page 6 sunday, jan. 22, 2017 south-west review public...

3
Page 6 Sunday, Jan. 22, 2017 South-West Review Public Notices NOTICE OF ASSOCIATION LIEN FORECLOSURE SALE WHEREAS, default has been made in the terms and conditions of the Amended and Restated Declaration of Regency Condominium Homes, Condominium No. 19 (henceforth the Declaration) dated November 1, 1990 and recorded in the office of the Registrar of Titles in and for Dakota County, Minnesota on March 20, 1991 as Document No. 240029, which said Lien covers the following described property situated in the County of Dakota and State of Minnesota, to-wit: Apartment No. C-23 and Garage No. 88, Condominium Ownership No. 19, Regency Condominium Homes, according to the plat thereof on file or of record in the Office of the Registrar of Titles in and for Dakota County, Minnesota. (This is registered property, Certificate of Title No. 156803). Street address: 2009 122nd Street East Unit C-23, Burnsville, MN PID #02-03610-69-081 WHEREAS, pursuant to said Declaration, there is claimed to be due and owing as of the date of this Notice by Spencer K. Lipe as unit owner, to Regency Homeowners Association the principal amount of Four Thousand Three Hundred Fifty- two Dollars and 38/100 ($4,352.38) for assessments, through December, 2016 and no action being now pending at law or otherwise to recover said debt or any part thereof, and; WHEREAS, pursuant to said Declaration, said debt creates a lien upon said premises in favor of Regency Homeowners Association. NOW, THEREFORE, notice is hereby given that by virtue of the power of sale created by statute, said lien will be foreclosed by the sale of said premises with the hereditaments and appurtenances, which said sale will be made by the Sheriff of Dakota County, Minnesota at the Sheriffs main office, Dakota County Courthouse, Civil Division, 1580 Highway 55-Lobby S-100 in the City of Hastings in said County on February 23, 2017 at 10:00 a.m., at public auction to the highest bidder, for cash, to pay the amount then due for said assessments, together with the costs of foreclosure, including attorneys fees as allowed by law. The time allowed by law for redemption by the unit owner, his personal representatives or assigns, is six (6) months from the date of said sale. 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 unit owners must vacate the property if the lien is not reinstated under section 580.30 or the property is not redeemed under section 580.23 is 11:59 p.m. on August 23, 2017. If the foregoing date is a Saturday, Sunday or legal holiday, then the date to vacate the property is the next business day at 11:59 p.m. Dated: December 8, 2016 THE REGENCY HOMEOWNERS ASSOCIATION FULLER, SEAVER, SWANSON & KELSCH, P.A. By: Timothy D. Fuller 32694 12400 Portland Avenue South, Suite 132 Burnsville, MN 55337 (952) 890-0888 Attorneys for The Regency Homeowners Association (South-West Review: Dec. 18, 25, 2016, Jan. 1, 8, 15, 22, 2017) ____ NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: Norbert L. Jay and Janice Jay, husband and wife Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Ally Bank Corp. Dated: 02/29/2012 Recorded: 03/20/2012 Dakota County Recorder Document No. 2856499 Assigned To: Ocwen Loan Servicing, LLC Dated: 10/23/2015 Recorded: 11/02/2015 Dakota County Recorder Document No. 3098159 Assigned To: Federal National Mortgage Association Dated: 08/29/2016 Recorded: 09/09/2016 Dakota County Recorder Document No. 3149046 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage ID No: 100037506033054991 Lender or Broker: Ally Bank Corp. Servicer: Seterus, Inc. Mortgage Originator: Ally Bank Corp. LEGAL DESCRIPTION OF PROPERTY: Lot 18, Block 3, The Meadows Eighth Addition, Dakota County, Minnesota. This is Abstract Property. TAX PARCEL NO.: 22-75857-03- 180 ADDRESS OF PROPERTY: 9594 208th St. W. Lakeville, MN 55044 COUNTY IN WHICH PROPERTY IS LOCATED: Dakota ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $187,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $192,385.69 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: February 21, 2017, 10:00 AM PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is August 21, 2017 at 11:59 p.m. 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. MORTGAGOR(S) RELEASED FROM 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 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: December 19, 2016 Federal National Mortgage Association (“Fannie Mae”), a corporation organized and existing under the laws of the United States of America, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: Federal National Mortgage Association (“Fannie Mae”), a corporation organized and existing under the laws of the United States of America, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 17625-15-00955-2 (South-West Review: Jan. 1, 8, 15, 22, 29, Feb. 5, 2017) ____ NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: Charles F Mueller and Patricia A Mueller; husband and wife Mortgagee: Prime Security Bank Dated: 07/31/2003 Recorded: 09/29/2003 Dakota County Recorder Document No. 2116991 Assigned To: Sovereign Bank Dated: 08/06/2003 Recorded: 06/29/2007 Dakota County Recorder Document No. 2527389 Assigned To: Mortgage Electronic Registration Systems, Inc., a Delaware corporation Dated: 03/26/2007 Recorded: 06/29/2007 Dakota County Recorder Document No. 2527390 Assigned To: Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A. as trustee for Bear Stearns Second Lien Trust 2007-SV1, Mortgage-Backed Certificates, Series 2007-SV1 Dated: 11/01/2016 Recorded: 11/10/2016 Dakota County Recorder Document No. 3161177 Transaction Agent: N/A Transaction Agent Mortgage ID No: N/A Lender or Broker: Prime Security Bank Servicer: Ocwen Loan Servicing, LLC Mortgage Originator: Prime Security Bank LEGAL DESCRIPTION OF PROPERTY: Lot 9, Block 4, Sunset Terrace 2ndAddition, Dakota County, Minnesota This is Abstract Property. TAX PARCEL NO.: 02-73251-04- 090 ADDRESS OF PROPERTY: 3311 Brookview Dr S Burnsville, MN 55337 COUNTY IN WHICH PROPERTY IS LOCATED: Dakota ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $53,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $50,935.59 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: February 21, 2017, 10:00 AM PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is August 21, 2017 at 11:59 p.m. 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. MORTGAGOR(S) RELEASED FROM 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 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: December 21, 2016 Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A. as trustee for Bear Stearns Second Lien Trust 2007-SV1, Mortgage- Backed Certificates, Series 2007- SV1, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A. as trustee for Bear Stearns Second Lien Trust 2007- SV1, Mortgage-Backed Certificates, Series 2007-SV1, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 17725-16-00759-1 (South-West Review: Jan. 1, 8, 15, 22, 29, Feb. 5, 2017) ____ NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: Timothy J Murray and Maria Susan Valera Murray, husband and wife, as joint tenants Mortgagee: U.S. Bank National Association ND Dated: 03/28/2005 Recorded: 05/09/2005 Dakota County Recorder Document No. 2320109 Transaction Agent: N/A Transaction Agent Mortgage ID No: N/A Lender or Broker: U.S. Bank National Association ND Servicer: U.S. Bank National Association as successor by merger of U.S. Bank National Association ND Mortgage Originator: U.S. Bank National Association ND LEGAL DESCRIPTION OF PROPERTY: Lot 8, Block 3, Dodd Pointe 2nd Addition, according to the recorded plat thereof. This is Abstract Property. TAX PARCEL NO.: 22-20861-03- 080 ADDRESS OF PROPERTY: 16094 DODD LN LAKEVILLE, MN 55044 COUNTY IN WHICH PROPERTY IS LOCATED: Dakota ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $252,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $289,512.91 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: February 21, 2017, 10:00 AM PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is August 21, 2017 at 11:59 p.m. 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. MORTGAGOR(S) RELEASED FROM 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 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: December 21, 2016 U.S. Bank National Association as successor by merger of U.S. Bank National Association ND, Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: U.S. Bank National Association as successor by merger of U.S. Bank National Association ND, Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 17908-16-00890-1 (South-West Review: Jan. 1, 8, 15, 22, 29, Feb. 5, 2017) ____ NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: Steven S. Gauw, a single person Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Hearthside Lending Corp. Dated: 03/26/2003 Filed: 03/29/2004 Dakota County Registrar of Titles Document No. 0533532 Against Certificate of Title No.: 118235 Assigned To: JPMorgan Chase Bank as Trustee Dated: 11/21/2003 Filed 02/06/2007 Dakota County Registrar of Titles Document No. 605457 Against Certificate of Title No.: 118235 Assigned To: U.S. Bank National Association, as Trustee, Successor in interest to Bank of America National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset- Backed Pass-Through Certificates, Series 2007-RP3 Dated: 01/21/2016 Filed 02/25/2016 Dakota County Registrar of Titles Document No. 757549 Against Certificate of Title No.: 118235 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage ID No: 1001422-0100067990-3 Lender or Broker: Hearthside Lending Corp., a Minnesota corporation Servicer: Ocwen Loan Servicing, LLC Mortgage Originator: Hearthside Lending Corp., a Minnesota corporation LEGAL DESCRIPTION OF PROPERTY: Residential Unit No. 502 and Garage Unit No. 37 in Condominium No. 36, Garrett Square Condominium Homes, Dakota County, Minnesota, according to the recorded plat thereof. This is Registered Property. TAX PARCEL NO.: 01-81401-01- 158 ADDRESS OF PROPERTY: 14630 Garrett Ave Unit 502 Apple Valley, MN 55124 COUNTY IN WHICH PROPERTY IS LOCATED: Dakota ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $64,400.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $51,425.59 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: February 28, 2017, 10:00 AM PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is August 28, 2017 at 11:59 p.m. 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. MORTGAGOR(S) RELEASED FROM 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 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: December 27, 2016 U.S. Bank National Association, as Trustee, successor in interest to Bank of America National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass- Through Certificates, Series 2007- RP3, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: U.S. Bank National Association, as Trustee, successor in interest to Bank of America National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-RP3, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 17725-16-00680-1 (South-West Review: Jan. 8, 15, 22, 29, Feb. 5, 12, 2017) ____ NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: Troy W Lester (unmarried) Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for U.S. Bancorp Advantage LLC Dated: 09/30/2005 Recorded: 10/12/2005 Dakota County Recorder Document No. 2370244 Assigned To: U.S. Bank National Association Dated: 07/20/2016 Recorded: 07/20/2016 Dakota County Recorder Document No. 3139185 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage ID No: 100021278908363984 Lender or Broker: U.S. Bancorp Advantage LLC Servicer: U.S. Bank National Association Mortgage Originator: U.S. Bancorp Advantage LLC LEGAL DESCRIPTION OF PROPERTY: Unit No. 805, Common Interest Community No. 397, Bayside, a Condominium, Dakota County, Minnesota This is Abstract Property. TAX PARCEL NO.: 01-18052-20- 805 ADDRESS OF PROPERTY: 15580 DWELLERS WAY APPLE VALLEY, MN 55124 COUNTY IN WHICH PROPERTY IS LOCATED: Dakota ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $277,098.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $280,282.75 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: March 14, 2017, 10:00 AM PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is September 14, 2017 at 11:59 p.m. 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. MORTGAGOR(S) RELEASED FROM 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 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: January 10, 2017 U.S. Bank National Association, Assignee of Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: U.S. Bank National Association, Assignee of Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 17908-16-00930-1 (South-West Review: Jan. 22, 29, Feb. 5, 12, 19, 26, 2017) ____ NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: Leslie E Strohm and James M Strohm, Wife and Husband Mortgagee:Twin City Co-ops Federal Credit Union Dated: 08/15/2006 Recorded: 09/12/2006 Dakota County Recorder Document No. 2460314 Transaction Agent: N/A Transaction Agent Mortgage ID No: N/A Lender or Broker: Twin City Co-ops Federal Credit Union Servicer: Spire Credit Union Mortgage Originator: Twin City Co- ops Federal Credit Union LEGAL DESCRIPTION OF PROPERTY: Lot 4, Block 2, Lexington Highland East Abstract Property This is Abstract Property. TAX PARCEL NO.: 27-44950-02- 040 ADDRESS OF PROPERTY: 1829 Faro Lane Mendota Heights, MN 55118 COUNTY IN WHICH PROPERTY IS LOCATED: Dakota ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $75,000.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $75,247.76 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: March 14, 2017, 10:00 AM PLACE OF SALE: Dakota County Law Enforcement Center, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: The date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under Minnesota Statutes section 580.30 or the property redeemed under Minnesota Statutes section 580.23 is September 14, 2017 at 11:59 p.m. 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. MORTGAGOR(S) RELEASED FROM 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 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: January 13, 2017 Spire Credit Union fka Twin City Co-ops Federal Credit Union , Mortgagee PFB LAW, PROFESSIONAL ASSOCIATION By: Jonathan R. Cuskey, Michael V. Schleisman Attorneys for: Spire Credit Union fka Twin City Co-ops Federal Credit Union , Mortgagee 55 East Fifth Street, Suite 800 St. Paul, MN 55101-1718 651-209-7599 651-228-1753 (fax) THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. 3209-16-00981-1 (South-West Review: Jan. 22, 29, Feb. 5, 12, 19, 26, 2017) ____ NOTICE OF MORTGAGE FORECLOSURE SALE THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, that default has occurred in the conditions of the following described mortgage: Mortgagor: David G Wingad and Janet M. Wingad, husband wife, as joint tenants Mortgagee: Mortgage Electronic Registration Systems, Inc., as nominee for U.S. Bank N.A. Dated: 05/24/2012 Recorded: 06/13/2012 Dakota County Recorder Document No. 2873880 Assigned To: U.S. Bank National Association Dated: 09/15/2015 Recorded: 09/16/2015 Dakota County Recorder Document No. 3090205 Transaction Agent: Mortgage Electronic Registration Systems, Inc. Transaction Agent Mortgage ID No: 100021200006587520 Lender or Broker: U.S. Bank N.A. Servicer: U.S. Bank National Association Mortgage Originator: U.S. Bank N.A. LEGAL DESCRIPTION OF PROPERTY: Lot 14, Block 2, Lexington Square 2nd Addition, according to the map or plat thereof on file or of record in the Office of the County Recorder in and for Dakota County, Minnesota. This is Abstract Property. TAX PARCEL NO.: 10-45076-02- 140 ADDRESS OF PROPERTY: 1010 BOSTON HILL RD EAGAN, MN 55123 COUNTY IN WHICH PROPERTY IS LOCATED: Dakota ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $217,200.00 AMOUNT DUE AND CLAIMED TO BE DUE AS OF DATE OF NOTICE, INCLUDING TAXES, IF ANY, PAID BY MORTGAGEE: $206,462.96 That prior to the commencement of this mortgage foreclosure proceeding Mortgagee/Assignee of Mortgagee complied with all notice requirements as required by statute; that no action or proceeding has been instituted at law or otherwise to recover the debt secured by said mortgage, or any part thereof; PURSUANT to the power of sale contained in said mortgage, the above described property will be sold by the Sheriff of said county as follows: DATE AND TIME OF SALE: April 5, 2016, 10:00 AM PLACE OF SALE: Dakota County Law EnforcementCenter, 1580 Highway 55, Lobby #S-100, Hastings, 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 6 Months from the date of said sale by the mortgagor(s), their personal representatives or assigns. DATE TO VACATE PROPERTY: Public Notices Continued on Page 8

Upload: others

Post on 01-Aug-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Page 6 Sunday, Jan. 22, 2017 South-West Review Public Noticeslillienews.com/sites/default/files/documents/SW1-22-2017 .pdf · 1/22/2017  · 1313 and 1329 ARE HEREBY RESTATED AND

Page 6 Sunday, Jan. 22, 2017 South-West Review

Public NoticesNOTICE OF ASSOCIATION

LIEN FORECLOSURE SALEWHEREAS,defaulthasbeenmadein the terms and conditions of theAmendedandRestatedDeclarationof Regency Condominium Homes,Condominium No. 19 (henceforththe Declaration) dated November1, 1990 and recorded in the officeof the Registrar of Titles in andfor Dakota County, Minnesota onMarch 20, 1991 as Document No.240029,whichsaidLiencovers thefollowingdescribedpropertysituatedintheCountyofDakotaandStateofMinnesota,to-wit: Apartment No. C-23 and GarageNo. 88, Condominium OwnershipNo. 19, Regency CondominiumHomes,accordingtotheplatthereofonfileorofrecordintheOfficeoftheRegistrarofTitles inandforDakotaCounty,Minnesota. (This is registered property,CertificateofTitleNo.156803). Streetaddress: 2009122ndStreetEastUnitC-23,Burnsville,MNPID#02-03610-69-081WHEREAS, pursuant to saidDeclaration, there is claimed to bedueandowingasofthedateofthisNotice by Spencer K. Lipe as unitowner, to Regency HomeownersAssociation the principal amount ofFourThousandThreeHundredFifty-twoDollarsand38/100($4,352.38)forassessments,throughDecember,2016 and no action being nowpending at law or otherwise torecoversaiddebtoranypartthereof,and;WHEREAS, pursuant to saidDeclaration, said debt creates alien upon said premises in favor ofRegencyHomeownersAssociation.NOW, THEREFORE, notice ishereby given that by virtue of thepower of sale created by statute,said lien will be foreclosed by thesale of said premises with thehereditaments and appurtenances,whichsaidsalewillbemadebytheSheriffofDakotaCounty,Minnesotaat the Sheriffs main office, DakotaCounty Courthouse, Civil Division,1580Highway55-LobbyS-100intheCity of Hastings in said County onFebruary23,2017at10:00a.m.,atpublicauction to thehighestbidder,for cash, to pay the amount thendue for said assessments, togetherwith the costs of foreclosure,including attorneys fees as allowedbylaw.Thetimeallowedbylawforredemption by the unit owner, hispersonalrepresentativesorassigns,issix(6)monthsfromthedateofsaidsale. TIME AND DATE TO VACATEPROPERTY: If the real estate isan owner-occupied single familydwelling, unless otherwise providedby law, thedateonorbeforewhichthe unit owners must vacate theproperty if the lien is not reinstatedundersection580.30orthepropertyis not redeemed under section580.23 is 11:59 p.m. on August23, 2017. If the foregoing date is aSaturday, Sunday or legal holiday,thenthedatetovacatethepropertyis the next business day at 11:59p.m.Dated:December8,2016 THE REGENCY

HOMEOWNERS ASSOCIATION FULLER, SEAVER, SWANSON &

KELSCH, P.A. By:TimothyD.Fuller32694 12400 Portland Avenue South,Suite132Burnsville,MN55337 (952)890-0888Attorneys for The RegencyHomeownersAssociation(South-West Review: Dec. 18, 25,2016,Jan.1,8,15,22,2017)

____

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, thatdefaulthasoccurredintheconditionsofthefollowingdescribedmortgage:Mortgagor: Norbert L. Jay andJaniceJay,husbandandwifeMortgagee: Mortgage ElectronicRegistration Systems, Inc. asnomineeforAllyBankCorp.Dated:02/29/2012Recorded:03/20/2012DakotaCountyRecorderDocumentNo.2856499Assigned To: Ocwen LoanServicing,LLCDated:10/23/2015Recorded:11/02/2015DakotaCountyRecorderDocumentNo.3098159Assigned To: Federal NationalMortgageAssociationDated:08/29/2016Recorded:09/09/2016DakotaCountyRecorderDocumentNo.3149046Transaction Agent: MortgageElectronicRegistrationSystems,Inc. TransactionAgentMortgageIDNo:100037506033054991 LenderorBroker:AllyBankCorp.Servicer:Seterus,Inc.Mortgage Originator: Ally BankCorp. LEGAL DESCRIPTION OFPROPERTY: Lot 18, Block 3, TheMeadows Eighth Addition, DakotaCounty,Minnesota. ThisisAbstractProperty. TAX PARCEL NO.: 22-75857-03-180ADDRESSOFPROPERTY: 9594208thSt.W. Lakeville,MN55044COUNTY IN WHICH PROPERTYISLOCATED:DakotaORIGINAL PRINCIPAL AMOUNTOFMORTGAGE:$187,000.00AMOUNTDUEANDCLAIMEDTOBEDUEASOFDATEOFNOTICE,INCLUDING TAXES, IF ANY, PAIDBYMORTGAGEE:$192,385.69ThatpriortothecommencementofthismortgageforeclosureproceedingMortgagee/Assignee of Mortgageecompliedwithallnoticerequirementsasrequiredbystatute;thatnoactionorproceedinghasbeeninstitutedatlaworotherwisetorecoverthedebtsecured by said mortgage, or anypartthereof; PURSUANT to the power of salecontained in said mortgage, theabove described property will besoldbytheSheriffofsaidcountyasfollows:DATE AND TIME OF SALE:February21,2017,10:00AMPLACE OF SALE: Dakota CountyLaw Enforcement Center, 1580Highway 55, Lobby #S-100,Hastings,MN to pay the debt then secured by

saidMortgage,andtaxes,ifany,onsaid premises, and the costs anddisbursements, including attorneys’fees allowed by law subject toredemptionwithin6Monthsfromthedateofsaidsalebythemortgagor(s),their personal representatives orassigns.DATE TO VACATE PROPERTY:The date on or before which themortgagormustvacate thepropertyif the mortgage is not reinstatedunder Minnesota Statutes section580.30 or the property redeemedunder Minnesota Statutes section580.23isAugust21,2017at11:59p.m. If the foregoing date is aSaturday, Sunday or legal holiday,then the date to vacate is the nextbusinessdayat11:59p.m.MORTGAGOR(S) RELEASEDFROM OBLIGATION ONMORTGAGE:NONETHE TIME ALLOWED BYLAW FOR REDEMPTION BYTHE MORTGAGOR, THEMORTGAGOR’S PERSONALREPRESENTATIVESORASSIGNS,MAY BE REDUCED TO FIVEWEEKS IFA JUDICIALORDER ISENTERED UNDER MINNESOTASTATUTES SECTION 582.032,DETERMINING, AMONG OTHERTHINGS,THATTHEMORTGAGEDPREMISES ARE IMPROVEDWITHA RESIDENTIAL DWELLINGOF LESS THAN FIVE UNITS,ARE NOT PROPERTY USED INAGRICULTURAL PRODUCTION,ANDAREABANDONED.Dated:December19,2016

Federal National Mortgage Association (“Fannie Mae”), a corporation organized and

existing under the laws of the United States of America,

Assignee of Mortgagee PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor: Federal National MortgageAssociation (“Fannie Mae”), acorporation organized and existingunder the lawsof theUnitedStatesofAmerica,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-7599 651-228-1753(fax)THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.17625-15-00955-2(South-West Review: Jan. 1, 8, 15,22,29,Feb.5,2017)

____

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, thatdefaulthasoccurredintheconditionsofthefollowingdescribedmortgage:Mortgagor: Charles F Mueller andPatriciaAMueller;husbandandwifeMortgagee:PrimeSecurityBankDated:07/31/2003Recorded:09/29/2003DakotaCountyRecorderDocumentNo.2116991AssignedTo:SovereignBankDated:08/06/2003Recorded:06/29/2007DakotaCountyRecorderDocumentNo.2527389Assigned To: Mortgage ElectronicRegistration Systems, Inc., aDelawarecorporationDated:03/26/2007Recorded:06/29/2007DakotaCountyRecorderDocumentNo.2527390Assigned To: Wilmington Trust,National Association, as SuccessorTrustee toCitibank,N.A. as trusteefor Bear Stearns Second LienTrust 2007-SV1, Mortgage-BackedCertificates,Series2007-SV1Dated:11/01/2016Recorded:11/10/2016DakotaCountyRecorderDocumentNo.3161177TransactionAgent:N/ATransactionAgentMortgageIDNo:N/A Lender or Broker: Prime SecurityBankServicer: Ocwen Loan Servicing,LLCMortgageOriginator:PrimeSecurityBank LEGAL DESCRIPTION OFPROPERTY:Lot9,Block4,SunsetTerrace2ndAddition,DakotaCounty,Minnesota ThisisAbstractProperty. TAX PARCEL NO.: 02-73251-04-090ADDRESSOFPROPERTY: 3311BrookviewDrSBurnsville,MN55337COUNTY IN WHICH PROPERTYISLOCATED:DakotaORIGINAL PRINCIPAL AMOUNTOFMORTGAGE:$53,000.00AMOUNTDUEANDCLAIMEDTOBEDUEASOFDATEOFNOTICE,INCLUDING TAXES, IF ANY, PAIDBYMORTGAGEE:$50,935.59ThatpriortothecommencementofthismortgageforeclosureproceedingMortgagee/Assignee of Mortgageecompliedwithallnoticerequirementsasrequiredbystatute;thatnoactionorproceedinghasbeeninstitutedatlaworotherwisetorecoverthedebtsecured by said mortgage, or anypartthereof; PURSUANT to the power of salecontained in said mortgage, theabove described property will besoldbytheSheriffofsaidcountyasfollows:DATE AND TIME OF SALE:February21,2017,10:00AMPLACE OF SALE: Dakota CountyLaw Enforcement Center, 1580Highway 55, Lobby #S-100,Hastings,MN to pay the debt then secured bysaidMortgage,andtaxes,ifany,onsaid premises, and the costs anddisbursements, including attorneys’fees allowed by law subject toredemptionwithin6Monthsfromthedateofsaidsalebythemortgagor(s),their personal representatives orassigns.DATE TO VACATE PROPERTY:The date on or before which themortgagormustvacate thepropertyif the mortgage is not reinstatedunder Minnesota Statutes section580.30 or the property redeemedunder Minnesota Statutes section580.23isAugust21,2017at11:59p.m. If the foregoing date is aSaturday, Sunday or legal holiday,then the date to vacate is the nextbusinessdayat11:59p.m.MORTGAGOR(S) RELEASEDFROM OBLIGATION ONMORTGAGE:NONE

THE TIME ALLOWED BYLAW FOR REDEMPTION BYTHE MORTGAGOR, THEMORTGAGOR’S PERSONALREPRESENTATIVESORASSIGNS,MAY BE REDUCED TO FIVEWEEKS IFA JUDICIALORDER ISENTERED UNDER MINNESOTASTATUTES SECTION 582.032,DETERMINING, AMONG OTHERTHINGS,THATTHEMORTGAGEDPREMISESARE IMPROVEDWITHA RESIDENTIAL DWELLINGOF LESS THAN FIVE UNITS,ARE NOT PROPERTY USED INAGRICULTURAL PRODUCTION,ANDAREABANDONED.Dated:December21,2016

Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A. as

trustee for Bear Stearns Second Lien Trust 2007-SV1, Mortgage-

Backed Certificates, Series 2007-SV1, Assignee of Mortgagee

PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:Wilmington Trust, NationalAssociation, as Successor TrusteetoCitibank,N.A.astrusteeforBearStearns Second Lien Trust 2007-SV1,Mortgage-Backed Certificates,Series 2007-SV1, Assignee ofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-7599 651-228-1753(fax)THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.17725-16-00759-1(South-West Review: Jan. 1, 8, 15,22,29,Feb.5,2017)

____

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, thatdefaulthasoccurredintheconditionsofthefollowingdescribedmortgage:Mortgagor: Timothy J Murray andMariaSusanValeraMurray,husbandandwife,asjointtenantsMortgagee: U.S. Bank NationalAssociationNDDated:03/28/2005Recorded:05/09/2005DakotaCountyRecorderDocumentNo.2320109TransactionAgent:N/ATransactionAgentMortgageIDNo:N/A Lender or Broker: U.S. BankNationalAssociationNDServicer: U.S. Bank NationalAssociationassuccessorbymergerof U.S. Bank National AssociationNDMortgage Originator: U.S. BankNationalAssociationNDLEGAL DESCRIPTION OFPROPERTY: Lot 8, Block 3, DoddPointe2ndAddition,accordingtotherecordedplatthereof. ThisisAbstractProperty. TAX PARCEL NO.: 22-20861-03-080ADDRESSOFPROPERTY: 16094DODDLNLAKEVILLE,MN55044COUNTY IN WHICH PROPERTYISLOCATED:DakotaORIGINAL PRINCIPAL AMOUNTOFMORTGAGE:$252,000.00AMOUNTDUEANDCLAIMEDTOBEDUEASOFDATEOFNOTICE,INCLUDING TAXES, IF ANY, PAIDBYMORTGAGEE:$289,512.91ThatpriortothecommencementofthismortgageforeclosureproceedingMortgagee/Assignee of Mortgageecompliedwithallnoticerequirementsasrequiredbystatute;thatnoactionorproceedinghasbeeninstitutedatlaworotherwisetorecoverthedebtsecured by said mortgage, or anypartthereof; PURSUANT to the power of salecontained in said mortgage, theabove described property will besoldbytheSheriffofsaidcountyasfollows:DATE AND TIME OF SALE:February21,2017,10:00AMPLACE OF SALE: Dakota CountyLaw Enforcement Center, 1580Highway 55, Lobby #S-100,Hastings,MN to pay the debt then secured bysaidMortgage,andtaxes,ifany,onsaid premises, and the costs anddisbursements, including attorneys’fees allowed by law subject toredemptionwithin6Monthsfromthedateofsaidsalebythemortgagor(s),their personal representatives orassigns.DATE TO VACATE PROPERTY:The date on or before which themortgagormustvacatethepropertyifthemortgageisnotreinstatedunderMinnesota Statutes section 580.30or the property redeemed underMinnesotaStatutessection580.23isAugust21,2017at11:59p.m.IftheforegoingdateisaSaturday,Sundayor legal holiday, then the date tovacate is the next business day at11:59p.m.MORTGAGOR(S) RELEASEDFROM OBLIGATION ONMORTGAGE:NONETHE TIME ALLOWED BYLAW FOR REDEMPTION BYTHE MORTGAGOR, THEMORTGAGOR’S PERSONALREPRESENTATIVESORASSIGNS,MAY BE REDUCED TO FIVEWEEKS IFA JUDICIALORDER ISENTERED UNDER MINNESOTASTATUTES SECTION 582.032,DETERMINING, AMONG OTHERTHINGS,THATTHEMORTGAGEDPREMISES ARE IMPROVEDWITHA RESIDENTIAL DWELLINGOF LESS THAN FIVE UNITS,ARE NOT PROPERTY USED INAGRICULTURAL PRODUCTION,ANDAREABANDONED.Dated:December21,2016

U.S. Bank National Association as successor by merger of U.S. Bank National Association ND,

Mortgagee PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S. Bank NationalAssociation assuccessor by merger of U.S. BankNationalAssociationND,Mortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-7599 651-228-1753(fax)THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.17908-16-00890-1(South-West Review: Jan. 1, 8, 15,

22,29,Feb.5,2017)____

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, thatdefaulthasoccurredintheconditionsofthefollowingdescribedmortgage:Mortgagor: Steven S. Gauw, asinglepersonMortgagee: Mortgage ElectronicRegistration Systems, Inc. asnominee for Hearthside LendingCorp.Dated:03/26/2003Filed:03/29/2004Dakota County Registrar of TitlesDocument No. 0533532 AgainstCertificateofTitleNo.:118235Assigned To: JPMorgan ChaseBankasTrusteeDated:11/21/2003Filed02/06/2007Dakota County Registrar of TitlesDocument No. 605457 AgainstCertificateofTitleNo.:118235Assigned To: U.S. Bank NationalAssociation, as Trustee, Successorin interest to Bank of AmericaNational Association, as Trustee,successorbymergertoLaSalleBankNational Association, as Trusteefor Residential Asset MortgageProducts, Inc., Mortgage Asset-Backed Pass-Through Certificates,Series2007-RP3Dated:01/21/2016Filed02/25/2016Dakota County Registrar of TitlesDocument No. 757549 AgainstCertificateofTitleNo.:118235Transaction Agent: MortgageElectronicRegistrationSystems,Inc. TransactionAgentMortgageIDNo:1001422-0100067990-3 Lender or Broker: HearthsideLending Corp., a MinnesotacorporationServicer: Ocwen Loan Servicing,LLCMortgage Originator: HearthsideLending Corp., a Minnesotacorporation LEGAL DESCRIPTION OFPROPERTY: Residential Unit No.502 and Garage Unit No. 37 inCondominiumNo.36,GarrettSquareCondominium Homes, DakotaCounty,Minnesota,accordingtotherecordedplatthereof. ThisisRegisteredProperty. TAX PARCEL NO.: 01-81401-01-158ADDRESSOFPROPERTY: 14630GarrettAveUnit502AppleValley,MN55124COUNTY IN WHICH PROPERTYISLOCATED:DakotaORIGINAL PRINCIPAL AMOUNTOFMORTGAGE:$64,400.00AMOUNTDUEANDCLAIMEDTOBEDUEASOFDATEOFNOTICE,INCLUDING TAXES, IF ANY, PAIDBYMORTGAGEE:$51,425.59ThatpriortothecommencementofthismortgageforeclosureproceedingMortgagee/Assignee of Mortgageecompliedwithallnoticerequirementsasrequiredbystatute;thatnoactionorproceedinghasbeeninstitutedatlaworotherwisetorecoverthedebtsecured by said mortgage, or anypartthereof; PURSUANT to the power of salecontained in said mortgage, theabove described property will besoldbytheSheriffofsaidcountyasfollows:DATE AND TIME OF SALE:February28,2017,10:00AMPLACE OF SALE: Dakota CountyLaw Enforcement Center, 1580Highway 55, Lobby #S-100,Hastings,MN to pay the debt then secured bysaidMortgage,andtaxes,ifany,onsaid premises, and the costs anddisbursements, including attorneys’fees allowed by law subject toredemptionwithin6Monthsfromthedateofsaidsalebythemortgagor(s),their personal representatives orassigns.DATE TO VACATE PROPERTY:The date on or before which themortgagormustvacatethepropertyifthemortgageisnotreinstatedunderMinnesota Statutes section 580.30or the property redeemed underMinnesotaStatutessection580.23isAugust28,2017at11:59p.m.IftheforegoingdateisaSaturday,Sundayor legal holiday, then the date tovacate is the next business day at11:59p.m.MORTGAGOR(S) RELEASEDFROM OBLIGATION ONMORTGAGE:NONETHE TIME ALLOWED BYLAW FOR REDEMPTION BYTHE MORTGAGOR, THEMORTGAGOR’S PERSONALREPRESENTATIVESORASSIGNS,MAY BE REDUCED TO FIVEWEEKS IFA JUDICIALORDER ISENTERED UNDER MINNESOTASTATUTES SECTION 582.032,DETERMINING, AMONG OTHERTHINGS,THATTHEMORTGAGEDPREMISES ARE IMPROVEDWITHA RESIDENTIAL DWELLINGOF LESS THAN FIVE UNITS,ARE NOT PROPERTY USED INAGRICULTURAL PRODUCTION,ANDAREABANDONED.Dated:December27,2016

U.S. Bank National Association, as Trustee, successor in

interest to Bank of America National Association, as Trustee, successor by merger to LaSalle

Bank National Association, as Trustee for Residential Asset

Mortgage Products, Inc., Mortgage Asset-Backed Pass-

Through Certificates, Series 2007-RP3, Assignee of Mortgagee

PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S.BankNationalAssociation,asTrustee,successorininteresttoBankof America National Association,asTrustee, successorbymerger toLaSalle Bank National Association,as Trustee for Residential AssetMortgage Products, Inc., MortgageAsset-Backed Pass-ThroughCertificates, Series 2007-RP3,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-7599 651-228-1753(fax)THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.17725-16-00680-1(South-WestReview:Jan.8,15,22,29,Feb.5,12,2017)

____

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, thatdefaulthasoccurredintheconditionsofthefollowingdescribedmortgage:Mortgagor: Troy W Lester(unmarried)Mortgagee: Mortgage ElectronicRegistration Systems, Inc. asnomineeforU.S.BancorpAdvantageLLCDated:09/30/2005Recorded:10/12/2005DakotaCountyRecorderDocumentNo.2370244Assigned To: U.S. Bank NationalAssociationDated:07/20/2016Recorded:07/20/2016DakotaCountyRecorderDocumentNo.3139185Transaction Agent: MortgageElectronicRegistrationSystems,Inc. TransactionAgentMortgageIDNo:100021278908363984 Lender or Broker: U.S. BancorpAdvantageLLCServicer: U.S. Bank NationalAssociationMortgageOriginator:U.S.BancorpAdvantageLLC LEGAL DESCRIPTION OFPROPERTY:UnitNo.805,CommonInterest Community No. 397,Bayside, a Condominium, DakotaCounty,Minnesota ThisisAbstractProperty. TAX PARCEL NO.: 01-18052-20-805ADDRESSOFPROPERTY: 15580DWELLERSWAYAPPLEVALLEY,MN55124COUNTY IN WHICH PROPERTYISLOCATED:DakotaORIGINAL PRINCIPAL AMOUNTOFMORTGAGE:$277,098.00AMOUNTDUEANDCLAIMEDTOBEDUEASOFDATEOFNOTICE,INCLUDING TAXES, IF ANY, PAIDBYMORTGAGEE:$280,282.75ThatpriortothecommencementofthismortgageforeclosureproceedingMortgagee/Assignee of Mortgageecompliedwithallnoticerequirementsasrequiredbystatute;thatnoactionorproceedinghasbeeninstitutedatlaworotherwisetorecoverthedebtsecured by said mortgage, or anypartthereof; PURSUANT to the power of salecontained in said mortgage, theabove described property will besoldbytheSheriffofsaidcountyasfollows:DATEANDTIMEOFSALE:March14,2017,10:00AMPLACE OF SALE: Dakota CountyLaw Enforcement Center, 1580Highway 55, Lobby #S-100,Hastings,MN to pay the debt then secured bysaidMortgage,andtaxes,ifany,onsaid premises, and the costs anddisbursements, including attorneys’fees allowed by law subject toredemptionwithin6Monthsfromthedateofsaidsalebythemortgagor(s),their personal representatives orassigns.DATE TO VACATE PROPERTY:The date on or before which themortgagormustvacate thepropertyif the mortgage is not reinstatedunder Minnesota Statutes section580.30 or the property redeemedunder Minnesota Statutes section580.23 is September 14, 2017 at11:59p.m.IftheforegoingdateisaSaturday, Sunday or legal holiday,then the date to vacate is the nextbusinessdayat11:59p.m.MORTGAGOR(S) RELEASEDFROM OBLIGATION ONMORTGAGE:NONETHE TIME ALLOWED BYLAW FOR REDEMPTION BYTHE MORTGAGOR, THEMORTGAGOR’S PERSONALREPRESENTATIVESORASSIGNS,MAY BE REDUCED TO FIVEWEEKS IFA JUDICIALORDER ISENTERED UNDER MINNESOTASTATUTES SECTION 582.032,DETERMINING, AMONG OTHERTHINGS,THATTHEMORTGAGEDPREMISESARE IMPROVEDWITHA RESIDENTIAL DWELLINGOF LESS THAN FIVE UNITS,ARE NOT PROPERTY USED INAGRICULTURAL PRODUCTION,ANDAREABANDONED.Dated:January10,2017

U.S. Bank National Association, Assignee of Mortgagee

PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S. Bank National Association,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-7599 651-228-1753(fax)THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.17908-16-00930-1(South-West Review: Jan. 22, 29,Feb.5,12,19,26,2017)

____

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, thatdefaulthasoccurredintheconditionsofthefollowingdescribedmortgage:Mortgagor: Leslie E Strohm andJamesMStrohm,WifeandHusbandMortgagee:TwinCityCo-opsFederalCreditUnionDated:08/15/2006Recorded:09/12/2006DakotaCountyRecorderDocumentNo.2460314TransactionAgent:N/ATransactionAgentMortgageIDNo:N/A LenderorBroker:TwinCityCo-opsFederalCreditUnionServicer:SpireCreditUnionMortgageOriginator:TwinCityCo-opsFederalCreditUnion LEGAL DESCRIPTION OFPROPERTY: Lot 4, Block 2,LexingtonHighlandEastAbstractProperty ThisisAbstractProperty. TAX PARCEL NO.: 27-44950-02-040ADDRESSOFPROPERTY: 1829FaroLaneMendotaHeights,MN55118COUNTY IN WHICH PROPERTYISLOCATED:DakotaORIGINAL PRINCIPAL AMOUNTOFMORTGAGE:$75,000.00

AMOUNTDUEANDCLAIMEDTOBEDUEASOFDATEOFNOTICE,INCLUDING TAXES, IF ANY, PAIDBYMORTGAGEE:$75,247.76ThatpriortothecommencementofthismortgageforeclosureproceedingMortgagee/Assignee of Mortgageecompliedwithallnoticerequirementsasrequiredbystatute;thatnoactionorproceedinghasbeeninstitutedatlaworotherwisetorecoverthedebtsecured by said mortgage, or anypartthereof; PURSUANT to the power of salecontained in said mortgage, theabove described property will besoldbytheSheriffofsaidcountyasfollows:DATEANDTIMEOFSALE:March14,2017,10:00AMPLACE OF SALE: Dakota CountyLaw Enforcement Center, 1580Highway 55, Lobby #S-100,Hastings,MN to pay the debt then secured bysaidMortgage,andtaxes,ifany,onsaid premises, and the costs anddisbursements, including attorneys’fees allowed by law subject toredemptionwithin6Monthsfromthedateofsaidsalebythemortgagor(s),their personal representatives orassigns.DATE TO VACATE PROPERTY:The date on or before which themortgagormustvacate thepropertyif the mortgage is not reinstatedunder Minnesota Statutes section580.30 or the property redeemedunder Minnesota Statutes section580.23 is September 14, 2017 at11:59p.m.IftheforegoingdateisaSaturday, Sunday or legal holiday,then the date to vacate is the nextbusinessdayat11:59p.m.MORTGAGOR(S) RELEASEDFROM OBLIGATION ONMORTGAGE:NONETHE TIME ALLOWED BYLAW FOR REDEMPTION BYTHE MORTGAGOR, THEMORTGAGOR’S PERSONALREPRESENTATIVESORASSIGNS,MAY BE REDUCED TO FIVEWEEKS IFA JUDICIALORDER ISENTERED UNDER MINNESOTASTATUTES SECTION 582.032,DETERMINING, AMONG OTHERTHINGS,THATTHEMORTGAGEDPREMISESARE IMPROVEDWITHA RESIDENTIAL DWELLINGOF LESS THAN FIVE UNITS,ARE NOT PROPERTY USED INAGRICULTURAL PRODUCTION,ANDAREABANDONED.Dated:January13,2017

Spire Credit Union fka Twin City Co-ops Federal Credit Union ,

Mortgagee PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor: Spire Credit Union fka Twin CityCo-ops Federal Credit Union ,Mortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-7599 651-228-1753(fax)THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.3209-16-00981-1(South-West Review: Jan. 22, 29,Feb.5,12,19,26,2017)

____

NOTICE OF MORTGAGE FORECLOSURE SALE

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION. NOTICE IS HEREBY GIVEN, thatdefaulthasoccurredintheconditionsofthefollowingdescribedmortgage:Mortgagor: David G Wingad andJanetM.Wingad, husbandwife, asjointtenantsMortgagee: Mortgage ElectronicRegistration Systems, Inc., asnomineeforU.S.BankN.A.Dated:05/24/2012Recorded:06/13/2012DakotaCountyRecorderDocumentNo.2873880Assigned To: U.S. Bank NationalAssociationDated:09/15/2015Recorded:09/16/2015DakotaCountyRecorderDocumentNo.3090205Transaction Agent: MortgageElectronicRegistrationSystems,Inc. TransactionAgentMortgageIDNo:100021200006587520 LenderorBroker:U.S.BankN.A.Servicer: U.S. Bank NationalAssociationMortgage Originator: U.S. BankN.A. LEGAL DESCRIPTION OFPROPERTY: Lot 14, Block 2,Lexington Square 2nd Addition,accordingtothemaporplatthereofonfileorofrecordintheOfficeoftheCountyRecorder in and for DakotaCounty,Minnesota. ThisisAbstractProperty. TAX PARCEL NO.: 10-45076-02-140ADDRESSOFPROPERTY: 1010BOSTONHILLRDEAGAN,MN55123COUNTY IN WHICH PROPERTYISLOCATED:DakotaORIGINAL PRINCIPAL AMOUNTOFMORTGAGE:$217,200.00AMOUNTDUEANDCLAIMEDTOBEDUEASOFDATEOFNOTICE,INCLUDING TAXES, IF ANY, PAIDBYMORTGAGEE:$206,462.96ThatpriortothecommencementofthismortgageforeclosureproceedingMortgagee/Assignee of Mortgageecompliedwithallnoticerequirementsasrequiredbystatute;thatnoactionorproceedinghasbeeninstitutedatlaworotherwisetorecoverthedebtsecured by said mortgage, or anypartthereof; PURSUANT to the power of salecontained in said mortgage, theabove described property will besoldbytheSheriffofsaidcountyasfollows:DATEANDTIMEOFSALE:April5,2016,10:00AMPLACE OF SALE: DakotaCounty Law EnforcementCenter,1580 Highway 55, Lobby #S-100,Hastings,MN to pay the debt then secured bysaidMortgage,andtaxes,ifany,onsaid premises, and the costs anddisbursements, including attorneys’fees allowed by law subject toredemptionwithin6Monthsfromthedateofsaidsalebythemortgagor(s),their personal representatives orassigns.DATE TO VACATE PROPERTY:

Public NoticesContinuedonPage8

Page 2: Page 6 Sunday, Jan. 22, 2017 South-West Review Public Noticeslillienews.com/sites/default/files/documents/SW1-22-2017 .pdf · 1/22/2017  · 1313 and 1329 ARE HEREBY RESTATED AND

South-West Review Sunday, Jan. 22, 2017 Page 7

CITY OF INVER GROVE HEIGHTSDAKOTA COUNTY, MINNESOTA

ORDINANCE NO. 1331AN ORDINANCE AMENDING TITLE 10 OF THE CITY CODE

RELATED TO THE PLANNED UNIT DEVELOPMENT ZONING DISTRICTIN THE SOUTHEAST QUADRANT OF HIGHWAYS 52 AND 494

THE CITY OF INVER GROVE HEIGHTS ORDAINS THAT ORDINANCE NUMBERS 891, 912, 915, 928, 946, 968, 976, 977, 985, 1022, 1056, 1058, 1062, 1064, 1074, 1101, 1106, 1112, 1133, 1135, 1136, 1187, 1190, 1230, 1313 and 1329 ARE HEREBY RESTATED AND AMENDED TO READ AS FOLLOWS:SECTION I. Rezoning Land to Planned Unit Development (PUD).Ordinance No. 1190 adopted July 27, 2009, entitled, “AN ORDINANCEADOPTING THE RECODIFICATION OF THE INVER GROVE HEIGHTSCITY CODE INCLUDING THE CITY ZONING ORDINANCE, is herebyamended to rezone from MF PUD to Planned Unit Development ZoningDistrictNo.2017-01thefollowingdescribedproperty:

Parts of Southeast Quarter of Northeast Quarter of Section 33, Township 28, Range 22, which was formerly platted as Lots 1 through

8 inclusive, Block 6, Lots 1 through 8 inclusive, Block 7, Lots 23 through 30 inclusive, Block 7, Lots 1 through 8 inclusive, Block 8 of Edgewood Addition to South St. Paul, and as the streets and alleys abutting on said Lots before the Vacation of Edgewood Addition to

South St. Paul, Dakota County, MinnesotaSECTION II. TheZoningMapoftheCityofInverGroveHeightsreferredtoanddescribedinsaidOrdinanceNo.1230asthatcertainmapentitled“InverGroveHeightsZoningMap,June24,2002”,togetherwithallamendmentsthereto,hereinafterreferredtoasthe“zoningmap”,shallnotberepublishedtoshowtheaforesaid rezoning,but theClerkshallappropriatelymark thesaidzoningmaponfileintheClerk’sOfficeforthepurposeofindicatingtherezoninghereinaboveprovidedforinthisordinanceandallofthenotations,referencesandotherinformationshownthereonareherebyincorporatedbyreferenceandmadeapartofthisordinance.SECTION III. Purpose and Intent. The above referenced property ishereby rezoned toCommercialPlannedUnitDevelopmentZoningDistrictNo.2017-01,forthepurposesof:A.Providingthemeansforgreatercreativityandflexibilityinenvironmentaldesignthanisprovidedforunderthestrictapplicationoftheexistingzoningcodewhileatthesametimepreservingthehealth,safety,order,convenience,prosperityandgeneralwelfareoftheCityanditsinhabitants.B.Recognizingtheeconomicandculturaladvantagesthatwillaccruetotheresidentsofaplannedcommunity.C. Encouraging the preservation and enhancement of desirable sitecharacteristicsandopenspace.D.Encouragingadevelopmentpattern inharmonywith landusedensity,transportation facilities and community objectives of the comprehensiveplan.E. Limitingdevelopmentoftaxexemptuses.F. Providing incentives and encouraging development that will create adesirabletaxbase.G. Prohibiting uses and developments that could be detrimental to theoveralldevelopmentofthearea.SECTION IV. Findings. In rezoning the above referenced property toCommercialPlannedUnitDevelopmentNo.2017-01, theCityCouncilhasfoundthefollowing:A. ThattheproposedCommercialPlannedUnitDevelopmentisconsistentwiththeCity’s2030ComprehensivePlan.B. That the proposed development has been designed as a completeandunifieddevelopmentwithin itsownboundaries intermsofrelationshipof structures, patterns of circulation, visual character, interrelationship ofutilitiesanddrainageinfrastructure,andoverallarchitecturaltheme.C.Thattheproposedlayoutoflandusewithinthedevelopmentwillresultincompatiblelanduseswithpresentandplannedusesinthesurroundingarea.D. That the development is sufficient unto itself on the basis of size,composition,arrangementandtheprovisionofmunicipalutilities.E. That the impacts of the proposed development onmunicipal servicesandfacilitieshavebeenreviewedandthatmitigativemeasureshavebeenidentifiedwhereneeded.F.Thattheimpactsoftheproposeddevelopmentonenvironmentalqualityandthereasonableenjoymentofsurroundingpropertyhavebeenidentified,analyzedandmitigativemeasuresidentifiedwhereneeded.G. That the existing and proposed layout and land use for Tracts A-DhavebeenheretoforeregulatedinpartbyasuccessionofConditionalUsePermitResolutions.ResolutionNo.4573wasadoptedby theCityCouncilon9/25/89. Itwas rescindedand replacedon11/20/89byResolutionNo.4615, whichwas rescinded on 8/27/90 and replacedwithResolutionNo.4847,whichwasrescindedon6/13/94andreplacedbyResolutionNo.6055,whichwasrescindedon4/10/95andreplacedbyResolutionNo.6276,whichwasrescindedon2/24/97andreplacedbyResolutionNo.6789,whichwasrescinded on 2/23/98 and replaced by Resolution No. 98-30, which wasrescinded on 2/28/11 and replaced by Resolution No. 11-28. This PUDOrdinancenowreplacesResolutionNo.11-28.SECTION V. Land Use Regulations. For theabove referencedpropertycontained within the Commercial Planned Unit Development District No.2011-01,thefollowinglanduseregulationsshallapply: A.SITEPLANPrior to commencement of any development or issuance of grading orbuilding permits, the City Council shall approve final development plans,including but not limited to: final plat, site plan, grading plan, utility plan,landscapeplan,elevationplan,signageplan,lightingplan. B.USESAlldevelopmentshallberestrictedtothefollowinguses:

Development of all lots in Bishop Heights shall be in conformance withthe design manual on file in the City Offices entitled Design Guidelines,BishopHeightsandKerasotesTheaters, Inc.,PlannedUnitDevelopment,InverGroveHeights,datedJune23,1997andpreparedbyDamonFarberAssociatesandAbendSingletonAssociates.DevelopmentofalllotsinKrech’sAdditionshallbeinconformancewiththeCahill CorridorMaster Plan and those portions of theDesignGuidelines,BishopHeightsandKerasotesTheaters, Inc.,PlannedUnitDevelopment,InverGroveHeightswhichtheCityfindsappropriate.Development of Tracts A-D, as described in Exhibit A, shall be inconformancewith those portions of the designmanual on file in theCityOfficesentitledDesignGuidelines,BishopHeightsandKerasotesTheaters,Inc.,PlannedUnitDevelopment, InverGroveHeightswhich theCityfindsappropriate.DevelopmentofalllotsshallalsobeinconformancewiththeCitylandscapepolicy. D. GENERAL PROVISIONS All development, except Tracts A-D, shall meet the following generalprovisions.AlldevelopmentwhichoccursonTractsA-DinaccordancewithResolutionNo.98-210,andwhichhasoccurredpriortotheeffectivedateofthisOrdinance,shallnotberequiredtomeetGeneralProvisions1,2,3,4,5,6and9.Whereaspecificprovisionisnotaddressedherein,theappropriatelanduseregulationoftheCityCodeshallapply. 1.LoadingAreas: Loadingandunloadingareasshallbeincompliancewiththefollowing: a.Any use which the City believes requires the provision of designatedspacesfortheloading,unloadingorparkingoftrucksorsemi-trailersshallprovidesuchspacesandmaneuveringareainthenumberandconfigurationwhichshallbedeemednecessarybytheCitytopreventinterferencewiththeuseofthepublicright-of-wayandwithvehiclesenteringontoorexitingfromthepublicright-of-way. b.ScreeningshallbeprovidedinaccordancewithprovisionsofParagraph2,below,ofthisSection. 2.ScreensandBuffers: a. Definition and Purpose: Screens and buffers are designated yards oropen areaswhere distance, planting, berming and fencing helpminimizeadverseimpactsofpublicnuisances,suchas:noise,glare,activityordust;whicharesometimesassociatedwithparking,storage,signsorbuildings. b.ScreensandBufferRequirements: (i) All parking, loading, service, utility and outdoor storage areas shallbe screened from all public streets and adjacent differing land use by acombination of any of the following: earthmounds,walls, fences, shrubs,deciduousoverstoryorconiferoustreesorhedgematerials.Theheightanddepthofthescreeningshallbeconsistentwiththeheightandsizeoftheareatobescreened.Whennaturalmaterials,suchastreesorhedges,areusedtomeetthescreeningrequirementsofthisParagraph,densityandspeciesofplantingshallbesuchastoachieveseventy-fivepercent(75%)opacityyearroundatmaturity. c.Allplantmaterialsrequiredwithinaspecifiedbufferyardshallbeplantedtocompletionwithinsix(6)monthsfromthedateofissuanceofabuildingpermitunlessotherwiseapprovedbytheCityduetothetimeoftheyearorconstruction fora largeproject. Innocaseshall theperiodexceedsix (6)monthsfromissuanceofthecertificateofoccupancy. 3.BuildingDesignRequirements: a. Design Supervision by Architect: An architect shall be required forthe construction of all buildings. The building plan, including site plan forsucha building, shall be certified by an architect, registered by theStateofMinnesota,statingthattheindividualpersonallyviewedthesiteandhasdesignedthebuildingtofitthesiteasplannedandtobeharmoniouswiththeadjacentbuildings,topographyandnaturalsurroundingsandinaccordancewiththepurposesandobjectivesofthisChapter.Thisrequirementshallnotprohibit the preparation of the site by a professional site designer, or thelandscapeplanbyaprofessionallandscapearchitectorcertifiednurseryman. b.ExteriorVerticalSurfaceDesignforCommercialStructures:Allexteriorverticalsurfacesofanyprincipaloraccessorystructureshallhaveanequallyattractiveorthesamefasciaasthefront.Atleast50%oftheexteriorverticalsurface shall consist of one or a combination of the following or similarmaterials: brick veneer; sculptured, textured or concrete block or panels;natural wood siding; steel, aluminum or vinyl lap siding; natural stone orglass. 4.SiteDesignandDevelopmentRequirements: a. Landscaping shall be in accordance with the provisions of the“PerformanceStandards”SectionofthisPlannedUnitDevelopment. b.Interiorcurbsshallbeconstructedwithinthepropertytoseparatedrivingandparkingsurfacesfromlandscapedareas.InteriorcurbsrequiredbythisSectionshallbePortlandcementconcreteconstruction. c. Surfaced walkways shall be provided from parking, loading andrecreationalareastotheentrancesofbuildings. d.Allinteriordriveways,parkingareas,andloadingareas,etc.shallbeofblacktoporconcreteconstruction. e.Noexteriortrashorgarbagedisposalorincinerationshallbepermitted.Anyexteriorstorageshallbeenclosedwithinacontainerandsuchcontainershallbecompletelyscreenedbyawallorequivalentvisualscreenandshallbeattachedtotheprincipalstructureandbeconstructedofthesamebuildingmaterial. f.On-sitelightingshallbeprovidedasisnecessaryforsecurity,safetyandtrafficcirculation.Lightingshallnotbedirecteduponpublicrights-of-wayoradjacentproperties.Suchilluminationshallbeindirectanddiffused. g.Priortotheissuanceofbuildingpermits,firelanesshallbeprovidedandidentifiedasrequiredbytheCityFireMarshal. 5.MechanicalEquipmentScreening: All mechanical equipment possessing one or more of the followingcharacteristicsshallbephysicallyscreened,totheextentfeasible,fromallpublicstreetsandadjacentlanduseswitheithernaturalorartificialmaterialsin amanner architecturally compatible to the building(s) on the site.Saidscreeningshallpertainto,butnotbelimitedto,exposedand/orprotrudingfans, grills, tubes,wires, vents, unfinishedmetal covering, exposed rivetsandexposedseams. 6.Sidewalks,TrailsandPedestrianWalkways: a. Sidewalks, trails and pedestrian walkways shall be provided andmaintainedinaccordancewiththeComprehensivePlan. b.Asaminimum,apedestriansidewalkand/orminimumeight(8)footwidebituminoustrailshallbeprovidedbythedeveloperorlandowneralongthenorthsideofUpper55thStreetandaneight (8) footwidebituminous trailalongthewestsideofBlaineAvenue. c. The developer shall install six (6) foot wide concrete sidewalks alongboth sides ofBishopAvenueand along both sides of the public roadwayconnectingBishopAvenueandBlaineAvenue. d. An interior pedestrian circulation; plan shall be submitted with eachdevelopmentforapprovalbytheCity. 7.SitePlanandBuildingPermitReview: Toensureuniformdevelopmentthroughouttheplannedunitdevelopmentareaanddevelopmentthat isconsistentwiththeprovisionsherein,allsiteandbuildingplansrequiredforbuildingpermits,gradingpermits,excavationpermits or other similar permits issued by theCitymust be found by theDirector of Community Development or assigns to be consistent with theapproved PUD Plans, the provisions of this Ordinance, the DevelopmentContractandallotherapplicablesectionsoftheCityCode. 8.Traffic: Theforecastedp.m.peakhourtrafficgeneratedbythedevelopmentsshallnotexceed:

lnternalprivatedriveways(setbackstobeapprovedwithfinaldevelopmentplan).. 3.MaximumBuildingHeight: a.PrincipalStructures-35’ b.AccessoryStructures-30’ c.GreaterbuildingheightshallbeallowedbyconditionalusepermitsubjecttoCityCodeSection515.59,Subd10. 4.MinimumOpenSpaceshallbe25%of lotarea,withthelotareatobedeterminedbytheCity.Pondingorsteepslopes(inexcessof18%)shallnotexceed10%ofthetotallotareaforpurposesofthiscomputation. 5.Parking/CirculationRequirements: (a)All open off-street parking and loading areas shall have a perimetercontinuousconcretecurbbarrieraroundtheentirelot. 6.Landscaping,SignageandArchitecture:

Ordinance No. ______ऀ

Page 3

Parcel

No.

Legal Description* Specific Use

1 Lot 1, Block 1, Bishop Heights 65,000 square foot, 16-screen theater

2 Lot 2/3, Block 1, Bishop Heights 7,400 square foot sit down restaurant and a 2,299

square foot roof top restaurant space

3 Lot 2/3, Block 1, Bishop Heights 36,371 square foot, 89 room motel

4 Lot 4, Block 1, Bishop Heights 25,292 square foot, 63 room motel

5 Lot 5 and part of Lot 4, Bishop

Heights

6,163 square foot sit down restaurant

6 Lot 2, Block 2, Bishop Heights 6,500 square foot bank and office building

7 Lot 3, Block 2, Bishop Heights 4,271 square foot gas station convenience store

8 Lot 1, Block 1, Krech’s

Addition

15,120 square foot drug store

9 Tracts A-D, F and G 42,000 square foot lawn, garden, floral & nursery

retail center (two buildings: 29,400 sf in one,

12,400 sf in other); 605,000 square feet of

greenhouses and nursery buildings; 2,150 sf

accessory structures (2 barns) for storage of

materials and equipment; nursery fields and

nursery field caretaker’s residence; outside

storage/display of nursery and landscaping stock

and materials; nursery and landscaping services,

5.7 acres of growing fields and one house for use

by employees**

10 Lot 1, Block 1, Bishop Heights

2nd Addition

1,710 sf quick service oil change store

11 Lot 1, Block 1, Bishop Heights

3rd Addition

6,832 sf auto service center store

12 Lots 1-31, Block 1, Blackberry

Town Office Park

65,415 net sf townoffice space, 31 units

13 Lot 1, Block 1, Blackberry

Town Office Park Second

Addition

4,950 gross sf veterinary clinic

14 Lot 1, Block 1, Inver Grove

Market

14,009 square feet of general retail, 5,680 square

feet of sit-down restaurant, and 1,516 square feet of

fast food restaurant (without a drive through

window)

15 Lots 6-10, Block 7, Warren

and McDowell’s Acre Lots

No. 2

Rock and Block Yard for Gerten’s Greenhouses

16 Lots 1-88, Brentwood Village 80 townhome units

17 Lot 1, Bk 2, Bishop Heights 7,200 sf sit down restaurant

18 Lots 1 & 2, Block 1, Outlot A

Brentwood Village Apts.

219 apartment units

19 Outlot B, Bishop Heights 43,400 square foot medical/office building

20 Lot 2, Block 1, Inver Grove

Market

5,200 square foot bank building

21 Lot 3, Block 1, Bishop Heights

4th Addition

9,100 square feet of general retail

22*** Lot 1, Block 1, Bishop Heights 15, 400 square foot office/retail/sit down restaurant

Ordinance No. ______ऀ

Page 4

4th Addition

23 Lot 1, Block 1, Scenic Heights

Addition

16,000 square foot office condominium

24 Outlot A, Brentwood Hills

Apartments

24 multiple family townhome units

25 Lot 2, Block 1, Inver Grove

Professional Addition

13,318 square foot office building

* More detailed legal descriptions available in Exhibit A

** Uses on Tracts A-D, F & G shall be governed not only by this ordinance, but also by

the conditions found in Resolution No 98-210, Resolution 11-28 and Resolution 16-82.

***Parcel 22 shall be subject to the following conditions:

1. A Joint Parking Agreement affecting the restaurant in Lot 1, Block 1 Bishop

Heights 4th Addition between Outlot B, Bishop Heights and Lot 3, Block 1,

Bishop Heights 4th Addition. This document must be drafted by the City

attorney’s office, signed by the land owners, and recorded with the County.

2. If restaurant parking becomes a problem restaurant employees shall park off site

at any of the locations listed in the Joint Parking Agreement.

3. Restaurant portion of building shall be limited to 5,000 square feet unless an

amendment is approved by the City Council to allow more square footage for

restaurant.

Ordinance No. ______ऀ

Page 5

C.ऀ PERFORMANCE STANDARDS

All development shall meet the following performance standards. Where a specific

standard is not addressed herein, the appropriate land use regulations of the City Code

shall apply.

1.ऀ Minimum lot width - 100’

2.ऀ Setbacks:

Structures Parking Lots Driveways

Upper 55th St., Blaine Ave. & Cahill

Ave

50’ 20’ 10’

Other Public Streets 30’ 20’ 10’

Side Yard (adjacent to properties

within PUD)

0’ 0’ 0’

Side Yard (adjacent to properties

outside PUD)

30’ 10’ 10’

Internal private driveways (setbacks to be approved with final development

plan).

3.ऀ Maximum Building Height:

a.ऀ Principal Structures - 35’

b.ऀ Accessory Structures - 30’

c.ऀ Greater building height shall be allowed by conditional use permit subject to

City Code Section 515.59, Subd 10.

4.ऀ Minimum Open Space shall be 25% of lot area, with the lot area to be determined by

the City. Ponding or steep slopes (in excess of 18%) shall not exceed 10% of the

total lot area for purposes of this computation.

5. ऀ Parking/Circulation Requirements:

(a)ऀ All open off-street parking and loading areas shall have a perimeter

continuous concrete curb barrier around the entire lot.

6.ऀ Landscaping, Signage and Architecture:

Development of all lots in Bishop Heights shall be in conformance with the

design manual on file in the City Offices entitled Design Guidelines, Bishop

Heights and Kerasotes Theaters, Inc., Planned Unit Development, Inver Grove

Heights, dated June 23, 1997 and prepared by Damon Farber Associates and

Abend Singleton Associates.

Development of all lots in Krech’s Addition shall be in conformance with the

Cahill Corridor Master Plan and those portions of the Design Guidelines, Bishop

Heights and Kerasotes Theaters, Inc., Planned Unit Development, Inver Grove

Heights which the City finds appropriate.

C.PERFORMANCESTANDARDSAll development shallmeet the following performance standards.Wherea specific standard is not addressed herein, the appropriate land useregulationsoftheCityCodeshallapply. 1.Minimumlotwidth-100’ 2.Setbacks:

Ordinance No. ______ऀ

Page 9

8.ऀ Traffic:

The forecasted p.m. peak hour traffic generated by the developments shall not exceed:

Lot Parcel # Trips

Lot 1, Block 1, Bishop Heights 1 177

Parcel A, Bishop Heights

(Described in Exhibit A)

2 153

Parcel B, Bishop Heights

(Described in Exhibit A)

3 83

That part of Lot 4, Block 1,

Bishop Heights described in

Exhibit A.

4 38

Lot 5, Block 1, Bishop Heights

and that portion of Lot 4

described in Exhibit A.

5 78

Lot 2, Block 2, Bishop Heights 6 120

Lot 3, Block 2, Bishop Heights 7 180

Lot 1, Block 1, Krech’s Addition 8 116

Tracts A-D, F and G as described

in Exhibit A

9 208

Lot 1, Block 1, Bishop Heights

2nd Addition

10 18

Lot 1, Block 1, Bishop Heights

3rd Addition

11 28

Lots 1-31, Block 1, Blackberry

Town Office Park

12 141

Lot 1, Block 1, Blackberry Town

Office Park Second Addition

13 20

Lot 1, Inver Grove Market 14 148

Lots 6-10, Block 7, Warren and

McDowell’s Acre Lots No. 2

15 40

Lots 1-88, Brentwood Village 16 43

Lot 1, Bk 1, Bishop Heights 17 78

Lots 1 & 2, Bk 1, Brentwood

Village Apartments

18 136

Outlot B, Bishop Heights 19 146

Lot 2, Inver Grove Market 20 205

Lot 3, Block 1, Bishop Heights

4th Addition

21 34

Lot 1, Block 1, Bishop Heights

4th Addition

22 75

Lot 1, Block 1, Scenic Heights

Addition

23 23

Outlot A, Brentwood Hills

Apartments

24 19

Lot 2, Block 1, Inver Grove

Professional Addition

25 20

The tripshavebeendeterminedby theCityusingnationalorstate trafficgenerationstudiesorreportspreparedbyengineeringprofessionals,includingthe Trip Generation Report, prepared by the Institute of TransportationEngineers.ThisdeterminationisbeingmadebytheCityatthetimeoffinaldevelopmentplanapproval.Anychangewhicheffectsthesiteplanoruses,asapproved inSectionV,AandB, includingan increase inbuildingsize,shallrequirearedeterminationbytheCityofforecastedp.m.peakhourtrips,andshallnotexceedthenumberoftrips,asherebyapproved. 9.MaintenanceAgreements:Contemporaneouswith recording the plat ofBishopHeights, the ownersofLots1,2,3,Block1;Lots1,2,3,Block2,BishopHeights,shallexecuteastormwatermaintenanceagreement,alandscapemaintenanceagreement,andastreetlightmaintenanceagreement,inaformtobeapprovedbytheDirectorofPublicWorks,theDirectorofCommunityDevelopment,andtheCityAttorney.SECTION VI. TheeffectivedateofthePlannedUnitDevelopmentZoningDistrictNo.2010-01asamendedshallbefromandafterpublicationofthisOrdinancepursuanttoCityCodeSection110.03Subd.5.ThePlannedUnitDevelopmentshallbedesignatedontheofficialCityZoningMapas“PlannedUnitDevelopmentNo.2011-01”uponapprovalof therezoningbytheCityCouncil. THIS ORDINANCE NO. 1230 RESTATESANDAMENDS ORDINANCENOS.891,912,915,928,946,968,976,977,985,1022,1056,1058,1062,1064,1074,1101,1106,1112,1133,1135,1136,1187,1190,1230,1313and1329. The City Deputy Clerk is hereby authorized and directed to record a certified copy of this ordinance at the Dakota County Recorder’s Office. Thisordinanceshallbeinfullforceandeffectfromandafteritspublicationaccordingtolaw.EnactedandordainedintoanOrdinancethis9thdayofJanuary,2017.Ayes:Nays:

George Tourville, Mayor ATTEST:MichelleTesser,CityClerk

Ordinance No. ______ऀ

Page 11

EXHIBIT A

Parcel No. Legal Description1 Lot 1, Block 1, Bishop Heights, Dakota County, Minnesota

2 That part of Block 1, Lots 2 and 3, Bishop Heights, Dakota County, Minnesota which lies northerly

and northeasterly of the following described line: Commencing at the northwest corner of said Lot

2; thence South 21 degrees 15 minutes 20 seconds East, bearing assumed, along the southwesterly

line of said Lot 2 a distance of 24.16 feet to the point of beginning of the line to be described;

thence South 89 degrees 25 minutes 07 seconds East 155.57 feet; thence South 0 degrees 34

minutes 53 seconds West 39.02 feet; thence South 20 degrees 40 minutes 09 seconds East 22.52

feet; thence South 89 degrees 25 minutes 07 seconds East 62.64 feet; thence South 0 degrees 34

minutes 53 seconds West 30.00 feet; thence South 89 degrees 25 minutes 07 seconds East 90.00

feet; thence South 0 degrees 34 minutes 53 seconds West 30.00 feet; thence South 89 degrees 25

minutes 07 seconds East 191.65 feet; thence South 76 degrees 45 minutes 56 seconds East 29.75

feet more or less to the westerly right of way line of Bishop Avenue, and there terminating.

3 That part of Block 1, Lots 2 and 3, Bishop Heights, Dakota County, Minnesota which lies southerly

and southwesterly of the following described line: Commencing at the northwest corner of said Lot

2; thence South 21 degrees 15 minutes 20 seconds East, bearing assumed, along the southwesterly

line of said Lot 2 a distance of 24.16 feet to the point of beginning of the line to be described;

thence South 89 degrees 25 minutes 07 seconds East 155.57 feet; thence South 0 degrees 34

minutes 53 seconds West 39.02 feet; thence South 20 degrees 40 minutes 09 seconds East 22.52

feet; thence South 89 degrees 25 minutes 07 seconds East 62.64 feet; thence South 0 degrees 34

minutes 53 seconds West 30.00 feet; thence South 89 degrees 25 minutes 07 seconds East 90.00

feet; thence South 0 degrees 34 minutes 53 seconds West 30.00 feet; thence South 89 degrees 25

minutes 07 seconds East 191.65 feet; thence South 76 degrees 45 minutes 56 seconds East 29.75

feet more or less to the westerly right of way line of Bishop Avenue, and there terminating

4 Lot 4, Block 1, Bishop Heights, except that part lying south of the following described line:

Commencing at the northwest corner of said Lot 4, thence southeasterly along the westerly line of

said Lot 4 on an assumed bearing of South 21 degrees 15 minutes 20 seconds East 107.57 feet to

the point of beginning of the line to be described; thence North 68 degrees 44 minutes 40 seconds

East, a distance of 80.50 feet; thence South 21 degrees 15 minutes 20 seconds East, a distance of

17.04 feet; thence South 18 degrees 58 minutes 24 seconds East a distance of 65.59 feet; thence

North 89 degrees 59 minutes 25 seconds East a distance of 216.22 feet; thence North 37 degrees 12

minutes 54 seconds East 28.52 feet; thence North 89 degrees 25 minutes 20 seconds East, a

distance of 47.10 feet more or less to the Easterly line of Lot 4 and there terminating.

5 Lot 5, Block 1, Bishop Heights and that part of Lot 4, Lot 1, Bishop Heights lying south of the

following described line: Commencing at the northwest corner of said Lot 4, thence southeasterly

along the westerly line of said Lot 4 on an assumed bearing of South 21 degrees 15 minutes 20

seconds East 107.57 feet to the point of beginning of the line to be described; thence North 68

degrees 44 minutes 40 seconds East, a distance of 80.50 feet; thence South 21 degrees 15 minutes

20 seconds East, a distance of 17.04 feet; thence South 18 degrees 58 minutes 24 seconds East a

distance of 65.59 feet; thence North 89 degrees 59 minutes 25 seconds East a distance of 216.22

feet; thence North 37 degrees 12 minutes 54 seconds East 28.52 feet; thence North 89 degrees 25

minutes 20 seconds East, a distance of 47.10 feet more or less to the Easterly line of Lot 4 and there

terminating.

6 Lot 2, Block 2, Bishop Heights

7 Lot 3, Block 2, Bishop Heights

8 Lot 1, Block 1, Krech’s Addition

9 Tract A, described as:

The East Half of the Southwest Quarter of the Northeast Quarter; and the North 270 feet

of the East Half of the Northwest Quarter of the Southeast Quarter, Section 33, Township

28, Range 22, according to the U.S. Government Survey thereof, Dakota County,

Minnesota.

Ordinance No. ______ऀ

Page 12

Tract B, described as:

Parcel 1: Lots 8 through 23, Block 3, Edgewood Addition to South St. Paul,

Dakota County, Minnesota, the vacated alley in said Block 3, and that part of Boyd

Avenue (formerly Hamilton Avenue) accruing thereto by reason of the vacation thereof,

which lies South of the tract shown as parcel 240B on the plat designated as Minnesota

Department of Transportation Right of Way Plat Numbered 19-46 on file and of record in

the office of the County Recorder in and for Dakota County, Minnesota, and as said plat

has been corrected by Certificate of Correction filed for record with said County Recorder

on the 4th day of November 1982, at 9:00 a.m., as Document No. 610751;

Parcel 2: Block 4, Edgewood Addition to South St. Paul, Dakota County,

Minnesota including the alley in said Block 4 and that part of Boyd Avenue (formerly

Hamilton Avenue) accruing thereto by reason of the vacation thereof, Except that part of

Lots 1 through 8 inclusive and Lots 23 through 30 inclusive, in said Block 4, and that part

of the alley in said Block 4 and that part of vacated Boyd Avenue (formerly Hamilton

Avenue) accruing thereto by reason of the vacation thereof, shown as Parcel 240A on the

plat designated as Minnesota Department of Transportation Right of Way Plat Numbered

19-46 on file and of record in the office of the County Recorder in and or Dakota County,

Minnesota, and as said plat has been corrected by Certificate of Correction filed for record

with said County Recorder on the 4th day of November 1982, at 9:00 a.m., as Document

No. 610751.

Tract C, described as:

Parcel 1: Lots 3, 6, 7 and the westerly 60 feet of Lot 2, Block 8, Warren and

McDowell’s Acre Lots No. 2, according to the plat thereof on file and of record in the

office of the office of the Register of Deeds in and for Dakota County, Minnesota, except

that part shown as Parcel 233B on the plat designated as Minnesota Department of

Transportation Right of Way Plat Numbered 19-46 on file and of record in the office of

the County Recorder in and for Dakota County, Minnesota, except the existing Right of

Way of Trunk Highway 110. Torrens Property, Torrens Certificate No. 32372

Parcel 2: Lot 1 and Lot 2 less the westerly 60 feet thereof, Block 8, Warren and

McDowell’s Acre Lots No. 2, according to the plat thereof on file and of record in the

office of the Register of Deeds in and for Dakota County, Minnesota, except that part

shown as Parcel 233C on the plat designated as Minnesota Department of Transportation

Right of Way Plat Numbered 19-46 on file and of record in the office of the County

Recorder in and for Dakota County, Minnesota, and except the existing Right of Way of

Trunk Highway 110. Torrens Property, Torrens Certificate No. 101901.

Parcel 3: Lots 4, 5, 8, 9 and 10, Block 8, Warren and McDowell’s Acre

Lots No. 2, according to the plat thereof on file and of record in the office of the

Register of Deeds in and for Dakota County, Minnesota, except that part shown as

Parcel 233A on the plat designated as Minnesota Department of Transportation

Right of Way Plat Numbered 19-46 on file and of record in the office of the

County Recorder in and for Dakota County, Minnesota, and except the existing

Right of Way of Trunk Highway 110. Torrens Property, Torrens Certificate No.

101902.

Tract D, described as:Lots 3, 4, 5, 26 and 27, Block 3, Glenwood, Dakota County, Minnesota, according to the

recorded plat hereof, in Dakota County, Minnesota.

Tract F, described as:

The East Half of the Northwest Quarter of the Southeast Quarter of Section 33,

Ordinance No. ______ऀ

Page 13

Township 28, range 22, except the North 270 feet thereof lying Northerly of the

Southerly right-of-way of Dakota County Road No. 18.

Except that part described as follows:

Commencing at the Southwest corner of the Northwest Quarter of the Southeast

Quarter of Section 33, Township 28, Range 22 West; thence on an assumed bearing of

North 89 degrees 50 minutes 28 seconds East along the South line of said Northwest

Quarter of the Southeast Quarter a distance of 657.07 feet to the Southwest corner of

the East Half of the Northwest Quarter of the Southeast Quarter and said point being

the point of beginning; thence North 0 degrees 07 minutes 49 seconds West along the

West line of said East Half of the Northwest Quarter of the Southeast Quarter a

distance of 58.51 feet; thence North 83 degrees 29 minutes 34 seconds East 197.77

feet; thence South 6 degrees 30 minutes 26 seconds East a distance of 80.88 feet to the

South line of said East Half of the Northwest Quarter of the Southeast Quarter; thence

South 89 degrees 50 minutes 28 seconds West along said South line a distance of

205.52 feet to the point of beginning, except that part previously acquired for County

Road No. 18 (a/k/a Upper 55th Street).

Tract G, described as:

Parts of Southeast Quarter of Northeast Quarter of Section 33, Township 28, Range

22, which was formerly platted as Lots 1 through 8 inclusive, Block 6, Lots 1 through

8 inclusive, Block 7, Lots 23 through 30 inclusive, Block 7, Lots 1 through 8

inclusive, Block 8 of Edgewood Addition to South St. Paul, and as the streets and

alleys abutting on said Lots before the Vacation of Edgewood Addition to South St.

Paul, Dakota County, Minnesota

10 Lot 1, Block 1, Bishop Heights 2nd Addition

11 Lot 1, Block 1, Bishop Heights 3rd Addition

12 Lots 1-31, Block 1, Blackberry Townoffice Park

13 Lot 1, Block 1, Blackberry Town Office Park Second Addition

14 Lot 1, Inver Grove Market15 Lots 6, 7, 8, 9 and 10, Block 7, Warren and McDowell’s Acre Lots No. 2, according to the

plat thereof on file and of record in the office of the Register of Deeds in and for Dakota

County, Minnesota, except that part shown as Parcel 333 on the plat designated as

Minnesota Department of Transportation Right of Way Plat Numbered 19-46 on file and

of record in the office of the County Recorder in and for Dakota County, Minnesota.16 Lots 1-88, Brentwood Village17 Lot 1, Block 2, Bishop Heights18 Lots 1 & 2, Bk 1, Outlot A, Brentwood Village Apartments19 Outlot B, Bishop Heights20 Lot 2, Block 1, Inver Grove Market21 Lot 3, Block 1, Bishop Heights 4th Addition22 Lot 1, Block 1, Bishop Heights 4th Addition23 Lot 1, Block 1, Scenic Heights Addition24 Outlot A, Brentwood Hills Apartments25 Lot 2, Block 1, Inver Grove Professional Addition

(South-WestReview:Jan.22,2017)____

Page 3: Page 6 Sunday, Jan. 22, 2017 South-West Review Public Noticeslillienews.com/sites/default/files/documents/SW1-22-2017 .pdf · 1/22/2017  · 1313 and 1329 ARE HEREBY RESTATED AND

Page 8 Sunday, Jan. 22, 2017 South-West Review

The date on or before which themortgagormustvacatethepropertyifthemortgageisnotreinstatedunderMinnesota Statutes section 580.30or the property redeemed underMinnesotaStatutessection580.23isOctober5,2016at11:59p.m.IftheforegoingdateisaSaturday,Sundayor legal holiday, then the date tovacate is the next business day at11:59p.m.MORTGAGOR(S) RELEASEDFROM FINANCIAL OBLIGATIONONMORTGAGE:NONETHE TIME ALLOWED BYLAW FOR REDEMPTION BYTHE MORTGAGOR, THEMORTGAGOR’S PERSONALREPRESENTATIVESORASSIGNS,MAY BE REDUCED TO FIVEWEEKS IFA JUDICIALORDER ISENTERED UNDER MINNESOTASTATUTES SECTION 582.032,DETERMINING, AMONG OTHERTHINGS,THATTHEMORTGAGEDPREMISES ARE IMPROVEDWITHA RESIDENTIAL DWELLINGOF LESS THAN FIVE UNITS,ARE NOT PROPERTY USED INAGRICULTURAL PRODUCTION,ANDAREABANDONED.Dated:February5,2016

U.S. Bank National Association, Assignee of Mortgagee

PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S. Bank National Association,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-7599 651-228-1753(fax)THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.17908-16-00033-1(South-West Review: Feb. 14, 21,28,Mar.6,13,20,2016)NOTICE OF POSTPONEMENT

OF MORTGAGE FORECLOSURE SALE

NOTICE IS HEREBY GIVEN, thatthe above Mortgage ForeclosureSaleisherebypostponedtoOctober11, 2016, at 10:00 AM, DakotaCounty Law Enforcement Center,1580 Highway 55, Lobby #S-100,Hastings, MN in said County andState.Dated:August24,2016

U.S. Bank National Association, Assignee of Mortgagee

PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S. Bank National Association,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-759917908-16-00033-1(South-WestReview:Sept.4,2016)NOTICE OF POSTPONEMENT

OF MORTGAGE FORECLOSURE SALE

NOTICE IS HEREBY GIVEN, thatthe above Mortgage ForeclosureSale is hereby postponed toNovember 15, 2016, at 10:00 AM,Dakota County Law EnforcementCenter, 1580 Highway 55, Lobby#S-100,Hastings,MNinsaidCountyandState.Dated:October6,2016

U.S. Bank National Association, Assignee of Mortgagee

PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S. Bank National Association,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-759917908-16-00033-1(South-WestReview:Oct.16,2016)NOTICE OF POSTPONEMENT

OF MORTGAGE FORECLOSURE SALE

NOTICE IS HEREBY GIVEN, thatthe above Mortgage ForeclosureSale is hereby postponed toDecember 20, 2016, at 10:00 AM,Dakota County Law EnforcementCenter, 1580 Highway 55, Lobby#S-100,Hastings,MNinsaidCountyandState.

Dated:November7,2016U.S. Bank National Association,

Assignee of Mortgagee PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S. Bank National Association,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-759917908-16-00033-1(South-WestReview:Nov.13,2016)NOTICE OF POSTPONEMENT

OF MORTGAGE FORECLOSURE SALE

NOTICE IS HEREBY GIVEN, thatthe above Mortgage ForeclosureSaleisherebypostponedtoJanuary24, 2017, at 10:00 AM, DakotaCounty Law Enforcement Center,1580 Highway 55, Lobby #S-100,Hastings, MN in said County andState.Dated:December6,2016

U.S. Bank National Association, Assignee of Mortgagee

PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S. Bank National Association,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-759917908-16-00033-1(South-WestReview:Dec.11,2016)NOTICE OF POSTPONEMENT

OF MORTGAGE FORECLOSURE SALE

NOTICE IS HEREBY GIVEN, thatthe above Mortgage ForeclosureSale is hereby postponed toFebruary 28, 2017, at 10:00 AM,Dakota County Law EnforcementCenter, 1580 Highway 55, Lobby#S-100,Hastings,MNinsaidCountyandState.Dated:January11,2017

U.S. Bank National Association, Assignee of Mortgagee

PFB LAW, PROFESSIONALASSOCIATIONBy:JonathanR.Cuskey,MichaelV.SchleismanAttorneysfor:U.S. Bank National Association,AssigneeofMortgagee 55EastFifthStreet,Suite800St.Paul,MN55101-1718 651-209-759917908-16-00033-1(South-WestReview:Jan.22,2017)

____

ASSUMED NAMESTATE OF MINNESOTA

Minnesota Statutes Chapter 333: ASSUMED NAME: ReddenBrothersCompanyPRINCIPALPLACEOFBUSINESS:152KINGSTW,SAINTPAUL,MN55107NAMEHOLDERS: EDWIN DREWREDDEN, 152 KING STW, SAINTPAUL,MN55107,EDWINWILLIAMREDDEN, 48 MAGNOLIA AVE W,SAINTPAUL,MN55117 I, the undersigned, certify that Iam signing this document as thepersonwhosesignature is required,orasagentof theperson(s)whosesignaturewouldberequiredwhohasauthorizedmetosignthisdocumenton his/her behalf, or in bothcapacities.IfurthercertifythatIhavecompleted all required fields, andthattheinformationinthisdocumentistrueandcorrectandincompliancewith the applicable chapter ofMinnesota Statutes. I understandthat by signing this document I amsubjecttothepenaltiesofperjuryassetforthinSection609.48asifIhadsignedthisdocumentunderoath.Date:01/05/2017

/s/ Edwin D Redeen(South-West Review: Jan. 15, 22,2017)

____

CITY OF SOUTH ST. PAULNOTICE OF

PUBLIC HEARING TOWHOMITMAYCONCERN:Notice is hereby given that theSouthSt.PaulPlanningCommissionwill hold a Public Hearing onWednesday, February 1, 2017 at7:00 P.M. or as soon thereafter asthematter canbeheard in theCityCouncilChambersofCityHall, 125ThirdAvenueNorth,SouthSt.Paultoconsiderthefollowing: 1)An application byMidWestOneBank,835SouthviewBoulevard,foraConditionalUsePermit(CUP)andrelatedvariances fora3-stall drive-through foraproposed7,000s.f.,1-story bank building for the propertyat 900-920 Southview Boulevard.The application calls for vacatingthe alley through the property andreroutingthatportionofthealleyoutto10thAvenueSouth.Thepropertyisgenerallylocatedbetween9thand10thAvenue South, south of MarieAvenueandnorthofSouthviewBlvd. 2)AnapplicationbyPedroSanchez,2279thStreetSouth,SouthSt.Paul,MN55075, foravarianceof4 feet,which would allow replacement ofan attachedgarageandbreezewaywith an attached 2-car garage.Theproperty is generally located westof 3rd Avenue South, east of 5thAvenueSouth, north of ParkStreetandsouthof9thStreetSouth. 3) An application by the Cityof South St. Paul to amend thecomprehensive plan future landuse map from light industrial tocommercial for the property at 425Concord Street South. The subjectpropertyisgenerallylocatedsouthofBridgePointDrive,westofHardmanAvenue, north of Armour Avenue,

andeastofConcordStreet. 4) An application by the Cityof South St. Paul to amend thecomprehensive plan future landuse map from office research/lightindustrial to commercial for thevacant city owned properties in theBridgePoint Station area, southeastofGrandAvenueEastandConcordStreet. The subject properties aregenerally located south of GrandAvenue, west of BridgePoint Drive,northofBridgePointCourtandeastofConcordStreet. 5) An application by the City ofSouthSt.Paul to rezonepropertiesfrom Industrial (with PUD overlay)to GB: General Business for thevacant city owned properties in theBridgePoint Station area, southeastofGrandAvenueEastandConcordStreet. The subject properties aregenerally located south of GrandAvenue, west of BridgePoint Drive,northofBridgePointCourtandeastofConcordStreet. 6)TheSouthSt.PaulRodandGunClub(600GunClubRoad)requestedtwo Interim Use Permits that wereinitially considered on November 2,2016,andcontinuedtothefollowingmeetingandsubsequentlycontinuedtotheFebruary1,2017meeting: A. An application for an InterimUsePermitforatemporaryshootingenclosure for the shotgun rangeon the property for a term of 5years.The request is for theuseofone semi-trailer that is 53-feet by8-feet which would be used as thetemporaryenclosurefortheshotgunrangewhichislocatedtotheeastoftheclubhouse.Thetrailerislocatedwithin the bermed portion of theGun Club site and has 5 shootingstationsfacingtothenortheast.The

subject property is north of LindenStreet,westoftheMississippiRiver,southofChestnutStreetandeastofConcordStreetSouth. B.AnapplicationforanInterimUsePermitfortheuseofasemi-trailerasa temporary firing enclosure for theriflerangeforatermof2years.Theapplicationstatesthatthepermanentfiring shed would be 90 feet widewouldbecompletedintwosegments.The proposed IUP would have thesemi-trailer in place for use whilethe initial 30-foot segment of thepermanentfiringshed isbuilt.Oncethe 30-foot segment is completethe trailer and culverts would beremoved and the remainder of thepermanent structure and baffleswouldbebuilt.Theapplicationstatesthat the proposed temporary firingenclosure would have 8 lanes forshooters to use and the enclosurewould primarily help to contain thenoise from the gunfire. The subjectproperty is located north of LindenStreet,westoftheMississippiRiver,southofChestnutStreet,andeastofConcordStreet. (Legal descriptions available fromtheCityPlanner’soffice). Allthoseinterestedareencouragedto attend and will be given theopportunity to be heard, or contactCity Hall at (651) 554-3217, forfurther information. If you need anytypeofaccommodationtoparticipatein the meeting, please contact CityHallatleast5businessdayspriortothemeeting. PeterHellegersCityPlanner(South-WestReview:Jan.22,2017)

____

CERTIFICATE OFASSUMED NAME

STATE OF MINNESOTAMinnesota Statutes Chapter 333: ASSUMEDNAME:EmeraldRavenCreationsPRINCIPALPLACEOFBUSINESS:84ESidneyStreet,SaintPaul,MN55107NAMEHOLDERS: Cynthia LeePorter, 84 E Sidney Street, SaintPaul,MN55107 I, the undersigned, certify that Iam signing this document as thepersonwhosesignature is required,orasagentof theperson(s)whosesignaturewouldberequiredwhohasauthorizedmetosignthisdocumenton his/her behalf, or in bothcapacities.IfurthercertifythatIhavecompleted all required fields, andthattheinformationinthisdocumentistrueandcorrectandincompliancewith the applicable chapter ofMinnesota Statutes. I understandthat by signing this document I amsubjecttothepenaltiesofperjuryassetforthinSection609.48asifIhadsignedthisdocumentunderoath.Date:01/11/2017

/s/ Cynthia Lee Porter(South-West Review: Jan. 22, 29,2017)

____

Said improvements related to Project 2017-01 are to be consideredpursuanttoMinnesotaStatutes,Chapter429. TheProjectisproposedtobespeciallyassessedagainstbuildabletaxparcelseitherabutting,orservedbysaidimprovements.Theareasandparcels,asspecificallydescribedherein,aresubjecttosaidspecialassessments.Thebuildabletaxparcelsabuttingorservedbytheimprovementsareproposedtobeassessed$6,000perbuildabletaxparcelforthosetaxparcelsabuttingorservedbyRoanokeRoadand$5,000perbuildabletaxparcelforthosetaxparcelsabuttingorservedbySalemChurchRoad.Informationconcerningprojectcostsand theestimateof theassessmentswillbeavailableat thehearing.A reasonable estimate of the impact of the assessments will beavailableatthehearing. Thetotalestimatedcostoftheabovelistedimprovementsis$413,980.Thetotalamountproposedtobeassessedis$123,000,whichisapproximately30%oftheestimatedcostoftheProject.WithregardtotheRoanokeRoadcomponent, the amount proposed to be assessed is $48,000, which isapproximately81%oftheestimatedProjectcostsof$59,140.WithregardtotheSalemChurchRoadcomponent,theamountproposedtobeassessedis $75,000,which is approximately 22%of theestimatedProject costs of$354,840.Personsdesiringtobeheardwithreferencetotheproposedimprovementswill beheardat the timeandplaceof thepublichearingasstated in thisNotice.Writtenororalobjectionswillbeconsideredatthepublichearing. Thefeasibilityreportconcerningthe improvements isonfilewith theCityClerkandtheCity’sConsultingEngineer.Thefeasibilityreport isavailablefor public inspection prior to the public hearing by contacting the City’sConsulting Engineer, Don Sterna, WSB & Associates, Inc., 701 XeniaAvenueSouth,Suite300,Minneapolis,Minnesota,55416,orbytelephoneat763-287-7189.

CITY OF SUNFISH LAKE /s/ Catherine Iago, City Clerk

(South-WestReview:Jan.15,22,2017)____

13 James M. Shaver and Susan K. Kimmel

7 Salem Lane Sunfish Lake, MN 55118

38-90500-00-040 $5,000

14 Reino O. Ojala and Llisa J. Ojala

5 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-030 $5,000

15 Darren F. Strafelda and

Stephanie C. Holman Strafelda

3 Salem Lane Sunfish Lake, MN 55118

38-90500-00-020 $5,000

16 Edward B. Gill and Kari R. Gill

1 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-010 $5,000

17 Michael H. Streater and Kathleen Streater

2 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-100 $5,000

18 Gerald K. Johnson Jr. and

Susan E. Gray

4 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-110 $5,000

19 Patrick J. Plunkett and Anita Plunkett

10 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-130 $5,000

20 Stephen N. Seidlitz and Mary Seidlitz

21 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-120 $5,000

21 Jose Luis Escoto and Irma Escoto

55 Salem Church Road Sunfish Lake, MN 55118

Mailing Address:1434 Robert Street S.West St. Paul, MN 55118-3140

38-03200-50-011 $5,000

22 Mark A. Casagrande and

Linda J. Casagrande

45 Salem Church Road Sunfish Lake, MN 55118

38-84325-01-030 $5,000

23 DEVEE LLC

c/o Don Mager, Chief Manager 2111 Delaware Avenue Sunfish Lake, MN 55118

38-03800-13-010 $5,000

3

CITY OF SUNFISH LAKEDAKOTA COUNTY, MINNESOTA

NOTICE OF PUBLIC IMPROVEMENT HEARING FOR 2017-01 STREET IMPROVEMENT PROJECT

(ROANOKE ROAD OVERLAY AND SALEM CHURCH ROAD RECONSTRUCTION)

TO WHOM IT MAY CONCERN: NOTICE is hereby giventhattheCityCounciloftheCityofSunfishLakewill holdapublichearingatSt.Anne’sEpiscopalChurch locatedat2035CharltonRoad(Highway110andCharltonRoad),SunfishLake,Minnesota,at7:00p.m.onTuesday, February 7, 2017,toconsiderthemakingofthefollowingimprovementsinthe2017PublicImprovementProgram:

2017-01 STREET IMPROVEMENT PROJECT(ROANOKE ROAD OVERLAY AND SALEM CHURCH ROAD

RECONSTRUCTION) The2017-01StreetImprovementProject(theProject)hastwocomponents: 1.RoanokeRoad:whichinvolvesatwoinchoverlayplacedontopoftheexistingpavementonRoanokeRoad;and 2. Salem Church Road: which involves a full depth mill (bituminousreclamation)oftheexistingbituminoussurfaceofSalemChurchRoadandplacement of four inches of bituminous surfacing, shouldering, roadsideswale grading, turf restoration, drainage and culvert improvements andappurtenancesanddrivewayreconstruction.THE ESTIMATED TOTAL COMBINED COST OF PROJECT 2017-01 IS: $413,980. TheRoanokeRoadportionisestimatedtocost$59,140. TheSalemChurchRoadportion isestimated to cost$341,780,plus thedrainageimprovementsof$13,060foratotalof$354,840. Theparcelsproposedtobeassessedareasfollows(identifiedbytaxparcelidentificationnumber):

CITY OF SUNFISH LAKE

DAKOTA COUNTY, MINNESOTA

NOTICE OF PUBLIC IMPROVEMENT HEARING FOR

2017-01 STREET IMPROVEMENT PROJECT

(ROANOKE ROAD OVERLAY AND SALEM CHURCH ROAD RECONSTRUCTION)

TO WHOM IT MAY CONCERN:

NOTICE is hereby given that the City Council of the City of Sunfish Lake will hold a public hearing at St. Anne’s Episcopal Church located at 2035 Charlton Road (Highway 110 and Charlton Road), Sunfish Lake, Minnesota, at 7:00 p.m. on Tuesday, February 7, 2017, to consider the making of the following improvements in the 2017 Public Improvement Program:

2017-01 STREET IMPROVEMENT PROJECT

(ROANOKE ROAD OVERLAY AND SALEM CHURCH ROAD RECONSTRUCTION)

The 2017-01 Street Improvement Project (the Project) has two components:

1. Roanoke Road: which involves a two inch overlay placed on top of the existing pavement on Roanoke Road; and

2. Salem Church Road: which involves a full depth mill (bituminous reclamation) of the existing bituminous surface of Salem Church Road and placement of four inches of bituminous surfacing, shouldering, roadside swale grading, turf restoration, drainage and culvert improvements and appurtenances and driveway reconstruction.

THE ESTIMATED TOTAL COMBINED COST OF PROJECT 2017-01 IS: $413,980.

The Roanoke Road portion is estimated to cost $59,140.

The Salem Church Road portion is estimated to cost $341,780, plus the drainage improvements of $13,060 for a total of $354,840.

The parcels proposed to be assessed are as follows (identified by tax parcel identification number):

Project

Parcel

No.

Name and Address of Record Owner Tax Parcel

Identification

Number

Proposed Assessment

Amount

1(house)

Brent J. Baskfield and

Florence A. Baskfield, Trustees

90 Salem Church RoadSunfish Lake, MN 55118

38-88801-01-080 $6,000

1

2(land)

Brent J. Baskfield and

Florence A. Baskfield, Trustees

90 Salem Church RoadSunfish Lake, MN 55118

38-88801-01-070 $6,000

3 J. David Wight and Maria A. Wight, Trustees

5 Roanoke RoadSunfish Lake, MN 55118-4706

38-88801-01-060 $6,000

4 Robert P. Bryant

7 Roanoke Road Sunfish Lake, MN 55118

38-88801-01-050 $6,000

5 Robert W. Tuttle and Sue-Mi Tuttle

8 Roanoke Road Sunfish Lake, MN 55118

38-88801-01-040 $6,000

6 J. Michael Gonzalez-Campoy and

Rebecca C. Gonzalez-Campoy

6 Roanoke Road Sunfish Lake, MN 55118-4706

38-88801-01-030 $6,000

7 Timothy A. Bott and Joy A. Bott

4 Roanoke Road Sunfish Lake, MN 55118-4706

38-88801-01-020 $6,000

8 Guillermo Chang and Patricia Chang

2 Roanoke Road Sunfish Lake, MN 55118-4706

38-88801-01-010 $6,000

9 Paul M. Tani and Barbara S. Tani

19 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-080 $5,000

10 Andrew M. LeFevour and

Suzanne A. LeFevour

15 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-070 $5,000

11 Kurt L. Larson and Katherine A. Larson

11 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-060 $5,000

12 Bonnie H. Bennett Holub and

John M. Holub

9 Salem Lane Sunfish Lake, MN 55118

38-90500-00-050 $5,000

2

13 James M. Shaver and Susan K. Kimmel

7 Salem Lane Sunfish Lake, MN 55118

38-90500-00-040 $5,000

14 Reino O. Ojala and Llisa J. Ojala

5 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-030 $5,000

15 Darren F. Strafelda and

Stephanie C. Holman Strafelda

3 Salem Lane Sunfish Lake, MN 55118

38-90500-00-020 $5,000

16 Edward B. Gill and Kari R. Gill

1 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-010 $5,000

17 Michael H. Streater and Kathleen Streater

2 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-100 $5,000

18 Gerald K. Johnson Jr. and

Susan E. Gray

4 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-110 $5,000

19 Patrick J. Plunkett and Anita Plunkett

10 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-130 $5,000

20 Stephen N. Seidlitz and Mary Seidlitz

21 Salem Lane Sunfish Lake, MN 55118-4700

38-90500-00-120 $5,000

21 Jose Luis Escoto and Irma Escoto

55 Salem Church Road Sunfish Lake, MN 55118

Mailing Address:1434 Robert Street S.West St. Paul, MN 55118-3140

38-03200-50-011 $5,000

22 Mark A. Casagrande and

Linda J. Casagrande

45 Salem Church Road Sunfish Lake, MN 55118

38-84325-01-030 $5,000

23 DEVEE LLC

c/o Don Mager, Chief Manager 2111 Delaware Avenue Sunfish Lake, MN 55118

38-03800-13-010 $5,000

3

Public NoticesContinuedfromPage6