WEDNESDAY, MARCH 29, 2017
DELINQUENT TAX LIST BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE EIGHT
Scott County, Minnesota Names of Owners, Taxpayers, & Interested Parties
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.
HAEFNER STUART J 415 FOREST ST W BELLE PLAINE MN 56011
200011640 2016 3,529.44 SubdivisionName CITY OF BELLE PLAINE Lot 3-5 Block 059 SubdivisionCd 20001 & P/O VAC EAGLE ST & VAC ALLEY
FRIES RICK L 120 WILLOW ST N BELLE PLAINE MN 56011
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
HAAS JILLIAN 330 MERIDIAN ST S BELLE PLAINE MN 56011
200013880 2016 866.61 SubdivisionName CITY OF BELLE PLAINE Lot 019 Block 089 SubdivisionCd 20001 & S 36’ OF LOT 20
REIMERS JASON D & HOLLI F 530 BEAVER ST E BELLE PLAINE MN 56011
200018420 2016 431.20 SubdivisionName CITY OF BELLE PLAINE Lot 007 Block 138 SubdivisionCd 20001
STIER SCOTT E 820 FOREST ST E BELLE PLAINE MN 56011
200110110 2016 SubdivisionName CHARDS 2ND ADDN Lot 005 Block 002 SubdivisionCd 20011
KES MAXWELL BROWNELL ABIGAIL 1008 COURT ST W BELLE PLAINE MN 56011
200600110 2016 111.72 SubdivisionName RYANS 1ST ADDN Lot O/L Block 00C SubdivisionCd 20060
MASCARENAS THOMAS L & HEATHER 10420 QUAIL AVE N BROOKLYN PARK MN 55443
200700640 113 2016 2,461.30 Section 08 Township 113 Range 024 SubdivisionName FARMERS RIDGE 1ST ADDN Lot 002 Block 007 SubdivisionCd 20070
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
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
1,243.00
CITY OF ELKO NEW MARKET JOHNSON BRETT M 341 SAINT MARY ST NEW MARKET MN 55054 JOHNSON DEAN R & JUDY M 26721 PANAMA AVE WEBSTER MN 55088
230010080 2016 SubdivisionName CITY OF NEW MARKET Lot 7&8 Block 003 SubdivisionCd 23001
19.94
SCHRAUFNAGEL TRAVIS J & MIRANDA E SCHRAUFNAGEL 9675 211 ST W LAKEVILLE MN 55044
230190440, 113 2016 4,375.32 Section 21 Township 113 Range 021 SubdivisionName WHISPERING CREEK NORTH 3RD ADD Lot 005 Block 003 SubdivisionCd 23019
HORSMAN DEWEY D HORSMAN ELISSA Y 516 SAXON DR ELKO NEW MARKET MN 55054
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
STOTZ CLARENCE C 26611 WOODCREST DR ELKO MN 55020
230310240 2016 201.94 SubdivisionName WOODCREST-MERGED W/NMC Lot 022 Block 002 SubdivisionCd 23031
ELLMAN MIKE ELLMAN JESSICA J 10072 WINDROSE CURV ELKO NEW MARKET MN 55020
230330030 2016 6,520.80 SubdivisionName WINDROSE 1ST ADDNMERGED W/NMC Lot 003 Block 001 SubdivisionCd 23033
CZYWCZYNSKI MARK & SHANTEL WINDROSE CT ELKO MN 55020
230330220 2016 6,118.20 SubdivisionName WINDROSE 1ST ADDN-26426 MERGED W/NMC Lot 009 Block 003 SubdivisionCd 23033
JONKENNA HOLDINGS LLC 18150 IRONSTONE WAY LAKEVILLE MN 55044
230350010 2016 SubdivisionName WINDROSE 3RD ADDNMERGED W/NMC Lot 001 Block 001 SubdivisionCd 23035
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
230430010, 113 2016 711.36 Section 27 Township 113 Range 021 SubdivisionName MAHONEYS ELKO ADDNMERGED W/NMC Lot 001 Block 001 SubdivisionCd 23043
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
230430040, 113 2016 711.36 Section 27 Township 113 Range 021 SubdivisionName MAHONEYS ELKO ADDNMERGED W/NMC Lot 004 Block 001 SubdivisionCd 23043
94.33
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 K-MOX INC 18540 LEGENDS CLUB CIR PRIOR LAKE MN 55372
220020980 2016 6,591.48 SubdivisionName CITY OF JORDAN Lot 008 Block 009 SubdivisionCd 22002
Description of Property
Tax Year
Total Tax + Penalties ($ + cents)
CROOKS ALISA MARIE PACHECO EMMA 209 3 ST E JORDAN MN 55352
220021650 2016 195.02 SubdivisionName CITY OF JORDAN Lot 009 Block 018 SubdivisionCd 22002 E 10’ OF & W 40’ OF LOT 8
TREE OF LIFE CHURCH & INTERNATIONAL MINISTRY CENTER 312 WATER ST JORDAN MN 55352
220050030 2016 SubdivisionName HOLMES 3RD ADDN Lot 004 SubdivisionCd 22005
2,181.75
LARSEN SUSAN M & DIANE L REID 218 WATER ST JORDAN MN 55352
220060061 2016 SubdivisionName NICOLIN’S ADDN Lot 004 SubdivisionCd 22006 W 28’ OF
3,027.20
JOHNSON ROBERT V & LYNEIA R 1100 LILLIAN ST JORDAN MN 55352
220460160 2016 3,491.40 SubdivisionName RIVER RIDGE 1ST ADDN Lot 003 Block 003 SubdivisionCd 22046
KRENIK COLETTE 29217 DOG CREEK RD CLEVELAND MN 56017
220470210 2016 1,905.52 SubdivisionName RIVER RIDGE 2ND ADDN Lot 005 Block 004 SubdivisionCd 22047
BOUNDS MATHEW E & AMY L 622 LODGE DR JORDAN MN 55352
220490040 2016 1,813.90 SubdivisionName TIMBERLINE 1ST ADDN Lot 004 Block 001 SubdivisionCd 22049
THISSEN NANCY J 997 BRIDLE CREEK DR JORDAN MN 55352
220580040 2016 3,698.20 SubdivisionName BRIDLE CREEK 1ST ADDN Lot 004 Block 001 SubdivisionCd 22058
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
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
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
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
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 16203 MAIN AVENUE SE LLC 17796 PRINCETON LN PRIOR LAKE MN 55372
250010240 2016 1,771.56 SubdivisionName CITY OF PRIOR LAKE Lot 011 Block 003 SubdivisionCd 25001 N1/2 OF
16203 MAIN AVENUE SE LLC 17796 PRINCETON LN PRIOR LAKE MN 55372
250010250 2016 1,426.14 SubdivisionName CITY OF PRIOR LAKE Lot 011 Block 003 SubdivisionCd 25001 S1/2 OF
US BANK NA PO BOX 1030 MINNEAPOLIS MN 55480
250030060 2016 SubdivisionName SCHMOKEL’S ADDN Lot 001 Block 002 SubdivisionCd 25003
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
ST PAULS LUTHERAN CHURCH 250240020 2016 5634 LUTHER RD SE SubdivisionName RLS 072 Lot TCT PRIOR LAKE MN 55372 Block 00B SubdivisionCd 25024
2,131.80
21,586.40
Names of Owners, Taxpayers, & Interested Parties
Description of Property
Tax Year
Total Tax + Penalties ($ + cents)
LLEWELLYN SCOTT L LLEWELLYN CRAIG T; LLEWELLYN DIANA M 14256 FOUNTAIN HILLS CT NE 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
KLASELL TIMOTHY 14484 WATERSEDGE TRL PRIOR LAKE MN 55372
253920120, 114 2016 Section 02 Township 114 Range 022 SubdivisionName CIC 1091 CREEKSIDE CONDOMINIUM Lot UNT Block 204 SubdivisionCd 25392
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
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
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
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
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
911.96
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
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
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
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
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
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
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
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’
254660210, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 202 SubdivisionCd 25466
IRVINE YVONNE EILEEN 3813 HARRISON DR CARROLLTON TX 75010
250950450 2016 SubdivisionName INGUADONA BEACH Lot 056 SubdivisionCd 25095 & LOT 57
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
WATERSEDGE TRAIL LLC 16233 KENYON AVE # 210 LAKEVILLE MN 55044
251190220 2016 SubdivisionName BOUDIN’S MANOR Lot 026 SubdivisionCd 25119
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
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
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
S 3 HOLDINGS LLC 1871 SILVERBELL RD # 122 EAGAN MN 55122
251410520 2016 SubdivisionName NORTHWOOD Lot 084 SubdivisionCd 25141
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660270, 114 2016 454.86 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 208 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
254660280, 114 2016 612.18 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 209 SubdivisionCd 25466
PK THOMAS PROPERTIES LLC 16670 FRANKLIN TRL SE # 110 PRIOR LAKE MN 55372
251970020 2016 74.07 SubdivisionName CONDOMINIUM 1000 Lot UNT Block 110 SubdivisionCd 25197
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660290, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 210 SubdivisionCd 25466
JOHNSON ROBERT W 5024 44 AVE S MINNEAPOLIS MN 55417
251990010 2016 4,066.38 SubdivisionName PRIORDALE INDUSTRIAL CONDOMINI Lot UNT Block 001 SubdivisionCd 25199 & 39.48% INT IN COMMON AREA
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660310, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 212 SubdivisionCd 25466
VELAGIC VELDAN 16778 BRUNSWICK AVE SE PRIOR LAKE MN 55372
252090130 2016 107.16 SubdivisionName COLONIAL ESTATES 1ST ADDN Lot O-L Block 00E SubdivisionCd 25209
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660320, 114 2016 441.18 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 213 SubdivisionCd 25466
FADELL JOSEPH 4664 TOWER ST SE #233 PRIOR LAKE MN 55372
252310140 2016 63.89 SubdivisionName CONDOMINIUM 1007 (TOWERING) Lot UNT Block 233 SubdivisionCd 25231
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660340, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 216 SubdivisionCd 25466
HOFF LUKE 5545 CEDARWOOD ST NE PRIOR LAKE MN 55372
252390450 2016 2,945.80 SubdivisionName SAND POINTE 5TH ADDN Lot 011 Block 003 SubdivisionCd 25239
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
PAULSON VICKY 16579 FIVE HAWKS AVE SE PRIOR LAKE MN 55372
252750150 2016 566.72 SubdivisionName PRIORVIEW 2ND ADDN Lot 015 Block 001 SubdivisionCd 25275
254660350, 114 2016 517.56 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 218 SubdivisionCd 25466
DAWSON LINDA L 4166 BROUGHAM BLVD NE PRIOR LAKE MN 55372
252860020 2016 100.23 SubdivisionName CARRIAGE HILLS 2ND ADDN Lot 002 Block 001 SubdivisionCd 25286
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660360, 114 2016 517.56 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 220 SubdivisionCd 25466
ANDERSON KAREN L PO BOX 175 PRIOR LAKE MN 55372
253070030 2016 2,130.66 SubdivisionName STERLING SOUTH AT THE WILDS Lot 003 Block 001 SubdivisionCd 25307
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660380, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 301 SubdivisionCd 25466
THIELEN JESSICA R 14419 DOVE CT NE PRIOR LAKE MN 55372
253680200 2016 SubdivisionName KNOB HILL 5TH ADDN Lot 020 Block 001 SubdivisionCd 25368
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660390, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 302 SubdivisionCd 25466
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
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660400, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 303 SubdivisionCd 25466
CPEC EXCHANGE 40826 LLC 5605 W 36 ST STE 202 SAINT LOUIS PARK MN 55416
254660420, 114 2016 531.24 Section 12 Township 114 Range 022 SubdivisionName CIC 1186 COURTWOOD VILLAGE Lot UNT Block 305 SubdivisionCd 25466
882.36
3,785.10
5,125.44
44.35
wednesday, march 29, 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 SPRING LAKE MANOR LLC 1966 SHORELINE BLVD NW SHAKOPEE MN 55379
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
Total Tax + Penalties ($ + cents)
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
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year KERKOW SHIRLEY ANN 4505 COLORADO ST SE PRIOR LAKE MN 55372 M J SCOTT COMPANY 1517 DAWN CIR ARDEN HILLS MN 55112 SENANAYAKE TISSA A 13336 NEVADA AVE S SAVAGE MN 55378
Total Tax + Penalties ($ + cents)
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. 262400010 2016 SubdivisionName HARE ADDITION Lot O-L Block 00A SubdivisionCd 26240
1,019.16
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 MORSTAD DENNIS M & KAREN L 7318 LAKE RIDGE DR SAVAGE MN 55378
262550020 2016 1,735.08 SubdivisionName HARE SECOND ADDITION Lot 002 Block 001 SubdivisionCd 26255
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 264340040 2016 6,655.00 Block 001 Lot 004 SubdivisionCd 26434 SubdivisionName TRACE WATER 1ST ADDN
254900070 2016 134.20 SubdivisionName HILLTOP ADDN Lot O-L Block 00C SubdivisionCd 11025 W 50’ OF
EISENBERG STEVEN A EISENBERG ELIAS; EISENBERG FLORENCE 5315 EDGEWATER DR SAVAGE MN 55378 ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
264580050 2016 819.66 Block 002 Lot 003 SubdivisionCd 26458 SubdivisionName MCCOLL CROSSING
254910010 2016 3,036.00 SubdivisionName KALSCHEUER’S 1ST ADDN Lot 001 Block 001 SubdivisionCd 11043
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
264580110 2016 1,639.32 Block 002 Lot 009 SubdivisionCd 26458 SubdivisionName MCCOLL CROSSING
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
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
264590060 2016 1,605.12 Block 002 Lot 004 SubdivisionCd 26459 SubdivisionName TRACE WATER 4TH ADDN
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
TRACE WATER V LLC 525 15 AVE S HOPKINS MN 55343
264610610 2016 2,535.36 Block 00A Lot O-L SubdivisionCd 26461 SubdivisionName TRACE WATER 5TH ADDN
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
SPRING LAKE MANOR LLC 1966 SHORELINE BLVD NW SHAKOPEE MN 55379
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
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
CITY OF SAVAGE
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
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. 260230090 2016 SubdivisionName GLENDALE HEIGHTS Lot 002 Block 002 SubdivisionCd 26023
4,139.30
260260050 2016 SubdivisionName EGAN’S GLEN Lot 005 SubdivisionCd 26026
1,764.72
ETERNITY HOMES LLC 425 THIRD ST FARMINGTON MN 55024
260530050 2016 SubdivisionName RLS 069 Lot TCT Block 00E SubdivisionCd 26053
1,428.42
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
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
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’
GRAHAM ALAN 13730 INGLEWOOD AVE S SAVAGE MN 55378
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 261460290 2016 3,260.40 SubdivisionName CANTERBURY SQUARE 7TH ADDN Lot 006 Block 002 SubdivisionCd 26146
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 17.26 SubdivisionName HAMPTON POND 5TH ADDN Lot 022 Block 003 SubdivisionCd 26189
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
263080120 2016 SubdivisionName WESTON WOODS OF PENINSULA PT Lot 012 Block 001 SubdivisionCd 26308
COPPER CREEK 264640010 2016 DEVELOPMENT II LLC Block 001 Lot 001 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 COPPER CREEK 264640020 2016 DEVELOPMENT II LLC Block 001 Lot 002 SubdivisionCd 26464 DBA PARAGON HOMES SubdivisionName CONNELLY PLACE 14198 COMMERCE AVE NE PRIOR LAKE MN 55372 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
1,804.00
118.80
118.80
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
PAGE nine Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
Total Tax + Penalties ($ + cents)
CITY OF SHAKOPEE
OSTERDYK THAD 338 LEWIS ST S SHAKOPEE MN 55379 NETZBANDT EUGENE G & MITSUKO I 518 3 AVE E SHAKOPEE MN 55379
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.
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 BOEHMER JOSEPH 14033 COMMERCE AVE NE SUITE 300-315 PRIOR LAKE MN 55372 TSCHIDA KIMBERLY S 522 6 AVE E SHAKOPEE MN 55379 CAMPION RYAN 206 SHAWNEE TR 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 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 270360640 2016 2,264.04 SubdivisionName PATRICIA’S 1ST ADDN Lot 003 Block 013 SubdivisionCd 27036
THEIS KEITH NORBERT 760 130 ST W SHAKOPEE MN 55379 WOODRICH JAMES PO BOX 366 CIRCLE PINES MN 55014
270370120 2016 26.37 SubdivisionName WEST VIEW 3RD ADDN Lot 003 Block 002 SubdivisionCd 27037
CARNAHAN LON R & LINDA 1825 LEAVITT WOODS LN SHAKOPEE MN 55379 LIESENER MARK L & LOIS L 17132 N SILVER PATH SURPRISE AZ 85374
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)
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
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 CARNAHAN LON R & LINDA 1825 LEAVITT WOODS LN SHAKOPEE MN 55379
271580210 2016 1,673.10 SubdivisionName MEADOWS 5TH ADDN, THE Lot 016 Block 002 SubdivisionCd 27158
KOPISCHKE MATTHEW R & JOHN L DENNIS 1133 WELCOME CIR GOLDEN VALLEY MN 55422 CVO PROPERTIES LLC 1103 CHOKECHERRY CT VICTORIA MN 55386 WESSBECKER JAMES G 271 APPLEBLOSSOM LN W SHAKOPEE MN 55379 CAMPBELL VANCE & TRACY 1740 STONE MEADOW BLVD SHAKOPEE MN 55379
272070430 2016 1,986.36 SubdivisionName MEADOWS WEST 3RD ADDN, THE Lot 012 Block 003 SubdivisionCd 27207
270920300 2016 2,863.68 SubdivisionName EAST-VIEW 1ST ADDN Lot 001 Block 004 SubdivisionCd 27092
271460050 2016 8,089.40 SubdivisionName HORIZON HEIGHTS 4TH ADDN Lot 005 Block 001 SubdivisionCd 27146 47.88
271600250 2016 1,434.40 SubdivisionName MEADOWS 6TH ADDN, THE Lot 012 Block 002 SubdivisionCd 27160 272000200 2016 229.95 SubdivisionName CHATEAU RIDGE ADDN Lot 011 Block 003 SubdivisionCd 27200
272080310 2016 1,944.84 SubdivisionName PRAIRIE BEND 2ND ADDN Lot 010 Block 003 SubdivisionCd 27208 272100151 2016 987.80 SubdivisionName ORCHARD PARK 2ND ADDN Lot 004 Block 002 SubdivisionCd 27210 E1/2 OF 272270540 2016 1,982.20 SubdivisionName STONE MEADOW 1ST CIC 1043 Lot 004 Block 021 SubdivisionCd 27227
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 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
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 WITHROW SHAWN & HEATHER GIRARD 1470 SAVANNA DR SHAKOPEE MN 55379
273620770, 115 2016 2,583.26 Section 24 Township 115 Range 022 SubdivisionName WHISPERING OAKS Lot 002 Block 004 SubdivisionCd 27362
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
PUTNAM MICHAEL WEBER JERRY 23387 UNION TRL BELLE PLAINE MN 56011
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 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
273711790, 115 2016 2,477.20 Section 09 Township 115 Range 022 SubdivisionName DEAN LAKES 1ST ADDN Lot 026 Block 004 SubdivisionCd 27371
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
TOWN OF BLAKELEY 020010320 2016 558.80 SubdivisionName BLAKELEY TOWNSITE Lot 3&4 Block 009 SubdivisionCd 02001
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE ten Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
Total Tax + Penalties ($ + cents)
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
61.29
KING WARREN 030890020 2016 33.00 4350 260 ST E Block 00A Lot O-L SubdivisionCd 03089 WEBSTER MN 55088 SubdivisionName PORTER CREEK PLACE 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
STIELE DOUGLAS F & 040320180 2016 37.40 KELLEY M SubdivisionName JAMES A. CASEY 5TH ADDN 6870 FLEMMING CIR Lot O-L Block 00M SubdivisionCd 04032 PRIOR LAKE MN 55372 MARLETTE TERRY J & BETH M 040870130, 114 2016 13,428.80 21067 FRANCE BLVD Section 34 Township 114 Range 021 LAKEVILLE MN 55044 SubdivisionName SOUTH PASSAGE Lot 001 Block 004 SubdivisionCd 04087 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
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 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 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 050130040 2016 1,906.08 SubdivisionName GRASSY TRAILS Lot 004 Block 001 SubdivisionCd 05013 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
TOWN OF JACKSON
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 BNRR LANDSCAPE LLC 7141 AMUNDSON AVE EDINA MN 55439 THEIS KEITH N & THERESA L 760 130 ST W SHAKOPEE MN 55379
060380010 2016 4,507.56 Block 001 Lot 001 PlatNumber PlatSuffix SubdivisionCd 06038 SubdivisionName SANDY HILLS ADDN SubDivPhase
WILSON KENNETH WILSON RUTH 14951 HAHN LN SHAKOPEE MN 55379
070310220 2016 5,843.64 SubdivisionName THEIS LAKEVIEW ESTATES V Lot 003 Block 002 SubdivisionCd 07031
REINKE DREW A REINKE EMILY S 2760 150TH ST W SHAKOPEE MN 55379
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
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
TOWN OF NEW MARKET
CZAJA RICHARD 080010030 2016 13.20 CZAJA JULIE SubdivisionName RLS 043 Lot TCT Block 00C 11875 259 ST E SubdivisionCd 08001 W 170.82’ OF ROAD ELKO NEW MARKET MN 55020 WEITZEL JAMES A & KAREN M 080490050 2016 16,064.56 17954 JUDICIAL RD SubdivisionName NEW MARKET BUSINESS LAKEVILLE MN 55044 PARK Lot 005 Block 001 SubdivisionCd 08049 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.
TOWN OF SAND CREEK
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
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
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 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 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
Names of Owners, Taxpayers, Description Tax & Interested Parties of Property Year
wednesday, march 29, 2017
Total Tax + Penalties ($ + cents)
the Estate of the Decedent in an UNSUPERVISED administration. Any objections to the petition must FLORENCE M SCHULTZ TRUST 119270034, 114 2016 1,195.86 be filed with the Court prior to or raised at the hearing. If proper and VERNON A SCHULTZ TRUST Section 27 Township 114 Range 022 815 MAIN ST W N1/2 NE1/4 EX E 2284.31’ if no objections are filed or raised, BELLE PLAINE MN 56011 the Personal Representatives will be MARTL SHANNON MARIE appointed with full power to admin3605 200 ST E ister the Estate, including the power PRIOR LAKE MN 55372 to collect all assets, to pay all legal LUSTILA BRANDEN L 119300190, 114 2016 1,537.80 debts, claims, taxes and expenses, to sell real and personal property, and to 20616 LANGFORD WAY Section 30 Township 114 Range 022 P/O NE1/4 do all necessary acts for the Estate. 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 Notice is also given that (subject to Minnesota Statutes section 524.3BUSSMAN FREDERICK F 119300201, 114 2016 1,874.40 801) all creditors having claims 936 205 ST E Section 30 Township 114 Range 022 SE1/4 NE1/4 against the Estate are required to JORDAN MN 55352 COM AT PT ON E LINE 161.05’ N OF SE COR, S present the claims to the Personal 88-41-26 W 100.03’ TO POB, S 88-41-26 W 17.68’, Representative or to the Court N 35-05-00 W 84.05’, S 65-09-06 W 87.62’, S 189’ Administrator within four months TO S LINE, E ALONG S LINE 145.50’, N 158.22’ TO POB after the date of this Notice or the claims will be barred. ALSHEBAIKI DEBBIE 119330041, 114 2016 1,808.04 Dated: 3/15/17 33330 ELIZABETH RD Section 33 Township 114 Range 022 P/O GOVT BY THE COURT TEMECULA CA 92592 LOT 3 COM 3184.72’ S OF N1/4 COR SEC 33, W /s/ Hon. Ann M. Offermann 1094’ TO POB, S TO SHORE OF CYNTHIA LAKE, Judge of District Court E ALONG SHORE TO PT 619’ W OF E LINE GOVT /s/ Phil Bird LOT 3, NW TO PT 300’ E OF POB, W 300’ TO POB. Deputy Court Administrator TOWN OF ST LAWRENCE Attorney for Petitioner Bryce D. Huemoeller PETERSON CLINTON D 100030150 2016 1,922.74 Huemoeller & Gontarek PLC 6033 214 ST W SubdivisionName GERDES ESTATES 16670 Franklin Trail, Suite 210 JORDAN MN 55352 Lot 015 Block 001 SubdivisionCd 10003 Prior Lake, MN, 55372 Attorney License No: 4782X Published in the Belle Plaine Herald on Wednesday, March 29, 2017. Telephone: (952) 447-2131 FAX: (952) 447-5628 Email: bdh@priorlakelaw.com Published in the Belle Plaine Herald STATE OF MINNESOTA on Wednesdays, March 22 and 29, 2017. COUNTY OF SCOTT
Legal Notices
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT NOTICE of AND ORDER for HEARING ON PETITION FOR FORMAL probate of will and APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS Court File No. 70-PR-17-4954 In Re: Estate of Muriel E. Forrey, Decedent It is Ordered and Notice is given that on April 18, 2017, at 9:00 a.m., a hearing will be held in this Court at 200 Fourth Avenue West, Shakopee, MN 55379, on a petition for the formal probate of an instrument purporting to be the decedent's Will dated September 26, 2007, and for the appointment of Sandra Colling and Michael Forrey, whose addresses are 405 Sunset Dr., Jordan, MN 55352 and 906 Ridge Crest Drive, Carver, MN 55315, respectively, as personal co-representatives of the decedent's estate in an unsupervised administration. Any objections to the petition must be raised at the hearing or filed with the Court prior to the hearing. If the petition is proper and no objections are filed or raised, the personal representative will be appointed with the full power to administer the decedent's estate, including the power to collect all assets; pay all legal debts, claims, taxes, and expenses; sell real and personal property; and do all necessary acts for the decedent's estate. Notice is further given that, subject to Minn. Stat. 524.3-801, all creditors having claims against the decedent's estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred. Dated: 3/14/17 BY THE COURT /s/ Rex. D. Stacey Judge of District Court /s/ Phil Bird Deputy Court Administrator Jones and Magnus, Attorneys at law Stacey R. Edwards Jones MN# 295000 212 Madison Avenue, Suite 100 Mankato, MN 56001 Telephone: (507) 385-4488 Facsimile: (507) 386-0136 e-mail: Stacey@jonesmagnus.com Published in the Belle Plaine Herald on Wednesdays, March 22 and 29, 2017.
TOWNSHIP OF BELLE PLAINE REQUEST FOR QUOTES The Belle Plaine Township is actively seeking quotes for the 20172018 Road Maintenance Season for the following: gravel, blading, gravel hauling, snow plowing, ditch mowing & dust coating. All quotes must be received by Saturday, April 1st, 2017. For quote requirements please email: Kristy.Bieder@outlook.com Email or Mail quotes to: Kristy Bieder – Clerk, 9215 Union Hill Blvd., Belle Plaine, MN 56011 The work will be awarded at the Board Meeting on Tuesday, April 4th at 7:00 p.m. at Township Garage, 25130 Hickory Blvd. Belle Plaine, MN Kristy Bieder Clerk, Belle Plaine Township Published in the Belle Plaine Herald on Wednesdays, March 22 and 29, 2017.
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE DIVISION NOTICE AND ORDER OF HEARING ON PETITION FOR FORMAL ADJUDICATION OF INTESTACY, DETERMINATION OF HEIRSHIP, APPOINTMENT OF PERSONAL REPRESENTATIVES AND NOTICE TO CREDITORS Court File No. 70-PR-17-1100 Estate of Daren Lee Klegstad, also known as Daren L. Klegstad and Daren Klegstad, Decedent It is Ordered and Notice is given that on April 19, 2017, at 9:00 a.m., a hearing will be held in this Court at 200 Fourth Avenue West, Shakopee, Minnesota, for the adjudication of intestacy and determination of heirship of the Decedent, and for the appointment of Jeremy P. Duehr and Dean A. Klegstad, whose addresses are 924 Vista Ridge Lane, Shakopee, MN, 55379 and 696 E. 220th Street, Jordan, MN 55352, respectively, as Personal Representatives of
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.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT PROBATE DIVISION FIRST JUDICIAL DISTRICT Court File No. 70-PR-17-2109 NOTICE and order of hearing on petition for formal probate of will and FORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS Estate of Mary R. McGregor a/k/a Mary Rose McGregor, Decedent It is Ordered and Notice is given that on April 19, 2017, at 9 o'clock a.m. a hearing will be held in this Court at the Scott County Government Center, JC 115, 200-4th Avenue West, Shakopee, Minnesota 55379, for the formal probate of an instrument purporting to be the Will of the Decedent dated June 27, 1992, ("Will"), and for the appointment of James R. McGregor a/k/a James Ray McGregor, whose address is 23175 France Circle, Lakeville, Minnesota 55044, as Personal Representative of the estate of the Decedent in an unsupervised administration. Any objections to the Petition must be filed with the Court prior to or at the hearing. If proper and if no objections are filed, the Personal Representative will be appointed with full power to administer the Estate including the power to collect all assets, to pay all legal debts, claims, taxes and expenses, to sell real and personal property, and to do all necessary acts for the Estate. Notice is also given that (subject to 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. By: Diane M. Hanson, Judge By: Phil Bird Deputy Court Administrator Attorneys for Personal Representative Matthew J. Shea (License No. 0309308) Amy E. Papenhausen (License No. 0311674) Gray, Plant, Mooty, Mooty & Bennett, P.A. 80 South Eighth Street, Suite 500 Minneapolis, MN 55402 Matthew J. Shea's phone: (612) 632-3428 Amy E. Papenhausen's phone: (612) 632-3480 Email: matt.shea@gpmlaw.com amy.papenhausen@gpmlaw.com Published in the Belle Plaine Herald on Wednesdays, March 22 and 29, 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.
CITY OF BELLE PLAINE ORDINANCE 17-02 AN ORDINANCE AMENDING SECTION 1105.10, SUBD. 4; SECTION 1105.11, SUBD. 4; SECTION 1105.12, SUBD. 5; AND SECTION 1105.13, SUBD. 3 RELATING TO CONDITIONAL USES IN COMMERCIAL AND INDUSTRIAL ZONING DISTRICTS AND AMENDING SECTION 1103.08, SUBD. 5(B) RELATING TO SPECIFIC USE STANDARDS FOR GRANTING OF A CONDITIONAL USE PERMIT TO PROVIDE FOR INDOOR FIRING RANGES On Monday, March 20, 2017, the City Council of the City of Belle Plaine approved Ordinance 17-02 a copy of which is available for review and/or photocopying during regular office hours at the City of Belle Plaine, 218 North Meridian Street, Belle Plaine, MN 56011; phone 952-873-5553. Ordinance 17-02 allows for indoor firing ranges as principal or accessory uses in the B-2 (Hwy Business), B-3 (Central Business), I-C (Industrial Commercial), and I-2 (General Industrial) districts. In addition, the Ordinance provides for specific use standards for granting a CUP for indoor firing ranges. Standards included, but are not limited to, required separation from existing residential districts, treatment to confine the use and potential impacts within the building, and required compliance with other local, state, and federal regulations. Ordinance 17-02 will take effect upon summary publication in the official newspaper of the City. Adopted this 20th day of March, 2017. ATTEST: Christopher G. Meyer, Mayor Michael Votca, City Administrator Published in the Belle Plaine Herald on Wednesday, March 29, 2017.
Legal Notices
(continued on the next page)
Classified Ads Sell Call the Belle Plaine Herald
952-873-2261
WEDNESDAY, MARCH 29, 2017
Legal Notices
(continued from previous page) CITY OF BELLE PLAINE ORDINANCE 17-04 AN ORDINANCE ESTABLISHING CITY CODE SECTION 315.00 COMMERCIAL TREE CUTTING, TRIMMING, PRUNING, REMOVAL, OR SPRAYING. On Monday, March 20, 2017, the City Council of the City of Belle Plaine approved Ordinance 17-04 a copy of which is available for review and/or photocopying during regular office hours at the City of Belle Plaine, 218 North Meridian Street, Belle Plaine, MN 56011; phone 952-873-5553. Ordinance 17-04 establishes licensing procedures for commercial tree cutting, trimming, pruning, removal, and spraying. Ordinance requires any individual, partnership or corporation to conduct as a business the cutting, trimming, pruning, removal, spraying or otherwise treating of trees in the city without having first secured a license from the city to conduct such a business. Licenses issued under this section shall expire on December 31 of each year. Ordinance 17-04 will take effect upon summary publication in the official newspaper of the City. Adopted this 20th day of March, 2017. ATTEST: Christopher G. Meyer, Mayor Michael Votca, City Administrator Published in the Belle Plaine Herald on Wednesday, March 29, 2017.
CITY OF BELLE PLAINE ORDINANCE 17-02 AN ORDINANCE REPEALING AND REPLACING SECTION 1103.07 OF THE CITY CODE PERTAINING TO SITE PLAN REVIEW On Monday, March 20, 2017, the City Council of the City of Belle Plaine approved Ordinance 17-03 a copy of which is available for review and/or photocopying during regular office hours at the City of Belle Plaine, 218 North Meridian Street, Belle Plaine, MN 56011; phone 952-873-5553. Ordinance 17-03 allows for administrative review of site plans for commercial structures, industrial structures, and attached residential dwellings consisting of more the than four dwelling units. City staff and applicants have the option of referring the site plan to the Planning Commission and Council for review and approval. The following are exempted from the required site plan review process: detached single family dwellings, attached single and multiple family dwellings with four or fewer units, a one-time alteration of an existing structure totaling twenty percent (20%) of the existing structure or less than 10,000 square feet in area, and tenant build-outs wherein parking and use are code compliant. Additional materials needed for site review pertaining to: grading, drainage, erosion control, lighting, sound, and other plans may be required; however, staff will have authority to waive requirements that are not applicable. Ordinance 17-03 will take effect upon summary publication in the official newspaper of the City. Adopted this 20th day of March, 2017. ATTEST: Christopher G. Meyer, Mayor Michael Votca, City Administrator Published in the Belle Plaine Herald on Wednesday, March 29, 2017.
NOTICE OF PUBLIC HEARING FOR INTERIM USE PERMIT You are hereby notified that a hearing will be held by the Scott County Planning Advisory Commission in the County Board Room, of the Scott County Government Center, 200 Fourth Avenue West, Shakopee, Minnesota on: April 10, 2017 at 06:30 PM PURPOSE OF HEARING: To consider application for Interim Use Permit of Marks Bobcat services for Mark Wangerin. SUBJECT SITE LOCATION: Section 24 Township 114 Range 022 W 20A OF N 50A OF N1/2 SW1/4 LYING S OF N 411.11' EX RD Property Address: 19605 MUSHTOWN RD, SPRING LAKE TWP REQUESTED ACTION: Interim Use Permit (#PL2017-07) to operate a home extended business for the operation of a excavating business in the RR-1 District Further information regarding the above mentioned project including site drawings and relevant Zoning Ordinance requirements will be available, after (03/30/17), on the Scott County web site, www.scottcountymn.gov. Please go to Government, Citizen Advisory Boards, Commissions, & Committees, Board of Adjustment or Planning Advisory Commission,
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
Most Recent Agenda and Minutes, then download the 04/10/2017 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 the Planning Department. For more information, contact the Scott County Planning Department at 952496-8653. Published in the Belle Plaine Herald on Wednesday, March 29, 2017.
CITY OF BELLE PLAINE ORDINANCE 17-05 AN ORDINANCE AMENDING THE OFFICIAL ZONING MAP BY ASSIGNING A COMMERCIAL ZONING CLASSIFICATION TO THE PROPERTY AT 1001 COMMERCE DRIVE WEST AT THE TIME OF ANNEXATION THE CITY COUNCIL OF THE CITY OF BELLE PLAINE ORDAINS: Section 1. Section 1105.01, SUBD. 2, the Official Zoning Map, is hereby amended as follows: The property legally described as: All that part of the West Half of the East Half of the Southwest Quarter of Section 12, Township 113, Range 25, Scott County, Minnesota, lying Northerly of the Northerly right-ofway line of Trunk Highway Number 169, except that part taken as Parcel 6N1 on City of Belle Plaine Road Right of Way Plat No. 1, (current parcel number 19120110) shall be assigned a zoning classification of B-2 Highway Commercial at the time of annexation. Section 2. This Ordinance shall become effective upon publication in the official newspaper of the City. Passed and duly adopted by the City Council of the City of Belle Plaine this 20th day of March, 2017. ATTEST: Christopher G. Meyer, Mayor Michael J. Votca, City Administrator Published in the Belle Plaine Herald on Wednesday, March 29, 2017.
Hall. Copies of the amendment, questions or written comments regarding this hearing may be referred to: Jessenland Planning and Zoning c/o Martha Wavrin, Administrator P.O. Box 26 Belle Plaine, MN 56011 Published in the Belle Plaine Herald on Wednesday, March 29, 2017.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT District Court File No. 70-CV-17-5028 SUMMONS Ron Hocevar, Scott County Attorney. Plaintiff, vs. 2000 Pontiac Grand Am, MN License Number: 431MTN, VIN: 1G2NF52T0YM801433, Registered Owner: Darcey Lynn Engelke, Defendant. THE STATE OF MINNESOTA to Owner, Darcey Lynn Engelke, or any claimant to the above-named Defendant: YOUARE HEREBY SUMMONED and required to serve upon Plaintiff's Attorney an Answer to Plaintiff's Complaint which is on file in the office of the Clerk of Court in the Above-Captioned Court within twenty (20) days after Service of this Summons by three weeks' publication. If you fail to do so, judgment by default will be taken against you for the relief demanded by the Complaint. This Action involves the forfeiture of the above stated vehicle, One 2000 Pontiac Grand Am. Dated: 3/15/17 Lisa A. Skoog 169869 Assistant County Attorney Scott County Government Center, JC340 200 Fourth Avenue West Shakopee, Minnesota 55379 952-496-8240 Published in the Belle Plaine Herald on Wednesdays, March 22, 29 and April 5, 2017.
REQUEST FOR BIDS NOTICE OF PUBLIC HEARING FOR PRELIMINARY PLAT AND FINAL PLAT You are hereby notified that a hearing will be held by the Scott County Planning Advisory Commission in the County Board Room, of the Scott County Government Center, 200 Fourth Avenue West, Shakopee, Minnesota on: April 10, 2017 at 06:30 PM PURPOSE OF HEARING: To consider application for Preliminary Plat and Final Plat of Skluzacek Addition SUBJECT SITE LOCATION: Part of NE 1/4 of the NE 1/4 and part of SE1/4 of the NE1/4 Sec 31 Twp 114 Range 21 Property Address: 21145 TEXAS AVE, CREDIT RIVER TWP REQUESTED ACTION: Preliminary Plat (#PL2016-067) and Final Plat of Skluzacek Addition consisting of 1 lot and outlots on 59.46 acres Further information regarding the above mentioned project including site drawings and relevant Zoning Ordinance requirements will be available, after (03/30/17), on the Scott County web site, www.scottcountymn.gov. Please go to Government, Citizen Advisory Boards, Commissions, & Committees, Board of Adjustment or Planning Advisory Commission, Most Recent Agenda and Minutes, then download the 04/10/2017 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 the Planning Department. For more information, contact the Scott County Planning Department at 952-496-8653. Published in the Belle Plaine Herald on Wednesday, March 29, 2017.
NOTICE OF PUBLIC HEARING JESSENLAND TOWNSHIP PLANNING AND ZONING Notice is hereby given of a hearing regarding two proposed amendments to the Jessenland Township Ordinances. The first amendment would create, in each zoning district, a setback from the toe of a slope which would match the existing setback from the top of a slope. The second amendment would allow the Town Board to appoint more than one alternate to the Board of Adjustment. This hearing is to be held by the Jessenland Township Planning and Zoning Commission, Sibley County, Minnesota. The hearing will take place at 7:00 p.m. Monday, April 17, 2017 at the Jessenland Township
NOTICE OF EXTENSION FOR REQUEST FOR PROPOSALS Sealed proposals will be received by the Scott County Highway Department, 600 Country Trail East, Jordan, Minnesota, 55352 until 2:00 o’clock p.m., April 18, 2017, for the marketing of mobility management. Proposal specifications and any addendums may be obtained via the Scott County Website at http://www.scottcountymn.gov/Bids.aspx A Mandatory Informational Conference/Facility Tour has been scheduled for March 30, 2017 at 9:00 am. The County reserves the right to reject any and all proposals in the complete discretion of the County. Advertisement of the request for proposals is pursuant to Minnesota Statutes Sections 375.21, 471.345, and all other applicable law. Published in the Belle Plaine Herald on Wednesdays, March 22 and 29, 2017.
Bids will be received by the Scott County Purchasing Department GC218, Scott County Government Center, Shakopee, Minnesota, 55379-1220 until 2:00 o’clock p.m., Tuesday May 2nd, 2017 for the service of paper and cleaning supplies at various Scott County facilities. Copies of the RFB may be obtained at the Scott County Purchasing Department by emailing at jmbeuch@co.scott.mn.us or calling at 952.496.8399. Specifications may also be obtained by visiting the Scott County Government Center, Purchasing Department GC218, Shakopee, Minnesota, 55379-1220 or online at the official Scott County website at www.co.scott.mn.us. The County reserves the right to reject any and all bids in the complete discretion of the County. Advertisement of bids is pursuant to Minnesota Statues Sections 375.21, 471.345, and 471.35. Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
LEGAL NOTICE Attention: Food Service Management Companies Belle Plaine Schools ISD #716 is requesting proposals for school food service management services. The Food Service Management Company would provide management services according to requirements of the U.S. Department of Agriculture and the Minnesota Department of Education. To obtain a copy of the Request for Proposals, contact: Chuck Keller at 952-873-2408 or ckeller@belleplaine.k12.mn.us Food Service Management Companies may submit proposals to: Chuck Keller, Business Director Belle Plaine School District Office 130 South Willow Street Belle Plaine, MN 56011 Belle Plaine Schools ISD #716 reserves the right to reject any proposal for a sound, documented reason or to reject all proposals if there is an insufficient number of proposals. A mandatory pre-proposal meeting is scheduled for April 19, 2017 at 10:30 a.m. at Belle Plaine School District Office, 130 South Willow Street, Belle Plaine, MN 56011. All proposals must be submitted no later than 2:00 p.m. on May 15, 2017. All proposals should be delivered in a sealed envelope and addressed to the Belle Plaine School District Office, 130 South Willow Street, Belle Plaine, MN 56011 and be clearly marked: Food Service Management Proposal. Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE DIVISION Court File No. 70-PR-17-5536 NOTICE AND ORDER FOR HEARING ON PETITION FOR DESCENT OF PROPERTY Estate of John M. Farrell, 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 pro-
bate 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 April 19, 2017, at 9:00 a.m., by this Court at 200 4th Ave. West, Shakopee, Minnesota. 1. Notice shall be given to all interested persons (MINN. STAT. § 524.1-401) 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: March 23, 2017 BY THE COURT Caroline H. Lennon, Judge of District Court Dated: March 23, 2017 Delores A. Beussman, Deputy Court Administrator Attorney for Petitioner David A. Hansen Huemoeller & Gontarek 16670 Franklin Trail, Ste. 210 Prior Lake, MN, 55372 Attorney License No: 389701 Telephone: (952) 447-2131 FAX: (952) 447-5628 Email: dah@priorlakelaw.com Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
STATE OF MINNESOTA COUNTY OF SCOTT TOWNSHIP OF BELLE PLAINE Important Information Regarding Property Assessments This may affect your 2018 property taxes. The Board of Appeal and Equalization for BELLE PLAINE TOWNSHIP will meet on THURSDAY, APRIL 13, 2017, 7:00 p.m. at BELLE PLAINE TOWNSHIP HALL. The purpose of this meeting is to determine whether property in the jurisdiction has been properly valued and classified by the assessor. If you believe the value or classification of your property is incorrect, please contact your assessor’s office to discuss your concerns. If you disagree with the valuation or classification after discussing it with your assessor, you may appear before the local board of appeal and equalization. The board will review your assessments and may make corrections as needed. Generally, you must appeal to the local board of appeal and equalization before an appealing to the county board of appeal and equalization. Kristy Bieder Clerk, Belle Plaine Township Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
PAGE ELEVEN STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT PROBATE DIVISION COURT FILE NO. 70-PR-17-4524 NOTICE OF INFORMAL PROBATE OF WILL AND INFORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS In Re: Estate of Goldie A. Sauer, also known as Goldie Sauer, Decedent Notice is given that an Application for Informal Probate of Will and Informal Appointment of Personal Representative was filed with the Registrar, along with a Will dated April 4, 2016. The Registrar accepted the application and appointed Katherine Jane Flynn, whose address is 7201 York Avenue South #1217, Edina, Minnesota 55435, to serve as the personal representative of the decedent's estate. 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. Any objection to the appointment of the personal representative must
be filed with the Court, and any properly filed objection will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection. Unless objections are filed, and unless the Court orders otherwise, the personal representative has the full power to administer the estate, including, after thirty (30) days from the issuance of letters testamentary, the power to sell, encumber, lease, or distribute any interest in real estate owned by the decedent. Notice is further given that, subject to Minn. Stat. section 524.3-801, all creditors having claims against the decedent's estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this Notice or the claims will be barred. Dated: March 7, 2017 Vicki L. Carlson, Registrar Phil Bird, Deputy Court Administrator Patrick H. Goggins #315473 WORNSON, GOGGINS, NEISEN, MORRIS & BREVER, PC 119 E. Main St. New Prague, Minnesota 56071 Telephone: (952) 758-4161 Facsimile: (952) 758-4085 ATTORNEY FOR PERSONAL REPRESENTATIVE Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
ADVERTISEMENT FOR BIDS 2017 Pavement Maintenance 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 April 13, 2017 at which time the bids will be opened and publicly read. DESCRIPTION OF WORK: The work includes the construction of approximately: Chip Seal Coat 54,000 SY Crack Fill
8,200
LF
Striping
16,000
LF
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.bolton menk.com or www. questcdn.com. You may view the digital plan documents for free by entering Quest project #4884267 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 $20.00 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: March 20, 2017 /s/ Mike Votca City Administrator Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
NOTICE OF PUBLIC SALE OF TAX-FORFEITED LANDS NOTICE IS HEREBY GIVEN That the parcel of land described herein shall be sold to the highest bidder at public sale. The sale will be governed by the provisions of M.S. 282.01 and by the resolution of the Scott County Board of Commissioners authorizing such sale. BE IT RESOLVED, That the parcels of tax-forfeited land described herein is classified as nonconservation land; that the minimum sale price of each parcel is shown below; that the sale will be held at 9:00 A.M. on Monday, April 20, 2017, at the Scott County Government Center, Room GC112, for not less than the minimum sale price; and that the sale shall be in full payment. Information about the sale of tax-forfeited land in Scott County can be obtained at the Scott County Property and Taxation Services Department, 200 Fourth Ave. West, Shakopee, MN 55379. Telephone: (952) 496-8115. LIST OF TAX-FORFEITED LAND FOR PUBLIC SALE
PID
MINIMUM SALES PRICE
ASSESSMENTS BEFORE FORFEITURE
Credit River Township
#041050170
$190,000.00
$1,115.67
City of Elko
#230290020
$5,000.00
$435.00
City of New Prague
#240770220
$40,000.00
$0.00
City of Shakopee
#272000030
$90,000.00
$0.00
TERMS FOR THE SALE OF TAX-FORFEITED LAND IN SCOTT COUNTY Terms of Public Auction: Sealed Bids Only Public Sale: Minimum Sale Price must be bid. This parcel is offered at public auction and will be sold to the highest bidder. The minimum bid acceptable is the basic sale price that is shown on the list of tax-forfeited land. The basic sale price is equal to the appraised value or the appraised value plus any extra charges for special assessments levied after forfeiture and for hazardous waste control. Extra Fees and Costs, In Addition to the Basic Sale Price: A 3% surcharge for the state assurance account will be collected at the time of the sale. The following extra fees will be collected when the basic sale price is paid in full: a State Deed fee of $25.00, a deed filing fee of $46.00, a Conservation fee of $5.00, State Deed Tax of .33% of sale price, County Administration fee of $150.00, Sheriff Fees of $70.00, and a Well Certificate fee of $50.00, if applicable. Payment Terms: Cash Only to be paid at time of sale. Special Assessments: Levied Before and After Forfeiture The balance of any special assessments that were levied before the forfeiture and canceled at forfeiture and that exceed the amount of the basic sale price may be reassessed by the municipality. These special assessments are shown on the list of tax-forfeited land under the column entitled “Assessments Before Forfeiture. Any special assessments that were levied after forfeiture and certified to the county auditor have been added to the appraised value and must be paid by the purchaser as part of the basic sale price. Conditions: Restrictions on the Use of the Property Sales are subject to the following restrictions on the use of the properties: (1) (2) (3) (4) (5)
existing leases, easements obtained by a governmental subdivision or state agency for the public purpose, building codes and zoning laws, all sales are final with no refunds or exchanges allowed, and the appraised value does not represent a basis for future taxes.
Private Sales: Parcels Not Sold at Public Auction Any parcel not sold at a public sale may be purchased after the public sale by paying the basic sale price. The basic sale price cannot be changed until the parcel is reappraised, republished, and again offered at a later public sale. Title: Proof of Ownership The buyer will receive a receipt at the time of the sale. The Department of Revenue will issue a state deed after full payment is made. A state deed has the characteristics of a patent from the State of Minnesota. Given under my hand and official seal at Shakopee, Minnesota, this 23rd day of March, 2017. Laurie A. Peck Scott County Deputy Auditor Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA
PAGE twelve
Legal Notices
(continued from previous page) Advertisement for Bids Notice of Request To Bid Notice is hereby given that sealed Bid proposals will be received by Belle Plaine Public Schools at the District Office at 130 South Willow Street, Belle Plaine, MN 56011 on April 21, 2017 for a new concession/bathroom/storage building at the District softball complex as described herein and by the bidding documents. Bids will need to be for the complete project scope as with a General Contractor. Conceptual Project Scope: A new estimated 2,000 Sqft concession/ bathroom/storage building with concrete work, electrical and plumbing and associated site work. Bids should include the running of water and sewer lines from the street to the building. Prospective bidders can stop in the District Office at 130 South Willow Street, Belle Plaine, MN 56011 between 8:00 a.m. and 4:00 p.m. until April 6th, 2017 to obtain copies of the project drawings and other project related information and can schedule a site visit if desired. Bid Due Date and Time- April 21, 2017 at 2:00 p.m. Bid Opening- Time and Location Bids will be received at the Belle Plaine Public Schools- District Office until 2:00 p.m., at which time they will be publicly opened. Bases of Award: Award of contract will be based on “Best Value” and at the sole discretion of Belle Plaine Public Schools. Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
estate owned by the decedent. Notice is further given that, subject to Minn. Stat. section 524.3-801, all creditors having claims against the decedent's estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this Notice or the claims will be barred. Dated: February 27, 2017 Vicki L. Carlson, Registrar Phil Bird, Deputy Court Administrator Christopher A. Neisen (MN# 212246) Wornson, Goggins, Neisen, Morris & Brever, PC 119 E. Main St. New Prague, Minnesota 56071 Telephone: (952) 758-4161 Facsimile: (952) 758-4085 Attorney For Personal Representative Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT PROBATE DIVISION Court File No. 70-PR-17-4070 NOTICE OF INFORMAL PROBATE OF WILL AND informal APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS In Re: Estate of Ralph Alexander Wermerskirchen, also known as Ralph Wermerskirchen, Decedent
Notice is given that an Application for Informal Probate of Will and Informal Appointment of Personal Representative was filed with the Registrar, along with a Will dated March 28, 2013. The Registrar accepted the application and appointed Myrna C. Wermerskirchen, whose address is 129 Juergens Drive, Jordan, Minnesota 55352, to serve as the personal representative of the decedent's estate. 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. Any objection to the appointment of the personal representative must be filed with the Court, and any properly filed objection will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection. Unless objections are filed, and unless the Court orders otherwise, the personal representative has the full power to administer the estate, including, after thirty (30) days from the issuance of letters testamentary, the power to sell, encumber, lease, or distribute any interest in real
Important Information Regarding Assessment and Classification of Property This may affect your 2018 property taxes. NOTICE IS HEREBY GIVEN that the Board of Appeal and Equalization for St. Lawrence Township in Scott County, Minnesota, shall meet on Thursday, April 20, 2017 at 7:00 o’clock p.m. at the Office of the Clerk in said Township, 7500 Old Highway 169 Blvd., Jordan, MN 55352. The purpose of this meeting is to determine whether taxable property in the jurisdiction has been properly valued and classified by the assessor, and to determine whether corrections need to be made. If you believe the value or classifi-
County Highway Project Bids Close April 18, 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 10:00 a.m. on Tuesday April 18, 2017 for the construction of the following: Scott County – CH 78 and CH 79 Trail SP 070-090-001 CP 79-11 County Project Number 79-11 / SP 070-090-001, located along CH 79 from CH 78 to CH 16 and along CH 78 from CH 79 to Jennifer Lane. This project consists of Grading, Aggregate Base, Bituminous Surfacing, Pedestrian Trail and Ramps, and Storm Sewer. 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 Federal-Aid 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 363.03 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 363.073 Certificates of Compliance for Public Contracts, and 363.074 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.
cation of your property is incorrect, please contact your assessor’s office to discuss your concerns. If you are still not satisfied with the valuation or classification after discussing it with your assessor, you may appear before the local board of appeal and equalization. The board shall review the valuation, classification, or both if necessary, and shall correct it as needed. Generally, an appearance before your local board of appeal and equalization is required by law before an appeal can be taken to the county board of appeal and equalization. Ramona Bischof Clerk of the Township of St. Lawrence Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE DIVISION Court File No. 70-PR-17-5293 NOTICE OF INFORMAL PROBATE OF WILL AND APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS Estate of Ralph Richard Boeser, also known as Ralph R. Boeser and Ralph Boeser, Decedent
Notice is given that an application for informal probate of the Decedent’s Will, dated January 17, 2017, (“Will”), has been filed with the Registrar. The application has been granted. Notice is also given that the Registrar has informally appointed Brian C. Boeser, whose address is 14163 Natalie Road NE, Prior Lake, MN, 55372, 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 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 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 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: March 20, 2017 Vicki L. Carlson, Registrar Phil Bird, Deputy Court Administrator Attorney for Personal Representative Allison J. Gontarek Huemoeller & Gontarek PLC 16670 Franklin Trail, Suite 210 Prior Lake, MN, 55372 Attorney License No: 0303276 Telephone: (952) 447-2131 FAX: (952) 447-5628 Email: hg@priorlakelaw.com Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
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 363.073 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 363.073 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 363.073 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 363.073, Subd. 2 and 3)." The approximate quantities of major work for the Contract CP 79-11 / SP 070-090-001 are as follows:
BASE BID
1,503 SF REMOVE BITUMINOUS PAVEMENT 5,405 CY COMMON EXCAVATION 1,000 CY MUCK EXCAVATION 2,331 CY SUBGRADE EXCAVATION 1,000 CY GRANULAR BORROW (CV) 3,210 CY SELECT GRANULAR BORROW (CV) 7,068 CY COMMON BORROW (CV) 1,715 CY AGGREGATE BASE (CV) CLASS 5 1,055 TN TYPE SP 9.5 WEARING COURSE MIXTURE 3,058 SF 4" CONCRETE WALK 1,528 SF 6" CONCRETE WALK 240 SF TRUNCATED DOMES
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 arriving after the designated time will be returned unopened. All bids shall be sealed and marked "CH 78 and CH 79 Trail", and shall be accompanied by a cashier's check, bid bond, or certified check, payable to Scott County for five percent (5%) of the amount of the Base Bid, to be forfeited as damages in the event that the bid is accepted and the bidder shall fail to enter promptly into a written contract and furnish the required bond. Each bid and all papers bound and attached thereto, together with the bid guarantee, shall be placed in an envelope and securely sealed therein. The envelope shall be so marked as to indicate the name of the bidder and the project name and shall be addressed to the Scott County Highway Engineer, 600 Country Trail East, Jordan, MN 55352. It may be mailed, delivered by messenger, or submitted in person. The bids must be submitted on the Proposal Forms provided in accordance with the Contract Documents, Plans, and Specifications, which are on file with Scott County and may be seen at the office of the County Engineer. A minimum goal of 14.9% Good Faith Effort to be subcontracted to Disadvantaged Business Enterprises. The County Board of Commissioners reserves the right to reject any or all bids and to waive any irregularities thereof.
Dated April 17, 2017
Scott County Auditor/Treasurer Courthouse 200 4th Avenue West Shakopee, MN 55379
Anthony J. Winiecki, P.E. Scott County Engineer Transportation Services 600 Country Trail East Jordan, MN 55352
Published in the Belle Plaine Herald on Wednesdays, March 22, 29 and April 5, 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 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
wednesday, march 29, 2017 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.
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: March 8, 2006 MORTGAGOR: Julie Harris, a single woman. MORTGAGEE: Washington Mutual Bank, FA. DATE AND PLACE OF RECORDING: Recorded March 16, 2006 Scott County Recorder, Document No. A 732685. ASSIGNMENTS OF MORTGAGE: Assigned to: JPMorgan Chase Bank, National Association. Dated November 5, 2015 Recorded November 6, 2015, as Document No. A991113. And thereafter assigned to: Deutsche Bank National Trust Company, as Trustee, on behalf of the Holders of the WaMu Mortgage Pass-through Certificates, Series 2006-AR4. Dated November 5, 2015 Recorded November 6, 2015, as Document No. A991114 and by Document dated: October 2, 2009, Recorded October 16, 2009, as Document No. A838447. TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Washington Mutual Bank, FA RESIDENTIAL MORTGAGE SERVICER: Select Portfolio Servicing, Inc. MORTGAGED PROPERTY ADDRESS: 6305 Century Lane, Prior Lake, MN 55372 TAX PARCEL I.D. #: 040930180 LEGAL DESCRIPTION OF PROPERTY: Lot 4, Block 4, Harvest Hills, Scott County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $562,500.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $928,101.53 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: May 18, 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 November 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: March 15, 2017 Deutsche Bank National Trust Company, as Trustee Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 38 - 17-001507 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 22, 29 and April 5, 12, 19 and 26, 2017.
wednesday, march 29, 2017
Legal Notices
(continued from previous page) NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN: That Default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: 2/8/2005 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $214,713.29 MORTGAGOR(S): William Halverson and Dawn Halverson, J/T, Husband and Wife MORTGAGEE: Beneficial Loan and Thrift Co. DATE AND PLACE OF FILING: 2/16/2005 as A 688997 in the Office of the County Recorder, Scott County, Minnesota The mortgage was assigned for value as follows: Assignee: LSF8 Master Participation Trust Assignment dated: 08/04/2014 Assignment recorded: 08/08/2014 Assignment recording information: Document No. A963087 Assignee: U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust Assignment dated: 12/23/2014 Assignment recorded: 02/03/2015 Assignment recording information: Document No. A973142 All in the records of the County Recorder in and for Scott County, Minnesota. TAX PARCEL I.D. NO.: 20-001711-0 LEGAL DESCRIPTION OF PROPERTY: Lots 1 and 2, Block 122, Belle Plaine, Scott County, Minnesota. Abstract Property STREET ADDRESS OF PROPERTY: 125 Cedar St, Belle Plaine, MN 56011 COUNTY IN WHICH PROPERTY IS LOCATED: Scott LENDER OR BROKER AND MORTGAGE ORIGINATOR: Beneficial Loan and Thrift Co. RESIDENTIAL MORTGAGE SERVICER: Caliber Home Loans, Inc. THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE: $364,367.39 AS OF 04/07/2017. 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 pre-foreclosure 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 County, Minnesota at public auction as follows: DATE AND TIME OF SALE: 05/18/2017 at 10:00 AM PLACE OF SALE: Scott County 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 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 11/18/2017, or the next business day if 11/18/2017 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: 03/29/2017 U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust, Mortgagee/Mortgage Assignee The Sayer Law Group, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E 4th St., Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, March 22, 29 and April 5, 12, 19 and 26, 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: 4/21/2008 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $241,180.00 MORTGAGOR(S): Edward Charles Mitchell and Nancy Marie Mitchell, husband and wife as joint tenants
MORTGAGEE: Wells Fargo Financial Minnesota, Inc. DATE AND PLACE OF FILING: 5/2/2008 as Document No. A799458 in the Office of the County Recorder, Scott County, Minnesota The mortgage was assigned for value as follows: Assignee: LSF9 Master Participation Trust Assignment dated: 9/2/2016 Assignment recorded: 09/07/2016 Assignment recording information: Document No. A1009724 Assignee: U.S. Bank Trust, N.A. as Trustee for LSF9 Master Participation Trusts Assignment dated: 01/24/2017 Assignment recorded: 02/07/2017 Assignment recording information: Document No. A1020070 All in the records of the County Recorder in and for Scott County, Minnesota. TAX PARCEL I.D. NO.: 099200220 LEGAL DESCRIPTION OF PROPERTY: The land referred to in this policy is situated in the State of Minnesota, County of Scott, and described as follows; The real property in Scott County, Minnesota, described as follows; All that part of the Northwest Quarter (NW1/4) of Section Twenty (20), Township one hundred fourteen (114) North, Range TwentyThree (23) West, described as follows; Commencing at the Southwest corner of said Northwest Quarter of said Section Twenty (20); thence running East along the South line of said Northwest Quarter, a distance of 577.5 feet; thence deflecting to the left at an angle of 88 Degrees - 30 Minutes, a distance of 311.8 feet to the Northerly right-of-way line of State Highway Number 282; thence deflecting right 97 Degrees - 40 Minutes, a distance of 464.5 feet along said Northerly right-ofway line (to the place of beginning) thence deflecting left 95 Degrees 55 Minutes, a distance of 118.9 feet; thence deflecting right 90 Degrees, a distance of 80.0 feet; thence deflecting right 90 Degrees, a distance of 127.1 feet to said Northerly right-ofway line; thence deflecting right 84 Degrees - 05 Minutes a distance of 80.4 feet along said right-of-way line to the place of beginning, all being in Scott County, Minnesota. Abstract Property APN #: 09-920022-0 Being the same property conveyed to Edward Charles Mitchell and Nancy Marie Mitchell, as joint tenants by deed from David J. Weber, single and Kathryn M. Weber, single, dated 9/14/89, filed 10/2/89 and recorded in Deed as Inst. No. 262777 in Scott County Records. Abstract Property STREET ADDRESS OF PROPERTY: 4850 Kreuser Rd., Jordan, MN 55352 COUNTY IN WHICH PROPERTY IS LOCATED: Scott LENDER OR BROKER AND MORTGAGE ORIGINATOR: Wells Fargo Financial Minnesota, Inc. RESIDENTIAL MORTGAGE SERVICER: Caliber Home Loans Inc. THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE: $218,016.63 AS OF 04/07/2017. 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 pre-foreclosure 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 County, Minnesota at public auction as follows: DATE AND TIME OF SALE: 05/18/2017 at 10:00 AM PLACE OF SALE: Scott County 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 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 11/18/2017, or the next business day if 11/18/2017 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: 03/29/2017 U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, Mortgagee/Mortgage Assignee The Sayer Law Group, P.C., By Brian G. Sayer, Attorney for Mortgagee/Mortgage Assignee 925 E 4th St., Waterloo, IA 50703 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 12, 19, 26 and May 3, 2017.
Get your Wednesdays off to a good start... read the Belle Plaine Herald
BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA STATE OF MINNESOTA COUNTY OF SCOTT DISTRICT COURT FIRST JUDICIAL DISTRICT PROBATE DIVISION Court File No. 70-PR-17-5537 NOTICE OF and order for hearing on petition for formal probate of will and appointment of personal representative and notice to creditors In Re: Estate of Robert F. Janu, Decedent
It is Ordered and Notice is given that on April 19, 2017, at 9:00 a.m., a hearing will be held in this Court at Shakopee, Minnesota, on a petition for the formal probate of an instrument purporting to be the Decedent's Will dated January 28, 1980, ad for the appointment of Candace L. VanderWaal, whose address is N. 9573 Rhine Rd., Elkhart Lake, WI 53020 as personal representative of the Decedent's estate in an unsupervised administration. Any objections to the petition must be raised at the hearing or filed with the Court prior to the hearing. If the petition is proper and no objections are filed or raised, the personal representative will be appointed with the full power to administer the Decedent's estate, including the power to collect all assets; pay all legal debts, claims, taxes, and expenses; sell real and personal property; and do all necessary acts for the Decedent's estate. Notice is further given that, subject to Minn. Stat. section 524.3-801, all creditors having claims against the Decedent's estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred. Dated: March 23, 2017 Filed in Scott County Courts March 23, 2017 By The Court Diane M. Hanson Delores A. Beussman, Deputy Court Administrator Brekke, Clyborne, and Ribich, LLC Barbara J. Weckman Brekke Attorney No. 0349434 287 Marschall Road, Suite 201 Shakopee, MN 55379 (952) 4020-9410 Facsimile: (952) 402-9417 e-mail: bbrekke@bcrlawyers.com Attorney for Petitioner Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
STATE OF MINNESOTA COUNTY OF SCOTT FIRST JUDICIAL DISTRICT DISTRICT COURT PROBATE DIVISION Court File No. 70-PR-17-5729 NOTICE AND ORDER OF HEARING ON PETITION FOR SUMMARY ASSIGNMENT OR DISTRIBUTION AND NOTICE TO CREDITORS— NON-EXEMPT ESTATE Estate of Joshua Milo Joseph Farrell, also known as Joshua M. J. Farrell, Decedent
Notice is given that a petition has been filed requesting that the Estate assets be summarily assigned. Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper, and if no objections or claims are filed or raised, the Court may issue a decree distributing or assigning the Estate’s assets. It is Ordered and Notice is now given that the Petition will be heard on May 3, 2017, at 9:00 a.m., by this Court at 200 4th Ave. West, Shakopee, Minnesota. Notice is further given that (subject to Minnesota Statutes section 524.3801) all creditors having claims against the Estate are required to present the claims to the Court Administrator within four months after the date of this Notice or the claims will be barred. Dated: March 27, 2017 Filed in Scott County Courts March 27, 2017 BY THE COURT Honorable Colleen King, Judge of District Court Phil Bird, Deputy Court Administrator Attorney for Petitioner David A. Hansen Huemoeller & Gontarek 16670 Franklin Trail, Suite 210 Prior Lake, MN, 55372 Attorney License No: 389701 Telephone: (952) 447-2131 FAX: (952) 447-5628 Email: dah@priorlakelaw.com NOTE: If the Estate consists solely of property which is exempt from the claims of creditors, delete the Notice to Creditors. Published in the Belle Plaine Herald on Wednesdays, March 29 and April 5, 2017.
Scott County Board Proceedings BOARD OF COMMISSIONERS COUNTY OF SCOTT MARCH 7, 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 9:00 a.m., with the following members present: Commissioner Beard, presiding, Commissioner Weckman Brekke, Commissioner Wolf, Commissioner Beer and Commissioner Ulrich. (2) Approval of the Agenda: Commissioner Wolf moved, seconded by Commissioner Ulrich to approve the agenda as presented. The motion carried unanimously. (3) Minutes: On a motion by Commissioner Weckman Brekke, seconded by Commissioner Ulrich, the Minutes of
February 21, 2017 were approved. (4) Consent Agenda: 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 the reappointment of Jesse J. Hartmann to the Lower Minnesota River Watershed District Board of Managers for a term effective March 2, 2017 through March 1, 2020. B. Adopt Resolution No. 2017028; Authorizing Entering Into a Cooperative Agreement With Shakopee Public Utilities Commission in Conjunction With the County Highway 83 and 4th Avenue Intersection Project. C. Adopt Resolution No. 2017-027; Authorizing Amendment No. 1 to the Construction Contract With Sunram Construction Inc. for Change Orders Totaling Greater Than 5% of the Contract Bid and Amending the Parks Capital Improvement Program Budget. D. Adopt Resolution No. 2017-029; Awarding a Contract to Grendahl Mechanical for the Data Center and Lobby Heating, Ventilation, and Air Conditioning Upgrade Project. E. Adopt Resolution No. 2017-031; Authorizing the County Board Chair to Execute Three State Required Funding Restriction Declarations for Previous Park Land Acquisitions Purchased With State Funds From the Environment and Natural Resource Trust Fund. F. Adopt Resolution No. 2017-028; Approving a Three-Year Agreement Between the County of Scott and the Law Enforcement Labor Services, Inc. – Sheriff Essential Employee Corrections Sergeants Unit Effective January 1, 2017 Through December 31, 2019, and Rescinding Resolution No. 2014 078. G. Adopt Resolution No. 2017-039; Approving Long Term Disability and Short Term Disability Insurance Provider and Plans, and Rescinding Resolution No. 2011-196. H. Separation of employment for Samantha Goldman, FT Child Protection Worker, Health and Human Services Division, effective 03/03/17. Separation of employment for Kirsten Langerman, FT Child Protection Worker, Health and Human Services Division, effective 03/10/17. Separation of employment for Colin Caple, Intermittent (34% FTE) Facility Probation OfficerUnclassified, Health and Human Services Division, effective 01/07/17. Separation of employment for Terry Stier, Part Time Deputy-Unclassified (34% FTE), Sheriff’s Office, effective 03/02/17. FT Probationary employment for Jacob Edwinson, Sheriff’s Deputy, Sheriff’s Office, effective 03/06/17. FT Probationary employment for Keith Michaels, Principal Infrastructure Analyst, Information Technology Division, effective 03/07/17. Intermittent (34% FTE) employment for Antonio Martinez, Facility Probation Officer-Unclassified, Health and Human Services Division, effective 03/06/17. Intermittent (34% FTE) employment for Crystal Mador, Facility Probation OfficerUnclassified, Health and Human Services Division, effective 03/06/17. Intermittent (34% FTE) employment for Kaylee Green, Facility Probation Officer-Unclassified, Health and Human Services Division, effective 03/06/17. Intermittent (34% FTE) employment for Mary Houn, Office Assistant-Unclassified, Office of Management and Budget, effective 02/23/17. Promotion for Carolene Vezies, FT Probationary Social Worker I to FT Probationary Child Protection Worker, Health and Human Services Division, effective 02/27/17. 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: Melissa Chapman, Candice Gallipo, Anna Harding, Eric Hayward, Jill Kufrin, Lexy Malecha, Keith Ottoson, Sharon Rohde, and Connie Ryan. I. Approve the Grant Application for the Drug-Free Communities Support Program offered by the Department of Health and Human Services, Substance Abuse and Mental Health Services Administration. The motion carried unanimously. (5) Leadership: Anticipating Changes and Managing Challenges Based on Reliable I n f o r m a t i o n and Citizen Input: Based on the recommendation from the Planning Advisory Commission, Commissioner Wolf moved, seconded by Commissioner Weckman Brekke to approve Amendments to Scott County Zoning Ordinance No. 3, Chapter 12 Energy Systems (Wind and Solar). The Amendments are summarized as follows: Maximum Size and Capacity: Staff and the Planning Commission are recommending that CSGs be capped at one (1) megawatt AC and no larger than 10 acres. This matches the maximum capacity set by the PUC in late 2015. At 1 MW, the footprint for any future CSG would be 7 to 8 acres in size. After the public hearing on the proposed amendments on February 13, 2017, the Planning Commission recommended setting a maximum acreage amount along with the 1 MW capacity limit. Separation Requirement: Staff and the Planning Commission are recommending that CSGs be prohibited within two (2) miles of a proposed or permitted CSGs in the unincorporated area. The two mile separation is recommended primarily to mitigate visual impacts for surrounding properties. The attached map to this RBA shows the location of permitted or proposed CSGs, along with this 2-mile separation buffer. Utility Interconnection Poles: To reduce visual clutter along the public road frontage, staff and the Planning Commission are recommending that each CSG site have no more than two (2) interconnection utility poles and a ground utility cabinet, or three (3) utility poles total. Screening: Staff and the Planning Commission are recommending more defined berming slope and plantings, and removing the 12-foot separation requirement for evergreen plantings to allow a more natural looking – and less monotonous – landscape screen. After the public hearing on the proposed amendments on February 13, 2017, the Planning Commission rec-
PAGE thirteen ommended adding a requirement that a landscaping/screening plan be prepared by a licensed landscape architect and include a narrative outlining the key landscape elements. The motion carried unanimously. (6) Partnership: Aligning Existing Resources, Volunteers and Programs to Achieve Shared Goals: Metropolitan Mosquito Control District (MMCD) Executive Director Stephen Manweiler presented information on the MMCD’s governance, 2017 levy and budget, and plans for 2017 as well as information on disease prevention and mosquito biology and control.
On a motion by Commissioner Wolf, seconded by Commissioner Ulrich, the meeting adjourned at 10:55 a.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 29, 2017.
Belle Plaine Police Report
The week of March 20-26, Friday, March 24 Belle Plaine police responded A woman near the intersection to the following selected calls: of State Street West and West Street North reported at 6:33 a.m. a hit-and-run crash. She Wednesday, March 22 A person stopped by the police found her car had been hit and station at 8:35 a.m. to report a the side mirror smashed. possible case of identity theft. Saturday, March 25 A person on the 900 block Police are investigating. A person on the 1000 block of of West Main Street called for Creekview Lane called at 1:50 medical help at 10:05 a.m. A p.m. for medical help. A wom- man was transported to an area an was checked over by the am- hospital. Sunday, March 26 bulance crew. A person on the 100 block of A Belle Plaine woman, 25, South Meridian Street reported was stopped near the intersecat 6:25 p.m. an assault. A Chas- tion of East Main Street and ka man was arrested for violat- Hickory Boulevard at 2:27 a.m. ing a court-issued no-contact She was cited for three movorder, burglary and property ing violations and arrested for third-degree DWI. damage. A property-damage crash on the 600 block of West Main Street was reported at 7:31 p.m. A Belle Plaine girl, 16, was cit- The week of March 20-26, ed for failing to drive to drive Belle Plaine firefighters responded to the following sewith due care. lected calls: Thursday, March 23 A person on the 700 block of Shannon Lane called for medi- Saturday, March 25 cal help at 1:20 p.m. A woman Firefighters were dispatched was transported to an area hos- at 10 a.m. to a call for medical help from a person on the 900 pital. A man on the 800 block of block of West Main Street. Prairie Street East at 8:40 p.m. Sunday, March 26 reported a case of property Firefighters responded at 1:12 damage. After work, he found a.m. to a fire alarm on the 600 a window on his car smashed. block of West Main Street. The Police are investigating. alarm was set off by burned food.
Fire Calls
Sibley County Board Continues Health Worker Program
Despite the argument that the position doesn’t serve the entire county community, Sibley County commissioners voted to maintain a community health care worker program aimed at serving the county’s Hispanic population and other citizens. The position costs the county almost $22 hour with wages and benefits. John Glisczinski, the county’s Human Services director, estimated at the March 14 meeting the current community health worker has made about 285 contacts in Sibley County and they are ready to start billing health insurance providers. The worker will help residents strive for healthier outcomes, a move that will hopefully reduce dependence on publicly supported healthcare. Glisczinski says they will be able to bill health insurance providers a dollar amount set by the state. Thanks to a $122,000 grant, the position will cost Sibley County $4,500 from its tax levy. Commissioner Bobbie Harder
of Henderson Township raised concerns about the use of levy money for a program serves approximately 287 of the county’s 15,000-plus residents. She cast the lone vote against the proposal. “I don’t know how right that is,” Harder said. She argued all county taxpayers should not have to pay for a program that doesn’t benefit everyone. Glisczinski said the program would benefit members of the Hispanic community and county residents as a whole. “I still believe a healthy community is a benefit to all,” he said. Commissioner Gary Krugel of Winthrop agreed the program is a benefit to the county as a whole, even if it serves a small piece of the whole, “like the flood walls in Henderson or a park in Gibbon.” Commissioner Bill Pinske wants to review the use of levy money and its effectiveness. The county will use data from 2018 billable hours to determine if the program should continue.
New Prague Trojans Considering New Conference Address As its enrollment increases, New Prague High School is outgrowing the Wright County Conference and looking for a new home for its co-curricular activities. The school has had discussions with Chaska and Chanhassen high schools about joining the Metro West Conference as soon as 2018-19. New Prague and Waconia are two Wright County Conference schools interested in joining the Metro West. New Prague Area School District officials, along with representatives from Waconia, will jointly draft a letter of interest to the Metro West. Representatives of New Prague and Waconia will also meet with Metro West activities directors in the near future to discuss the two schools joining the Metro West, the New Prague Times recently reported. The Metro West Conference includes St. Louis Park, Robbinsdale Cooper, Richfield,
Chaska, Chanhassen, Bloomington Kennedy, Bloomington Jefferson and Benilde-St. Margaret’s. Metro West school enrollments range from 832 to 1,612. New Prague has been a member of the Wright County Conference for three years. The WCC includes Delano, Holy Family, Hutchinson, Orono, Waconia in its eastern division. The WCC’s western division includes Annandale, DasselCokato, Glencoe Silver Lake, Litchfield, Mound Westonka, New London Spicer, Rockford and Watertown-Mayer. School enrollments in the WCC range from 345 to New Prague’s 1,193. The Metro West declined New Prague’s application after the old Missota Conference folded at the end of the 2013-14 school year. The Big 9 Conference also declined New Prague’s application