the Northwest Area Overlay District). The result is the minimum building area required by the Northwest Area Overlay District. Divide the minimum building area by the density factor of 2,400 square feet to arrive at density units. Then multiply the density units by $1,825.
In the Mixed Use – Residential and in the Mixed Use - Commercial Zoning Districts, The fee shall be calculated with respect to each pro-ratable area component of the mixed use development using the appropriate fee calculations set forth above in relation to the respective land use of the component. The respective fees for each component shall then be added to compute the total fee.
Fees Paid At Time of Building Permit
(Northwest Area)
The following fees must be paid by the landowner when a building permit is obtained or when connection is made to the municipal sanitary sewer system, whichever occurs first.
M.C.E.S. SAC Unit Fee
(Northwest Area) $2,485 per SAC Unit
Sanitary Sewer Building Permit Connection Unit Fee (Northwest Area) $5,040 per SAC Unit
Sewer Core Connection Fee (based on building sewer service size)
4 inch $530
6 inch $900
8 inch $1,595
10 inch $2,500
12 inch $3,585
G. Connection Fees For Storm Water Sewer Utility System For Northwest Area. The following connection fees for the storm water sewer utility system also known as the storm water system are hereby imposed and required to be paid with respect to land within the Northwest Area:
Fees Payable At Time of Plat
(Northwest Area)
The following fees must be paid by the landowner when the property is subdivided or the property is platted or a building permit is obtained, whichever occurs first.
The fees are not payable for outlots if the property is being platted as an agricultural planned unit development.
Storm Water Plat Connection Fee
(Northwest Area)
In the R-1 and R-2 and R-3A Zoning Districts , $11,985 per acre multiplied by the Net Developable Area
In the R-3B and R-3C Zoning Districts , $12,265 per acre multiplied by the Net Developable Area
In the B-1 and Office Park Zoning Districts , $13,765 per acre multiplied by the Net Developable Area
In the B-2, B-3 and B-4 Zoning Districts , $13,390 per acre multiplied by the Net Developable Area
In the I-1, I-2 and I-Office Park Zoning Districts, $13,015 per acre multiplied by the Net Developable Area
In the P-Institutional Zoning District, $12,265 per acre multiplied by the Net Developable Area
In the Mixed Use - Residential Zoning District, $12,265 per acre multiplied by the Net Developable Area
In the Mixed Use - Commercial Zoning District, $13,015 per acre multiplied by the Net Developable Area
H. Outlots. With respect to calculating the fees payable at the time of platting, the acreage within the outlots that are intended to be replatted into buildable lots at a later date shall not be included within the calculations. When the acreage within the outlots are subsequently replatted into buildable lots, the fees for such acreage shall then be paid at the time of the replat.
Section 2. Amendment No. 2. Inver Grove Heights City Code Title 3, Chapter 4, Section 3-4-2-3 is hereby amended in its entirety to read as follows:
3-4-2-3: SANITARY SEWER AND WATER TRUNK AREA ASSESSMENTS: With respect to special assessments under Chapter 429 of the Minnesota Statutes, the assessments rolls for sanitary sewer and water trunk lines shall initially be calculated using the following per acre assessment amounts for trunk line area benefit.
$4,245 per acre for water trunk line area benefit
$4,245 per acre for sanitary sewer trunk line area benefit
The Council may adjust the assessment roll and special assessments after public hearing pursuant to Minn. Stat. § 429.061 and the Council shall determine the final assessment roll and special assessments by resolution.
Section 3. Amendment No. 4. Inver Grove Heights City Code Title 3, Chapter 4, Section 10-3-8 is hereby amended to read as follows:
B. Fee Amounts and Escrow Deposit: The city may require that applicants deposit in escrow with the city, together with the application filing fees, the sums required by the city toward prepayment of the attorney, planning and engineering costs. The prepayment amounts shall be a credit toward the fees for the attorney, planning and engineering and other professional consultant fees to be reimbursed by the applicant. All such fees, if not paid by the escrow, shall be paid by the applicant within sixty (60) days of final action on the matter by the city council. If such fees are less than the escrowed amount, such escrow will be returned to the applicant within sixty (60) days of the final action on the matter by the city council. The following escrow amounts shall be deposited, together with land use approval applications: (Ord. 1098, 11-8-2004)
TYPE OF LAND USE APPROVAL, BASE FEE, GIS FEE, ESCROW
Conditional Use Permit, single family residential, $250, , $0
Conditional Use Permit, Impervious surface single family residential, $250, , $1,500
Conditional Use Permit, other, $500, , $3,000
Conditional Use Permit, other – amendment, $150, , $1,000
Comprehensive Plan Amendment, $500, $50, $2,500
Comprehensive Plan Amendment - minor, $200, , $250
Zoning Code Amendment, $500, , $500
Zoning Code Amendment – minor, $100, , $250
Rezoning, $500, $50, $500
Variance - Residential, $20, , $0
Variance - Commercial, $200, , ,
Planned Unit Development
Preliminary, $1,000 + plat fees, , $5,000
Final, $500, , $3,000
Planned Unit Development Amendment, $250, , $1,000
Determination of Substantially Similar Use, $200, , $200
Major Site Plan Review, $500, , $3,000
Preliminary Plat, $250/+ $5 per lot,
, $3,000
Final Plat – single family, $350, $25/lot, $3,000
Final Plat - other, $200, $100/acre
$3,000
Waiver of Plat, $300, $25, ,
Administrative Subdivision, $100, $25/lot, ,
Street Easement Vacation, $150, $50, $500
Street Dedication, $150, $50, ,
Wetland Conservation Act Certification, $75, , ,
Wetland Replacement Plan, $200, $100/acre, $2,500
Northwest Area Sketch Plan Review, , , $1,000
Northwest Area Environmental Studies Fee, $80/gross acre, , ,
Abstract Fee, $46, , ,
Interim Use Permit, $500, , $1,250
Non Conforming Use Certificate, $500, , $1,250
(Ord. 1180, 12-10-2007)
Section 4. Effective Date. This Ordinance shall be in full force and effect on January 1, 2016 and after its passage and publication according to law.
Passed this 14th day of December, 2015.
George Tourville, Mayor
ATTEST:
Michelle Tesser, City Clerk
(South-West Review: Dec. 27, 2015)


CITY OF
INVER GROVE HEIGHTS
DAKOTA COUNTY, MINNESOTA
ORDINANCE NO. 1307
AN ORDINANCE AMENDING INVER GROVE HEIGHTS
CITY CODE, TITLE 6,
CHAPTER 3 REGARDING PARKING REGULATIONS
BY ADDING SECTION 6-3-13 AND SECTION 6-3-14 AND
SECTION 6-3-15
THE CITY COUNCIL OF THE CITY OF INVER GROVE HEIGHTS ORDAINS AS FOLLOWS:
Section One. Amendment. Title 6, Chapter 3 of the Inver Grove Heights City Code is hereby amended to add Section 6-3-13 to read as follows:
6-3-13: PARKING REGULATIONS RELATING TO COMMERCIAL MOTOR VEHICLES AND OTHER TRAILERS AND TRUCKS:
The restrictions contained in this Section apply where at least one side of the City street or at least one side of the street or highway under the jurisdiction of the City abuts property that is zoned Agricultural District, Residential District or Estate District.
No person shall park any of the following on any City street or on any street or highway in the City under the jurisdiction of the City, including both sides thereof, where at least one side of the City street or at least one side of the street or highway under the jurisdiction of the City abuts property that is zoned Agricultural District, Residential District or Estate District, except for the purpose of loading or unloading and then only for such period of time as is necessary to load or unload:
a. Commercial motor vehicle as defined by Minnesota Statutes § 169.011, subd. 16(a), as amended from time to time; except for tow trucks or towing vehicles as defined by Minnesota Statutes § 168B.011, subd. 12(a), as amended from time to time; and except for school buses as defined by Minnesota Statutes § 169.011, subd. 71;
b. Semitrailer as defined by Minnesota Statutes § 169.011, subd. 72, as amended from time to time;
c. Trailer as defined by Minnesota Statutes § 169.011, subd. 86, as amended from time to time, except for recreational truck-trailers as defined by Minnesota Statutes § 169.011, subd. 61, as amended from time to time; and except for recreational vehicle combinations as defined by Minnesota Statutes § 169.011, subd. 62, as amended from time to time; or
d. Watercraft as defined by Minnesota Statutes § 86B.005, subd. 18, as amended from time to time, or any type of boat.
A violation of this section shall be a petty misdemeanor.
Section Two. Amendment. Title 6, Chapter 3 of the Inver Grove Heights City Code is hereby amended to add Section 6-3-14 to read as follows:
6-3-14: PARKING REGULATIONS RELATING TO DURATION OF PARKING:
The restrictions contained in this Section apply in all zoning districts to any street or highway in the City under the jurisdiction of the City.
No person shall park any of the following on any City street or on any street or highway in the City under the jurisdiction of the City in any one place for a longer continuous period than twenty hours:
a. Vehicle as defined by Minnesota Statutes § 169.011, subd. 92, as amended from time to time;
b. Trailer as defined by Minnesota Statutes § 169.011, subd. 86, as amended from time to time;
c. Semitrailer as defined by Minnesota Statutes § 169.011, subd. 72, as amended from time to time;
d. Watercraft as defined by Minnesota Statutes § 86B.005, subd. 18, as amended from time to time, or any type of boat;
e. Recreational truck-trailer as defined by Minnesota Statutes § 169.011, subd. 61, as amended from time to time;
f. Recreational vehicle combination as defined by Minnesota Statutes § 169.011, subd. 62, as amended from time to time; or
g. Motor home as defined by Minnesota Statutes § 168.002, subd. 17, as amended from time to time.
A violation of this section shall be a petty misdemeanor.
To the extent the restrictions contained in Section 6-3-13 are more demanding or prohibitive than the restrictions contained in Section 6-3-14, the restrictions contained in Section 6-3-13 shall prevail and shall apply.
Section Three. Amendment. Title 6, Chapter 3 of the Inver Grove Heights City Code is hereby amended to add Section 6-3-15 to read as follows:
6-3-15: PARKING REGULATIONS RELATING TO HITCHING OF TRAILERS, SEMITRAILERS, WATERCRAFT AND BOATS TO MOTOR VEHICLES:
The restrictions contained in this Section apply in all zoning districts to any street or highway in the City under the jurisdiction of the City.
No person shall park any of the following on any City street or on any street or highway in the City under the jurisdiction of the City unless the following are attached to or hitched to a motor vehicle as defined by Minnesota Statutes § 169.011, subd. 42, as amended from time to time:
a. Trailer as defined by Minnesota Statutes § 169.011, subd. 86, as amended from time to time;
b. Semitrailer as defined by Minnesota Statutes § 169.011, subd. 72, as amended from time to time;
c. Watercraft as defined by Minnesota Statutes § 86B.005, subd. 18, as amended from time to time, or any type of boat;
d. Recreational truck-trailer as defined by Minnesota Statutes § 169.011, subd. 61, as amended from time to time; or
e. Recreational vehicle combination as defined by Minnesota Statutes § 169.011, subd. 62, as amended from time to time.
A violation of this section shall be a petty misdemeanor.
To the extent the restrictions contained in Section 6-3-13 are more demanding or prohibitive than the restrictions contained in Section 6-3-15, the restrictions contained in Section 6-3-13 shall prevail and shall apply.
Section Four. Effective Date. This ordinance amendment shall be in full force and effect after its passage and publication according to law and from and after April 1, 2016.
Passed in regular session of the City Council on the 14th day of December, 2015.
CITY OF INVER GROVE HEIGHTS
By: George Tourville, Mayor
ATTEST:
By: Michelle Tesser, City Clerk
(South-West Review: Dec. 27, 2015)


NOTICE OF PUBLIC HEARING AND NOTICE OF INFORMATION
ON A PROPOSAL TO DISPOSE OF PROJECT REAL PROPERTY
NOTICE IS GIVEN, that the Housing and Redevelopment Authority of the City of South St. Paul, Minnesota (hereinafter called “Authority”) with offices in the City Hall of South St. Paul, County of Dakota, State of Minnesota and office hours from 8:00 a.m. until 4:30 p.m. in connection with its Rediscover South St. Paul Program, proposes to dispose of Project Real Property to Mayela Martinez Pliego and Irma Ariza Mendoza (hereinafter called “Redeveloper”). That the Authority will enter into an agreement for the disposition of Project Real Property generally described as follows:
129 W. Richmond Lot 8 and the East ½ of Lot 9, Block 37,
Spring Park
That the Board of Commissioners of the Authority proposes to consider the disposition of Project Real Property to the Redeveloper on or after January 12, 2016. The Development Agreement will be available for public examination at the office of the Authority during its regular office hours.
That the Authority shall hold a public hearing at 5:00 p.m. on Tuesday, January 12, 2016 in the Upstairs Conference Room of the South St. Paul City Hall located at 125 Third Avenue North, South St. Paul, Minnesota. That the purpose of the hearing is to consider the proposal of the Authority to dispose of Project Real Property to the Redeveloper. That the Development Agreement will also be available for public examination at the hearing. The hearing is open to the public and any person present shall have the opportunity to be heard on the questions of the proposed disposition.
Housing & Redevelopment Authority
of the City of South St. Paul
Branna K. Lindell
Executive Director
(South-West Review: Dec. 27, 2015)


ORD. NO. 15-13
CITY OF WEST ST. PAUL
DAKOTA COUNTY, MINNESOTA
AN ORDINANCE AMENDING
WEST ST. PAUL ZONING ORDINANCE
SECTION 37.8, SIGNS REGARDING
OFF-PREMISES SIGNS
The City Council of West St. Paul does ordain:
SECTION 1. AMENDMENT. West St. Paul Zoning Ordinance Section 37.8 is hereby amended as follows:
37.8 Permitted Signs by District. See Figure A-1 detailing permissible Signs by District.
1. Within the “R” Districts Signs must comply with the following regulations:
a. Signs shall not exceed 32 square feet in Gross Area and 6 feet in Height.
b. The following types of Signs are permissible:
i. Monument Signs.
ii. Non-Illuminated Awning Signs and Non-Illuminated Canopy Signs provided they comply with the following requirements:
a. They shall be limited to single-story Buildings or to the first level only of multi-story Buildings.
b. They shall have a minimum clearance of 8 feet above Grade unless projecting over a sidewalk, in which case clearance shall be 14 feet above Grade.
c. They shall not be located closer than 2 feet from any street right-of-way or highway right-of-way, and shall not extend above the top of the Wall of a Building.
d. The maximum Height of an Awning or Canopy shall be 5 feet.
e. Wall hangers shall not be visible.
f. Signage on Awnings or Canopies may be substituted for allowed Wall signage but is limited to 25% of the Awning or Canopy area.
c. The following types of Signs are prohibited:
i. Electronic Changeable Copy Signs.
ii. Electronic Graphic Display Signs.
iii. Integral Roof Signs.
iv. Non-Electronic Changeable Copy Signs..
v. Wall Signs
vi. Dynamic Display Signs
vii. Pylon Signs
viii. Off-Premises signs
2. Within the “B-1” Districts Signs must comply with the following regulations:
a. Signs shall not exceed 50 square feet in Gross Area and 10 feet in Height.
b. The following types of Signs are permissible:
i. Illuminated or Non-Illuminated Awning Signs and Canopy Signs provided they comply with the requirements of Section 37.8 (1)(b)(i)(1)-(6) and the following requirements:
a. For Signs or Illuminated areas less than 3 feet in Height, the degree of illumination or candlepower of Illuminated Canopies and Awnings shall be limited to a single lamp exterior fluorescent fixture, running the entire length of the Illuminated area.
b. For Signs or Illuminated areas 3 to 5 feet in Height, the degree of illumination or candlepower shall be limited to double lamp fixtures.
c. In no event shall the power of the fixture exceed 10 watts per foot for single lamp fixtures and 20 watts per foot for double lamp fixtures.
ii. Integral Roof Signs.
iii. Monument Signs.
iv. Non-Electronic Changeable Copy Signs.
v. Wall Signs.
c. Each tenant in a multi-tenant Building is allowed 1 Wall Sign. The aggregate Gross Area of all Wall Signs shall not exceed 10 percent of the area of the Wall to which they are attached.
d. The following types of Signs require a Conditional Use Permit: i.Electronic Changeable Copy Signs as provided in 37.7(8).
e. The following types of Signs are prohibited:
i. Electronic Graphic Display Signs.
ii. Dynamic Display Signs
iii. Pylon Signs
iv. Off-Premises Signs
3. Within the “B-2” Districts Signs must comply with the following regulations:
a. Signs shall not exceed 50 square feet in Gross Area and 10 feet in Height.
b. The following types of Signs are permissible:
i. Any Sign permissible in the “B-1” District.
ii. Electronic Changeable Copy Signs, as regulated in 37.7(8).
c. The following types of Signs are prohibited:
i. Electronic Graphic Display Signs.
ii. Dynamic Display Signs
iii. Pylon Signs
iv. Off-Premises Signs
4. Within the “B-3”, “B-5” and “B-6” Districts Signs must comply with the following regulations:
a. Signs shall not exceed 50 square feet in Gross Area and 10 feet in Height.
b. The following types of Signs are permissible:
i. Any Sign permissible in the “B-2” District.
c. The following types of Signs require a Conditional Use Permit:
i. Electronic Graphic Display Signs, as regulated in 37.7(8).
ii. In the B3 and B6 Districts only, Off-Premises Monument Signs provided:
a. Sign must be located on a property directly adjacent to Robert St.
b. Off-premises signage is for a commercial zoned business directly adjacent to the property on which the sign is located.
c. The off-premises signage must be on a free-standing sign.
d. Only one free-standing sign is allowed for each property. The sign must meet the design requirements as outlined in Section 37.7(6).
e. If the off-premises sign is co-located on signage for the property on which the sign is located, the size of the entire sign may be increased to a maximum of 70 sq. ft. Maximum height is limited to 10 feet.
f. Up to a maximum of two businesses may be co-located on a free-standing sign.
d. The following types of signs are prohibited:
i. Dynamic Display Signs
ii. Pylon Signs
iii. Off-Premises Signs, with the exception of Signs allowed per Section 37.8(4)(c)(ii).
5. Within the “B-4” Districts Signs must comply with the following regulations:
a. Signs shall not exceed 200 square feet in Gross Area and 20 feet in Height.
b. No more than 1 Monument Sign shall be located on any single lot. The aggregate Gross Area of all Monument Signs in any single B-4 District shall not exceed a total of 200 square feet.
i. Exception. In any B-4 District where, as of the date of the enactment of this Ordinance, there exists a Legally Established Non-Conforming Sign or an existing Sign that complies with the size requirements for a Sign in a B-4 District, then, in addition to the Legally Established Non-Conforming Sign or existing Sign, a Sign may be erected on any separate lot within the same B-4 District, however, it must comply with the size requirements for Signs in a B-3 District.
c. The following types of Signs are permissible:
i. Any Sign permissible in the “B-3” District.
d. The following types of Signs require a Conditional Use Permit:
i. Electronic Graphic Display Signs, as regulated in 37.7(8).
ii. Off-Premises Monument Signs provided:
g. Sign must be located on a property directly adjacent to Robert St.
h. Off-premises signage is for a commercial zoned business directly adjacent to the property on which the sign is located.
i. The off-premises signage must be on a free-standing sign.
j. Only one free-standing sign is allowed for each property. The sign must meet the design requirements as outlined in Section 37.7(6).
k. If the off-premises sign is co-located on signage for the property on which the sign is located, the size of the entire sign may be increased to a maximum of 70 sq. ft. Maximum height is limited to 10 feet.
l. Up to a maximum of two businesses may be co-located on a free-standing sign.
e. The following types of Signs are prohibited:
i. Dynamic display Signs
ii. Pylon Signs
iii. Off-Premises Signs, with the exception of Signs allowed per Section 37.8(4)(c)(ii).
6. Within the “I-1” District Signs must comply with the following regulations:
a. Signs shall not exceed 50 square feet in Gross Area and 10 feet in Height.
b. The following types of Signs are permissible:
i. Any Sign permissible in the “B-2” District.
c. The following types of Signs require a Conditional Use Permit:
i. Electronic Graphic Display Signs, as regulated in 37.7(8).
d. The following types of Signs are prohibited:
i. Dynamic Display Signs
ii. Pylon Signs
iii. Off-Premises Signs
7. Within the “I-2” Districts Signs must comply with the following regulations:
a. Monument Signs shall not exceed 50 square feet in Gross Area and 10 feet in Height.
b. The following types of Signs are permissible:
i. Any Sign permissible in the “I-1” District.
c. The following types of Signs require a Conditional Use Permit:
i. Electronic Graphic Display Signs, as regulated in 37.7(8).
ii. Dynamic Display Signs, as regulated in 37.7(8).
iii. Pylon Signs provided;
a. Each sign is a maximum of 700 square feet in size,
b. Each sign is a maximum of 80 feet in total height,
c. Each Sign is located at least 800 feet from any other Pylon Sign as
measured in a straight line from the base of the Sign to the base of any other Pylon Sign.
iv. Off-Premises Signs provided:
a. Each Sign is located at least 800 feet from any other Off-Premises Sign as measured in a straight line from the base of the Sign to the base of any other Off-Premises Sign.
v. More than 1 freestanding sign on any single lot.
8. Within the “C” District Signs must comply with the following regulations:
a. Signs shall not exceed 32 square feet in Gross Area and 6 feet in Height.
b. The following types of Signs are permissible:
i. Awning Signs and Canopy Signs provided they comply with the requirements for Awning Signs and Canopy Signs in the “R” District.
ii. Monument Signs.
iii. Wall Signs.
c. The following types of Signs are prohibited:
i. Electronic Changeable Copy Signs.
ii. Electronic Graphic Display Signs.
iii. Integral Roof Signs.
iv. Non-Electronic Changeable Copy Signs.
v. Dynamic Display Signs
vi. Pylon Signs
vii. Off-Premises Signs
SECTION 2. EFFECTIVE DATE. This ordinance shall be in full force and effect from and after its passage and publication according to law.
Passed this 15th day of December, 2015.
Ayes: 4 Nays: 2
Clpns. Iago, Armon, Napier and Vitelli voted aye. Clpns. Bellows and Halverson voted nay.
David Meisinger, Mayor
Chantal Doriott, City Clerk
(South-West Review: Dec. 27, 2015)


SECTION 37.8, SIGNS REGARDING OFF-PREMISES SIGNSThe City Council of West St. Paul does ordain:SECTION 1. AMENDMENT. West St. Paul Zoning Ordinance Section 37.8 is hereby amended as follows:37.8 Permitted Signs by District. See Figure A-1 detailing permissible Signs by District. Figure A-1 - Permissible Signs by District.x = permitted / * = requires a CUPRB1B2B3B5 B6 B4I1I2CGross Area (Square Feet)3250505050 50 200/5050700/5032Height (feet)61010101010 20/101080/106Electronic Changeable Copy Signs*xxxx xxxElectronic Graphic Display Signs******Illuminated Canopy and Awning Signsxxxxx xxxIntegral Roof SignsxxxxxxxxMonument Signsxxxxxx xxxxNon-Electronic Changeable Copy Signsxxxxx xxxNon-Illuminated Awning and Canopy SignsxxxxxxxxxxWall SignsxxxxxxxxxDynamic Display Signs*Pylon Signs*Off-Premises Signs****1. Within the “R” Districts Signs must comply with the following regulations: a. Signs shall not exceed 32 square feet in Gross Area and 6 feet in Height.b. The following types of Signs are permissible: i. Monument Signs.
Figure A - 1 -Permissible Signs by District
ORD. NO. 15-14
CITY OF WEST ST. PAUL
DAKOTA COUNTY, MINNESOTA
AN ORDINANCE AMENDING
WEST ST. PAUL ZONING ORDINANCE SECTION 25.2,
REGARDING PRIVATE GARAGES IN
THE B5 ZONING DISTRICT
The City Council of West St. Paul does ordain:
SECTION 1. AMENDMENT. West St. Paul Zoning Ordinance Section 25.2 is hereby amended as follows:
25.2 Conditional Uses. Within the “B-5” Gateway North Mixed Use District, no Structure or land shall be used for the following Uses except by Conditional Use Permit:
1. Accessory structures
2. Private Garages provided:
a. Principal Use of the property is Mixed-use;b. Property includes owner occupied residential unit;
c. Structure meets the provisions of Section 33.7. In addition metal framing and metal roofing is not allowed.
d. Carport structures must be secured to a cement slab or footing.
3. Funeral homes and mortuaries
4. Dental or Medical Office or clinic
5. Mixed-Use Residential / Commercial
6. Museums, art galleries, theaters
7. Nursing homes, rest homes or retirement homes, provided the site shall contain not less than 600 square feet of Lot Area for each person to be accommodated and that no Building shall be located less than 30 feet from the Side Lot Line
8. On-Sale Liquor establishments
9. Outdoor Seating, provided it complies with the requirements of Section 22.2(9)
10. R3 and R4 Residential Dwelling Units
11. Veterinary Establishments limited to Domestic Animals and conducted entirely within a Building
12. Offices of a general nature, other than Medical or Dental, where the employment within the Building does not exceed 50 persons and the operations do not include retail sales or warehousing on the site
13. Elderly Community Education Center, provided that it is located in a building that contains a civic or community center or a multifamily elderly residential housing facility
14. Retirement homes or Elderly Housing with Services Establishment, provided that the site shall contain not less than 3,500 square feet of Lot Area per Dwelling Unit. Parking facilities shall be equal to 1 space for each Dwelling Unit and proof of the availability of 1 additional space per unit. All parking facilities in this section shall comply with section 33.2 of this Ordinance.
15. Off-street Parking
16. Drive-through lanes, provided they meet the conditions in Section 22.2(4)
17. Discount Stores provided the building exterior complies with Section 5.9(5) of this Ordinance
SECTION 2. EFFECTIVE DATE. This ordinance shall be in full force and effect from and after its passage and publication according to law.
Passed this 15th day of December, 2015.
Ayes: 6 Nays: 0
David Meisinger, Mayor
Chantal Doriott, City Clerk
(South-West Review: Dec. 27, 2015)


CITY OF WEST ST. PAUL
DAKOTA COUNTY, MINNESOTA
ORDINANCE NO. 15-16
ORDINANCE PROVIDING FOR THE VACATION OF CERTAIN EASEMENTS BY ORDINANCE PURSUANT TO CITY CHARTER
SECTION 1. Pursuant to Minn. Stat. §412.851 and West St. Paul City Charter Section 12.06, on its own motion, with a vote of four of its members, the City Council may vacate any street, alley, easement or part thereof within the City by Ordinance.
WHEREAS, the City of West St. Paul wishes to vacate the following described public drainage and utility easement situated in the City of West St. Paul, County of Dakota, State of Minnesota, legally described on the attached Exhibit A.
WHEREAS, notice of a public hearing on said vacation was duly published and posted in accordance with applicable Minnesota Statutes and a public hearing was held on said vacation at the City of West St. Paul, 1616 Humboldt Avenue, West St. Paul, Minnesota; and
WHEREAS, the City Council of West St. Paul then proceeded to hear all persons interested in said vacation and all persons interested were afforded an opportunity to present their views and objections to the granting of said vacation; and
WHEREAS, the City Council of West St. Paul has determined that the vacation would be in the public interest.
NOW THEREFORE, the City of West St. Paul does ordain:
1. That the City of West St. Paul, pursuant to the West St. Paul City Charter Chapter XII, Section 12.06, hereby vacates a portion of a drainage and utility easement situated in the City of West St. Paul, County of Dakota, State of Minnesota, legally described on the attached Exhibit A.
2. That said vacation has no relationship to the City’s Comprehensive Plan and therefore the West St. Paul City Council has dispensed with the requirements of Minnesota Statutes § 462.356, Subd. 2, that may require the West St. Paul Planning Commission to perform a Comprehensive Plan compliance review of said vacation that may constitute a disposal of real property pursuant to § 462.356, Subd. 2.
SECTION 2. EFFECTIVE DATE. This ordinance shall be in full force and effect from and after its passage and publication according to law, subject to the contingencies stated herein.
Passed this 15th day of December, 2015.
Ayes: 6 Nays: 0
CITY OF WEST ST. PAUL
David Meisinger, Mayor
Attest:
Chantal Doriott, City Clerk
EXHIBIT A
LEGAL DESCRIPTION OF
EASEMENTS TO BE VACATED
That part of Lot 21, Charlton Estates Addition to West St. Paul, Dakota County, Minnesota, lying westerly of the east 5.00 feet and easterly of the west 10.00 feet thereof, being a 10.00 foot wide strip of land, the center line of which is described as follows:
Beginning at a point on the east line of said Lot 21 which point is 170.00 feet northerly of the southeast corner of said Lot as measured along said east line; thence northwesterly 183.49 feet, more or less, to a point on the west line of said Lot 21 which point is 177.17 feet northerly of the southwest corner of said Lot as measured along said west line and said center line there terminating.
(South-West Review: Dec. 27, 2015)


CITY OF WEST ST. PAUL
DAKOTA COUNTY, MINNESOTA
To Whom it May Concern:
The City of West St. Paul will hold a public hearing on January 11, 2016 during the regular city council meeting at 6:30 p.m. in the Council Chamber at City Hall, 1616 Humboldt Avenue, West St. Paul, MN to consider the following: An amendment of the West St. Paul City Code Section 3.01 Subd. 2 relating to Special Meetings. This Charter Amendment adds a requirement that the identity of persons requesting a special meeting must be identified in the notice of a special meeting.
Interested persons will be heard at this meeting. If you have any questions, please contact City Clerk Chantal Doriott at 651-552-4102.
If you need any type of accommodation to participate in the meeting, please contact the ADA Coordinator at 651-552-4100 or TDD at 651-322-2323 at least 5 (five) days prior to the meeting. EOE//AA
Chantal Doriott
City Clerk
(South-West Review: Dec. 27, 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 the conditions of the following described mortgage:
DATE OF MORTGAGE: February 21, 2003
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $155,347.00
MORTGAGOR(S): David M. Anschutz a/k/a David Anschutz and Cheryl L. Anschutz a/k/a Cheryl Anschutz, husband and wife
MORTGAGEE: East Metro Mortgage, Minnesota LLC, a Minnesota Limited Liability Company
DATE AND PLACE OF FILING: Recorded on January 28, 2004 and memorialized upon Certificate of Title No. 57588 as Document Number 1141639 in the Office of the County Registrar of Titles of Washington County, Minnesota.
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Home Mortgage, Inc., a California Corporation n/k/a Wells Fargo Bank, N.A. successor by merger to Wells Fargo Home Mortgage, Inc. by assignment recorded on January 28, 2004 as Document Number 1141640 in the Office of the County Registrar of Titles of Washington County, Minnesota.
LEGAL DESCRIPTION OF PROPERTY:
Lot Thirteen (13), Block Seven (7), Thompson`s Grove 2nd Addition, Washington County, Minnesota
REGISTERED PROPERTY
STREET ADDRESS OF PROPERTY:
8542 GREYSTONE AVENUE SOUTH, COTTAGE GROVE, MN 55016
COUNTY IN WHICH PROPERTY IS LOCATED: Washington County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $148,321.12
TRANSACTION AGENT: None
NAME OF MORTGAGE ORIGINATOR (LENDER): East Metro Mortgage, Minnesota LLC, a Minnesota Limited Liability Company
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 18.027.21.41.0032
TRANSACTION AGENT’S MORTGAGE ID NUMBER (MERS NUMBER): None
THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes;
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: January 12, 2016 at 10:00 am
PLACE OF SALE: Washington County Sheriff’s Office, Washington County Law Enforcement Center, 15015 62nd Street North, Stillwater, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on July 12, 2016.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: Cheryl Lynn Anschutz and David Michael Anschutz
“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: November 17, 2015
WELLS FARGO BANK, N.A.
Mortgagee
SCHILLER & ADAM, P.A.
By: /s/
Rebecca F. Schiller, Esq.
*Sarah J.B. Adam, Esq.*
N. Kibongni Fondungallah, Esq.
Curt N. Trisko, Esq.
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(14-0881-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Review: Nov. 25, Dec. 2, 9, 16, 23, 30, 2015)


NOTICE OF COMMON INTEREST COMMUNITY LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Concordia Meadows, a Condominium, Condominium Number 229 (henceforth the “Declaration”) dated March 30, 1992 and recorded with the County Recorder’s Office in and for Ramsey County, Minnesota on April 9, 1992, as Document No. 2646587, which said Declaration covers the following described property situated in the County of Ramsey, State of Minnesota, to-wit:
Legal Description: Unit No. 44, Condominium No. 229, Concordia Meadows, a condominium located in Ramsey County, Minnesota
Street Address: 530 Lovell Avenue, Unit 4, Roseville, Minnesota 55113
PID #: 12-29-23-32-0090
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Donald D. DeLage and Deloris A. DeLage, as unit owners, to Concordia Meadows Homeowners Association, a Minnesota non-profit corporation, the principal amount of Ten Thousand Three Hundred Ninety-One and no/100 Dollars ($10,391.00) for assessments, interest and past due attorney fees through November 2015; and no other action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to the Declaration and Minn. Stat. §515B 3-116(h), said debt created a lien upon said premises in favor of Concordia Meadows Homeowners Association as evidenced by the lien statement filed on August 21, 2015 with the County Recorder’s Office in and for Ramsey County, Minnesota as Document No. A04571456.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said shall will be made by the Sheriff of Ramsey County, Minnesota at the Ramsey County Sheriff’s Department, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, on January 27, 2016 at 10:00 o’clock a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys’ fees as allowed by law. The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under Minn. Stat. § 580.30 or the property is not redeemed under Minn. Stat. § 580.23 is 11:59 p.m. on July 27, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: November 18, 2015
CONCORDIA MEADOWS HOMEOWNERS ASSOCIATION
ROEDER SMITH JADIN, PLLC
By: /s/ Anthony T. Smith (#313646)
7900 Xerxes Avenue South,
Suite 2020
Bloomington, MN 55431
Ph: (952) 388-0289
Fax: (612) 941-4005
(Review: Nov. 25, Dec. 2, 9, 16, 23, 30, 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 the conditions of the following described mortgage:
DATE OF MORTGAGE: October 26, 2007
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $224,228.00
MORTGAGOR(S): Brian H. Jones and Jennifer L. Myers-Jones, husband and wife
MORTGAGEE: Wells Fargo Bank, N.A.
DATE AND PLACE OF FILING: Recorded on November 7, 2007 as Document Number 3668833 in the Office of the County Recorder of Washington County, Minnesota.
ASSIGNMENTS OF MORTGAGE: Assigned to: None.
LEGAL DESCRIPTION OF PROPERTY:
Lot 16, Block 5, Thompson Grove Estates 11th Addition, Washington County, Minnesota.
STREET ADDRESS OF PROPERTY:
8608 IRONWOOD AVE S, COTTAGE GROVE, MN 55016-4723
COUNTY IN WHICH PROPERTY IS LOCATED: Washington County, Minnesota
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $199,254.11
TRANSACTION AGENT: None
NAME OF MORTGAGE ORIGINATOR (LENDER): Wells Fargo Bank, N.A.
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 16.027.21.42.0092
TRANSACTION AGENT’S MORTGAGE ID NUMBER (MERS NUMBER): None
THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes;
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: January 12, 2016 at 10:00 am
PLACE OF SALE: Washington County Sheriff’s Office, Washington County Law Enforcement Center, 15015 62nd Street North, Stillwater, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is twelve (12) months from the date of sale .
Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on January 12, 2017.
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: November 17, 2015
WELLS FARGO BANK, N.A.
Mortgagee
SCHILLER & ADAM, P.A.
By: /s/
Rebecca F. Schiller, Esq.
*Sarah J.B. Adam, Esq.*
N. Kibongni Fondungallah, Esq.
Curt N. Trisko, Esq.
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(15-1548-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Review: Nov. 25, Dec. 2, 9, 16, 23, 30, 2015)


NOTICE OF COMMON INTEREST COMMUNITY LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Concordia Meadows, a Condominium, Condominium Number 229 (henceforth the “Declaration”) dated March 30, 1992 and recorded with the County Recorder’s Office in and for Ramsey County, Minnesota on April 9, 1992, as Document No. 2646587, which said Declaration covers the following described property situated in the County of Ramsey, State of Minnesota, to-wit:
Legal Description: Unit No. 33, Condominium No. 229, Concordia Meadows, a condominium located in Ramsey County, Minnesota
Street Address: 526 Lovell Avenue #1, Roseville, Minnesota 55113
PID #: 12-29-23-32-0079
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Kenneth H. Morgan III and Teresa Morgan, as unit owners, to Concordia Meadows Homeowners Association, a Minnesota non-profit corporation, the principal amount of Three Thousand Four Hundred Seventy-One and 50/100 Dollars ($3,471.50) for assessments, interest and past due attorney fees through November 2015; and no other action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to the Declaration and Minn. Stat. §515B 3-116(h), said debt created a lien upon said premises in favor of Concordia Meadows Homeowners Association as evidenced by the lien statement filed on August 20, 2015 with the County Recorder’s Office in and for Ramsey County, Minnesota as Document No. A4571175.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said shall will be made by the Sheriff of Ramsey County, Minnesota at the Ramsey County Sheriff’s Department, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, on January 27, 2016 at 10:00 o’clock a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys’ fees as allowed by law. The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under Minn. Stat. § 580.30 or the property is not redeemed under Minn. Stat. § 580.23 is 11:59 p.m. on July 27, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: November 19, 2015
CONCORDIA MEADOWS HOMEOWNERS ASSOCIATION
ROEDER SMITH JADIN, PLLC
By: /s/ Anthony T. Smith (#313646)
7900 Xerxes Avenue South, Suite 2020
Bloomington, MN 55431
Ph: (952) 388-0289
Fax: (612) 941-4005
(Review: Nov. 25, Dec. 2, 9, 16, 23, 30, 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 the conditions of the following described mortgage:
MORTGAGOR(S): Mark T. Gustafson and Patricia A. Gustafson, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., a Delaware Corporation as nominee for Venture Development, Inc., a Minnesota Corporation
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A. by assignment recorded on January 15, 2010 as Document Number 3775924 in the Office of the County Recorder of Washington County, Minnesota.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $170,000.00
DATE OF MORTGAGE: April 11, 2003
DATE AND PLACE OF FILING: Recorded on December 11, 2003 as Document Number 3408767 in the Office of the County Recorder of Washington County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $116,239.71
LEGAL DESCRIPTION OF PROPERTY: Lot 3, Block 2, Copper Oaks, Washington County, Minnesota
STREET ADDRESS OF PROPERTY: 3157 COPPER OAKS TRAIL, WOODBURY, MN 55125-
3997
COUNTY IN WHICH PROPERTY IS LOCATED: Washington County, Minnesota
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
NAME OF MORTGAGE ORIGINATOR: Venture Development, Inc., a Minnesota Corporation
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 20.028.21.12.0023
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 100060677001222843
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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: January 19, 2016 at 10:00 AM
PLACE OF SALE: Washington County Sheriff’s Office, Washington County Law Enforcement Center, 15015 62nd Street North, Stillwater, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on July 19, 2016.
“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.”
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: November 23, 2015
WELLS FARGO BANK, N.A.
Mortgagee
SCHILLER & ADAM, P.A.
By: /s/
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
*Curt N. Trisko, Esq.*
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(13-4061-FC02)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Review: Dec. 2, 9, 16, 23, 30, 2015, Jan. 6, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
Mortgagor: Robert Maki and Cheryl D. Maki, husband and wife as joint tenants
Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Americash
Dated: 09/20/2006
Recorded: 10/03/2008
Washington County Recorder Document No. 3710341
Assigned To: HSBC Bank USA, National Association, as Trustee under Pooling and Servicing Agreement dated as of April 1, 2007 SG Mortgage Securities Trust 2007-NC1 Asset-Backed Certificates, Series 2007-NC1
Dated: 02/04/2010
Recorded: 02/09/2010
Washington County Recorder Document No. 3779530
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 1001419-0060821004-2
Lender or Broker: Americash
Servicer: Ocwen Loan Servicing, LLC
Mortgage Originator: Americash
LEGAL DESCRIPTION OF PROPERTY: Lot 1, Block 1, Green Valley 3rd Plat, Washington County, Minnesota.
This is Abstract Property.
TAX PARCEL NO.: 22.032.21.21.0025
ADDRESS OF PROPERTY:
7705 208th St N
Forest Lake, MN 55025
COUNTY IN WHICH PROPERTY IS LOCATED: Washington
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $180,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $195,060.20
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: January 22, 2016, 10:00 AM
PLACE OF SALE: Law Enforcement Center, 15015 62nd Street N., Stillwater, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is July 22, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: November 20, 2015
HSBC Bank USA, National Association as Trustee for the Pooling and Servicing Agreement Dated as of April 1, 2007 SG Mortgage Securities Trust 2007-NC1 Asset Backed Certificates, Series 2007-NC1, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
HSBC Bank USA, National Association as Trustee for the Pooling and Servicing Agreement Dated as of April 1, 2007 SG Mortgage Securities Trust 2007-NC1 Asset Backed Certificates, Series 2007-NC1, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
17725-15-00212-2
(Review: Dec. 2, 9, 16, 23, 30, 2015, Jan. 6, 2016)


NOTICE OF COMMON INTEREST COMMUNITY LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration of Concordia Meadows, a Condominium, Condominium Number 229 (henceforth the “Declaration”) dated March 30, 1992 and recorded with the County Recorder’s Office in and for Ramsey County, Minnesota on April 9, 1992, as Document No. 2646587, which said Declaration covers the following described property situated in the County of Ramsey, State of Minnesota, to-wit:
Legal Description: Unit No. 54, Condominium No. 229, Concordia Meadows, a Condominium, Ramsey County, Minnesota
Street Address: 518 Lovell Avenue #6, Roseville, Minnesota 55113
PID #: 12-29-23-32-0100
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Teresa C. Schrempp, as unit owner, to Concordia Meadows Homeowners Association, a Minnesota non-profit corporation, the principal amount of Two Thousand Eight Hundred Thirty-Six and 61/100 Dollars ($2,836.61) for assessments, interest and past due attorney fees through November 2015; and no other action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to the Declaration and Minn. Stat. §515B 3-116(h), said debt created a lien upon said premises in favor of Concordia Meadows Homeowners Association as evidenced by the lien statement filed on August 20, 2015 with the County Recorder’s Office in and for Ramsey County, Minnesota as Document No. A4571174.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said shall will be made by the Sheriff of Ramsey County, Minnesota at the Ramsey County Sheriff’s Department, 25 West 4th Street, Suite 150, Saint Paul, Minnesota 55102, on February 12, 2016 at 10:00 o’clock a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys’ fees as allowed by law. The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under Minn. Stat. § 580.30 or the property is not redeemed under Minn. Stat. § 580.23 is 11:59 p.m. on August 12, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: December 1, 2015
CONCORDIA MEADOWS HOMEOWNERS ASSOCIATION
ROEDER SMITH JADIN, PLLC
By: /s/ Anthony T. Smith (#313646)
7900 Xerxes Avenue South, Suite 2020
Bloomington, MN 55431
Ph: (952) 388-0289
Fax: (612) 941-4005
(Review: Dec. 9, 16, 23, 30, 2015, Jan. 6, 13, 2016)


NOTICE OF VOLUNTARY MORTGAGE
FORECLOSURE SALE
NOTICE IS HEREBY GIVEN:
Default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: May 9, 2011
MORTGAGOR: Settlers Pines, LLC, a Minnesota limited liability company
MORTGAGEE: Landmark Community Bank, N.A.
DATE AND PLACE OF RECORDING: Mortgage recorded July 29, 2011 as Document No. 3849176 within the office of the County Recorder, Washington County, Minnesota.
MORTGAGED PROPERTY ADDRESS: 8401 Manning Avenue North, Stillwater, Minnesota 55082
TAX PARCEL I.D. NO. 19.030.20.32.0015
LEGAL DESCRIPTION OF PROPERTY: The South 300 feet of the North 600 feet of all that part of the West 726 feet of the Northwest ¼ of Southwest ¼ of Section 19, Township 30 North, Range 20 West, Stillwater Township, Washington County, Minnesota, which lies South of the following described line: Beginning at a point on the West line of said Northwest ¼ of Southwest ¼ of Section 19, said point being 117.9 feet south of the Northwest corner thereof; thence East to a point on the East line of said Northwest ¼ of Southwest ¼, said point being 113.4 feet South of the Northeast corner thereof. The above described line being the Southerly right-of-way of the Northern Pacific Railroad.
Except: Parcel 7 of Washington County Right of Way Plat No. 174-CSAH 15. Said Washington County Highway Right of Way Plat No. 174 is recorded as Document No. 3964019 in the Recorder’s Office of Washington County, Minnesota. (Abstract Property)
COUNTY IN WHICH PROPERTY IS LOCATED: Washington
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $233,097.58
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $244,239.41
This mortgage foreclosure is being conducted in accordance with the terms and conditions of a Voluntary Mortgage Foreclosure Agreement dated October 29, 2015, recorded on November 4, 2015 as Document No. 4046952 in the office of the County Recorder, Washington County, Minnesota.
Each holder of a junior lien may redeem in the order and manner provided in Minnesota Statues Section 580.24 and 580.25, but only if before the end of the mortgagor’s redemption period under this section the creditor files with the county recorder or registrar of titles of each county where the real estate is located, a notice of intention to redeem. If a junior creditor fails to timely file a notice of intention to redeem as provided in this subdivision, or fails to redeem, its lien on the real estate is extinguished.
No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof, and no Mortgagor has been released from liability on the Mortgage. The holder of the Mortgage has complied with all conditions precedent to acceleration of the debt secured by the Mortgage and foreclosure of the Mortgage, and all notice and other requirements of applicable statutes.
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: January 6, 2016 at 10:00 a.m.
PLACE OF SALE: Washington County Sheriff’s Office, 15015 62nd Street North, Stillwater, Minnesota 55082, to pay the debt then secured by said Mortgage, taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within two (2) months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
Dated: November 19, 2015
BERNICK LIFSON, P.A.
By: /s/ Creig Andreasen
(Lic. #0334832)
5500 Wayzata Boulevard
Suite 1200
Minneapolis, MN 55416
(763) 746-7965
Attorney in Fact for
Landmark Community Bank, N.A.
IMPORTANT NOTICE
This communication is from a debt collector and is an attempt to collect a debt. Any information obtained will be used for that purpose.
(Review: Dec. 9, 16, 23, 30, 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 the conditions of the following described mortgage:
MORTGAGOR(S): Daniel T. Zogaa and Frances T. Nimely, both single persons
MORTGAGEE: MidAmerica Bank, a Minnesota Bank
ASSIGNMENTS OF MORTGAGE: Assigned to: Norwest Mortgage, Inc., a Minnesota corporation n/k/a Wells Fargo Bank, N.A., as successor by merger to Norwest Mortgage, Inc. by assignment recorded on June 21, 1995 as Document Number 844329 in the Office of the County Recorder of Washington County, Minnesota.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $88,906.00
DATE OF MORTGAGE: May 19, 1995
DATE AND PLACE OF FILING: Recorded on June 21, 1995 as Document Number 844328; as modified of record on April 26, 2000 by Document Number 3101569 in the Office of the County Recorder of Washington County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $121,961.38
LEGAL DESCRIPTION OF PROPERTY: Lot 4, Block 1, Joseph T. Dixon 5th Addition, Washington County, Minnesota.
STREET ADDRESS OF PROPERTY: 1648 DIXON DR, ST PAUL PARK, MN 55071-1237
COUNTY IN WHICH PROPERTY IS LOCATED: Washington County, Minnesota
TRANSACTION AGENT: None
NAME OF MORTGAGE ORIGINATOR: MidAmerica Bank, a Minnesota Bank
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 18.027.21.23.0035
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: None
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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: January 26, 2016 at 10:00 AM
PLACE OF SALE: Washington County Sheriff’s Office, Washington County Law Enforcement Center, 15015 62nd Street North, Stillwater, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on July 26, 2016.
“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.”
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: December 2, 2015
WELLS FARGO BANK, N.A.
Mortgagee
SCHILLER & ADAM, P.A.
By: /s/
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
*Curt N. Trisko, Esq.*
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(15-1750-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Review: Dec. 9, 16, 23, 30, 2015, Jan. 6, 13, 2016)


NOTICE OF COMMON INTEREST COMMUNITY LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration: Apartment Ownership Number 74 – Canabury Square dated November 6, 1976 and recorded in the office of the Registrar of Titles in and for Ramsey County, Minnesota on December 19, 1979, as Document No. 686265 and subsequent amendments thereto (henceforth the “Declaration”), which said Declaration covers the following described property situated in the County of Ramsey, State of Minnesota, to-wit:
Legal Description: Apartment 142, Apartment Ownership No. 74, Canabury Square, Ramsey County, Minnesota
Street Address: 130 East Demont Avenue, Unit 142, Little Canada, MN 55117
PID #: 07-29-22-13-0187
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Neil J. Cummings, as unit owner, to Canabury Square Condominium Association, a Minnesota non-profit corporation, the principal amount of Nine Thousand Nine Hundred Seventy and 04/100 Dollars ($9,970.04) for assessments, interest and past due attorney fees through December 2015; and no other action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to the Declaration and Minn. Stat. §515B 3-116(h), said debt created a lien upon said premises in favor of Canabury Square Condominium Association as evidenced by the lien statement filed on August 26, 2015 in the office of the Registrar of Titles in and for Ramsey County, Minnesota as Document No. T02538368.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said shall will be made by the Sheriff of Ramsey County, Minnesota at the Ramsey County Sheriff’s Department, 25 West 4th Street, Suite 150, St. Paul, Minnesota 55102 on February 29, 2016 at 10:00 o’clock a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys’ fees as allowed by law. The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under Minn. Stat. § 580.30 or the property is not redeemed under Minn. Stat. § 580.23 is 11:59 p.m. on August 29, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: December 10, 2015
CANABURY SQUARE CONDOMINIUM ASSOCIATION
ROEDER SMITH JADIN, PLLC
By: /s/ Anthony T. Smith (#313646)
7900 Xerxes Avenue South, Suite 2020
Bloomington, MN 55431
Ph: (952) 388-0289
Fax: (612) 941-4005
(Review: Dec. 16, 23, 30, 2015, Jan. 6, 13, 20, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of a mortgage dated April 25, 2002, executed by Heuky Chu-Yang-Heu and Maysong Chu-Yang-Heu, as mortgagor(s), to Liberty State Bank, as mortgagee, in the original principal amount of Three Hundred Thirty Thousand and no/100 ($330,000.00) Dollars, recorded with the Washington County Registrar of Titles, State of Minnesota, on January 13, 2003, as doc. no. 1122472; that all pre-foreclosure requirements have been complied with; that no action or proceeding has been instituted at law to recover any part of the debt secured by said mortgage; that there is claimed to be due thereon the sum of Two Hundred Forty-six Thousand Five Hundred Sixty-eight and no/100 ($246,568.00) Dollars on this date; and that pursuant to the power of sale therein the mortgage will be foreclosed and the property in Washington County, Minnesota, described as follows:
Lot 2, Block 3, Lake Elmo Heights 3rd Addition, Washington County, Minnesota
Property Address: 2580 Imperial Avenue N., Lake Elmo, Minnesota 55042
Parcel I.D. #: 21.029.21.23.0007
will be sold by the sheriff of said county at public auction on February 10, 2016, at 10:00 o’clock A.M. at Sheriff’s Office, Law Enforcement Center, 15015 – 62nd Street North, Stillwater, Minnesota, to pay the debt secured by the mortgage, including costs and attorneys’ fees allowed by law subject to redemption by the mortgagor(s), their heirs or assigns, within six (6) months from the date of sale. The mortgagor(s) must vacate the property on or before 11:59 p.m. on August 10, 2016, if (i) the mortgage is not reinstated under §580.30, or (ii) the property is not redeemed under §580.23.
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: December 15, 2015
Associated Bank, National Association
(successor by merger to Liberty State Bank), Mortgagee
Truman W. Schabilion,
STEIN & MOORE, P.A.,
Attorneys for Mortgagee,
332 Minnesota Street,
#W-1650, St. Paul, MN 55101
(651) 224-9683
(Review: Dec. 16, 23, 30, 2015, Jan. 6, 13, 20, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:
MORTGAGOR(S): Donald Roy Beedy, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., a Delaware corporation as nominee for Primesource Funding, a Minnesota corporation
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A. by assignment recorded on September 16, 2010 as Document Number 3807578 in the Office of the County Recorder of Washington County, Minnesota.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $138,700.00
DATE OF MORTGAGE: January 19, 2007
DATE AND PLACE OF FILING: Recorded on February 15, 2007 as Document Number 3630786 in the Office of the County Recorder of Washington County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $124,432.23
LEGAL DESCRIPTION OF PROPERTY: Lot Four (4), Block Eight (8), Tanners Lake Heights Plat No. 2, Washington County, Minnesota
STREET ADDRESS OF PROPERTY: 272 Grafton Avenue North, Oakdale, MN 55128
COUNTY IN WHICH PROPERTY IS LOCATED: Washington County, Minnesota
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
NAME OF MORTGAGE ORIGINATOR: Primesource Funding, a Minnesota corporation
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 31.029.21.31.0004
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 100427500000081002
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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: February 9, 2016 at 10:00 AM
PLACE OF SALE: Washington County Sheriff’s Office, Washington County Law Enforcement Center, 15015 62nd Street North, Stillwater, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on August 9, 2016.
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.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: December 17, 2015
WELLS FARGO BANK, N.A.
Mortgagee
SCHILLER & ADAM, P.A.
By: /s/
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
*Curt N. Trisko, Esq.*
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(13-4233-FC03)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Review: Dec. 23, 30, 2015, Jan. 6, 13, 20, 27, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:
MORTGAGOR(S): Wayne Dennis Buehner aka Wayne D. Buehner and Joyce Ann Buehner aka Joyce A. Buehner, husband and wife
MORTGAGEE: Wells Fargo Bank, N.A.
ASSIGNMENTS OF MORTGAGE: Assigned to: None.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $187,073.00
DATE OF MORTGAGE: December 14, 2011
DATE AND PLACE OF FILING: Recorded on February 9, 2012 as Document Number 3874357 in the Office of the County Recorder of Washington County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $182,209.50
LEGAL DESCRIPTION OF PROPERTY: Lot 34, Block 8, Evergreen Ridge, Common Interest Community Number 176, Washington County, Minnesota.
STREET ADDRESS OF PROPERTY: 22423 EVERGREEN CIRCLE, FOREST LAKE, MN 55025
COUNTY IN WHICH PROPERTY IS LOCATED: Washington County, Minnesota
TRANSACTION AGENT: None
NAME OF MORTGAGE ORIGINATOR: Wells Fargo Bank, N.A.
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 07-032-21-32-0075
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: None
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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: February 9, 2016 at 10:00 AM
PLACE OF SALE: Washington County Sheriff’s Office, Washington County Law Enforcement Center, 15015 62nd Street North, Stillwater, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on August 9, 2016.
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.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: December 16, 2015
WELLS FARGO BANK, N.A.
Mortgagee
SCHILLER & ADAM, P.A.
By: /s/
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
*Curt N. Trisko, Esq.*
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(15-1679-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Review: Dec. 23, 30, 2015, Jan. 6, 13, 20, 27, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage:
Mortgagor: Peggy Dunleavy and Patrick Dunleavy, Wife and Husband
Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for GreenPoint Mortgage Funding, Inc.
Dated: 04/20/2006
Recorded: 06/05/2006
Washington County Recorder Document No. 3588354
Assigned To: GreenPoint Mortgage Funding
Dated: 03/27/2007
Recorded: 04/03/2007
Washington County Recorder Document No. 3637432
Assigned To: U.S. Bank National Association, as Trustee for the Holders of the GSAA Home Equity Trust 2006-12, Asset-Backed Certificates, Series 2006-12
Dated: 06/20/2013
Recorded: 07/19/2013
Washington County Recorder Document No. 3955965
Transaction Agent: Mortgage Electronic Registration Systems, Inc.
Transaction Agent Mortgage ID No: 100013800894918982
Lender or Broker: GreenPoint Mortgage Funding, Inc.
Servicer: Ocwen Loan Servicing, LLC
Mortgage Originator: GreenPoint Mortgage Funding, Inc.
LEGAL DESCRIPTION OF PROPERTY: Lot 8, Block 3, Marsh Creek First Addition, Washington County, Minnesota.
This is Abstract Property.
TAX PARCEL NO.: 20.028.21.11.0037
ADDRESS OF PROPERTY:
3250 Meadow Brook Dr
Woodbury, MN 55125
COUNTY IN WHICH PROPERTY IS LOCATED: Washington
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $251,200.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $345,981.40
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: February 12, 2016, 10:00 AM
PLACE OF SALE: Law Enforcement Center, 15015 62nd Street N., Stillwater, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns.
DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is August 12, 2016 at 11:59 p.m. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.
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: December 7, 2015
U.S. Bank National Association, as Trustee for GSAA Home Equity Trust 2006-12, Asset-Backed Certificates, Series 2006-12, Assignee of Mortgagee
PFB LAW, PROFESSIONAL ASSOCIATION
By: Jonathan R. Cuskey, Michael V. Schleisman
Attorneys for:
U.S. Bank National Association, as Trustee for GSAA Home Equity Trust 2006-12, Asset-Backed Certificates, Series 2006-12, Assignee of Mortgagee
55 East Fifth Street, Suite 800
St. Paul, MN 55101-1718
651-209-7599
651-228-1753 (fax)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
17725-15-00700-1
(Review: Dec. 23, 30, 2015, Jan. 6, 13, 20, 27, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:
MORTGAGOR(S): William R. Rondeau, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Marketplace Home Mortgage, LLC, a Minnesota Limited Liability Company
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A. by assignment recorded on January 9, 2013 as Document Number 3926167 in the Office of the County Recorder of Washington County, Minnesota.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $280,324.00
DATE OF MORTGAGE: October 25, 2010
DATE AND PLACE OF FILING: Recorded on November 12, 2010 as Document Number 3817005; as modified of record by Loan Modification Agreement recorded on June 3, 2014 as Document Number 3989573 in the Office of the County Recorder of Washington County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $223,971.04
LEGAL DESCRIPTION OF PROPERTY: Lot 21, Block 4, Brookview Place Second Addition, Washington County, Minnesota
STREET ADDRESS OF PROPERTY: 9641 BLUEGILL ROAD, WOODBURY, MN 55125
COUNTY IN WHICH PROPERTY IS LOCATED: Washington County, Minnesota
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
NAME OF MORTGAGE ORIGINATOR: Marketplace Home Mortgage, LLC, a Minnesota Limited Liability Company
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 03.028.21.43.0081
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 1002491-2000034642-4
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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: February 9, 2016 at 10:00 AM
PLACE OF SALE: Washington County Sheriff’s Office, Washington County Law Enforcement Center, 15015 62nd Street North, Stillwater, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is twelve (12) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on February 9, 2017.
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.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: December 16, 2015
WELLS FARGO BANK, N.A.
Mortgagee
SCHILLER & ADAM, P.A.
By: /s/
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
*Curt N. Trisko, Esq.*
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(13-1746-FC02)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Oakdale-Lake Elmo Review: Dec. 23, 30, 2015, Jan. 6, 13, 20, 27, 2016)


NOTICE OF COMMON INTEREST COMMUNITY LIEN FORECLOSURE SALE
WHEREAS, default has been made in the terms and conditions of the Declaration: Apartment Ownership Number 74 – Canabury Square dated November 6, 1976 and recorded in the office of the Registrar of Titles in and for Ramsey County, Minnesota on December 19, 1979, as Document No. 686265 and subsequent amendments thereto (henceforth the “Declaration”), which said Declaration covers the following described property situated in the County of Ramsey, State of Minnesota, to-wit:
Legal Description: Unit No. 367, Common Interest Community Number 74, Canabury Square, Ramsey County, Minnesota
Street Address: 122 East Demont Avenue, Unit 367, Little Canada, MN 55117
PID #: 07-29-22-13-0372
WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Paul R. Skoglund and Trust Agreement of Diane M. Rueb dated January 27, 2005, as unit owners, to Canabury Square Condominium Association, a Minnesota non-profit corporation, the principal amount of Five Thousand Five Hundred Sixteen and 00/100 Dollars ($5,516.00) for assessments, interest and past due attorney fees through December 2015; and no other action being now pending at law or otherwise to recover said debt or any part thereof, and;
WHEREAS, pursuant to the Declaration and Minn. Stat. §515B 3-116(h), said debt created a lien upon said premises in favor of Canabury Square Condominium Association as evidenced by the lien statement filed on August 12, 2015 in the office of the Registrar of Titles in and for Ramsey County, Minnesota as Document No. T02537165.
NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said shall will be made by the Sheriff of Ramsey County, Minnesota at the Ramsey County Sheriff’s Department, 25 West 4th Street, Suite 150, St. Paul, Minnesota 55102 on February 29, 2016 at 10:00 o’clock a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys’ fees as allowed by law. The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale.
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 unit owners must vacate the property if the lien is not reinstated under Minn. Stat. § 580.30 or the property is not redeemed under Minn. Stat. § 580.23 is 11:59 p.m. on August 29, 2016. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m.
Dated: December 16, 2015
CANABURY SQUARE CONDOMINIUM ASSOCIATION
ROEDER SMITH JADIN, PLLC
By: /s/ Anthony T. Smith (#313646)
7900 Xerxes Avenue South, Suite 2020
Bloomington, MN 55431
Ph: (952) 388-0289
Fax: (612) 941-4005
(Review: Dec. 23, 30, 2015, Jan. 6, 13, 20, 27, 2016)


NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:
MORTGAGOR(S): Wayne B. Wensley, a unmarried person
MORTGAGEE: Wells Fargo Bank, N.A.
ASSIGNMENTS OF MORTGAGE: Assigned to: None.
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $97,707.00
DATE OF MORTGAGE: January 31, 2008
DATE AND PLACE OF FILING: Recorded on February 13, 2008 as Document Number 3680426 in the Office of the County Recorder of Washington County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $91,295.10
LEGAL DESCRIPTION OF PROPERTY: Lot 6, Block 1, Oakwoode Lustre 3rd Addition, Washington County, Minnesota
STREET ADDRESS OF PROPERTY: 6672 GRETCHEN LN N, OAKDALE, MN 55128-3133
COUNTY IN WHICH PROPERTY IS LOCATED: Washington County, Minnesota
TRANSACTION AGENT: None
NAME OF MORTGAGE ORIGINATOR: Wells Fargo Bank, N.A.
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 18.029.21.12.0052
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: None
THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.
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: February 9, 2016 at 10:00 AM
PLACE OF SALE: Washington County Sheriff’s Office, Washington County Law Enforcement Center, 15015 62nd Street North, Stillwater, Minnesota
to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.
TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on August 9, 2016.
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.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None
Dated: December 15, 2015
WELLS FARGO BANK, N.A.
Mortgagee
SCHILLER & ADAM, P.A.
By: /s/
Rebecca F. Schiller, Esq.
Sarah J.B. Adam, Esq.
N. Kibongni Fondungallah, Esq.
*Curt N. Trisko, Esq.*
Samuel R. Coleman, Esq.
Attorneys for Mortgagee
The Academy Professional Building
25 North Dale Street
St. Paul, MN 55102
(651) 209-9760
(15-1788-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Review: Dec. 23, 30, 2015, Jan. 6, 13, 20, 27, 2016)


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: Con-Tek Machine
2. Principal Place of Business: 3575 Hoffman Road East, St. Paul, MN 55110
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Dylan Enterprises, LLC, 9180 202nd St. North, Forest Lake, MN 55025
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: 12/10/15
/s/ Tyler J. Adams
(Review: Dec. 23, 30, 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: STgenetics
2. Principal Place of Business: 22575 Highway 6 South, Navasota, TX 77868
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Inguran, LLC, 1675 South State St. STE B, Dover, DE 19901
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: 11/18/2015
/s/ Scott Holland,
Chief Financial Officer
(Review: Dec. 23, 30, 2015)


PUBLIC NOTICES
Notice is hereby given that on 1/6/16 at 1:30 p.m. at Able Storage, 651-777-6804, 1810 Gervais Ct. City of Maplewood, County Of Ramsey, State of Minnesota, the Undersigned Able Storage unit will sell at Public Sale by competitive bidding the Personal property heretofore stored in
Unit #183 Debra Auger
1 Small brown couch
1 Small brown love seat
Miscellaneous boxes
1 Purple suitcase
1 Small black suitcase
Dresser
Lamp
Totes
Bed frame
Several miscellaneous items
Unit #186 Debra Auger
1 X-Mas tree
Miscellaneous boxes
1 White laundry basket
1 Black coffee maker
1 Blue cooler
1 White shelf
1 Small love seat
Several miscellaneous items
(Review: Dec. 23, 30, 2015)


CITY OF NORTH ST. PAUL
ORDINANCE NO. 744
AN ORDINANCE ADOPTING
THE 2016 MUNICIPAL FEE SCHEDULE
& UTILITY RATES
The City Council of the City of North St. Paul is desirous of establishing a uniform system of fees and rates for requests relating to official controls, information, permits, applications, charges for service, utilities and other matters handled by the City. It shall be the intent of the fees and rates to recover the costs of providing said services.
Thus, the City Council hereby ordains as follows:
SECTION I. All fees and charges in effect as of the date of the adoption of this ordinance shall remain in effect unless otherwise modified by the provisions of this ordinance.
SECTION II. In the event of a conflict, the Schedule of Fees shall prevail.
SECTION III. The schedule of fees and charges for services, licenses, permits, and applications, and utility rates, shall be located in the City Manager’s office in City Hall.
SECTION IV. Attached hereto are the established fees and charges for services, licenses, permits and applications and utility rates for 2016.
SECTION V. When applicable, future schedule of fees or other adjustments to this schedule may be made and adopted by Council resolution, except those fees for services, licenses, permits, applications and/or utility rates that must be adopted by ordinance as mandated by law.
SECTION VI. No more than 50% of building permit fees paid to the City for issuance of building permits done in accordance with City Code may be refunded when no work has been done under said permit. The City shall refund no building permit fees for work not performed in accordance with said permit after one year from the date of issuance of the permit.
No plan review fees paid to the City for review of construction and other building plans may be refunded when the plans are withdrawn or canceled before any plan review is complete.
SECTION VII. This ordinance shall take full effect and be in force from and after its adoption. The City Clerk is hereby directed to publish this ordinance as required by law.
ADOPTED this 15th day of December, 2015.
Motion by Councilmember Furlong
Second by Councilmember Sonnek
Voting: Aye: Councilmember Petersen, Councilmember Furlong, Councilmember Walczak,, Councilmember Sonnek, Mayor Kuehn
Nay: None
Abstain: None
Absent: None
/s/ Michael R. Kuehn, Mayor
Attest: /s/ Jason Ziemer, City Manager
(Review: Dec. 30, 2015)


CITY OF NORTH ST. PAUL
ORDINANCE NO. 745
A SUMMARY OF AN ORDINANCE AMENDING ORDINANCE NO. 739
OF TITLE XV, LAND USAGE, CHAPTER 154,
SECTION 154.008 (D)
SHORELAND OVERLAY DISTRICT (S-1)
The City Council of the City of North St. Paul does hereby ordain:
Section I.
Chapter 154, Section 154.008 (D) of the North St. Paul City Code shall be amended by striking the following and adding the following underlined material:
Section II.
CHAPTER 154, SECTION 154.008 (D) SHORELAND OVERLAY DISTRICT (S-1).
D. Shoreland Overlay District (S-1).
1. Purpose.
2. Protected Waters and Classification.
ID, Name, DNR classification, OHWL, Watershed District
62000500, Casey Lake, Natural Environment, 926.3 ft, RWMWD
62000100, Silver Lake, Recreational Development, 989.57 ft, VBWD
3. Administration and Permits.
4. Development Standards.
iv. Setback Requirements.
Name, One Water Oriented Accessory Structure per lot, Principal Structures & All Additional Accessory Buildings
Casey Lake, 10 feet, 75 feet
Silver Lake, 10 feet, 75 feet
5. Water Oriented Accessory Structure Performance Standards.
6. Stairways, Lifts, and Landings.
7. Shoreland Vegetation Alterations.
8. Shoreland Grading & Filling Alterations.
9. Roads.
10. Stormwater Management.
11. Sanitary Provisions.
Section III.
The City Council finds that the cost of publication of the full ordinance is cost prohibitive and a summary of the ordinance would inform the public of the intent and effect of the ordinance.
Section IV.
This is a summary of the adopted ordinance and the complete text of the ordinance is available for inspection at City Hall or upon request.
Section V.
This ordinance shall take full effect and be in force from and after its adoption. The City Clerk is hereby directed to publish this ordinance as required by law.
ADOPTED by the City Council of the City of North St. Paul this 15th day of December, 2015.
Motion by Councilmember Furlong
Second by Councilmember Walczak
Voting: Aye: Councilmember Petersen, Councilmember Furlong, Councilmember Walczak, Councilmember Sonnek, Mayor Kuehn
Nay: None
Abstain: None
Absent: None
/s/ Michael R. Kuehn, Mayor
ATTEST:
/s/ Jason Ziemer, City Manager
(Review: Dec. 30, 2015)


CITY OF NORTH ST. PAUL
ORDINANCE NO. 746
A SUMMARY OF AN ORDINANCE REPEALING AND REPLACING
NORTH SAINT PAUL CITY CODE OF ORDINANCES
TITLE XV, LAND USAGE,
CHAPTER 155
RENTAL HOUSING
The City Council of the City of North St. Paul does hereby ordain:
Section I.
Chapter 155 of the North St. Paul City Code shall be repealed and replaced with the following language.
Section II.
CHAPTER 155, RENTAL HOUSING
155.01 – LICENSE
(A) License Required; Exception.
(B) License Application.
(C) Agent.
(D) Inspection.
(E) Fee.
(F) Term.
(G) Posting.
(H) Transfer.
(G) Disclaimer.
155.02 – RE-INSPECTION
(A) Re-inspection.
(B) Re-inspection Fee.
155.03 – REVOCATION, DENIAL OR NON-RENEWAL OF LICENSE
(A) Revocation, denial or Non-Renewal.
(B) Notice.
(C) Hearing.
(D) No Occupancy.
(E) Appeal.
155.04 – DISORDERLY RENTAL DWELLING
(A) Disorderly Use.
(B) Procedure.
(C) Finding of Disorderly Activities.
(D) Exceptions.
(F) Other Remedies.
155.05 – LATE FEE
155.06 – PENALTY
Section III.
The City Council finds that the cost of publication of the full ordinance is cost prohibitive and a summary of the ordinance would inform the public of the intent and effect of the ordinance.
Section IV.
This is a summary of the adopted ordinance and the complete text of the ordinance is available for inspection at City Hall or upon request.
Section V.
This ordinance shall take full effect and be in force from and after its adoption. The City Clerk is hereby directed to publish this ordinance as required by law.
ADOPTED by the City Council of the City of North St. Paul this 15th day of December, 2015.
Motion by Councilmember Walczak
Second by Councilmember Sonnek
Voting: Aye: Councilmember Petersen, Councilmember Furlong, Councilmember Walczak, Councilmember Sonnek, Mayor Kuehn
Nay: None
Abstain: None
Absent: None
/s/ Michael R. Kuehn, Mayor
ATTEST:
/s/ Jason Ziemer, City Manager
(Review: Dec. 30, 2015)


CITY OF OAKDALE
NOTICE OF PUBLIC HEARING FOR CITY PROJECT NO. 2016-01
2016 STREET IMPROVEMENTS
NOTICE IS HEREBY GIVEN that the City Council of the City of Oakdale, Washington County, Minnesota, will meet at the Oakdale City Hall, 1584 Hadley Avenue North, on the 26th day of January, 2016, at 7:15 p.m., to consider improvements for the following streets:
RECONSTRUCTION
16th St Ct N Helmo Avenue Cul-de-sac
17th St N Helmo Avenue Hinton Trail
18th St Ct N 18th Street N. Cul-de-sac
18th St N 18th Street Court Hydram Avenue
18th St N Helmo Avenue Heron Avenue
18th St N Heron Avenue Hilo Court
18th St N Hilo Court Hudalla Avenue
18th St N Hudalla Avenue 18th Street Court
19th St N Heath Avenue Helmo Avenue
19th St N Helmo Avenue Heron Avenue
31st St N Hamlet Avenue Helena Avenue
31st St N Helena Avenue Hemmingway Avenue
31st St N Hemmingway Avenue Dead End
Hamlet Ave N Helena Road Upper 24th Street
Hamlet Ave N Pavement Change 31st Street N.
Heath Ave N 19th Street N. Upper 20th Street
Heath Ave N Upper 20th Street 22nd Street N.
Helena Ave N Pavement Change 31st Street N.
Helena Ct N Helena Road Cul-de-sac
Helena Rd N 22nd Street N. Hamlet Avenue
Helena Rd N Helena Court 22nd Street N.
Helena Rd N Helmo Road Helena Court
Hemmingway Ave N Pavement Change 31st Street N.
Heron Ave N 18th Street N. 19th Street N.
Heron Ave N 19th Street N. Upper 19th Street
Hilo Ct N 18th Street N. Cul-de-sac
Hilo Ave N Hinton Trail 18th Street N.
Hudalla Ave N Upper 17th Street 18th Street N.
Hydram Ave N 18th Street N. Cul-de-sac
Hydram Ave N Dead End Upper 17th Street
Hydram Ave N Upper 17th Street 18th Street N.
Upper 17th St N Hinton Trail Helmo Avenue
Upper 17th St N Hudalla Avenue Cul-de-sac
Upper 17th St N Hydram Avenue Hudalla Avenue
Upper 19th St N Cul-de-sac Heron Avenue
Upper 19th St N Heron Avenue Helmo Avenue
Upper 20th St N Heath Avenue (E. Jct) Heath Avenue (W. Jct)
Upper 20th St N Heath Avenue (W. Jct) Cul-de-sac
Upper 20th St N Helmo Avenue Heath Avenue (E. Jct)
pursuant to Minnesota Statutes, Section 429.011 to 429.111. The area proposed to be assessed for such improvements includes those properties in Sections 17, 19, and 20, Range 21 West, Township 29 North, abutting the streets noted above, all within City of Oakdale, Washington County, Minnesota. The project has an estimated total project of $3,031,000. A reasonable estimate of the impact of the assessment will be available at the hearing. Such persons as desire to be heard with reference to the proposed improvement will be heard at this meeting.
Dated: December 14, 2015
BY ORDER OF THE CITY COUNCIL
CITY OF OAKDALE, MINNESOTA.
Susan Barry
City Clerk
(Review: Dec. 30, 2015, Jan. 6, 2016)


CITY OF OAKDALE
NOTICE OF ASSESSMENT HEARING - CITY PROJECT NO. 2016-01
2016 STREET IMPROVEMENTS
NOTICE IS HEREBY GIVEN that the City Council of the City of Oakdale, Washington County, Minnesota, will meet on the 26th day of January, 2016, at 7:15 p.m., to consider and possibly adopt the proposed assessments associated with City Projects No. 2016-01. The area proposed to be assessed includes:
RECONSTRUCTION
16th St Ct N Helmo Avenue Cul-de-sac
17th St N Helmo Avenue Hinton Trail
18th St Ct N 18th Street N. Cul-de-sac
18th St N 18th Street Court Hydram Avenue
18th St N Helmo Avenue Heron Avenue
18th St N Heron Avenue Hilo Court
18th St N Hilo Court Hudalla Avenue
18th St N Hudalla Avenue 18th Street Court
19th St N Heath Avenue Helmo Avenue
19th St N Helmo Avenue Heron Avenue
31st St N Hamlet Avenue Helena Avenue
31st St N Helena Avenue Hemmingway Avenue
31st St N Hemmingway Avenue Dead End
Hamlet Ave N Helena Road Upper 24th Street
Hamlet Ave N Pavement Change 31st Street N.
Heath Ave N 19th Street N. Upper 20th Street
Heath Ave N Upper 20th Street 22nd Street N.
Helena Ave N Pavement Change 31st Street N.
Helena Ct N Helena Road Cul-de-sac
Helena Rd N 22nd Street N. Hamlet Avenue
Helena Rd N Helena Court 22nd Street N.
Helena Rd N Helmo Road Helena Court
Hemmingway Ave N Pavement Change 31st Street N.
Heron Ave N 18th Street N. 19th Street N.
Heron Ave N 19th Street N. Upper 19th Street
Hilo Ct N 18th Street N. Cul-de-sac
Hilo Ave N Hinton Trail 18th Street N.
Hudalla Ave N Upper 17th Street 18th Street N.
Hydram Ave N 18th Street N. Cul-de-sac
Hydram Ave N Dead End Upper 17th Street
Hydram Ave N Upper 17th Street 18th Street N.
Upper 17th St N Hinton Trail Helmo Avenue
Upper 17th St N Hudalla Avenue Cul-de-sac
Upper 17th St N Hydram Avenue Hudalla Avenue
Upper 19th St N Cul-de-sac Heron Avenue
Upper 19th St N Heron Avenue Helmo Avenue
Upper 20th St N Heath Avenue (E. Jct) Heath Avenue (W. Jct)
Upper 20th St N Heath Avenue (W. Jct) Cul-de-sac
Upper 20th St N Helmo Avenue Heath Avenue (E. Jct)
pursuant to Minnesota Statutes, Section 429.011 to 429.111. The area proposed to be assessed for such improvements includes those properties in Sections 17, 19, and 20, Range 21 West, Township 29 North abutting the streets noted above, all within City of Oakdale, Washington County, Minnesota.
PROPOSED ASSESSMENT. The proposed assessment roll is on file for public inspection at the City Clerk’s office. The total amount of the proposed assessment for the project is $1,046,914. Written or oral objections will be considered at this hearing. A reasonable estimate of the impact of the assessment will be available at the hearing.
PREPAYMENT. Property owners may, at any time prior to certification of the assessments to the County Auditor as of November 15, 2016, pay the entire assessment to the City of Oakdale. (Interest, at a rate not to exceed 4%, shall be charged after October 15, 2016). Property owners may, at any time thereafter, pay to the City of Oakdale the entire amount of the assessment remaining unpaid. Such payment must be made before November 15 or interest will be charged through December 31 of the succeeding year. The first of the ten installments will be payable with the general taxes collectible in 2017. Interest shall be added to each subsequent installment when due for one year on all unpaid installments. Property owners have the right to partially prepay assessments consistent with Chapter 2, Article VII of the Code of Ordinances. If property owners decide not to prepay assessment before the date stated above, the proposed assessment will be levied consistent with the interest rate and installment information provided to each property owner.
APPEALS. Appeals must be in the form of a signed, written objection filed with the clerk prior to the hearing or presented to the presiding officer at the hearing. The City Council may upon such notice consider any objection to the amount of a proposed individual assessment at an adjourned meeting upon such further notice to the affected property owners. An owner who has submitted a written objection may appeal an assessment to District Court pursuant to Minnesota Statutes Section 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 with the District Court within ten days after service upon the Mayor or Clerk.
Dated: December 14, 2015
BY ORDER OF THE CITY COUNCIL
CITY OF OAKDALE, MINNESOTA.
Susan Barry
City Clerk
(Review: Dec. 30, 2015, Jan. 6, 2016)


LAKE ELMO PUBLIC HEARING NOTICE
DATE: Monday, January 11, 2016
TIME: 7:00 p.m.
PLACE: Lake Elmo City Hall
3800 Laverne Avenue North
Lake Elmo, MN 55042
Phone: 651-747-3900
Fax: 651-747-3901
PURPOSE: The Lake Elmo Planning Commission will be holding a public hearing to consider the following item(s):
1. INTERIM USE PERMIT PERMIT: A request from Danielle Hecker to permit a commercial wedding ceremony venue as an accessory use to their residence at 11658 50th St. N – Rural Residential (RR) – PID 010.292.143.0002
2. VARIANCE: A request from IRET Properties for a 5’ height and 4’ width variance from the Eagle Point Business Park Planned Unit Development Agreement to permit a 35’ high, 16’ wide pylon sign at 5807 Hudson Blvd, High Pointe Health Campus– Planned Unit Development (PUD) – PID 33.029.21.44.0007
3. Zoning text Amendment: A request by the City of Lake Elmo for an Ordinance Amendment to exempt Essential Services from PF-Public or Semi Public Zoning District Lot Dimensional, Buffering and Architectural and Site Plan submittal Requirements.
4. Zoning Map Amendment: A request by the City of Lake Elmo to rezone a RR-Residential parcel to the PF-Public or Semi Public Zoning District, PID 21.029.21.31.0002
5. ORDINANCE AMENDMENT: A request by the City of Lake Elmo for an Ordinance Amendment to the Animal Ordinance as it pertains to the keeping of Pigeons.
6. ORDINANCE AMENDMENT: A request by the City of Lake Elmo for an Ordinance Amendment to the Weapons Ordinance as it pertains to hunting.
All persons wishing to be heard on the above items should attend the meeting. Written comments may be submitted to the City no later than 5:00 p.m. on Thursday, January 5, 2016; or emailed to Stephen Wensman at Swensman@lakeelmo.org no later than noon on the day of the meeting. Materials regarding the above items are available for review at City Hall (Monday – Friday; 8:00 a.m. – 4:30 p.m.). Please call City Hall if you have any questions.
Stephen Wensman
City Planner
ATTEST:
Julie Johnson, City Clerk
(Review: Dec. 30, 2015, 2016)


PUBLIC SALE
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, December 23rd, 2015 beginning at approximately 10:00AM and concluding on Wednesday, January 6th, 2016 at approximately 10:00AM. This public sale will result in the goods being sold to the highest bidder. Certain terms and conditions apply.
C. Ehrnreither – Toys, Boxes, Totes
T. Edwards – Sore Fixtures, Toys, Sports Equipment
J. Keim – TV, Toys, Boxes
M. Hammill – Bed, Tools, Boxes
(Bulletin: Dec. 23, 30, 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: General Nutrition Store #5194
2. Principal Place of Business: 2700 39th ave NE, St. Anthony, MN 55421
3. List the name and complete street address of all persons conducting business under the above Assumed Name: M&M Nutraceuticals, SLV LLC, 3457 167th lane NW, Andover, MN 55304
4. This certificate is an amendment of Certificate of Assumed Name File Number: 856926500026
Originally filed on: 12/01/2015
Under the name: General Nutrition Store #7896
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: 12/11/2015
/s/ Matthew Burnham
Chief Manager
(Bulletin: Dec. 23, 30, 2015)


 

PDF Document: 

Public Notices January 6, 2016 Bulletin Area

$
0
0

Public Notices & Legals published January 6, 2016 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:
ASSUMED NAME: emile paperie
PRINCIPAL PLACE OF BUSINESS: 710 Hwy 96 W, Shoreview, MN 55126
NAMEHOLDERS: Emily Hill, 710 Hwy 96 W, 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: 1/30/2015
/s/ Emily Hill, Owner
(Bulletin: Jan. 6, 13, 2016)


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: Snyder HAACP
2. Principal Place of Business: 4785 Hodgson Rd., #114, Shoreview, MN 55126
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Oscar P. Snyder Jr., 4785 Hodgson Rd., #114, Shoreview, MN 55126
4. This certificate is an amendment of Certificate of Assumed Name File Number: 722585000027
Originally filed on: 12/30/13
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: 12/6/2015
/s/ Oscar P. Snyder, Jr.
President
(Bulletin: Jan. 6, 13, 2016)


St. Anthony
ADVERTISEMENT FOR BIDS
2016 STREET AND UTILITY IMPROVEMENT PROJECT
AND APPURTENANT WORK
FOR THE CITY OF
ST. ANTHONY VILLAGE
RAMSEY COUNTY, MINNESOTA
AND FOR THE CITY OF
COLUMBIA HEIGHTS
ANOKA COUNTY, MINNESOTA
NOTICE IS HEREBY GIVEN that sealed bids will be received by the City of St. Anthony Village until 10:00 a.m., Wednesday, January 27, 2016, at the St. Anthony Village City Hall, 3301 Silver Lake Road, St. Anthony Village, MN 55418, and will be publicly opened and read at said time and place by representatives of the City of St. Anthony Village. Said proposals for the furnishing of all labor and materials for the construction, complete in-place, of the following approximate quantities:
1,850 LF, Street Reconstruction
and Appurtenant Work
2,210 LF, 6”-8” PVC Sanitary
Sewer
3,660 LF, 4-10” DIP Water Main
2,200 LF, 5”-42” RCP Storm
Sewer
8,300 SF, Bituminous Walk
Installation
7,500 LF, 4”-24” Pavement
Striping (Temporary
and Permanent)
14 EA, Loop Detectors
The bids must be submitted on the Proposal Forms provided in accordance with the Contract Documents, Plans, and Specifications as prepared by WSB & Associates, Inc., 701 Xenia Avenue, Suite 300, Minneapolis, MN 55416, which are on file with the City Clerk of St. Anthony Village and may be seen at the office of the Consulting Engineers or at the office of the City Clerk.
Complete digital Proposal Forms, Plans, and Specifications for use by contractors submitting a bid are available at www.questcdn.com. You may download the digital plan documents for $30.00 (which includes the current Standard City Specification) by inputting Quest project # 4202248 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 paper set of Proposal Forms, Plans, and Specifications may be obtained from the Consulting Engineers, WSB & Associates, Inc., 701 Xenia Avenue South, Suite 300, Minneapolis, MN 55416, for a nonrefundable price of $100.00 per set, check made payable to WSB & Associates, Inc., which includes $25.00 for the 2016 Edition City of St. Anthony Village Standard Specification.
Bids will only be accepted from Contractors who purchase digital or paper Bidding Documents as specified above.
No bids will be considered unless sealed and filed with the City of St. Anthony Village and accompanied by a cash deposit, cashier’s check, or certified check, or bid bond made payable to the City of St. Anthony Village for five percent (5%) of the amount bid, to be forfeited as liquidated damages in the event that the bid be accepted and the bidder fail to enter promptly into a written contract and furnish the required bond.
The provisions of Minn. Stat. 16C.285 Responsible Contractor are imposed as a requirement of this contract. All bidders and persons or companies providing a response/submission to the Advertisement for Bids/RFP of the City shall comply with the provisions of the statute.
No bids may be withdrawn for a period of ninety (90) days from the date of opening of bids. The City of St. Anthony Village reserves the right to reject any or all bids.
DATED: December 18, 2015
BY ORDER OF THE CITY COUNCIL
s/s Nicole Miller
City Clerk
St. Anthony Village, MN
(Bulletin: Dec. 23, 2015, Jan. 6, 2016)


Shoreview
CITY OF SHOREVIEW
COUNTY OF RAMSEY
STATE OF MINNESOTA
ORDINANCE NO. 937
AN ORDINANCE RELATING TO THE DEFINITION OF A RESTAURANT, HOURS FOR ON-SALE LIQUOR ESTABLISHMENTS, AND DISTANCE REQUIREMENTS FOR LIQUOR ESTABLISHMENTS
The Shoreview City Council hereby ordains that Chapter 800 of the Shoreview City Code is amended to read as follows:
801.010 Definitions.
(13) Restaurant. “Restaurant” means any establishment, other than a hotel, having appropriate facilities for the serving of meals to not less than forty (40) guests at one time if applying for an intoxicating on-sale license, a 3.2 on-sale license or wine on-sale license. Except as hereinafter provided, an establishment shall satisfy the following criteria in order to qualify as a restaurant:
(a) Meals shall be regularly prepared on the premise and furnished at tables to the general public, in consideration of payment therefor.
801.130 License Eligibility - Premises.
(A) No license shall be issued for a premise upon which taxes, assessments or other financial claims of the City are delinquent and unpaid.
801.150 Hours
(A) Intoxicating Liquor On-Sale. Accept as hereinafter provided, no sale of intoxicating liquor for consumption on the licensed premises may be made during the following hours:
(1) Between 1 a.m. and 8 a.m. on the days of Monday through Saturday.
(2) After 1 a.m. on Sunday.
(3) Between 8 p.m. on December 24 and 8 a.m. on December 25.
Licensees who have been issued Intoxicating Liquor Sunday Sale licenses may sell the type of intoxicating liquor authorized by such license, for consumption on the premises in connection with the sale of food, between the hours of 8 a.m. on Sunday and 1 a.m. on Monday provided that the licensee is in conformance with the Minnesota Clean Air Act.
The City Council of the City of Shoreview, Minnesota ordains that Chapter 800 of the City Code is hereby amended.
Effective Date: This ordinance becomes effective from and after its passage and publication.
Adoption Date. Adopted by the City Council of the City of Shoreview, Minnesota, this 21st day of December, 2015.
Publication Date: This Ordinance or a summary of the Ordinance was published on the 6th day of January, 2016.
Sandra C. Martin, Mayor
(Bulletin: Jan. 6, 2016)


STATE OF MINNESOTA
COUNTY OF RAMSEY
CITY OF SHOREVIEW
ORDINANCE NO. 938
AN ORDINANCE AMENDING CHAPTER 600, GENERAL REGULATIONS, SECTION 605, PERTAINING TO FALSE ALARMS
The Shoreview City Council ordinates that Section 605.050 of the Shoreview Municipal Code is amended to read as follows:
605 Alarm Systems
605.010 Purpose. The purpose of this ordinance is to ensure the availability of the City’s public safety services for appropriate public safety needs and to encourage alarm users to adequately maintain and utilize alarm systems.
605.020 Definitions.
(A) Alarm System. An alarm installation designed to be used for the prevention or detection of burglary, robbery, or fire and located in or on a building, structure or facility.
(B) Alarm User. The legal entity in control of any building, structure or facility wherein or whereon an alarm system is located.
(C) False Alarm. An alarm signal eliciting a response by personnel of the City’s Law Enforcement Agency when a situation requiring a response does not, in fact, exist, and which is caused by the activation of an alarm system through mechanical failure, movement, alarm malfunction, improper installation or the inadvertence of the alarm user or its employees, family or agents. A false alarm does not include an alarm caused by climatic conditions such as tornadoes, thunderstorms, utility line mishaps, violent conditions of nature, or any other conditions which are clearly beyond the control of the alarm manufacturer, installer or user.
(D) Law Enforcement Agency. An agency or a person designated by the City Manager.
605.030 False Alarm Reports. The City Manager shall cause the law enforcement agency to report all false alarms occurring within the City. The report shall include the identification of the alarm user and the date, time and location of the false alarm.
605.040 User Fees. An alarm user whose alarm system has resulted in the recording of more than two (2) false alarms within 365 consecutive days shall be charged in accordance with the City Council’s adopted resolution.
605.050 Notice. Upon notice of the first and second false alarm reports for a particular alarm system, the City shall, by U.S. mail, notify the alarm user that a false alarm has been reported. The notice shall include a copy of the City’s false alarm regulations. Upon receipt of the third and subsequent false alarm reports for a particular alarm system, the City Manager shall, by U.S. mail, notify the alarm user that, within ten (10) days of the date of the City’s notice, the appropriate user fee must be paid to the City Finance Department.
605.060 Collection of Delinquent Fees. All delinquent charges for user fees shall be certified by the City Manager to the Ramsey County Department of Property Taxation for collection with taxes due against the property on which the alarm system is located. This certification process shall occur annually on or before October 10 of each year.
605.070 Excessive Alarm Report. When the operation of an alarm system has resulted in five (5) or more false alarms within 365 days, the City Manager shall request the alarm user to provide the City with a written report indicating the actions taken or to be taken by the alarm user to discover and eliminate the cause of the false alarms. Failure to submit the written report within the time limits provided by the City Manager shall be considered a violation of this ordinance.
605.080 Confidentiality. All information submitted in compliance with this ordinance shall be held in confidence and shall be deemed a confidential report exempt from discovery to the extent permitted by law. Subject to the requirements of confidentiality, the City Manager shall develop statistics for the purpose of ongoing alarm system evaluation.
Adoption Date. Passed by the City Council of the City of Shoreview on the 21st day of December, 2015.
Effective Date. This ordinance shall become effective the day following the publication in the City’s official newspaper.
Publication Date. Published on the 6th day of January 2016.
Sandra C. Martin, Mayor
Bulletin: Jan. 6, 2016)


 

PDF Document: 
Viewing all 42 articles
Browse latest View live