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

Public Notices May 6, 2015 Bulletin Area

$
0
0

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

Download the PDF

(text below is for search purposes)


Legal announcements
NOTICE OF MORTGAGE FORECLOSURE SALE
THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage:
DATE OF MORTGAGE: October 5, 2007
MORTGAGOR: Richard J Stafne and Susan E Stafne, Husband and Wife.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bank N.A., its successor and assigns.
DATE AND PLACE OF RECORDING: Recorded October 12, 2007 Ramsey County Recorder, Document No. 4060037.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated October 18, 2013 Recorded October 25, 2013, as Document No. 4430146.
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100021278908961704
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A.
RESIDENTIAL MORTGAGE SERVICER: U.S. Bank National Association
MORTGAGED PROPERTY ADDRESS: 4762 Debra Circle, Shoreview, MN 55126
TAX PARCEL I.D. #: 14.30.23.41.0085
LEGAL DESCRIPTION OF PROPERTY:
Lot 3, Block 5, Tanglewood 2nd Addition, Ramsey County, Minnesota
COUNTY IN WHICH PROPERTY IS LOCATED: Ramsey
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $263,764.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $271,920.69
That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof;
PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows:
DATE AND TIME OF SALE: June 4, 2015 at 10:00 AM
PLACE OF SALE: Sheriff’s Office, Lowry Building / City Hall Annex, 25 West 4th Street, Suite 150, St. Paul, MN
to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys’ fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on December 4, 2015, unless that date falls on a weekend  or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032.
MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE:None
“THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.”
Dated: March 27, 2015
U.S. Bank National Association
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
19 - 13-008187 FC
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Bulletin: Apr. 15, 22, 29, May 6, 13, 20, 2015)


AMENDMENT TO
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Pro Turn
2. Principal Place of Business: 1494 Keithson Drive, Arden Hills, MN 55112 3. List the name and complete street address of all persons conducting business under the above Assumed Name: Jytyla Corp., 1494 Keithson Dr., Arden Hills, MN 55112
4. This certificate is an amendment of Certificate of Assumed Name File Number: 793052600020
Originally filed on: 12/12/2014 under the name: Griswold Home Care - Northern St. Paul, MN
5. I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date: 04/17/2015
/s/ Stephen A. Jytyla
(Review: May 6, 13, 2014)


CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Natural Therapy
PRINCIPAL PLACE OF BUSINESS: 500 W. Hwy 96, Suite 150, Shoreview, MN 55126
NAMEHOLDERS: Natural Therapy Acupuncture LLC, 500 W. Hwy 96, Suite 150, Shoreview, MN 55126
I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date: 04/21/2015
/s/ Jamie L Erickson
(Bulletin: May 6, 13, 2015)


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


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


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


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


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


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


 

PDF Document: 

Viewing all articles
Browse latest Browse all 42