CITY OF BECKER
NOTICE OF PUBLIC HEARING
Notice is hereby given that the City of Becker Planning Commission will hold their monthly meeting at 6:00 p.m. on Monday, October 29th, 2018 at the Becker City Hall, 12060 Sherburne Avenue. The Planning Commission will hold the following public hearing at this meeting:
Approximately 6:00 p.m.: Public Hearing for a Structure Relocation Jim Martin, owner and applicant, has submitted an application for a Conditional Use Permit for the property located at and legally described as: Lot 3, Block 2 Rivers Edge Second Addition to Becker, Sherburne County, Minnesota to allow for structure relocation of a single-family residence.
Anyone interested in this issue is encouraged to attend and comment at the Public Hearing. If you are unable to attend please provide written comment to Marie Pflipsen at P.O. Box 250, Becker, MN 55308 or by e-mail to mpflipsen@ci.becker.mn.us by 4:30 p.m. October 29th, 2018.
Thank you.
Marie Pflipsen
Community Development Director
(Published in the Citizen-Tribune: 10/13/18.)
NOTICE OF SHERIFF’S MORTGAGE
FORECLOSURE SALE BY PUBLIC AUCTION
Name of Mortgagor: Robert R. McGowen and Rebecca S. McGowen, husband and wife
Name of Mortgagee: North American Banking Company
Original Principal Amount
Secured by the Mortgage: $1,200,000
Date and Recording Information of Mortgage: September 1, 2005; Mortgage dated September 1, 2005, executed by Robert R. McGowen married to Rebecca S. McGowen as mortgagor, to North American Banking Company, as mortgagee, and recorded in the Office of the County Recorder for Sherburne County, Minnesota on September 1, 2005, as Document No. 598088, modified by that certain Modification of Mortgage dated July 31, 2008, and recorded in the Office of the County Recorder for Sherburne County, Minnesota on October 17, 2008, as Document No. 681572, and further modified by that certain Modification of Mortgage dated January 15, 2017, and recorded in the Office of the County Recorder for Sherburne County, Minnesota on March 8, 2017, as Document No. 835402. This foreclosure will be conducted in accordance with the Mortgage, related loan documents, applicable law, and that certain Voluntary Foreclosure Agreement between Mortgagor and Bank, dated September 13, 2018, and recorded in the Office of the County Recorder for Sherburne County, Minnesota on September 14, 2018, as Document No. 862123.
Amount Due as of October 2, 2018: $1,265,456.41 (which includes, without limitation, principal, interest, attorneys’ fees, and costs, all of which will continue to accrue).
Legal Description of Property: Outlot A, Big Lake Marketplace North, Sherburne County, Minnesota
Common Addresses and Tax Parcel Identification Numbers of Property: The real property has a common address of XXX 172nd Street NW, Big Lake, MN 55309. The tax parcel identification number is 65-543-0010.
Mortgage Origination And Servicer Information: There is no servicing agent. North American Banking Company originated the loan. There is no transaction agent. North American Banking Company’s address is 2230 Albert Street, Roseville, MN 55113. A person with knowledge of the loans and the Mortgage can be reached through the undersigned.
Time, Place, and Manner of Sale: 10:00 a.m. on November 6, 2018, at the Sherburne County Sheriff’s Office, 13880 Business Center Drive NW, Suite 100, Elk River, MN 55330
Non-Merger of Interests: Any purchase by the Mortgagee of the Property at the foreclosure sale and/or the Mortgagee’s obtaining title to the Property at the end of the redemption period shall not cause the lien of the Mortgage, or any other lien or interest in favor of the Mortgagee against or with respect to the Property to merge with fee title or any other interest acquired by the Mortgagee, or in any manner otherwise impair the security or priority of such liens or the Mortgagee’s rights and remedies under such liens and applicable law. To the contrary, the Mortgagee intends to reserve, and hereby expressly reserves, all of its rights and remedies with respect to such liens and interests.
Redemption: Mortgagor’s Redemption Period shall expire 2 months after the date of sale. Per Minn. Stat. § 582.32, subd. 5(c), each holder of a junior lien may redeem in the order and manner provided in Minn. Stat. § 582.32, subd. 9, beginning after the expiration of the mortgagor’s redemption period under Minn. Stat.§ 582.32, subd. 5(d).
Deficiency: The Mortgagee preserves the right to pursue any deficiency in the indebtedness in accordance with applicable law.
Dated: October 3, 2018
WINTHROP & WEINSTINE, P.A.
By: s/ Ian M. Rubenstrunk
Ian M. Rubenstrunk (#0397881)
Suite 3500
225 South Sixth Street
Minneapolis, Minnesota 55402
612-604-6400
Attorneys for Mortgagee
(Published in the Sherburne County Citizen: 10/06/18; 10/13/18; 10/20/18; 10/27/18.)
NOTICE OF MORTGAGE FORECLOSURE SALE
DATE: October 4, 2018
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.
YOU ARE NOTIFIED that default has occurred in the conditions of the following described Mortgage:
INFORMATION REGARDING MORTGAGE TO BE FORECLOSED
1. Date of Mortgage: March 27, 2008.
2. Mortgagors: Kelly Perry FKA Kelly Sletten and Ross M. Perry, wife and husband.
3. Mortgagee: City-County Federal Credit Union, a United States corporation.
4. Recording information: Recorded on April 22, 2008, as Document No. 671455, in the Office of the County Recorder of Sherburne County, Minnesota.
5. Assignments of Mortgage, if any: None
INFORMATION REGARDING MORTGAGED PREMISES
6. Tax parcel identification number of the mortgaged premises: 01-028-3218.
7. Legal description of the mortgaged premises:
That part of Government Lot One (1), Section Twenty-eight (28), Township Thirty-five (35), Range Twenty-six (26), Sherburne County, Minnesota, described as follows: Commencing at a point on the West line of said Section, 1505.90 feet North measured along said West line from the Southwest corner thereof; thence Easterly deflecting 88 degrees 32 minutes 30 seconds measured counter clockwise from said West line 1136.75 feet; thence deflect 114 degrees 53 minutes to the right 605.68 feet; thence deflect 45 degrees 53 minutes to the right 343.32 feet; thence deflect 98 degrees 10 minutes to the left 302.84 feet; thence deflect 24 degrees 20 minutes to the right on a line to be hereafter known as Line D a distance of 366.4 feet; thence deflect 87 degrees 48 minutes to the left to the shore of Cantlin Lake and the actual point of beginning of the land to be described; thence return along last described line to said Line D; thence Southwesterly along said Line D a distance of 65 feet; thence deflect 87 degrees 52 minutes to the left to the shore of said lake; thence Northeasterly along said shore line to the point of beginning, Sherburne County, Minnesota.
Check here if all or part of the described real property is Registered (Torrens) q
8. The physical street address, city, and zip code of the mortgaged premises: 28513 127th Street NW, Zimmerman, MN 55398.
OTHER FORECLOSURE DATA
9. The person holding the Mortgage: (check one)
q is a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.
The name(s) of the transaction agent, residential mortgage servicer, and the lender or broker, as defined in Minn. Stat. 58.02, is/are [code].
The transaction agent’s mortgage identification number, if stated on the Mortgage, is ___________.
n is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.
The name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat.02, is/are Wings Financial Credit Union, lender.
10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is City-County Federal Credit Union.
INFORMATION REGARDING FORECLOSURE
11. The requisites of Minn. Stat. 580.02 have been satisfied.
12. The original principal amount secured by the Mortgage was $25,000.00.
13. At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is $12,152.78.
14. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Sherburne County, Minnesota, at public auction on November 27, 2018, 10:00 a.m., at the Sheriff’s Office, 13880 Business Center Drive, Suite 100, Elk River, Minnesota.
15. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is twelve (12) months after the date of sale.
16. Minn. Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statute applies, the time to vacate the property is 11:59 p.m. on November 27, 2019.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION AND ARE ABANDONED.
WINGS FINANCIAL CREDIT UNION,
Successor by Merger to
City-County Federal Credit
Union, Mortgagee
Name and address of Attorney for Mortgagee:
Peter B. Tiede (#245094)
TIEDE GRABARSKI PLLC
4770 White Bear Parkway,
Suite LL20
White Bear Lake, MN 55110
Telephone: (651) 964-2522
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
(Published in the Sherburne County Citizen: 10/06/18; 10/13/18; 10/20/18; 10/27/18; 11/03/18; 11/10/18.)
Independent School District #726
Regular School Board Meeting
Becker, Minnesota
June 4, 2018
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 4th day of June, 2018 at 6:36 p.m. in the Teaching & Learning Center.
Roll Call.
Members present: Aaron Jurek, Lori Molus, Bryan Olson, Connie Robinson
Members absent: Jason Kindred, Mark Swanson
Others present: Dr. Stephen Malone, Superintendent
Public Comments: None
Motion by Lori Molus, seconded by Bryan Olson, to Approve the Consent Agenda as Presented.
CONSENT AGENDA
MINUTES FROM THE MAY 7, 2018 REGULAR SCHOOL BOARD MEETING
DISBURSEMENTS – in the amount of $1,629,407.85
RESOLUTION RELATING TO THE TERMINATION AND NONRENEWAL OF A PROBATIONARY TEACHER, on file at District Office
PERSONNEL, as presented
GIFTS, as presented
2018-19 MINNESOTA STATE HIGH SCHOOL LEAGUE MEMBERSHIP
A First Reading was held on the following policies:
217 Review Delegation to the Superintendent
220 Revised Board Job Description
221 Revised Macro Governance
222 Review Board Superintendent Relationship
302 Revised Superintendent
A second reading will be held at the July 2018 regular school board meeting.
The school board will discuss governance education goals at the next regular school board meeting.
The meeting was adjourned at 7:07 p.m.
Aaron Jurek, Chair
Mark Swanson, Clerk
Recorder: Angela Oswald
(Published in the Sherburne County Citizen: 10/13/18.)
Independent School District #726
Regular School Board Meeting
Becker, Minnesota
July 2, 2018
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 2nd day of July, 2018 at 6:43 p.m. in the Teaching & Learning Center.
Roll Call.
Members present: Aaron Jurek, Jason Kindred, Lori Molus, Connie Robinson, Mark Swanson
Members absent: Bryan Olson
Others present: Dr. Stephen Malone, Superintendent, Director of Business Services Kevin Januszewski
Public Comments: None
Motion by Jason Kindred, seconded by Mark Swanson, to Approve the Consent Agenda as Presented.
CONSENT AGENDA
MINUTES FROM THE JUNE 4, 2018 REGULAR SCHOOL BOARD MEETING
DISBURSEMENTS – in the amount of $1,949,651.32
PERSONNEL, as presented
GIFTS, as presented
ANNUAL WELLNESS REPORT
2018-19 FEE SCHEDULE
2018-19 STUDENT HANDBOOKS
LONG-TERM FACILITIES MAINTENANCE REVENUE APPLICATION
2018-19 BAND AND CHOIR TRIP PROPOSAL
AUTHORIZE SUPERINTENDENT AND BUSINESS MANAGER TO DISPERSE EXPENSES, CONDUCT ELECTRONIC FUND TRANSFERS, AND USE FACSIMILE SIGNATURES PURSUANT TO MS 471.38. SUBD. 3 AND MS 47.42
2019–2021 TRANSPORTATION EMPLOYEES, SEIU LOCAL 284 CONTRACT
DIRECTOR OF BUILDINGS AND GROUND CONTRACT
DIRECTOR OF TRANSPORTATION CONTRACT
Motion by Mark Swanson, seconded by Jason Kindred to Approve the Following Policy Recommendations:
217 Review Delegation to the Superintendent
220 Revised Board Job Description
221 Revised Macro Governance
222 Review Board Superintendent Relationship
302 Revised Superintendent
Motion carried unanimously.
A First Reading was held on the following policies:
102 Revised Equal Educational Opportunity
205 Revised Open/Closed Meetings
A Second Reading will be held at the next regular school board meeting.
The School Board will receive a Mental Health Update next month as part of their annual school board governance education.
The School Board discussed developing new goals. Some ideas were:
-Long-Term Finance Goals
-Continue with Academic Growth Goal
-Long-Term Facilities Bond
-School Climate – Employees and Students
Discussion will resume at the next regular school board meeting.
The meeting was adjourned at 7:06 p.m.
Aaron Jurek, Chair
Mark Swanson, Clerk
Recorder: Angela Oswald
(Published in the Sherburne County Citizen: 10/13/18.)