Public Notices & Legals published December 30, 2015 in the New Brighton - Mounds View, Shoreview - Arden Hills and St. Anthony Bulletin Area newspapers
(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)