Legal Notices: December 10, 2014

 

LEGAL NOTICE
ALBION TOWNSHIP
The Township of Albion will hold its ANNUAL MEETING AND ELECTION on Tuesday, March 10th, 2015 at the Albion Town Hall.
The Officers to be elected are:
One Supervisor for a 3-year term
One Treasurer for a 2-year term
Affidavits of candidacy may be filed with the clerk from December 30, 2014 to January 13, 2015. Filings close at 5:00 p.m. on January 13, 2015. Filing fee is $2.00. The last date for a candidate to withdraw from election is Thursday, January 15, 2015 until 5:00 p.m.
The ANNUAL MEETING will convene after the polls close at 8:00 p.m.
Debbie Uecker
Albion Township Clerk
2235 County Road 6 NW
Annandale MN, 55302
(11-12c)
 
MAPLE LAKE CITY COUNCIL
October 21, 2014 
Minutes Summary
A motion was m/s/p, Northenscold/Lauer, to approve the consent agenda except items C and D which were moved to New Business. All present voted in favor.
A motion was (m/s/p), Kissock/Geyen, to adopt Resolution R-2014-35 transferring $46,751.60 from the Fire Department fund to the Maple Lake Firemen’s Relief Association. All present voted in favor except Lauer who abstained.
A motion was m/s/p, Kissock/Northenscold, to proceed on a per diem basis not to exceed $3,000 for the topographical survey of the sanitary sewer west of Elm Avenue and north of Sunset Street as outlined in the Engineer’s memo dated October 8, 2014, and that each resident is to be informed before the work is done. All present voted in favor.
A motion was m/s/p, Geyen/Kissock, to direct Staff to prepare a follow up survey for Council review, and mail out to property owners affected by the 2014 Street Improvement Project. All present voted in favor.
A motion was m/s/p, Kissock/Geyen, to approve the quote from Mike Behrenbrinker in the amount of $375.00 for concrete work. All present voted in favor.
A motion was m/s/p, Kissock/Lauer, to approve the Contractor’s Request for Payment #6 to LaTour Construction in th amount of $23,242.13 for the 2014 Street Improvement Project. All present voted in favor.
A motion was m/s/p, Kissock/Lauer, to approve the Contractor’s Request for Payment #1 to Gertken Bros, Inc. in the amount of $21,042.50 for the 2014 Topsoil and Seeding Project. All present voted in favor.
A motion was m/s/p, Northescold/Lauer, to adjourn the meeting at 8:33 pm. All present voted in favor.
Attest,
City Clerk/Treasurer
 
MAPLE LAKE CITY COUNCIL
November 12, 2014 
Minutes Summary
A motion was m/ s/ p, Lauer/Geyen, to approve the consent agenda. All present voted in favor.
A motion was m/s/p, Kissock/Lauer, to adopt Resolution R2014-36 canvassing the Tuesday, November 4, 2014 municipal election returns and declaring the results. All present voted in favor.
A motion was m/s/p, Kissock/Geyen, to adopt Resolution R2014-37 approving the liquor licenses for American Legion Post #131, Madigan’s Pub & Grill, Maple Lake Bowl, and the V by HH contingent upon receipt of the Certificate of Insurance, per State requirements, and paying of all fees. All present voted in favor 
A motion was m/s/p, Kissock/Geyen to add Tom Winczewski, Jeremy Kramer, and Shane Coughy. All present voted in favor.
A motion was m/s/p, Kissock/Lauer, to adopt Resolution R2014-38 declaring that there are sufficient funds to meet the City’s sewer debt service and does not require to be levied through the Bond’s levy, and that the remainder of the 2008A Improvement Bond will be covered through the 2012A Refunding Bond. All present voted in favor.
A motion was m/s/p, Kissock/Lauer to waive the $100.00 monthly I&I fines imposed for the 2015 taxes in the amount of $1,200.00 for the I&I violation with the stipulation that prior to occupancy, a building inspection be completed and filed with the city. All present voted in favor.
A motion was m/s/p, Kissock/Geyen, to adjourn the meeting at 5:29 p.m.  All present voted in favor.
Attest,
City Clerk/Treasurer
 
MAPLE LAKE CITY COUNCIL
November 18, 2014 
Minutes Summary
Motion was m/s/p, Kissock/Geyen, to approve the agenda with the addition of the Trailblazer Transit update in new business. All present voted in favor.
A motion was m/s/p, Lauer/Northenscold, to approve the consent agenda. All present voted in favor.
A motion was m/s/p, Kissock/Northenscold, to reduce the fee for an Interim Use Permit application to a rate of $75.00. All present voted in favor.
 A motion was m/s/p, Kissock/Geyen, to adopt Resolution #R2014-39, to certify the delinquent accounts to the 2015 real estate taxes in the amount of $10,680.92, plus a $40 assessment fee per account and interest at 6%. All present voted in favor.
A motion was m/s/p, Geyen/Lauer, to adjourn the meeting at 8:58 pm. All present voted in favor.
Attest,
City Clerk/Treasurer
 
MAPLE LAKE TOWNSHIP
FILING NOTICE
The following office will be elected in Maple Lake Township on Tuesday, March 10, 2015:
One Supervisor for a term of 3 years.
First date for candidates for Town Office to file Affidavits of Candidacy with the Town Clerk is Tuesday, December 30, 2014. Last day for filing for Town office will be Tuesday, January 13, 2015 by 5:00 p.m. Candidates who file for March election have until 5 p.m. Thursday, January 15, to withdraw from filing.
Candidates may file by contacting the Office of the Clerk, telephone, 320-963-5336. The filing fee is $2.00.
Dick Hogan, Clerk
Maple Lake Township.
(11-12c)
 
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: December 7, 2005
MORTGAGOR: Paula Muller and Joe Muller, wife and husband.
MORTGAGEE: Mortgage Electronic Registration Systems, Inc.
DATE AND PLACE OF RECORDING: Recorded December 29, 2005, Wright County Recorder, Document No. A992494.
ASSIGNMENTS OF MORTGAGE:  Assigned to: The Bank of New York Mellon fka The Bank of New York, not in its individual capacity but solely as trustee for the benefit of the Certificate holders of the CWABS Inc., Asset-Backed Certificates Series 2006-3. Dated May 31, 2011 Recorded June 28, 2011, as Document No. A1178604.                
TRANSACTION AGENT:  Mortgage Electronic Registration Systems, Inc.
TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE:  1002614-9566183914-6
LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE:  Great Northern Financial Group, Inc
RESIDENTIAL MORTGAGE SERVICER:  Green Tree Servicing LLC
MORTGAGED PROPERTY ADDRESS:  6799 Estes Avenue Northwest, Maple Lake, MN 55358
TAX PARCEL I.D. #:  210.136.000140
LEGAL DESCRIPTION OF PROPERTY: Lot 14, Sunset View Beach
COUNTY IN WHICH PROPERTY IS LOCATED: Wright
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $352,000.00
AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $171,170.23
 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 28, 2015 at 10:00 AM
PLACE OF SALE: Sheriff's Office, Wright County Law Enforcement Center, 3800 Braddock Avenue N.E., Buffalo, 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    twelve (12) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07.
TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on January 28, 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: November 20, 2014
The Bank of New York 
Mellon 
f/k/a The Bank of New 
York, as Trustee
Mortgagee/Assignee of Mortgagee
USSET, WEINGARDEN 
AND LIEBO, P.L.L.P.
Attorneys for Mortgagee/
Assignee of Mortgagee
4500 Park Glen Road #300
Minneapolis, MN 55416
(952) 925-6888
8 – 14-007373 FC
THIS IS A 
COMMUNICATION FROM 
A DEBT COLLECTOR.
(11-16c)
 

Be the first to comment

Leave a Reply