Thursday, May 15th, 2025 Church Directory

Public Notices

Ordinance No. 213, 2nd Series Summary 

AN ORDINANCE ADDING SECTION 11.12, 

SUBDIVISION 8, (30) REZONING PROPERTY FROM 

AGRILCUL TURAL (AG) TO POWER GENERATION 

INDUSTRIAL (I-PG) AND PUBLIC (PUB) 

The following official summary of the ordinance referred to has been approved by the City Council of Becker as clearly informing the public of the intent and effect of the amendments. 

Chapter 11, Land Use Regulations (Zoning) 

Section 11.12 AMENDMENTS 

Subd. 8. Zoning District Boundary 

This ordinance adds a zoning district boundary change to Subdivision 8. 

A printed copy of the entire ordinance is available for inspection by any person at City Hall any Monday through Friday between the hours of 8:00 a.m. and 4:30 p.m. 

This document hereby is made a part of this ordinance and is attached hereto. 

Adopted this 30th day of July, 2019. 

/s/ Tracy Bertram

Tracy Bertram, Mayor

/s/ Julie Blesi

Julie Blesi, City Clerk

(Published in the Citizen-Tribune: 08/03/19.)

 

Ordinance No. 214, 2nd Series Summary 

AN ORDINANCE AMENDING THE DEFINITION OF

 “DATA CENTER”

The following official summary of the ordinance referred to has been approved by the City Council of Becker as clearly informing the public of the intent and effect of the amendments. 

Chapter 11, Land Use Regulations (Zoning) 

Section 11.02 DEFINITIONS 

This ordinance updates the definition of a Data Center. 

A printed copy of the entire ordinance is available for inspection by any person at City Hall any Monday through Friday between the hours of 8:00 a.m. and 4:30 p.m. 

This document hereby is made a part of this ordinance and is attached hereto. 

Adopted this 30th day of July, 2019. 

/s/ Tracy Bertram

Tracy Bertram, Mayor

/s/ Julie Blesi

Julie Blesi, City Clerk

(Published in the Citizen-Tribune: 08/03/19.)

 

NOTICE TO CLEARWATER RIVER WATERSHED 

DISTRICT RESIDENTS 

The Stearns County Board of Commissioners is seeking applicants for an appointment to the Clearwater River Watershed District Board of Managers.  This appointment would be to serve a three year term beginning August 13, 2019 and ending on August 13, 2022.   If you reside in Stearns County, are in the Clearwater River Watershed District and are interested in being appointed to said board, send a brief resume giving your place of residence and any other information about yourself which you would like to share with the Board on your qualifications or interests in serving on said board to the Stearns County Auditor-Treasurer’s Office, 705 Courthouse Square RM 148, St. Cloud, MN  56303 or e-mail Randy Schreifels at auditor@co.stearns.mn.us no later than August 15, 2019.  For information on the board and committee application, go to http://www.co.stearns.mn.us/3931.htm, contact one of the current watershed board members, County Auditor-Treasurer Randy Schreifels at 320-656-3900 or your County Commissioner at leigh.lenzmeier@co.stearns.mn.us.

Randy R. Schreifels, MBA, CPA

Stearns County Auditor-Treasurer

(Published in the Citizen-Tribune: 08/03/19.)

 

INDEPENDENT SCHOOL DISTRICT #726 

BECKER, MINNESOTA

REGULAR SCHOOL BOARD MEETING

MAY 6, 2019 

SUMMARY

(The complete minutes are on file in the district office and on the district website)

Chair Jurek called the regular meeting of the School Board of District #726 to order on the 6th day of May, 2019 at 6:30 p.m. in the Teaching & Learning Center.

Roll Call.          

Members present: Aaron Jurek, Ryan Obermoller, Connie Robinson, Mark Swanson

Members absent: Jason Kindred, Lori Molus

Others present: Dr. Stephen Malone, Superintendent Kevin Januszewski, Director of Business Services

Citizen Comments: Tracy Adams

Dr. Glomski & Mark Graham gave a presentation to the school board on Social and Emotional Behavior Teaching at the Intermediate School. 

Motion by Mark Swanson, seconded by Ryan Obermoller to Approve the Consent Agenda, as presented:

Motion carried unanimously.

CONSENT AGENDA

MINUTES FROM THE APRIL 1, 2019 REGULAR SCHOOL BOARD MEETING

DISBURSEMENTS – in the amount of $2,605,442.86

PERSONNEL, as presented

REDUCTION IN FORCE, as presented

GIFTS, as presented

2020-2021 SCHOOL YEAR CALENDAR, as presented

A First Reading was held on the following policies:

701, Revised, Establishment and Adoption of School District Budget 

702, Revised, Accounting

703, Revised, Audit

705, Revised, Investments 

A second reading will be held at the next regular school board meeting.

School Board Chair Jurek Appointed Ryan Obermoller and Mark Swanson to the Principal Interview Committee. Connie Robinson will serve as alternate.

The School Board discussed Renewing Two Referenda which were approved in 2009 and expiring in 2020:

a. Capital Projects Referendum (1.834% of Net Tax Capacity) generates annual revenue of $494,215. Kevin and I are recommending that this referendum be renewed at the same dollar amount resulting in no tax increases.

b. Operating Referendum @ $.75 per day per pupil

A resolution will be presented at the next regular school board meeting.

The School Board Assigned Top Ideas from Each of the Stakeholder Categories to the District Exit Outcomes.  The School Board will continue next month with a discussion on developing goals.

The meeting was adjourned at 7:37 p.m.                            

Aaron Jurek, Chair

Mark Swanson, Clerk

Recorder: Angela Oswald

(Published in the Citizen-Tribune: 08/03/19.)

 

INDEPENDENT SCHOOL DISTRICT #726            

BECKER, MINNESOTA

REGULAR SCHOOL BOARD MEETING

JUNE 3, 2019 

SUMMARY

(The complete minutes are on file in the district office and on the district website)

Chair Jurek called the regular meeting of the School Board of District #726 to order on the 3rd day of June, 2019 at 6:30 p.m. in the Teaching & Learning Center.

Roll Call.          

Members present: Aaron Jurek, Jason Kindred, Lori Molus, Ryan Obermoller, Connie Robinson, Mark Swanson (attending remotely)

Members absent: None

Others present: Dr. Stephen Malone, Superintendent 

Citizen Comments: None

Motion by Jason Kndred, seconded by Lori Molus to Approve the Consent Agenda, as amended (move Item I: Resolution Termination and Nonrenewal, to regular agenda for roll call vote).  Motion carried unanimously.

CONSENT AGENDA

MINUTES FROM THE MAY 6, 2019 REGULAR SCHOOL BOARD MEETING

DISBURSEMENTS – in the amount of $1,325,633.56

PERSONNEL, as presented

GIFTS, as presented

MINNESOTA STATE HIGH SCHOOL LEAGUE RESOLUTION, as presented

LEASE PURCHASE AGREEMENT, with American Capital for One (1) 2020 Blue Bird All 

American 88 Passenger School Bus

LONG-TERM FACILITIES MAINTENANCE PLAN, Budgeted Revenue and Expenditures

Motion by Mark Swanson, seconded by Jason Kindred, to Approve a Resolution Relating to Termination and Nonrenewal of a Teacher.  Upon roll call vote, motion carried unanimously.

Motion by Lori Molus, seconded by Ryan Obermoller, to Approve the Following Policy Recommendations:

701, Revised, Establishment and Adoption of School District Budget

702, Revised, Accounting

703, Revised, Audit

705, Revised, Investments 

Motion carried unanimously.

The School Board Discussed and Reviewed the Strategic Planning Data provided by Dr. Malone. Discussion will continue at the next school board meeting. 

Chair Jurek thanked Dr. Malone for his nine years of service to Becker Public Schools.

The meeting was adjourned at 6:55 p.m.                  Aaron Jurek, Chair

Mark Swanson, Clerk

Recorder:        Angela Oswald

(Published in the Citizen-Tribune: 08/03/19.)

 

NOTICE OF AND ORDER FOR HEARING ON 

PETITION FOR FORMAL PROBATE OF WILL 

AND APPOINTMENT OF PERSONAL 

REPRESENTATIVE AND NOTICE TO CREDITORS

STATE OF MINNESOTA

COUNTY OF SHERBURNE

DISTRICT COURT 

TENTH JUDICIAL DISTRICT

Court File No. 71-PR-19-83

In Re: Estate of Stanley Albert Swen,

Decedent.

It is Ordered and Notice is given that on August 22, 2019 at 1:00 p.m., a hearing will be held in this Court at the Sherburne County Government Center, 13880 Business Center Drive NW, Elk River, Minnesota 55330, for the formal probate of an instrument purporting to be the decedent’s Will dated August 14, 2000, and for the appointment of Craig A. Dahlberg, whose address is 5649 38th Avenue South Minneapolis, MN 55417, as personal representative of the estate of the decedent in an unsupervised administration.

Any objections to the petition must be raised at the hearing or filed with the Court prior to the hearing. If the petition is proper and no objections are filed or raised, the personal representative will be appointed with the full power to administer the estate, including the power to collect all assets; pay all legal debts, claims, taxes, and expenses; sell real and personal property; and do all necessary acts for the estate. 

Notice is also 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: July 10, 2019

Patricia A. Kuka,

Court Adminstrator

(Published in the Citizen-Tribune: 08/03/19; 08/10/19.)

 

NOTICE OF ASSESSMENT

LIEN 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

THIS COMMUNICATION IS FROM A DEBT COLLECTOR.  THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 

NOTICE IS HEREBY GIVEN that default has been made in the terms and conditions of the Declaration of Whispering Ridge Homeowners Association of Zimmerman, Inc., (hereinafter the “Declaration”) recorded in the office of the County Recorder of Sherburne County, Minnesota on September 24, 2004, as Document No. 564516, which covers the following property:

Legal Description: Lot 4, Block 2, Whispering Ridge

Property Address: Unassigned

PID: 30-533-0220

THAT pursuant to said Declaration, there is claimed to be due and owing as of July 1, 2019, from Michael Pederson, title holder, to Whispering Ridge Homeowners Association of Zimmerman, Inc., a Minnesota non-profit corporation, the amount of $4,159.00, plus additional assessments and other amounts that may have accrued since the date of this notice, including the costs of collection and foreclosure;

THAT prior to the commencement of this foreclosure proceeding, Lienor 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 lien, or any part thereof; 

THAT the owner has not been released from his financial obligation to pay said amount;

THAT pursuant to Minn. Stat. § 515B.3-116, said debt creates a lien upon said premises in favor of Whispering Ridge Homeowners Association of Zimmerman, Inc., as evidenced by a lien statement dated April 22, 2019, recorded on June 3, 2019, in the office of the Sherburne County Recorder as Document No. 872794;

THAT pursuant to the power of sale granted by the owners in taking title to the premises subject to said Declaration, said lien will be foreclosed by the sale of said property by the sheriff of said County at the Sherburne County Sheriff’s Office, 13880 Business Center Drive NW, in the City of Elk River, County Sherburne, State of Minnesota, on September 5, 2019, at 10 a.m., at public auction to the highest bidder, for cash, to pay the amount then due.  The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale.

DATE TO VACATE PROPERTY: The date on or before which the owner must vacate the property if the account is not brought current or the property redeemed under Minn. Stat. § 580.23 is March 5, 2020. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.

REDEMPTION NOTICE

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE OWNER, THE OWNER’S PERSONAL REPRESENTATIVE 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 PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

WHISPERING RIDGE

HOMEOWNERS 

ASSOCIATION OF 

ZIMMERMAN, INC., 

Lienor

Dated: July 1, 2019

By /s/ Thomas P. Carlson

Thomas P. Carlson (024871X)

Carlson & Associates, Ltd.

1052 Centerville Circle

Vadnais Heights, MN 55127

(651) 287-8640

ATTORNEY FOR WHISPERING RIDGE HOMEOWNERS ASSOCIATION OF ZIMMERMAN, INC.

(Published in the Citizen-Tribune: 07/20/19; 07/27/19; 08/01/19; 08/10/19; 08/17/19; 08/24/19.)

 

 

NOTICE OF ASSESSMENT

LIEN 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

THIS COMMUNICATION IS FROM A DEBT COLLECTOR.  THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 

NOTICE IS HEREBY GIVEN that default has been made in the terms and conditions of the Declaration of Whispering Ridge Homeowners Association of Zimmerman, Inc., (hereinafter the “Declaration”) recorded in the office of the County Recorder of Sherburne County, Minnesota on September 24, 2004, as Document No. 564516, which covers the following property:

Legal Description: Lot 6, Block 2, Whispering Ridge

Property Address: Unassigned

PID: 30-533-0230

THAT pursuant to said Declaration, there is claimed to be due and owing as of July 1, 2019, from Michael Pederson, title holder, to Whispering Ridge Homeowners Association of Zimmerman, Inc., a Minnesota non-profit corporation, the amount of $3,659.00, plus additional assessments and other amounts that may have accrued since the date of this notice, including the costs of collection and foreclosure;

THAT prior to the commencement of this foreclosure proceeding, Lienor 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 lien, or any part thereof; 

THAT the owner has not been released from his financial obligation to pay said amount;

THAT pursuant to Minn. Stat. § 515B.3-116, said debt creates a lien upon said premises in favor of Whispering Ridge Homeowners Association of Zimmerman, Inc., as evidenced by a lien statement dated May 10, 2019, recorded on June 5, 2019, in the office of the Sherburne County Recorder as Document No. 872895;

THAT pursuant to the power of sale granted by the owners in taking title to the premises subject to said Declaration, said lien will be foreclosed by the sale of said property by the sheriff of said County at the Sherburne County Sheriff’s Office, 13880 Business Center Drive NW, in the City of Elk River, County Sherburne, State of Minnesota, on September 5, 2019, at 10 a.m., at public auction to the highest bidder, for cash, to pay the amount then due.  The time allowed by law for redemption by the unit owners, their personal representatives or assigns is six (6) months from the date of said sale.

DATE TO VACATE PROPERTY: The date on or before which the owner must vacate the property if the account is not brought current or the property redeemed under Minn. Stat. § 580.23 is March 5, 2020.  If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate is the next business day at 11:59 p.m.

REDEMPTION NOTICE

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE OWNER, THE OWNER’S PERSONAL REPRESENTATIVE 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 PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

WHISPERING RIDGE

HOMEOWNERS

ASSOCIATION OF

ZIMMERMAN, INC.,

Lienor

Dated: July 1, 2019

By /s/ Thomas P. Carlson

Thomas P. Carlson (024871X)

Carlson & Associates, Ltd.

1052 Centerville Circle

Vadnais Heights, MN 55127

(651) 287-8640

ATTORNEY FOR WHISPERING RIDGE HOMEOWNERS ASSOCIATION OF ZIMMERMAN, INC.

(Published in the Citizen-Tribune: 07/20/19; 07/27/19; 08/01/19; 08/10/19; 08/17/19; 08/24/19.)

 

MINNESOTA SECRETARY OF STATE 

CERTIFICATE OF ASSUMED NAME

Minnesota Statutes Chapter 333

The filing of an assumed name does not provide a user with exclusive rights to that name. The filing is required for consumer protection in order to enable consumers to be able to identify the true owner of a business.

1. List the exact assumed name under which the business is or will be conducted: 

Flawless Clean

2. List the address of the principal place of business. A complete street address or rural route and rural route box number is required; the address cannot be a P.O. Box.

13625 Bradley Blvd Apt 305 Becker, MN 55308

3. List the name and complete street address of all persons conducting business under the above Assumed Name, OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address. Attach additional sheet(s) if necessary.

Chelsea Ziesmer, 13625 Bradley Blvd Apt 305 Becker, MN 55308

4. I, the undersigned, certify that I am signing this document as the person(s) whose signature would berequired, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.

Date: 06/14/2019

Signed: /s/ Chelsea Ziesmer

Chelsea Ziesmer, Owner of Flawless Clean

Email address for Official Notices: flawlessclean19@gmail.com

√ Check here to have your email address excluded from requests for bulk data, to the extent allowed by Minnesota law.

Contact Person: Chelsea Ziesmer

Daytime Phone: 763-226-3857

Work Item 1089240500039

Original File Number 1089240500039

State of Minnesota

Office of Secretary of State

Filed 06/21/19 11:59 PM

/s/ Steve Simon

Secretary of State

(Published in the Citizen-Tribune:  07/27/19; 08/03/19.)

 

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: 12/22/2017

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $238,107.00

MORTGAGOR(S): Samukai D. Dunna a married person and Clavenda Toby a single woman

MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Gateway Mortgage Group, LLC

DATE AND PLACE OF FILING: 01/16/2018 as Document #: A1362234 in the Office of the County Recorder in Wright County, Minnesota. 

The mortgage was assigned for value as follows:

Assignee: Gateway Mortgage Group, LLC

Assignment dated: 07/01/2019

Assignment recorded: 07/12/2019

Assignment recording information: Document #: A1400115

All in the records of the County Recorder in Wright County, Minnesota. 

TAX PARCEL I.D. NO.: 118-218-003020

LEGAL DESCRIPTION OF PROPERTY: Lot 2, Block 3, Otsego Preserve Third Addition, Wright County, Minnesota.

Abstract Property

STREET ADDRESS OF PROPERTY: 6385 Martin Ave NE, Otsego, MN 55301

COUNTY IN WHICH PROPERTY IS LOCATED: Wright

LENDER OR BROKER AND MORTGAGE ORIGINATOR: Gateway Mortgage Group, LLC.

RESIDENTIAL MORTGAGE SERVICER: Gateway Mortgage Group, LLC

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE: $245,530.50 AS OF 8/23/2019.

THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes. Pursuant to the power of sale contained in said Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Wright County, Minnesota at public auction as follows:

DATE AND TIME OF SALE: 09/26/2019 at 10:00 AM

PLACE OF SALE: Wright County Sheriff’s Office, 3800 Braddock Ave NE, Buffalo, MN 55313 to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said Mortgagor(s) or Mortgagor’s personal representatives or assigns is six (6) months.

TIME AND DATE TO VACATE PROPERTY: If the mortgage is not reinstated under Minn. Stat. §580.30 or redeemed under Minn. Stat. §580.23, the mortgagor must vacate the mortgaged property by 11:59 p.m. on 03/26/2020, or the next business day if 03/26/2020 falls on a Saturday, Sunday or legal holiday.

MORTGAGOR(S) RELEASED FROM FINANCIAL OBLIGATION ON MORTGAGE: NONE

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS THAT MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Publication to begin the week of: 07/21/2019 - 07/27/2019

Gateway Mortgage Group, LLC, Mortgagee/Mortgagee Assignee

The Sayer Law Group, P.C., 

By Brian G. Sayer, 

Attorney for Mortgagee/ 

Mortgagee Assignee

925 E 4th St.

Waterloo, IA 50703

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

(Published in the Citizen-Tribune: 07/27/19; 08/03/19; 08/10/19; 08/17/19; 08/24/19; 08/31/19.)