WEDNESDAY, MARCH 15, 2017
DELINQUENT TAX LIST BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE EIGHT
Scott County, Minnesota Names of Owners, Taxpayers, & Interested Parties
Description of Property
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
Tax Year
Total Tax + Penalties ($ + cents)
230430040, 113 2016 711.36 Section 27 Township 113 Range 021 SubdivisionName MAHONEYS ELKO ADDNMERGED W/NMC Lot 004 Block 001 SubdivisionCd 23043
CRAFT HOMES LLC 4171 YOSEMITE AVE S ST LOUIS PARK MN 55416
230480310, 113 2016 355.68 Section 34 Township 113 Range 021 SubdivisionName BOULDER POINTE 3RD ADDNMERGED W/NMC Lot 019 Block 003 SubdivisionCd 23048
LUDVIGSEN BRIGITTE M LUDVIGSEN SCOTT R 26715 XERXES TRL ELKO NEW MARKET MN 55020
239270090, 113 2016 2,552.57 Section 27 Township 113 Range 021 NE1/4 SE1/4 & P/O N 34’ SE1/4 SE1/4 COM NE COR OF NE1/4 SE 1/4, SW 649.5’ TO POB, NW 195.96’, SW 293.17’, SW 445.22 SW 41.09’, E 481.75’, NE TO POB.
CITY OF JORDAN
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 2, 2017. Interest calculated from January 1, 2017, 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, & Interested Parties
Description of Property
Tax Year
Total Tax + Penalties ($ + cents)
CITY OF BELLE PLAINE HAEFNER STUART J 415 FOREST ST W BELLE PLAINE MN 56011
200011581 2016 57.00 Block 058 SubdivisionCd 20001 SubdivisionName CITY OF BELLE PLAINE LOT 2 EXCEPT THE NORTH 25 FT; LOT 3 EXCEPT THE WEST 30 FT OF THE NORTH 25 FT; LOT 4; ALL IN BLOCK 58, CITY OF BELLE PLAINE.
253100060 2016 37.65 SubdivisionName KNOB HILL Lot 006 Block 001 SubdivisionCd 25310
THIELEN JESSICA R 14419 DOVE CT NE PRIOR LAKE MN 55372
253680200 2016 SubdivisionName KNOB HILL 5TH ADDN Lot 020 Block 001 SubdivisionCd 25368
VINGE LAURIE JOHNSON GERALDINE A; JOHNSON ROBERT F 14267 BROOKMERE BLVD NW PRIOR LAKE MN 55372
253870280, 115 2016 2,081.20 Section 28 Township 115 Range 022 SubdivisionName CIC 1097 MEADOW VIEW TOWNHOMES Lot UNT Block 704 SubdivisionCd 25387
KLASELL TIMOTHY 14484 WATERSEDGE TRL PRIOR LAKE MN 55372
OAKWOOD CUSTOM BUILDERS LLC 886 HOPE AVE JORDAN MN 55352
220680490, 114 2016 572.28 Section 30 Township 114 Range 023 SubdivisionName BRIDLE CREEK 4TH ADDN Lot 005 Block 005 SubdivisionCd 22068
253920120, 114 2016 Section 02 Township 114 Range 022 SubdivisionName CIC 1091 CREEKSIDE CONDOMINIUM Lot UNT Block 204 SubdivisionCd 25392
GOLDEN HOME BUILDERS INC 525-D TAMARACK AVE LONG LAKE MN 55356
220740210, 114 2016 669.18 Section 29 Township 114 Range 023 SubdivisionName SAWMILL WOODS Lot 005 Block 003 SubdivisionCd 22074
MIN SUMMER KOELFGEN FRANK 16520 TRANQUILITY CT SE #208 PRIOR LAKE MN 55372
253920850, 114 2016 79.80 Section 02 Township 114 Range 022 SubdivisionName CIC 1091 CREEKSIDE CONDOMINIUM Lot UNT Block P37 SubdivisionCd 25392
READ DANIEL & ANNE 223 MAPLE LN JORDAN MN 55352 FIRST CONSTRUCTION FINANCE LLC 15 CHOCTAU CIR CHANHASSEN MN 55317
220780010, 114 2016 2,226.40 Section 20 Township 114 Range 023 SubdivisionName JORDAN BLUFFS Lot 001 Block 001 SubdivisionCd 22078
BERTSCH JEFFREY A PO BOX 190 PRIOR LAKE MN 55372
253920990, 114 2016 79.80 Section 02 Township 114 Range 022 SubdivisionName CIC 1091 CREEKSIDE CONDOMINIUM Lot UNT Block P51 SubdivisionCd 25392
MILLER DIANNE M 8652 60 ST W LONSDALE MN 55046 STIER SCOTT E 7564 ARBOR LN SAVAGE MN 55378
229190670, 114 2016 6,564.12 Section 19 Township 114 Range 023 SW1/4 SE1/4 & .41A IN S1/2 SE 1/4 EX .20 TITLE NO 11349
FERGUSON JEFFREY & SUZANNE 2898 COUGAR PATH NW PRIOR LAKE MN 55372
254040340, 115 2016 Section 28 Township 115 Range 022 SubdivisionName WILDS NORTH, THE Lot 001 Block 003 SubdivisionCd 25404
KHIMM REVOCABLE LIVING TRUST 16955 TORONTO AVE SE # 210 PRIOR LAKE MN 55372
254060200, 114 2016 6.53 Section 02 Township 114 Range 022 & LIMITED COMMON ELEMENT FOR UNIT 210 SubdivisionName CIC 1123 STONEGATE CONDOMINIUM Lot UNT Block 210 SubdivisionCd 25406
LUND KRISTA B 6650 KANE AVE PRIOR LAKE MN 55372
254160060, 115 2016 235.02 Section 34 Township 115 Range 022 SubdivisionName CIC 1111 JEFFERS SOUTH Lot UNT Block 006 SubdivisionCd 25416
LETOURNEAU DENNIS R & MARCIA R 14456 WILDS PKWY NW PRIOR LAKE MN 55372
254180570, 115 2016 1,313.28 Section 28 Township 115 Range 022 SubdivisionName WENSMANN 4TH ADDN Lot 010 Block 002 SubdivisionCd 25418
WICKS STEVEN J JR 16640 MAPLE GROVE LN NW SHAKOPEE MN 55379
254400870, 114 2016 11.40 Section 04 Township 114 Range 022 SubdivisionName STEMMER RIDGE Lot O-L Block 00G SubdivisionCd 25440
SCHRANK GERALD D & THERESA M 25553 FAIRLAWN AVE WEBSTER MN 55088
254590150, 114 2016 2,813.52 Section 04 Township 114 Range 022 SubdivisionName BLUFFS OF NORTHWOOD MEADOWS, THE Lot 003 Block 002 SubdivisionCd 25459
EBERT LINDA M 3960 STATION PLACE NW PRIOR LAKE MN 55372
254630110, 115 2016 74.76 Section 27 Township 115 Range 022 SubdivisionName JEFFERS POND 3RD ADDN Lot 011 Block 001 SubdivisionCd 25463
ILHAM LLC 17043 STONEBRIAR CIR SW PRIOR LAKE MN 55372
254650120, 114 2016 3,277.50 Section 10 Township 114 Range 022 SubdivisionName STONEBRIAR Lot 003 Block 002 SubdivisionCd 25465
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660010, 114 2016 540.36 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 100 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660030, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 102 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660040, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 103 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660120, 114 2016 587.10 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 111 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660130, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 112 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660150, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 114 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660160, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 116 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660180, 114 2016 517.56 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 120 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660200, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 201 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660210, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 202 SubdivisionCd 25466
200700640 113 2016 2,461.30 Section 08 Township 113 Range 024 SubdivisionName FARMERS RIDGE 1ST ADDN Lot 002 Block 007 SubdivisionCd 20070
US BANK NA PO BOX 1030 MINNEAPOLIS MN 55480
250030060 2016 SubdivisionName SCHMOKEL’S ADDN Lot 001 Block 002 SubdivisionCd 25003
TDR LLC 15250 WAYZATA BLVD STE 101 WAYZATA MN 55391
200701080, 113 2016 9.12 Section 08 Township 113 Range 024 SubdivisionName FARMERS RIDGE 1ST ADDN Lot O-L Block 00A SubdivisionCd 20070
250030150 2016 30.50 SubdivisionName SCHMOKEL’S ADDN Lot 013 Block 002 SubdivisionCd 25003 & 14
HAEFNER STUART J 415 FOREST ST W BELLE PLAINE MN 56011
200980030 2016 93.48 Block 001 Lot 003 SubdivisionCd 20098 SubdivisionName HAEFNER’S SUBDIVISION
HAFERMAN GERALD E & ARLENE K 6019 E CASPER RD MESA AZ 85205 CLEVELAND DIANE L 4933 OAK ST SE PRIOR LAKE MN 55372 BOYD CHARLES S 4933 OAK ST SE PRIOR LAKE MN 55372 WARD ALEXANDER L 5395 BROOKS CIR SE PRIOR LAKE MN 55372
250210150 2016 3,286.80 SubdivisionName BROOKSVILLE HILLS 4TH ADDN Lot 003 Block 003 SubdivisionCd 25021
CITY OF NEW PRAGUE OLSON DEBRA A 1101 FREEDOM AVE NE NEW PRAGUE MN 56071
240650390, 113 2016 27.05 Section 34 Township 113 Range 023 UNIT 1101-F SubdivisionName CIC 1031 HERITAGE VILLAGE Lot UNT SubdivisionCd 24065
STEELE & ASSOCIATES LLC 31515 CAMBRIA AVE LE SUEUR MN 56058
241190030, 113 2016 10,472.04 Section 33 Township 113 Range 023 SubdivisionName NEW PRAGUE BUSINESS PARK 10TH ADDN Lot 001 Block 002 SubdivisionCd 24119
CITY OF PRIOR LAKE
ST PAULS LUTHERAN CHURCH 250240020 2016 5634 LUTHER RD SE SubdivisionName RLS 072 Lot TCT PRIOR LAKE MN 55372 Block 00B SubdivisionCd 25024
230430010, 113 2016 711.36 Section 27 Township 113 Range 021 SubdivisionName MAHONEYS ELKO ADDNMERGED W/NMC Lot 001 Block 001 SubdivisionCd 23043
STORGAARD SCOTT J & SUSAN P 14548 ROSEWOOD RD NE PRIOR LAKE MN 55372
220580040 2016 3,698.20 SubdivisionName BRIDLE CREEK 1ST ADDN Lot 004 Block 001 SubdivisionCd 22058
MASCARENAS THOMAS L & HEATHER 10420 QUAIL AVE N BROOKLYN PARK MN 55443
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
253070030 2016 2,130.66 SubdivisionName STERLING SOUTH AT THE WILDS Lot 003 Block 001 SubdivisionCd 25307
THISSEN NANCY J 997 BRIDLE CREEK DR JORDAN MN 55352
250010250 2016 1,426.14 SubdivisionName CITY OF PRIOR LAKE Lot 011 Block 003 SubdivisionCd 25001 S1/2 OF
94.33
ANDERSON KAREN L PO BOX 175 PRIOR LAKE MN 55372
253900620, 115 2016 1,533.40 Section 26 Township 115 Range 022 SubdivisionName FOUNTAIN HILLS 2ND ADDN Lot 004 Block 004 SubdivisionCd 25390
16203 MAIN AVENUE SE LLC 17796 PRINCETON LN PRIOR LAKE MN 55372
230350010 2016 SubdivisionName WINDROSE 3RD ADDNMERGED W/NMC Lot 001 Block 001 SubdivisionCd 23035
252970380 2016 SubdivisionName WILDS,THE Lot 016 Block 003 SubdivisionCd 25297
LLEWELLYN SCOTT L LLEWELLYN CRAIG T; LLEWELLYN DIANA M 14256 FOUNTAIN HILLS CT NE PRIOR LAKE MN 55372
200600110 2016 111.72 SubdivisionName RYANS 1ST ADDN Lot O/L Block 00C SubdivisionCd 20060
JONKENNA HOLDINGS LLC 18150 IRONSTONE WAY LAKEVILLE MN 55044
LETOURNEAU DENNIS R & MARCIA R 14456 WILDS PKWY NW PRIOR LAKE MN 55372
220490040 2016 1,813.90 SubdivisionName TIMBERLINE 1ST ADDN Lot 004 Block 001 SubdivisionCd 22049
KES MAXWELL BROWNELL ABIGAIL 1008 COURT ST W BELLE PLAINE MN 56011
230330220 2016 6,118.20 SubdivisionName WINDROSE 1ST ADDN-26426 MERGED W/NMC Lot 009 Block 003 SubdivisionCd 23033
252860020 2016 100.23 SubdivisionName CARRIAGE HILLS 2ND ADDN Lot 002 Block 001 SubdivisionCd 25286
BOUNDS MATHEW E & AMY L 622 LODGE DR JORDAN MN 55352
250010240 2016 1,771.56 SubdivisionName CITY OF PRIOR LAKE Lot 011 Block 003 SubdivisionCd 25001 N1/2 OF
CZYWCZYNSKI MARK & SHANTEL WINDROSE CT ELKO MN 55020
DAWSON LINDA L 4166 BROUGHAM BLVD NE PRIOR LAKE MN 55372
220470210 2016 1,905.52 SubdivisionName RIVER RIDGE 2ND ADDN Lot 005 Block 004 SubdivisionCd 22047
16203 MAIN AVENUE SE LLC 17796 PRINCETON LN PRIOR LAKE MN 55372
230330030 2016 6,520.80 SubdivisionName WINDROSE 1ST ADDNMERGED W/NMC Lot 003 Block 001 SubdivisionCd 23033
252750150 2016 566.72 SubdivisionName PRIORVIEW 2ND ADDN Lot 015 Block 001 SubdivisionCd 25275
KRENIK COLETTE 29217 DOG CREEK RD CLEVELAND MN 56017
1,243.00
ELLMAN MIKE ELLMAN JESSICA J 10072 WINDROSE CURV ELKO NEW MARKET MN 55020
PAULSON VICKY 16579 FIVE HAWKS AVE SE PRIOR LAKE MN 55372
220460160 2016 3,491.40 SubdivisionName RIVER RIDGE 1ST ADDN Lot 003 Block 003 SubdivisionCd 22046
200110110 2016 SubdivisionName CHARDS 2ND ADDN Lot 005 Block 002 SubdivisionCd 20011
230310240 2016 201.94 SubdivisionName WOODCREST-MERGED W/NMC Lot 022 Block 002 SubdivisionCd 23031
252390450 2016 2,945.80 SubdivisionName SAND POINTE 5TH ADDN Lot 011 Block 003 SubdivisionCd 25239
JOHNSON ROBERT V & LYNEIA R 1100 LILLIAN ST JORDAN MN 55352
STIER SCOTT E 820 FOREST ST E BELLE PLAINE MN 56011
STOTZ CLARENCE C 26611 WOODCREST DR ELKO MN 55020
HOFF LUKE 5545 CEDARWOOD ST NE PRIOR LAKE MN 55372
3,027.20
200018420 2016 431.20 SubdivisionName CITY OF BELLE PLAINE Lot 007 Block 138 SubdivisionCd 20001
230230431, 113 2016 129.80 Section 28 Township 113 Range 021 P/O LOT 9 IN 28-113-21 DC 1801 SubdivisionName ROWENA PONDS 2ND ADDN Lot 009 Block 004 SubdivisionCd 23023
252310140 2016 63.89 SubdivisionName CONDOMINIUM 1007 (TOWERING) Lot UNT Block 233 SubdivisionCd 25231
220060061 2016 SubdivisionName NICOLIN’S ADDN Lot 004 SubdivisionCd 22006 W 28’ OF
REIMERS JASON D & HOLLI F 530 BEAVER ST E BELLE PLAINE MN 56011
HORSMAN DEWEY D HORSMAN ELISSA Y 516 SAXON DR ELKO NEW MARKET MN 55054
FADELL JOSEPH 4664 TOWER ST SE #233 PRIOR LAKE MN 55372
LARSEN SUSAN M & DIANE L REID 218 WATER ST JORDAN MN 55352
200017370 2016 1,911.80 SubdivisionName CITY OF BELLE PLAINE Lot 032 Block 123 SubdivisionCd 20001 & N1/2 OF LOT 31
230230411, 113 2016 52.44 Section 28 Township 113 Range 021 P/O LOT 7 IN 28-113-21 DC 1801 SubdivisionName ROWENA PONDS 2ND ADDN Lot 007 Block 004 SubdivisionCd 23023
252090130 2016 107.16 SubdivisionName COLONIAL ESTATES 1ST ADDN Lot O-L Block 00E SubdivisionCd 25209
2,181.75
FAHEY BRIAN R & LE ANN M 123 CEDAR ST S BELLE PLAINE MN 56011
HARD CALEB HARD JACQUELINE 512 SAXON DR ELKO NEW MARKET MN 55054
VELAGIC VELDAN 16778 BRUNSWICK AVE SE PRIOR LAKE MN 55372
220050030 2016 SubdivisionName HOLMES 3RD ADDN Lot 004 SubdivisionCd 22005
200016090 2016 2,857.80 SubdivisionName CITY OF BELLE PLAINE Lot 006 Block 109 SubdivisionCd 20001
230190440, 113 2016 4,375.32 Section 21 Township 113 Range 021 SubdivisionName WHISPERING CREEK NORTH 3RD ADD Lot 005 Block 003 SubdivisionCd 23019
251990010 2016 4,066.38 SubdivisionName PRIORDALE INDUSTRIAL CONDOMINI Lot UNT Block 001 SubdivisionCd 25199 & 39.48% INT IN COMMON AREA
TREE OF LIFE CHURCH & INTERNATIONAL MINISTRY CENTER 312 WATER ST JORDAN MN 55352
GARY W CROSBY & LYNN M CROSBY REVOCABLE TRUST 15966 263 ST W BELLE PLAINE MN 56011 CROSBY GARY W & LYNN 15966 263 ST W BELLE PLAINE MN 56011
SCHRAUFNAGEL TRAVIS J & MIRANDA E SCHRAUFNAGEL 9675 211 ST W LAKEVILLE MN 55044
JOHNSON ROBERT W 5024 44 AVE S MINNEAPOLIS MN 55417
220021650 2016 195.02 SubdivisionName CITY OF JORDAN Lot 009 Block 018 SubdivisionCd 22002 E 10’ OF & W 40’ OF LOT 8
200013880 2016 866.61 SubdivisionName CITY OF BELLE PLAINE Lot 019 Block 089 SubdivisionCd 20001 & S 36’ OF LOT 20
230190130, 113 2016 1,822.86 Section 21 Township 113 Range 021 SubdivisionName WHISPERING CREEK NORTH 3RD ADD Lot 013 Block 001 SubdivisionCd 23019
251970020 2016 74.07 SubdivisionName CONDOMINIUM 1000 Lot UNT Block 110 SubdivisionCd 25197
CROOKS ALISA MARIE PACHECO EMMA 209 3 ST E JORDAN MN 55352
HAAS JILLIAN 330 MERIDIAN ST S BELLE PLAINE MN 56011
VOLKERT BRIGHTON 29966 ARKANSAS AVE NORTHFIELD MN 55057
PK THOMAS PROPERTIES LLC 16670 FRANKLIN TRL SE # 110 PRIOR LAKE MN 55372
220020980 2016 6,591.48 SubdivisionName CITY OF JORDAN Lot 008 Block 009 SubdivisionCd 22002
200013200 2016 3,023.28 SubdivisionName CITY OF BELLE PLAINE Block 083 SubdivisionCd 20001 S 30’ OF E 30’ OF LOT 5 & S 30’ OF LOT 6
19.94
Total Tax + Penalties ($ + cents)
K-MOX INC 18540 LEGENDS CLUB CIR PRIOR LAKE MN 55372
FRIES RICK L 120 WILLOW ST N BELLE PLAINE MN 56011
230010080 2016 SubdivisionName CITY OF NEW MARKET Lot 7&8 Block 003 SubdivisionCd 23001
Tax Year
220010840 2016 3.54 SubdivisionName JORDAN CITY OUTLOTS Lot 006 Block 00D SubdivisionCd 22001 S 40’ OF COM INT W RR & N LINE OF LOT 6, S 120.8’, W 107.2’, N 118.5’, E 108’ TO POB.
200011640 2016 3,529.44 SubdivisionName CITY OF BELLE PLAINE Lot 3-5 Block 059 SubdivisionCd 20001 & P/O VAC EAGLE ST & VAC ALLEY
JOHNSON BRETT M 341 SAINT MARY ST NEW MARKET MN 55054 JOHNSON DEAN R & JUDY M 26721 PANAMA AVE WEBSTER MN 55088
Description of Property
FOSTER PATRICIA A 5308 CHAPERITO TRL ARLINGTON TX 76016
HAEFNER STUART J 415 FOREST ST W BELLE PLAINE MN 56011
CITY OF ELKO NEW MARKET
Names of Owners, Taxpayers, & Interested Parties
2,131.80
21,586.40
911.96
4,335.10
44.35
662.34
3,098.70
JOHNSON ROBERT G 14535 PINE RD NE PRIOR LAKE MN 55372
250400060 2016 SubdivisionName NORTH SHORE CREST Lot 006 Block 001 SubdivisionCd 25040
LAMB CHRISTOPHER 15129 MANITOU RD NE PRIOR LAKE MN 55372
250510030 2016 6,832.86 SubdivisionName KOPP’S BAY ADDN Lot 003 SubdivisionCd 25051 & P/O VACATED LILA LANE
VIDEEN HELEN PO BOX 1082 WATSONVILLE CA 95077
250730160 2016 3,487.00 Block 001 Lot 016 SubdivisionCd 25073 SubdivisionName HIDDEN OAKS 1ST ADDN REVISED
IRVINE YVONNE EILEEN 3813 HARRISON DR CARROLLTON TX 75010
250940160 2016 1,161.60 SubdivisionName GREEN HEIGHTS Lot 019 SubdivisionCd 25094 & LOT 20 & N1/2 OF LOTS 21-22
VIDEEN HELEN PO BOX 1082 WATSONVILLE CA 95077
250940280 2016 1,844.52 SubdivisionName GREEN HEIGHTS Lot 038 SubdivisionCd 25094 & LOTS 39 & 40 EX E 50’
IRVINE YVONNE EILEEN 3813 HARRISON DR CARROLLTON TX 75010
250950450 2016 SubdivisionName INGUADONA BEACH Lot 056 SubdivisionCd 25095 & LOT 57
WATERSEDGE TRAIL LLC 16233 KENYON AVE # 210 LAKEVILLE MN 55044
251190220 2016 SubdivisionName BOUDIN’S MANOR Lot 026 SubdivisionCd 25119
EUGENE F HAUER TRUST 523 TIMBER CT SHAKOPEE MN 55379 WILL ERIC 2513 SPRING LAKE RD SW SHAKOPEE MN 55379
251310030 2016 1,400.30 SubdivisionName BUTTERNUT BEACH Lot 002 SubdivisionCd 25131 LYING W OF LINE COM 32.8’ E OF NW COR, SE 60’ TO PT 10’ W OF SE COR & THERE TERMINATING & P/O LAKESHORE
S 3 HOLDINGS LLC 1871 SILVERBELL RD # 122 EAGAN MN 55122
251410520 2016 SubdivisionName NORTHWOOD Lot 084 SubdivisionCd 25141
5,125.44
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660220, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 203 SubdivisionCd 25466
NORRIS KELLI L SCHWAB JOHN D 15608 HIGHLAND AVE NW PRIOR LAKE MN 55372
251430230 2016 2,790.70 SubdivisionName ISLAND VIEW 1ST ADDN Lot 004 Block 002 SubdivisionCd 25143
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660230, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 204 SubdivisionCd 25466
TURNER DIANA R 5134 160 ST SE PRIOR LAKE MN 55372
251730050 2016 614.90 SubdivisionName LODGEWOOD 1ST ADDN Lot 001 Block 002 SubdivisionCd 25173
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660240, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 205 SubdivisionCd 25466
882.36
3,785.10
wednesday, march 15, 2017 Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416 SPRING LAKE MANOR LLC 1966 SHORELINE BLVD NW SHAKOPEE MN 55379 SPRING LAKE MANOR LLC 1966 SHORELINE BLVD NW SHAKOPEE MN 55379
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
Total Tax + Penalties ($ + cents)
254660270, 114 2016 454.86 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 208 SubdivisionCd 25466 254660280, 114 2016 612.18 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 209 SubdivisionCd 25466 254660290, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 210 SubdivisionCd 25466 254660310, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 212 SubdivisionCd 25466 254660320, 114 2016 441.18 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 213 SubdivisionCd 25466 254660340, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 216 SubdivisionCd 25466 254660350, 114 2016 517.56 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 218 SubdivisionCd 25466 254660360, 114 2016 517.56 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 220 SubdivisionCd 25466 254660380, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 301 SubdivisionCd 25466 254660390, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 302 SubdivisionCd 25466 254660400, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 303 SubdivisionCd 25466 254660420, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 305 SubdivisionCd 25466 254660430, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 306 SubdivisionCd 25466 254660440, 114 2016 454.86 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 307 SubdivisionCd 25466 254660460, 114 2016 612.18 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 309 SubdivisionCd 25466 254660470, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 310 SubdivisionCd 25466 254660480, 114 2016 587.10 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 311 SubdivisionCd 25466 254660510, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 314 SubdivisionCd 25466 254660530, 114 2016 517.56 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 318 SubdivisionCd 25466 254900070 2016 134.20 SubdivisionName HILLTOP ADDN Lot O-L Block 00C SubdivisionCd 11025 W 50’ OF 254910010 2016 3,036.00 SubdivisionName KALSCHEUER’S 1ST ADDN Lot 001 Block 001 SubdivisionCd 11043
KEY LAND HOMES 255000010 2016 533.52 17021 FISH POINT RD SE Block 001 Lot 001 SubdivisionCd 25500 PRIOR LAKE MN 55372 SubdivisionName EAGLE CREEK ESTATES DISTINCTIVE DESIGN 255080010 2016 272.46 BUILD LLC Block 001 Lot 001 SubdivisionCd 25508 22256 CAMBRIAN WAY SubdivisionName BLUFFS OF SHADY BEACH FARMINGTON MN 55024 DISTINCTIVE DESIGN 255080030 2016 272.46 BUILD LLC Block 001 Lot 003 SubdivisionCd 25508 22256 CAMBRIAN WAY SubdivisionName BLUFFS OF SHADY BEACH FARMINGTON MN 55024 COPPERCREEK REAL ESTATE 255080040 2016 544.92 GROUP INC Block 001 Lot 004 SubdivisionCd 25508 14198 COMMERCE AVE NE SubdivisionName BLUFFS OF SHADY BEACH PRIOR LAKE MN 55372 COPPERCREEK REAL ESTATE 255080050 2016 544.92 GROUP INC Block 001 Lot 005 SubdivisionCd 25508 14198 COMMERCE AVE NE SubdivisionName BLUFFS OF SHADY BEACH PRIOR LAKE MN 55372 DISTINCTIVE DESIGN 255080070 2016 272.46 BUILD LLC Block 001 Lot 007 SubdivisionCd 25508 22256 CAMBRIAN WAY SubdivisionName BLUFFS OF SHADY BEACH FARMINGTON MN 55024 COPPER CREEK LLC 255080080 2016 649.91 14198 COMMERCE AVE NE Block 002 Lot 001 SubdivisionCd 25508 STE 500 SubdivisionName BLUFFS OF SHADY BEACH PRIOR LAKE MN 55372 COPPER CREEK REAL ESTATE 255080120 2016 272.46 GROUP INC Block 002 Lot 005 SubdivisionCd 25508 14198 COMMERCE AVE NE SubdivisionName BLUFFS OF SHADY BEACH PRIOR LAKE MN 55372 DUFFY PETER 259021080, 114 2016 95.70 DUFFY CHRISTINA Section 02 Township 114 Range 022 5.3A IN GOV 16220 WEST AVE SE LOTS 1&2 EX 1.86A & SE1/4 NW1/4 OF PRIOR LAKE MN 55372 LAKESIDE PARK EX .22A .75A .88A .32A .34A & EX LAKESIDE GARDENS 3RD ADDN GRAND GARAGE OF STILLWATER LLC 650 BRAKKE DR SUITE 102 HUDSON WI 54016 SWANKE SCOTT A 12622 MONTEREY AVE S SAVAGE MN 55378
259360080, 115 2016 30.25 Section 36 Township 115 Range 022 P/O E 140’ OF SW1/4 SW1/4 LYING N OF S 301.7 & SE OF HWY 13 EX. 1 .17
CITY OF SAVAGE
BURROUGHS DENNIS 4322 125 ST W SAVAGE MN 55378 RYABCHUK IGOR 4501 VILLAGE SQUARE BLVD SHAKOPEE MN 55379 MAY STEVEN WILLIAM KROGFUS-MAY MEG MARIE 13262 GLENDALE LN SAVAGE MN 55378 IH3 PROPERTY MINNESOTA LP 1717 MAIN ST SUITE 2000 DALLAS TX 75201
260020020 2016 187.33 SubdivisionName ESS’S OAK PARK 2ND ADDN Lot 002 Block 001 SubdivisionCd 26002 260101451 2016 1,527.90 SubdivisionName CITY OF SAVAGE Lot 013 Block 058 SubdivisionCd 26010 260180031 2016 1,238.04 SubdivisionName BOUDIN’S ACRES 2ND ADDN Lot 003 SubdivisionCd 26018 P/O LOTS 3 & 4 COM NW COR LOT 4, S 3-31-42 W 189.22’ TO SW COR LOT 4, S 63-32-00 E 148.45’, CURVE 116.81’ TO POB, N 21-02-05 W 202.59’, N 50- 14-47 E 139.35’ TO NE LN LOT 4 S 25-22-40 E 114.60’ TO MOST E COR LOT 4, S 25-33-40 W 193.61’ TO POB.
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
Total Tax + Penalties ($ + cents)
MADISON JAMES L 13106 OTTAWA CT SAVAGE MN 55378
261040010 2016 42.15 SubdivisionName STAVA ADDN Lot 001 Block 001 SubdivisionCd 26104
MALMBERG STEVEN A 13067 VERNON AVE S SAVAGE MN 55378 RYAN JAMES J 13385 YOSEMITE AVE S SAVAGE MN 55378 SCHELLER DENNIS M & DONNA C 11923 SOMMERSET LN BURNSVILLE MN 55337 AUSTIN MICHELLE 13158 GLENHURST CT SAVAGE MN 55378 BAULEKE CHRISTOPHER & NATALIE 13783 PRINCETON CT SAVAGE MN 55378 VANLERBERGHE AMBER 10712 27 AVE S BURNSVILLE MN 55337 THUE TODD A 5000 143 ST W SAVAGE MN 55378 GRAHAM ALAN 13730 INGLEWOOD AVE S SAVAGE MN 55378
261070360 2016 3,346.20 SubdivisionName MAPLE LEAF WOODS 1ST ADDN Lot 012 Block 002 SubdivisionCd 26107 261080170 2016 SubdivisionName PONDVIEW Lot 017 Block 001 SubdivisionCd 26108
113.91
261151010 2016 996.29 SubdivisionName SOUTHRIDGE 2ND ADDN Lot 008 Block 004 SubdivisionCd 26115
261200220 2016 SubdivisionName DEER RUN Lot 011 Block 002 SubdivisionCd 26120
62.66
261220080 2016 1,078.00 SubdivisionName WELLINGTON ESTATES Lot 001 Block 002 SubdivisionCd 26122 NE 43.72’ 261260390 2016 1,607.10 SubdivisionName SOUTH HILLS 2ND ADDN Lot 022 Block 003 SubdivisionCd 26126 261310090 2016 92.40 SubdivisionName CANTERBURY TOWNHOUSES Lot 009 Block 001 SubdivisionCd 26131
MANSKE MARY E 13752 INGLEWOOD AVE SAVAGE MN 55378
261310320 2016 92.40 SubdivisionName CANTERBURY TOWNHOUSES Lot 032 Block 001 SubdivisionCd 26131
QUACH DAT V TRAN LINDA 13035 YOSEMITE AVE S SAVAGE MN 55378 SCHROEDER FREDERICK & KATHRYN 13433 HUNTINGTON AVE S SAVAGE MN 55378 BIRIQ LTD 3029 PARK AVE MINNEAPOLIS MN 55407
261380482 2016 6.60 SubdivisionName SOUTHWOOD Lot O-L Block 00A SubdivisionCd 26138 UND 1/3 INT
LEACH ADAM M 4846 SPRUCE LN SAVAGE MN 55378
261560100 2016 4,296.60 SubdivisionName TIMBERLINE RIDGE 2ND ADDN Lot 010 Block 001 SubdivisionCd 26156
READIO THERESA K 4183 JOPPA CIR SAVAGE MN 55378
261590160 2016 2,649.90 SubdivisionName RIVER BEND SOUTH II Lot 016 Block 001 SubdivisionCd 26159 & 17
FARNESS KYLE 5681 144 ST W SAVAGE MN 55378 COONTZ WILLIAM M & DEBRA L & COONTZ FAMILY TRUST 44 PEACHTREE PL NW UNIT 632 ATLANTA GA 30309 YURK TODD 13994 COLORADO AVE S SAVAGE MN 55378
261840040 2016 1,771.00 SubdivisionName WOODBRIDGE PONDS 2ND ADDN Lot 004 Block 001 SubdivisionCd 26184
BOEGEMAN DAWN T & KURT A 13945 ALABAMA AVE S SAVAGE MN 55378
261890340 2016 215.46 SubdivisionName HAMPTON POND 5TH ADDN Lot 022 Block 003 SubdivisionCd 26189
KERKOW SHIRLEY ANN 4505 COLORADO ST SE PRIOR LAKE MN 55372
262020121 2016 46.20 SubdivisionName TWIN PONDS Lot O-L Block 00A SubdivisionCd 26202 EX COM SW COR, N 4-38-39 E ALONG W LN 374.75’ TO N’ERLY COR O/L A, S 01-07-44 E 364.90’ TO S’ERLY LN, W 38.52’ TO POB.
SADLACK LOREN H SADLACK ELIZABETH A 8500 RIDGEWOOD LN SAVAGE MN 55378 M J SCOTT COMPANY 1517 DAWN CIR ARDEN HILLS MN 55112
262310090 2016 2,362.80 SubdivisionName BOONE PLACE Lot 009 Block 001 SubdivisionCd 26231
GUSTAFSON JOSEPH J & MARY JO 2711 DAKOTA TRL NW PRIOR LAKE MN 55372 SENANAYAKE TISSA A 13336 NEVADA AVE S SAVAGE MN 55378
261460290 2016 3,260.40 SubdivisionName CANTERBURY SQUARE 7TH ADDN Lot 006 Block 002 SubdivisionCd 26146 261490020 2016 4,452.85 SubdivisionName PROVIDENCE HILLS Lot 002 Block 001 SubdivisionCd 26149
261860040 2016 SubdivisionName RIVER RUN II Lot 004 Block 001 SubdivisionCd 26186
5,374.60
261890130 2016 3,978.60 SubdivisionName HAMPTON POND 5TH ADDN Lot 001 Block 003 SubdivisionCd 26189
262400010 2016 1,019.16 SubdivisionName HARE ADDITION Lot O-L Block 00A SubdivisionCd 26240 262500030 2016 5,262.24 SubdivisionName AMBERWOOD 2ND ADDN Lot 003 Block 001 SubdivisionCd 26250 262540430 2016 2,073.50 SubdivisionName MCCOLLS BLUFF Lot 001 Block 005 SubdivisionCd 26254
M J SCOTT COMPANY 1517 DAWN CIR ARDEN HILLS MN 55112 KINDERCARE REAL ESTATE CORP & TAX DEPARTMENT PO BOX 6760 PORTLAND OR 97228 VIDMAR JANICE J 9046 PRESERVE TRL SAVAGE MN 55378
262550020 2016 1,735.08 SubdivisionName HARE SECOND ADDITION Lot 002 Block 001 SubdivisionCd 26255
NELSON DELORES A 8919 PRESERVE TRL SAVAGE MN 55378
263060130 2016 1,749.00 SubdivisionName SUMMER MEADOWS Lot 001 Block 005 SubdivisionCd 26306
262710030 2016 4.56 SubdivisionName KINDERCARE SAVAGE ADDN Lot O/L Block 00A SubdivisionCd 26271 262780580 2016 90.60 SubdivisionName EAGLE CREEK BLUFF Lot 002 Block 021 SubdivisionCd 26278
MORSTAD DENNIS M & 263080120 2016 1,804.00 KAREN L SubdivisionName WESTON WOODS OF 7318 LAKE RIDGE DR PENINSULA PT Lot 012 Block 001 SAVAGE MN 55378 SubdivisionCd 26308 ANDRADE MARCO 263090070 2016 1,183.32 14094 ALABAMA AVE S SubdivisionName TOWNHOMES OF LOFTUS SAVAGE MN 55378 LANDING Lot 007 Block 001 SubdivisionCd 26309 LOFTUS LANDING TOWNHOMES HOMEOWNERS ASSOC 1801 AMERICAN BLVD E STE 21 MINNEAPOLIS MN 55425 MILLER DANIEL O & KESHA M 9219 136 CT SAVAGE MN 55378 ARNOLD CLAUDE 8831 SEASPRAY DR HUNTINGTON BEACH CA 92646 TRAN VU 7593 CRIMSON LN SAVAGE MN 55378
263440340, 115 2016 3,403.40 Section 19 Township 115 Range 021 SubdivisionName OAK HILLS Lot 004 Block 003 SubdivisionCd 26344
263600910, 115 2016 1,141.83 Section 29 Township 115 Range 021 SubdivisionName CRIMSON ARBOR Lot 014 Block 003 SubdivisionCd 26360
CONSOLIDATED LAND LLC 8696 EAGLE CREEK PKWY SAVAGE MN 55378
264140170, 115 2016 269.97 Section 18 Township 115 Range 021 SubdivisionName CIC 1165 SAVAGE BUSINESS LOFTS Lot UNT Block 017 SubdivisionCd 26414
EISENBERG STEVEN A EISENBERG ELIAS; EISENBERG FLORENCE 5315 EDGEWATER DR SAVAGE MN 55378 ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
264340040 2016 6,655.00 Block 001 Lot 004 SubdivisionCd 26434 SubdivisionName TRACE WATER 1ST ADDN
264580050 2016 819.66 Block 002 Lot 003 SubdivisionCd 26458 SubdivisionName MCCOLL CROSSING
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
264580110 2016 1,639.32 Block 002 Lot 009 SubdivisionCd 26458 SubdivisionName MCCOLL CROSSING 264590060 2016 1,605.12 Block 002 Lot 004 SubdivisionCd 26459 SubdivisionName TRACE WATER 4TH ADDN
263470110, 115 2016 3,652.00 Section 18 Township 115 Range 021 SubdivisionName EAGLE CREEK 8TH ADDN Lot 005 Block 002 SubdivisionCd 26347
260230090 2016 SubdivisionName GLENDALE HEIGHTS Lot 002 Block 002 SubdivisionCd 26023
4,139.30
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
260260050 2016 SubdivisionName EGAN’S GLEN Lot 005 SubdivisionCd 26026
1,764.72
KEY LAND HOMES 17021 FISH POINT RD SE PRIOR LAKE MN 55372
264610010 2016 71.82 Block 001 Lot 001 SubdivisionCd 26461 Block 001 Lot 001 SubdivisionCd 26461 SubdivisionName TRACE WATER 5TH ADDN
260530050 2016 SubdivisionName RLS 069 Lot TCT Block 00E SubdivisionCd 26053
1,428.42
TRACE WATER V LLC 525 15 AVE S HOPKINS MN 55343
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024 VINSON THOMAS E & RAE L 4420 132 ST W SAVAGE MN 55378
260651050 2016 482.12 SubdivisionName CANTERBURY SQUARE Lot 011 Block 007 SubdivisionCd 26065
CROSBIE KELLY A 14088 QUENTIN AVE S SAVAGE MN 55378
260890030 2016 6.05 SubdivisionName SAVAGE RUNN 4TH ADDN Lot 003 Block 001 SubdivisionCd 26089
BRINKMAN JAMES E 5381 133 ST W SAVAGE MN 55378
261000160 2016 3,667.40 SubdivisionName BRETT FARMS 3RD ADDN Lot 016 Block 001 SubdivisionCd 26100
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
PAGE nine
COPPER CREEK 264640030 2016 DEVELOPMENT II LLC Block 001 Lot 003 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640040 2016 DEVELOPMENT II LLC Block 001 Lot 004 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640050 2016 DEVELOPMENT II LLC Block 001 Lot 005 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640060 2016 DEVELOPMENT II LLC Block 001 Lot 006 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640070 2016 DEVELOPMENT II LLC Block 001 Lot 007 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640080 2016 DEVELOPMENT II LLC Block 001 Lot 008 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640090 2016 DEVELOPMENT II LLC Block 001 Lot 009 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640100 2016 DEVELOPMENT II LLC Block 001 Lot 010 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640110 2016 DEVELOPMENT II LLC Block 001 Lot 011 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640120 2016 DEVELOPMENT II LLC Block 001 Lot 012 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640130 2016 DEVELOPMENT II LLC Block 002 Lot 001 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640140 2016 DEVELOPMENT II LLC Block 002 Lot 002 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640150 2016 DEVELOPMENT II LLC Block 002 Lot 003 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640160 2016 DEVELOPMENT II LLC Block 002 Lot 004 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640170 2016 DEVELOPMENT II LLC Block 002 Lot 005 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372
Total Tax + Penalties ($ + cents) 118.80
118.80
118.80
118.80
118.80
118.80
281.60
1,194.60
118.80
118.80
118.80
118.80
118.80
118.80
118.80
COPPER CREEK 264640180 2016 118.80 DEVELOPMENT II LLC Block 002 Lot 006 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640190 2016 118.80 DEVELOPMENT II LLC Block 002 Lot 007 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640200 2016 118.80 DEVELOPMENT II LLC Block 002 Lot 008 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 ANDERSON DAVID 269160240, 115 2016 13.20 12654 OTTAWA AVE Section 16 Township 115 Range 021 66’ WIDE SAVAGE MN 55378 PARCEL W OF & ABUTTNG 5-1 ESS’S VINE ST ADDN BETWN EXT OF N & S LINES OF SAID LOT OAK KNOLLS GROUP LLC 269200056, 115 2016 111.94 7200 MARYLAND CIR Section 20 Township 115 Range 021 E1/2 NW1/4 SAVAGE MN 55378 COM SW COR, NW 1597.81’, CURVE SE 21.68’, SE 58.04’, CURVE NE 170.03’, NE 75.27’, CURVE NE 112.06’, SE 7.26’ TO POB, SE 85’, NE 244.97’, SE 280.91’, NE 332.18 NW 402.45’, SW 435.80’, SW 138 TO POB TRIA LLC 269320281, 115 2016 6,301.62 PO BOX 508 Section 32 Township 115 Range 021 P/O NW1/4 SAVAGE MN 55378 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 OSTERDYK THAD 338 LEWIS ST S SHAKOPEE MN 55379 NETZBANDT EUGENE G & MITSUKO I 518 3 AVE E SHAKOPEE MN 55379 CAMPBELL ALAN J 2573 CREDIT UNION DR PRIOR LAKE MN 55372
CITY OF SHAKOPEE
270013530 2016 1,030.28 SubdivisionName CITY OF SHAKOPEE Lot 004 Block 049 SubdivisionCd 27001 S1/2 OF LOTS 4 & 5 EX W 6’ OF S1/2 OF LOT 4 270018321 2016 933.90 SubdivisionName CITY OF SHAKOPEE Lot 011 Block 166 SubdivisionCd 27001 & LOT 12 EX THE E 20’ OF LOT 11. 270040071 2016 1,324.68 SubdivisionName EAST SHAKOPEE Block 001 SubdivisionCd 27004 E 70’ OF N1/2 OF
DISCOVERY LLC 931 1 AVE E SHAKOPEE MN 55379
270041070 2016 2,989.08 SubdivisionName EAST SHAKOPEE Lot 003 Block 016 SubdivisionCd 27004 & P/O VACATED ALLEY
DISCOVERY LLC 931 1 AVE E SHAKOPEE MN 55379 GEROLD DANIEL P 1202 2ND AVE E SHAKOPEE MN 55379 CASTLEMAN LINDA M & CASTLEMAN REVOCABLE TRUST 1273 SHAKOPEE AVE E SHAKOPEE MN 55379 BOEHMER JOSEPH 14033 COMMERCE AVE NE SUITE 300-315 PRIOR LAKE MN 55372 TSCHIDA KIMBERLY S 522 6 AVE E SHAKOPEE MN 55379
270041080 2016 9,019.68 SubdivisionName EAST SHAKOPEE Lot 004 Block 016 SubdivisionCd 27004 & LOTS 5-8 & P/O VACATED ALLY 270041660 2016 2,136.20 SubdivisionName EAST SHAKOPEE Lot 010 Block 034 SubdivisionCd 27004 & 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 270060070 2016 SubdivisionName NEHL’S ADDN Lot 003 SubdivisionCd 27006 W 60’ OF S 150 OF
1,315.56
270080740 2016 2,480.64 SubdivisionName WERMERSKIRCHEN ADDN Lot 008 Block 319 SubdivisionCd 27008 & LOT 7 EX S 19.2’ & S1/2 OF 9 270100130 2016 317.80 SubdivisionName WERMERSKIRCHEN 2ND ADDN Lot 008 Block 299 SubdivisionCd 27010
264610610 2016 2,535.36 Block 00A Lot O-L SubdivisionCd 26461 SubdivisionName TRACE WATER 5TH ADDN
STROHSCHEIN BRUCE & SHIRLEY A 1190 JEFFERSON ST S SHAKOPEE MN 55379 CAMPION RYAN 206 SHAWNEE TR SHAKOPEE MN 55379
270240920 2016 2,745.60 SubdivisionName JACKSON VIEW ADDN Lot 011 Block 007 SubdivisionCd 27024 270360640 2016 2,264.04 SubdivisionName PATRICIA’S 1ST ADDN Lot 003 Block 013 SubdivisionCd 27036
TRACE WATER V LLC 525 15 AVE S HOPKINS MN 55343
264610680 2016 1,625.64 Block 00H Lot O-L SubdivisionCd 26461 SubdivisionName TRACE WATER 5TH ADDN
THEIS KEITH NORBERT 760 130 ST W SHAKOPEE MN 55379
270370120 2016 26.37 SubdivisionName WEST VIEW 3RD ADDN Lot 003 Block 002 SubdivisionCd 27037
COPPER CREEK DEVELOPMENT II LLC DBA PARAGON HOMES 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK DEVELOPMENT II LLC DBA PARAGON HOMES 14198 COMMERCE AVE NE PRIOR LAKE MN 55372
264640010 2016 Block 001 Lot 001 SubdivisionCd 26464 SubdivisionName CONNELLY PLACE
118.80
270640130 2016 2,963.40 SubdivisionName HORIZON HEIGHTS 2ND ADDN Lot 001 Block 006 SubdivisionCd 27064
264640020 2016 Block 001 Lot 002 SubdivisionCd 26464 SubdivisionName CONNELLY PLACE
118.80
TALCOTT DANIEL J & LAURIE A 2117 FOOTHILL TRL S SHAKOPEE MN 55379 WOODRICH JAMES PO BOX 366 CIRCLE PINES MN 55014
270920300 2016 2,863.68 SubdivisionName EAST-VIEW 1ST ADDN Lot 001 Block 004 SubdivisionCd 27092
PAGE ten
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
Total Tax + Penalties ($ + cents)
CARNAHAN LON R & LINDA 1825 LEAVITT WOODS LN SHAKOPEE MN 55379
271110020 2016 749.71 SubdivisionName RLS 099 SHAKOPEE CITY Lot TCT Block 00A SubdivisionCd 27111 LYING SW OF LINE COM 970’ NE OF S COR, NW PARALLEL W/SW LINE TO INT NW LINE EX LYING W OF W LINE OF GL 7 (2-115-23)
SPOELSTRA JUSTIN W & REBECCA A 4095 COUNTY ROAD 79 SHAKOPEE MN 55379 LIESENER MARK L & LOIS L 17132 N SILVER PATH SURPRISE AZ 85374
271400020 2016 SubdivisionName KUBE’S 2ND ADDN Lot 002 Block 001 SubdivisionCd 27140
5,216.20
271460050 2016 8,089.40 SubdivisionName HORIZON HEIGHTS 4TH ADDN Lot 005 Block 001 SubdivisionCd 27146
ANDERSON MARLOWE C & TRUST NUMBER 500 9671 PORTAL DR EDEN PRAIRIE MN 55347 AYALA JAIME & ESMERALDA 304 ALEXANDER CT SHAKOPEE MN 55379
271510020 2016 SubdivisionName CONDOMINIUM 1015 Lot UNT Block 002 SubdivisionCd 27151
47.88
271580030 2016 1,852.73 SubdivisionName MEADOWS 5TH ADDN, THE Lot 003 Block 001 SubdivisionCd 27158
HITCHEN SARA E & KEVIN 994 11 AVE E SHAKOPEE MN 55379
271580100 2016 3,168.00 SubdivisionName MEADOWS 5TH ADDN, THE Lot 005 Block 002 SubdivisionCd 27158
BALLINGER III WILLIAM L & EULANTHUS BALLINGER 1136 NAUMKEAG ST S SHAKOPEE MN 55379 PFEIFFER PAUL A 804 LARKSPUR CT SHAKOPEE MN 55379
271580210 2016 1,673.10 SubdivisionName MEADOWS 5TH ADDN, THE Lot 016 Block 002 SubdivisionCd 27158 271600250 2016 1,434.40 SubdivisionName MEADOWS 6TH ADDN, THE Lot 012 Block 002 SubdivisionCd 27160
SINGH JISH SINGH TIRMATIE 1603 MARK CT SHAKOPEE MN 55379 CALLENUIS WALLACE G 623 DAKOTA ST S SHAKOPEE MN 55379
271640060 2016 976.80 SubdivisionName WEINANDT ACRES 2ND ADDN Lot 003 Block 002 SubdivisionCd 27164
CARNAHAN LON R & LINDA 1825 LEAVITT WOODS LN SHAKOPEE MN 55379
272000200 2016 229.95 SubdivisionName CHATEAU RIDGE ADDN Lot 011 Block 003 SubdivisionCd 27200
KOPISCHKE MATTHEW R & JOHN L DENNIS 1133 WELCOME CIR GOLDEN VALLEY MN 55422 CVO PROPERTIES LLC 1103 CHOKECHERRY CT VICTORIA MN 55386
272070430 2016 1,986.36 SubdivisionName MEADOWS WEST 3RD ADDN, THE Lot 012 Block 003 SubdivisionCd 27207
PETERSON GARY R & PATRICIA A 1935 EASTWAY AVE SHAKOPEE MN 55379 WESSBECKER JAMES G 271 APPLEBLOSSOM LN W SHAKOPEE MN 55379
271790260 2016 430.28 SubdivisionName MILWAUKEE MANOR 1ST ADDN Lot 003 Block 009 SubdivisionCd 27179
272080310 2016 1,944.84 SubdivisionName PRAIRIE BEND 2ND ADDN Lot 010 Block 003 SubdivisionCd 27208 272080320 2016 18.30 SubdivisionName PRAIRIE BEND 2ND ADDN Lot 011 Block 003 SubdivisionCd 27208 272100151 2016 987.80 SubdivisionName ORCHARD PARK 2ND ADDN Lot 004 Block 002 SubdivisionCd 27210 E1/2 OF
PHOMMATHIRATH THONGSY & SOMMAI BAM PHOMMATHIRATH 392 ORCHARD PKWY W SHAKOPEE MN 55379 CAMPBELL VANCE & TRACY 1740 STONE MEADOW BLVD SHAKOPEE MN 55379
272200110 2016 1,896.24 SubdivisionName ORCHARD PARK 3RD ADDN Lot 005 Block 002 SubdivisionCd 27220
272270540 2016 1,982.20 SubdivisionName STONE MEADOW 1ST CIC 1043 Lot 004 Block 021 SubdivisionCd 27227
PRINCE MICHAEL 2257 MERIDIAN DR SHAKOPEE MN 55379
272310330 2016 1,306.09 SubdivisionName SHENANDOAH PLACE Lot 011 Block 002 SubdivisionCd 27231
MEARS VIRGIL S & CAROL J 272470240 2016 30.25 1880 INDEPENDENCE DR SubdivisionName SOUTH PARKVIEW 3RD ADDN APT 204 CIC 1064 Lot 024 Block 001 SubdivisionCd 27247 SHAKOPEE MN 55379 PASTRANA JESSE & KIMM R 272510050 2016 4,288.90 1841 PRESERVE CT SubdivisionName EAGLE CREEK PRESERVE SHAKOPEE MN 55379 Lot 005 Block 001 SubdivisionCd 27251 ANDERSON WESLEY D & 272530060 2016 6,204.00 SHIRLEY M SubdivisionName STONEBROOKE 3RD ADDN 2305 ABBEY PT CIC 1063 Lot 002 Block 004 SubdivisionCd 27253 SHAKOPEE MN 55379 PETERSEN ROBERT W 272650710 2016 2,330.16 10548 SHERIDAN AVE S SubdivisionName CIC 1066 LONGMEADOW BLOOMINGTON MN 55431 CARRIAGE Lot UNT Block 907 SubdivisionCd 27265 TRIPATHY SUDIPTA 272660190 2016 1,095.54 1367 KNOLL DR SubdivisionName ORCHARD PARK WEST PUD SHAKOPEE MN 55379 2ND ADDN Lot 003 Block 002 SubdivisionCd 27266 CIC 1059 SPOELSTRA JUSTIN W 4095 CO RD 79 SHAKOPEE MN 55379
272710220 2016 2,877.36 SubdivisionName SOUTHBRIDGE 3RD ADDN Lot 002 Block 004 SubdivisionCd 27271
JDB PROPERTIES LLC 14183 ASPEN AVE NE PRIOR LAKE MN 55372 ROSSI MARY K 1567 YORKSHIRE LN SHAKOPEE MN 55379 MANOHAR KASTOORI 6725 FALMOUTH CURV SHAKOPEE MN 55379 SHOTLIFF-BRAMBILLA MATTHEW SHOTLIFF-BRAMBILLA MORGAN 69 VIRGINIA WAY CHASKA MN 55318 CHRIST NOEL P & RUTH CHRIST 2036 BRITTANY CT SHAKOPEE MN 55379 BEILHARZ WILLIAM L & JEAN A 13155 MARYSTOWN RD SHAKOPEE MN 55379
272720270 2016 2,093.04 SubdivisionName CIC 1071 CONDO’S OF SHENANDOH Lot UNT Block 027 SubdivisionCd 27272
273290580, 115 2016 1,289.34 Section 18 Township 115 Range 022 SubdivisionName PROVIDENCE POINTE 1ST ADDN Lot 002 Block 005 SubdivisionCd 27329
BEILHARZ WILLIAM L & JEAN A 13155 MARYSTOWN RD SHAKOPEE MN 55379
273370040, 115 2016 1,254.00 Section 18 Township 115 Range 022 SubdivisionName PROVIDENCE POINTE 2ND ADDN Lot 004 Block 001 SubdivisionCd 27337
RUIZ JESSIE PACO 736 COBBLESTONE WAY SHAKOPEE MN 55379 STAI JOHN D 2177 ELSBERRY CURV SHAKOPEE MN 55379 FRANEK STEVEN BENJAMIN 1958 RASPBERRY LN SHAKOPEE MN 55379
273402610, 115 2016 1,975.60 Section 18 Township 115 Range 022 UNIT 3706 SubdivisionName CIC 1098 PROVIDENCE POINTE Lot UNT SubdivisionCd 27340
DEL TERZO BRIAN 9010 HORIZON DR SHAKOPEE MN 55379 MALECHA MARCIA A 1661 PHILIPP WAY SHAKOPEE MN 55379
273620770, 115 2016 2,583.26 Section 24 Township 115 Range 022 SubdivisionName WHISPERING OAKS Lot 002 Block 004 SubdivisionCd 27362 273690080, 115 2016 952.20 Section 17 Township 115 Range 022 SubdivisionName THOMAS A PHILIPP ADDN Lot 008 Block 001 SubdivisionCd 27369
WITHROW SHAWN & HEATHER GIRARD 1470 SAVANNA DR SHAKOPEE MN 55379
273711790, 115 2016 2,477.20 Section 09 Township 115 Range 022 SubdivisionName DEAN LAKES 1ST ADDN Lot 026 Block 004 SubdivisionCd 27371
SONG SATHAY 4068 BLAKEWOOD DR SHAKOPEE MN 55379 BEIREIS STANLEY J 1789 STAGECOACH RD SHAKOPEE MN 55379 LISTERUD JOHN A & DIANE 3876 MARSCHALL RD S SHAKOPEE MN 55379
273721110, 115 2016 1,007.60 Section 16 Township 115 Range 022 SubdivisionName CHURCH 1ST ADDN Lot 015 Block 004 SubdivisionCd 27372
272792040 2016 1,925.00 SubdivisionName CIC 1073 VILLAGE/ SOUTHBRIDGE SubdivisionCd 27279 UNIT 3004 273050100 2016 3,778.98 SubdivisionName CLASSICS @ SOUTHBRIDGE 2ND ADDN Lot 010 Block 001 SubdivisionCd 27305 273070480 2016 398.48 SubdivisionName CIC 1076 DUBLIN SQUARE Lot UNT Block 048 SubdivisionCd 27307
273140270 2016 40.45 SubdivisionName BRITTANY VILLAGE 3RD ADDN Lot 004 Block 002 SubdivisionCd 27314
273430360, 115 2016 2,113.10 Section 17 Township 115 Range 022 SubdivisionName GREENFIELD Lot 012 Block 003 SubdivisionCd 27343 273570530, 115 2016 3,340.70 Section 18 Township 115 Range 022 SubdivisionName A.C.C. 2ND ADDN Lot 021 Block 002 SubdivisionCd 27357
279130080, 115 2016 2,142.80 Section 13 Township 115 Range 022 P/O S1/2 NE1/4 COM 733.85 E OF NW COR, SE 195.18 TO POB, SE 193.47, SE 513.37, NE 235, NW 607.23 TO BEG EX .078A RD 279320110, 115 2016 3,812.60 Section 32 Township 115 Range 022 P/O N1/2 SW1/4 & P/O S1/2 NW1/4 COM NE COR NW1/4, S 2441.54 TO POB, W 990, S 440, E 990, N 440 TO BEG EX .64A RD
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
Total Tax + Penalties ($ + cents)
TOWN OF BELLE PLAINE
SCHMIDT CORY & NICOLE 25450 MERIDIAN CIR BELLE PLAINE MN 56011 MJMK LLC 22380 ABERDEEN AVE JORDAN MN 55352 PUTNAM MICHAEL WEBER JERRY 23387 UNION TRL BELLE PLAINE MN 56011
010140071 2016 5.37 SubdivisionName WEST RIDGE VIEW ESTATES Lot O-L Block 00A SubdivisionCd 01014 P/O O-L A COM SW COR E1/2 NW 1/4, E ON N LINE O-L A 128.47’ TO POB, N 134.90’ TO N LINE O-L A, N 86-00-24 E 406.04’ TO NE COR O-L A, S ALONG E LINE 172’ TO N LINE OF SW1/4, W ALONG N LINE 442’ TO POB 019010010, 113 2016 266.76 Section 01 Township 113 Range 024 N1/2 NE1/4 EX 5A & E 56A OF N1/2 NW1/4 EX E 50’ RD
TOWN OF BLAKELEY 020010320 2016 558.80 SubdivisionName BLAKELEY TOWNSITE Lot 3&4 Block 009 SubdivisionCd 02001
ALBRECHT CHRIS D 37926 VALLEY VIEW RD SAINT PETER MN 56082
029080080, 113 2016 4.56 Section 08 Township 113 Range 025 GOVT LOT 2 COM SW COR BLK 1 BLAKELY TOWNSITE, SW 150’ TO POB, NW 400’ TO RIVER, SW ALONG RIVER TO CL CREEK, SE & NE ALONG CREEK TO POB
TOWN OF CEDAR LAKE
LAKEWOOD INVESTMENTS LLC 19432 STONEGATE DR PRIOR LAKE MN 55372
030270060 2016 SubdivisionName OAK RIDGE ESTATES Lot 002 Block 002 SubdivisionCd 03027
KING WARREN 4350 260 ST E WEBSTER MN 55088
030890020 2016 33.00 Block 00A Lot O-L SubdivisionCd 03089 SubdivisionName PORTER CREEK PLACE
61.29
ZWEBER JOHN W 039170120, 113 2016 127.60 1101 245 ST E Section 17 Township 113 Range 022 COM PT 20 NEW PRAGUE MN 56071 RDS E OF NW COR, E 10 RDS, S 6 RDS, W 10 RDS, N 6 RDS SCHRANK JERRY D & 039220033, 113 2016 7,352.40 TERESA M Section 22 Township 113 Range 022 NW1/4 SW1/4 25553 FAIRLAWN AVE & W1/2 W1/2 NE1/4 SW1/4 LYING S OF LINE WEBSTER MN 55088 COM 1095.63’ N OF NW COR, E 725’, SE 195.47’, E 775’ & THERE TERM & LYING N OF LINE COM 869.63’ N OF SW COR, E 700’, SE 325.57’, E 750’ & THERE TERMINATING. BURTON BRYAN R & 039350110, 113 2016 1,450.90 YVONNE A Section 35 Township 113 Range 022 COM NW COR 27181 PANAMA AVE S 300’, E 726’, N N 300’, W 726’ IN S1/2 N1/2 WEBSTER MN 55088 NW1/4 STICHA JOSEPH S 039360085 2016 2.28 PO BOX 34 The west 81 rods of the south 1 rod of the north ELKO NEW MARKET MN 55020 half of the northwest quarter of section 36 township 113 range 22 west.
TOWN OF CREDIT RIVER
LACHER JEFFREY S QUINTUS MICHELLE L 9851 LOWER 167 ST E LAKEVILLE MN 55044
040010180 2016 42.37 SubdivisionName LAKEVIEW GARDENS Lot O-L Block 009 SubdivisionCd 04001 EX RD EASEM. ON S, SW & SE 36’
STIELE DOUGLAS F & KELLEY M 6870 FLEMMING CIR PRIOR LAKE MN 55372 SIMMONS TROY R & KIMBERLY J 19200 EAGLEVIEW LN PRIOR LAKE MN 55372 MARLETTE TERRY J & BETH M 21067 FRANCE BLVD LAKEVILLE MN 55044
040320180 2016 37.40 SubdivisionName JAMES A. CASEY 5TH ADDN Lot O-L Block 00M SubdivisionCd 04032 040830120, 114 2016 379.16 Section 21 Township 114 Range 021 SubdivisionName FAIRWAY WOODS Lot 012 Block 001 SubdivisionCd 04083
REGAL WOOD CABINETS LLC 14255 W BURNSVILLE PKWY BURNSVILLE MN 55306
041150010, 114 2016 1,125.18 Section 34 Township 114 Range 021 SubdivisionName STONERIDGE 2ND ADDN Lot 001 Block 001 SubdivisionCd 04115
040870130, 114 2016 13,428.80 Section 34 Township 114 Range 021 SubdivisionName SOUTH PASSAGE Lot 001 Block 004 SubdivisionCd 04087
IH3 PROPERTY MINNESOTA LP 049060200, 114 2016 1,013.46 1717 MAIN ST SUITE 2000 Section 06 Township 114 Range 021 N 135.6’ DALLAS TX 75201 OF S 613.8’ OF E 150’ OF SW1/4 SW1/4 BERTEL RONALD T 6805 170 ST E PRIOR LAKE MN 55372 LEBARON JEFFERY K PO BOX 951 HELENA MT 59624 RUTH E MCLEOD REVOCABLE LIVING TRUST 9900 210 ST E LAKEVILLE MN 55044 RUTH E MCLEOD REVOCABLE LIVING TRUST 9900 210 ST E LAKEVILLE MN 55044 RES DEVELOPING LLC 8155 EAGLE CREEK AVE PRIOR LAKE MN 55372 REILAND JEFFREY 15220 TIMBER RIDGE DR BURNSVILLE MN 55306 KOCINA RONALD A & KATHERINE A 306 4 ST SE MONTGOMERY MN 56069 KOCINA RONALD A KOCINA KATHERINE A 306 4TH ST SE MONTGOMERY MN 56069 KOCINA RONALD A KOCINA KATHERINE A 306 4TH ST SE MONTGOMERY MN 56069 WACHAL DENNIS R 22864 REDWING AVE JORDAN MN 55352
049070080, 114 2016 966.90 Section 07 Township 114 Range 021 E 100’ OF N 233’ OF W 300’ OF E1/2 NE1/4 LYING N OF RR 049100151, 114 2016 522.83 Section 10 Township 114 Range 021 S 66’ OF S1/2 SW1/4 & S 450’ OF W 578’ OF S1/2 SW1/4 SE1/4 049270120, 114 2016 146.30 Section 27 Township 114 Range 021 E 330’ OF SE1/4 SE1/4 S OF RD 049270122, 114 2016 1,581.80 Section 27 Township 114 Range 021 P/O S 500.39 SE 1/4 SE 1/4 W OF E 330 & S OF RD 049300231, 114 2016 1,096.00 Section 30 Township 114 Range 021 E 10A OF SE1/4 SE1/4 LYING S OF N 76’ 049330070, 114 2016 35.29 Section 33 Township 114 Range 021 P/O SE1/4 NE1/4 & P/O NE1/4 SE1/4 LYING N OF CL RD 8,LYING S OF N 909’ & LYING W OF E 446
TOWN OF HELENA 050130020 2016 4,737.84 SubdivisionName GRASSY TRAILS Lot 002 Block 001 SubdivisionCd 05013 050130030 2016 2,478.36 SubdivisionName GRASSY TRAILS Lot 003 Block 001 SubdivisionCd 05013
REINKE DREW A REINKE EMILY S 2760 150TH ST W SHAKOPEE MN 55379
TOWN OF SAND CREEK
TOWN OF SPRING LAKE
THOMPSON GREGORY D 17620 SUNRISE CT PRIOR LAKE MN 55372 BLACKBURN SHAWN J & ANGELA M 1521 165 ST E SHAKOPEE MN 55379 BRUHA JEFF S & JULIE C 19800 DOONBEY CIR PRIOR LAKE MN 55372
069130145, 115 2016 72.45 Section 13 Township 115 Range 023 P/O SW1/4 SW1/4 COM SE COR, W 491.07’, N 446.96’, E 490.56’ TO E LINE SW1/4 SW1/4, S ALONG E LINE 441.97’ TO POB
TOWN OF LOUISVILLE 070160020 2016 SubdivisionName RLS 156 Lot TCT Block 00B SubdivisionCd 07016
2,959.44
070310220 2016 5,843.64 SubdivisionName THEIS LAKEVIEW ESTATES V Lot 003 Block 002 SubdivisionCd 07031 079340022, 115 2016 2.20 Section 34 Township 115 Range 023 P/O W1/2 NW1/4 APPROX 20’ X 155.34’ N OF CO RD 14
TOWN OF NEW MARKET
CZAJA RICHARD CZAJA JULIE 11875 259 ST E ELKO NEW MARKET MN 55020 WEITZEL JAMES A & KAREN M 17954 JUDICIAL RD LAKEVILLE MN 55044 CLOUGH DAVID 4050 MILLER VIEW RD ELKO MN 55020
080010030 2016 13.20 SubdivisionName RLS 043 Lot TCT Block 00C SubdivisionCd 08001 W 170.82’ OF ROAD 080490050 2016 16,064.56 SubdivisionName NEW MARKET BUSINESS PARK Lot 005 Block 001 SubdivisionCd 08049 089130160, 113 2016 1,959.66 Section 13 Township 113 Range 021 452.58’ X 361.96’ X 107.86’ X 36.33’ X 108.74’ IN E1/2 SE1/E SW1/4
110050069 2016 112.16 SubdivisionName PLAINVIEW HEIGHTS Lot 005 SubdivisionCd 11005 1/10 INTEREST 110930210 2016 6,248.00 SubdivisionName AUTUMN ACRES Lot 015 Block 003 SubdivisionCd 11093 111030130, 114 2016 1,453.87 Section 21 Township 114 Range 022 SubdivisionName DOON BURY KNOLLS 3RD ADDN Lot 013 Block 001 SubdivisionCd 11103
GEIGER-O’NEILL ENTERPRISES 111120110, 114 2016 79.80 LLC Section 27 Township 114 Range 022 400 HORIZON DR SE SubdivisionName HICKORY HOLLOW NEW PRAGUE MN 56071 Lot O-L Block 00A SubdivisionCd 11112 KOESTERING-SCHUMACHER 111150110, 114 2016 780.90 HOMES Township 114 Range 022 22520 IRONWOOD RD SubdivisionName HICKORY HOLLOW 2ND LAKEVILLE MN 55044 ADDN Lot 003 Block 002 SubdivisionCd 11115 BOETTCHER GLEN E 119200020, 114 2016 4,301.00 BOETTCHER BRENDA L; Section 20 Township 114 Range 022 E1/2 BOETTCHER GARY F NE1/4 COM 1152.35’ N OF SE COR, N 835.05’, W 19205 VERGUS AVE 305.05’, CURVE SW 351.69’, S 141.29’, JORDAN MN 55352 CURVE SW 70.90’, S 397.65’, E 539.50’ TO POB JORGENSON VAUNDA L & 119240020, 114 2016 1,206.70 MERRILL Section 24 Township 114 Range 022 N 295.2’ 19021 MUSHTOWN RD OF W 295.2’ OF NW1/4 NW1/4 EX .12A HWY PRIOR LAKE MN 55372 ANDERSON KATHERINA RAE 119260390, 114 2016 1,114.92 4145 200TH ST E Section 26 Township 114 Range 022 PRIOR LAKE MN 55372 W 665’ OF NW1/4 NW1/4 EX S 330 FLORENCE M SCHULTZ TRUST 119270034, 114 2016 1,195.86 VERNON A SCHULTZ TRUST Section 27 Township 114 Range 022 815 MAIN ST W N1/2 NE1/4 EX E 2284.31’ BELLE PLAINE MN 56011 MARTL SHANNON MARIE 3605 200 ST E PRIOR LAKE MN 55372 LUSTILA BRANDEN L 119300190, 114 2016 1,537.80 20616 LANGFORD WAY Section 30 Township 114 Range 022 P/O NE1/4 JORDAN MN 55352 SE1/4 BEG NE COR, W 90, SW 587.9 TO POB, SW 87, W 160, NE 87, E 160 TO BEG BUSSMAN FREDERICK F 119300201, 114 2016 1,874.40 936 205 ST E Section 30 Township 114 Range 022 SE1/4 NE1/4 JORDAN MN 55352 COM AT PT ON E LINE 161.05’ N OF SE COR, S 88-41-26 W 100.03’ TO POB, S 88-41-26 W 17.68’, N 35-05-00 W 84.05’, S 65-09-06 W 87.62’, S 189’ TO S LINE, E ALONG S LINE 145.50’, N 158.22’ TO POB ALSHEBAIKI DEBBIE 119330041, 114 2016 1,808.04 33330 ELIZABETH RD Section 33 Township 114 Range 022 P/O GOVT TEMECULA CA 92592 LOT 3 COM 3184.72’ S OF N1/4 COR SEC 33, W 1094’ TO POB, S TO SHORE OF CYNTHIA LAKE, E ALONG SHORE TO PT 619’ W OF E LINE GOVT LOT 3, NW TO PT 300’ E OF POB, W 300’ TO POB.
TOWN OF ST LAWRENCE
PETERSON CLINTON D 6033 214 ST W JORDAN MN 55352
100030150 2016 1,922.74 SubdivisionName GERDES ESTATES Lot 015 Block 001 SubdivisionCd 10003
SCOTT CARVER THRESHERS 109240090, 114 2016 149.82 ASSN Section 24 Township 114 Range 024 SE1/4 NW1/4 PO BOX 44 & P/O SW1/4 NW1/4 LYING N’ERLY OF LINE JORDAN MN 55352 COM 241.73’ N OF SW COR, E 417.46’ S 241.73’, E TO W LINE OF E 659.19’ OF W1/2 NW1/4, N 241.73’, E 208.73’, N 33’, E 33’, N 208.73’, E 308’, S 208.73’, E 109.46’ TO E LINE W1/2 NW1/4 & THERE TERMINATING SCOTT CARVER THRESHERS 109240091, 114 2016 43.45 ASSN Section 24 Township 114 Range 024 E1/2 NW1/4 PO BOX 44 NW1/4 LYING W OF E 62’ & LYING S OF N 225’ JORDAN MN 55352 Published in the Belle Plaine Herald on Wednesday, March 16, 2016.
Legal Notices COUNTY HIGHWAY PROJECT Bids Close April 4, 2017 Jordan, Minnesota
TOWN OF JACKSON
060380010 2016 4,507.56 Block 001 Lot 001 PlatNumber PlatSuffix SubdivisionCd 06038 SubdivisionName SANDY HILLS ADDN SubDivPhase
Total Tax + Penalties ($ + cents)
MINNESOTA VALLEY LANDS 099080040, 114 2016 3.47 INC Section 08 Township 114 Range 023 P/O NE1/4 3815 AMERICAN BLVD E NE1/4 COM AT PT ON N LINE 95.1’ W OF NE BLOOMINGTON MN 55425 COR, SW ALONG RR 654’, NW 100’, NW 480 TO N LINE, E 510’ TO POB RIESGRAF JEFFERY J & 099150030, 114 2016 6,666.00 PAMELA A Section 15 Township 114 Range 023 NW1/4 EX 2065 5 AVE COM NW COR, S 1185.67’ TO POB, E 161.04’, EDGAR WI 54426 S 676.23’, W 161.04’, N 676.23’ TO POB
059020210, 113 2016 1,711.40 Section 02 Township 113 Range 023 COM SE COR N 713’, NW 210’ SW ON CL OF SAND CREEK, SE 530’ E 375 TO BEG IN SE1/4
BNRR LANDSCAPE LLC 7141 AMUNDSON AVE EDINA MN 55439 THEIS KEITH N & THERESA L 760 130 ST W SHAKOPEE MN 55379
ANDERSON ALLEN C 089160177, 113 2016 1,706.10 24641 DAKOTA AVE Section 16 Township 113 Range 021 P/O NW1/4 LAKEVILLE MN 55044 OF SW1/4 BEG 945.54’ S OF NW COR, N 300’, E 1316.99 TO A PT 675.09’ S OF NE COR, S 362.20’ TO A PT 1037.29’ S OF NE COR W 1319.90 TO POB DEUTSCH MARTIN M 089220024, 113 2016 5,704.60 DEUTSCH STACY L Section 22 Township 113 Range 021 W 1161.25’ 9840 260 ST E OF E 2261.25’ OF S 1500’ OF SE1/4. ELKO MN 55020 DEUTSCH MARTIN M 089220025, 113 2016 3,436.40 DEUTSCH STACY L Section 22 Township 113 Range 021 SE1/4 EX E 9840 260 ST E 1161.25’ OF E 2261.25’ OF S 1500’ OF SE1/4, & EX ELKO MN 55020 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. CIRCLE VIEW LLP 089340020, 113 2016 269.35 2409 66 ST W Section 34 Township 113 Range 021 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
050130040 2016 1,906.08 SubdivisionName GRASSY TRAILS Lot 004 Block 001 SubdivisionCd 05013
RIFFE TIMOTHY A & MARY J 060080240 2016 72.60 91 SOUTH SHANNON DR SubdivisionName GLEN ELLYN PARK 3RD ADDN SHAKOPEE MN 55379 Lot 005 Block 003 SubdivisionCd 06008 P/O 5 - 3 LYING E OF LINE COM 73.52’ E OF NW COR, S TO PT 68’ E OF SW COR 0F 5 CARNAHAN LON R & LINDA 060120010 2016 6.79 1825 LEAVITT WOODS LN SubdivisionName RLS 099 JACKSON TWP SHAKOPEE MN 55379 Lot TCT Block 00A SubdivisionCd 06012 LYING W OF W LINE OF GOVT LOT 7 IN 2-115-23
THEIS KEVIN L THEIS TAMERA L 588 160 ST W SHAKOPEE MN 55379 WILSON KENNETH WILSON RUTH 14951 HAHN LN SHAKOPEE MN 55379
wednesday, march 15, 2017
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
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 1:00 p.m. on Tuesday, April 4, 2017 for construction of the following: Scott County 2017 Pavement Rehabilitation Program CP 01-07, CP 08-20, CP 11-01, CP 17-43, CP 62-01, and CP 68-05 Aggregate Shouldering, Grading, Bituminous Pavement Reclamation, Milling Bituminous Pavement, Plant-Mixed Asphalt Pavement, Permanent Pavement Markings and Bituminous Pavement Patching The Major Items of work are: 223,611 LF 85,345 TN 34,605 TN 210,810 SY 19,050 SY 152,150 SY
SHOULDER PREPARATION TYPE SP 12.5 WEARING COURSE MIX TYPE SP 19.0 NON WEARING COURSE MIX REMOVE BITUMINOUS PAVEMENT FULL DEPTH RECLAMATION MILL BITUMINOUS SURFACE
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 sealed, identified on the envelope and accompanied by a Bidder’s Bond or Certified Check in an amount equal to at least 5% of the total bid, made payable to the Treasurer of Scott County. The County Board of Commissioners reserves the right to accept or reject any or all bids and to waive any irregularities thereof. Dated March 3, 2017 Scott County Auditor/Treasurer Tony Winiecki, P.E. Courthouse Scott County Engineer 200 - 4th Avenue West Highway Shakopee, MN 55379 600 Country Trail East Jordan, MN 55352 Published in the Belle Plaine Herald on Wednesdays, March 8, 15 and 22, 2017.
wednesday, march 15, 2017
Legal Notices
(continued from previous page) NOTICE OF PUBLIC HEARING FOR VARIANCE You are hereby notified that a public hearing will be held by the Belle Plaine Joint Planning Board at the Belle Plaine City Hall, 218 North Meridian Street, Belle Plaine, MN on: March 28, 2017 at 06:00 PM PURPOSE OF HEARING: To consider application for variance for DG Minnesota CSG 4, LLC c/o Joseph Hamel SUBJECT SITE LOCATION: P/O S½ NE¼ Section 02 Township 113 Range 25 LYING S OF CO RD 6 REQUESTED ACTION: To consider the application for variance to allow for grading and clearing with the Bluff Impact zone and Bluff Face, and to allow a power line pole structure 10 feet from the top of a bluff Further information regarding the above mentioned project including site drawings and relevant Zoning Ordinance requirements will be available, after (03/15/17), on the Scott County web site, www.scottcountymn.gov. Please go to Government, Citizen Advisory Boards, Commissions, & Committees, Board of Adjustment, Most Recent Agenda and Minutes, then download the 03/28/2017 agenda, 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 Scott County Zoning Administration. For more information, contact Scott County Zoning Administration at 952-496-8653. Published in the Belle Plaine Herald on Wednesday, March 15, 2017.
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 the conditions of the following described mortgage: DATE OF MORTGAGE: 10/25/2010 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $252,500.00 MORTGAGOR(S): Patrick O'Curran and Linnet O'Curran, husband and wife, as joint tenants with right of survivorship MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Investors Corporation DATE AND PLACE OF FILING: 11/03/2010 as Document Number T205805 in the Office of the County Registrar of Titles, Scott County, Minnesota ASSIGNMENT OF MORTGAGE: Assigned to Green Planet Servicing, LLC DATE AND PLACE OF FILING: 12/27/2013 as Document Number T227262 in the Office of the County Registrar, Scott County, Minnesota TAX PARCEL I.D. NO.: 273711310 LEGAL DESCRIPTION OF PROPERTY: LOT 12, BLOCK 3, OF DEAN LAKES FIRST ADDITION, ACCORDING TO THE RECORDED PLAT THEREOF, SCOTT COUNTY, MINNESOTA REGISTERED/TORRENS PROPERTY: Torrens Certificate No. 43560 STREET ADDRESS OF PROPERTY: 1507 Coneflower Ln, Shakopee, MN 55379 COUNTY IN WHICH PROPERTY IS LOCATED: Scott LENDER OR BROKER AND MORTGAGE ORIGINATOR: Mortgage Investors Corporation RESIDENTIAL MORTGAGE SERVICER: Green Planet Servicing, LLC TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 1000733-0000660307-4 THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE AS OF THE DATE OF THIS NOTICE: $250,238.82 THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all preforeclosure notice and acceleration requirements of said mortgage, and/or applicable statutes. Pursuant to the power of sale contained in said Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Scott, Minnesota at public auction as follows: DATE AND TIME OF SALE: 10/09/2014 at 10:00 A.M. PLACE OF SALE: Scott Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379 to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said Mortgagor(s) or Mortgagor’s personal representatives or assigns is six (6) months from the date of sale. TIME AND DATE TO VACATE PROPERTY: 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 04/09/2015, or the next business day if 04/09/2015 falls on a Saturday, Sunday or legal holiday. 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 MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: 08/19/2014 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Odekirk, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/ Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 10/09/2014 is hereby postponed until 12/11/2014 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 06/11/2015 or the next business day if 06/11/2015 falls on a Saturday, Sunday or legal holiday. Dated: 10/03/2014 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Odekirk, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/ Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 12/11/2014 is hereby postponed until 01/13/2015 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 07/13/2015 or the next business day if 07/13/2015 falls on a Saturday, Sunday or legal holiday. Dated: 12/11/2014 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Odekirk, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/ Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 1/13/2015 is hereby postponed until 03/19/2015 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 09/19/2015 or the next business day if 09/19/2015 falls on a Saturday, Sunday or legal holiday. Dated: 1/13/2015 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Odekirk, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/ Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 3/19/2015 is hereby postponed until 05/21/2015 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 11/21/2015 or the next business day if 11/21/2015 falls on a Saturday, Sunday or legal holiday. Dated: 3/19/2015 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, March 18, 2015. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 5/21/2015 is hereby postponed until 7/21/2015 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 1/21/2016 or the next business day if 1/21/2016 falls on a Saturday, Sunday or legal holiday. Dated: 5/13/2015 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, May 13, 2015. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 7/21/2015 is hereby postponed until 9/22/2015 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 3/22/2016 or the next business day if 3/22/2016 falls on a Saturday, Sunday or legal holiday. Dated: 7/15/2015 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, July 15, 2015. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 9/22/2015 is hereby postponed until 11/24/2015 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on5/24/2016 or the next business day if 5/24/2016 falls on a Saturday, Sunday or legal holiday. Dated: 9/2/2015 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, September 2, 2015. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 11/24/2015 is hereby postponed until 1/26/2016 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 7/26/2016 or the next business day if 7/26/2016 falls on a Saturday, Sunday or legal holiday. Dated: 11/18/2015 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, November 18, 2015. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 1/26/2016 is hereby postponed until 3/29/2016 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 9/29/2016 or the next business day if 9/29/2016 falls on a Saturday, Sunday or legal holiday. Dated: 1/20/2016 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, January 20, 2016. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 3/29/2016 is hereby postponed until 6/2/2016 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 12/2/2016 or the next business day if 12/2/2016 falls on a Saturday, Sunday or legal holiday. Dated: 3/16/2016 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, March 16, 2016. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 6/2/2016 is hereby postponed until 7/12/2016 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 1/12/2017 or the next business day if 1/12/2016 falls on a Saturday, Sunday or legal holiday. Dated: 6/1/2016 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, June 8, 2016. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 7/12/2016 is hereby postponed until 9/13/2016 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the prem-
ises must be vacated by 11:59 p.m. on 3/13/2017 or the next business day if 3/13/2017 falls on a Saturday, Sunday or legal holiday. Dated: 7/1/2016 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, July 13, 2016. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 9/13/2016 is hereby postponed until 11/15/2016 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 5/15/2017 or the next business day if 5/15/2017 falls on a Saturday, Sunday or legal holiday. Dated: 09/14/2016 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, September 14, 2016. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 11/15/2016 is hereby postponed until 01/17/2017 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 07/17/2017 or the next business day if 07/17/2017 falls on a Saturday, Sunday or legal holiday. Dated: 11/09/2016 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, November 9, 2016. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 01/17/2017 is hereby postponed until 03/21/2017 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 09/21/2017 or the next business day if 09/21/2017 falls on a Saturday, Sunday or legal holiday. Dated: 01/18/2017 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee Klatt, Augustine, Sayer, Treinen & Rastede, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, January 18, 2017. NOTICE OF POSTPONEMENT The attached referenced sale scheduled for 03/21/2017 is hereby postponed until 05/23/2017 at 10:00 AM at the Scott County Sheriff’s Office, 301 Fuller Street South, Shakopee, MN 55379. Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, the premises must be vacated by 11:59 p.m. on 11/23/2017 or the next business day if 11/23/2017 falls on a Saturday, Sunday or legal holiday. Dated: 03/15/2017 Planet Home Lending, LLC fka Green Planet Servicing, LLC, Mortgagee/Mortgage Assignee The Sayer Law Group, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E. 4th Street, Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesday, March 15, 2017.
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: January 28, 2013 MORTGAGOR: Justin Lick, a single man and Lynn Goehring, a single woman. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. DATE AND PLACE OF RECORDING: Recorded February 12, 2013 Scott County Recorder, Document No. A928782. ASSIGNMENTS OF MORTGAGE: Assigned to: Freedom Mortgage Corporation. Dated March 30, 2016 Recorded
PAGE eleven April 22, 2016, as Document No. A1000160. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100053601313411083 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Primelending, a Plainscapital Company RESIDENTIAL MORTGAGE SERVICER: Freedom Mortgage Corporation MORTGAGED PROPERTY ADDRESS: 16865 Grommesch Circle, Shakopee, MN 55379 TAX PARCEL I.D. #: 090090020 LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 1, Grommesch Estates, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $242,165.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $244,827.63 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: March 28, 2017 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 September 28, 2017 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: January 23, 2017 Freedom Mortgage Corporation 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 46 - 17-001131 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, February 8, 15, 22, and March 1, 8 and 15, 2017.
State of Minnesota County of Scott District Court probate division First Judicial District FIle No. 70-PR-17-4205 NOTICE of informal probate of will and APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS Estate of Ellen Mae Cinkle, a/k/a Ellen M. Cinkle Decedent. Notice is given that an application for informal probate of the Decedent's will dated September 19, 2012, ("Will"), has been filed with the Registrar. The application has been granted. Notice is also given that the Registrar has informally appointed David J. Cinkle, whose address is 9265 Overlook Trail, Eden Prairie, MN 55347, 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 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. Dated: March 1, 2017 Filed in Scott County Courts March 1, 2017 By: Vicky L. Carlson, Registrar By: Phil Bird, Court Administrator, Deputy Attorneys for Personal Representative James M. Clay, 0257242 Erika Stein Rosenhagen, 0390743 Morrison Sund PLLC 5125 County Road 101, Suite 200 Minnetonka, MN 55345 Telephone: (952) 975-0050 Fax: (952) 975-0058 Published in the Belle Plaine Herald on Wednesdays, March 8 and 15, 2017.
State of Minnesota County of Scott District Court probate division First Judicial District FIle No. 70-PR-17-4204 NOTICE and order for hearing on petition for formal adjudication of intestacy, determination of heirship, and appointment of co-personal representatives AND NOTICE TO CREDITORS Estate of Daniel Murphy, a/k/a Daniel B. Murphy, a/k/a Daniel Blake Murphy Decedent. It is Ordered and Notice is given that on April 5, 2017, at 9:00 a.m., a hearing will be held at this Scott County Government Center, 200 West Fourth Avenue, Shakopee, Minnesota, for the adjudication of intestacy and determination of heirship of the Decedent, and for the appointment of: Timothy Murphy, whose address is 845 Westchester Avenue, Shakopee, MN 55379, and Mathew Masloski, whose address is 845 Westchester Avenue, Shakopee, MN 55379 as co-personal representatives 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 representatives 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 1, 2017 Filed in Scott County Courts March 1, 2017 By: Christian S. Wilton District Court Judge Probate Division By: Phil Bird, Deputy Court Administrator, Attorney for Personal Representative Kevin J. Wetherille (033036X) Jaspers, Moriarty & Wetherille, P.A. 206 Scott Street Shakopee, MN 55379 Telephone: (952) 445-2817 Fax: (952) 445-0812 kwetherille@jmwlaw.com Published in the Belle Plaine Herald on Wednesdays, March 8 and 15, 2017.
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE DIVISION Court File No. 70-PR-17-4567 NOTICE and order for hearing on petition for descent of property Estate of Lucille M. Scully, Decedent A Petition for Determination of Descent has been filed with this Court. The Petition represents that the Decedent died more than three years ago, leaving property in Minnesota and requests the probate of Decedent's last Will (if any), and the descent of such property be determined and assigned by this Court to the persons entitled to the property. Any objections to the Petition must be filed with the Court prior to or raised at the hearing. If proper, and no objections are filed or raised, the Petition may be granted. It is ordered and Notice is further given, that the Petition will be heard on 4/6/17, at 9:00 am., by this Court at 200 Fourth Avenue W., Shakopee, Minnesota. 1. Notice shall be given to all interested persons (Minn. Stat. 524.1401) and persons who have filed a demand for notice pursuant to Minnesota Statutes section 524.3204. 2. Notice shall be given by publishing this Notice and Order as provided by law and by: Mailing a copy of this Notice and Order at least 14 days prior to the hearing date. Dated: 3/9/17 By the COurt Diane M. Hanson Judge of District Court By: Phil Bird Deputy Court Administrator Attorney for Petitioner Douglas M. Nesvig Nesvig Law Office 230 Fourth Street PO Box 187 Gaylord, MN, 55334 Attorney License No: 0078499 Telephone: (507) 237-5201 Fax: (507) 237-5250 Published in the Belle Plaine Herald on Wednesdays, March 15 and 22, 2017.
Legal Notices
(continued on the next page)
Legal Notices
(continued from previous page) STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE DIVISION Court File No. 70-PR-17-4568 NOTICE and order for hearing on petition for descent of property Estate of Earl J. Meyer, Decedent A Petition for Determination of Descent has been filed with this Court. The Petition represents that the Decedent died more than three years ago, leaving property in Minnesota and requests the probate of Decedent's last Will (if any), and the descent of such property be determined and assigned by this Court to the persons entitled to the property. Any objections to the Petition must be filed with the Court prior to or raised at the hearing. If proper, and no objections are filed or raised, the Petition may be granted. It is ordered and Notice is further given, that the Petition will be heard on 4/6/17, at 9:00 am., by this Court at 200 Fourth Avenue W., Shakopee, Minnesota. 1. Notice shall be given to all interested persons (Minn. Stat. 524.1401) and persons who have filed a demand for notice pursuant to Minnesota Statutes section 524.3204. 2. Notice shall be given by publishing this Notice and Order as provided by law and by: Mailing a copy of this Notice and Order at least 14 days prior to the hearing date. Dated: 3/9/17 By the COurt Diane M. Hanson Judge of District Court By: Phil Bird Deputy Court Administrator Attorney for Petitioner Douglas M. Nesvig Nesvig Law Office 230 Fourth Street PO Box 187 Gaylord, MN, 55334 Attorney License No: 0078499 Telephone: (507) 237-5201 Fax: (507) 237-5250 Published in the Belle Plaine Herald on Wednesdays, March 15 and 22, 2017. office of the minnesota Secretary of State Assumed Name amendment to assumed name Minnesota Statutes Chapter 333 Filed January 15, 2009 31687980002 1. List the exact assumed name under which the business is or will be conducted: CurbSide Landscape & Irrigation, Inc. 2. Principal Place of Business. 12469 Zinran Ave. Savage, MN 55378 3. List a Mailing address if you cannot receive mail at the principal place of business address: 12469 Zinran Ave. Savage, MN 55378 4. 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: CurbSide Lawn Care & Irrigation, Inc. 12469 Zinran Ave. Savage, MN 55378 5. This certificate is an amendment of Certificate of Assumed Name File Number: 2482397-2 Originally filed on: 8/27/2007 Under the name: CurbSide Landscape & Irrigation 6. 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 ini 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 March 1, 2017 By: Forrest A. King By: Jill Henson, Paralegal (952) 896-3296 Published in the Belle Plaine Herald on Wednesdays, March 15 and 22, 2017.
wednesday, march 15, 2017
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE twelve
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE DIVISION Court File No. 70-PR-17-1466 NOTICE OF INFORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS (INTESTATE) Estate of Theresa Lynn Lehto, Decedent Notice is given that an application for informal appointment of personal representative has been filed with the Registrar. No will has been presented for probate. The application has been granted. Notice is also given that the Registrar has informally appointed David Michael Knight, whose address is 915 Apgar St. S., Shakopee, MN, 55379 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 Minnesota Statutes section 524.3-607) 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 Minnesota Statutes section 524.3801) 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: 1/23/17 By: Vicky L. Carlson Registrar By: Phil Bird Deputy Court Administrator Attorney for Personal Representative Susan L. Anderson DeWitt Mackall Crounse and Moore 901 Marquette Ave., Ste. 1400 Minneapolis, MN, 55402 Attorney License No: 0248071 Telephone: (612) 305-1436 FAX: (612) 305-1414 Email: sla@dewittmcm.com Published in the Belle Plaine Herald on Wednesdays, March 15 and 22, 2017. 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: September 1, 2010 MORTGAGOR: Jon C. Mabee, an unmarried man and Frances Mabee, an unmarried woman as joint tenants. MORTGAGEE: Fifth Third Mortgage Company. DATE AND PLACE OF RECORDING: Recorded October 25, 2010 Scott County Recorder, Document No. A865518. 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: 313 4th Avenue East, Shakopee, MN 55379 TAX PARCEL I.D. #: 270013700 LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 51, Shakopee, Scott County, Minnesota COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $130,914.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $120,980.68 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 20, 2017 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 20, 2017 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 16, 2017 Fifth Third Mortgage Company 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 67 - 17-001272 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, February 22, and March 1, 8, 15, 22 and 29, 2017.
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 May 5, 2006, executed by Willie L. Flowers and Patrice L. Flowers, 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 15, 2006, as Document No. A738884, 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 1121 Polk Street, Shakopee, Minnesota 55379, and tax identification number 271680250: Lot 10, Block 2, Minnesota Valley 7th Addition, Scott County, Minnesota That the original principal amount secured by said mortgage was $192,000.00; 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 $223,780.45 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
ADVERTISEMENT FOR BIDS 2017 Street and Utility Improvements City of Belle Plaine Belle Plaine, MN RECEIPT AND OPENING OF PROPOSALS: Sealed proposals for the work described below will be received at the Office of the City Administrator, City of Belle Plaine, 218 North Meridian Street, Belle Plaine, MN 56011 until 11:00am on March 28, 2017 at which time the bids will be opened and publicly read. DESCRIPTION OF WORK: The work includes the construction of approximately: Common Excavation 8,800 CY Hydrant 3 EA Aggregate Base 3,800 CY 6” Concrete Driveway 400 LF Bituminous Mixture 2,300 TON Casting Assembly 22 EA 4” Perf. Pipe Drain 4,700 LF 4” - 36” Pipe Sewer 4,000 LF Curb & Gutter 4,700 LF 8” x 4” Wye 19 EA Concrete Walk 7,900 SF Construct Drainage Structure 125 LF 8” Watermain 2,200 LF Seed, Mulch, Fertilizer 5,200 SY together with numerous related items of work, all in accordance with Plans and Specifications. PLANHOLDERS LIST, ADDENDUMS AND BID TABULATION: The planholders list, addendums and bid tabulations will be available for download on-line at www.bolton-menk.com or www.questcdn.com. Any addendums may also be distributed by mail, fax or email. TO OBTAIN BID DOCUMENTS: Complete digital project bidding documents are available at www.boltonmenk.com or www.questcdn.com. You may view the digital plan documents for free by entering Quest project #4768826 on the website’s Project Search page. Documents may be downloaded for $20.00. Please contact QuestCDN.com at 952-233-1632 or info@questcdn.com for assistance in free membership registration, viewing, downloading, and working with this digital project information. An optional paper set of project documents is also available for a nonrefundable price of $50.00 per set, which includes applicable sales tax and shipping. Please make your check to payable to Bolton & Menk, Inc. and send it to 1960 Premier Drive, Mankato, MN 56001, (507) 625-4171, fax (507) 625-4177. BID SECURITY: A certified check or proposal bond in the amount of not less than 5 percent of the total amount bid, drawn in favor of City of Belle Plaine shall accompany each bid. OWNER'S RIGHTS RESERVED: The Owner reserves the right to reject any or all bids and to waive any irregularities and informalities therein and to award the Contract to other than the lowest bidder if, in their discretion, the interest of the Owner would be best served thereby. Dated: February 21, 2017 /s/ Mike Votca, City Administrator Published in the Belle Plaine Herald on Wednesdays, March 1, 8 and 15, 2017.
office in the Law Enforcement Center, 301 Fuller Street South, Shakopee, Minnesota, on April 20, 2017, 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 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. 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 October 20, 2017, 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 8, 2017 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 8, 15, 22, 29 and April 5 and 12, 2017. NOTICE OF ASSESSMENT LIEN FORECLOSURE SALE NOTICE IS HEREBY GIVEN that default has been made in the terms and conditions of the Declaration of Crimson Arbor Association (henceforth the “Declaration”) recorded in the office of the Recorder for Scott County, Minnesota on September 9, 2003, as Document No. A 623492, which covers the following property: Lot 33, Block 1, Crimson Arbor, Common Interest Community Number 1127, Scott County, Minnesota WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of February 28, 2017, from Mark Frazier, title holder, to Crimson Arbor Association, a Minnesota non-profit corporation, the principal amount of Seven Thousand Three Hundred Twenty and No/100 Dollars ($7,320.00) for assessments, late fees and related charges, plus assessments, collection costs, attorneys’ fees and other amounts will be incurred since said date, including costs of collection and foreclosure; WHEREAS, no action is now pending at law or otherwise to recover said debt or any part thereof; WHEREAS, the owner has not been released from the financial obligation to pay said amount; WHEREAS, pursuant to the Declaration and Minn. Stat. §515B.3-116(h), said debt created a lien upon said premises in favor of Crimson Arbor Association as evidenced by the lien statement recorded on September 14, 2016, in the office of the Scott County Recorder as Document No. A1010152; WHEREAS, pursuant to the power of sale granted by the owner(s) in taking title to the premises subject to said Declaration, said lien will be foreclosed by the sale of
said property by the sheriff of said county at the Scott County Sheriff’s Department, 301 Fuller Street South, Shakopee, Minnesota, on April 25, 2017, at 10:00 o’clock a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys’ fees as allowed by law. The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale. The following information is provided pursuant to Minnesota Statutes Sections 580.025 and 580.04: (1) Street Address of Property: 7576 Arbor Lane, Savage, MN 55378 (2) Name of Transaction Agent, Residential Mortgage Servicer, Lender &/or Broker: N/A (3) Tax Parcel Identification Number of the Property: 26-3600330 (4) Transaction Agent’s Mortgage Identification Number, if known: N/A (5) Name of Mortgage Originator, if stated on mortgage: N/A (6) Date on which Occupant must vacate Property, if mortgage is not reinstated under Section 580.30 or property redeemed under 580.23: 11:59 p.m. on October 25, 2017. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m. REDEMPTION NOTICE 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 FOR AGRICULTURAL PRODUCTION, AND ARE ABANDONED. Dated: February 28, 2017 HELLMUTH & JOHNSON, PLLC By: Nancy T. Polomis, I.D. #227584 Attorneys for Lienor 8050 West 78th Street Edina, MN 55439 (952) 941-4005 Lienor: Crimson Arbor Association By: Nancy T. Polomis Its: Attorney in Fact THIS INSTRUMENT WAS DRAFTED BY: HELLMUTH & JOHNSON, PLLC 8050 West 78th Street Edina, MN 55439 (952) 941-4005 File No. 15804.0044 Published in the Belle Plaine Herald on Wednesdays, March 8, 15, 22, 29 and April 5 and 12, 2017.
Scott County Board Proceedings BOARD OF COMMISSIONERS COUNTY OF SCOTT FEBRUARY 21, 2017 (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 Beard, presiding, Commissioner Weckman Brekke, Commissioner Wolf, Commissioner Beer and Commissioner Ulrich. (2) Amendments to the Agenda: The request to approve appointments to the Solid Waste Advisory Committee has been amended to remove Gary Hartmann as a member per Mr. Hartmann’s request. Commissioner Wolf moved, seconded by Commissioner Weckman Brekke to approve the agenda as presented. The motion carried unan-
COUNTY HIGHWAY PROJECT Bids Close April 11, 2017 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 11th , 2017 for construction of the following: Scott County 2017 Seal Coat Project BITUMINOUS SEAL COAT 2017 Sealcoat project Major items are approximately as follows: Qty Unit 62,561 GA 27,122 SY 309,462 GA 497,203 LF 831,289 SY 7,695 SY
Item Bituminous Material for Sealcoat (Fog Seal) Bituminous Sealcoat (FA-2) Bituminous Material for Sealcoat (CRS-2P) Striping (various sizes and colors) Bituminous Sealcoat (FA-2 ½) Bituminous Screened Sealcoat (FA-2)
Alt. Bid #1 Qty Unit 25,004 GA 138,909 GA 323,532 LF 385,857 SY
Item Bituminous Material for Sealcoat (Fog Seal) Bituminous Material for Sealcoat (CRS-2P) Striping (various sizes and colors) Bituminous Sealcoat (FA-2 ½)
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 10, 2017 Scott County Auditor/Treasurer Anthony Winiecki Courthouse Scott County Engineer 200 4th Avenue West Transportation Shakopee, MN 55379 600 Country Trail East Jordan, MN 55352 Published in the Belle Plaine Herald on Wednesdays, March 15, 22 and 29, 2017.
imously. (3) Minutes: On a motion by Commissioner Weckman Brekke, seconded by Commissioner Ulrich, the Minutes of February 7, 2017 were approved. (4) New Employee Welcome: New employees introduced themselves. (5) Consent Agenda: Commissioner Beer requested the following three items be pulled from the consent agenda for separate consideration. • Certify Final Approved Appraisal of Value for Certain Land Acquisitions and Authorize Acquisition by Expedited (“Quick Take”) Eminent Domain Proceedings for County Highway 21 Located in the City of Prior Lake • Certify Final Approved Appraisal of Value for Certain Land Acquisitions and Authorize Acquisition by Expedited (“Quick Take”) Eminent Domain Proceedings for County Highway 27 Located in Credit River Township • Support for Scott County’s Priority Projects for the 2018/2019 Scott County Parks and Trails Legacy Allocation, Including Replacement of the Scott County Parks Maintenance Facility and a Concrete Vault Latrine On a motion by Commissioner Wolf, seconded by Commissioner Ulrich, 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 a Cooperative Agreement between the Metropolitan Area Counties on Supportive Housing. B. Approve the renewal of the Service Agreement with the New Prague School District for the provision of school-linked mental health services by the Scott County Mental Health Center. C. Approve the appointment of Carolyn Miller of Commissioner District 2 to the Vermillion River Watershed Planning Commission for a term effective February 21, 2017 through December 31, 2019. D. Approve the appointments to the Solid Waste Advisory Committee for a term effective February 21, 2017 through December 31, 2019. E. Adopt Resolution No. 2017020; Authorizing Entering Into a Cooperative Agreement With the City of Shakopee for Participation in Construction of a Trail Along County Highways 78 and 79. F. Adopt Resolution No. 2017023; Approving an Amendment to an Instrument of Record Which Has Been Granted by the Shakopee Mdewakanton Sioux Community on Its Fee Land in Favor of the County. G. Adopt Resolution No. 2017-024; Thanking the Minnesota Federal Legislative Delegation for Their Support in Obtaining a Transportation Investment Generating Economic Recovery (TIGER) Grant for Trunk Highway 41 Interchange, County Highway 14 Overpass, and Trunk Highway 169 Supporting Roads. H. Approve the record of disbursements and approve the claims made to Scott County from January 1, 2017 through January 31, 2017 in the sum of $11,701,901.80. I. Adopt Resolution No. 2017-019; Approving a Three-Year Agreement Between the County of Scott and the Scott County Attorneys’ Association Effective January 1, 2017 Through December 31, 2019 and Rescinding Resolution No. 2014-061. J. Separation of employment for Tricia Kaplan, FT Senior Applications Analyst, Information Technology Division, effective 02/15/17. Separation of employment for Suzanne Stephenson, Intermittent (34% FTE) Librarian-Unclassified, Community Services Division, effective 02/14/17. FT Probationary employment for Allison Delf, Social Work Case Manager, Health and Human Services Division, effective 02/22/17. FT Probationary employment for Gabrielle Stidger, Registered Nurse, Health and Human Services Division, effective 02/13/17. FT Probationary employment for Jennifer Ayshford, Social Work Case Manager, Health and Human Services Division, effective 02/21/17. FT Probationary employment for Lauren Irwin, 911 Dispatcher, Sheriff’s Office, effective 02/27/17. FT Probationary employment for Michele Johnson, 911 Dispatcher, Sheriff’s Office, effective 02/27/17. Intermittent employment for Patricia Witte, DT&H Substitute-Unclassified, Health and Human Services Division, effective 02/13/17. Intermittent (34% FTE) employment for Amanda Kridel, Corrections Officer-Unclassified, Sheriff’s Office, effective 02/23/17. The recognition of the following individuals as volunteers which will enable them to be covered for liability insurance purposes in accordance with the insurance contracts currently in force with Scott County: Cynthia Olsen, Kenzie Ingebrand, Ben Maldonado, Daniel Joaquin, and Marilyn Clemmer. (6) Stewardship: Ensuring the Responsible and Stable Investment of Taxpayer Dollars and Communicating its Value to the Public: A. Commissioner Wolf moved, seconded by Commissioner Ulrich to adopt Resolution No. 2017021; Certifying Final Approved Appraisal of Value for Certain Land Acquisitions and Authorizing Acquisition by Expedited (“Quick Take”) Eminent Domain Proceedings for County Highway 21 Located in the City of Prior Lake. A copy of the resolution is available in the office of the County Administrator and is made a part of this record by reference. The motion carried on a vote of four ayes with Commissioner Beer dissenting. B. Commissioner Weckman Brekke moved, seconded by Commissioner Ulrich to adopt Resolution No. 2017022; Certifying Final Approved Appraisal of Value for Certain Land Acquisitions and Authorizing Acquisition by Expedited (“Quick Take”) Eminent Domain Proceedings for County Highway 27 Located in Credit River Township. A copy of the resolution is available in the office of the County Administrator and is made a part of this record by reference. The motion carried on a vote of four ayes with Commissioner
Legal Notices
(continued on the next page)
WEDNESDAY, MARCH 15, 2017
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE THIRTEEN
Belle Plaine Police Report
Future Scott West Champs Young wrestlers in Belle Plaine Community Education’s youth wrestling program recently completed a successful season. Sixty-eight youngsters participated in the program. The young wrestlers improved their basic skills during the season.
Individuals could choose to go to weekend tournaments or just practice during the week. Belle Plaine hosted a Jan. 1 youth wrestling tournament where 450-plus wrestlers competed. (Photo by Crystal Ann Photography)
College News Chase Grieves of Belle Plaine has been placed on the Dean’s List at Augsburg College.
K-6 School Menu
Parents Welcome Everyday
LUNCH
(continued from previous page) Beer dissenting. C. Commissioner Ulrich moved, seconded by Commissioner Wolf to adopt Resolution No. 2017-025; Supporting Scott County’s Priority Projects for the 2018/2019 Scott County Parks and Trails Legacy Allocation, Including Replacement of the Scott County Parks Maintenance Facility and a Concrete Vault Latrine. A copy of the resolution is available in the office of the County Administrator and is made a part of this record by reference. The motion carried on a vote of four ayes with Commissioner Beer dissenting. D. Commissioner Wolf moved, secLegal Notices onded by Commissioner Weckman Brekke to approve receipt of a Quit Claim Deed from Cedar Lake Township of Country Hollows First Addition Outlot A and approve a Quit Claim Deed to Cedar Lake Township of Country Hollows First Addition Outlot A for park purposes. The motion carried unanimously. (7) Customer Service: Creating a Customer Experience That is Respectful, Responsive and Solution-Oriented: Bill Borghoff of the National Weather Service presented the StormReady Award to Sheriff’s
PAGE TWELVE
(continued from previoius page)
COUNTY HIGHWAY PROJECT Bids Close December 12, 2006 Jordan, Minnesota NOTICE TO CONTRACTORS - Sealed proposals will be received until 1:00 p.m., December 12, 2006, by Mitchell J. Rasmussen, County Highway Engineer, Scott County, Jordan, Minnesota on behalf of the Board of Commissioners of said County for the construction of the following project. Proposals will be opened and read publicly by the County Highway Engineer in the Scott County Highway Department Offices, 600 Country Trail East, Jordan, Minnesota 55352. Minimum wage rates to be paid by the Contractors have been predetermined and are subject to the Work Hours Act of 1962, P.L. 87-581 and implementing regulations. READ CAREFULLY THE WAGE SCALES AND DIVISION A OF THE SPECIAL PROVISIONS AS THEY AFFECT THIS/THESE PROJECT/PROJECTS The Minnesota Department of Transportation hereby notifies all bidders: in accordance with Title VI of the Civil Rights Act of 1964 (Act), as amended and Title 49, Code of Federal Regulations, Subtitle A Part 21, Non-discrimination in Federally-assisted programs of the Department of Transportation, it will affirmatively assure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded maximum opportunity to participate and/or to submit bids in response to this invitation, and will not be discriminated against on the grounds of race, color, disability, age, religion, sex or national origin in consideration for an award; in accordance with Title VI of the Civil Rights Act of 1964 as amended, and Title 23, Code of Federal Regulations, Part 230 Subpart A-Equal Employment Opportunity on Federal and FederalAid Construction Contracts (including supportive services), it will affirmatively assure increased participation of minority groups and disadvantaged persons and women in all phases of the highway construction industry, and that on any project constructed pursuant to this advertisement equal employment opportunity will be provided to all persons without regard to their race, color, disability, age, religion, sex or national origin; in accordance with the Minnesota Human Rights Act, Minnesota Statute 363A.08 Unfair discriminatory Practices, it will affirmatively assure
that on any project constructed pursuant to this advertisement equal employment opportunity will be offered to all persons without regard to race, color, creed, religion, national origin, sex, marital status, status with regard to public assistance, membership or activity in a local commission, disability, sexual orientation, or age; in accordance with the Minnesota Human Rights Act, Minnesota Statute 363A.36 Certificates of Compliance for Public Contracts, and 363A.37 Rules for Certificates of Compliance, it will assure that appropriate parties to any contract entered into pursuant to this advertisement possess valid Certificates of Compliance. If you are not a current holder of a compliance certificate issued by the Minnesota Department of Human Rights and intend to bid on any job in this advertisement you must contact the Department of Human Rights immediately for assistance in obtaining a certificate. The following notice from the Minnesota Department of Human Rights applies to all contractors: “It is hereby agreed between the parties that Minnesota Statute, section 363A.36 and Minnesota Rules, parts 5000.3400 to 5000.3600 are incorporated into any contract between these parties based on this specification or any modification of it. A copy of Minnesota Statute 363A.36 and Minnesota Rules, parts 5000.3400 to 5000.3600 is available upon request from the contracting agency.� “It is hereby agreed between the parties that this agency will require affirmative action requirements be met by contractors in relation to Minnesota Statute 363A.36 and Minnesota Rules 5000.3600. Failure by a contractor to implement an affirmative action plan or make a good faith effort shall result in revocation of its certificate or revocation of the contract (Minnesota Statute 363A.36, Subd. 2 and 3).� A minimum goal of 12.03% Good Faith Effort to be subcontracted to Disadvantaged Business Enterprises. Grading, Base, Paving, Lighting, Sewer, Watermain and Prefab Bus Shelter CP 18-07, SP 70-596-002, CR 18, located near CSAH 18 and Trunk Highway 169 in the City of Shakopee. Major quantities of work are approximately as follows: Light Poles, 32; Brick Pavers 13,680 SF; Concrete Walk 15,247 SF; Concrete Curb and Gutter 7,827 LF; Common Exc. 33,210 CY; Aggregate Base (CV) Class 6,030 CY; Sanitary Sewer 1,032 LF; Storm Sewer 1,143 LF; Concrete Paving 2,559 SY; Type MV 4 Wearing Course Mixture 870 Ton; Type MV 3 Wearing Course Mixture 2800 Ton; and MV3 Non Wearing Course Mixture 3,465 Ton. Proposals, plans and specifications may be examined at the office of the County
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
Highway Engineer at 600 Country Trail East, Jordan, MN 55352 (TH 282 - 1/4 mile west of TH 13). Digital copies of the Bidding Documents are available at http://www.QuestCDN. com for a fee of $20.00. These documents may be downloaded by selecting this project from the “Browse Projects� page or by entering eBidDoc#450402 on the “Search Projects� page. For assistance and free membership registration, contact QuestCDN at 952-2331632 or info@questcdn.com. Paper copies of the Bidding Documents may be obtained from Docunet Corp., 151 Cheshire Lane #300, Plymouth, MN 55441, 763-475-9600 for a fee of $120.00. Deposits will not be refunded. 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 5% of the amount of the bid. The right is reserved to accept any or reject any or all bids and to waive any defects. Mitchell J. Rasmussen County Highway Engineer Scott County Any questions, please contact: Greg M. Felt, Operations Engineer at 952496-8047 or gfelt@co.scott.mn.us Published in the Belle Plaine Herald on Wednesdays, November 22 and 29 and December 6, 2006.
NOTICE OF MORTGAGE FORECLOSURE SALE NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: December 23, 2003 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $465,000.00 MORTGAGOR: Anderson Family Homes, a Minnesota partnership. MORTGAGEE: ProGrowth Bank, a Minnesota corporation. DATE AND PLACE OF RECORDING: Mortgage, Assignment of Leases & Rents, Security Agreement and Fixture Financing Statement filed on December 29, 2003 in the office of the County Recorder of Scott County, Minnesota as Document No. A639825, which mortgage was modified by a certain Modification of Mortgage dated September 7, 2004 and filed September 22, 2004 as Document No. A672396. LEGAL DESCRIPTION: Lot 2, Block 2, Hickory Hollow. COUNTY IN WHICH PROPERTY IS LOCATED: Scott AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE,
INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $666,034.73 That prior to the commencement of this mortgage foreclosure proceeding, 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: December 13, 2006 at 10:00 A.M. PLACE OF SALE: Scott County Law Enforcement Center, Scott County SheriffĘźs Office, Civil Unit, 301 Fuller Street South, Shakopee, Minnesota 55379 to pay the debt secured by said mortgage and taxes, if any, on said premises, and the costs and disbursements, including attorneysĘź fees allowed by law, subject to redemption within six (6) months from the date of said sale by the mortgagor, their personal representatives or assigns. THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGORĘźS 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: October 11, 2006 PROGROWTH BANK, Mortgagee LINDQUIST & VENNUM, P.L.L.P. By John J. Bowden Attorneys for Mortgagee 4200 IDS Center 80 South Eighth Street Minneapolis, Minnesota 55402 (612) 371-3968 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. THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesdays, October 18, 25 and November 1, 8, 15 and 22, 2006.
Shop the Stores
Captain Scott Haas. (8) Stewardship: Ensuring the Responsible and Stable Investment of Taxpayer Dollars and Communicating its Value to the Public: The Board of Commissioner conducted a close meeting to receive updates on Jordan Aggregates appeal and the Mark Zweber, Liberty Creek Development, civil litigation. Chair Beard recessed the meeting at 10:45 a.m. and reconvened at 10:52 a.m. Commissioner Weckman Brekke arrived at 10:54 a.m. (9) Innovation: Exploring and Adopting New Technologies and Processes With the Goal of Improving Service and Reducing the Long Term Cost of Service Delivery: The County Board participated in the Scott County Delivers panel discussion regarding child protection. On a motion by Commissioner Scott County Wolf, seconded by Commissioner Board Proceedings Ulrich, the meeting adjourned at 12:10 p.m. Michael L. Beard, 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, March 15, 2017.
BOARD OF COMMISSIONERS COUNTY OF SCOTT NOVEMBER 7, 2006 (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 9:01 a.m., with the following members present: Commissioner Ulrich, presiding, Commissioner Marschall, Commissioner Wagner, Commissioner Vogel, and Commissioner Hennen. (2) Chair Ulrich noted the addition to the agenda of the appointment of Aldeen Goehring to the Board of Adjustment/ Planning Advisory Commission. (3) On a motion by Commissioner Hennen, seconded by Commissioner Vogel, the Minutes of October 24, 2006 were approved. (4) On a motion by Commissioner Vogel, moved, seconded by Commissioner Hennen, the following items were approved unanimously. A copy of each resolution is available in the office of the County Administrator and made a part of this record by reference. A. Application to Sell 3.2 Malt Liquor at Retail for 2007 of Ronald L. Edmiston DBA Superamerica #4439 in Jackson Township, Jams R. Hupp DBA Holiday Stationstore #246 in Jackson Township, and Joleen Yong DBA Suzette Inc. in St. Lawrence Township. B. Application for Precious Metal Dealer License of Mark A. Smith, DBA PawnXChange in Shakopee. C. Receipt of funding from the MN Department of Public Safety for administration of the Safe Communities Grant in the amount of $40,300 effective October 1, 2006 through September 30, 2007 to be shared by the Safe Communities Coalition. D. Resolution No. 2006-160; Authorizing Final Payment on the 2005 Overlay Projects to Buffalo Bituminous Inc. in the Amount of $25,000.00. E. Resolution No. 2006-163; Authorizing Entering Into Cooperative Agreements With the Cities of Shakopee and Prior Lake for Phase 2 Construction of the Southbridge Transit Station. F. Resolution No. 2006-164; Honoring Joseph Graham Upon Receiving the Eagle Scout Award. G. Resolution No. 2006-165; Honoring Joshua Gunter Upon Receiving the Eagle Scout Award. H. Resolution No. 2006-166; Honoring Sam Ringstad Upon Receiving the Eagle Scout Award. I. Payroll processing of personnel actions indicated below and certified by the Employee Relations Director and the Appointing Authority to be in compliance with provisions of Minnesota Statutes 375.56 - 375.71 and the Scott County Merit Personnel System:
1. FTPR employment of Alan Evenson, Highway Maintenance Worker, Public Works Division, effective 10/30/06. 2. FTPR employment of Michael Turek, SheriffĘźs Deputy, SheriffĘźs Office, effective 11/06/06. 3. FTPR employment of Sherri Smith, Fraud Prevention Investigator, Community Services Division, effective 11/01/06. 4. The recognition of the following individuals as volunteers will enable them to be covered for liability insurance purposes in accordance with the insurance contracts currently in force with Scott County: Additions Deletions Ethel Carlson Jacqueline Clary Jennifer Edwards Augustine David Lisa Meyers Christopher Kettler Rochelle Kovac Kevin McCann J. Resolution No. 2006-161; Approving Long Term Disability (LTD) and Short Term Disability (STD) Insurance Provider and Plans and Rescind Resolution No. 2001-105. K. Appointment of Aldeen Goehring of Commissioner District 3 to the Board of Adjustment and Planning Advisory Commission effective November 7, 2006 through December 31, 2007. (5) Create Safe, Healthy, and Livable Communities: A.On behalf of the Board, Vice Chair Marschall presented an Outstanding Service Award to Connie and Terry Lonto for their dedicated service as volunteers for Scott County for 30 years working in the areas of weather spotting, sand bagging, search and rescue, traffic control, and command post activities. Commissioner Wagner left the meeting from 9:21 to 9:25 a.m. B. Community Services Director Tim Walsh updated the Commissioners on the County Board goal to implement the Community Corrections delivery system, Public Services Manager Jennifer Deschaine reviewed the goal to monitor the Community Health statistics and trends, Deputy County Administrator Gary Shelton provided information on the shared information systems, training facilities and 800 MHz strategy, County Administrator Dave Unmacht highlighted the status of County Highway projects, and Chief Information Officer Marilyn McCarter reviewed the goal to complete phase one of the CountyĘźs Business Continuity Plan. (6) County Administrator Update: Mr. Unmacht reviewed upcoming schedule items. On a motion by Commissioner Marschall, seconded by Commissioner Vogel, the meeting adjourned at 10:24 a.m. Jon Ulrich, Chair David J. Unmacht, County Administrator, Clerk of the Board Tracy A. Cervenka, Deputy Clerk to the Board Published in the Belle Plaine Herald on Wednesday, November 22, 2006.
1MFBTF KPJO VT GPS B
EMBROIDERY & SCREEN PRINTING
$5 OFF any order of $50 or more offer valid thru 12/1/06
RYAN STIER: PARENTS: Thank Tiffany Stier you to the voters & of Christopher Stier. Belle Plaine forACCOMPLISHMENT: your support ACTIVITIES: Trap & Choir. PROUDEST the rank in voting his continuous effort of Eagle Scout. ROLE MODEL:and BillconďŹ dence Nye, because WHAT BENEFITS for me for City Council. YOU MOST? to inspire young kids to learn science, and because he advocates for &RIDAY $ECEMBER ST AM ^ PM human induced global warming,Tim andO’Laughlin actions to counteract it. FUTURE PLANS: I am planning on attending NDSU and majoring in Computer 3OUP #HILI #OOKIES #OFFEE Engineering. FAVORITE CLASS: Calculus, because I have always #IDER WILL BE SERVED enjoyed math, and because it is going to be important in my future.
Üþ
CornerStone State Bank
Reliable service you can trust. CornerStone State Bank & $PNNFSDF %S
406 East Commerce Drive • Belle Plaine #FMMF 1MBJOF Hours: Drive-up: 8:30 a.m. - 6:00 p.m. Mon. - Fri. 952-873-2500 8:30 a.m. - 12:00 p.m. Saturday
cornerstonestatebank.com
Lobby: 8:30 a.m. - 4:30 p.m. Mon. - Thurs. 8:30 a.m. - 5:30 p.m. Friday
It is up to the individual to decide when to begin receiving Social Security beneďŹ ts. A person can take a reduced beneďŹ t as early as age 62. Or, a former employee can claim a full beneďŹ t at what the Social Security Administration considers to be full retirement age, which, for example, is 66 for anyone born between 1943 and 1954. Otherwise, a person can wait until age 70 for yet a larger beneďŹ t. Bear in mind that, once you elect to receive a reduced beneďŹ t, you remain at that level for the rest of your life (with normal cost-of-living increases). The longer you are apt to live, the more you beneďŹ t from waiting for the larger check. The current generation of retirees is more likely than the last generation to have active retirement years ďŹ lled with a mix of travel, sports, and education. How will you spend your retirement years, and how can you fund those years? Social Security may ďŹ ll only a limited amount of your ďŹ nancial demands. Visit VALLEY BANK MINNESOTA at 200 Creek Lane North, Jordan, to learn "HFOU -JD */ about our savings programs. Our home equity loans help you tap into extra cash 164 Commerce Drive for your personal needs. Call us at 952Belle492-2666. Plaine, MN 56011-2901
We have special prices daily as well as discounts for personal, parties, wedding par-
10:00am
HINT: If your income for the year, Business: 952-873-2228 including one-half of Social Security Toll Free: 877-538-1413 beneďŹ ts, exceeds a certain base amount, your beneďŹ ts are partially taxable. Fax: 952-873-2595 24 Hour Good Neighbor ServiceÂŽ
We accept competitor’s coupons
BAR &GRILL FOOD-DRINKS-SERVICE-SMOKING
FEATURING HOMEMADE SOUP
PATIO OPEN! WE HAVE WIFI! Saturday, March 18
ST. PATRICK’S DAY
BANKO CELEBRATION MASS ď˜ł NOON
BAR JUKEBOX
50¢ WINGS
PARADE ď˜ł 1 PM NO ENTERTAINMENT Sunday, March 19
RECOVERY DAY!
COME IN FOR YOUR Until 9:00 PM DINE IN ONLY HELP: PT COOK “HAIR OF THE DOG� HOME OF THE KRISSY BURGER, JOHAN BURGER & TOMMY BURGER! 117 N. Meridian St. Belle Plaine
Phone# 873-6740
Belle Plaine Herald 1 2/17/17 3:33 PM Page 1 Feb2017-Trade2x6BW-Grease.qxp_Layout Type: Black & White Ad Size: 2 Col x 3� Run Date: 3/15/2017
Now Playing!
Friday, March 17, 2017 Wednesday, March 22, 2017 7 pm Basketball: Boys Varsity Sectional 7 pm Basketball: Boys Varsity State Tournament @ Mankato - MSU Tournament @ Target Center Saturday, March 18, 2017 9 am Speech: Varsity Conference Tournament @ Le Sueur-Henderson High School GO TIGERS! Please call the Belle Plaine High School with any questions 873-2403
4*/$&
#SFUU )PMCSPPL *OT "HFODZ *OD #SFUU )PMCSPPL
Johan’s
Monday, March 20 Thursday, March 16 7:30 PM BINGO 7:00 PM 2 Different Jackpots @ $1,000 Tuesday, March 21 Friday, March 17 9:30 PM TEXAS HOLD‘EM 7 PM Wednesday, March 15
WEDNESDAY, NOVEMBER 22, 2006
Advertise LAURA REED: thatPARENTS: Michelle Reed. ACTIVITIES: Track and in this ";SM NCF !BLCMNG;M Newspaper. Band. PROUDEST ACCOMPLISHMENT: first chair in band. Place YourBecoming Orders NOW: "?<_M #G<LIC>?LS OMCH?MM They want ROLE MODEL: your My step-sister because she is working to do what she business. LETTERMAN JACKETS CHRISTMAS GALORE college. FAVORITE loves in life. FUTURE PLANS: Attend a 4GIFTSyear Personal â&#x20AC;˘ Prompt â&#x20AC;˘ Professional Deb Koepp, Owner â&#x20AC;˘ 952-873-5688 CLASS: English because we are able to express our opinions through VISIT SHOWROOM DOWNTOWN BELLE PLAINE! our papers. Wishing you a Happy Thanksgiving!
)PMJEBZ 0QFO )PVTF
Get your Wednesdays off to a good start... read the Belle Plaine Herald
Fire Calls
201 W. Main St. Belle Plaine, MN 952-873-2296 www.statebankbp.com Member FDIC
4 .&3*%*"/ 45 Â&#x2026; #&--& 1-"*/&
Serving...
Aleks Knezevich
Legal Notices
Wednesday, March 15 Homemade Chili OR Roasted Hot Dog on Bun OR Chef Salad (Oak Crest), Potato Smiles, Pepper Medley, CauliďŹ&#x201A;ower, Fruit Choice, Rice Krispie Bar Thursday, March 16 French Toast Sticks, Sausage Patty, Syrup OR BBQ Riblet on Bun OR Chef Salad (Oak Crest), Breakfast Potatoes, Tomatoes, Broccoli Florets, Fruit Choice Friday, March 17 Cheese Bread w/Marinara Sauce OR Sloppy Joe on Bun OR Chef Salad (Oak Crest), Lemon Garbanzo Bean Salad, Baby Carrots Monday, March 20 Beefy Nachos OR Chicken & Cheese Quesadilla OR Chef Salad (Oak Crest), Corn Firenze Salad, Romaine Lettuce Salad, Fruit Choice Tuesday, March 21 Corn Dog on Stick OR BBQ Chicken Sandwich OR Chef Salad (Oak Crest), Savory Baked Beans, Pepper Medley, Celery, Fruit Choice, Ice Cream Tart Wednesday, March 22 Breaded Chicken Patty OR Tator Tot Hotdish OR Chef Salad (Oak Crest), Corn, Broccoli Salad, Baby Carrots, Fruit Choice
The week of March 6-12, Belle were formally charged with Plaine police responded to the possession of a controlled subfollowing selected calls: stance. Police checked on a vehicle parked on the 300 block of West Monday, March 6 An ofďŹ cer took at 1:02 p.m. Beaver Street at 8:13 p.m. The a report of property damage at people in the vehicle â&#x20AC;&#x201C; a woman a business on the 300 block of from Jordan, 19, and a woman South Walnut Street. Someone from Cologne, 18 â&#x20AC;&#x201C; were cited tried to break in over the week- for possession of drugs and end. No entry was made but the drug paraphernalia. A person on the 1100 block of lock needed to be repaired. Farmers Lane called for mediPolice were called at 5:32 p.m. to a disturbance on the 200 cal help at 8:16 p.m. A man was block of East Commerce Drive. transported to an area hospital. One person was transported to Friday, March 10 an area hospital. A person came to the police station at 8:21 a.m. to report a Tuesday, March 7 A person on the 200 block possible fraud. He gave some of West State Street called for of his bank information to a medical help at 2:53 a.m. A caller. Police advised the man woman was transported to an to call his card company and bank. area hospital. Police are investigating the Saturday, March 11 apparent theft of $21 worth of Police assisted Jordan police gasoline from a business on the at 12:26 a.m. with a report of 1000 block of East Enterprise an armed person barricaded in a building. A woman was evenDrive. tually arrested safely. Wednesday, March 8 A person stopped by the police A person on the 300 block station at 9:01 a.m. to report an of South Elm Street called for assault that occurred last Octo- medical help at 2:52 p.m. A woman was transported to an ber. Police are investigating. area hospital. A person on the 300 block of East Orchard Street called for Sunday, March 12 medical help at 1:23 p.m. A A person on the 200 block of woman was transported to an South Meridian Street called for medical help at 12:21 p.m. area hospital. A woman was transported to an Thursday, March 9 area hospital. A person on the 100 block of East Main Street reported at An ofďŹ cer observed at 7:37 12:37 a.m. a man passed out p.m. a woman walking down on the sidewalk. The inebriated the middle of the 100 block of man was unable to take care of North Meridian Street during himself. He was transported to the snowfall. The person was hard to see. The ofďŹ cer advised a detox facility. the woman to get off the road to A person on the 800 block of avoid being hit. West Prairie Street reported at 12:54 a.m. a theft. Police are investigating. At 10:04 a.m., a person on the 700 block of West Church Street reported a litterbug. The The week of March 6-12, Belle suspect was located, advised Plaine ďŹ reďŹ ghters responded to of city ordinance and picked the following selected calls: up the garbage for appropriate disposal. An ofďŹ cer performed a welfare Wednesday, March 8 check at 11:03 a.m. on a person FireďŹ ghters responded at 1 on the 500 block of Beaver a.m. to a single-vehicle crash Street. A man was transported on County Road 40 in San Francisco Township. to an area hospital. Police executed a search war- Saturday, March 11 rant on the 100 block of South FireďŹ ghters were dispatched Meridian Street at 12:03 p.m. at 11:30 p.m. to a call for mediThey located drugs and drug cal help from a person on the paraphernalia in the house. 200 block of South Meridian A woman, 25, and a man, 41, Street.
The Lutheran Home, Medica Choice Care, Belle Plaine School District #716, MN. River Valley Special Education Co-op #993, Medical Assistance, Blue Plus/Blue Cross
330 Laredo St., S., Ste. #1 ~ BP Commons Strip Mall (952) 873-6607 HOURS: M-F 10am-8pm SAT 9am-6pm SUN 11am-3pm
Belle Plaine Herald READ the LEGALS. Type: Black & White Ad Run Date: 3/15/2017 Itâ&#x20AC;&#x2122;s YOUR RIGHT! Belle Plaine Herald Type: Black & White Ad Size: 2 Col x 3.25â&#x20AC;? Run Date: 3/15/17
The Belle Plaine Herald is the OfďŹ cial Legal Publication Newspaper for Scott County
952.934.1525 â&#x20AC;˘ 800.362.3515
ChanhassenDT.com