Nov 13, 2013 legals

Page 1

PAGE ten

FOR THE YEAR ENDED DECEMBER 31, 2012 SUMMARY FINANCIAL STATEMENT BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

SCOTT COUNTY FOR THE YEAR ENDED DECEMBER 31, 2012

FINANCIAL STATEMENT The purpose of this Report is SUMMARY to provide a summary of financial information concerning Scott County for interest citizens. Questions about this report should be directed to Steve Jones at (952) 496-8765. FOR THE YEAR ENDED DECEMBER 31, 2012

A FULL AND COMPLETE COPY OF THE COUNTY FINANCIAL STATEMENT IS AVAILABLE UPON REQUEST BY The purpose of thisJONES, Report OR is toBY provide a summary of financial information concerning Scott County for interest CALLING STEVE WRITING TO FINANCIAL ANALYST, SCOTT COUNTY FINANCE, 200 FOURTH citizens. about this report should be directed to Steve Jones at (952) 496-8765. AVENUE Questions WEST, SHAKOPEE, MN 55379-1220. A FULL AND COMPLETE COPY OF THE COUNTY FINANCIAL STATEMENT IS AVAILABLE UPON REQUEST BY CALLING STEVE JONES, OR BY WRITING TO FINANCIAL ANALYST, SCOTT COUNTY FINANCE, 200 FOURTH COUNTY OFFICIALS The purpose of this Report is toMN provide a summary of financial information concerning Scott County for interest AVENUE WEST, SHAKOPEE, 55379-1220. citizens. Questions about this report should be directed to Steve Jones at (952) 496-8765. Elected OfficeAND COMPLETE COPY OF THE COUNTY Name FINANCIAL STATEMENT IS AVAILABLETelephone number BY A FULL UPON REQUEST COUNTY OFFICIALS Commissioners CALLING STEVE JONES, OR BY WRITING TO FINANCIAL ANALYST, SCOTT COUNTY FINANCE, 200 FOURTH DistrictWEST, 1 Joseph Wagner (952) 496-8100 AVENUE SHAKOPEE, MN 55379-1220. Elected District 2 Tom Wolf (952) 496-8100 Office Name Telephone number District 3 David Menden (952) 496-8100 Commissioners District 4 Barbara Marschall (952) 496-8100 COUNTY OFFICIALS District Joseph Wagner (952) District 1 5 Jon Ulrich (952) 496-8100 496-8100 District 2 Tom Wolf (952) 496-8100 Elected District David Menden (952) Attorney3 Pat Ciliberto (952) 496-8100 496-8240 Office Name Telephone number District 4 Barbara Marschall (952) Sheriff Kevin Studnicka (952) 496-8100 496-8300 Commissioners District 5 Jon Ulrich (952) 496-8100 District 1 Joseph Wagner (952) 496-8100 Appointed District 2 Tom Wolf (952) Attorney Pat Ciliberto (952) 496-8100 496-8240 Administrator Gary Shelton (952) 496-8100 District David Menden (952) 496-8100 Sheriff 3 Inspector KevinEkholm Studnicka (952) 496-8100 496-8300 Agricultural Dan (952) District 4 Barbara Marschall (952) 496-8100 Assessor Michael Thompson (952) 496-8100 District 5 Jon Ulrich (952) 496-8100 Appointed Auditor Cindy Geis (952) 496-8100 Administrator Gary Shelton (952) Coroner Dr. Andrew Baker (952) 496-8100 496-8100 Attorney Pat Ciliberto (952) 496-8240 Agricultural Inspector Dan Ekholm (952) 496-8100 Deputy Administrator Lezlie Vermillion (952) 496-8100 Sheriff Kevin Studnicka (952) 496-8300 Assessor Michael Thompson (952) Drainage Inspector James Hentges (952) 496-8100 496-8100 Auditor Cindy Rasmussen Geis (952) 496-8100 496-8100 Highway Engineer Mitch (952) Appointed Coroner Dr. Andrew Baker (952) 496-8178 496-8100 Human Services Director Judith Brumfield (952) Administrator Gary Shelton (952) 496-8100 Deputy Administrator Lezlie Vermillion (952) 496-8100 Surveyor James Hentges (952) 496-8100 Agricultural Inspector Dan Ekholm (952) 496-8100 Drainage Inspector James Hentges (952) 496-8100 Veterans Services Director Todd Kubinski (952) 496-8100 Assessor Michael Thompson (952) 496-8100 Highway Engineer Mitch Rasmussen (952) 496-8100 Auditor Cindy (952) 496-8178 496-8100 Human Services Director Judith Geis Brumfield (952) Coroner Dr. Andrew Baker (952) 496-8100 496-8100 Surveyor James Hentges (952) Deputy Administrator Lezlie Vermillion (952) Veterans Services Director Todd Kubinski (952) 496-8100 496-8100 Drainage Inspector James Hentges (952) 496-8100 Percent Highway Engineer Mitch Rasmussen (952) 496-8100 Total Increase Human Services Director JudithTotal Brumfield (952) 496-8178 KeySurveyor Indicator Current Prior (Decrease) James Hentges (952) 496-8100 Veterans Services Director Todd Kubinski (952) 496-8100

A PROFILE OF SCOTT COUNTY

Estimated Population

Total Tax Capacity Percent of Property Taxes Collected

135,152

132,556

147,880,081

156,397,701

98.7%

98.5%

2.0

(5.4) 0.2

Total General Revenues

64,523,916

66,777,328

(3.4)

Total Program Revenues

53,149,547

58,942,934

(9.8)

95,741,416

95,897,967

(0.2)

Total Expenses: Governmental activities Business-type activities

-

-

-

Capital Assets: Governmental activities Business-type activities Total Outstanding Net Bonded Debt of County General obligation

357,913,677 -

99,444,078

348,723,915 -

77,538,602

2.6 -

28.3

Revenue supported

-

-

-

Special assessment

-

-

-

Other debt Bond Rating on Most Recent General Obligation Bond Issue

2,579,005

2,630,434

Aa2

Aa2

340,889,984

318,957,937

Business-type activities Total Number of Full-Time Employees

STATEMENT OF NET POSITION STATEMENT OF NET POSITION DECEMBER 31, 2012

DECEMBER 31, 2012

Component Unit Component Unit Primary Government Community Primary Government Community Governmental Development Governmental Activities AgencyDevelopment

Activities

Assets

Cash and pooled investments Cash Petty cashand andpooled changeinvestments funds Cash withcash fiscaland agent Petty change funds OPEB revocable trustagent investments Cash with fiscal Taxes receivable OPEB revocable trust investments Prior - netreceivable Taxes Accounts - net Priorreceivable - net Accrued interest receivable Accounts receivable - net Loan receivable Accrued interest receivable Due from other governments Loan receivable Inventories Due from other governments Prepaid items Inventories Restricted assets Prepaid items investments Cash and pooled Restricted assets Deferred charges Cash and pooled investments Capital assets Deferred charges Non-depreciable Capital assets Depreciable - net of accumulated depreciation

Non-depreciable Depreciable - net of accumulated depreciation

Total Assets

Deferred Outflows of Resources Total Assets Deferred charges on refunding

$

Deferred charges on refunding

Compensated absences

6.9

-

-

678

684

(0.9)

Net investment in capital assets Total Restricted forLiabilities Debt service Net Position Equipment replacement Solid Netwaste investment in capital assets Forfeitures Restricted for MNDOT allotments Debt service Gravel pit closure Equipment replacement Conservation of natural resources Solid waste Transportation initiative Forfeitures Law library MNDOT allotments COUNTY'S SCOTT Other purposes Gravel pit closure Unrestricted

53,835,048 $ 53,835,048 6,970 26,637,419 6,970 5,489,961 26,637,419

$

5,489,961

1,369,311 1,509,4601,369,311 46,5591,509,460 2,276,596 46,559 7,330,099 2,276,596 977,679 7,330,099 26,712 729,050

$

$

$ $

$

977,679 26,712

10,708,212 -

-

127,105,961 729,050 230,807,716

12,036,698 48,214,313

458,148,541

78,996,047

458,148,541 $

-

-

1,742,362 $ 2,013,176 468,836 1,742,362 55,125 2,013,176 771,213 1,410,368 468,836 55,125 111,713 771,213 - 1,410,368

$ $

$

111,713 30,135,000 -

53,679

69,309,078 420,723 2,998,635 2,525,326 3,502,517 - 69,309,078 1,740,806

$

2,525,326

$

$

117,258,557

122,028 5,518 362,451 215,776 134,127 10,708,212 12,036,698 48,214,313 78,996,047 852,595

1,557,381 43,384 1,557,381 43,384 152,118 818,874 276,531 6,616 152,118 1,392,737 818,874

50,552,450

1,740,806

256,619,645

-

276,531 6,616 1,392,737 875,000 76,543 70,313

42,105,000 2,945,631 206,869 2,581 22,87242,105,000

117,258,5573,502,517 $

$

852,595

875,000 76,543 70,313

53,679 420,723 30,135,000 2,998,635 -

$

7,196,924 7,196,924 122,028 5,518 362,451 215,776 134,127

127,105,961 $ 230,807,716

$

Deferred Outflows of Resources Liabilities Accounts payable Liabilities Salaries payable Contracts payable Accounts payable Retainage payable Salaries payable Due to other governments Contracts payable Accrued interest payable Retainage Security depositpayable payable Due torevenue other governments Unearned Accrued Other currentinterest liabilitiespayable Securityliabilities: deposit payable Long-term Unearned revenue Due within one year General bonds payable Other obligation current liabilities Revenue bonds payable Long-term liabilities: Loans Duepayable within one year Claims payable General obligation bonds payable Compensated absences Revenue bonds payable Due Loans in morepayable than one year General obligation bonds payable Claims payable Revenue bonds payable Compensated absences Loans payable Due in more than one year Net other post employment benefit obligation obligationother bonds payable NonGeneral current liabilities Revenue bonds payable Compensated absences

$

Non current liabilities other Net Position

(2.0)

Agency

Assets

Loans payable

-

A User’s Guide to County Financial Statements

Public Safety relates to the objective of protection of persons and property and includes expenditures for corrections activities, operations of the sheriff’s department, the county jail, civil defense, and emergency services. Highways and Streets includes expenditures relating to the construction and maintenance of county highways and streets. Transit involves expenditures for operation of the public transit system. Human Services represents activities designed to provide public assistance and institutional care for individuals unable to provide essential needs for themselves. These programs include child support collection, child welfare, chemical dependency, medical assistance, and others. Health involves all activities involved in the conservation and improvement of public health. This function includes expenditures for the county public health department, home health aid services, other nursing services, maternal and child health, supplemental nutrition programs. Culture and Recreation involves cultural and recreational activities maintained for the benefit of county residents and visitors. These activities include county libraries, parks, and other recreation programs. Conservation involves activities designed to conserve and develop such natural resources as water, soil, SCOTT COUNTY COUNTY county extension, water planning, and and forests and includes such programs as soil andSCOTT water conservation, SHAKOPEE, MINNESOTA other. SHAKOPEE, MINNESOTA Economic Development activities are directed toward economically developing the area encompassed by the county and providing assistance to, and opportunity for, economically disadvantaged persons or businesses.

Total NetLiabilities other post employment benefit obligation

Total Government-Wide Net Assets Governmental activities

WEDNESDAY, november 13, 2013

$

15,917,909

2,945,631 206,869 2,581 22,872

50,552,450

26,860,703 1,876,368 1,619,482 2,948,858 - 15,917,909 256,619,645 $ 492,855 615,306 26,860,703 1,876,368 123,597 1,619,482 200,503 2,948,858 380,352 492,855 333,953 615,306 FUND - FINANCES 4,431,870 50,694,730 123,597 7,070,045

SCOTT COUNTY'S 2012 GOVERNMENTAL FUND FINANCES 2012 GOVERNMENTAL

Conservation of natural resources

Total Net Position Transportation initiative by Source 2012 Revenues

2012 Revenues by Source

Law library

$

200,503

-

333,953

-

$ 29,296,192 380,352 2012 340,889,984 General by Function 2012Expenditures General Expenditures by Function

Scott County has not implemented GASB 65, therefore no deferred charges have been calculated. SCOTT COUNTY'S GOVERNMENTAL FUND FINANCES SCOTT2012 COUNTY'S 2012 GOVERNMENTAL Other purposes - FUND FINANCE 4,431,870 Unrestricted COUNTY'S 2012 GOVERNMENTAL FUND 50,694,730FINANCES 7,070,045 SCOTT

Total Net Position $ 340,889,984 $ 29,296,192 The following definitions will help citizens understand the terminology that is used in the county’s financial 2012 Revenues by Source 2012 General Expenditures by Function 2012 Revenues by Source 2012 General Expenditures by statement. Scott County has not implemented GASB 65, therefore no deferred charges have been calculated. Investment Earnings Basic Financial Statements 2012 Revenues by SourceOther 2012 General Expenditures by Function Economic Capital Outlay 0% General 2% Development 22% Other Charges for Services Investment Earnings Scott County’s basic financial statements consists of three parts: government-wide financial statements, fund Economic Capital OutlayGovernment 1% 0% 9% General 2% 24% Development 22% financial statements, and notes to the financial statements. The management’s discussion and analysis and cerCharges for Services Government 1% Conservation of 9% 24% tain budgetary comparison schedules1 are required to accompany the basic financial statements and, therefore, Natural Resources Taxes 2% Conservation of are included as required supplementary information. 51% Natural Resources Government-wide financial statements display information about the county’s financial reporting entity as Taxes 2% Public Safety SCOTT 51% COUNTY a whole, except for its fiduciary activities. These statements should present separate information for the gov- Intergovernmental 15% Culture and SHAKOPEE, MINNESOTA Recreation SCOTT COUNTY 37% Investment Earnings ernmental and business-type activities of the county (primary government), as well as for its component units. Public Saf Other Investment Earnings Other Licenses & Permits 4%Economic Economic Capital Outlay Capital HighwaysOutlay and The to the financial statements 15% Culture and 0%notes General 1% 0%are an integral part Ge 2%of this statement. SHAKOPEE, MINNESOTA Intergovernmental 2% Fund financial statements display separate financial information for the county’s governmental, Development Development 22% Streets Charges proprietary, for Services 22% Investment Earnings Charges Recreation Other Government Gove 37% for Services Economic 1% 4% Capital1% Outlay Health 8% Licenses & Permits and fiduciary funds. Information for governmental and enterprise proprietary funds is presented separately for 9% 0% 9% General 2% 24% Development Human Services Highways and 22% 1% Charges for Services BALANCE SHEET 1% Government Transit major funds and the aggregate total for non major funds. Internal services and fiduciary fund information is9% 20% Streets 1% Conservation of FUNDS Conservation of GOVERNMENTAL 3% 24% 8% Health presented in aggregate by fund type. Natural Resources Natural Resources DECEMBER 31, 2012 1% Human Services Taxes 2% Taxes Conservation of 2% BALANCE SHEET Transit Notes to the financial statements provides additional information and disclosure for information in the 20% 51% Road51% andNatural Resources Other Total 3% GOVERNMENTAL FUNDS financial statements. Taxes 2% Bridge Capital Debt Governmental Governmental The notes to the financial statements are an integral part of this statement. 51% Public DECEMBER 31, 2012 Governmental activities are generally activities of the county financed through taxes, intergovernmental General Construction Improvement Service Funds Total Safety 15% Culture and Culture and Intergovernmentalfunds and Intergovernmental revenues, and other nonexchange revenues. These activities are usually reported in governmental Public Safe Assets Recreation Recreation Total Road and Other 37% 37% 15% Culture and internal service funds. Licenses & Permits Licenses & Permits 4% 4%$Governmental Intergovernmental Bridge Capital Governmental Cash 1% and pooled investments $ 32,239,201Debt$ 10,297,640 $ 3,289,517 439,054 $ 2,696,551 $ 48,961,963 Highways and Hig Recreation 1% Business-type activities are county activities financed in whole or in part by fees charged to external parties 37% change funds 6,920 50Streets 6,970 Licenses & Permits 4%Funds General Petty cash andConstruction Improvement Service Total Highways and for goods or service. These activities are usually reported in enterprise funds. Cash with fiscal agent 1% 213,770 26,423,649 Health 8% 26,637,419 Health Streets 1% Human Services 1% Human Services Financial reporting entity consists of the primary government (county), Assetsorganizations for which the county Taxes receivable Health 21,593 Transit Tran 20% Prior 996,480 124,583 179,919 26,486 1,349,0618% 20% is financially accountable, and other organizations for which the nature and significance of their relationship Accounts receivable 1% 3% Human Services 3% 1,486,134 22,349 977 1,509,460 Cash and pooled investments $ 32,239,201 $ 10,297,640 $ 3,289,517 $ 439,054 $ 2,696,551 $ 48,961,963 Transit 20% with the county are such that exclusion would cause the reporting entity’s financial statements to be misleading Accrued interest receivable 32,635 7,264 356 2,416 42,671 3% Petty cash and change funds 6,920 50 6,970 Loans receivable 844,272 1,432,324 2,276,596 or incomplete. The nucleus of a county’s financial reporting entity is the primary government, the county. Cash with fiscal agent 213,770 26,423,649 - 26,637,419 207,141 207,141 Primary government is a term used in connection with defining the financial reporting entity. The primary -Due from other funds Due from other governments 3,946,414 1,130,042 2,038,715 214,928 7,330,099 Taxes receivable government is the focus of the financial reporting entity. For the county, the primary government represents the Inventories 977,679 977,679 Prior 996,480 124,583 21,593 179,919 26,486 1,349,061 financial activities, funds, or accounts directly under the control of the county board. Prepaid items 26,712 26,712 Accounts receivable 1,486,134 22,349 977 1,509,460 Component unit describes a legally separate organization for which the county board is financially accountTotal Assets $ 39,919,316 $ 12,426,150 $ 6,995,919 $ 27,042,978 $ 2,941,408 $ 89,325,771 Accrued interest receivable 32,635 7,264 356 2,416 42,671 able. In addition, component units can be other organizations for which the nature and significance of their Loans receivable 844,272 1,432,324 2,276,596 relationship with the county are such that exclusion would cause the reporting entity’s financial statements to Liabilities and Fund Balances Due from other funds 207,141 207,141 be misleading or incomplete. Liabilities Due from other governments 3,946,414 1,130,042 2,038,715 214,928 7,330,099 County Governmental Fund Types Accounts payable $ 1,316,874 $ 335,785 $ 67,571 $ 2,000 $ 20,132 $ 1,742,362 Inventories 977,679 - 977,679 2,001,350 11,826 2,013,176 The General Fund is the general operating fund of the county. It is used to account for all financial resources, Salaries payable Prepaid items 26,712 - 287,679 26,712 Contracts payable 6,985 157,168 17,004 468,836 except those that are required to be accounted for in another fund. Retainage payable 55,125 55,125 Special Revenue Funds are used to account for the proceeds Total Assets of specific revenue sources that are $ legally 39,919,316 $ funds 12,426,150 $ 6,995,919 $ -27,042,978 -$ 2,941,408 $ 89,325,771 Due to other 82,141 125,000 207,141 Due to other governments 401,454 140,607 4,141 225,011 771,213 restricted for specified purposes. revenue - unavailable 2,654,216 1,161,172 1,938,808 180,275 165,312 6,099,783 Debt Service Funds are used to account for the accumulation of resources for, and the payment of principal, Deferred Liabilities and Fund Balances Deferred revenue - unearned 26,843 84,870 111,713 interest, and related costs of general long-term debt. Liabilities $ 6,407,722 $ 1,980,368 $ 2,249,829 $ 182,275 $ 649,155 $ 11,469,349 Capital Projects Funds are used to account for financial resources to be used for the acquisition or construc- Total Liabilities Accounts payable $ 1,316,874 $ 335,785 $ 67,571 $ 2,000 $ 20,132 $ 1,742,362 tion of major capital facilities. Fund Balances Salaries payable 2,001,350 11,826 2,013,176 County Proprietary Funds Non Spendable Contracts payable 287,679 157,168 17,004 468,836 Internal Service Funds are used to report any activity that provides goods or services to other funds, depart-6,985Inventory $ 977,679 $ $ $ $ $ 977,679 Retainage payable units, or to other governments, on a cost - Restricted 55,125 55,125 ments, or agencies of the primary government and its component Due to other funds - Solid waste 82,141 2,948,858 125,000207,141 2,948,858 reimbursement basis. 1,619,482 Due to other governments 401,454Recorder's equipment140,607 4,141 1,619,482 225,011771,213 County Fiduciary Funds Sheriff's contingency 463,375 463,375 Deferred revenue - unavailable 1,938,808 180,275 165,3126,099,783 Investment Trust Funds are used to report governmental external investment pools that are maintained2,654,216 by Sheriff's forfeited1,161,172 property 29,480 29,480 Deferred revenue unearned 26,843 84,870 111,713 Gravel pit closure 123,597 123,597 the county for other entities. Debt service 26,860,703 26,860,703 Agency Funds are used to account for assets held by the county as an agent for individuals, private organiza- Conservation of natural resources -$ 200,503 200,503 Total Liabilities 6,407,722 $ 1,980,368 $ 2,249,829 $ - 182,275 649,155$ 11,469,349 tions, other governments, and/or other funds; fur example, taxes collected and held by a county for $a school Law library 333,953 333,953 Transportation initiative 380,352 380,352 district. Assigned Fund Balances Character Classification of County Expenditures Wheelage tax construction projects 182,333 182,333 Non Spendable The county’s governmental expenditures are classified by character or the periods expenditures are presumed Unified management plan 4,657 4,657 Inventory $ 977,679County parks $ $ $848,359 - $ 977,679 to benefit. The county has the following character classifications: -$ 848,359 Water quality 112,132 112,132 Current operating expenditures are presumed to Restricted benefit the current fiscal period. 129,159 129,159 wasteas well as current and future periods and includes 2,948,858Library operations - 2,948,858 Debt services are presumed to benefit prior fiscal Solid periods 55,549 55,549 Recorder's equipment 1,619,482Meth task force - 1,619,482 amount expended for the payment of principal, interest, and other costs associated with debt. Sheriff 241,059 241,059 Sheriff's contingency 463,375Juvenile alternative facility-wood program - 463,375 6,700 6,700 Capital outlays are presumed to benefit current and future fiscal periods and include amounts expended for 12,043 12,043 Sheriff's forfeited property 29,480Extension services - 29,480 the construction or acquisition of county capital assets. 154,103 154,103 closure 123,597Juvenile restitution - 123,597 Intergovernmental represent resources transferredGravel by topitthe county to other governments. Road & bridge construction 10,263,449 10,263,449 Debt service 26,860,703 26,860,703 Classification of County Functions Capital improvement 4,746,090 4,746,090 of natural resources 200,503200,503 965,364 965,364 Functions are a group of related activities aimed atConservation accomplishing a major service or regulatory program for - Conservation of natural resources Public safety 439,978 439,978 library function classifications: 333,953 333,953 which the county is responsible. The county has theLaw following Unassigned 25,785,362 (27,897) 25,757,465 Transportation 380,352 380,352 The General Government function include expenditures forinitiative general county activities such as the county Total Fund Balances $ 33,511,594 $ 10,445,782 $ 4,746,090 $ 26,860,703 $ 2,292,253 $ 77,856,422 Assignedoffice, county finance office, the planning and zoning commissioners, county administration, county attorney’s Wheelage tax construction projects - Total Liabilities and 182,333 - $ 39,919,316 182,333$ 2,941,408 $ 89,325,771 Fund Balances $ - 12,426,150 $ 6,995,919 $ 27,042,978 office, and other county general service office.


CHOICE 100 LLC CHOVANEC, MICHAEL PAGE STATEMENT OF ACTIVITIES CLARK, ANN STATEMENT OF FIDUCIARY NET POSITION STATEMENT OF ACTIVITIES FOR THE YEAR ENDED DECEMBER 31, 2012 CLIMB THEATRE INC FIDUCIARY FUNDS FOR THE YEAR ENDED DECEMBER 31, 2012 DECEMBERCLINICARE 31, 2012CORPORATION COLLINS, ANDRE Net (Expense) Revenue and Changes in Net Assets Program Revenues COMM OF MN MANAGEMENT BUDGET Net (Expense) Revenue and Changes in Net Assets Operating Capital Primary Government Component Unit COMMERCIAL ASPHALT CO.Investment Program Revenues Fees, Charges, Grants and Grants and Governmental Community Operating Capital Primary Government Component Unit COMMERCIAL PARTNERS TITLE LLC Trusts Expenses Fines, and Other Contributions Contributions Activities Development Agency Fees, Charges, Grants and Grants and Governmental Community COMMERCIAL TRUCK COLLISION INC Expenses Fines, and Other Contributions Contributions Activities Development Agency Assets Functions/Programs COMMUNITY & FAMILY SVCS LLC CONCORD INC Primary government Cash and pooled investments 51,221 $ CONNECTED FAMILIES $ Governmental activities Receivables: COOKE, KATIE General government $ 25,675,079 $ 6,958,585 $ 2,702,128 $ $ (16,014,366) t Accounts Public safety 16,937,581 1,857,644 1,655,935 (13,424,002) CORE PROFESSIONAL SERVICES, PA vities Interest 41 Highways and streets 17,459,381 725,435 3,685,312 12,761,759 (286,875) CORELOGIC t $ 25,675,079 $ 6,958,585 $ 2,702,128 $ $ (16,014,366) Due from other governments Transit 3,442,515 1,351,766 2,541,633 450,884 16,937,581 1,857,644 1,655,935 (13,424,002) CORRIGAN, FREDERICK J Human services 19,891,285 2,056,806 11,022,255 (6,812,224) ts 17,459,381 3,685,312 (286,875) COUNTRY CREEK BUILDERS Health 1,390,006 725,435 102,084 738,322 -12,761,759 (549,600) Total Assets $ INC 51,262 $ 3,442,515 2,541,633 450,884 Culture and recreation 3,915,2801,351,766 196,645 2,560,260 (1,158,375) CREATIVE EMPIRE LLC 19,891,285 11,022,255 (6,812,224) Conservation of natural resources 1,989,3952,056,806 290,463 271,893 (1,427,039) CREDIT RIVER TWP TREASURER Liabilities 1,390,006 738,322 (549,600) Economic development 987,356 102,084 4,130 1,040,082 626,410 683,266 CREEKRIDGE CAPITAL LLC Interest 4,053,538 196,645 (4,053,538) ion 3,915,280 2,560,260 (1,158,375) CREMATION SOCIETY OF Accounts payable $ MN $ ural resources 1,989,395 290,463 271,893 (1,427,039) Total governmental activities $ 13,543,558 $ 1,040,082 26,217,820 $ 13,388,169 626,410 $ (42,591,869) Due to other governments CUMMINS NPOWER LLC ment 987,356 $ 95,741,416 4,130 683,266 CUSTOM GUIDE 4,053,538 (4,053,538) Total Primary Government $ 95,741,416 $ 13,543,558 $ 26,217,820 $ 13,388,169 $ (42,591,869) Total Liabilities $ $ D & J LANDSCAPING INC l activities $ 95,741,416 $ 13,543,558 $ 26,217,820 $ 13,388,169 $ (42,591,869) DACOTAH PAPER CO Component units Net Position DAKOTA CO COMM SVCS Community Development Agency $ 9,881,840 $ 4,809,249 $ 3,343,341 $ 170,119 $ (1,559,131) vernment $ 95,741,416 $ 13,543,558 $ 26,217,820 $ 13,388,169 $ (42,591,869) DAKOTA CO FINANCIAL SVCS Net position, held in trust for pool participants $ 51,262 DAKOTA CO NORTHERN SVC CTR General Revenues Property taxes $ 57,765,265 $ 2,612,195 Vendor Name Amount DAKOTA CO RECEIVING CTR INC pment Agency $ 9,881,840 Gravel$taxes 4,809,249 $ 3,343,341 $ 170,119 $ (1,559,131) 106,910 180 DEGREES INC 24,744 DAKOTA CO TECHNICAL COLL Wheelage taxes 596,998 2ND WIND EXERCISE INC 10,467 DAKOTA CO TREASURER Mortgage registry and deed tax 623,017 General Revenues 3D SPECIALTIES 23,796 DARTS Payments in lieu of tax 157,582 Property taxes Grants and contributions not restricted to specific programs $ 57,765,265$ 2,612,195 4,445,791 3M 6,785 DELL COMPUTER CORP Gravel taxes 106,910 Unrestricted investment earnings 607,833 79,294 4 CONTROL, INC. 41,743 DELLE, TAMMY KAY Wheelage taxes Miscellaneous 596,998 33,318 4 PAWS ANIMAL CONTROL HUTNIK S 35,910 DELOITTE & TOUCHE LLP Mortgage registryGain andondeed 623,017 sale oftax capital assets 220,520 (4,871) 4 PAWS ROADKILL FINCH, CURT 11,617 DEM-CON COMPANIES Payments in lieu of tax 157,582 Total general revenues $ 64,523,916 $ 2,719,936 ACCESS COMMUNICATIONS INC 264,851 DESIGNING DREAMS, INC. Grants and contributions not restricted to specific programs 4,445,791 Unrestricted investment 79,294 ADC TELECOMMUNICATIONS 143,294 DIAMOND DRUGS INC Change inearnings net position $ 21,932,047 $ 607,833 1,160,805 Miscellaneous 33,318 AFRICAN AMERICAN ADOPTION AGCY 26,846 DIAMOND MOWERS INC Net Position Beginning, as previously reported 318,957,937 28,955,501 Gain on sale of capital assets 220,520 (4,871) DBA AG POWER ENTERPRISES 7,690 DICKSON, CRAIG F ESTATE OF Restatement (820,114) AHLMAN'S 14,743 DISABILITIES INC Total general revenues $ 64,523,916 $ 2,719,936 SCOTT COUNTY AIR SCIENCE USA LLC 6,343 DISYS SOLUTIONS INC Net Position - Beginning, as restated 318,957,937 28,135,387 SHAKOPEE, MINNESOTA Change in net position $ 21,932,047 $ WASTE 1,160,805 ALLIED SERVICES 48,276 DLT SOLUTIONS INC Net Position - Ending $ 340,889,984 $ 29,296,192 ALLINA HEALTH SYSTEM 17,122 DP ASSOCIATES INC Net Position - Beginning, as previously reported 318,957,937 28,955,501 ALLINA HOSPITALS & CLINICS 34,285 DRUMMOND ROOTS, MONIKA STATEMENT OF REVENUES, EXPENDITURES, AND CHANGES IN FUND BALANCE Restatement (820,114) ALLINA HOSPITALS & CLINICS5,008 DUKE, KACI & CHRISTOPHER GOVERNMENTAL FUNDS ALONGSIDE28,135,387 SERVICES II 6,656 DUKE, SONJA & MAURICE Vendor Name FOR THE YEAR ENDED DECEMBER 31, 2012 Net Position - Beginning, as restated 318,957,937 ALTERNATIVE BUS FURNITURE INC 9,747 EAGLEJET SYSTEMS INC Net Position - Ending $ 340,889,984 $ 29,296,192FORMS INC AMERICAN BUSINESS 25,870 EBSCO SUBSCRIPTION SERVICE Road & Bridge Capital Debt Nonmajor General Construction Improvement Service Funds Total AMERICAN ENGRG TESTING INC 107,271 ECKART DENTAL CENTER LLC AMERICAN RED CROSS 5,380 EDEN PRAIRIE WINLECTRIC Revenues ANCOM TECHNICAL CENTER 7,038 EDINA REALTY INC Taxes $ 43,812,882 $ 5,334,598 $ 1,087,468 $ 7,889,526 $ 995,283 $ 59,119,757 ANN JAMESON INC 6,880 EIDE BAILLY LLP Special assessments 106,206 106,206 AP MIDWEST LLC 11,100 ELECTION SYSTEMS &SOFTWARE INC Licenses and permits 1,247,330 1,247,330 Intergovernmental 25,757,977 14,356,324 1,024,553 246,789 1,261,313 42,646,956 APPLIED ECOLOGICAL SERVICES 28,681 ELECTRONIC COMMCTNS SYST LLC Charges for services 9,797,162 1,308 58,200 398,556 10,255,226 APS ADVANCED PUBLIC SAFETY 23,464 ELKO NEW MARKET CITY OF Fines and forfeits 91,813 91,813 The ARCHER 6,069 ELLIOTT, MELANIE A notes toMECHANICAL the financial statements are an integral part of this statement. Gifts and contributions 74,170 74,170 ARLINGTON RIDGE INVESTMENT 32,285 ELM: WASECA CO SLS INC Investment earnings 359,300 105,843 6,995 29,691 16,007 517,836 ARLINGTON RIDGE SHAKOPEE LLC 11,988 EMBURY, LTD Miscellaneous 1,943,843 24,588 6,625 2,358 84,267 2,061,681 ASPHALT SURFACE TECHNOLOGIES 614,067 EMERGENCY COMMUNICATIONS Total Revenues $ 83,084,477 $ 19,822,661 $ 2,183,841 $ 8,168,364 $ 2,861,632 $ 116,120,975 ASSN OF MN COUNTIES 32,007 ENDURANT BUSINESS SLTNS INC ASSOCIATED CAPITAL CORP 43,944 ENEBAK CONSTRUCTION CO Expenditures Current ASSOCIATED MECH CONTRACTORS 14,973 ENERGY CONSERVATORY INC, THE General government $ 24,095,321 $ $ $ $ 198,422 $ 24,293,743 ASTLEFORD INTERNATIONAL 111,855 ENGELKE, JULIE & JIM Public safety 13,967,893 636,062 14,603,955 AVEPOINT INC 18,726 ENTITLEMENT MAINTENANCE INC Highways and streets 8,089,647 97,030 8,186,677 A'VIANDS LLC 290,434 ENVIROTECH SERVICES INC Transit 3,419,536 3,419,536 AVTEX SOLUTIONS LLC 22,575 ERICKSON ENGINEERING CO LLC Human services 20,058,459 20,058,459 B&B PRODUCTS DBA RIGS & SQUADS 11,871 ESRI Health 1,385,883 1,385,883 BAANNA, SAMANTHA 47,776 ESTENSON, MARLA JEAN Culture and recreation 3,868,405 3,868,405 BAC TAX SERVICE CORP 21,111 EUREKA SAND & GRAVEL INC. Conservation of natural resources 727,765 1,252,490 1,980,255 Economic development 1,000,180 393 1,000,573 BALFANZ, CARROL 10,000 EVANS, JACQUELIN Capital outlay 16,824,219 4,571,622 1,000,584 22,396,425 BALFANZ, RICHARD V 20,000 EXECUTIVE OUTDOOR SERVICES LLP Debt service BALFANZ, RICHARD V & CARROL 324,159 FAIRVIEW HEALTH SERVICES Principal 4,631,429 4,631,429 BALLARD-SUNDER FUNERAL HOMES 23,642 FAMILY ADOLESCENT & CHILDREN Interest 3,390,477 3,390,477 BANK OF AMERICA N.A. 15,317 FAMILY ALTERNATIVES Bond issuance costs 163,531 163,531 BARR ENGINEERING CO INC 85,713 FAMILY FOCUS INC Administrative (fiscal) charges 4,700 4,700 Amount BARTON SAND &Vendor GRAVELName CO 25,478 FLORES, MICHELLE Total Expenditures $ 76,613,089 $ 16,824,219 $ 4,571,622 $ 8,190,137 $ 3,184,981 $ 109,384,048 BEAR GRAPHICS INC 6,502 FLUID INTERIORS, LLC BECKER, CAROL JEAN 9,000 FONNIER, EDWARD B Excess of Revenues Over (Under) Expenditures $ 6,471,388 $ 2,998,442 $ (2,387,781) $ (21,773) $ (323,349) $ 6,736,927 BELLE PLAINE CITY TREASURER 4,785,889 FREILINGER, TAMMY The notes to the financial statements are an integral part of this statement. BELLE PLAINE HERALD 7,249 FRIEDGES CONTRACTING LLC Other Financing Sources (Uses) BELLE PLAINE POLICE DEPT 5,044 FRONTIER COMM OF MN Transfers in $ 13,945 $ $ 4,158,897 $ $ 376,248 $ 4,549,090 BELLE PLAINE PUBLIC SCHOOLS 3,662,990 FRONTIER COMMUNICATIONS Transfers out (4,158,897) (13,945) (376,248) (4,549,090) BELLE PLAINE TWP TREASURER 238,953 FRONTIER PRECISION, INC. Refunding bonds issued 24,570,000 24,570,000 Premium on refunding bonds issued 1,980,553 1,980,553 BENDZULA, ALICE J 11,879 FUGATE, MARLIN BENESYST INC 5,820 FUSION CONSULTANTS Total Other Financing Sources (Uses) $ (4,144,952) $ (13,945) $ 3,782,649 $ 26,550,553 $ 376,248 $ 26,550,553 BERRY COFFEE CO 7,893 GALE GROUP, THE Special Item BIERSDORF ASSOCIATES TRUST 54,429 GALLAGHER BENEFIT SERVICES INC Sale of land $ $ $ 280,520 $ $ $ 280,520 BIG CITY TILE STONE 7,108 GARDEN & ASSOCIATES, INC. SCOTT COUNTY Change in Fund Balance $ 2,326,436 $ 2,984,497 $ 1,675,388 $ 26,528,780 $ 52,899 $ 33,568,000 BITUMINOUS ROADWAYS INC 5,273 GERARD TREATMENT PROGRAMS LLC ments are an integral part of this statement. SHAKOPEE, MINNESOTA BKV GROUP INC 14,530 GIEGERICH, LEONARD & SUSAN Fund Balance - January 1 31,185,158 7,461,285 3,070,702 331,923 2,239,354 44,288,422 BLAKELEY TWP TREASURER 159,950 GIRARD'S BUSINESS SLTNS INC Fund Balance - December 31 $ 33,511,594 $ 10,445,782 $ 4,746,090 $ 26,860,703 $ 2,292,253 $ 77,856,422 BLOOMINGTON PUBLIC SCHOOLS 36,701 GLEWWE DOORS INC BLUHM, JULIE L 9,329 GOVERNMENTJOBS COM INC STATEMENT OF NET POSITION BOB BARKER CO INC 7,919 GRAINGER, INC. Vendor Name PROPRIETARY FUNDS BOLAND, JOHN E 54,000 GRAYBAR DECEMBER 31, 2012 BOLTON & MENK INC 101,103 GREAT RIVER ENERGY BOOYAAH PROPERTIES LLC 29,375 GREAT RIVER GREENING Governmental BOYER TRUCKS 27,461 GREATER MSP Activities BRAITH EXCAVATING INC 9,150 GREV, HILDEGARD M Internal BRAUN INTERTEC CORP 61,034 GREYSTONE CONSTRUCTION CO Service Funds BRIDGESTONE PROPERTY MGMT LLC 61,728 GRIMES, GARY BRIN NORTHWESTERN GLASS CO 12,434 GUARANTY COMMERCIAL TITLE INC Assets BRODART CO 28,633 H & L MESABI BROWN CO (MN) EVALUATION CTR 15,396 HARRIS COMPUTER SYSTEMS Cash and pooled investments $ 4,873,085 BRYAN ROCK PRODUCTS INC 35,273 HARRIS, MATTHEW D OPEB revocable trust investments 5,489,961 BURNSVILLE-EAGAN-SAV. SCHOOLS 7,448,101 HEALTHCAREFIRST INC Taxes receivable BUSINESS DATA RECORD SERVICES 43,718 HEALTHPARTNERS Prior 20,250 CABLE HOLDINGS LLC see#13571 34,603 HEALTHSOURCE SOLUTIONS LLC Accrued interest receivable 3,888 CAP AGENCY INC 129,042 HELENA TWP TREASURER CARE HOME SERVICES INC 28,755 HENN CO HOME SCHOOL-INACTIVE Total Assets $ 10,387,184 CAREER ENHANCEMENT OPTIONS INC 5,200 HENN CO PUBLIC HEALTH CARGILL INC 711,946 HENN CO TREASURER CARRIAGE MANOR 6,125 HENN TECHNICAL COLLEGE CARVER CO TREASURER 1,625,478 HENNEN'S SHELL AUTO SERV CTR Liabilities CARVER SCOTT EDUCATIONAL CO-OP 39,878 HEWLETT PACKARD CO. CASTLE ROCK CONTRACTING 13,500 HOLIDAY COMPANIES The notes to the financial statements are an integral part of this statement. Claims payable $ 420,723 CATHOLIC CHARITIES 46,920 HOME DEPOT USA INC CEDAR LAKE AREA WTR & SWR DIST 221,605 HONEYWELL INC Total Liabilities $ 420,723 SCOTT COUNTY CEDAR LAKE IMPROVEMENT 5,004 HOUSER, JANET A SHAKOPEE, MINNESOTA CEDAR LAKE TWP TREASURER 537,769 HUEBSCH Net Position CENTERPOINT ENERGY MINNEGASCO 115,948 HUFFSTUTLER, SUE & BILL CERVENKA, STEVEN J & BARBARA P 11,500 HUNTINGTON PARK APARTMENT LLC Net position unrestricted $ 9,966,461 CHARD TILING & EXCAVATING INC 7,371,093 HUSON LAW FIRM PLLC CHILDREN'S HOSP & CLNICS MPLS Vendor Name Amount7,110 HUTCHINSON AREA HEALTH CARE STATEMENT OF REVENUES, EXPENSES, AND CHANGES IN FUND NET POSITION CHOICE 100 LLC 36,163 I-35W SOLUTIONS ALLIANCE PROPRIETARY FUNDS CHOVANEC, MICHAEL 7,223 ICAN INC OF WASECA FOR THE YEAR ENDED DECEMBER 31, 2012 CLARK, ANN 6,138 IDENTISYS Governmental CLIMB THEATRE INC 110,471 IFP TEST SERVICES, INC Activites CLINICARE CORPORATION 21,615 INDEX COMPUTERS, INC Internal COLLINS, ANDRE 7,740 INFOR (US) INC Services Funds COMM OF MN MANAGEMENT BUDGET 500,381 INFOSOFT GROUP INC COMMERCIAL ASPHALT CO. 42,596 INGLES, CATRINAA Operating Revenues COMMERCIAL PARTNERS TITLE LLC 302,015 IN-RANGE SUPPLIES LLC Charges for services $ 8,112,857 COMMERCIAL TRUCK COLLISION INC 5,652 INSIGHT PUBLIC SECTOR INC Contributions 1,050,000 COMMUNITY & FAMILY SVCS LLC 18,198 INTEGRA REALTY RESOURCES Miscellaneous 573,797 CONCORD INC 45,400 INTEREUM, INC. CONNECTED FAMILIES 24,880 INTER-FLUVE INC Total Operating Revenues $ 9,736,654 COOKE, KATIE 6,635 INTERSTATE TRUCK DRIVING SCHL CORE PROFESSIONAL SERVICES, PA 7,200 IRON RANGE COMPUTER SERVICES Expenses ISDER, WENDY CORELOGIC 201,792 Professional services 11,377,508 CORRIGAN, FREDERICK J 5,490 J B WOODFITTER & ASSOC LLC Vendor CO Name DBA COUNTRY CREEK BUILDERS INC 14,265 J.H. LARSON ELECTRICAL Operating Income (Loss) $ (1,640,854) CREATIVE EMPIRE LLC 5,775 JACK FROST DESIGN INC CREDIT RIVER TWP TREASURER 1,301,815 JACKSON TWP TREASURER Nonoperating Revenues (Expenses) CREEKRIDGE CAPITAL LLC 129,460 JANE PROPERTIES LLC Property taxes $ 1,045,808 CREMATION SOCIETY OF MN 6,422 JASPERS, MORIARTY & WALBURG PA Investment earnings 648,300 CUMMINS NPOWER LLC 13,112 JENSEN, GERTRUDE The notes to the financial statements are an integral part of this statement Total Nonoperating revenues (expnses) $ 1,694,108 CUSTOM GUIDE 5,620 JOHNSTON, DONALD W & JOHNSTON, D & J LANDSCAPING INC 18,713 JONES LIBRARY SALES INC Change in Net Position $ 53,254 DACOTAH PAPER CO 37,285 JORDAN CITY OF DAKOTA CO COMM SVCS 8,750 JORDAN PUBLIC SCHOOLS ISD 717 Net Position - January 1 9,913,207 DAKOTA CO FINANCIAL SVCS 127,566 JOY TRANSPORTATION INC DAKOTA CO NORTHERN SVC CTR 28,791 JUSTICE BENEFITS INC Net Position - December 31 $ 9,966,461 DAKOTA CO RECEIVING CTR INC 175,622 K.A. WITT CONSTRUCTION

WEDNESDAY, november 13, 2013

BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

36,163

7,223 eleven 6,138 110,471 21,615 7,740 500,381 Agency42,596 302,015 Funds 5,652 18,198 45,400 4,022,561 24,880 6,635 183 7,200 384 201,792 79,139 5,490 14,265 4,102,267 5,775 1,301,815 129,460 6,422 28,153 4,074,114 13,112 5,620 4,102,267 18,713 37,285 8,750 127,566 28,791 175,622 19,751 754,195 8,820 46,358 10,311 6,083 12,586 23,785 30,366 17,423 291,642 15,551 290,164 9,795 10,000 36,740 14,294 Amount7,293 63,690 19,834 13,096 13,156 15,460 5,982 35,505 24,768 2,729,914 14,000 5,624 35,881 8,205 66,870 2,403,181 5,043 5,519 5,960 41,232 32,080 31,135 6,390 32,304 10,800 10,925 5,069 20,029 44,192 30,840 31,880 69,311 5,700 50,014 91,787 5,364 16,406 66,850 10,914 5,794 22,056 36,000 13,521 21,859 19,115 13,135 8,972 14,489 Amount 18,968 10,579 37,460 63,787 75,000 6,200 5,810 6,237 62,782 11,977 26,349 5,751 12,988 11,827 6,465 314,369 25,410 10,027 66,837 37,081 18,407 5,333 51,030 72,192 25,024 24,034 6,652 9,678 32,405 5,851 10,700 6,000 23,316 14,439 7,125 67,570 341,618 6,250 11,974 15,545 90,598 40,600 13,735 23,722 21,970 35,023 7,668 5,355 Amount9,838 9,075 225,944 8,488 203,527 7,615 107,138 18,764 3,489,977 4,160,209 7,629 10,783 1,273,672


JORDAN PUBLIC SCHOOLS ISD 717 JOY TRANSPORTATION INC PAGE twelve JUSTICE BENEFITS INC K.A. WITT CONSTRUCTION KANDI KOUNTRY EXPRESS LTD KATH FUEL OIL SERVICE CO KEEPRS INC KELLEY FUELS INC KIDDE FIRE TRAINERS INC KIDSPEACE CORP KILLMER ELECTRIC CO INC KIMLEY-HORN & ASSOCIATES INC KINDRED FAMILY SERVICES KLIMMEK, KEVIN & ELIZABETH KLINGBERG EXCAVATING INC KNIFE RIVER CORP KOLDEN FUNERAL SERVICE, INC KOLLASCH, SCOTT D KOTA CONNECTIONS INC KOTASEK, CAROL KRAEMER MINING & MATERIALS INC KRUEGER EXCAVATING INC KUCHINKA, DALE L-3 COMMUNICATIONS MOBILELAKESIDE TITLE INC LAKEVILLE PUBLIC SCHOOLS #194 LANGUAGE LINE SERVICES LANO EQUIPMENT INC LANSA INC LAROCHE, KATHLEEN LARSEN, JACQUELINE LAW ENFORCEMENT TECH GRP LLC LAWN RANGER INC, THE LE SUEUR/HENDERSON PUBLIC LEAGUE OF MN CITIES LEAGUE OF MN CITIES INS TRUST LEARNING OPPORTUNITIES INC LEDERLE, JEREMY & ANGELA LEGAN, BECKY LERETA LLC Vendor Name LEVANDER, GILLEN & MILLER, PA LHB ENGINEERS & ARCHITECTS LIESCH ASSOCIATES INC LIFETIME PROPERTIES LLC LIFEWORKS SERVICES, INC LINDAHL PROPERTIES LP LINK, JEREMY LIPINSKI, ADAM J & AMY J LOHER, GREG & MICHELLE LOUISVILLE TWP TREASURER LOWER MN WATERSHED LSA DESIGN INC LUBRICATION TECHNOLOGIES, INC. LUGER, BARBARA LUNA & LUNA LLP LUREEN, WALLACE W & ALICE M LUTHERAN SOCIAL SERVICE OF MN LYLE SIGNS INC M SPACE INC MADDEN GALANTER HANSEN LLP MAINS L SERVICES, INC. MANAGEMENT ANALYSIS & DEV MANATRON INC MARCO INC MARY T INC MATTHEW BENDER & CO INC MAXIMUM GRAPHICS INC MAXIMUS INC MAYO CLINIC MBW COMPANY MCCOMAS, STEVEN MCIT - MN COUNTIES INTERGVRMNT MCLEODUSA MCNALLY, JENNIFER S MCNAMARA CONTRACTING INC MCNEARNEY FUNERAL HOME MEDICA MENTAL HEALTH CRISIS PROGRAM MERIDIAN SERVICES, INC METRO AREA AGENCY ON AGING METRO EMERG SVCS BOARD METRO LEGAL SERVICES INC METRO MOSQUITO CONTROL DIST METRO SALES, INC. METRO TRANSIT METRO TRANSIT METROPOLITAN COUNCIL METROPOLITAN Vendor MECHANICAL Name

4,160,209 7,629 10,783 1,273,672 135,864 184,514 14,447 78,410 6,454 45,308 77,003 193,953 37,847 309,921 20,902 46,700 5,600 5,117 8,375 6,057 27,358 19,519 23,220 19,101 120,904 6,063,079 18,575 39,075 20,150 190,657 11,111 8,308 17,675 28,747 6,962 7,005 5,116 33,467 27,411 13,972 Amount 8,623 153,522 17,445 12,846 16,593 20,804 6,860 7,350 11,984 162,828 146,239 347,777 37,793 5,158 85,927 90,250 24,573 13,199 61,100 25,944 5,172 19,500 10,200 13,217 14,959 6,142 7,093 6,750 6,918 5,613 9,950 1,033,021 39,146 17,932 122,415 22,336 7,087 11,500 5,802 21,475 48,058 11,783 792,822 242,240 43,470 43,470 2,950,050 13,500 Amount

MHC COMPANIES MINITEX MINNCOR INDUSTRIES MINNESOTA DIRT WORKS INC MINNWEST BANK METRO MN BUREAU OF CRIMINAL APP MN CHILD SUPPORT PAYMENT CTR MN CO ATTORNEYS ASSN MN CONWAY FIRE & SAFETY MN CORRECTIONAL FACILITY MN COUNTIES COMPUTER CO-OP MN DEPT OF COMMERCE MN DEPT OF CORRECTIONS MN DEPT OF HEALTH MN DEPT OF HUMAN SERVICES MN DEPT OF LABOR & INDUSTRY MN DEPT OF NATURAL RESOURCES MN DEPT OF PUBLIC SAFETY MN DEPT OF REVENUE MN DEPT OF TRANSPORTATION MN DHS - STATE OPERATED SVCS MN MONITORING INC MN SAFETY COUNCIL MN SHERIFFS ASSOCIATION MN STATE AUDITORS OFFICE MN SUPREME COURT MN UNEMPLOYMENT INSURANCE MN VALLEY ELECTRIC CO-OP MOBILE MEALS OF SHAKOPEE MOTOROLA SOLUTIONS INC MRCI-MANKATO (MRCI WORKSOURCE) MSHAR, SVETLANA MYLER, KATIE & MONTY NARDINI FIRE EQUIPMENT CO INC NATL ALLNCE ON MNTL ILLNESS NAU, KAREN NIELSEN NCPERS MINNESOTA NESS, MICHELLE NET LEASE DEVELOPMENT LLC NEW ERA INCENTIVES INC NEW HORIZONS TWIN CITIES NEW MARKET TWP TREASURER NEW PRAGUE CITY TREASURER NEW PRAGUE FORD MERCURY NEW PRAGUE PUBLIC SCHLS ISD721 NEW ULM MEDICAL CTR NEWMAN TRAFFIC SIGNS Vendor Name NEXTEL COMMUNICATIONS NEXUS/MILLE LACS ACADEMY NIEMAN ROOFING CO INC NORMANDALE COMM COLLEGE NORTH STAR TRANSIT CORP NORTHCO REAL ESTATE SVCS LLC NORTHERN STATES POWER CO NORTHLAND BUSINESS SYSTEMS NORTHWEST ASPHALT INC NORTHWOODS CHILDREN'S SERVICES NOTERMANN, BERT A & BONNIE L NUSS TRUCK & EQUIPMENT O'CONNELL COURT INVESTORS LLC ORION ISO, INC OSTVIG TREE INC OTTEN, MICHAEL H - LYNDA L OVERDRIVE INC PARAGON SOLUTIONS GROUP INC PARK NICOLLET CLINICS PARTNERSHIP COMMUNITY SERVICES PATCHIN MESSNER & DODD

14,465 17,758 39,123 183,549 12,411 6,059 89,376 6,537 6,886 63,806 102,358 8,491 143,534 28,963 999,444 17,420 99,820 5,739,081 23,499,017 106,352 141,371 30,373 9,701 19,164 77,145 7,238 50,935 57,671 5,211 515,301 235,229 7,400 46,296 5,479 17,500 7,336 24,864 9,307 16,734 35,450 5,150 900,535 2,607,518 99,948 6,136,404 9,499 11,484 Amount 87,793 238,741 111,380 30,896 12,246 10,750 77,836 8,682 614,051 10,880 8,330 8,041 15,490 12,149 19,982 25,900 29,265 10,428 14,947 20,824 77,096

PARAGON SOLUTIONS GROUP INC PARK NICOLLET CLINICS BELLE PLAINE PARTNERSHIP COMMUNITY SERVICES PATCHIN MESSNER & DODD PEER, LORRAINE & JEFF PELCH, DEBORAH & LOREN PERKINS - MARIE CALLENDERS INC PERSONNEL DECISIONS INTERNATL PICTOMETRY INTERNATIONAL CORP PINEHAVEN YOUTH & FAMILY SVCS PITNEY BOWES PITZEN, WERNER IVES PLM LAKE & LAND MGMT CORP PNC EQUIPMENT FINANCE LLC POSTMASTER PRECISION SEALCOATING INC PREMIER BANK MINNESOTA PRIOR LAKE CITY OF PRIOR LAKE/SAVAGE SCHLS ISD PRIOR LK/SPRING LK WTRSHD DIST PROFESSIONAL PORTABLE XRAY INC PROGRESSIVE RAIL PURCHASE POWER PURDIE, JOHN QBE FIRST QUADRANT SYSTEMS QWEST RACHEL CONTRACTING LLC RAGE, DOUGLAS RAMY TURF PRODUCTS RAPISCAN SYSTEMS INC Vendor Name RBM SERVICES, INC. RECON ROBOTICS RECORDED BOOKS REDSKY TECHNOLOGIES INC REGENTS OF THE UNIVERSITY-MN REGINA MEDICAL CENTER REGION NINE DEV COMM RESERVE ACCOUNT RIDGE CREEK I INC RIO BRAVO LLC RIVA RIDGE APARTMENTS ROBERT B HILL CO ROBERT HALF TECHNOLOGY ROBLE, FARHIYA ROUNDBANK RS EDEN RTVISION INC RTW, INC RUD EXCAVATING OF WEBSTER RUDOLPH COMMUNITY & CARE S & T OFFICE INTERIORS GROUP S.M. HENTGES & SONS INC SAGER, STEVEN SAND CREEK TWP TREASURER SAVAGE CITY OF SCHAD TRACY SIGNS INC SCHMIT, MATTHEW P SCHWECKE, GARY G & VANNA J SCOTT CO AGRICULTURAL SOC SCOTT CO CDA SCOTT CO COURT ADMIN SCOTT CO EMPLOYEES' ASSN SCOTT CO HISTORICAL SOC SCOTT SOIL & WATER SDDI SIGNSYSTEMS SEBCO BOOKS SERVICEMASTER SHAFER CONTRACTING CO INC SHAKOPEE CITY OF SHAKOPEE ESTATES INC SHAKOPEE MDEWAKANTON SHAKOPEE PUBLIC SCHLS ISD 720 SHAKOPEE PUBLIC UTIL CO SHAPIRO & ZIELKE LLP SHELTERTECH CORP SHI INTERNATIONAL CORP SHORT ELLIOTT HENDRICKSON INC SIBLEY AGGREGATES INC Vendor Name SIEMENS BUILDING TECHLGY INC SIRSIDYNIX SNO-TRAILS INC SOLDO CONSULTING PC SOUTHCROSS LLC SOUTHERN VALLEY ALLIANCE FOR SOUTHWEST METRO TRANSPORTATION SOUTHWEST NEWSPAPERS SPEIKER, EDWARD SPRING LAKE TWP TREASURER SPRINT SRF CONSULTING GROUP INC ST CROIX PSYCHIATRIC LLC ST FRANCIS REG MED CTR ST LAWRENCE TWP TREASURER STANDARD & POOR'S FINANCIAL SV STANLEY CONVERGENT SECURITY STANTEC CONSULTING SVCS INC STATE OF MINNESOTA STATE STREET BANK - TRUST CO STENDER OIL COMPANY STREICHERS INC SUEL PRINTING COMPANY SUMMIT INFO RESOURCES, INC. SWANSON COLES INVESTMENTS LLC SYNATRIX INC SYNERGY GRAPHICS INC TARGET COMMERCIAL INTERIORS TARGET CORP TASKS UNLMTD MENTAL HEALTH THISSEN, NANCY THOMAS ALLEN INC THOMSON REUTERS INC THREE RIVERS PARK DISTRICT TKE CORP TOLAD INC TOLTZ KING DUVALL ANDERSON TOUCHTONE COMMUNICATIONS TRAFFIC MARKING SERVICE INC TRANSP CTR FOR EXCELLENCE INC TRAPEZE SOFTWARE GROUP TRI-DIM FILTER CORP TRIMIN SYSTEMS INC TRISTAR POWER SOLUTIONS TSG SERVER & STORAGE TUTTLE BERGESON PETROS PA TW VENDING INC TWIN CITY MOBILITY INC Vendor Name U.S. HEALTHWORKS MEDICAL GROUP UNIFORMS UNLIMITED UNITED BUSINESS MAIL INC UNIVERSITY OF MINNESOTA UNIVERSITY OF ST THOMAS US BANK US BANK FORMERLY ELAN VALLEY PAVING INC VAN PAPER COMPANY VAN TINE, JESSICA VASQUEZ, SANDRA RAE VEOLIA ES TECHNICAL SOLUTIONS VERIFIED CREDENTIALS VERMILLION WATER MGMT ORGN VERTIS INC VIDEOTRONIX, INC. VIKING AUTO SPRINKLER CO VIKING ELECTRIC SUPPLY VIKING-CIVES MIDWEST INC VILLAGE RANCH INC VOCATIONAL SUPPORT SVCS, INC VOICE & DATA NETWORKS INC VOLUNTEERS OF AMERICA WAGNER FUNERAL HOME WAGNER, PATRICIA M & LEO V WALSH, ANTIONETTE WASHINGTON CO WATERMARK LEARNING WATER'S EDGE TRANSPORTATION

10,428

7,640 13,996 WHISPERING HEIGHTS APT LLC PINES LLC 9,130 45,603 WHITEWEDNESDAY, november 13, 2013 69,122 WATERMARK LEARNING 9,623 WILCOX, MICHAEL R., M.D. 89,122 WATER'S EDGE TRANSPORTATION 116,264 WILFORD GESKE & COOK PA 23,498 WEEKEND FREEDOM 5,770 WILSON DEVELOPMENT SERVICES 128,812 WEINZIERL, RONALD G 5,650 WIXON, DANIEL M & HOPE 2,691,626 WELCH, BRIAN & JULIE 32,590 WM MUELLER & SONS INC 13,501 WELLS FARGO HOME MORTGAGE 35,031 WODNICK, CRAIG 7,640 WELLS FARGO REAL EST TAX SVC 17,834 WOLF MOTOR CO, INC. 5,200 WENCK ASSOCIATES INC 13,318 WORKING FAMILY RESOURCE CENTER 113,702 WESTSIDE EQUIPMENT 7,491 WSB & ASSOCIATES INC 7,945 WHISPERING HEIGHTS APT LLC 7,640 YANTA, KIM VendorINC. Name Amount 233,864 WHITE PINES LLC 9,130 YOCUM OIL COMPANY, 20,130 WILCOX, MICHAEL R., M.D. 69,122 YOUTH SERVICES INT'L 11,726 WILFORD GESKE & COOK PA 89,122 ZIEGLER INCORPORATED 10,449 WILSON DEVELOPMENT SERVICES 23,498 ZIXCORP SYSTEMS INC WIXON, DANIEL & HOPE 128,812 November 13, 2013. Published inMthe Belle Plaine Herald on Wednesday, WM MUELLER & SONS INC 2,691,626 WODNICK, CRAIG 13,501 WOLF MOTOR CO, INC. 7,640 to pay the5,200 debt then secured by Certificates, Series 2005-R9 Dated: WORKING FAMILY RESOURCE CENTER said Mortgage, and taxes, if any, on March 11, 2009, and recorded April WSB & ASSOCIATES INC 113,702 said premises, and the costs and dis- 1, 2009 by Document No. A821605. YANTA, KIM 7,945 bursements, including attorneys' fees LEGAL DESCRIPTION OF YOCUM OIL COMPANY, INC. 233,864 allowed by law subject to redemption PROPERTY: Lot 2, Block 2, WALSH, ANTIONETTE

WASHINGTON CO 14,947BELLE HERALD, PLAINE, MINNESOTA 20,824 77,096 27,297 24,155 20,512 25,895 57,581 35,028 12,850 17,900 21,279 79,055 50,290 224,863 15,504 11,091,941 25,536,742 705,565 6,456 108,616 21,482 11,756 12,192 6,200 83,091 24,813 8,601 9,553 42,496 Amount 222,386 20,598 7,668 6,486 201,749 220,934 6,177 142,000 31,796 27,312 10,698 7,427 28,542 8,000 13,612 16,402 7,703 10,610 106,211 24,721 5,483 971,565 10,319 497,851 17,026,370 6,788 42,600 6,500 127,016 3,293,018 15,952 11,065 107,450 785,513 5,966 5,602 6,660 609,829 16,361,931 12,025 113,130 21,863,285 654,741 336,287 7,985 289,794 28,453 38,185 Amount 18,699 63,166 47,569 14,942 44,062 6,780 137,606 7,422 9,165 1,128,963 38,527 285,324 72,900 14,386 197,423 21,000 33,380 145,510 10,135 1,050,000 7,970 31,899 7,077 176,831 15,000 25,000 60,685 10,233 36,656 8,107 12,011 97,518 49,591 654,862 19,465 12,097 14,765 7,854 126,119 11,485 26,076 7,663 11,724 5,416 19,682 42,665 96,842 68,811 Amount9,441 23,395 20,000 17,901 59,245 1,392,737 1,615,914 43,332 34,526 8,786 8,892 88,814 7,854 32,108 45,417 49,238 5,775 10,688 98,997 105,176 53,941 8,313 17,666 16,450 30,836 13,996 45,603 9,623 116,264

Legal Notices

CITY OF BELLE PLAINE ORDINANCE 13-10 AN ORDINANCE AMENDING THE OFFICIAL BELLE PLAINE ZONING MAP BY REZONING PROPERTY DESCRIBED AS THE EASTERLY HALF OF VACATED ELK STREET ADJACENT TO THE WESTERLY BOUNDARY OF LOT 12, BLOCK 55, ORIGINAL PLAT OF CITY OF BELLE PLAINE FROM I-2, GENERAL INDUSTRIAL TO R-MH, MANUFACTURED HOUSING WHEREAS, a request by Haefner Enterprises, Inc., property owner, and public hearings conducted by the Planning and Zoning Commission and City Council on October 14, 2013 and October 21, 2013, respectively, after mailed and published notice; WHEREAS, property legally described as the Easterly Half of Vacated Elk Street Adjacent to the Westerly Boundary of Lot 12, Block 55, Original Plat of City of Belle Plaine from I-2, General Industrial To R-MH, Manufactured Housing; WHEREAS, the reading of the ordinance rezoning the property was on October 21 and November 4, 2013. THE CITY COUNCIL OF THE CITY OF BELLE PLAINE, SCOTT COUNTY, MINNESOTA, HEREBY DOES ORDAIN AS FOLLOWS: Section 1. That the official Zoning Map adopted June 19, 2002, be hereby amended to rezone the easterly half of vacated Elk Street adjacent to the westerly boundary of Lot 12, Block 55, Original Plat of City of Belle Plaine from I-2, General Industrial To R-MH, Manufactured Housing. Section 2. This ordinance shall be effective upon adoption and publication in accordance with applicable law. Adopted this 4th day of November, 2013. Michael Pingalore, Mayor ATTEST: Dawn Meyer, Interim City Administrator Published in the Belle Plaine Herald on Wednesday, November 13, 2013.

NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: August 18, 2003 MORTGAGOR: Kim A Giles and Robert R Giles, wife and husband. MORTGAGEE: U.S. Bank N.A. DATE AND PLACE OF RECORDING: Filed December 18, 2003, Scott County Registrar of Titles, Document No. 152957 on Certificate of Title No. 31181. ASSIGNMENTS OF MORTGAGE: NONE Said Mortgage being upon Registered Land. TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: U.S. Bank N.A. RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 5932 Southeast Hidden Oaks Circle, Prior Lake, MN 55372 TAX PARCEL I.D. #: 250730090 LEGAL DESCRIPTION OF PROPERTY: Lot 9, Block 1, Hidden Oaks 1st Addition Revised COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $220,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $203,815.73 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: September 5, 2013 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN

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 March 5, 2014, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL R E P R E S E N TAT I V E S OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: June 26, 2013 U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19 - 12-005062 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesdays, July 24, 31 and August 7, 14, 21 and 28, 2013. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until November 7, 2013 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: August 30, 2013 U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19 - 12-005062 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, September 11, 2013. NOTICE OF POSTPONEMENT OF MORTGAGE FORECLOSURE SALE Pursuant to the provisions of Minnesota Statutes 580.07, the foregoing foreclosure sale is postponed until January 9, 2014 at 10:00 AM at the Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN, in said county and state. Dated: November 5, 2013 U.S. Bank National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 19 - 12-005062 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Plaine Herald on Wednesday, November 13, 2013.

PUBLIC NOTICE 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: August 5, 2005 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $425,850.00 MORTGAGOR(S): Thomas C. Mulcare and Dawnlynn M. Mulcare, Husband and Wife, As joint Tenants MORTGAGEE: Ameriquest Mortgage Company SERVICER: Ocwen Loan Servicing, LLC LENDER: Ameriquest Mortgage Company. DATE AND PLACE OF FILING: Scott County Minnesota, Recorder, on August 19, 2005, as Document No. A 710024. ASSIGNED TO: Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through

Wagonwheel crossing fourth addition, according to the map or plat thereof on file or of record in the office of the county recorder in and for scott County, Minnesota PROPERTY ADDRESS: 22425 Wagonwheel Trail, Lakeville, MN 55044 PROPERTY I.D: 080560080 COUNTY IN WHICH PROPERTY IS LOCATED: Scott THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: Four Hundred Fifty Thousand Eight Hundred Sixty-Eight and 40/100 ($450,868.40) 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 above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: 10:00 AM on December 5, 2013 PLACE OF SALE: in the lobby of the Scott County Law Enforcement Center, 301 S. Fuller Street, 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), their personal representatives or assigns is 6.00 months from the date of sale. If Mortgage is not reinstated under Minn. Stat. Section580.30 or the property is not redeemed under Minn. Stat. Section580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on June 5, 2014, or the next business day if June 5, 2014 falls on a Saturday, Sunday or legal holiday. "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: October 16, 2013 Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., AssetBacked Pass-Through Certificates, Series 2005-R9 Randall S. Miller and Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 13OMN00139-2 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. A-4420842 Published in the Belle Herald on Wednesdays, October 16, 23, 30 and November 6, 13 and 20, 2013.

Legal Notices

(continued on the next page)

READ the LEGALS It’s YOUR RIGHT The Belle Plaine Herald is the Official Legal Publication Newspaper for Scott County


WEDNESDAY, november 13, 2013

Legal Notices

(continued from previous page) state of minnesota county of scott district court probate division first judicial district Court File No. 70-PR-13-20189 Estate of Robert D. Kordich a/k/a Robert Daniel Kordich, Decedent. Notice and order of hearing on petition for summary assignment or distribution and for formal probate of will (exempt estate) Notice is given that a petition has been filed requesting that the Estate assets be summarily assigned and distributed without probate administration. The Petition also requests the probate of an instrument purporting to be the Decedent's last Will dated January 24, 2003, and any Codicil (None) to the Will dated January 24, 2003 and separate writing (None) under Minn. Stat. 524.2-513 ("Will"). 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 the 10th day of December, 2013 at 9:00 a.m. by this Court at Scott County Judicial Center, 200 Fourth Avenue West, Shakopee, Minnesota 55379. Notice is further given that (subject to Minn. Stat. § 524.3-801) 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: November 4, 2013 Filed in Scott County Courts November 4, 2013 By: Ann M. Offermann, Judge Delores A. Beussman Deputy Court Administrator Drafted by: G.H. Albers, Esq. Albers Law Office 2605 East Cliff Road Burnsville, MN 55337 Off: 952-894-8899 Cell: 952-270-5562 Fax: 952-894-8959 Email: ghalbers@aol.com MN Atty Lic. No: 838 Published in the Belle Herald on Wednesdays, November 13 and 20, 2013.

BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

state of minnesota county of scott first judicial district district court probate division Court File No. 70-PR-13-19429 Estate of Charles Elmer Wood, aka Charles E. Wood, aka Charles Wood, Decedent. Notice and order of hearing of petition for probate of will and appointment of personal representative and notice to creditors It is Ordered and Notice is given that on 12/11/13, at 9:00 a.m., a hearing will be held in this Court at 400 W. 4th Ave., Shakopee, Minnesota, for the formal probate of an instrument purporting to be the Will of the Decedent, dated November 6, 2001 and codicil to the Will dated Nov. 6, 2001, and for the appointment of Ann Marie Wood, whose address is 23675 Xanadu Avenue, Jordan, MN 55352 as Personal Representative of the Estate of the Decedent in an Unsupervised administration. Any objections to the petition must be filed with the Court prior to or raised at the hearing. If proper and if no objections are filed or raised, the Personal Representative will be appointed with full power to administer the Estate including the power to collect all assets, to pay all legal debts, claims, taxes and expenses, to sell real and personal property, and to do all necessary acts for the Estate. Notice is also given that (subject to Minn. Stat. § 524.3-801) all creditors having claims against the Estate are required to present the claims to the Personal Representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred. A charitable beneficiary may request notice of the probate proceedings be given to the Attorney General pursuant to Minn. Stat. 501B.41, subd. 5. Dated: October 31, 2013 Filed in Scott County Courts November 4, 2013 By: Michael A. Fahey, Judge of District Court Delores A. Beussman Deputy Court Administrator Attorney for Petitioner: Michael T. Keogh Christian, Keogh, Moran & King 65 S. Park Avenue, PO Box 156 Le Center, MN 56057-0156 Attorney License No: 5530X Telephone: 507-357-2278 Fax: 507-357-2270 Published in the Belle Herald on Wednesdays, November 13 and 20, 2013.

state of minnesota county of scott district court first judicial district probate division Court File No. 70-PR-13-18996 In Re: Estate of Zorah Loretta Neid, formerly known as Zorah Loretta Zajac, Decedent. Notice of informal appointment of personal representative and notice to creditors (intestate) 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 October 8, 2002. The Registrar accepted the application and appointed Judith Brauch, whose address is 2591 Waterfall Way, Prior Lake, Minnesota 55372, 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 of 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. § 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: October 31, 2013 Filed in Scott County Courts October 31, 2013 By: Heather M. Kendall Registrar Delores A. Beussman Deputy Court Administrator Mark Priore (MN# 334996) Priore Law Offices 10657 165th Street West Lakeville, Minnesota 55044 Telephone: (952) 924-2407 Facsimile: (952) 960-0106 Attorney for Personal Representative Published in the Belle Herald on Wednesdays, November 13 and 20, 2013.

NOTICE OF PUBLIC SALE OF TAX-FORFEITED LANDS NOTICE IS HEREBY GIVEN That the parcels 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 are classified as nonconservation land; that the minimum sale price of each parcel is shown below; that the sale will be held at 9:30 A.M. on Thursday, December 5, 2013 at the Scott County Government Center, Room GC102, 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 Department of Taxation, 200 Fourth Ave. West, Shakopee, MN 55379. Telephone: (952) 496-8153. LIST OF TAX-FORFEITED LAND FOR PUBLIC SALE MINIMUM MUNICIPALITY PID SALES PRICE 500.00

ASSESSMENTS BEFORE FORFEITURE

Credit River Township

#040540050

$

NO

City of Elko New Market

#230290020

$ 16,000.00

YES

City of New Prague

#240770220

$ 79,000.00

NO

City of Savage

#261570510

$

1,000.00

NO

City of Shakopee

#272000030

$120,000.00

NO

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. These parcels are 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 13th day of November, 2013. By: Bev Wagner Scott County Deputy Auditor Published in the Belle Plaine Herald on Wednesdays, November 13 and 20, 2013.

state of minnesota county of scott district court first judicial district Court File No. 70-PR-13-20191 In Re: Estate of Lenora Preiss, a/k/a Lenora A. Preiss, Decedent. Notice of informal appointment of personal representative and notice to creditors (intestate) Notice is given that an Application for Informal Appointment of Personal Representative was filed with the Registrar. The Registrar accepted the application and appointed Gary W. Preiss, whose address is 5251 York Ave. S., Minneapolis, MN 55410, to serve as the personal representative of the decedent's estate. Any heir 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 of general administration, the power to sell, encumber, lease, or distribute any interest in real estate owned by the decedent. Notice is further given that, subject to Minn. Stat. § 524.3-801) all creditors having claims against the decedent's estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred. Dated: November 4, 2013 Filed in Scott County Courts November 4, 2013 By: Heather M. Kendall Registrar Delores A. Beussman Deputy Court Administrator Jaspers, Moriarty & Walburg, P.A. Dennis P. Moriarty MN #7519X 206 Scott Street Shakopee, MN 55379 Telephone: 952-445-2817 Facsimile: 952-445-0812 e-mail: dmoriarty@jmwlaw.com Published in the Belle Herald on Wednesdays, November 13 and 20, 2013.

PUBLIC NOTICE 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: August 18, 2004 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $141,600.00 MORTGAGOR(S): Ronald W Toward and Carrie R Toward, Husband and Wife, as Joint Tenants MORTGAGEE: New Century Mortgage Corporation SERVICER: Carrington Mortgage Services, LLC LENDER: New Century Mortgage Corporation. DATE AND PLACE OF FILING: Scott County Minnesota, Recorder , on September 7, 2004, as Document No. A 670498. ASSIGNED TO: Deutsche Bank National Trust Company, as Indenture Trustee for New Century Home Equity Loan Trust 2004-3 Dated: February 12, 2010, and recorded February 23, 2010 by Document No. A847806. LEGAL DESCRIPTION OF PROPERTY: A certain tract or parcel of land in Scott County, in the State of Minnesota, described as follows: The South 71 feet of Lots 6,7 Block 62, Shakopee, Scott County Minnesota according to the plat thereof. PROPERTY ADDRESS: 418 Pierce Street South, Shakopee, MN 55379 PROPERTY I.D: 270014590 COUNTY IN WHICH PROPERTY IS LOCATED: Scott THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: One Hundred Sixty-Eight Thousand Five Hundred Forty-Four and 65/100 ($168,544.65) 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 above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: 10:00 AM on December 12, 2013 PLACE OF SALE: in the lobby of the Scott County Law Enforcement Center, 301 S. Fuller Street, 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), their personal representatives or assigns is 6.00 months from the date of sale. If Mortgage is not reinstated under Minn. Stat. Section580.30 or the property is not redeemed under Minn. Stat. Section580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on June 12, 2014, or the next business day if June 12, 2014 falls on a Saturday, Sunday or legal holiday. "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

PAGE thirteen REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: October 23, 2013 Deutsche Bank National Trust Company, as Indenture Trustee for New Century Home Equity Loan Trust 2004-3 Randall S. Miller and Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 12MN00309-2 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. A-4421305 Published in the Belle Herald on Wednesdays, October 23, 30 and November 6, 13, 20 and 27, 2013.

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: June 24, 2005 MORTGAGOR: Jeff Davis and Michelle Davis, husband and wife; Michelle Davis was released from the mortgage by Doc. No. 202107. MORTGAGEE: Mortgage Electronic Registration Systems, Inc.. DATE AND PLACE OF RECORDING: Filed July 12, 2005, Scott County Registrar of Titles, Document No. T168609; modified by Modification Agreement Dated April 5, 2010 Recorded April 13, 2010 as Document No. T202108 on Certificate of Title No. 32942. ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association, as Successor Trustee, to Bank of America, N.A., as Trustee, successor by merger to LaSalle Bank National Association, as Indenture Trustee for the holders of the Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes. Dated January 20, 2010 Filed April 13, 2010, as Document No. T202106. Said Mortgage being upon Registered Land. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100176105062283141 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Accredited Home Lenders, Inc. RESIDENTIAL MORTGAGE SERVICER: Select Portfolio Servicing, Inc. MORTGAGED PROPERTY ADDRESS: 6089 150TH Street Southeast, Prior Lake, MN 55372 TAX PARCEL I.D. #: 251260010 LEGAL DESCRIPTION OF PROPERTY: Lot One (1), OakGlenn, according to the plat thereof on file and of record in the Office of the Registrar of Titles in and for Scott County, Minnesota. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $288,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $347,420.43 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: December 19, 2013 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 June 19, 2014, unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL R E P R E S E N TAT I V E S OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A

RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: October 17, 2013 U.S. Bank National Association, 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 38-355 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Herald on Wednesdays, October 30 and November 6, 13, 20, 27 and December 4, 2013.

NOTICE OF VOLUNTARY MORTGAGE FORECLOSURE SALE YOU ARE NOTIFIED THAT: 1. Default has occurred in the conditions of the Mortgage dated January 25, 2007, executed by Country West Investments, Inc., a Minnesota corporation, as mortgagor, to Wells Fargo Bank, National Association, a national banking association, as mortgagee, recorded with the Office of the County Recorder, Scott County, Minnesota on February 2, 2007, as Document No. A 763776, and filed again with the Office of the County Recorder, Scott County, Minnesota on February 9, 2007, as Document No. A 764390 (the “Mortgage”). The land described in the Mortgage is not registered land. 2. The Mortgage has not been assigned. 3. The original principal amount secured by the Mortgage was: $2,200,000.00. 4. No action or proceeding at law is now pending to recover the debt secured by the Mortgage, or any part thereof. 5. The holder of the Mortgage has complied with all conditions precedent to acceleration of the debt secured by the Mortgage and foreclosure of the Mortgage, and all notice and other requirements of applicable statutes. 6. At the date of this notice the amount due on the Mortgage, and taxes, if any, paid by the holder of the Mortgage is: $2,142,640.59. 7. Pursuant to Minn. Stat. Sec. 582.32, and the Voluntary Foreclosure Agreement dated October 24, 2013, filed for record on October 25, 2013, in the office of the Scott County Recorder, as Document No. A 948070, the Mortgage will be foreclosed, and the land located in Scott County, Minnesota, described as follows: Legal Description: Lot 2, Block 1, Gateway Center 1st Addition, Scott County, Minnesota. Property Address: 5101 – 5137 Gateway Street S.E., Prior Lake, MN 55372 Tax Parcel I.D. Number: 25-174002-0 will be sold by the County Sheriff of Scott County, Minnesota, at public auction on December 19, 2013 at 10:00 a.m., in the lobby at the southwest entrance of the Scott County Law Enforcement Center, 301 S. Fuller Street, Shakopee, Minnesota 55379. 8. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON THE MORTGAGE: NONE. 9. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is two months after the date of sale, except that if the real estate is subject to a federal tax lien under which the United States is entitled to a 120-day redemption period under section 7425(d)(1) of the Internal Revenue Code, as amended, the Mortgagor's redemption period is 120 days from the date of sale. Each holder of a junior lien may redeem in the order and manner provided in Minn. Stat. Sec. 582.32, subdivision 9, beginning after the expiration of the Mortgagor's redemption period under this section. 10. THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. THIS IS AN ATTEMPT TO COLLECT A DEBT, AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Dated: November 6, 2013 Wells Fargo Bank, National Association Mortgagee LINDQUIST & VENNUM LLP By: William P. Wassweiler (MN #0232348) Attorneys for Mortgagee 4200 IDS Center 80 South Eighth Street Minneapolis, Minnesota 55402 (612) 371-3211 Published in the Belle Herald on Wednesdays, November 13, 20, 27 and December 4, 2013.

Legal Notices

(continued on the next page)

The Belle Plaine Herald makes a GREAT gift... Keep it in mind for Birthday, Anniversary and Wedding gift giving.

952-873-2261


BELLE PLAINE HERALD, BELLE PLAINE, MINNESOTA

PAGE fourteen

Legal Notices

(continued from previous page) NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: June 22, 2007 MORTGAGOR: Aimee M. Saaf, a single person. MORTGAGEE: Homeservices Lending, LLC Series A dba Edina Realty Mortgage. DATE AND PLACE OF RECORDING: Recorded July 9, 2007 Scott County Recorder, Document No. A777353 as modified by Document dated: July 30, 2008, Recorded on: March 30, 2009 as Document No. 821436. ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A.. Dated June 22, 2007 Recorded July 9, 2007, as Document No. A777354. And thereafter assigned to: Minnesota Housing Finance Agency. Dated June 22, 2007 Recorded July 9, 2007, as Document No. A777355, as corrected by Corrective Assignment dated April 24, 2009, filed June 16, 2009, as Document No. A828371. TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Homeservices Lending, LLC Series A dba Edina Realty Mortgage RESIDENTIAL MORTGAGE SERVICER: U.S. Bank Home Mortgage, a division of U.S. Bank National Association MORTGAGED PROPERTY ADDRESS: 13738 Inglewood Avenue South, Savage, MN 55378 TAX PARCEL I.D. #: 261310120 and 261310170 LEGAL DESCRIPTION OF PROPERTY: Lots 12 and 17, Block 1, Canterbury Townhouses COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $154,500.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $157,657.89 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: January 7, 2014 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys' fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on July 7, 2014 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL R E P R E S E N TAT I V E S OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: October 22, 2013 Minnesota Housing Finance Agency 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 135 - 13-007163 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Herald on Wednesdays, November 6, 13, 20, 27 and December 4 and 11, 2013.

PUBLIC NOTICE 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: August 30, 2005 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $169,347.38 MORTGAGOR(S): Gregory A Dewey, A single Person MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as Nominee for Fremont Investment and Loan TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. MIN#: 10019445000172674-5 SERVICER: Ocwen Loan Servicing, LLC. LENDER: Fremont Investment and Loan. DATE AND PLACE OF FILING: Scott County Minnesota, Recorder, on September 28, 2005, as Document No. A 714825 Said Mortgage Modified by Loan Modification Agreement Recorded on September 07, 2011, as Document No. A 886894. ASSIGNED TO: HSBC Bank USA, National Association, as Trustee for Nomura Home Equity Loan, Inc., Asset-Backed Certificates, Series 2006-FM1 Dated: August 29, 2013, and recorded October 10, 2013 by Document No. A 947140. LEGAL DESCRIPTION OF PROPERTY: LOT 44, BLOCK 1, BRITTANY VILLAGE FIFTH ADDITION, CIC NO. 1116 ACCORDING TO THE RECORDED PLAT THEREOF, SCOTT COUNTY, MINNESOTA. PROPERTY ADDRESS: 1595 Balinese St, Shakopee, MN 55379 PROPERTY I.D: 273520440 COUNTY IN WHICH PROPERTY IS LOCATED: Scott THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: One Hundred Eighty-One Thousand Eight Hundred Ninety-Six and 26/100 ($181,896.26) 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 above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: 10:00 AM on January 2, 2014 PLACE OF SALE: in the lobby of the Scott County Law Enforcement Center, 301 S. Fuller Street, 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), their personal representatives or assigns is 6.00 months from the date of sale. If Mortgage is not reinstated under Minn. Stat. Section580.30 or the property is not redeemed under Minn. Stat. Section580.23, the Mortgagor must vacate the property on or before 11:59 p.m. on July 2, 2014, or the next business day if July 2, 2014 falls on a Saturday, Sunday or legal holiday. "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: November 13, 2013 HSBC Bank USA, National Association, as Trustee for Nomura Home Equity Loan, Inc., AssetBacked Certificates, Series 2006FM1 Randall S. Miller and Associates, PLLC Attorneys for Assignee of Mortgage/Mortgagee Canadian Pacific Plaza, 120 South Sixth Street, Suite 2050 Minneapolis, MN 55402 Phone: 952-232-0052 Our File No. 13OMN00259-1 THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. A-4427008 Published in the Belle Herald on Wednesdays, November 13, 20, 27 and December 4, 11 and 18, 2013.

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: June 29, 2007 MORTGAGOR: Laura E. Kvasnicka and John P. Kvasnicka, as Joint Tenants, Wife and Husband. MORTGAGEE: Mortgage Electronic Registration Systems, Inc. as nominee for American Equity Mortgage, Inc.. DATE AND PLACE OF RECORDING: Recorded July 9, 2007 Scott County Recorder, Document No. A 777306. ASSIGNMENTS OF MORTGAGE: Assigned to: CitiMortgage, Inc.. Dated July 9, 2013 Recorded July 19, 2013, as Document No. A 941291. TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc. TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: 100267400006309908 LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: American Equity Mortgage, Inc. RESIDENTIAL MORTGAGE SERVICER: CitiMortgage, Inc.

MORTGAGED PROPERTY ADDRESS: 8025 West 195th Street, Jordan, MN 55352 TAX PARCEL I.D. #: 109220080 LEGAL DESCRIPTION OF PROPERTY: All that part of the southeast one-quarter of section 22, township 114, range 24, scott county, minnesota, described as follows: commencing at the northeast corner of said southeast one-quarter, thence south along the east line of said southeast onequarter a distance of 208 feet; thence deflecting 90 degrees to the west a distance of 33 feet to the point of beginning; thence continuing west 208 feet; thence deflecting 90 degrees to the north a distance of 208 feet more or less to the north line of said southeast onequarter; thence easterly along said line to the intersection with a line 33 feet westerly and parallel with said east line of the southeast one-quarter; thence south along said parallel line to the point of beginning. and all that part of the southeast quarter (SE 1/4) of section 22, township 114, range 24, scott county, minnesota, described as follows: commencing at the northeast corner of said southeast quarter; thence south along the east line thereof, a distance of 208.0 feet; thence west at right angles a distance of 33.0 feet to the point of beginning of tract of land to be described; thence continuing west along last described line a distance of 208.0 feet; thence south at right angles a distance of 104.0 feet; thence east at right angels a distance of 208.0 feet; thence north at right angles a distance of 104.0 feet to the point of beginning. abstract property. COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $495,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $231,101.92 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: January 14, 2014 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys' fees allowed by law subject to redemption within Twelve (12) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on January 14, 2015, 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: November 1, 2013 CitiMortgage, Inc. 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 10 - 13-007114 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Herald on Wednesdays, November 13, 20, 27 and December 4, 11 and 18, 2013.

NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in conditions of the following described mortgage: DATE OF MORTGAGE: July 6, 2007 MORTGAGOR: Jesus G. Ramirez and Debra C. Ramirez, husband and wife. MORTGAGEE: Bankers Mortgage

Company, LLC. DATE AND PLACE OF RECORDING: Recorded July 17, 2007 Scott County Recorder, Document No. A778139. ASSIGNMENTS OF MORTGAGE: Assigned to: National City Bank. Dated July 6, 2007 Recorded July 17, 2007, as Document No. A778140. And thereafter assigned to: PNC Bank, National Association. Dated October 26, 2012 Recorded November 8, 2012, as Document No. A920396. TRANSACTION AGENT: NONE TRANSACTION AGENT'S MORTGAGE IDENTIFICATION NUMBER ON MORTGAGE: NONE LENDER OR BROKER AND MORTGAGE ORIGINATOR STATED ON MORTGAGE: Bankers Mortgage Company, LLC RESIDENTIAL MORTGAGE SERVICER: PNC Bank, National Association MORTGAGED PROPERTY ADDRESS: 5855 Cardinal Ridge Trail SE, Prior Lake, MN 55372 TAX PARCEL I.D. #: 252990260 LEGAL DESCRIPTION OF PROPERTY: Lot 6, Block 2, Cardinal Ridge 1st Addition COUNTY IN WHICH PROPERTY IS LOCATED: Scott ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $260,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $279,026.14 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; That no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: January 9, 2014 at 10:00 AM PLACE OF SALE: Sheriff of Scott County, Civil Unit, 301 South Fuller Street, Shakopee, MN to pay the debt then secured by said Mortgage, and taxes, if any, on said premises, and the costs and disbursements, including attorneys' fees allowed by law subject to redemption within six (6) months from the date of said sale by the mortgagor(s), their personal representatives or assigns unless reduced to Five (5) weeks under MN Stat. §580.07. TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on July 9, 2014 unless that date falls on a weekend or legal holiday, in which case it is the next weekday, and unless the redemption period is reduced to 5 weeks under MN Stat. Secs. 580.07 or 582.032. MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: None "THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR'S PERSONAL R E P R E S E N TAT I V E S OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED." Dated: November 4, 2013 PNC Bank, National Association Mortgagee/Assignee of Mortgagee USSET, WEINGARDEN AND LIEBO, P.L.L.P. Attorneys for Mortgagee/Assignee of Mortgagee 4500 Park Glen Road #300 Minneapolis, MN 55416 (952) 925-6888 4 - 13-007434 FC THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. Published in the Belle Herald on Wednesdays, November 13, 20, 27 and December 4, 11 and 18, 2013.

state of minnesota county of scott district court first judicial district probate division Court File No. 70-PR-13-20188 In Re: Estate of Bradley P. Plunkett, Decedent. Notice of informal appointment of personal representative and notice to creditors Notice is given that an Application for Informal Appointment of Personal Representative was filed with the Registrar. The Registrar accepted the application and appointed Shuang Shuang Yan, whose address is 120 W. 3rd Ave., Apartment 302, San Mateo, California 94402, to serve as the personal representative of the decedent's estate. Any heir 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 of general administration, the power to sell, encumber, lease, or distribute any interest in real estate owned by the decedent. Notice is further given that, subject

WEDNESDAY, november 13, 2013 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: November 4, 2013 Filed in Scott County Courts November 4, 2013 By: Heather M. Kendall Registrar Delores A. Beussman Deputy Court Administrator Joseph M. Flanders (MN# 0392737) Flanders Law Firm, PLLC 2600 Eagan Woods Drive Suite 270 Eagan, Minnesota 55121 Telephone: (612) 424-0398 Facsimile: (952) 223-1143 Attorney for Personal Representative Published in the Belle Herald on Wednesdays, November 13 and 20, 2013.

Scott County Board Proceedings BOARD OF COMMISSIONERS COUNTY OF SCOTT OCTOBER 15, 2013 (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 Wolf, presiding, Commissioner Wagner, Commissioner Menden, Commissioner Marschall, and Commissioner Ulrich. (2) On a motion by Commissioner Marschall, seconded by Commissioner Wagner, the Minutes of October 1, 2013 were approved on a vote of four ayes with Commissioner Ulrich abstaining. (3) Recognition of Interested Citizens: Belle Plaine Mayor Mike Pingalore spoke of the importance of an interchange at the intersection of Trunk Highway 169 and County State Aid Highway 3 for connectivity and economic development for the City of Belle Plaine. (4) Consent Agenda: In response to Commissioner Wagner’s question, Public Works Director/County Engineer Mitch Rasmussen stated no formal groundbreaking is planned for the Trunk Highway 169/County Highway 69 interchange project. Noting that wheelage tax is being used to pay for this project, Commissioner Ulrich suggested that road projects using special funding sources should be publicized. On a motion by Commissioner Ulrich, seconded by Commissioner Wagner, the following actions were approved unanimously. All resolutions are available in the office of the County Administrator and are made a part of this record by reference. A. Approve the renewal of the Service Agreement with Crystal Care Home Health Services, Inc. effective November 1, 2013 through October 31, 2015 for support services authorized by case managers for clients based on individual client needs, specifically home and community based services. B. Adopt Resolution No. 2013215; Authorizing Entering Into a Contract With Rud Excavating for the Replacement of Centerline Storm Sewer Pipes on County Highway 56 and Amending the Road and Bridge Budget to Complete Culvert Work on County Highway 56. C. Adopt Resolution No. 2013210; Awarding the Contract to Ames Construction, Inc. for the County Highway 69 Interchange Construction Project in the City of Shakopee and Jackson Township. D. Adopt Resolution No. 2013208; Authorizing Entering Into a Turnback Agreement With the City of Elko New Market for the Turnback of a Segment of County Road 2 Also Known as the County Road 2 Frontage Road; and Authorizing the Execution of a Quit Claim Deed Conveying This Segment to the City of Elko New Market. E. Adopt Resolution No. 2013209; Authorizing the Execution of a Purchase Agreement and Acquisition of Real Property along County Highway 42 in the City of Savage in the Sum of $215,000. F. Adopt Resolution No. 2013217; Authorizing Amendment No. 1 to the Cooperative Construction Agreement No. 04403 With the State of Minnesota Department of Transportation for Cost Participation for the Trunk Highway 169/County Highway 69 Interchange Project in Jackson Township. G. Approve the appraisal report estimate of just compensation by a market value appraisal for new right-of-way for the reconstruction of County Highway 2 from County Highway 46 to the Dakota County Line in New Market Township. H. Approve the appraisal report estimate of just compensation by a market value appraisal for new right-ofway for the construction of a roundabout at the intersection of County Highway 2 and County Highway 46 in New Market Township. I. Adopt Resolution No. 2013-216; Accepting Grant Funding and Final Approval for the Blakeley Bluffs Reserve JMJM Holding Company Land Acquisition. J. Approve the purchase and installation of CISCO wireless access points and management controls in the amount of $58,000. K. Approve the purchase of three Dell blade servers as a part of the implementation of child support case management software in the amount of $16,981. L. Set a public hearing for 10:00

a.m. Tuesday, November 19, 2013 for public comment to the proposed Amendment to Scott County’s Hazardous Waste Management Ordinance No. 12. M. Approve the appointment of Luke Hennen of Commissioner District 1 to an at-large position on the Mental Health Local Advisory Council for a term effective October 15, 2013 through December 31, 2016. N. Approve the record of disbursements and the claims made to Scott County from September 1, 2013 through September 30, 2013 in the sum of $9,058,890.43. O. Separation of employment for Daniel Jobe, FT Highway Division Program Manager, Community Services Division, effective 10/31/13. Separation of employment for Ashley Strand, PT Temporary (50% FTE) Meth Task Force Program Intern, Attorney’s Office, effective 09/25/13. Separation of employment for Melanie Wruck, FT Probationary Assistant Probation Officer, Health and Human Services Division, effective 09/26/13. Separation of employment for Tiffany Daly, PT Temporary (50% FTE) Unclassified Library Associate, Community Services Division, effective 09/01/13. Separation of employment for Christina (Betsinger) Mundahl, FT Senior Legal Assistant, Attorney’s Office, effective 10/01/13. Separation of employment for Eduardo Torres, PT (50% FTE) Driver, Community Services Division, effective 10/03/13. Separation of employment for David Buss, FT Temporary Program Delivery Seasonal, Community Services Division, effective 10/18/13. Separation of employment for Logan LaCourse FT Temporary Program Delivery Seasonal, Community Services Division, effective 11/01/13. Separation of employment for Bryanna Martinson, FT Temporary Unclassified Office Assistant, Community Services Division, effective 09/27/13. FT Probationary employment for Stefanie Pavlicek, Customer Service Specialist, Community Services Division, effective 10/21/13. FT Probationary employment for Rosa Curiel, Therapist, Health and Human Services Division, effective 10/15/13. FT Probationary employment for Duane Bjerke, Therapist, Health and Human Services Division, effective 10/15/13. FT Probationary employment for Ashley Anomalay, Therapist, Health and Human Services Division, effective 10/21/13. The recognition of the following individual as a volunteer which will enable him to be covered for liability insurance purposes in accordance with the insurance contracts currently in force with Scott County: Andrew Erickson (5) Provide a Supportive Organizational Culture Which Enhances the County Mission: Chair Wolf recognized Highway Division Engineer Dan Jobe in honor of his upcoming retirement from his employment with Scott County. Chair Wolf recessed the meeting at 9:30 a.m. for a reception honoring Mr. Jobe and reconvened the meeting at 9:51 a.m. (6) Develop Strong Public Partnerships: A. Commissioner Marschall moved, seconded by Commissioner Menden to remove from the table the request to approve an Amendment to the Ponds Park Athletic Complex Stormwater Reuse Innovative Cost Share Project. The motion carried unanimously. Commissioner Marschall moved, seconded by Commissioner Menden to adopt Resolution No. 2013-212; Approving an Amendment to the Ponds Park Athletic Complex – Stormwater Reuse Innovative Cost Share Project. A copy of the resolution is available in the office of the County Administrator and is made a part of this record by reference. The motion carried unanimously. B. Commissioner Wolf moved, seconded by Commissioner Wagner to adopt Resolution No. 2013-211; Approving the County Highway 8 Corridor Study. A copy of the resolution is available in the office of the County Administrator and is made a part of this record by reference. The motion carried unanimously. Commissioner Wagner left the meeting at 10:30 a.m. and returned at 10:34 a.m. (7) Manage Challenges and Create Opportunities: A. Commissioner Ulrich moved, seconded by Commissioner Wagner to adopt Resolution No. 2013-214; Supporting the Inclusion of Funding for Construction of an Interchange at US Trunk Highway 169 and MN Trunk Highway 41/County Highway 78 Through the State of Minnesota Corridors of Commerce Program. A copy of the resolution is available in the office of the County Administrator and is made a part of this record by reference. The motion carried unanimously. B. Commissioner Ulrich moved, seconded by Commissioner Menden to adopt Resolution No. 2013-218; Supporting Additional Regional Projects to be Considered for Funding Through the State of Minnesota Corridors of Commerce Program as amended. A copy of the resolution is available in the office of the County Administrator and is made a part of this record by reference. The motion carried unanimously. On a motion by Commissioner Ulrich, seconded by Commissioner Wagner, the meeting adjourned at 11:25 a.m. Thomas J. Wolf, Chair Gary L. Shelton, County Administrator, Clerk of the Board Debra K. Brazil, Deputy Clerk to the Board This is a summary of the Board proceedings (M.S. 375.12). The full text is available at www.co.scott. mn.us (which can be accessed at any public library), and in the office of the County Administrator. Published in the Belle Plaine Herald on Wednesday, November 13, 2013.

Subscribe to the Belle Plaine Herald $26.00/in state or $30.00/out of state pays for one year subscription


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.