Legal Notices: January 14, 2015

 

CHAPTER 40
CITY OF MAPLE LAKE 
ORDINANCE SETTING COUNCIL COMPENSATION 
THE CITY COUNCIL OF THE CITY OF MAPLE LAKE, MINNESOTA DOES ORDAIN: 
40.01  The salary for the office of Mayor and Council Member shall be as set forth on the City’s Fee Schedule (currently Section 80 of the Maple Lake Zoning Ordinance). 
Passed by the Council this 6th day of January, 2015. 
Lynn Kissock
Mayor
 
MAPLE LAKE CITY COUNCIL
December 2, 2014 Minutes
Summary
Motion was m/s/p, Geyen/Lauer, to approve the agenda with the addition of adding New Business 7.e. Resolution granting a 1 Day Temporary On-Sale Liquor License to the Maple Lake Property Owners Assoc. for January 31, 2015 for the Ice Fishing Derby. All present voted in favor.
A motion was m/s/p, Northenscold/Geyen, to approve the consent agenda. All present voted in favor.
A motion was m/s/p, Northenscold/Geyen, to adopt Resolution R-2014-40 approving the 2015 Budget in the amount of $1,613,415 and the 2015 Levy in the amount of $869,079. All present voted in favor.
A motion was m/s/p, Kissock/Lauer, to approve the 2015 Budgets for all enterprise funds, special revenue funds, capital improvement funds, and debt service funds as submitted in the council packet. All present voted in favor.
A motion was m/s/p, Kissock/Lauer, to prohibit parking on the north side of 6th Street NW between Spruce Avenue and 800 feet east of Spruce Avenue and direct Public Works to order and place appropriate signage. All present voted in favor.
A motion was m/s/p, Kissock/Geyen, to approve amending the Sick Leave, Parental Leave, and Military Pay sections of the Employee Policy. All present voted in favor.
A motion was m/s/p, Kissock/Lauer, to adopt Resolution R-2014-41 approving the Consent of Control for Charter Communications. All present voted in favor.
A motion was m/s/p, Geyen/Lauer, to adopt Resolution R-2014-42 approving the one-day liquor license for the Maple Lake-Lake Property Owners Association, Inc. contingent upon the Certificate of Insurance, per State requirements, and paying of all fees. All present voted in favor.
A motion was m/s/p, Kissock/Northenscold, to approved granting the Exempt Permit for the Maple Lake-Lake Property Owners Assoc. to conduct a raffle on January 31, 2015. All present voted in favor.
A motion was m/s/p, Northenscold/Geyen, to adjourn the meeting at 7:52 pm. All present voted in favor.
Attest,
City Clerk/Treasurer
 
MAPLE LAKE CITY COUNCIL
December 16, 2014 Minutes
Summary
Motion was m/s/p, Lauer/Northenscold, to approve the agenda. All present voted in favor.
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/Northenscold, to approve the year-end transfers as listed. All present voted in favor.
A motion was m/s/p, Lauer/Kissock, to adopt Resolution R2014-43 closing out Fund 401, Jude’s Industrial Park 6th AdditionMotion was m/s/p, Lauer/Northenscold, to approve the agenda. All present voted in favor.
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/Northenscold, to approve the year-end transfers as listed. All present voted in favor.
A motion was m/s/p, Lauer/Kissock, to adopt Resolution R2014-43 closing out Fund 401, and that the negative balance of $98,970.94 be transferred to the General Fund, effective December 31, 2014, and any funds collected from special assessments will be deposited into the General Fund. All present voted in favor.
A motion was m/s/p, Geyen/Lauer, to adopt Resolution R2014-44 authorizing Stantec to prepare a feasibility study for the Pete & Charlene Mavencamp property, north of the existing industrial park, and to include preliminary costs on the second choice property north of the airport at a cost of $8,000. All present voted in favor.
A motion was m/s/p, Kissock/Northenscold, to approve the printing of 100 brochures at a cost of not to exceed $150.00 with a preference of being printed at the Messenger. All present voted in favor.
A motion was m/s/p, Kissock/Lauer, to approve Hudek and Johnson to attend MN Rural Water Association training March 3-5, 2015 to obtain their needed licenses. All present voted in favor.
A motion was m/s/p, Geyen/Northenscold, to adjourn the meeting at 7:33 pm. All present voted in favor.
Attest,
City Clerk/Treasurer
A copy of the entire minutes is available for inspection by any person during regular office hours at the office of the City Clerk or a copy is available on the City’s website at www.ci.maple-lakemn.us
 
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