PAGE fourteen
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
Delinquent Tax List
wednesday, april 2, 2014
Scott County, Minnesota Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
Total Tax + Penalties ($ + cents)
H H A DEVELOPMENT 220500100 2013 6,536.76 15287 EDENBOROUGH AVE NE WHISPERING MEADOWS Lot 5 Block 2 PRIOR LAKE MN 55372 REMICK WILLIAM T & KRISTIE L 937 BRIDLE CREEK DR JORDAN MN 55352
DELINQUENT TAX LIST The following table contains a list of real property located in Scott County on which taxes and penalties became delinquent on January 1, 2014. Interest calculated from January 1, 2014, and county costs must be paid along with the total tax and penalties in order for a parcel of real property to be removed from the delinquent tax list. Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
Total Tax + Penalties ($ + cents)
CITY OF BELLE PLAINE
SCHLICHT ROBERT W 200010600 2013 800.28 9047 39 AVE N CITY OF BELLE PLAINE Lot 1-6 Block 31 & P/O PHOENIX AZ 85051 VACATED CHERRY ST SCHLICHT ROBERT W 200010610 2013 533.52 9047 39 AVE N CITY OF BELLE PLAINE Lot 7-9 Block 31 PHOENIX AZ 85051 BUTLER ALLAN K & DONNA V 200010980 2013 2,742.84 8438 MISSISSIPPI BLVD NW CITY OF BELLE PLAINE Lot 10 Block 44 COON RAPIDS MN 55433 HAEFNER STUART J 415 FOREST ST W BELLE PLAINE MN 56011
200011640 2013 467.40 CITY OF BELLE PLAINE Lot 3-5 Block 59 & P/O VAC EAGLE ST & VAC ALLEY
GOETTL THOMAS C 200012000 2013 108.12 Laurie C. Leonard CITY OF BELLE PLAINE Lot 26 Block 63 & N1/2 757 HILLTOP DR SW OF 25 NEW PRAGUE MN 56071 FRIES RICK L 120 WILLOW ST N BELLE PLAINE MN 56011
200013200 2013 1,651.86 CITY OF BELLE PLAINE Block 83; S 30’ OF E 30’ OF LOT 5 & S 30’ OF LOT 6
SPRUCK TERRI L 200015360 2013 4,422.69 13420 ELKWOOD DR CITY OF BELLE PLAINE Block 103; W 22’ OF 13 APPLE VALLEY MN 55124 & E 10’ 14 JOHNSON MARK D 200070260 2013 1,997.60 PO BOX 127 PARK KNOLL Lot 1 Block 4 BELLE PLAINE MN 56011 JENSEN ALLEN M & CONSTANCE J 701 LADY SLIPPER AVE NE NEW PRAGUE MN 56071
200630030 2013 BELLE SUBDIVISION Lot 3 Block 1
8,593.42
REBMAN CORY B 200700780 2013 2,156.00 1205 ORCHARD ST E FARMERS RIDGE 1ST ADDN Lot 1 Block 9 BELLE PLAINE MN 56011 200720050 2013 CHATFIELD ON THE GREEN 1ST ADDN Lot 5 Block 1
CITY OF ELKO NEW MARKET HANSON KATHERINE A 230020130 2013 321 ST JOSEPH ST BALTES & KREMER’S ADDN NEW MARKET MN 55054 FRIEDGES INVESTMENT LLC 1400 BLUEBILL BAY RD BURNSVILLE MN 55306
74.73
633.60 Lot 6&7 Block 2
230030110 2013 10,676.13 BALTES ADDN Lot 9 Block 2; & 10,11,12,13 EX E 5.5’OF LOT 13
JOHNSON REILAND BUILDERS 230230500 2013 & REMODELERS INC ROWENA PONDS 2ND ADDN 11300 CANBY AVE FARIBAULT MN 55021
346.56 Lot 16 Block 4
NOVACEK BRIAN J & 230290410 2013 1,460.80 MELANIE A ELKO-MERGED W/NMC Lot 3&4 Block 8 9635 266 ST E ELKO MN 55020 CZYWCZYNSKI MARK & 230330220 2013 2,380.40 SHANTEL WINDROSE 1ST ADDN-MERGED W/NMC Lot 9 26426 WINDROSE CT Block 3 ELKO MN 55020” STERLING STATE BANK 230440630 2013 338.58 4520 150 ST W WHISPERING HILLS-MERGED W/NMC Lot 1 APPLE VALLEY MN 55124 Block 5 ETERNITY HOMES LLC 230470310 2013 339.72 425 THIRD ST WINDROSE 8TH ADDN-MERGED W/NMC Lot 7 FARMINGTON MN 55024 Block 3 CITY OF JORDAN COLONIAL SAVINGS 220010810 2013 625.90 2626A W FWY JORDAN CITY OUTLOTS Block D FORT WORTH TX 76102 COM INT OF VARNER ST & 4TH ST, E 75’, N 120’, W 75’, S 120’ TO POB. GOETZ DARWIN 220011330 2013 2,310.00 412 SYNDICATE ST PO BOX 121 JORDAN CITY OUTLOTS Lot 6 Block K EX N 15’ JORDAN MN 55352 OF & N 10’ OF LOT 7 BRIESE CHAD M & HEATHER L 220030710 2013 2,701.60 204 4 ST W HOLMES ADDN Lot 4 Block 10 JORDAN MN 55352 TREE OF LIFE CHURCH & 220050030 2013 INTERNATIONAL HOLMES 3RD ADDN Lot 4 MINISTRY CENTER 312 WATER ST JORDAN MN 55352
447.98
MACALLISTER RICHARD 220050040 2013 2,851.14 11081 CHAPPARRAL AVE HOLMES 3RD ADDN LOT 5 & W 5’ OF LOT 6 SHAKOPEE MN 55379 NALI PATRICK & KAREN 220390120 2013 816 BLUFF VIEW CIR SUNSET BLUFFS ADDN Lot 12 Block 1 JORDAN MN 55352
4,426.40
H H A DEVELOPMENT 220500030 2013 11,247.24 15287 EDENBOROUGH AVE NE WHISPERING MEADOWS Lot 3 Block 1 PRIOR LAKE MN 55372 H H A DEVELOPMENT 220500040 2013 8,657.16 15287 EDENBOROUGH AVE NE WHISPERING MEADOWS Lot 4 Block 1 PRIOR LAKE MN 55372
Total Tax + Penalties ($ + cents)
DEMARCE MARILYN J & 250950070 2013 4,895.00 ROBERT L INGUADONA BEACH Lot 8 16576 INGUADONA BEACH CIR SW PRIOR LAKE MN 55372 AADLAND PENNY E 250950220 2013 1,983.60 5811 E COLBY RD INGUADONA BEACH Lot 24 MESA AZ 85205
LAKEWOOD HOMES LLC 220680160 2013 658.92 275 3 ST S # 203 BRIDLE CREEK 4TH ADDN Lot 8 Block 2 STILLWATER MN 55082 KEY LAND HOMES 220750110 2013 658.92 17021 FISH POINT RD SE STONEBRIDGE OF JORDAN Lot 2 Block 2 PRIOR LAKE MN 55372
251000070 2013 TWIN ISLES Lot 10
392.70
LINDELL RICHARD A 251000080 2013 8433 39 AVE N TWIN ISLES Lot 11 & Lots 12-14 MPLS MN 55427
474.21
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220750140 2013 329.46 STONEBRIDGE OF JORDAN Lot 5 Block 2
SWENSON JEFFREY J 251080110 2013 21,986.04 4429 61 ST N WILLOWS 1ST ADDN Lot 8 Block 1 SCOTTSDALE AZ 85251
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220750160 2013 549.48 STONEBRIDGE OF JORDAN Lot 7 Block 2
MEYER DENA R 251170080 2013 6096 150 ST SE EASTWOOD Lot 10 & Lots 11 & 12 PRIOR LAKE MN 55372
LINDELL RICHARD A 8433 39 AVE N MPLS MN 55427
9,431.36
KEY LAND HOMES 220750170 2013 549.48 17021 FISH POINT RD SE STONEBRIDGE OF JORDAN Lot 8 Block 2 PRIOR LAKE MN 55372
BOESER RALPH R 7642 CRIMSON LN SAVAGE MN 55378
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220750190 2013 549.48 STONEBRIDGE OF JORDAN Lot 10 Block 2
PAHL MICHAEL 251360160 2013 1,610.40 14631 GLENDALE AVE SE OAKLAND BEACH 2ND ADDN Lot 5 Block 3 PRIOR LAKE MN 55372
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220750250 2013 770.64 STONEBRIDGE OF JORDAN Lot 4 Block 3
LARUE LYNETTE M 251380150 2013 3,894.00 14632 MAPLE TRL SE OAKLAND BEACH 4TH ADDN Lot 1 Block 2 PRIOR LAKE MN 55372
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220750260 2013 770.64 STONEBRIDGE OF JORDAN Lot 5 Block 3
INCE WENDOLYN A 6688 RUSTIC RD SE PRIOR LAKE MN 55372
251400070 2013 3,951.04 OAKLAND BEACH 6TH ADDN Lot 7 Block 1
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220750320 2013 658.92 STONEBRIDGE OF JORDAN Lot 11 Block 3
LEHR INC 4106 WAGON BRIDGE CIR NE PRIOR LAKE MN 55372
251400110 2013 OAKLAND BEACH 6TH ADDN OUTLOT A
SUMMIT SERIES HOMES LLC 17271 KENYON AVE LAKEVILLE MN 55044
220750340 2013 329.46 STONEBRIDGE OF JORDAN Lot 13 Block 3
LANIEL JAMES J & BARBARA 251410010 2013 24450 EDENVALE TRL NORTHWOOD Lot 1&2 ELKO NEW MARKET MN 55020 LYING S OF EXISTING TWP ROAD
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220750360 2013 329.46 STONEBRIDGE OF JORDAN Lot 15 Block 3
STARK TIM & JONI 16633 NORTHWOOD RD NW PRIOR LAKE MN 55372
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220750410 2013 329.46 STONEBRIDGE OF JORDAN Lot 20 Block 3
POLEN ROBERT M & PATRICIA 251410660 2013 2,169.20 1601 PARK RD NORTHWOOD Lot 99 & E1/2 OF 98 BLOOMINGTON MN 55425
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220790020 2013 BRIDLE CREEK 7TH ADDN Lot 2 Block 1
329.46
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220790030 2013 BRIDLE CREEK 7TH ADDN Lot 3 Block 1
329.46
MYSER JOHN T po Box 0691 MENDOTA MN 55150
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
220790060 2013 BRIDLE CREEK 7TH ADDN Lot 2 Block 2
329.46
KEY LAND HOMES 220790110 2013 329.46 17021 FISH POINT RD SE BRIDLE CREEK 7TH ADDN Lot 7 Block 2 PRIOR LAKE MN 55372 KEY LAND HOMES 220790120 2013 329.46 17021 FISH POINT RD SE BRIDLE CREEK 7TH ADDN Lot 8 Block 2 PRIOR LAKE MN 55372 MILLER DIANNE M 229190670 2013 2,797.56 8652 60 ST W Section 19 Township 114 Range 23 SW1/4 LONSDALE MN 55046 SE1/4 & .41A IN S1/2 SE 1/4 EX .20 TITLE NO 11349 KEPNER DAVID M 3701 MILLER VIEW RD ELKO MN 55020 RINGSMUTH REBECCA 229190770 2013 6.84 104 RUSTLE RD Section 19 Township 114 Range 23 P/O SW1/4 JORDAN MN 55352 BOUNDED BY FOLLOWING LINES: COM 1544.9’ N OF SE COR SW1/4, W 25’ TO POB, S 84-30 W 97’ (PT ‘A’) & COM 1554.35’ N OF SE COR SW1/4, W 25’ TO POB, W 98.36’ TO INT W/LINE BEARING N 5-30-W FROM PT ‘A’ MONNENS THOMAS H 229300071 2013 1,084.60 629 BROADWAY ST E Section 30 Township 114 Range 23 COM PT JORDAN MN 55352 ON E LINE SW1/4 NW1/4 169.96’ N OF SE COR, N 163.04’ W 369.09’ TO CL RD, SW ALONG CL 124’, S 83-45-42 E 387.50’ TO POB CITY OF NEW PRAGUE KLINGBERG JAMES 240040210 2013 18151 VERGUS AVE WERTISH ADDN Lot 2 Block 4 S1/2 OF PRIOR LAKE MN 55372
ALKEN HARM J & JANELLE M 21215 MALIBU AVE PRIOR LAKE MN 55372
BRANDT STEVEN P 909 COBBLESTONE LN BELLE PLAINE MN 56011
220630050 2013 2,792.35 BRIDLE CREEK 3RD ADDN Lot 5 Block 1
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
402.72
BROKL KIMBERLY L 603 MAIN ST E NEW PRAGUE MN 56071 FENDLER LAURETTE A 240050280 2013 171.00 403 3RD ST NW BOHNSACK’S ADDN Lot 9 & Lot 10 Block 4 NEW PRAGUE MN 56071 BANK OF AMERICA NA 240090110 2013 1,562.94 BAC HOME LOANS SERVICING LP SUNRISE ACRES 2ND ADDN Lot 8 7105 CORPORATE DR # PTX-C-35 Block 2 & S 10’ OF LOT 7 PLANO TX 75024 DRIFTWOOD BUILDERS INC 240310010 2013 1,613.10 503 LIBERTY LN ECLIPSE 2ND ADDN Lot 1 Block 1 NEW PRAGUE MN 56071 HEINEN TIMOTHY & SHEILA 240900040 2013 300.00 808 2 ST NW CIC 1104 FOUNDRY HILL CONDO UNIT 4 NEW PRAGUE MN 56071 STATE BANK OF NEW PRAGUE 241060010 2013 1,947.00 1101 1 ST SE CIC 1144 RANLIN TOWNHOMES NORTH UNIT NEW PRAGUE MN 56071 205 STEELE & ASSOCIATES LLC 31515 CAMBRIA AVE LE SUEUR MN 56058
241190030 2013 13,114.56 NEW PRAGUE BUSINESS PARK 10TH ADDN Lot 1 Block 2
CITY OF PRIOR LAKE BUSS JON L & DIANE K 250160060 2013 3,803.80 5154 BROOKS CIR SE BROOKSVILLE HILLS 2ND ADDN Lot 6 Block 1 PRIOR LAKE MN 55372 WAHL ROGER B & JOANNE R 250170490 2013 1,713.42 16510 INGUADONA BEACH CIR SW PRIOR SOUTH Lot 6 Block 3 PRIOR LAKE MN 55372 MULVANY-MANKOWSKI ERIN 16753 BRUNSWICK AVE SE PRIOR LAKE MN 55372 MANKOWSKI JOSHUA 16753 BRUNSWICK AVE SE PRIOR LAKE MN 55372 BREWER CHANDA ROSE 15389 BREEZY POINT RD SE PRIOR LAKE MN 55372
2013 250260020 BREEZY POINT Lot 2
6,413.00
COOK JOHN D & PAMELA 250530060 2013 7,770.40 14949 MANITOU RD NE KOPP’S BAY 2ND ADDN Lot 6 PRIOR LAKE MN 55372
251240220 2013 3,775.20 BOUDIN’S MANOR 4TH ADDN Lot 3 Block 2
2.28
7,350.72
251410830 2013 14,275.08 NORTHWOOD Lot 121 & P/O 122 LYING SW OF LINE COM S COR, NE 52’ TO POB, NW TO PT 10’ S OF N COR & THERE TERM
GRAF BOWERS TERESA J 251610020 2013 5,035.80 14038 RUTGERS ST NE HARBOR,THE Lot 2 Block 1 PRIOR LAKE MN 55372 MYSER JOHN T & CAMILLE R PO Box 0691 MENDOTA MN 55150
251950010 2013 6,099.00 RLS 94 TRACT A LYING SW OF LINE COM E COR, N 43-03-36 W 29.43’ TO POB, N 52-25-03 W 196’ TO SHORE & THERE TERMINATING
LEVANG PETER & BONITA F 1093 FOREST PARK DR BILLINGS MT 59102
252380110 2013 HARBOR 4TH ADDN,THE Lot 11 Block 1 BELOW ELEV. OF 939’
KONTOS ANNE 252470080 2013 3798 170 ST SW WESTEDGE ESTATES Lot 4 Block 2 PRIOR LAKE MN 55372 CASE STEWART B 14608 BRIDLE RIDGE TRL NE PRIOR LAKE MN 55372
252860170 2013 CARRIAGE HILLS 2ND ADDN
91.20
13.53
1,806.20 Lot 17 Block 1
STARFISH FINANCIAL LLC 252970050 2013 C/O DAVID ESPELAND WILDS,THE Lot 5 Block 1 3157 WILD HORSE PASS NW PRIOR LAKE MN 55372 GURUSINGHE MANIK & 252970200 2013 NILMINI WILDS,THE Lot 14 Block 2 2955 FOX HOLLOW NW PRIOR LAKE MN 55372
4,990.92
GURUSINGHE MANIK & 252970210 2013 NILMINI WILDS,THE Lot 15 Block 2 2955 FOX HOLLOW NW PRIOR LAKE MN 55372
2,339.28
FLEMING BRYAN & MARY A 252970440 2013 2815 PINE VIEW DR NW WILDS,THE Lot 5 Block 4 PRIOR LAKE MN 55372
6,570.62
ALBERS NATHAN A 3640 SE SILVER CT STEWART FL 34997
8,575.60
2013 15,576.96 253200020 ELMER & RICHARD ADDN Lot 2 Block 1
TRAN PHILLIP P 253350300 2013 2,087.80 16381 VICTORIA CURV SE CARDINAL RIDGE 5TH ADDN Lot 1 Block 4 PRIOR LAKE MN 55372 THAMM KIM G & 253380300 2013 4,767.48 ERIK OSBORNE WILDERNESS PONDS 2ND ADDN Lot 11 Block 3 16729 WINDSOR LN SE PRIOR LAKE MN 55372 ETTEDGUI DANIEL J & HENNI L 253620190 2013 2,047.30 14399 BLUEBIRD TRL NE KNOB HILL 4TH ADDN Lot 4 Block 2 PRIOR LAKE MN 55372 BAKER SYLVIA M 253791200 2013 775.50 17395 RIVER BIRCH PL SE CIC 1079 DEERFIELD CONDOMINIUM UNIT 120 PRIOR LAKE MN 55372 FERNANDO DEMETRIC 14268 BROOKMERE BLVD NW PRIOR LAKE MN 55372
253870300 2013 1,005.40 CIC 1097 MEADOW VIEW TOWNHOMES UNIT 802
ROSGA TRACY J 253920570 2013 83.60 16510 TRANQUILITY CT SE # 205 CIC 1091 CREEKSIDE CONDOMINIUM UNIT PRIOR LAKE MN 55372 P09 ANDERSON SCOTT A 17365 DEERFIELD DR SE PRIOR LAKE MN 55372
254000350 2013 DEERFIELD 9TH ADDN Lot 6 Block 2
962.50
BUESGENS TYRONE S & MARY JO 628 OBRIEN PKWY BELLE PLAINE MN 56011 PRESCOTT SHANNON 254040630 2013 13162 MEADOW LN WILDS NORTH, THE Lot 18 Block 4 SAVAGE MN 55378
7,180.55
QUARESMA NANCY M & 254090040 2013 847.00 ROBERT R & UNIT 113 CIC 1121 LAKEFRONT PLAZA CONDO JEANNE F MCDANIEL AND LIMITED COMMON ELEMENT FOR UNIT 16154 MAIN AVE SE # 113 113 PRIOR LAKE MN 55372 NELSON WADE D 254200030 2013 17125 MAPLE LN SE MAPLE ACRES-ANNEXED Lot 3 PRIOR LAKE MN 55372
1,353.00
SMEBY JOANNA B 254200170 2013 PO BOX 63 MAPLE ACRES-ANNEXED Lot 17 SAVAGE MN 55378
2,870.52
WENSCO INC 16154 MAIN AVE SE # 110-B PRIOR LAKE MN 55372
254371340 2013 JEFFERS POND 1ST ADDN Lot 1 Block 12
43.50
THULL AMANDA & ERIC WHITE 250660030 2013 2,261.60 5313 140 ST NE NORTH SHORE OAKS 1ST ADDN Lot 3 PRIOR LAKE MN 55372
DAOHEUANG GEETAH 254390500 2013 690.80 4680 TOWER ST SE # 304 CIC 1151 TOWER PLACE CONDOMINIUMS PRIOR LAKE MN 55372 UNIT 304
KNUTSON JACQUELINE J 250680050 2013 130.90 5396 HAMPTON ST NE NORTH SHORE OAKS 2ND ADDN Lot 5 PRIOR LAKE MN 55372
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
254400720 2013 STEMMER RIDGE Lot 1 Block 8
438.90
VANHOUTEN STEPHEN 250710010 2013 242.02 & LILLIAN MARTINSON ISLAND 2ND ADDN Lot 1 Block 1 15286 EDGEWATER CIR NE PRIOR LAKE MN 55372
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
254400740 2013 STEMMER RIDGE Lot 3 Block 8
438.90
GURUSINGHE TILAK & MANIK 250730190 2013 3,490.68 2955 FOX HOLLOW NW HIDDEN OAKS 1ST ADDN Lot 2 Block 2 PRIOR LAKE MN 55372 VIDEEN HELEN 250940280 2013 1,678.08 15685 FISH POINT RD SE GREEN HEIGHTS Lot 38 & LOTS 39 & 40 EX E PRIOR LAKE MN 55372 50’
KEY LAND HOMES 254400750 2013 438.90 17021 FISH POINT RD SE STEMMER RIDGE Lot 4 Block 8 PRIOR LAKE MN 55372 NORTHERN JAMES L II 254530050 2013 4,511.73 3483 WILDS RIDGE NW WILDS RIDGE 2ND ADDN, THE PRIOR LAKE MN 55372 Lot 2 Block 2 WYATT THE PUDEL POINTER 254580790 2013 HS LLC HICKORY SHORES Outlot B 5116 MIRROR LAKES DR EDINA MN 55436
9.12
wednesday, april 2, 2014 Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
Total Tax + Penalties ($ + cents)
ILHAM LLC 17043 STONEBRIAR CIR SW PRIOR LAKE MN 55372
254650120 2013 STONEBRIAR Lot 3 Block 2
SCHARF JAMES I JR 1799 SHORELINE BLVD SHAKOPEE MN 55379
254900010 2013 HILLTOP ADDN Lot 1
LANGHORST RANDY W C/O DELORES LANGHORST 6433 BROOK LN SAVAGE MN 55378
259020730 2013 Section 2 Township 114 Range 22 IN SE1/4 NE1/4
LAURA L BERLE, TRUSTEE 17400 SUNSET TRL SW PRIOR LAKE MN 55372 NEWVILLE MATTHEW A 259210020 2013 3,482.60 13640 CANTERBURY RD NW Section 21 Township 115 Range 22 P/O SW1/4 SHAKOPEE MN 55379 COM SE COR SW1/4, N 1820.2’ TO POB, N 175’, W248.9’, S 175’, E 248.9’ TO POB HANSON MARY ANN 259250080 2013 165.18 14081 MEADOW AVE NE Section 25 Township 115 Range 22 PRIOR LAKE MN 55372 5.5A PARCEL IN LOT #6 EX 2.5A & EX 1.5A EX .18A RD 259300102 2013 139.08 Section 30 Township 115 Range 21 P/O GOVT LOT 7 COM NE COR OF 15, KNEAFSEY’S COVE, SE ALONG ROW 504’ TO POB, SE 193’ TO SHORE LINE, SE ALONG SHORE TO NW ROW OF HWY 13, NE ALONG ROW TO S’ERLY ROW OF TWP RD, NW TO POB (1/5 INT)
CITY OF SAVAGE BOESER THOMAS C 260060210 2013 16,791.06 10284 176 ST W HANSON’S 1ST ADDN Lot 6 Block 68 & E1/2 LAKEVILLE MN 55044 VAC MAPLE ST LYING ADJ TO LOT 6 & ALL OF VAC ALLEY TCB LLC 4221 HWY 13 W SAVAGE MN 55378 DAVIS HARRY M 260060550 2013 2,543.20 4145 125 ST W HANSON’S 1ST ADDN Lot 6 Block 71 SAVAGE MN 55378
BRUNKOW MICHAEL 260101220 2013 1,146.20 P.O. BOX 566 CITY OF SAVAGE Lot 9 Block 56 N 35’ OF 9-11 SAVAGE MN 55378 TURNER FAMILY LTD 260130250 2013 4,115.40 PTRSHP SOUTH GREENVALE Lot 1 Block 3 SM TRIANG IN NE 12520 NEVADA AVE S COR & N 254’ OF LOT 14 SAVAGE MN 55378 TURNER FAMILY LTD PTRSHP SOUTH 12520 NEVADA AVE S SAVAGE MN 55378
260130310 2013 13,231.98 GREENVALE Lot 9 Block 3 & LOTS 10-13 EX E 45’ & S 18’ OF LOT 9, EX E 15’ OF LOTS 10- 12 LYING S OF N LINE OF S 292’
TURNER FAMILY LTD 260130330 2013 PTRSHP SOUTH GREENVALE Lot 14 Block 3 EX N 254’ 12520 NEVADA AVE S SAVAGE MN 55378
6,454.68
JOHNSON CHAD 7063 147 ST W SAVAGE MN 55378
5,907.00
260140220 2013 BOUDIN’S ACRES Lot 20
TERRY PHILLIP J 260480530 2013 3,239.88 13830 UTICA AVE S 13830 UTICA AVE S EGAN’S GLEN 2ND ADDN SAVAGE MN 55378 Lot 14 Block 4 S 200’ OF HENDERSON MARK K 260651190 2013 2,785.20 & SHARON CANTERBURY SQUARE Lot 11 Block 8 1701 W 143 ST APT 111 BURNSVILLE MN 55306 BMO HARRIS BANK NA C/O MARSHALL & ILSLEY BANK 770 N WATER ST MILWAUKEE WI 53202 HATFIELD BRIAN 261020830 2013 13507 YOSEMITE AVE S ROLLING MEADOWS Lot 31 Block 4 SAVAGE MN 55378 BANK OF NEW YORK MELLON 261100050 2013 TRUST COMPANY AS TRUSTEE SOUTH HILLS Lot 5 Block 1 C/O AMS SERVICING LLC 3374 WALDEN AVE # 120 DEPEW NY 14043 FURFARO CRAIG 261170140 2013 4353 141 ST W CREEK RIDGE Lot 7 Block 2 SAVAGE MN 55378
TRIA LLC C/O MICHAEL D BRUNKOW PO BOX 566 SAVAGE MN 55378
269320281 2013 11,455.40 Section 32 Township 115 Range 21 P/O NW1/4 SE1/4 COM NE COR, SW 343’, SW 170.95’, NW 190’, NE 165’, NE 183.64’ TO INT W/ N LINE, NE 307.37’ TO POB EX CUL-DE-SAC.
CITY OF SHAKOPEE ESTENSON MARLA JEAN 270011021 2013 1,976.35 1425 10 AVE E CITY OF SHAKOPEE Lot 1 Block 11 & LOT 2 & SHAKOPEE MN 55379 P/O VACATED CLAY STREET LYING N’ERLY OF LN 7’ N’ERLY OF AND PARALLEL TO N LN FIRST AVE & S’ERLY OF LN COM C/L CLAY ST, 40’ S OF ITS INT W/ W’ERLY EXT OF S LN OF ALLEY THROUGH BLK 11, NE’LERY TO INT OF E LN CLAY ST & S LN OF ALLEY & THERE TERM. ESTENSON MARLA JEAN 270011070 2013 857.28 1425 10 AVE E CITY OF SHAKOPEE Lots 9 & 10 Block 11 SHAKOPEE MN 55379 DANIELS VERNE & ANNA L 420 2 AVE W SHAKOPEE MN 55379
270012740 2013 CITY OF SHAKOPEE Lot 8 Block 34 E 55’ OF
1,755.60
VALINSKI CHRISTINE 504 2 AVE W SHAKOPEE MN 55379
270012830 2013 CITY OF SHAKOPEE Lot 7 Block 35
196.90
BERENS DAVID 270012840 2013 PO BOX 292 CITY OF SHAKOPEE Lot 8 Block 35 PRIOR LAKE MN 55372 WROBEL MARY 270013670 2013 613 S MAGNOLIA AVE UNIT A CITY OF SHAKOPEE Lot 9 Block 50 TAMPA FL 33606 N 50’ OF LOTS 9 & 10
100.32
2,115.84
CHAVIS STEPHEN & JENNIFER 270013720 2013 1,344.20 7259 BRITTANY LN CITY OF SHAKOPEE Lot 4 Block 51 INVER GROVE HEIG MN 55076 WHITE DANIEL A & DOROTHY I 270016590 2013 1,086.80 419 7 AVE W CITY OF SHAKOPEE Lot 3 Block 85 SHAKOPEE MN 55379 E 50’ OF W 55’ WELLS FARGO BANK NA FORECLOSURE DEPT MAC X7801-013 3476 STATEVIEW BLVD FORT MILL SC 29715 LEWIS GENE L & DEBRA M 270016760 2013 1,614.80 105 MINNESOTA ST E CITY OF SHAKOPEE Lot 5 Block 87 LE CENTER MN 56057 GEROLD DANIEL P & JANICE K 1202 2 AVE E SHAKOPEE MN 55379 GARVIN GEORGETTE 1265 SHAKOPEE AVE E SHAKOPEE MN 55379
270041660 2013 1,599.40 EAST SHAKOPEE Lot 10 Block 34 & P/O LOT 9 COM 12.5’ E OF SW COR LOT 9, W 12.5’, N 142’, E 37.5’, SW TO POB & VAC ALLEY 270060040 NEHL’S ADDN Lot 2
2013 2,453.00 E 75’ 0F S 142’ 0F
SCHMIDT ROGER A 270080710 2013 1,200.10 921 SHAKOPEE AVE E WERMERSKIRCHEN ADDN Lot 3 Block 319 & SHAKOPEE MN 55379 W1/2 OF LOT 4
OVERSTREET RANDALL & 261420360 2013 3,493.60 MELODY TIMBERLINE RIDGE 1ST ADDN Lot 17 Block 2 4905 ASPEN DR SAVAGE MN 55378 FOLKERDS MARK A 261760140 2013 3,115.20 5735 141 ST W HAMPTON POND 3RD ADDN Lot 3 Block 3 SAVAGE MN 55378 1,510.30 Lot 22 Block 3
ANDERSON HANNAH M 262010220 2013 4400 150 ST W RIVER CROSSING Lot 22 Block 1 SAVAGE MN 55378
3,770.80
ABDULLAHI SAHRO & SACDIYO 262090050 2013 & MANAMINA MUDHIR COVINGTON PONDS Lot 5 Block 1 9277 125 ST W SAVAGE MN 55378
1,938.20
SITZMANN ROGER R & 262390360 2013 MARGARET E POINTE 2ND ADDN,THE Lot 4 Block 3 8501 CARRIAGE HILL RD SAVAGE MN 55378
3,108.60
GUSTAFSON JOSEPH J & 262500030 2013 2,801.61 MARY JO AMBERWOOD 2ND ADDN Lot 3 Block 1 2711 DAKOTA TRL NW PRIOR LAKE MN 55372 CHARLES JAY H 263440550 2013 2,577.30 9309 134 ST W OAK HILLS Lot 5 Block 6 SAVAGE MN 55378 CITIMORTGAGE INC 1000 TECHNOLOGY DR O FALLON MO 63368 AUTO DEVELOPMENT LLC 263560060 2013 5850 130 LN W CIC 1115 SAVAGE INDUSTRIAL CTR SAVAGE MN 55378
4,404.96 UNIT 6
953.70
ANKER TREVOR LEE & DANIELLE MICHELLE 968 SCOTT ST S SHAKOPEE MN 55379 270360300 2013 PATRICIA’S 1ST ADDN Lot 6 Block 5
506.00
2,966.28
BRAMBILLA FAM LTD PTNRSHP #1 550 VALLEY PARK DR SHAKOPEE MN 55379
270550100 2013 VALLEY PARK 1ST ADDN OUTLOT A SPUR TRACK
BRAMBILLA FAM LTD PTNRSHP #1 550 VALLEY PARK DR SHAKOPEE MN 55379
270550131 2013 22.80 VALLEY PARK 1ST ADDN OUTLOT D LYING N OF LINE DRAWN W FROM APT ON E LINE OF 1-4 634.5 N OF SE COR.
PITT COLLIN J & MARILOU G 270650090 2013 1100 MERRITT CT JEJ 2ND ADDN Lot 5 Block 2 SHAKOPEE MN 55379
112.35
1,041.70
KUBES CHRIS A 270720140 2013 617.88 26160 BASELINE AVE MARCELINE 1ST ADDN Lot 7 Block 2 NEW PRAGUE MN 56071 WALSH TIMOTHY M & 270730010 2013 28,169.18 KATHLEEN A CRETEX INDUSTRIAL PARK 1ST ADD Lot 1 4215 OVERLOOK DR Block 1 MINNEAPOLIS MN 55437 WALSH TIMOTHY M & 270730020 2013 KATHLEEN A CRETEX INDUSTRIAL PARK 1ST ADD 4215 OVERLOOK DR Lot 2 Block 1 MINNEAPOLIS MN 55437
7,977.12
WALSH TIMOTHY M & 270730030 2013 KATHLEEN A CRETEX INDUSTRIAL PARK 1ST ADD 4215 OVERLOOK DR Block 1 MINNEAPOLIS MN 55437 BURMAHI INC 271000020 2013 PO BOX 356 HALO 2ND ADDN Lot 2 Block 1 LONSDALE MN 55046
617.74 Lot 3
BURMAHI INC 271000030 2013 PO BOX 356 HALO 2ND ADDN Lot 3 Block 1 LONSDALE MN 55046
6,096.72
BURMAHI INC 271000040 2013 PO BOX 356 HALO 2ND ADDN Lot 4 Block 1 LONSDALE MN 55046
10,335.24
6,096.72
GROVE MITCHELL CHARLES & 271580020 2013 1,620.65 DAVID MEADOWS 5TH ADDN,THE Lot 2 Block 1 1161 NAUMKEAG ST S SHAKOPEE MN 55379 HITCHEN SARA E & KEVIN 271580100 2013 2,527.80 994 11 AVE E MEADOWS 5TH ADDN,THE Lot 5 Block 2 SHAKOPEE MN 55379 BAUER ROBERT R & MARY E 272180300 2013 2,046.00 1828 ANTON WAY PRAIRIE VILLAGE 1ST ADDN Lot 11 Block 2 SHAKOPEE MN 55379 BROWN DWIGHT D 1156 VAN BUREN ST S SHAKOPEE MN 55379
272580730 2012 & 2013 2,591.60 CIC 1056 WESTON PONDS COURTHOMES UNIT 73
NARAYANAM 272581190 2013 1,256.20 RANGACHARYULU V H CIC 1056 WESTON PONDS COURTHOMES UNIT & MADHURI L 119 1182 HAVENVIEW DR SHAKOPEE MN 55379 BALL JOHN P 272712040 2013 1,980.00 1544 YORKSHIRE LN SOUTHBRIDGE 3RD ADDN Lot 5 Block 33 SHAKOPEE MN 55379
SOLEM DANIEL S & REBECCA 7622 SOUTHRIDGE CT SAVAGE MN 55378
263691280 2013 1,602.95 CIC 1129 RIDGEWOOD CONDOMINIUMS UNIT 128
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
264390160 2013 TRACE WATER 2ND ADDN Lot 5 Block 2
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
264490030 2013 120.84 TROUT RUN PRESERVE 7TH ADDN Lot 3, Block 1
MANGAN STEVEN 272720720 2013 10.59 2189 AFFIRMED DR CIC 1071 CONDO’S OF SHENANDOH UNIT 72 SHAKOPEE MN 55379
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
264490040 2013 120.84 TROUT RUN PRESERVE 7TH ADDN Lot 4, Block 1
ROSSI MARY K 272792040 2013 1,438.80 1567 YORKSHIRE LN CIC 1073 VILLAGE/SOUTHBRIDGE UNIT 3004 SHAKOPEE MN 55379
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
264490180 2013 TROUT RUN PRESERVE 7TH ADDN Block 1
SHAKOPEE CROSSINGS LTD 273250010 2013 PTNSHP SOUTHBRIDGE CROSSINGS 1ST 8170 OLD CARRIAGE CT N # 210 ADDN Lot 1 Block 1 SHAKOPEE MN 55379
374.40
241.68 Lot 18
SHAKOPEE CROSSINGS LTD 273260052 2013 164,930.64 PTNSHP SOUTHBRIDGE CROSSINGS 2ND ADDN Lot 3 8170 OLD CARRIAGE CT N # 210 Block 2 P/O LYING N OF A LINE COM NW COR, SHAKOPEE MN 55379 S 01-24-31 W 542.55’, E 81.22’TO E ROW OLD CARRIAGE CT & POB, E 249.14’, N 81-13-31 E 93.59’ TO E LINE & THERE TERM. & P/O O/L B LYING E OF N EXT W LINE LOT 3 BLK 2 SHAKOPEE CROSSINGS LTD 273260053 2013 119,932.56 PTNSHP SOUTHBRIDGE CROSSINGS 2ND ADDN Lot 3 8170 OLD CARRIAGE CT N # 210 Block 2 P/O LOT 3 BLK 2 (ISD 191) LYING S SHAKOPEE MN 55379 OF PROPERTY COM NW COR LOT 3, S ALONG W LN LOT 3 & W ROW OLD CARRIAGE RD 542.55’, E 81.22’ TO E ROW & POB, E 249.14’, N 81-13-38 E 93.59’ TO E LN LOT 3, S 08-46-22 E 162’, S 81-13-44 W 69.92’, W 297.16’ TO E ROW, CURVE N ALONG ROW 45.15’, N 111.36’ TO POB & THERE TERM & LYING N OF LN & IT’S W EXT COM NW COR LOT 3, S ALONG W ROW 702.60’, S 580.03’ S 65.02’, E 122.11’ TO E’ERLY ROW & POB, E 410.13’ TO E LN LOT 3 & THERE TERM. SHAKOPEE CROSSINGS LTD 273260061 2013 9,031.08 PTNSHP SOUTHBRIDGE CROSSINGS 2ND ADDN Lot 3 8170 OLD CARRIAGE CT N # 210 Block 2 P/O LOT 3 BLK 2 (ISD 720) LYING S SHAKOPEE MN 55379 OF PROPERTY COM NW COR LOT 3, S ALONG W LN LOT 3 & W ROW OLD CARRIAGE RD 542.55’, E 81.22’ TO E ROW & POB, E 249.14’, N 81-13-38 E 93.59’ TO E LN LOT 3, S 08-46-22 E 162’, S 81-13-44 W 69.92’, W 297.16’ TO E ROW, CURVE N ALONG ROW 45.15’, N 111.36’ TO POB & THERE TERM & LYING N OF LN & IT’S W EXT COM NW COR LOT 3, S ALONG W ROW 702.60’, S 580.03’ S 65.02’, E 122.11’ TO E’ERLY ROW & POB, E 410.13’ TO E LN LOT 3 & THERE TERM. SHAKOPEE CROSSINGS LTD 273260090 2013 PTNSHP SOUTHBRIDGE CROSSINGS 2ND ADDN 8170 OLD CARRIAGE CT N # 210 OUTLOT A LIFT STATION SHAKOPEE CROSSINGS LTD PTNSHP 8170 OLD CARRIAGE CT N # 210 SHAKOPEE MN 55379
25.08
273260100 2013 171.00 SOUTHBRIDGE CROSSINGS 2ND ADDN OUTLOT B P/O LYING W OF N EXT OF W LINE LOT 3 BLK 2 RETENTION POND
TRAN ANNA & HELEN 273400570 2013 999 PROVIDENCE DR CIC 1098 PROVIDENCE POINTE SHAKOPEE MN 55379 UNIT 806 OUN MALIN 273550100 2013 8543 GROVE CIR CIC 1120 RIVERSIDE GROVE UNIT 214 SHAKOPEE MN 55379
634.70
37.58
RIVERSIDE GROVE MASTER ASSOCIATION, INC. % GASSEN COMPANIES 6438 CITY WEST PKWY EDEN PRAIRIE MN 55344 SHAKOPEE CROSSINGS LTD 273600070 2013 25,463.04 PTNSHP SOUTHBRIDGE CROSSINGS 3RD ADDN P/O 8170 OLD CARRIAGE CT N # 210 LOT 7 BLOCK 1 IN ISD 720 LYING S & W OF LN SHAKOPEE MN 55379 COM NW COR LOT 7, S 45-46-10 W ALONG NW LN LOT 7 20’ TO POB, S 44-13- 50 E 50.48’, S 65 24-00 E 256.19’ TO SE LN LOT 7 & THERE TERM. SHAKOPEE CROSSINGS LTD 273600071 2013 4,500.72 PTNSHP SOUTHBRIDGE CROSSINGS 3RD ADDN 8170 OLD CARRIAGE CT N # 210 P/O LOT 7 BLOCK 1 IN ISD 191 LYING S & SHAKOPEE MN 55379 W OF LN COM NW COR LOT 7, S 45-46-10 W ALONG NW LN LOT 7 20’ TO POB, S 44-13- 50 E 50.48’, S 65-24-00 E 256.19’ TO SE LN LOT 7 & THERE TERM. SHAKOPEE CROSSINGS LTD 273600120 2013 20,946.36 PTNSHP SOUTHBRIDGE CROSSINGS 3RD ADDN Lot 4 8170 OLD CARRIAGE CT N # 210 Block 2 SHAKOPEE MN 55379
MCKINLEY AMY & KIMBERLY 7325 CLEVE AVE INVER GROVE HEIG MN 55076
270120640 2013 JASPER & SMITH ADDN Lot 8 Block 8
3,102.00
261360700 2013 2,904.00 CANTERBURY SQUARE 5TH ADDN Lot 16 Block 5
Total Tax + Penalties ($ + cents)
ANKER BARRY 968 SCOTT ST S SHAKOPEE MN 55379
KINNEY SHANE E 270400330 2013 1166 VAN BUREN ST S WEST VIEW 5TH ADDN Lot 6 Block 3 SHAKOPEE MN 55379
31.80
JAGGARS NICHOLAS A & 270100100 2013 1,925.00 ADRIENNE WERMERSKIRCHEN 2ND ADDN Lot 5 Block 299 539 7 AVE E SHAKOPEE MN 55379
3,097.60
1,575.20
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
KRELL GORDON D & LYNN A 273620280 2013 3,897.30 2314 WILDWOOD DR WHISPERING OAKS Lot 28 Block 1 SHAKOPEE MN 55379 KHAN ARIF H JESEY HOLDINGS 273640010 2013 239.14 PO BOX 240608 RLS 182 TRACT A W 37.5’ OF APPLE VALLEY MN 55124
ERWIN MARY J 303 SHAWNEE TRL SHAKOPEE MN 55379
CITIMORTGAGE INC 1000 TECHNOLOGY DR O FALLON MO 63368 KAATZ NANCY R 261350240 2013 1,730.30 5244 143 ST W SOUTH HILLS 3RD ADDN Lot 24 Block 1 SAVAGE MN 55378
BOEGEMAN DAWN T & KURT A 261890340 2013 13945 ALABAMA AVE S HAMPTON POND 5TH ADDN SAVAGE MN 55378
Total Tax + Penalties ($ + cents)
HILSON RAY C 270410430 2013 1,643.40 1077 PRAIRIE ST S EAGLE BLUFF 2ND ADDN Lot 8 Block 4 SHAKOPEE MN 55379
SANTINEAU-ANDERSEN LISA A 261260770 2013 5117 144 ST W SOUTH HILLS 2ND ADDN Lot 9 Block 5 SAVAGE MN 55378
FOUKS MICHAEL J & LINDA A 4096 136 1/2 ST W SAVAGE MN 55378
269070440 2013 12,690.48 6,285.96 RODWELL THOMAS F & ERIKA K RODWELL Section 7 Township 115 Range 21 COM SE 3575 158 ST W COR OF SW1/4,N 1849.77’ TO S ROW OF HWY ROSEMOUNT MN 55068 101, NW ALONG ROW 551.8’ TO POB, S 348.62’, E 132’, N 311’, NW 137.23’ TO POB ALL IN GOVT 1,560.97 ANDRING DOREEN J LOT #4 16250 JUDICIAL RD LAKEVILLE MN 55044 27.36 SAUTER MARJORIE M 269290150 2013 3,269.20 14270 ALLEN DR Section 29 Township 115 Range 21 270’ X SAVAGE MN 55378 91.46’ X 32.46’ X 90.1’ X 246.45’X 250’ X 145’ IN NW1/4 NE1/4.
LYONS ADELINE 4301 PLEASANT ST SE PRIOR LAKE MN 55372 GERARD L ROY 259100131 2013 2,933.22 REVOCABLE TRUST Section 10 Township 114 Range 22 17400 SUNSET TRL SW P/O GOVT LOT 7 COM ON W LN GOVT LOT 7 PRIOR LAKE MN 55372 673.94’ N OF SW COR, E 88’, S 92.68’, W 5’, S 55’ TO RD, W TO INT W/ W LN GOVT LOT 7, N ALONG W LN TO POB
FEDERAL NATIONAL MORTGAGE ASSOCIATION 14221 DALLAS PKWY STE 1000 DALLAS TX 75254
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
PAGE fifteen
27,941.40
273711950 2013 DEAN LAKES 1ST ADDN Lot 6 Block 5
LARSEN RICHARD M 273940170 2013 PERNA KRISTINE J RIVER VALLEY ESTATES 2ND ADDN 3891 WHITETAIL DR Lot 12 Block 2 SHAKOPEE MN 55379 KEK JENNIFER YANG 274020220 2013 2388 VIERLING DR E SHAKOPEE LANDING Lot 22 Block 1 SHAKOPEE MN 55379
3,187.44
2,226.74
878.90
SHAKOPEE CROSSINGS LTD 274030010 2013 PTNSHP SOUTHBRIDGE FIELDS ADDN 8170 OLD CARRIAGE CT N # 210 Lot 1 Block 1 SHAKOPEE MN 55379
39,008.52
SHAKOPEE CROSSINGS LTD 274030030 2013 PTNSHP SOUTHBRIDGE FIELDS ADDN 8170 OLD CARRIAGE CT N # 210 Lot 3 Block 1 SHAKOPEE MN 55379
93,190.44
SHAKOPEE CROSSINGS LTD PTNSHP 8170 OLD CARRIAGE CT N # 210 SHAKOPEE MN 55379 KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
274030050 2013 79.80 SOUTHBRIDGE FIELDS ADDN OUTLOT A
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
274210070 2013 204.06 VALLEY CREEK CROSSING 2ND ADDN Lot 7, Block 1
“KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
274210110 2013 221.16 VALLEY CREEK CROSSING 2ND ADDN Lot 11 Block 1
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
274210250 2013 181.26 VALLEY CREEK CROSSING 2ND ADDN Lot 10 Block 2
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372 KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
274210360 2013 181.26 VALLEY CREEK CROSSING 2ND ADDN Lot 1 Block 4
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
274210690 2013 408.12 VALLEY CREEK CROSSING 2ND ADDN Lot 12, Block 6
274210010 2013 186.96 VALLEY CREEK CROSSING 2ND ADDN Lot 1 Block 1
274210650 2013 442.32 VALLEY CREEK CROSSING 2ND ADDN Lot 8 Block 6
MAC EQUITIES LLC 279090070 2013 26,069.52 1250 HUMBOLDT ST #901 Section 9 Township 115 Range 22 DENVER CO 80218 W 20A OF E1/2 SW1/4 LYING S OF RD EX 3.85A EX PARCEL 4 OF SHAKOPEE ROW PLAT #3 BELLE PLAINE TOWNSHIP SCHULTZ ROBERT E 010300030 2013 12375 270 ST W WILD OAK ESTATES OUTLOT A BELLE PLAINE MN 56011
1,929.40
SCHULTZ ROBERT E 010320030 2013 3,704.80 12375 270 ST W WILD OAK ESTATES 1ST ADDN BELLE PLAINE MN 56011 Lot 1 Block 2 SCHULTZ ROBERT E & 019110010 2013 7,109.04 SANDRA J Section 11 Township 113 Range 24 12375 270 ST W W1/2 NW1/4 BELLE PLAINE MN 56011 RUTT PETER F 019140071 2013 2,950.20 TAMARA BRISCOE RUTT Section 14 Township 113 Range 24 P/O SW1/4 7926 UNION HILL BLVD SW1/4 N OF CO HWY 7 BELLE PLAINE MN 56011 POWELL GARY & RUTH A 019220040 2013 3,254.90 25506 FABOR AVE Section 22 Township 113 Range 24 BELLE PLAINE MN 56011 SW1/4 COM SW COR, DIAGONALLY TO NE COR SW1/4, W TO NW COR, S TO POB. BLAKELY TOWNSHIP DEVINE MATTHEW 029250060 2013 216.60 106 S PARK LN Section 25 Township 113 Range 26 LE SUEUR MN 56058 LOT 11 LYING W OF RIVER CEDAR LAKE TOWNSHIP OPHUS TIMOTHY J & 030490030 2013 JENNIFER HUNTERS CREST Lot 3 Block 1 4060 HUNTERS LN WEBSTER MN 55088
4,248.20
POMIJE MILO F 25815 CEDAR LN NEW PRAGUE MN 56071
030500110 2013 GRAND VIEW ARBOUR Lot 5 Block 2
2,301.20
POMIJE LAND COMPANY INC 25815 CEDAR LN NEW PRAGUE MN 56071
030500210 2013 24.48 GRAND VIEW ARBOUR P/O OUTLOT I IN W1/2 SW1/4 in Section 19, Township 113, Range 22
POMIJE LAND COMPANY INC 25815 CEDAR LN NEW PRAGUE MN 56071
030500211 2013 1,621.80 GRAND VIEW ARBOUR P/O OUTLOT I IN E1/2 SW1/4 in Section 19, Township 113, Range 22
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year TRUST NUMBER 500 3380 SYCAMORE TR SW PRIOR LAKE MN 55372
039100123 2013 Section 10 Township 113 Range 22 N 324.08’ OF SW1/4 NW1/4
Total Tax + Penalties ($ + cents) 951.90
ROBERT & LAURIE REKO, TRUSTEE 3380 SYCAMORE TR SW PRIOR LAKE MN 55372 CERVENKA STEVEN J & 039350060 2013 232.44 BARBARA Section 35 Township 113 Range 22 S1/2 SW1/4 27901 PANAMA AVE EX P/O SW1/4 SW1/4 COM 710’ N OF SW COR, N WEBSTER MN 55088 152.97 N 79-41-00 E 300’, S 79-41-00 W 200’, N 10-19-00 W 150’, S 79-41-00 W 515.57’ TO POB CREDIT RIVER TOWNSHIP FOGARTY JAMES M & LINDA M 040110120 2013 2,965.60 6165 BIRCH RD WHITEWOOD 1ST ADDN Lot 2 Block 2 PRIOR LAKE MN 55372 SCHMIDT JACOB J 040200200 2013 2,464.00 6901 FLEMMING CIR JAMES A. CASEY 4TH ADDN Lot 6 Block 2 PRIOR LAKE MN 55372 BARR RICHARD W & RUTH A 040240170 2013 16205 CREEKWOOD CIR CREEKWOOD 1ST ADDN Lot 5 Block 2 PRIOR LAKE MN 55372
1,130.80
LAU CHIHO 040600070 2013 4,746.96 20602 MONTEREY AVE HILLS OF CREDIT RIVER 2ND ADDN PRIOR LAKE MN 55372 Lot 1 Block 3 REICHEL BRYAN S & LYNN M 040610070 2013 3,697.28 BRYAN S REICHEL LIVING TRUST JUDICIAL ESTATES Lot 2 LYNN M REICHEL LIVING TRUST Block 2 9600 TOWERING OAKS CIR PRIOR LAKE MN 55372 SHERRY BIANCHI-KNOD REV 040620070 2013 728.46 TRUST & THOMAS R & SCOTTVIEW ESTATES 2ND ADDN SHERRY BIANCHI-KNOD Lot 7 Block 1 612 AUTUMN OAKS CT EAGAN MN 55123 LAKE SCOTT D 040820030 2013 1,361.16 18621 HOBBY HILLS LN PRAIRIE HILLS ESTATES CREDIT RIVER TWP PRIOR LAKE MN 55372 Lot 3 Block 1 MOHR BRYAN & STACY 7362 TERRITORY PASS LAKEVILLE MN 55044
040990310 2013 TERRITORY 2ND ADDN Lot 4 Block 7
7,092.80
BUILDERS DEVELOPMENT & 041000120 2013 FINANCE INC GREY FOX ESTATES 5TH ADDN 217 DEAN AVE E Lot 8 Block 2 CHAMPLIN MN 55316 WESTERHAUS RICHARD & 041010030 2013 MELISSA TERRITORY 3RD ADDN Lot 3 Block 1 7631 PRAIRIE GRASS PASS PRIOR LAKE MN 55372
1,532.16
DUEFFERT CHRISTOPHER W & 041050400 2013 CAARI CRESS VIEW ESTATES Lot 1 Block 4 7577 CRESS VIEW DR PRIOR LAKE MN 55372
8,148.80
1,060.20
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
Total Tax + Penalties ($ + cents)
DEUTSCH MARTIN M & STACY L 089220025 2013 2,107.60 PO BOX 142 Section 22 Township 113 Range 21 SE1/4 EX E ELKO MN 55020 1161.25’ OF E 2261.25’ OF S 1500’ OF SE1/4, & EX COM NE COR SE1/4, S ALONG E LN 996’, S 90-00-00 W 1320’, N TO N LN SE1/4, E ALONG N LN TO POB. HOLSTAD JERRY L & DOROTHY M 089240113 2013 1,776.12 PO BOX 813 Section 24 Township 113 Range 21 E 340’ LAKEVILLE MN 55044 OF W 680’ OF N 1037.73’ OF NE1/4 NW1/4 CHIPPEWA PLAZA LLC & 089330400 2013 116.28 PAUL BUENGER Section 33 Township 113 Range 21 W1/2 NE1/4 8083 19 AVE NW1/4 SE1/4 NE1/4 EAU CLAIRE WI 54703 CIRCLE VIEW LLP 089340020 2013 1,268.82 2409 66 ST W Section 34 Township 113 Range 21 P/O E1/2 RICHFIELD MN 55423 NE1/4 LYING E OF BEARD AVE & XERXES AVE EX COM 271.17’ W OF SE COR, W ALONG S LINE 750’ TO CL RD, NE ALONG CL 33’, NE ALONG CL 369.86’, NE ALONG CL 583.23’, S 71 21-43 E 336.71’, S 715.35’ TO POB SAND CREEK TOWNSHIP HUSS MARTIN W & LORI A 090630020 2013 600.60 21616 HELENA BLVD HUNTERS RIDGE ESTATES SAND CREEK TWP JORDAN MN 55352 Outlot A HUSS MARTIN W & LORI A 21616 HELENA BLVD JORDAN MN 55352
090630032 2013 2,928.20 HUNTERS RIDGE ESTATES SAND CREEK TWP; THE N 40’ OF OUTLOT B LOCATED IN SAND CREEK TWP
ROBLING KENNETH & AMY 18020 VALLEY VIEW DR JORDAN MN 55352 SCHENCK LAWRENCE A & MARY E 18060 VALLEY VIEW DR JORDAN MN 55352
099070040 2013 22.00 Section 7 Township 114 Range 23 E 10 RDS OF S 40 RDS OF E1/2 SE1/4 LYING S OF LINE COM 280.82’ N OF SE COR, SW 207.8’ TO W LINE & THERE TERMINATING
KOEHNE ELAINE K 4905 XERXES AVE S MINNEAPOLIS MN 55410
099340030 2013 499.32 Section 34 Township 114 Range 23 THOSE PARTS OF SW1/4 NW1/4 & OF NW1/4 SW1/4 LYING W’ERLY OF XANADU ROAD
099070050 2013 193.60 Section 7 Township 114 Range 23 P/O S 40 RDS E OF LINE COM. 935’ W OF SE COR. N TO PT ON N LINE OF S 40 RDS EX E 10 RODS IN E1/2 SE1/4
SPRING LAKE TOWNSHIP GERARD L ROY REVOCABLE 110050066 2013 TRUST PLAINVIEW HEIGHTS Lot 5 17400 SUNSET TRL SW 1/10 INTEREST PRIOR LAKE MN 55372
119.90 UND
LAURA L BERLE 17400 SUNSET TRL SW PRIOR LAKE MN 55372 THOM JANE E 110580080 2013 45.60 20816 ADDISON DR CANTERBURY WOODS Outlot A PRIOR LAKE MN 55372
LEWIS GENE L & DEBRA M 105 MINNESOTA ST E LE CENTER MN 56057 KENYON HOLDINGS LLC 16233 KENYON AVE #210 LAKEVILLE MN 55044
049060450 2013 1,534.44 Section 6 Township 114 Range 21 COM 242’ S & 154’ E OF NW COR NW1/4, E 85’, S 150’, W 85’, N 150’ TO POB & STRIP FOR ROAD
TREMBLEY DARWIN J & 110660040 2013 DEBRA K BUCK LAKE HEIGHTS Lot 4 Block 1 18325 BUCK LAKE CIR PRIOR LAKE MN 55372
2,504.70
049080240 2013 10.36 Section 8 Township 114 Range 21 N 652.9’ OF NW1/4 NW1/4 LYING W OF E 677.85’
STADE MELINDA A 110730010 2013 1585 190 ST E COUNTRY MEADOWS Lot 1 Block 1 JORDAN MN 55352
9,514.44
LEBARON JEFFERY K PO BOX 1895 BURNSVILLE MN 55337
049100151 2013 2,045.80 Section 10 Township 114 Range 21 S 66’ OF S1/2 SW1/4 & S 450’ OF W 578’ OF S1/2 SW1/4 SE1/4
STADE MELINDA A 110730020 2013 1,928.88 1585 190 ST E COUNTRY MEADOWS Lot 2 Block 1 JORDAN MN 55352
MAHONEY JOHN E 049170320 2013 155.04 PO BOX 182 Section 17 Township 114 Range 21 N1/2 SW1/4 ELKO NEW MARKET MN 55020 COM NW COR, E ALONG N LINE 777’ TO POB, S 100’, E TO CL OF RD, N ALONG CL TO N LINE, W ALONG N LINE TO POB. J LEE BERGET 049200300 2013 5,618.80 MICHAEL D DAMRON Section 20 Township 114 Range 21 P/O SW1/4 WYNN D ARVIDSON COM INT OF W LINE OF E 1439.17’ OF NW1/4 W/ WARD E ARVIDSON N LINE OF S1/2 S1/2 NW1/4, S 370’, CURVE SE WENDI J CRANE 394.13’, S 24-00-35 E 15.01’ TO POB, S 24-00-35 E 19555 SOUTHFORK DR 197.99’, S 79-44-44 E 371.03’, S 58-04-18 E 975.81’ PRIOR LAKE MN 55372 TO W LINE E 78’ OF SW1/4, N 660’, N 86-15-04 W 504.86’, N 82-43-53 W 187.54’, N 85-28-20 W 586.76 TO POB STIER DAWN 20790 TEXAS AVE PRIOR LAKE MN 55372
049300210 2013 1,072.74 Section 30 Township 114 Range 21 S 1285’ OF S1/2 SE1/4 LYING W OF CR #27 EX S 748’ HELENA TOWNSHIP
KOCINA RONALD A & KATHERINE A 306 4 ST SE MONTGOMERY MN 56069
050130020 2013 GRASSY TRAILS Lot 2 Block 1
2,551.32
KOCINA RONALD A & KATHERINE A 306 4TH ST SE MONTGOMERY MN 56069
050130030 2013 GRASSY TRAILS Lot 3 Block 1
1,328.10
KOCINA RONALD A & KATHERINE A 306 4TH ST SE MONTGOMERY MN 56069
050130040 2013 GRASSY TRAILS Lot 4 Block 1
1,021.44
CHRISTOFFER KEVIN L & LORI A 17800 ICELAND TRL LAKEVILLE MN 55044
050650020 2013 AUDITOR’S SUBD #13 Lot 2
WACHAL DENNIS R 22864 REDWING AVE JORDAN MN 55352
059020210 2013 2,013.52 Section 2 Township 113 Range 23 COM SE COR N 713’, NW 210’, SW ON CL OF SAND CREEK, SE 530’, E 375’ TO BEG IN SE1/4
51.97
BOHAR JAMES M & ERMA 059020220 2013 118.80 22515 DREXEL AVE Section 2 Township 113 Range 23 P/O W1/2 JORDAN MN 55352 SW1/4 NE OF CO RD 67 EX N 150’ EX .3A RD BOHAR JAMES M & ERMA 059020230 2013 2,158.20 22515 DREXEL AVE Section 2 Township 113 Range 23 N1/2 N1/2 JORDAN MN 55352 NE1/4 SW1/4 BOHAR JAMES M & ERMA 059020231 2013 237.60 22515 DREXEL AVE Section 2 Township 113 Range 23 NW1/4 JORDAN MN 55352 SW1/4, BEG NE COR, W 366 TO INTERSECTING W’ERLY ROW CO RD, SE ALONG ROW TO PT 150 S & 200 W OF BEG, E TO E LINE, N TO POB KUKACKA RICHARD J 059330120 2013 80.43 3902 280 ST W Section 33 Township 113 Range 23 P/O SW1/4 NEW PRAGUE MN 56071 SW1/4 COM 538’ N OF SW1/4 SW1/4 & 289.38’ E TO POB SW 140.30’, E 33.62’, SW 127.3’, E 234.95’, SE 195.4’, E 226.3’ W 504’ TO POB. JACKSON TOWNSHIP PNC BANK NA 060060070 2013 C/O SELECT PORTFOLIO JACKSON HILLS ADDN Lot 7 Block 1 SERVICING 3815 S WEST TEMPLE SALT LAKE CITY UT 84115
2,624.60
LOUISVILLE TOWNSHIP KTLM HOLDINGS LLC 079210141 2013 10,240.24 24900 WEST CEDAR LAKE DR Section 21 Township 115 Range 23 P/O SE1/4 NEW PRAGUE MN 56071 SE1/4 COM INT OF E ROW OF HWY 169 & N LINE OF SE1/4 SE1/4, E 420’ SW 240’, W 342.3’, N 218.8’ TO POB GREAT PLAINS SAND LLC C/O FML HOLDINGS INC 8834 MAYFIELD RD CHESTERLAND OH 44026 MONDUS JEFFREY S 8855 230 ST E LAKEVILLE MN 55044
079330110 2013 3,079.14 Section 33 Township 115 Range 23 P/O NE1/4 LYING W OF W ROW HWY 169 EX RR EX 3.9A EX 6.79A
NEW MARKET TOWNSHIP 080050010 2013 HIGH RIDGE HILLS Lot 1 Block 1
1,395.90
DUNHAM ROBERT C & LISA M 081040210 2013 7,066.40 23240 WOODLAND RIDGE DR WOODLAND RIDGE Lot 7 Block 2 LAKEVILLE MN 55044 FOLKMAN BRIAN D 089040244 2013 1,324.68 17661 KEYSTONE AVE Section 4 Township 113 Range 21 SE1/4 NW1/4 LAKEVILLE MN 55044 S 413.11’ OF E 1006.77’ & NE1/4 SW1/4 E 1006.77’ LYING N OF S 1297.62’ ORAM DONALD E HARDER BRENDA 24095 TEXAS AVE LAKEVILLE MN 55044
wednesday, april 2, 2014
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE sixteen
089170071 2013 61.05 Section 17 Township 113 Range 21 NW1/4 NW1/4 COM NW COR, S ALONG W LINE 503.01’, E 866.02 N 503.01’ TO N LINE, W ALONG N LINE 866.02’ TO POB.
DEUTSCH MARTIN M & STACY L 089220024 2013 1,823.80 PO BOX 142 Section 22 Township 113 Range 21 W ELKO MN 55020 1161.25’ OF E 2261.25’ OF S 1500’ OF SE1/4.
CEBALLOS LUIS M & BARBARA A 20890 HICKORY LN PRIOR LAKE MN 55372
111120030 2013 HICKORY HOLLOW Lot 3 Block 1
1515.10
SHAVER KATHLEEN G 119130100 2013 66.94 HAROLD E NORMAN Section 13 Township 114 Range 22 N 871’ OF 5591 180 ST E W 600’ OF NW1/4 NE 1/2 LYING W OF CO RD 87 PRIOR LAKE MN 55372 OLDENBURG RICHARD & 119140213 2013 762.66 JUTTA Section 14 Township 114 Range 22 NE1/4 EISEN BAHN ST 25 NE1/4 N 440.75’ OF E 991 EGGENSTEIN 76344 GERMANY R N J TRUST 119340074 2013 226.81 21552 PANAMA AVE Section 34 Township 114 Range 22 S 300.21’ PRIOR LAKE MN 55372 OF N 366.21’ OF NE1/4 SE1/4 LYING W IF E 777.86’, W 66’ OF N1/2 NE1/4 SE1/4 LYING S OF N 366.21’, S 66’ OF N1/2 NE1/2 SE1/4 LYING E OF W 66’ & LYING W OF E LINE OF W 1716’, E 66’ OF W 1716’ OF S1/2 N1/2 SE1/4 LYING N OF S LINE OF N 1019.23’, NE1/4 SE1/4 LYING S OF N 1019.23 & LYING N OF S 66’ & LYING E OF W 1650’. ST. LAWRENCE TOWNSHIP PETERSON CLINTON D 100030150 2013 6033 214 ST W GERDES ESTATES Lot 15 Block 1 JORDAN MN 55352
1,612.72
KENATH H SPONSEL TRUST 109270021 2013 1,777.26 MILDRED L SPONSEL ESTATE Section 27 Township 114 Range 24 P/O W1/2 926 PAXTON RD SW SE1/4 LYING S OF HWY 169 ROCHESTER MN 55902 SUSAN S KELLY 926 PAXTON RD SW ROCHESTER MN 55902 KENATH H SPONSEL TRUST 109340010 2013 18,244.56 MILDRED L SPONSEL ESTATE Section 34 Township 114 Range 24 NE1/4 EX 926 PAXTON RD SW 208’ X 238’ EX 3.4A EX 2.5A ROCHESTER MN 55902 SUSAN S KELLY 926 PAXTON RD SW ROCHESTER MN 55902 KELLY SUSAN S 109340020 2013 1,070.46 MILDRED L SPONSEL TRUST Section 34 Township 114 Range 24 P/O NE1/4 926 PAXTON RD SW COM NE COR NE1/4, W ALONG N LN 482.21’, ROCHESTER MN 55902 SW DEFLECT LEFT 31-14-11 953.98’, SE DEFLECT LEFT 90 DEGREES ALONG LN KNOWN AS LINE A 238’ TO POB, SW DEFLECT RIGHT 90 DEGREES 208’, NW DEFLECT RIGHT 90 DEGREES TO CL OLD HWY 169, NE ALONG CL TO INT W/ LINE A, SE TO POB & THERE TERM. KENATH H SPONSEL TRUST 109340060 2013 1,903.80 MILDRED L SPONSEL ESTATE Section 34 Township 114 Range 24 P/O 926 PAXTON RD SW SE1/4 LYING E OF LN COM SW COR E 660’ ROCHESTER MN 55902 SE1/4, N ALONG W LN 528’, CURVE NW’ERLY 213.83’, N 58-11-28 W 391.97’, N TO PT ON N LN SE1/4 1127.28’ W OF NE COR SE1/4 & THERE TERM. SUSAN S KELLY 926 PAXTON RD SW ROCHESTER MN 55902 KELLY SUSAN S 109340081 2013 320.34 MILDRED L SPONSEL TRUST Section 34 Township 114 Range 24 P/O NW1/4 926 PAXTON RD SW COM SE COR, SW 300’, NW 1234’ TO CL RD, NE ROCHESTER MN 55902 ALONG CL TO INT W/ E LINE NW1/4, S TO POB Published in the Belle Plaine Herald on Wednesday, April 2, 2014.
Read the Legals. It’s your right!
Legal Notices CITY OF BELLE PLAINE PUBLIC NOTICE The Belle Plaine Planning and Zoning Commission will conduct a public hearing on Monday, April 14, 2014 at 7:05 p.m., or as soon thereafter as persons may reasonably be heard, at City Hall, 218 North Meridian Street, Belle Plaine, Minnesota 56011. The Belle Plaine City Council will also conduct a public hearing on Monday, April 21, 2014 at 6:05 p.m., or as soon thereafter as persons may reasonably be heard, at City Hall, 218 North Meridian Street, Belle Plaine, Minnesota 56011. The purpose of the hearings is to receive and consider public comment on proposed Ordinance 1405, an ordinance amending Sections 1101.00, 1105.12, 1105.13, and 1106.04 of the Zoning Ordinance to establish provisions for Scrap Recycling Facilities as a Conditional Use in the I-2, General Industrial District, and the I-C, Industrial/Commercial District. Copies of the proposed Ordinance are available in their entirety at the Belle Plaine City Hall, 218 North Meridian Street, Belle Plaine, Minnesota 56011 for review. Written comments may be mailed or delivered to: City of Belle Plaine, 218 North Meridian Street, P.O. Box 129, Belle Plaine, MN 56011. All oral and written comments will be heard at this time. Dated this 18th day of March, 2014 Chelsea Alger Community Development Director Published in the Belle Plaine Herald on Wednesday, April 2, 2014.
NOTICE OF PUBLIC HEARING FOR Interim Use Permit You are hereby notified that a hearing will be held by the Scott County Planning Advisory Commission in the County Board Room, of the Scott County Government Center, 200 Fourth Avenue West, Shakopee, Minnesota on: April 14, 2014 at 6:45 PM PURPOSE OF HEARING: To consider application for Interim Use Permit of A To Z Landscaping Inc.,Tim Audette, applicant SUBJECT SITE LOCATION: Lot 2, Block 1, Dakota Meadows 2nd Addition, New Market Township Property Address: 7575 250 ST E REQUESTED ACTION: Interim Use Permit (#173-I-8) to operate a home extended business Further information regarding the above mentioned project including site drawings and relevant Zoning Ordinance requirements will be available, after April 4, 2014, on the Scott County web site, www. co.scott.mn.us. Please go to Your County Government, Boards and Commissions, Planning Advisory Commission, Planning Advisory Commission Agenda 4/14/2014, and click on the project item. If you would like to be heard in reference to this matter, you should attend this meeting. Oral and written comments will be accepted by the Planning Department. For more information, contact the Scott County Planning Department at 496-8475. Published in the Belle Plaine Herald on Wednesday, April 2, 2014.
storage auction valley View Terrace will sell at pubic auction, contents of storage units: G7, Bob Goetz; G8, Jessica Goetz/Kevin Kerko (double unit); G10 Jessica Goetz/ Kevin Kerko; G15 Erik Tharaldson; G5 Carrie Becker/Sabrina Underwood; G26, Unknown; G43, Faye Robertson. Wednesday, April 16th, 2014, at 11:00 am at 420 West Forest Street, Belle Plaine, for back storage fees owed. We reserve the right to reject any and all bids. Important Information-1) Please call (952-873-6835) the park office with any questions prior to auction day; 2) We do not know what is in any of the units, we DO NOT enter the units ever; 3) Bring plenty of cash with you. You cannot “dash for cash”. Please be prepared; 4) Bring a flashlight, padlocks, and cash; 5) You are responsible for removal of everything in the unit you purchase, regardless if you want it or not. Failure to remove all items will result in you being sent a bill for trash removal and being banned from all future storage auctions our company performs; 6) You will need to present your Driver’s License in order to bid. Please be prepared. Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2, 2014.
NOTICE OF PUBLIC HEARING FOR VARIANCE You are hereby notified that a hearing will be held by the Scott County Board of Adjustment in the County Board Room, of the Scott County Government Center, 200 Fourth Avenue West, Shakopee, Minnesota on: April 14, 2014 at 6:30 PM PURPOSE OF HEARING: To consider application for Variance of Richard Zirbes SUBJECT SITE LOCATION: Part of the Southeast Quarter of Section 35, Range 22, Township 114, Spring Lake Township Property Address: 21770 Calmor Ave REQUESTED ACTION: Variance (#1577-V-11) to reduce the required 300 foot setback for a public stable to 30 feet. Further information regarding the above mentioned project including site drawings and relevant Zoning Ordinance requirements will be available, after April 4, 2014, on the Scott County web site, www. co.scott.mn.us. Please go to Your STATE OF MINNESOTA County Government, Boards and COUNTY OF SCOTT Commissions, Board of AdjustFIRST JUDICIAL DISTRICT ment, Board of Adjustment Agenda DISTRICT COURT 4/14/2014, and click on the project Probate Division item. Court File No. 70-PR-14-3020 If you would like to be heard in Notice of informal appointment of reference to this matter, you should personal attend this meeting. Oral and writrepresentative and ten comments will be accepted notice to creditors by the Planning Department. For Estate of Betty Jane Gokey, more information, contact the Scott Decedent County Planning Department at Notice is given that an application 496-8475. for informal appointment of personal Published in the Belle Plaine Her- representative has been filed with the ald on Wednesday, April 2, 2014. Registrar. No will has been presented
NOTICE OF PUBLIC HEARING FOR INTERIM USE PERMIT You are hereby notified that a hearing will be held by the Scott County Planning Advisory Commission in the County Board Room, of the Scott County Government Center, 200 Fourth Avenue West, Shakopee, Minnesota on: April 14, 2014 at 6:40 PM PURPOSE OF HEARING: To consider application for Interim Use Permit of Knife River SUBJECT SITE LOCATION: Part of the North West Quarter of Section 25, Township 114, Range 24, St. Lawrence Township Property Address: 6650 Old HWY 169 Blvd REQUESTED ACTION: Interim Use Permit (#171-I-10) to locate and operate a portable asphalt mixing plant for up to 240 hours in the RJS of Minnesota north pit located in section 25 of St. Lawrence Township, zoned UER Further information regarding the above mentioned project including site drawings and relevant Zoning Ordinance requirements will be available, after April 4, 2014, on the Scott County web site, www. co.scott.mn.us. Please go to Your County Government, Boards and Commissions, Planning Advisory Commission, Planning Advisory Commission Agenda 4/14/2014, and click on the project item. If you would like to be heard in reference to this matter, you should attend this meeting. Oral and written comments will be accepted by the Planning Department. For more information, contact the Scott County Planning Department at 496-8475. Published in the Belle Plaine Herald on Wednesday, April 2, 2014.
for probate. The application has been granted. Notice is also given that the Registrar has informally appointed Jeanie Pearl Best, whose address is: 17097 Deerwood Lane, Jordan, MN, 55352 as personal representative of the Estate of the Decedent. Any heir or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3607) and the Court otherwise orders, the personal representative has full power to administer the Estate including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate. Any objections to the appointment of the Personal Representative must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing. Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred. Dated: March 11, 2014 Filed in Scott County Courts March 11, 2014 By: Heather M. Kendall Registrar Phil Bird Deputy Court Administrator Attorney for Personal Representative Christopher J. Perske The Law Office of Christopher J. Perske, LLC 115 South Broadway, Suite 100 Jordan, MN 55352 Attorney License No.: 0347164 Telephone: (952) 492-2800 Fax: (952) 492-2806 Email: christopher.perske@perskelaw.com Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2, 2014.
Legal Notices
(continued on the next page)
wednesday, april 2, 2014
Legal Notices
(continued from previous page) Important Information Regarding Assessment and Classification of Property This may affect your 2015 property taxes. NOTICE IS HEREBY GIVEN that the Board of Appeal and Equalization for St. Lawrence Township in Scott County, Minnesota, shall meet. on Thursday, April 17, 2014 at 7:00 o’clock p.m. at the Office of the Clerk in said Township, 7500 Old Highway 169 Blvd., Jordan, MN 55352. The purpose of this meeting is to determine whether taxable property in the jurisdiction has been properly valued and classified by the assessor, and to determine whether corrections need to be made. If you believe the value or classification of your property is incorrect, please contact your assessor’s office to discuss your concerns. If you are still not satisfied with the valuation or classification after discussing it with your assessor, you may appear before the local board of appeal and equalization. The board shall review the valuation, classification, or both if necessary, and shall correct it as needed. Generally, an appearance before your local board of appeal and equalization is required by law before an appeal can be taken to the county board of appeal and equalization. Ramona Bischof Clerk of the Township of St. Lawrence Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2, 2014.
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT Probate division Court File No. 70-PR-14-3019 Notice of probate of will and appointment of personal representative and notice to creditors Estate of Jane Mildred Blair, a/k/a Mildred Jane Blair Decedent. Notice is given that on application for informal probate of the Decedent’s Will, dated July 14, 2011, (“Will”), has been filed with the Registrar. The application has been granted. Notice is also given that the Registrar has informally appointed Marc David Blair, whose address is 7875 West 195th Street, Jordan, MN, 55352, as personal representative of the Estate of the Decedent. Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3-607) and the Court otherwise orders, the personal representative has full power to administer the Estate, including, after thirty days from the issuance of letters, the power to sell, encumber, lease, or distribute real estate. Any objections to the probate of the Will or appointment of the Personal Representative must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing. Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred. Dated: March 4, 3014 Filed in Scott County Courts March 4, 2014 By: Heather M, Kendall Registrar By; Phil Bird Deputy Court Administrator Attorney for Personal Representative James A. Terwedo James A. Terwedo & Associates, P.A. 115 South Broadway, Suite 100 Jordan, MN 55352 Attorney License No.: 016513X Telephone: (952) 492-2800 Fax: (952) 492-2806 Email: jim@terwedolaw.com Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2, 2014.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT Court File No. 70-PR-14-4103 Notice of informal appointment of co-personal representatives and notice to creditors In Re: Estate of Ralph Anthony Stemig, a/k/a Ralph A. Stemig a/k/a Ralph Stemig Decedent. Notice is given that an Application for Informal Appointment of Co-Personal Representatives was filed with the Registrar. The Registrar accepted the application and appointed Paul J. Maxa, whose address is 6715 11th Avenue South, Richfield, Minnesota 55423, and Kenneth L. Lucas, whose address is 20030 Twin Oaks Circle, Jordan, Minnesota 55352 to serve as the co-personal representative of the decedent’s estate. Any heir or other intersted person may be entitled to appointment as personal representative or may object to the appointment of the co-personal representatives. Any objection to the appointment of the co-personal representatives must be filed with the Court, and any properly filed objection will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection. Unless objections are filed and unless the Court orders otherwise, the co-personal representatives have
the full power to administer the estate, including, after thirty (30) days from the issuance of letters of general administration, the power to sell, encumber, lease, or distribute any interest in real estate owned by the decedent. Notice is further given that, subject to Minn. Stat. 524.3-801, all creditors having claims against the decedent’s estate are required to present the claims to the co-personal representatives or to the Court within four (4) months after the date of this notice or the claims will be barred. Dated: March 13, 3014 Filed in Scott County Courts March 13, 2014 By: Heather M, Kendall Registrar By; Phil Bird Court Administrator Deputy Wornson, Goggins, Zard, Neisen, Morris & King, PC Christopher A. Neisen MN# 212246 119 East Main Street New Prague, MN 56071 Telephone: (952) 758-4161 Facsimile: (952) 758-4085 e-mail: cneisen@lawyersnp.com Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2, 2014.
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT Probate Division Court File No. 70-PR-14-4132 Notice and order of hearing on petition for formal adjudication of intestacy, determination of heirship, appointment of personal representative and notice to creditors Estate of: Michael Wayne Mediger, a/k/a Michael W. Mediger Decedent. It is Ordered and Notice is given that on April 16, 2014, at 9:00 a.m., a hearing will be held in this Court at 200 Fourth Avenue West, Shakopee, Minnesota, for the adjudication of intestacy and determination of heirship of the Decedent, and for the appointment of Alice Mediger, whose address is 221 N. Ash Street, Belle Plaine, MN, 56011 as Personal Representative of the Estate of the Decedent in an Unsupervised administration. Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper and if no objections are filed or raised, the Personal Representative will be appointed with full power to administer the Estate, including the power to collect all assets, to pay all legal debts, claims, taxes and expenses, to sell real and personal property, and to do all necessary acts for the Estate. Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the Personal Representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred. Dated: March 19, 2014 Filed in Scott County Courts March 19, 2014 By the court Michael A. Fahey Judge of District Court Delores A. Beussman Deputy Court Administrator Attorney for Petitioner Barbara J. Weckman Brekke Brekke, Clyborne & Ribich, LLC 287 Marschall Road, Suite 201 Shakopee, MN 55379 Attorney License No: 0349434 Telephone: (952) 402-9410 Fax: (952) 402-8417 Email: bbrekke@bcrlawyers.com Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2, 2014.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT Probate Division FIRST JUDICIAL DISTRICT Court File No. 70-PR-14-4130 Notice of informal probate of will and appointment of personal representative and notice to creditors Estate of Jay Christopher Substad, Decedent Notice is given that an application for informal probate of the Decedent’s will dated February 18, 2008, has been filed with the Registrar. The application has been granted. Notice is also given that the Registrar has informally appointed Susan Beth Substad, whose address is: Susan Beth Substad, 23955 Beard Ave. So., Lakeville, MN 55044 as personal representative of the Estate of the Decedent. Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3607) and the Court otherwise orders, the personal representative has full power to administer the Estate including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate. Any objections to the probate of the will or appointment of the Personal Representative must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing. Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred. A charitable beneficiary may request notice of the probate proceedings be given to the Attorney General pursuant to Minn. Stat. 501B.41, subd. 5. Dated: March 19, 2014 Filed in Scott County Courts March 19, 2014 By: Heather M. Kendall Registrar Delores A. Beussman
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA Deputy Court Administrator Attorney for Applicant David Olson Olson Law Office P.O. Box 240417 Apple Valley, MN 55124 Attorney License No.: 0221478 Telephone: 952-953-0093 Fax: 1-866-882-4280 Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2, 2014.
COUNTY HIGHWAY PROJECT Bids Close April 15, 2014 Jordan, Minnesota Notice is hereby given that sealed bids will be received at the Office of the County Engineer of Scott County, 600 Country Trail East, Jordan, Minnesota 55352, until 11:00 a.m. on Tuesday, April 15, 2014 for construction of the following: Scott County 2014-SC BITUMINOUS SEAL COAT County Project 2014-SC. Major items are approximately as follows: Base Bid: 109,139 gallons of bituminous material for seal coat, 71,529 gallons of bituminous material for fog seal, 397,381 square yards of seal coat aggregate, And associated striping. Alternate Bid 1 (for Townships): 15,770 gallons of bituminous material for seal coat (CRS-2P). Alternate Bid 2 (for Townships): 15,770 gallons of bituminous material for seal coat (CRS-2) The Contract will be awarded to the lowest responsible bidder. Proposals, plans and specifications may be examined at the office of the County Highway Engineer at 600 Country Trail East, Jordan, MN 55352. SEE THE STATE WEBSITE (https://eadvert.dot.state.mn.us) FOR ALL OF OUR PROJECT LETTINGS. SIGN UP WITH ConneX ON THE COUNTY EGRAM WEBSITE (https://egram.co.scott. mn.us) TO DOWNLOAD PROPOSAL AND PLANS AT NO CHARGE. Bids must be accompanied by a certified check made payable to the Scott County Treasurer, or a corporate surety bond made in favor of Scott County, for at least five percent (5%) of the amount of the bid. The County Board of Commissioners reserves the right to accept or reject any or all bids and to waive any defects therein. Dated March 14, 2014 Scott County Auditor/Treasurer Courthouse 200 4th Avenue West Shakopee, MN 55379 Mitchell J. Rasmussen Scott County Engineer Physical Development 600 Country Trail East Jordan, MN 55352 Published in the Belle Plaine Herald on Wednesdays, March 19, 26 and April 2, 2014.
weeks publication and by sending a copy of this Order at least 14 days prior to the hearing by first class mail to the last known address of such party and by sending another copy of this Order at least 14 days prior to the hearing by first class mail to the address of such party as stated on the Certificate of Title if an address is so stated, which service shall be deemed complete 21 days after the first publication; and (d) upon a dissolved, withdrawn or revoked business entity governed by Minn. Stat. Chp. 302A, 303, 317A, 322A, 322B or 323 in the manner provided by Minn. Stat. Section 5.25. Approved: Dated: February 25, 2014 By: Honorary Judge Rex D. Stacey Judge of District Court Approved as to form this 23rd day of February, 2014 By: Bryce D. Huemoeller Examiner of Titles USSET, WEINGARDEN & LIEBO P.L.L.P By; Adam Soczynski, #0264805 Attorney for Petitioner 4500 Park Glen Road, Suite 300 Minneapolis, Minnesota 55416 (952) 925-3644 Telephone (952) 925-5879 Facsimile Published in the Belle Plaine Herald on Wednesdays, March 19, 26 and April 2, 2014.
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: August 16, 2013 MORTGAGOR: Yvette L Danz, an unmarried woman and Michael B Kinney, an unmarried man. MORTGAGEE: Fifth Third Mortgage Company. DATE AND PLACE OF RECORDING: Recorded August 22, 2013 Scott County Recorder, Document No. A943910. ASSIGNMENTS OF MORTGAGE: NONE TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Fifth Third Mortgage Company RESIDENTIAL MORTGAGE SERVICER: Fifth Third Bank MORTGAGED PROPERTY ADDRESS: 13378 Yosemite Avenue South, Savage, MN 55378 TAX PARCEL I.D. #: 260840030 LEGAL DESCRIPTION OF PROPERTY: Lot Three (3), Block One (1), Turner's First Addition, according to the recorded plat thereof, Scott County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $159,497.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $163,918.12 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 STATE OF MINNESOTA contained in said mortgage, the COUNTY OF SCOTT above described property will be DISTRICT COURT sold by the Sheriff of said county as FIRST JUDICIAL DISTRICT follows: Court File No. 70-CV-14-2553 DATE AND TIME OF SALE: April ORDER TO SHOW CAUSE 17, 2014 at 10:00 AM In the Matter of the Petition of PLACE OF SALE: Sheriff of Scott U.S. Bank National Association, County, Civil Unit, 301 South Fuller in relation to Certificate of Title Street, Shakopee, MN No. 47128 issued for land in the to pay the debt then secured by County of Scott and State of Minnesota and legally described said Mortgage, and taxes, if any, on said premises, and the costs and disas follows: Lots Twenty-one (21) and Twenty- bursements, including attorneys' fees Two (22), Block Eight-six (86), of allowed by law subject to redemption the Borough of Belle Plaine, Scott within six (6) months from the date of said sale by the mortgagor(s), their County, Minnesota personal representatives or assigns TO: Carrie J. Munn Upon receiving and filing the Re- unless reduced to Five (5) weeks port of Examiner of Titles in the under MN Stat. §580.07. TIME AND DATE TO VACATE above-entitled matter, IT IS ORDERED, that you, and PROPERTY: If the real estate is an all persons interested, appear before owner-occupied, single-family dwellthis Court on April 15, 2014, at 9:00 ing, unless otherwise provided by a.m. in the Scott County Government law, the date on or before which the Center, 200 Fourth Avenue West, mortgagor(s) must vacate the propCity of Shakopee, County of Scott, erty if the mortgage is not reinstated State of Minnesota, and then, or as under section 580.30 or the property soon thereafter as the above-entitled is not redeemed under section 580.23 matter can be heard, show cause, if is 11:59 p.m. on October 17, 2014, any there be, why this Court should unless that date falls on a weekend or legal holiday, in which case it is not enter an Order as follows: That the Registrar of Titles, upon the next weekday, and unless the the filing with him of a certified copy redemption period is reduced to 5 of this Order, shall cancel Certificate weeks under MN Stat. Secs. 580.07 of Title No. 47128 and enter a new or 582.032. MORTGAGOR(S) RELEASED certificate of title for the land therein described in favor of U.S. Bank Na- FROM FINANCIAL OBLIGATION tional Association, subject to any of ON MORTGAGE: None "THE TIME ALLOWED BY the rights incumbrances which may FOR REDEMPTION be subsisting, specified in Section LAW 8271 of said Chapter, and to minerals BY THE MORTGAGOR, THE PERSONAL and mineral rights reserved for the MORTGAGOR'S State of Minnesota as proved in Sec- R E P R E S E N T A T I V E S ASSIGNS, MAY BE tion 10, Chapter 386, Laws of 1935, OR but free from all memorials now ap- REDUCED TO FIVE WEEKS pearing on the present Certificate of IF A JUDICIAL ORDER IS Title, the last of which is Document ENTERED UNDER MINNESOTA T224650, and free from the memo- STATUTES, SECTION 582.032, DETERMINING, AMONG rial of this Order. Attendance is required only by OTHER THINGS, THAT THE PREMISES those who wish to object to the entry MORTGAGED ARE IMPROVED WITH A of the above-described Order. DWELLING IT IS FURTHER ORDERED, that RESIDENTIAL this Order be served: (a) at least 14 OF LESS THAN FIVE UNITS, days prior to such hearing upon the ARE NOT PROPERTY USED IN above-named parties residing in this AGRICULTURAL PRODUCTION, State in the manner provided by law AND ARE ABANDONED." Dated: February 14, 2014 for the service of Summons in a civil Fifth Third Mortgage Company action; (b) it shall be served at least Mortgagee/Assignee of Mortgagee 14 days before the hearing upon each USSET, WEINGARDEN AND of the above-named non-residents by LIEBO, P.L.L.P. sending a copy of this Order to the Attorneys for Mortgagee/Assignee non-resident’s post office address, by of Mortgagee registered or certified mail, return re4500 Park Glen Road #300 ceipt; (c) except as provided in ParaMinneapolis, MN 55416 graph (d) below, it shall be served (952) 925-6888 upon each of the above-named par67 - 14-001474 FC ties who cannot be found by three
PAGE seventeen THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Herald on Wednesdays, February 26 and March 5, 12, 19, 26 and April 2, 2014.
State of Minnesota County of Scott District Court Judicial District: 1st Court File Number: 70-CV-14-4474 Case Type: Name Change Notice of hearing by publication (minor name change) minn. stat. 259.10 In the Matter of the Application of: Maria Loreto Fernandez On Behalf of: Cassandra Raygoza To: Carlos Alberto Raygoza Pinedo (Name of parent to be notified) Last known address: Mexico An Application for Name Change has been filed by Maria Loreto Fernandez for a change of name for the minor child Cassandra Raygoza to Cassandra Fernandez. A hearing on this Application will be held at 200 Fourth Ave. West, Shakopee, MN 55379 on 4-17-14, at 9:00 a.m. You may obtain a copy of the Application for Name Change from Scott County Gov’t. Center, 200 Fourth Ave. W., Shakopee, MN 55379. If you do not appear at the scheduled hearing, the Petitioner’s Application for a Name Change for the minor child may be granted. Dated: 3-19-14 Filed in Scott County Courts March 19, 2014 By: Heather M. Kendall Court Administrator By: Linda Guimmond Deputy Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2 and 9, 2014.
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: November 11, 2009 MORTGAGOR: Adam L. Aeschliman, a single person. MORTGAGEE: Homeservices Lending, LLC Series A DBA Homeservices Lending. DATE AND PLACE OF RECORDING: Filed January 15, 2010, Scott County Registrar of Titles, Document No. T 200738 and Re-recorded on March 29, 2010, Document No. T 201897 on Certificate of Title No. 46838. ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A. Dated November 10, 2009 Filed January 15, 2010, as Document No. T200739, as Corrected by Corrective Assignment, Recorded May 21, 2010, Document No. T202785. And thereafter assigned to: U.S. Bank N.A. Dated November 10, 2009 Filed January 15, 2010, as Document No. T200740. And thereafter assigned to: Minnesota Housing Finance Agency. Dated April 26, 2010 Filed May 21, 2010, as Document No. T202786. And thereafter assigned to: Wells Fargo Bank, N.A. Dated December 10, 2010, Filed January 7, 2011, as Document No. T207139. And thereafter assigned to: US Bank, National Association. Dated December 10, 2010 Filed January 7, 2011, as Document No. T207140. Said Mortgage being upon Registered Land. TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Homeservices Lending, LLC Series A DBA Homeservices Lending RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 486 Minnesota Street South, Shakopee, MN 55379 TAX PARCEL I.D. #: 270970180 LEGAL DESCRIPTION OF PROPERTY: Lot 6, Block 3, Macey Second Addition, according to the plat thereof on file and of record in the Office of the Registrar of titles, Scott County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $124,699.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $132,272.07 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: April 17, 2014 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, 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 October 17, 2014, 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 R E P R E S E N TAT I V E S 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: February 12, 2014 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 - 13-003676 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Herald on Wednesdays, March 5, 12, 19, 26 and April 2 and 9, 2014.
Minnesota Secretary of State Certificate of Assumed Name Minnesota Statutes Chapter 333 File Number 73915000003 Filed February 27, 2014 1. List the exact assumed name under which the business is or will be conducted: Anchor Glass 2. Principal Place of Business; 4108 Valley Industrial Boulevard North Shakopee, MN 553797 3. List the name and complete street address of all persons conducting business under the above Assumed Name, OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address. Ardagh Glass Inc. 401 E. Jackson St., Ste. 2800 Tampa, FL 33602 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. Dated: February 25, 2014 signed, James P. Warner, Secretary Stephanie Burton, Contact Person (813) 880-2167 Published in the Belle Plaine Herald on Wednesdays, April 2 and 9, 2014.
Legal Notices
(continued on the next page)
Don't have the time to stop in at the Belle Plaine Herald Office and drop off your Classified Ad? Just email the information to bpherald@ frontiernet.net
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE eighteen
Legal Notices
(continued from previous page) 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: April 25, 2005 MORTGAGOR: Charles D Breems and Julane C Breems, husband and wife. MORTGAGEE: Argent Mortgage Company, LLC. DATE AND PLACE OF RECORDING: Filed May 16, 2005, Scott County Registrar of Titles, Document No. T167005 on Certificate of Title No. 43420.0. ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A., as Trustee, in trust for the registered holders of Park Place Securities, Inc., Asset-Backed PassThrough Certificates, Series 2005WCW2. Dated June 7, 2012 Filed June 19, 2012, as Document No. T216183. Said Mortgage being upon Registered Land. TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Argent Mortgage Company, LLC RESIDENTIAL MORTGAGE SERVICER: Select Portfolio Servicing, Inc. MORTGAGED PROPERTY ADDRESS: 853 Minnesota Street South, Shakopee, MN 55379 TAX PARCEL I.D. #: 270080460 LEGAL DESCRIPTION OF PROPERTY: Lot Nineteen (19), Except the north Twenty-five (25) feet thereof; all of Lot Twenty (20); Block Three Hundred Twelve (312), Wermerskirchen's Addition, Shakopee, Scott County, State of Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $218,700.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $342,077.83 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: May 8, 2014 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, 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 November 10, 2014, 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 R E P R E S E N TAT I V E S 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 4, 2014 Wells Fargo Bank, N.A., 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 38 - 14-001434 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Herald on Wednesdays, March 12, 19, 26 and April 2, 9 and 16, 2014.
NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTIFICATION OF THE ORIGINAL CREDITOR WITHIN THE TIME PERIOD PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the mortgage dated April 21, 2006, executed by Daryl J.
Dice and Vicki L. Dice, husband and wife, as mortgagors, to TCF National Bank, a national banking association, as mortgagee, recorded in the office of the County Recorder of Scott County, Minnesota, on May 2, 2006, as Document No. A 737083, which mortgage conveyed and mortgaged the following described property, situated in the County of Scott and State of Minnesota, which property has a street address of 8940 West 137th Street, Savage, Minnesota 55378, and tax identification number 262840080: Lot 8, Block 1, Hamilton Hills 3rd Addition. Together with all hereditaments and appurtenances belonging thereto. That the original principal amount secured by said mortgage was $165,300.00; that there has been compliance with any condition precedent to acceleration of the debt secured by said mortgage and foreclosure of said mortgage required by said mortgage, any note secured thereby, or any statute; that no action or proceeding has been instituted at law to recover the debt remaining secured by said mortgage, or any part thereof; that there is claimed to be due upon said mortgage and is due thereon at the date of this notice, the sum of $160,018.26 in principal and interest. That by virtue of the power of sale contained in said mortgage, the said mortgage will be foreclosed by the sale of the above described premises with appurtenances, which said sale will be made by the Sheriff of Scott County, Minnesota, at the Sheriff’s office in the Law Enforcement Center, 301 Fuller Street South, Shakopee, Minnesota, on May 6, 2014, at 10:00 o’clock a.m., at public auction to the highest bidder, to pay the amount then due on said mortgage, together with the costs of foreclosure, including attorneys’ fees as allowed by law, in accordance with the provisions of said mortgage. The time allowed by law for redemption by the mortgagors, their personal representatives or assigns, is six (6) months from the date of said sale. 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. If the mortgage is not reinstated under Minn. Stat. §580.30 or redeemed under Minn. Stat. §580.23, the mortgagor must vacate the mortgaged property by 11:59 p.m. on November 6, 2014, unless the foreclosure is postponed pursuant to Minn. Stat. §580.07, or the redemption period is reduced to five (5) weeks under Minn. Stat. §582.032. THIS IS AN ATTEMPT TO COLLECT A DEBT BY A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DATED: March 19, 2014 TCF National Bank FOLEY & MANSFIELD, P.L.L.P. By: Karl K. Heinzerling Atty. No. 142475 Attorneys for Mortgagee 250 Marquette Avenue, Suite 1200 Minneapolis, Minnesota 55401 Published in the Belle Plaine Herald on Wednesdays, March 19, 26 and April 2, 9, 16 and 23, 2014.
NOTICE OF CONDOMINIUM ASSOCIATION LIEN FORECLOSURE SALE WHEREAS, default has been made in the terms and conditions of the Declaration of Condominium of Shenandoah Place C.I.C. No. 1071 (henceforth the Declaration) dated February 25, 1999 and recorded in the Office of the Registrar of Titles in and for Scott County, Minnesota on May 3, 1999 as Document No. T103551 as amended which said Declaration covers the following described property situated in the County of Scott and State of Minnesota, to-wit: Unit 53, Common Interest Community No. 1071, Condominiums of Shenandoah Place, Scott County, Minnesota, according to the plat thereof on file or of record with the Office of the Scott Registrar of Titles. (This is Torrens Property, Certificate of Title No. 38043.) Street address: 2373 Flamingo Drive, Shakopee, MN 55379 PID # 272720530 WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Patty J. Halligan f/n/a Patty J. Vavorsky as unit owner, to Condominiums of Shenandoah Place Homeowners Association, the principal amount of Two Thousand Nine Hundred Fifty-eight Dollars and 92/100 ($2,958.92) for condominium assessments through March, 2014 interest and past due attorney fees; 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 Condominiums of Shenandoah 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 Scott County, Minnesota at the Scott County Government Center, Civil Division, 301 South Fuller Street, in the City of Shakopee in said County on May 22, 2014 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 attorney’s 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 November 22, 2014. 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: March 21, 2014 CONDOMINIUMS OF SHENANDOAH 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 Condominiums of Shenandoah Place Homeowners Association Published in the Belle Plaine Herald on Wednesdays, March 26 and April 2, 9, 16, 23 and 30, 2014.
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: August 25, 2010 MORTGAGOR: Gregory D. Heller and Tina M. Heller, husband and wife. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for Kleinbank, dba Kleinmortgage, its successors and assigns. DATE AND PLACE OF RECORDING: Recorded September 1, 2010 Scott County Recorder, Document No. A861154. ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association. Dated August 15, 2013 Recorded August 26, 2013, as Document No. A944155. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100177700009046715 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Kleinbank, dba Kleinmortgage RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 700 Shannon Circle, Belle Plaine, MN 56011 TAX PARCEL I.D. #: 200280010 LEGAL DESCRIPTION OF PROPERTY: Lot 1, Block 1, O’Brien Subdivision No. 4, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $168,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $161,713.84 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: May 27, 2014 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, 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 November 28, 2014, 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 18, 2014 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 - 14-001972 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, April 2, 9, 16, 23, 30 and May 7, 2014.
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: July 26, 2004 MORTGAGOR: Robert M. Larsen, and Cheryl J. Larsen, husband and wife as joint tenants. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded September 13, 2004 Scott County Recorder, Document No. A671387. ASSIGNMENTS OF MORTGAGE: Assigned to: Bank of America, National Association successor by merger to BAC Home Loans Servicing LP FKA Countrywide Home Loans Servicing LP. Dated May 9, 2011 Recorded May 11, 2011, as Document No. A880132. And thereafter assigned to: Green Tree Servicing LLC. Dated November 6, 2012 Recorded November 14, 2012, as Document No. A920729. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 1000157-0003995041-1 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: America’s Wholesale Lender RESIDENTIAL MORTGAGE SERVICER: Green Tree Servicing LLC MORTGAGED PROPERTY ADDRESS: 829 South Walnut Street, Belle Plaine, MN 56011 TAX PARCEL I.D. #: 200550600 LEGAL DESCRIPTION OF PROPERTY: Lot 8, Block 4, Prairie South Estates No. 4, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $196,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $195,032.27 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: May 27, 2014 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, 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 November 28, 2014, 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 19, 2014 Green Tree Servicing LLC 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 - 14-001109 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, April 2, 9, 16, 23, 30 and May 7, 2014.
Belle Plaine Herald
www.belleplaineherald.com
wednesday, april 2, 2014
Scott County Board Proceedings BOARD OF COMMISSIONERS COUNTY OF SCOTT MARCH 18, 2014 (1) The Board of Commissioners, in and for the County of Scott, Minnesota, met in the Courthouse Board Room in the City of Shakopee, Minnesota, and convened at 9:03 a.m., with the following members present: Commissioner Wolf, presiding, Commissioner Wagner, Commissioner Menden, Commissioner Marschall, and Commissioner Ulrich. (2) Minutes: On a motion by Commissioner Ulrich, seconded by Commissioner Marschall, the Minutes of March 4, 2014 were approved. (3) Recognition of Interested Citizens: John Myser, resident of Mendota Heights, submitted to the record copies of a Notice filed with Court Administration dated March 15, 2014. (4) Consent Agenda: On a motion by Commissioner Ulrich, seconded by Commissioner Wagner, the following actions were approved unanimously. All resolutions are available in the office of the County Administrator and are made a part of this record by reference. A. Approve the Service Agreement with Mankato Rehabilitation Center, Incorporated for day training and habilitation and supportive employment services. B. Adopt Resolution No. 2014041; Certifying Final Approved Appraisal of Value for Certain Land Acquisitions and Authorizing Acquisition by Expedited (“Quick Take”) Eminent Domain Proceedings Associated With the Reconstruction (Phase II) of County Highway 44 in the Cities of Prior Lake and Savage. C. Approve the renewal of the Animal Control Services Contract with Four Paws Animal Control, LLC effective April 1, 2014 through March 31, 2017. D. Approve the extension of the AVTEX, Inc. Master Agreement to December 31, 2014. E. Approve the Home and Community Based Services Waiver Letter of Understanding with Integrity Design and Construction for a home modification in the amount of $31,365. F. Approve the appointment of Stephanie McGovern of Commissioner District 5 to the Human Services Resource Council for a term effective March 18, 2014 through December 31, 2014. G. Approve the Joint Powers Agreement between Scott and Carver Counties effective January 1, 2014 through December 31, 2015 for the provision of mental health crises services. H. Adopt Resolution No. 2014042; Authorizing Entering Into Agreements Effective Through April 1, 2015 with Care Cab; Contemporary Transportation; Southwest Metro Transportation; Waters Edge Transportation, LLC; Twin City Mobility; and Discover Ride, Inc. for Non-Emergency Medical Assistance Transportation. I. Adopt Resolution No. 2014044; Authorizing Entering Into a Contract for Consulting Services and Software From Center for Priority Based Budgeting for an Amount Not to Exceed $45,000. J. Approve the record of disbursements and claims made to Scott County from February 1, 2014 through February 28, 2014 in the sum of $10,032,110.15. K. Adopt Resolution No. 2014039; Amending Appendices A, B, and C of the Three-Year Agreement Between the County of Scott and the Law Enforcement Labor Services, Inc. (Local 332) – Sheriff Essential Licensed Sergeant Unit,
Effective January 1, 2014 Through December 31, 2016 and Rescinding Resolution No. 2014-004. L. Adopt Resolution No. 2014040; Approving a Three-Year Agreement Between the County of Scott and the International Union of Operating Engineers, Local 49, Effective January 1, 2014 Through December 31, 2016 and Rescinding Resolution No. 2011-258. M. Separation of employment for Chrissy Degendorfer, FT Administrative Assistant, Community Services Division, effective 03/28/14. Separation of employment for Deborah McKinley, FT Library Technology Coordinator, Community Services Division, effective 03/28/14. Separation of employment for Richard Schroeder, FT Equipment Mechanic, Community Services Division, effective 03/31/14. Separation of employment for Janice Busch-Koehnen, FT Administrative Services Director, Health and Services Division, effective 03/31/14. Separation of employment for Charles Vang, FT Corrections Officer, Sheriff’s Office, effective 03/02/14. Separation of employment for Virginia Kellett, FT Social Work Case Manager, Health and Human Services Division, effective 03/14/14. Separation of employment for Vladimir Akimov, PT (75% FTE) Driver, Community Services Division, effective 02/24/14. Separation of employment for Laura Johnson, FT Temporary Unclassified Employee Relations Technician, Employee Relations Division, effective 03/07/14. Separation of employment for Anne Brinkhaus, Intermittent (10% FTE) Unclassified Corrections Officer, Sheriff’s Office, effective 02/21/14. Separation of employment for Susan Flaschenriem, FT Transit Supervisor, Community Services Division, effective 03/19/14. Separation of employment for Stephen Anderson, PT (50% FTE) Probationary Driver, Community Services Division, effective 03/14/14. FT Probationary employment for Adrianne Wade, Senior Employee Relations Representative, Employee Relations Division, effective 03/10/14. FT Probationary employment for Jason Eckerman, Therapist, Health and Human Services Division, effective 03/19/14. PT (40% FTE) Temporary employment for Jason Engelken, Unclassified 911 Dispatcher, Sheriff’s Office, effective 03/03/14. Intermittent (34% FTE) employment for Vanessa Birdsey, Unclassified Analyst, Community Services Division, effective 03/04/14. The recognition of the following individual as a volunteer which will enable him to be covered for liability insurance purposes in accordance with the insurance contracts currently in force with Scott County: William Sempel. (5) Develop Strong Public Partnerships: Sexual Violence Center Executive Director Kristen Sukura and Carver-Scott Systems Change Program Manager Kathy Robinson presented information on the history, programs, and outreach efforts of the Sexual Violence Center. (6) Recess for Attorney/Client Meeting: Chair Wolf recessed the meeting at 9:45 a.m. for an attorney/client meeting to discuss the David and Ruth Yarusso litigation. The meeting reconvened at 10:37 a.m. On a motion by Commissioner Marschall, seconded by Commissioner Ulrich, the meeting adjourned at 10:37 a.m. Thomas J. Wolf, Chair Gary L. Shelton, County Administrator, Clerk of the Board Debra K. Brazil, Deputy Clerk to the Board This is a summary of the Board proceedings (M.S. 375.12). The full text is available at www. co.scott.mn.us (which can be accessed at any public library), and in the office of the County Administrator. Published in the Belle Plaine Herald on Wednesday, April 2, 2014.
READ the LEGALS It’s YOUR RIGHT The Belle Plaine Herald is the Official Legal Publication Newspaper for Scott County