Public Notices June 28, 2018

NOTICE 

WADENA COUNTY FRIENDLY RIDER TRANSIT

229 Harry Rich Dr.

Wadena, MN  56482

218-631-5730

 

Notice is hereby given that on Sunday, July 1, 2018 Wadena County Friendly Rider Transit will end the New Service Expansion Route from Wadena, MN to Brainerd, MN.

 

Randy Jahnke

Wadena County Transit Director 23-26pnc

PUBLIC NOTICE

 

NJPA NAME CHANGE to SOURCEWELL

 

The National Joint Powers Alliance (NJPA) will formally be known as Sourcewell beginning June 6, 2018. The NJPA Board of Directors on May 15, 2018 voted to approve changing the organization’s name to Sourcewell. Documentation has been formally submitted for Sourcewell to be registered and trademarked, both federally and in Minnesota, with the appropriate agencies. After June 6, 2018, Sourcewell will maintain and continue to recognize the National Joint Powers Alliance name. Membership agreements, contracts, and agreements entered into with the National Joint Powers Alliance will remain valid and continue in effect without impact. This will ensure contractual continuity and safeguard any disruptions to engagement with Sourcewell. This includes membership, use of cooperative purchasing contracts, or other contractual engagements.

25-26pnc

NOTICE OF MORTGAGE FORECLOSURE SALE

 

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: July 24, 2014

2. Mortgagors: David Holmberg, Karen Holmberg, Husband and Wife, and Derek Holmberg, a Single Person.  

3. Mortgagees: First International Bank and Trust.

4. Recording Information: Recorded on July 29, 2014, as Document Number 490508, in the Office of the County Recorder of Todd County, Minnesota.

5. Assignments of Mortgage, if any: N/A

INFORMATION 

REGARDING 

MORTGAGED 

PREMISES

6. Tax parcel identification number of the mortgaged premises: 08-0028800 & 08-0029400

7. Legal description of the mortgaged premises: 

The Northwest Quarter of the Southeast Quarter (NW¼SE¼) and the Southwest Quarter of the Southeast Quarter (SW¼SE¼), Section Twenty-eight (28), Township One Hundred Thirty-two (132) North, Range Thirty-two (32) West of the Fifth P.M., EXCEPT  

Commencing at the Southwest corner of the SW¼ of SE¼, Section 28, Township 132, Range 32; thence North along the West line of said SW¼ of SE¼ a distance of 1,000 feet; thence East and parallel with the South line of said SW¼ of SE¼ a distance of 350 feet; thence South and parallel with the West line of said SW¼ of SE¼ a distance of 1,000 feet to the South line thereof; thence West along the South line a distance of 350 feet to the point of beginning. 

Together with an easement for ingress and egress over and across the South 2 rods of the SW¼ of SE¼, Section 28, Township 132, Range 32. 

Check here if all or part of the described real property is Registered (Torrens) ο

8. The physical street address, city, and zip code of the mortgaged premises:  31102 400th St., Cushing, MN  56443. 

other foreclosure data

9. The person holding the Mortgage: [check one]

[  ] 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 N/A.

The transaction agent’s mortgage identification number, if stated on the Mortgage, is N/A.

[X] 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. 58.02, is First International Bank & Trust.

10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, First International Bank & Trust at 111 4th St. NE, Staples, MN  56479

INFORMATION 

REGARDING

Foreclosure

11. The requisites of Minn. Stat. 580.02 have been satisfied.

12. The original principal amount secured by the Mortgage was $130,000.00

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: $124,805.74.

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 Todd County, Minnesota, at public auction on August 9, 2018, 10:00 a.m., at the Todd County Sheriff’s Office, 115 3rd St S, Long Prairie, Minnesota.

15. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is 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 August 9, 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.

 

Date: June 11, 2018

 

Name of Mortgagee 

or Mortgage Assignee:

First International 

Bank & Trust

111 4th St. NE

Staples, MN  56479

 

Name and address of 

Attorney for Mortgagee 

or Mortgage Assignee:

Kasey D. McNary 

(MN #0390937) 

SERKLAND LAW FIRM

10 Roberts Street

PO Box 6017

Fargo, ND  58108-6017

(701) 232-8957

25-30pnc

ISD #2170

SCHOOL BOARD MEETING #24 

Monday, May 21, 2018, 7 p.m. 

High School Media Center

 

MINUTES

 

Call to Order

The meeting was called to order with Members Longbella, Freeman Lund, Winkels, Frisk and Anderson present (comprising a quorum). Also attending was Supt. Bratlie, Principals Johnson, Schmidt and Regan; a number of staff and students; Staples World Manager, Halvorson; and Recording Secretary, Madson. The Pledge of Allegiance was recited. 

Motion by Winkels, seconded by Freeman, to add items 25.1 and 25.2 to the agenda. MC

Motion by Lund, seconded by Frisk, to adopt the agenda. MC

Recognize Public - Chair Longbella recognized the public and thanked everyone for attending. 

School/Community Forum 

a. Frank Odell spoke on behalf of the SM Speech teams (past and present). Student Alex Brings shared his story of struggles and successes as a student, speech participant and cross country runner. 

b. Molly Skeesick - read a statement to the Board regarding her retirement from the district. 

Consent Agenda:

Motion by Frisk, seconded by Anderson to approve agenda items 3, 4, and 6 of the Consent Agenda. MC

Motion by Frisk, seconded by Lund, to approve the 2018-19 Food Service catering agreement with FED. Winkels abstained because he is a FED employee. MC

Finance Items: (Finance Committee Minutes 5-2-18)

Supt. Bratlie indicated a preliminary budget for 2018-2019 will be presented at the next meeting. 

Motion by Freeman, seconded by Winkels, to authorize payment of the vouchers from March and April. MC

Motion by Freeman, seconded by Lund, to approve the 2018-2019 Capital Outlay List. MC

Motion by Lund, seconded by Anderson, to approve revisions to the Reduction List. MC

Motion by Anderson, seconded by Winkels, to approve the 5 year SMART Board Lease at $1,485 per month for 20 boards. MC

II. Personnel 

Motion by Frisk, seconded by Winkels, to accept the retirement of Marlys Skeesick. MC 

Thank you to Molly for her 28+ years of service and dedication to the students in our district. We wish Molly the best in retirement. 

Motion by Lund, seconded by Freeman, to accept the resignation of Deb Meyer; eff. May 31, 2018. MC

Motion by Frisk, seconded by Anderson, to accept the resignation of Robin Rothstein; eff. May 31, 2018. MC

Motion by Winkels, seconded by Freeman, to accept the resignation of Heather Kadus; eff. June 1, 2018. MC

Motion by Lund, seconded by Freeman, to approve the 2018-2019 QCOMP Career Ladder Positions.  MC

Motion by Winkels, seconded by Anderson, to approve the contract for Mark Carlson; Head Wr. Coach. MC

Motion by Freeman, seconded by Winkels; to approve the 2018-2019 contract for Mark Jacobs; AD / PE; BA Step 6. MC

Motion by Winkels, seconded by Frisk, to approve the 2018-19 contract for Kaylie Johnson; MS Sped; BA 45. MC

Motion by Lund, seconded by Freeman, to approve the 2018-19 contract for Jennifer Sapp; MA +45 Step 4. 

Voting in favor: Longbella, Freeman, Anderson, Lund, Winkels Opposed: Frisk MC

Motion by Winkels, seconded by Anderson, to approve the 2018-19 contract for Tressa Aspros; BA Step 1. MC

Motion by Frisk, seconded by Anderson, to approve the 2018-19 contract for Tammy Steffen; BA Step 1. MC

ADDENDUMS:

Motion by Frisk, seconded by Lund, to approve the 2018-19 contract for Virginia Haman; Special Ed.; BA +60 Step 1. MC

Motion by Frisk, seconded by Winkels, to accept the resignation of Jamie Johnson; G SB coach. MC 

Policies and Curriculum (5-2-18) Policy Committee Minutes) 

Motion by Frisk, seconded by Winkels, to approve the review of Policy #704 Fixed Assets and policy #730 Bidding and Quoting Guidelines to reflect changes in financial guidelines. MC 

First Reading of suggested Hiring Guidelines; with a revision to Policy #401 Equal Employment Opportunity referring to Appendix A as the district Hiring Guideline. This will be brought back to the Board for adoption at a later date. 

Other

Motion by Frisk, seconded by Longbella, to approve the Management Plan for Lead in Water. 

Reports:

School Board

NJPA Teachers of Excellence were recognized: Jolene Elfstrum, Catherine Cyr, Allison Vangsness and Bruce Fuhrman.

The June Work Session was postponed to June 11; a Special Board meeting will also be scheduled forJune 11 to act on any resignations or hires that may arise by that time. 

Principals - written reports were included 

SMEA - Mediation is scheduled for June 20. 

MN Reading / Math Corps - Laurie Paskewitz 

Adjournment

Motion by Winkels, seconded by Freeman, to adjourn the meeting at 8:24 p.m. MC 

Complete minutes are available at www.isd2170.k12.mn.us 

                                       26pnc

SCHOOL BOARD WORK SESSION - MEETING #25 

Monday, June 11, 2018 7:00 p.m., High School Media Center

 

MINUTES

 

Call to Order

The Work Session was called to order with Longbella, Freeman, Lund, Winkels and Frisk present (comprising a quorum). Also attending were Supt. Bratlie; Principals Johnson, Schmidt and Regan; Staples World Manager, Halvorson; and Recording Secretary, Madson. 

Motion by Winkels, seconded by Frisk, to adopt the agenda. MC 

Facilities Update

Winkels gave a brief update on facilities. The Steering Committee continues to look at pros and cons of the current high school and elementary sites regarding general building layout. The committee will be looking into the Twin Cities Optical site and the land to the north of the elementary. At this time they are focusing on one facility.  

Review of the 

2018-19 Preliminary Budget

Supt. Bratlie presented a preliminary 2018-19 budget based on student enrollment for revenue and expenses. The Board will be approving a budget before June 30. 

Other - Superintendent’s Contract

Winkels and Longbella will be meeting with Bratlie to negotiate a contract for the 2018-19 school year. 

Items up for negotiation include rate of pay, days in the district and days out of district. 

It was also noted that there needs to be more communication to the Board; as well as keeping staff and community updated on facility information.

Adjournment

Motion by Winkels, seconded by Lund, to adjourn the Work Session. MC

                                      26pnc

Special School Board Meeting - #26

Monday, June 11, 2018 High School Media Center

Immediately Following 

the Work Session

Minutes

 

Roll Call

The Special Meeting was called to order with Longbella, Freeman, Lund, Winkels and Frisk present (comprising a quorum). Also attending was Supt. Bratlie; Principals Johnson, Schmidt and Regan; Staples World Manager, Halvorson; and Recording Secretary, Madson. 

Motion by Lund, seconded by Frisk, to adopt the agenda as presented.  MC

Personnel

Motion by Winkels, seconded by Lund, to accept the resignation of Jaime Boesen; Business Manager; eff. June 30. 2018. MC

Motion by Frisk, seconded by Longbella, to accept the resignation of Samantha Pommier; MS Social Worker; eff. end of 2017-18 contract.  MC 

Motion by Winkels, seconded by Lund, to approve the LOA request from Ruth Tokarczyk for April 19-May 30, 2018. MC 

Motion by Longbella, seconded by Lund, to approve the one year Leave of Absence Request from Ruth Tokarczyk; SY 2018-2019; MC 

Motion by Lund, seconded by Winkels; to approve the 2018-19 contract for Lynette Vavreck; Special Education; MA Step 11.  MC

OTHER

Motion by Winkels, seconded by Longbella, to approve the Application of Dissolution of Cooperative Sponsorship for Girls Gymnastics with Brainerd, Crosby, Pequot Lakes and SM due to lack of participants from Staples-Motley.  MC

Motion by Frisk, seconded by Longbella, to adjourn the open meeting and move into closed session as permitted by MN Statues, section 13D.05 3(d), to discuss security emergency procedures. MC 

Motion by Winkels, seconded by Longbella, to reconvene in Closed Session to discuss security emergency procedures. MC 

Motion by Winkels, seconded by Frisk, to adjourn the closed session and reconvene in Open Session. MC

Adjournment

Motion by Longbella, seconded by Winkels, to adjourn. MC 

                                       26pnc

 

 

Advertising Deadlines

Deadline for advertisements and copy is Friday, noon.

Staples World

Mailing Address: P.O. Box 100 Staples, MN 56479 Telephone: (218) 894-1112 - Fax: (218) 894-3570 Toll Free: 1-888-894-1112 E Mail: office@staplesworld.com; editor@staplesworld.com

Deadline: Friday, noon

 

Sign Up For Breaking News

Stay informed on our latest news!

Manage my subscriptions

Subscribe to Breaking News feed