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

Public Notices July 22, 2015 Bulletin Area

$
0
0

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

Download the PDF

(text below is for search purposes)


Legal announcements
NOTICE OF MORTGAGE FORECLOSURE SALETHE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Mary Pruden and Christopher Pruden, wife and husband.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded October 18, 2007 Ramsey County Recorder, Document No. 4060978.
ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association successor by merger Chase Home Finance, LLC. Dated November 9, 2010 Recorded November 16, 2010, as Document No. 4252854. And also assigned to: JPMorgan Chase Bank, National Association.Dated February 7, 2013 Recorded February 20, 2013, as Document No. 4386469.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100131022701304218
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Mortgage Network, Inc.
RESIDENTIAL MORTGAGE SERVICER: JPMorgan Chase Bank, National Association
MORTGAGED PROPERTY ADDRESS: 3457 Soo Street, Shoreview, MN 55126
TAX PARCEL I.D. #: 36.30.23.14.0009
LEGAL DESCRIPTION OF PROPERTY:
The South 5 feet of Lot 19, all of Lots 17 and 18, Block 1, “Owasso”
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $171,675.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $200,222.88
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;
PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: August 13, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on February 16, 2016, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: June 16, 2015
JPMorgan Chase Bank, National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
30 - 15-003677 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: June 24, July 1, 8, 15, 22, 29, 2015)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1.List the exact assumed nameunder which the business is or will be conducted: Wellspring Group
2.Principal Place of Business: 1405 Silver Lake Rd, Suite 18, NewBrighton MN 55112
3. List the name and complete street address of all persons conducting business under the above Assumed Name: Cornelius Counseling, LLC,1405 Silver Lake Rd, Suite 18, NewBrighton MN 55112
4.I, the undersigned, certify thatI am signing this document as theperson whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I havecompleted all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter ofMinnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date: 6/26/15
/s/ Amanda Cornelius
owner
(Bulletin: July, 15, 22, 2015)


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


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


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


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


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


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


 

PDF Document: 

Viewing all articles
Browse latest Browse all 42