Skip to content

Public Notices – 2018

Minutes Independent School District No. 704 Proctor, Minnesota

Regular School Board Meeting Monday, April 8, 2019 REGULAR SCHOOL BOARD MEETING I. Call to Order The meeting was called to order by Joe Ward, School Board Chair, at 7:01 p.m. II. Pledge of Allegiance III. Oath of Office MOTION: Moved by Larry Shelton and seconded by Amy Pocrnich to approve a recommendation from Superin-tendent Engelking and Principal Rohweder to appoint junior class members Dylan Hom and Paul Lindgren as School Board Student Liaison members and administer the Oath of Office. Motion approved by unanimous vote. IV. Roll Call MEMBERS PRESENT: Brian Billman, Kris Bryant, Jennifer McDonald, Lynn Peterson, Amy Pocrnich, Larry Shelton, and Joe Ward MEMBERS ABSENT: None STUDENT LIAISON MEMBERS: Grace Billman, Dylan Hom, Paul Lindgren, and Savannah Lyytinen Also in Attendance: John Engelking, Superintendent and Business Manager Stephen Anderson V. Approval of Agenda MOTION: Moved by Brian Billman and seconded by Lynn Peterson to approve the Agenda as revised. Item XI.A moved to III. Motion approved by unanimous vote. VI. Approval of the Minutes of the regular School Board Meeting of March 25, 2019. MOTION: Moved by Kris Bryant and seconded by Larry Shelton to approve the Minutes of the regular School Board Meeting of March 25, 2019 as submitted. Motion approved by unanimous vote. VII. Finance MOTION: Moved by Amy Pocrnich and seconded by Jennifer McDonald to approve payment of bills dated April 8, 2019 in the amount of $124,477.71 covering checks 103374 through 103476; and approve the electronic transfers and payrolls for February 2019 as submitted. Motion approved by unanimous vote. VIII. Commendations/Congratul-ations A. Congratulated our Valedictorians: Amber McRae and Samantha Mullvain; and our Salutatorian: Grace Walker. IX. Public Participation A. Anthony Wood, Arena and Event Center Manager, updated the Board on the happenings at the St. Luke’s Arena and Event Center. B. Parents (Chad Ward, Stacie Oakland, Jason Kowalczak, Nicole Olson, Annie Vitek, Benny Urban, and Jesse Annala) spoke of concerns regarding Proctor’s softball program relating to coaching and the process for selecting the varsity team. X. Consent Agenda MOTION: Moved by Jennifer McDonald and seconded by Amy Pocrnich to approve the Consent Agenda as revised. Motion approved by unanimous vote. A. Personnel Items 1. Approved the request from Randy Schmidt, District Facilities Engineer, to extend his leave of absence from April 5, 2019, to April 26, 2019. 2. Accepted the resignation letter from Michele Olson, social studies teacher at Jedlicka Middle School, effective June 3, 2019. XI. Items for Individual Action A. Item moved to III. B. Accepted the “Notice of Desire to Negotiate” from Local 66 Bus Drivers and direct Superintendent Engelking to establish dates and procedures to negotiate the 2019-2021 contract. MOTION: Moved by Larry Shelton and seconded by Kris Bryant to accept the “Notice of Desire to Negotiate” from Local 66 Bus Drivers and direct Superintendent Engelking to establish dates and procedures to negotiate the 2019-2021 contract as submitted. Motion approved by unanimous vote. C. Approved the Membership Enrollment Renewal Purchase of Service Agreement with Northern Lights Special Education Cooperative for the 2019-2020 school year. MOTION: Moved by Jennifer McDonald and seconded by Amy Pocrnich to approve the Membership Enrollment Re-newal Purchase of Service Agreement with Northern Lights Special Education Cooperative for the 2019-2020 school year as submitted. Motion approved by unanimous vote. D. Designated John Engelking, Superintendent of Schools, with the authority to grant authorizations and assign users to the Minnesota Department of Education (MDE) External User Access Recertification System. MOTION: Moved by Jennifer McDonald and seconded by Lynn Peterson to designate John Engelking, Superinten-dent of Schools, with the authority to grant authorization and assign users to the Minnesota Department of Education (MDE) External User Access Recertification System as submitted. Motion approved by unanimous vote. E. Adopted Resolution of Accepting Gifts Received. MOTION: Moved by Brian Billman and seconded by Amy Pocrnich to Adopt Resolution of Accepting Gifts Received as submitted. Motion approved by unanimous vote. XII. Items for Discussion/Infor-mation A. Superintendent Update B. Early Childhood Summit is on Wednesday, May 1st. Board Members are to let Lori know if they plan on attending. C. Public Relations Update 1. Items relating to the District from the Proctor Journal: a) March 28 , 2019 Edition: “School considers ALICE training for students, staff,” “Donation puts RailsTV back on air,” “Editorial – Glen Gilderman,” “Proctor High School – Student of the Week: Tara McRae,” “512 students on Proctor Honor Roll.” b) April 4, 2019 Edition: “Concert, auction April 12 at PHS to help orphanage,” “Proctor Baseball to start Hall of Fame,” “Glad to see RailsTV,” “Proctor High School – Student of the Week: Grace Billman,” “P-H swim team to bag groceries.” XIII. Reports A. Enrollment Report for April 2019 XIV. Communications A. School Board Comments and Observations 1. Jennifer, Larry, and Joe will attend the Proctor-Hermantown Excellence in Education Banquet at Black Woods on Wednesday, May 8, 2019. 2. Graduation is Sunday, June 2nd – Joe and Brian will chaperone the bus to and from the DECC. 3. Lynn Peterson completed MSBA’s Phase 3 and Phase 4 training. B. Student Liaison Board Member Comments 1. Grace mentioned this Friday, April 12th is the student council fundraiser. Proceeds will go to My Father’s House in Haiti. 2. Dylan is supportive of our athletic department and also of an SRO. Dylan also mentioned many students may not attend Prom (related to music). 3. Paul informed the Board registration for the 2019-2020 school year is happening this week and is focusing on pathways. He commended the guidance office and Mr. Rohweder. The National Honor Society’s last blood drive of the year is April 26th. 4. Savannah is supportive of the coaching and athletic program overall. C. Township and City Communications – None XV. Adjourn MOTION: A motion was made by Lynn Peterson, seconded by Brian Billman, and unanimously approved to adjourn the meeting at 8:28 p.m.

Respectfully submitted: Jennifer McDonald, Clerk Joe Ward, Chair

P.J. – May 2, 2019

 

 

Important Information Regarding Property Assessments

This may affect your 2020 property taxes

The Board of Appeal and Equalization for the City of Proctor will meet on May 9, 2019, 10:00 a.m., at the Proctor City Hall/Community Center. The purpose of this meeting is to determine whether property in the jurisdiction has been properly valued and classified by the assessor. If you believe the value or classification of your property is incorrect, please contact your assessor’s office to discuss your concerns. If you disagree with the valuation or classification after discussing it with your assessor, you may appear before the local Board of Appeal and Equalization. The board will review your assessments and may make corrections as needed. Generally, you must appeal to the local board before appealing to the county Board of Appeal and Equalization. Mark Casey City Clerk/Administrator

P.J. – April 25 and May 2, 2019 Posted: 3/26/19

 

SOLWAY TOWNSHIP

Notice is hereby given that Solway Township will hold Public Accuracy Testing of the AutoMark and DS-200 Voting Equipment at the Solway Town Hall, 4029 Munger Shaw Road, on Monday, May 6, 2019, at 1:00 p.m.

Regena L. Merritt, Town Clerk

P.J. – May 2, 2019

 

NOTICE OF AND ORDER FOR HEARING ON PETITION FOR FORMAL ADJUDICATION OF INTESTACY, DETERMINATION OF HEIRS, FORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS STATE OF MINNESOTA COUNTY OF ST. LOUIS DISTRICT COURT SIXTH JUDICIAL DISTRICT

Court File No: 69DU-PR-19-116

In Re: Estate of JAMES W. DALBACKA. a/k/a JAMES WILLARD DALBACKA and JAMES DALBACKA, Decedent.

It is Ordered and Notice is given that on May 21, 2019 at 1:30 p.m., a hearing will be held in this Court at Duluth, Minnesota, on a petition for the adjudication of intestacy and determination of decedent’s heirs, and for the appointment of Lawrence A. Lund, whose address is 5363 Ugstad Junction Road, Duluth, MN 55810, as personal representative of the decedent’s estate in an unsupervised administration. Any objections to the petition must be raised at the hearing or filed with the Court prior to the hearing. If the petition is proper and no objections are filed or raised, the personal representative will be appointed with the full power to administer the decedent’s estate, including the power to collect all assets; to pay all legal debts, claims, taxes, and expenses; to sell real and personal property; and to do all necessary acts for the decedent’s estate. Notice is further given that, subject to Minn. Stat. § 524.3-801, all creditors having claims against the decedent‘s estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred. Dated: April 3, 2019

BY THE COURT Sally Tarnowski Judge of District Court

Amy Turnquist Court Administrator

Debra Thorstensen Deputy Olson Law, PLLC

Karen J. Olson MN# 300354 2002 W. Superior St. PO Box 16873

Duluth MN 55816-0873

Telephone: (218) 727-8557

Facsimile: (218) 727-8558

email: kolson©kjolaw.net P.J. – April 25 and May 2, 2019

 

 

 

Minnesota Secretary of State
CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes Chapter 333

1.  List the exact assumed name under which the business is or will be conducted: Ursa Minor Brewing
2. State the address of the principal place of business: 2415 West Superior Street, Duluth, MN 55806, USA
3. List the name and complete street address of all persons conducting business under the above Assumed Name OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address:
Ursa Minor Brewing, LLC.
2415 West Superior Street
Duluth MN 55806 USA
4.  I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes.  I understand that by signing this document, I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date:  January 2, 2018
/s/ Benjamin Hugus
Benjamin Hugus,
Manager
P.J. – January 25 and February 1, 2018

NOTICE AND ORDER FOR HEARING ON PETITION FOR DESCENT OF PROPERTY

STATE OF MINNESOTA
COUNTY OF ST. LOUIS
DISTRICT COURT
PROBATE DIVISION
SIXTH JUDICIAL DISTRICT
Court File No.: 69DU-PR-18-21

In Re The Estate Of:  Harriet G. Skooglun,
Decedent.

A Petition for Determination of Descent has been filed with this Court.  The Petition represents that the Decedent died more than three years ago, leaving property in Minnesota and requests the probate of Decedent’s last will, and the descent of such property be determined and assigned by this Court to the persons entitled to the property.
Any objections to the Petition must be filed with the Court prior to or raised at the hearing.  If proper, and no objections are filed or raised, the Petition may be granted.
IT IS ORDERED and Notice is further given, that the Petition will be heard on February 27, 2018, at 1:30 p.m. by this Court at 100 North 5th Avenue West, Duluth, Minnesota.
(1) Notice shall be given to all interested persons (Minn. Stat 524.1-401) and persons who have filed a demand for notice (Minn. Stat. 524.3-204)
(2) Notice shall be given by publishing this Notice and Order as provided by law and by  delivering a copy of this Notice and Order to:
Natalie H. Bjorklund
2725 Lincoln Drive
Roseville, MN 55113

Alice L. Paulson
3220 Lake Johanna Boulevard
Arden Hills, MN 55112
at least 14 days prior to the hearing date.
Dated: January 18, 2018
(COURT SEAL)
David M. Johnson
District Court Judge,
Probate Division
Amy Turnquist
Court Administrator
By Debra Thorstensen
Deputy
G.W. Harries
Atty. License No. 41440
Attorney for Petitioner
Hanft Fride, a Professional Association
1000 US Bank Place
130 W. Superior Street
Duluth, MN 55802
Telephone:  (218) 722-4766
P.J. – February 1 and 8, 2018

Summary of the Proctor City Council Meeting Minutes

Summary of the Minutes of the regular Proctor City Council meeting held on January 2, 2018 in the Community Center Council Chambers.

Mayor Larson called the meeting to order 6:03 pm.
MEMBERS PRESENT:
Councilors Troy DeWall, Gary Nowak, Jim Schwarzbauer, Jake Benson and Mayor Phil Larson.
OTHERS PRESENT:
Administrator Mark Casey, Deputy Clerk Jennifer Crown, Attorney Chelsea Helmer (John Bray’s representative), Chief Gaidis, Linnea Wiita, Robin Hansen, Midway Township Supervisor Jim Aird, Kathy Hannan, Nick Greenwood, Fire Dept. Chief Kerry Helquist, Chris and Michelle Tabbert and Russell Habermann.
Motion by Jim Schwarzbauer, seconded by Troy DeWall and carried (5-0): To approve the December 18, 2017 Council Meeting Minutes.
Motion by Nowak, seconded by Mayor Larson and carried (5-0): To approve the agenda for January 2, 2018.
Motion by Mayor Larson, seconded by Nowak, and carried (4-0, Benson abstained): To designate the Proctor Journal as the official city newspaper, and the Duluth News Tribune as the alternate.
Motion by DeWall, seconded by Schwarzbauer, and carried (5-0): To designate the 1st National Bank of Proctor, Proctor Federal Credit Union, MN 4M Fund, RBC Capital Markets, RBC Dain Rauscher (Fire Relief), Northland Securities, PMA Network (4M Fund) as the official depositories for the City of Proctor.
Motion by Nowak, seconded by Schwarzbauer: To approve the 2018 Official Designations. Jake Benson amended the motion to add John Bray as the City Attorney, Nowak and Schwarzbauer amended the original motion and carried (5-0).
Motion by Mayor Larson, seconded by DeWall, and carried (4-0, Nowak abstaining): To appoint Gary Nowak to the position of Deputy Mayor.
Motion by Nowak, seconded by Mayor Larson, and carried 4-0, Schwarzbauer abstained):  To appoint Jim Schwarzbauer as council representative to the Street Department Committee.
Motion by Mayor Larson, seconded by DeWall and carried (5-0): To appoint Mayor Larson and Gary Nowak as council representatives to the Liquor Control Committee.
Motion by DeWall, seconded by Schwarzbauer and carried (5-0): To appoint Mayor Larson and Troy DeWall as council representatives to the Public Safety Committee.
Motion by Mayor Larson, seconded by DeWall and carried (4-0, Nowak abstained): To appoint Gary Nowak as council representative to the Parks & Recreation Committee.
?  Motion by Nowak, seconded by  DeWall and carried (4-0, Schwarzbauer abstained): To appoint Jim Schwarzbauer as council representative to the Beautification & Trees Committee.  The discussion was that no motion was needed in regard to the Planning and Zoning Committee.
Motion by Mayor Larson, seconded by Nowak and carried (4-0, Benson abstained): To appoint Jake Benson as council representative to the Cable TV Commission.  The discussion was that no motion was needed in regard to the Proctor Economic Development Authority.
Motion made by Schwarzbauer, seconded by Mayor Larson, and carried (4-0, Nowak abstained):  To approve to keep Gary Nowak on the Proctor Golf Board.
Motion by Nowak, seconded by Mayor Larson and carried (4-0, Schwarzbauer abstained): To approve to add “Mayor” and “Administrator” and to keep one council member, Jim Schwarzbauer on the Personnel Committee.
Motion by Nowak, seconded by Schwarzbauer and carried (5-0): To appoint Jake Benson, until a replacement is found, as a council representative to the Public Charitable Trust Fund Board.
Motion by DeWall, seconded by Nowak and carried (4-0, Schwarzbauer abstained): To appoint councilor Jim Schwarzbauer to the Tourism Committee.
Motion by Mayor Larson, seconded by DeWall and carried (3-0, 2 abstained, Mayor Larson and Gary Nowak: To appoint Mayor Phillip Larson and Alternate, Gary Nowak as the MIC Representatives.
Motion by DeWall, seconded by Nowak and carried (4-0, Schwarzbauer abstained): To appoint Jim Schwarzbauer and Alternate Jake Benson as the ACTS Representative.
Motion by Benson, seconded by Schwarzbauer and carried (5-0): To approve the Agreement for Professional Services Between the City of Proctor and the South St. Louis Soil & Water Conservation District.
Motion by Nowak, seconded by DeWall, and carried (5-0): To adopt Resolution 54-17 Vacating Utility Easement.
Motion by DeWall, seconded by Benson: To approve Resolution 01-18 Appointing Fire Chief Kerry Helquist.
Motion by DeWall and seconded by Mayor Larson and carried: To close the City Council Meeting at 6:43 p.m. to discuss Land Purchase Agreement of Parcels Number 185024000540 and 185024000545 under Minnesota State Statute Number 13.D3b(c), and Employee Contract per the Public Employee Labor Relations Act.
The meeting was reopened to the general public at 7:08 p.m.
Motion by DeWall, seconded by Schwarzbauer, and carried (5-0): To table the Land Purchase Agreement.
Motion by Schwarzbauer, seconded by DeWall and carried (5-0): To approve the contract for Robin Hansen as the Confidential Administrative Assistant.
Member Concerns: Schwarzbauer expressed disagreement that some of the items in the Spirit Mountain Recreation Authority Master Plan update were not beneficial to winter activities. There was discussion to meet with the Duluth Mayor.
Motion by Mayor Larson, and seconded by Schwarzbauer, and carried (4-0) to approve all the bills totaling $93,538.42. Jake Benson abstained on voting on the Proctor Journal bill.
Motion by Nowak, seconded by DeWall and carried (5-0):  To adjourn the City Council meeting at 7:43 p.m.
The foregoing is a summary of the meeting minutes. A complete copy may be obtained during regular business hours.
Mark Casey,
City Administrator
P. J. – February 1, 2018

NOTICE OF AND ORDER
HEARING ON PETITION
FOR FORMAL PROBATE
OF COPY OF WILL AND APPOINTMENT
OF PERSONAL REPRESENTATIVE AND
NOTICE TO CREDITORS

STATE OF MINNESOTA
COUNTY OF ST. LOUIS
DISTRICT COURT
SIXTH JUDICIAL DISTRICT
PROBATE DIVISION
Court File No.: 69DU-PR-18-24
In Re: Estate of
DORLA D. PETERSON,
Decedent.

It is Ordered and Notice is given that on March 6, 2018 at 1:30 p.m., a hearing will be held in this Court at Duluth, Minnesota, on a petition for the formal probate of an instrument purporting to be the Decedent’s Will dated October 24, 1996, and for the appointment of Gregory S. Anderson, whose address is 5063 Alpine Drive, Hermantown, MN 55811, as personal representative of the Decedent’s estate in an unsupervised administration.
Any objections to the petition must be raised at the hearing or filed with the Court prior to the hearing. If the petition is proper and no objections are filed or raised, the personal representative will be appointed with the full power to administer the Decedent’s estate, including the power to collect all assets; pay all legal debts, claims, taxes, and expenses; sell real and personal property; and do all necessary acts for the Decedent’s estate.
Notice is further given that, subject to Minn. Stat. § 524.3-801, all creditors having claims against the Decedent’s estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred.
Dated: January 22, 2018
BY THE COURT
Sally Tarnowski
Judge of District Court
Amy Turnquist
Court Administrator
Debra Thorstensen
Deputy
Olson Law, PLLC
Karen J. Olson
MN# 300354
2002 W Superior St
PO Box 16873
Duluth MN 55816-0873
Telephone: (218)727-8557
Facsimile: (218)727-8558
e-mail: kolson@kjolaw.net
ATTORNEY FOR PETITIONER
P.J. – February 1 and 8, 2018

?
NOTICE OF AND ORDER FOR HEARING ON PETITION FOR DETERMINATION OF
DESCENT

STATE OF MINNESOTA
COUNTY OF ST. LOUIS
DISTRICT COURT
SIXTH JUDICIAL DISTRICT
Court File No.: 69DU-PR-18-23

In Re: Estate of
HERRICK HELLEM,
Decedent.

BOZENA HELLEM (“Petitioner”) has filed a Petition for Determination of Descent.
It is Ordered that on February 27, 2018, at 1:30 p.m. a hearing will be held in this Court at Duluth, Minnesota, on the petition.
The petition represents that the Decedent died intestate more than three (3) years ago leaving property in Minnesota. The petition requests the Court determine the descent of such property, and assign the property to the persons entitled.
Any objections to the petition must be raised at the hearing or filed with the Court prior to the hearing. If the petition is proper and no objections are filed or raised, the petition will be granted.
Notice shall be given by publishing this Notice and Order as provided by law and by mailing a copy of this Notice and Order to each interested person by United States mail at least 14 days before the time set for the hearing.
Dated: January 18, 2018
BY THE COURT
David M. Johnson
Judge of District Court
Amy Turnquist
Court Administrator
Debra Thorstensen
Deputy
Olson Law, PLLC
Karen J. Olson
MN# 300354
2002 W Superior St
PO Box 16873
Duluth MN 55816-0873
Telephone: (218) 727-8557
Facsimile: (218) 727-8558
e-mail: kolson@kjolaw.net
ATTORNEY FOR PETITIONER
P.J. – January 25 and February 1, 2018

ORDER TO SHOW CAUSE IN PROCEEDINGS SUBSEQUENT TO INITIAL REGISTRATION

STATE OF MINNESOTA
COUNTY OF ST. LOUIS
DISTRICT COURT
SIXTH JUDICIAL DISTRICT
Court File No. 69DU-CV-17-3094
Case type:  14 Other Civil – Torrens

In the matter of the Petition of
WESTERN NATIONAL BANK
For new Certificate of Title
After Mortgage Foreclosure
(Certificate of Title Nos. 318312.0 and 342536.0)

Lot Four (4); Lots Five (5) and Six (6), EXCEPT the Northerly One Hundred feet (N’ly 100’) thereof, Lots Seven (7) and Eight (8), EXCEPT the Southerly One Hundred feet (S’ly 100’) thereof; and all of Lot Nine (9), all in Block Five (5), HOMEWOOD GARDEN TRACTS, according to the recorded plat thereof, on file and of record in the office of the Registrar of Titles, St. Louis County, Minnesota.

TO: James Vincent Erlemeier.
Upon receiving and filing the Report of the Examiner of Titles in the above-entitled matter,
IT IS ORDERED, that you, and all persons interested, appear before this Court on the 28th day of February, 2018, at 10:40 a.m. in Room 101 of the St. Louis County Courthouse, 100 North 5th Avenue West, Duluth, MN 55802, and then, or as soon thereafter as the matter can be heard, show cause, if there is any, why this Court should not enter an Order as follows:
That the Registrar of Titles, upon the filing with the Registrar of a certified copy of this Order, cancel Certificate of Title Nos. 318312.0 and 342536.0, and enter new Certificates of Title for the land therein described in favor of Western National Bank. The new Certificates of Title should contain only the following memorials: 309855 and 318851 (Certificate of Title 318312.0).
Attendance is required only by those who wish to object to the entry of the above described Order.
IT IS FURTHER ORDERED, that this Order to Show Cause be served:
(a) at least 10 days before the hearing upon the above-named parties residing in this State in the manner provided by law for the service of Summons in a civil action;
(b) at least 14 days before the hearing upon each of the above-named nonresidents by sending a copy of this Order to the nonresident’s post office address, by registered or certified mail, return receipt requested;
(c) upon each of the above-named parties who cannot be found by two weeks published notice and by sending a copy of this Order at least 14 days before the hearing by first class mail to the last known address of the party and by sending another copy of this Order at least 14 days before the hearing by first class mail to the address of such party as stated on the Certificate of Title if an address is so stated;
(d) upon a dissolved, withdrawn, or revoked business entity governed by Minn. Stat. Chapters 302A, 303, 317A, 321, 322B, or 323A in the manner provided by Minn. Stat. § 5.25. [Note: return date on the Order to Show Cause must be at least 30 days after date of mailing by the Secretary of State.]
Dated:  January 11, 2018
Approved:
By: /s/ Kimberly E. Brzezinski
Kimberly E. Brzezinski
Examiner of Titles
By: /s/ Mark A. Munger
Mark A. Munger
JUDGE OF THE
DISTRICT COURT
Attorney’s Name:
Robert R. Kanuit,
Fryberger, Buchanan, Smith & Frederick, P.A.
Attorney Reg. #: 0252530
Address: 302 West Superior  Street,
Suite 700,
Duluth, MN 55802
Telephone: 218.725.6836
Facsimile: 218.725.6800
Email: rkanuit@fryberger.com
P.J. – January 25 and February 1, 2018

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN THAT ON Feb. 22, 2018 at 10:00 a.m. at BTD Mini Storage, 5607 Waseca St., St. Louis County, Duluth, MN 55807, the St. Louis County Sheriff will sell at Public Sale the following described property, to-wit:
All items stored
within Unit #263
Said sale shall be held for the purpose of foreclosing a possessory lien claimed by BTD Mini Storage pursuant to section 514.970, Minnesota Statutes for the account of Mark Fairbanks, that said lien arises out of the storage and safekeeping of said property; that at the time of the said sale there will be due and owing for said services, the sum of $360.00 exclusive of the costs of sale.
Dated at Duluth, Minnesota, this 22nd day of Jan. 2018.
P.J. – February 1, 8 and 15, 2018

Minnesota Secretary of State
CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes Chapter 333

1.  List the exact assumed name under which the business is or will be conducted: Spirit Valley Agency, Inc.
2. State the address of the principal place of business: 31 N. 21st Ave. West Duluth MN 55806 USA
3. List the name and complete street address of all persons conducting business under the above Assumed Name OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address:
Dwight Swanstrom Company
31 N. 21st Ave. West
Duluth MN 55806 USA
4.  I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes.  I understand that by signing this document, I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date:  January 25, 2018
/s/ Matthew Bauer
Matthew Bauer,
Contact Name
Mailing Address:  None Provided
Email Address for Official Notices:  mbauer@dwightswanstrom.com
P.J. – February 1 and 8, 2018

Minnesota Secretary of State
AMENDED
CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes Chapter 333

1.  List the exact assumed name under which the business is or will be conducted: Salmela Talent
2. State the address of the principal place of business: 209 Rockridge Circle Duluth MN 55804 USA
3. List the name and complete street address of all persons conducting business under the above Assumed Name OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address:
Salmela Talent, Inc.
209 Rockridge Circle
Duluth, MN 55804 USA
4.  This certificate is an amendment of Certificate of Assumed Name File Number 952960800028 originally filed on: 6/5/2017.
5. I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes.  I understand that by signing this document, I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date:  January 26, 2018
/s/ Cory Salmela
Cory Salmela
P.J. – February 1 and 8, 2018

Minnesota Secretary of State
CERTIFICATE OF
ASSUMED NAME
Minnesota Statutes Chapter 333

1.  List the exact assumed name under which the business is or will be conducted: Corktown Deli and Brews
2. State the address of the principal place of business: 1906 West Superior Street Duluth MN 55806 USA
3. List the name and complete street address of all persons conducting business under the above Assumed Name OR if an entity, provide the legal corporate, LLC, or Limited Partnership name and registered office address:
Corktown, LLC
2210 West 13th Street
Duluth MN 55806 USA
4.  I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes.  I understand that by signing this document, I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date:  October 6, 2017
/s/ Thomas D. Hanson
Thomas D. Hanson,
President
P.J. – February 1 and 8, 2018

Minutes Independent School District No. 704 – Proctor, Minnesota

Organizational School
Board Meeting
Monday, January 8, 2018

I. Call to Order
The meeting was called to order by Jennifer McDonald, School Board Vice Chair, at 7:00 p.m.
II. Pledge of Allegiance
III. Roll Call
MEMBERS PRESENT: Brian Billman, Kris Bryant, Louise Lind, Jennifer McDonald, Larry Shelton, Margaret Taylor, and Joe Ward
MEMBERS ABSENT: None
STUDENT LIAISON MEMBERS: Adrianna Carlson, Toni Moberg, and Faith Privett
Also in Attendance: John Engelking, Superintendent and Stephen Anderson, Business Manager
IV. Election of Chairperson
Nominations opened for Chairperson of the Board. Jennifer McDonald served as Chair of the Board during the past year. Brian Billman nominated Joe Ward. Larry Shelton nominated Jennifer McDonald. There were no other nominations. VOTE: Joe Ward received four votes (Billman, Bryant, Taylor, Ward); Jennifer McDonald received three votes (Lind, McDonald, Shelton).
Joe Ward was elected Chairperson of the Board.
Jennifer McDonald turned the meeting over to Chairperson Joe Ward.
V. Election of Vice Chairperson/Treasurer of the Board
Nominations opened for Vice Chairperson/Treasurer of the Board. Larry Shelton served as Vice Chair/Treasurer during the past year. Margaret Taylor nominated Jennifer McDonald. There were no other nominations.
Jennifer McDonald was the only candidate nominated for the office of Vice Chairperson/Treasurer.  She was declared elected by acclamation.
VI. Election of Clerk
Nominations opened for Clerk of the Board. Louise Lind served as Clerk during the past year. Larry Shelton nominated Louise Lind. There were no other nominations.
Louise Lind was the only candidate nominated for the office of Clerk. She was declared re-elected by acclamation.
VII. Bonding of Designated District Positions
The District has included $100,000 as a blanket bond for all positions under the current insurance carrier, thus a separate bond is not necessary.
MOTION: Moved by Kris Bryant and seconded by Brian Billman, to bond the designated district positions.
Motion approved by unanimous vote.
VIII. Designation of Official Depositories
Designated the First National Bank of Proctor, the Proctor Federal Credit Union, PMA Financial Network, Prudent Man Advisors, Members Cooperative Credit Union, and PFM/Minnesota School District Liquid Asset Fund as the official depositories for ISD 704.
MOTION: Moved by Louise Lind and seconded by Larry Shelton, to designate the First National Bank of Proctor, the Proctor Federal Credit Union, PMA Financial Network, Prudent Man Advisors, Members Cooperative Credit Union, and PFM/Minnesota School District’s Liquid Asset Fund as the official depositories for ISD 704.
Motion approved by unanimous vote.
IX. Board Member Compensation
Set Board Member compensation for 2018-2019. Compensation has been: (1) $40 per meeting; (2) $90 per month for Chair; and (3) $50 per month for Clerk.
MOTION: Moved by Larry Shelton and seconded by Louise Lind, to set Board Member compensation for 2018-2019 at (1) $50 per meeting; (2) $100 per month for Chair; and (3) $60 per month for Clerk.
Motion approved by unanimous vote.
X. Designation of Official Newspaper Designated the Proctor Journal as the official newspaper of the District.
MOTION: Moved by Margaret Taylor and seconded by Brian Billman, to designate the Proctor Journal as the official newspaper of the District.
Motion approved by unanimous vote.
XI. Electronic Transfer Authorization
Designated electronic transfer authorization to John Engelking OR Stephen W. Anderson OR Robin Hanson.
MOTION: Moved by Kris Bryant and seconded by Louise Lind, to designate electronic transfer authorization to John Engelking OR Stephen W. Anderson OR Robin Hanson.
Motion approved by unanimous vote.
XII. Bank Signature Authorization
A. Designated the following individuals as authorized signers for district accounts at the First National Bank of Proctor:
General Fund Checking Account #020065: Board Chairperson AND Board Clerk as check signers: Stephen W. Anderson OR Robin Hanson for all other non-cash transactions
Petty Cash Account #020081: John Engelking OR Stephen W. Anderson OR Robin Hanson
Elementary Extracurricular Account #020057: John Engelking OR Stephen W. Anderson OR Robin Hanson
High School Activity Account #020248: Tim Rohweder OR Dan Stauber OR Barb Rands
Flex Account #51-2749: John Engelking OR Stephen W. Anderson OR Robin Hanson
MOTION: Moved by Louise Lind and seconded by Larry Shelton, to designate the following individuals as authorized signers for district accounts at the First National Bank of Proctor: General Fund Checking Account #020065: Board Chairperson AND Board Clerk as check signers Stephen W. Anderson OR Robin Hanson for all other non-cash transactions Petty Cash Account #020081: John Engelking OR Stephen W. Anderson OR Robin Hanson
Elementary Extracurricular Account #020057: John Engelking OR Stephen W. Anderson OR Robin Hanson
High School Activity Account #020248: Tim Rohweder OR Dan Stauber OR Barb Rands Flex Account #51-2749: John Engelking OR Stephen W. Anderson OR Robin Hanson
Motion approved by unanimous vote.
B. Designated the following individuals as authorized signers for district accounts at the Proctor Federal Credit Union: John Engelking OR Stephen W. Anderson.
MOTION: Moved by Jennifer McDonald and seconded by Brian Billman, to designate the following individuals as authorized signers for district accounts at the Proctor Federal Credit Union: John Engelking OR Stephen W. Anderson.
Motion approved by unanimous vote.
C. Designated the following individuals as authorized signers for district accounts at the Members Cooperative Credit Union: John Engelking OR Stephen W. Anderson.
MOTION: Moved by Larry Shelton and seconded by Louise Lind, to designate the following individuals as authorized signers for district accounts at the Members Cooperative Credit Union: John Engelking OR Stephen W. Anderson.
Motion approved by unanimous vote.
XIII. School Board Meeting Schedule
Set School Board Meeting dates and locations for 2018. Meetings are held at 7:00 p.m. on the second and fourth Monday of each month except during July and December, when only one meeting is held on the second Monday. Meetings are held in the Multi-Purpose Room at Bay View Elementary and the Media Center at Pike Lake Elementary.
2018 Board Meeting Schedule:
January: 1/8 (PHS) and 1/22 (PL)
February: 2/12 (PHS) and 2/26 (PL)
March: 3/12 (PHS) and 3/26 (PL)
April: 4/9 (PHS) and 4/23 (PL)
May: 5/14 (PHS) and 5/28 (PL)
June: 6/11 (PHS) and 6/25 (PL)
July: 7/9 (PHS)
August: 8/13 (PHS) and 8/27 (PL)
September: 9/10 (PHS) and 9/24 (PL)
October: 10/8 (PHS) and 10/22 (PL)
November: 11/12 (PHS) and 11/26 (PL)
December: 12/10 (PHS)
MOTION: Moved by Larry Shelton and seconded by Jennifer McDonald, to set school board meeting dates for 2018 on the second and fourth Monday of each month beginning at 7:00 p.m. with the exception of July and December where only one meeting is held on the second Monday.
Motion approved by unanimous vote.
XIV. Designation of School Attorney
Designated Maggie Wallner of Kennedy & Graven, Chartered and Bob Zallar of Johnson, Killen & Seiler as the official school board attorneys.
Designated the Superintendent and Business Manager as the two District individuals authorized to contact our school district attorney.
MOTION: Moved by Larry Shelton and seconded by Brian Billman, to designate Maggie Wallner of Kennedy & Graven, Chartered and Bob Zallar of Johnson, Killen & Seiler as the Official school board attorneys and designate the Superintendent and Business Manager as the two District individuals authorized to contact our school district attorney.
Motion approved by unanimous vote.
XV. Board Member Committee Assignments
Review and update committee assignments.
MOTION: Moved by Larry Shelton and seconded by Jennifer McDonald, to postpone
updating committee assign-ments to the January 22nd School Board meeting.
Motion approved by unanimous vote.
XVI. Adjourn
MOTION: A motion was made by Jennifer McDonald, seconded by Brian Billman, and unanimously approved to adjourn the meeting at 7:18 p.m.
Respectfully submitted:
____________________________
Louise Lind, Clerk
____________________________
Joe Ward, Chair
P.J. – February 1, 2018

Regular School Board Meeting
Monday, January 8, 2018

I. Call to Order
The meeting was called to order by Joe Ward, School Board Chair at 7:19 p.m.
II. Roll Call
Members Present: Brian Billman, Kris Bryant, Louise Lind, Jennifer McDonald, Larry Shelton, Margaret Taylor, and Joe Ward
Student Liaison Members: Adrianna Carlson, Toni Moberg, and Faith Privett
Also in Attendance: John Engelking, Superintendent and Business Manager Stephen Anderson
III. Approval of Agenda
MOTION: Moved by Jennifer McDonald and seconded by Kris Bryant to approve the agenda as submitted.
Motion approved by unanimous vote.
IV. Approval of Minutes of Regular School Board Meeting of December 11, 2017.
MOTION: Moved by Louise Lind and seconded by Larry Shelton to approve the Minutes of the Regular School Board Meeting of December 11, 2017 as submitted.
Motion approved by unanimous vote.
V. Finance
MOTION: Moved by Larry Shelton and seconded by Louise Lind, to approve the payment of bill dated December 14, 2017 in the amount of $7,106.85 covering check 98959; approve the payment of bills dated December 27, 2017 in the amount of $153,121.51 covering checks 98960 through 99085; approve the payment of bills dated January 8, 2018 in the amount of $2,040,648.26 covering checks 99086 through 99190 as submitted.
Motion approved by unanimous vote.
VI. Commendations/Congrat-ulations
A. Commended our students and music directors for their outstanding performances during their holiday concerts at the High School and Middle School, Bay View and Pike Lake.
B. Commended advisor Chad Eichers and the High School Student Council for raising over $1,624 for gifts for Bay View and Pike Lake elementary students.
C. Congratulated Brody Eldien for being named by the Minnesota Basketball News to the top 50 Class AA Players list for the 2017-2018 season.
D. Commended Ted Kiefat, Rails TV staff and students, in their efforts to bring student activities to the public.
E. Congratulated Sarah Klyve for being named the Proctor Public Schools Irving Community Foundation Innovation Award recipient for the week of December 11, 2017.
F. Congratulated Proctor senior, John Pioro, for making 1,000 points in his career in Proctor High School Basketball. John is the 10th player to have surpassed the 1,000-point mark in Proctor Basketball.
G. Congratulated Noah Dennis for being named the Proctor Public Schools Irving Community Foundation Innovation Award recipient for the week of January 7, 2018.
H. Congratulated the Mirage organization for their very successful 20th reunion celebration.
I. Commended DECA in their efforts with fundraising for the playground equipment for the “Playground for Everybody”.
VII. Public Participation
A. Rails TV – Ted Kiefat commended the students and commented that Rails TV would not be possible without their help. This year the holiday concerts were on Rails TV, along with sporting events.
B. Molly Haag – Night to Shine on February 9, 2018 has 114 attendees signed up. Capacity is 150 attendees, which will need 286 volunteers. They still need 140 additional volunteers.
VIII. Consent Agenda
MOTION: Moved by Margaret Taylor and seconded by Jennifer McDonald, to approve the consent agenda as submitted.
A. Personnel Items
1. Approved the request for a medical leave of absence for Anna Estep, secondary English teacher, beginning approximately February 14, 2018 through April 20, 2018.
2. Approved the request for a medical leave of absence for Ashley Brooks, kindergarten teacher at Bay View Elementary, beginning approximately February 16, 2018 through May 18, 2018.
3. Approved the request for a medical leave of absence for Bobby McCarthy, educational assistant at the secondary site, beginning approximately March 1, 2018 through June 1, 2018.
4. Approved the request for a medical leave of absence for Erin Cuneo, kindergarten teacher at Bay View Elementary, beginning approximately April 10, 2018 through June 4, 2018.
5. Approved the request for a medical leave of absence for Katie Sandor, music teacher at the secondary site, beginning January 16, 2018 through February 15, 2018.
6. Approved the placement of Michael Dosh into the 14-hour per week evening custodian position at Bay View Elementary effective January 2, 2018.
7. Created a 10-hour per week evening weekend custodian position at the secondary site and Bay View Elementary due to increased custodial needs effective January 8, 2018
8. Created a 28-hour per week Educational Assistant position at Pike Lake Elementary due to increased special education needs effective January 8, 2018.
9. Approved the recommendation to hire James Joyce into the 10-hour per week evening weekend custodian position at the secondary site and Bay View Elementary effective January 8, 2018.
10. Approved the recommendation to hire Chantelle Anderson as the assistant softball coach 2 effective March 1, 2018.
11. Approved Zachary LaFond-Hudson as a volunteer for Nordic skiing for the 2017-2018 school year.
12. Approved the following sixth assignments for the second semester of the 2017-2018 school year:
• Kristen Kilpo – 7th Grade Coding
• Todd Clark – 8th Grade Strategic Gaming
• Gina Mogen – 6th Grade Hooked on Books I
• Bill Stafford – 6th Grade Digital Journalism
• Anna Sederski – 7th Grade Hooked on Books II
• Josh Gookins – 6th Grade LEGO Robotics
• Leah Moore – 7th Grade Animal Science
• Leah Gagne – 8th Grade Makerspace
•Jeff Laspi – 8th Grade Intro to Sports Fitness
• Brianne Johnson – Concepts of Science 8
• Zach LaFond-Hudson – Science 9 Concepts
• Tyler Blom – Small Engines
• Steve Johnson – Women in Technology
• Robb Winterfeld – Advanced Graphic Design
• Betsy Allen – Special Education
• Danielle Wines – Concepts of Science 8
IX. Items for Individual Action
A. Adopted Resolution of Accepting Gifts Received.
MOTION: Moved by Larry Shelton and seconded by Jennifer McDonald, to Adopt Resolution of Accepting Gifts as submitted.
Motion approved by unanimous vote.
B. Approved proposed Community Education wage increase for licensed behind-the-wheel instructors from $25.00 per hour to $30.00 per hour effective January 1, 2018.
MOTION: Moved by Larry Shelton and seconded by Louise Lind, to approve proposed Community Education wage increase for licensed behind-the-wheel instructors from $25.00 per hour to $30.00 per hour effective January 1, 2018 as submitted.
Motion approved by unanimous vote.
X. Items for Discussion/Information
A. Superintendent Update
B. Update on the Arena and Event Center Project – Ceiling girders are being installed.
Construction has continued through the sub-zero weather.
C. Draft calendars for 2018-2019 will be discussed at the January 22nd Board meeting.
D. There are MSBA Workshops (new Board Chair and Vice Chair Workshops) and negotiations seminars scheduled. Board members should contact Lori Johnson to register.
E. Public Relations Update
1. Items Relating to the District from the Proctor Journal:
a) December 14, 2017 Edition: “SRO talks moving forward,” “Proctor High School – Student of the Week: Bridger Zakovich,” “Winter Activities Day for EveryBODY Saturday,” “Tickets on sale for REA3D by Candlelight Dinner.”
b) December 21, 2017 Edition: “1990 PHS grad, dog found dead in Saginaw cabin, Carbon monoxide poisoning suspected,” “Broken sprinkler ends school early,” “REA3D awards five grants,” “PHS Choir on Christmas CD,” “Proctor High School – Student of the Week: Faith Privett,” “Patnaude, Stover perform Jazz Fest,” “Five picked from PHS to perform at UWS Chorfest,” “Natalie Blevins earns foundation scholarship,” “Proctor Schools hit by ransom ware.”
c) December 28, 2017 Edition: “With voters help – School tax levy at 21.8%,” “Five extracurricular school advisors hired,” “Proctor High School – Student of the Week: Audrey Kellar,” “Proctor Middle School math team first in league, 19th in state,” “Early Childhood Screening sign-up deadline Jan. 11.”
d) January 4, 2018 Edition: “John Pioro joins 1,000 point club,” “102 Bay View students recognized for character,” “Proctor High School – Student of the Week: Victoria Pellett.”
2. Item relating to the District from the Duluth News Tribune:
a) December 15, 2017 Edition: “Proctor schools hit by ransom ware attack.”
XI. Reports
A. Enrollment Report for January 2018
B. Staff Development Committee met on January 4, 2018 and discussed the January 15, 2018 Professional Learning Day.
XII. Communications
A. School Board Comments and Observations
1. REA3Ds Candlelight Dinner is on February 23, 2018. Sam Cook is the keynote speaker.
2. The fire pit and Santa’s presence at the Pike Lake Elementary forest after the Christmas program was a popular and well received event.
3. The Mirage 20-year celebration was a wonderful event to celebrate our girls hockey program.
4. Joe Ward thanked Jennifer McDonald for the exemplary job she did this past year as board chair.
B. Student Liaison Board Member Comments
1. Commend and congratulate the School Board for supporting the Student Council’s fundraising efforts for elementary student gifts.
2. There are some issues with Chrome book being blocked and students not being able to use sites that they need.
C. Township and City Communications – None
XIII. Adjourn
MOTION: A motion was made by Kris Bryant, seconded by Larry Shelton, and unanimously approved to adjourn the meeting at 8:53 p.m.
Respectfully submitted:
_______________________
Louise Lind, Clerk
_______________________
Joe Ward, Chair
P.J. – February 1, 2018

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.

Date: January 29, 2018

NOTICE IS HEREBY GIVEN THAT:
Default has occurred in the conditions of the following described mortgage:
DATE OF MORTGAGE: April 16, 2004
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $36,000.00
MORTGAGOR(S): Fred P. Smith, a single person
MORTGAGEE: Miners National Bank of Eveleth
DATE AND PLACE OF FILING: Recorded on June 8, 2004, as Document No. 777359.0, in the office of the Registrar of Titles of St. Louis County, Minnesota, as modified.
ASSIGNMENT(S) OF MORT-GAGE:  Mortgage assumed by Margaret Ann Nelson, a single person, pursuant to that certain Assumption Agreement dated April 20, 2016.

LEGAL DESCRIPTION OF PROPERTY:
Lot 8, Block 3, Hoyt Lakes Subdivision No. 1, St. Louis County, Minnesota.

COUNTY IN WHICH PROPERTY IS LOCATED: St. Louis County, Minnesota

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE AS OF THE DATE OF THIS NOTICE: $19,635.82

THAT no action or proceeding has been instituted at law to recover the debt secured by said mortgage, or any part thereof; that there has been compliance with all pre-foreclosure notice and acceleration requirements of said mortgage, and/or applicable statutes including the requisites of Minn. Stat. § 580.02;

PURSUANT, to the power of sale contained in said mortgage, the above described property in St. Louis County will be sold by the Sheriff of St. Louis County at public auction as follows:

DATE AND TIME OF SALE: March 27, 2018 at 10:00 a.m.
PLACE OF SALE: St. Louis County Sheriff’s Office, 100 North Fifth Avenue West, Room 103, Duluth, MN 55802

to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor, her personal representatives or assigns is six (6) months from the date of sale, unless reduced to five (5) weeks under Minnesota Statutes, Section 582.032.
TIME AND DATE TO VACATE PROPERTY: If the real estate is an owner-occupied, single-family dwelling, unless otherwise provided by law, the date on or before which the mortgagor(s) must vacate the property if the mortgage is not reinstated under section 580.30, or the property is not redeemed under section 580.23, the time to vacate the property is 11:59 p.m. on September 21, 2018.

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

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

MINERS NATIONAL
BANK OF EVELETH
By Robert R. Kanuit,
#0252530
Fryberger, Buchanan, Smith
& Frederick, P.A.
302 West Superior Street,
Suite 700
Duluth, Minnesota 55802-1863
(218) 722-0861

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

NOTICE OF MORTGAGE FORECLOSURE SALE FORECLOSURE DATA

(1) Street Address, city and zip code of mortgaged premises: 115 Yorkshire Road, Hoyt Lakes, MN 55750
(2) Transaction agent (if applicable); residential mortgage servicer; and lender or broker: Miners National Bank of Eveleth
(3) Tax parcel identification number(s): 142-0010-00410
(4) Transaction Agent’s mortgage ID number (MERS number): Not applicable
(5) Name of mortgage originator: Miners National Bank of Eveleth
P.J. – February 1, 8, 15, 22 and March 1 and 8, 2018

FOREIGN PERSONAL REPRESENTATIVE’S NOTICE OF INTENTION TO EXERCISE ALL POWERS OF A LOCAL PERSONAL REPRESENTATIVE AS TO ASSETS IN MINNESOTA AND NOTICE TO CREDITORS

STATE OF MINNESOTA
COUNTY OF ST. LOUIS
DISTRICT COURT
PROBATE DIVISION
SIXTH JUDICIAL DISTRICT
Court File No.: 69DU-PR-18-22

In Re: Estate of Joanne C. Raihala,
Decedent.

Notice is given that John W. Raihala, residing at 4713 Sherwood Road, Madison, WI 23711 is the domiciliary foreign personal representative (“Personal Representative”) for the estate of Joanne C. Raihala a resident of the State of Indiana.
On January 17, 2018, the Personal Representative filed with the Court a document stating an intention to exercise, as to assets in Minnesota, all powers of a local personal representative and to maintain actions and proceedings in Minnesota in accordance with Minn. Stat. 524.4-205.
Notice is also given that any Minnesota creditor who objects to the Personal Representative’s exercise of power over assets in Minnesota must file a written objection within sixty (60) days from the Personal Representative’s filing. If no ojections are filed, the representative may,  after the expiration of the sixty (60) day period, exercise all powers of a local personal representative.
Dated: January 18, 2018
BY THE COURT
Eric Hylden
Judge of District Court
Amy Turnquist
Court Administrator
Debra Thorstensen
Deputy
MAKI & OVEROM, LTD
Raymond J. Peterson
MN# 0312538
31 W. Superior Street, Suite 402
Duluth, MN 55802
Telephone: 218-726-0805
Facsimile: 218-726-0823
e-mail: rpeterson@makiandoverom.com
ATTORNEY FOR PETITIONER
P.J. – January 25 and February 1, 2018

NOTICE AND ORDER FOR HEARING ON PETITION FOR DESCENT OF PROPERTY

STATE OF MINNESOTA
COUNTY OF ST. LOUIS
SIXTH JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 69DU-PR-16-353

Estate of Evelyn Handris,
Decedent

A Petition for Determination of Descent has been filed with this Court. The Petition represents that the Decedent died more than three years ago, leaving property in Minnesota and requests the descent of such property be determined and assigned by this Court to the persons entitled to the property.
Any objections to the Petition must be filed with the Court prior to or raised at the hearing. If proper, and no objections are filed or raised, the Petition may be granted.
IT IS ORDERED and Notice is further given, that the Petition will be heard on February 27, 2018, at 1:30 p.m., by this Court at 100 North 5th Avenue W., Duluth, Minnesota.
1.  Notice shall be given to all interested persons (Minn. Stat. §524.1-401) and persons who have filed a demand for notice pursuant to Minnesota Statutes section 524.3-204.
2. Notice shall be given by publishing this Notice and Order as provided by law and by mailing a copy of this Notice and Order at least 14 days prior to the hearing date.
Dated: January 16, 2018
(COURT SEAL)
BY THE COURT
David M. Johnson
Judge of District Court
Amy Turnquist
Court Administrator
Debra Thorstensen
Deputy
Attorney for Petitioner
Christopher A. Dahlberg
Dahlberg Law Office, P.A.
130 W. Superior Street, Suite 915
Duluth, MN, 55802
Attorney License No: 0323998
Telephone: (218) 722-5809
FAX: (218) 722-3785
Email: cdahlberg@dahlberglaw.com
P.J. – January 25 and February 1, 2018

Leave a Comment