Public Notices February 5, 2025

NOTICE 

EVERGREEN HILL CEMETERY MEETING

 

Evergreen Hill Cemetery will hold its annual meeting on Tuesday, February 11, 2025 at 6 p.m. at the Staples Community Center.  

 

Bob Reeck, Evergreen Hill Cemetery, Sec./Treas.

                                            7pnc

NOTICE

Fawn Lake TOWNSHIP 

board of audit

 

Fawn Lake Township will hold their annual Board of Audit meeting on Monday, February 10, 2025. 

The Board of Audit will immediately follow the regular monthly meeting to be held at 7:00 p.m. at the town hall.

The public is invited to attend.

 

Kelly Miller, Clerk

Fawn Lake Township

                                          7pnc

LEADER COMMUNITY HALL BOARD

 

The Leader Community Hall Board will meet on Thursday, February 13, 2025 at 7:00 p.m. at the Hall.  

 

Mark Strom,

Secretary

                                        6-7pnc

NOTICE

VILLARD TOWNSHIP BOARD OF AUDIT

 

Villard Township will hold its Board of Audit meeting on Tuesday, February 11, 2025 at 6:30 p.m., before the regular monthly meeting.

This meeting will be held at the Eastwood Inn, Motley.

 

Mary Trantina Koenig, Clerk

Villard Township

                                          7pnc

NOTICE

(ABBREVIATED 

ADVERTISEMENT)

TODD COUNTY

2025 BITUMINOUS PROJECTS

 

Closing date: February 25, 2025

Sealed bids will be accepted until 10:00 a.m., February 25, 2025 by the Todd County Public Works Director/Engineer and County Auditor/Treasurer at 44 Riverside Drive, Long Prairie, Minnesota 56347 for the following construction projects:

SAP 077-603-010

SAP 077-622-014

CP 25:73

CP 25:78

CP 77-25-01

This is an abbreviated advertisement. A full advertisement can be viewed by going to the Public Works website at https://egram.co.todd.mn.us/oneoffice/bidding.

 

Loren Fellbaum

Todd County Public Works Director/Engineer

                                       6-8pnc

NOTICE 

REQUEST FOR QUALIFICATIONS

FOR ENGINEERING AND ARCHITECTURAL SERVICE

FOR THE STAPLES MUNICIPAL AIRPORT (SAZ)

STAPLES, MN 

 

The City of Staples, MN is requesting Statements of Qualification from interested and qualified consultants for professional engineering and architectural services for the Staples Municipal Airport. Professional, technical, and advisory services are needed for projects identified in the Airport’s Capital Improvement Plan (“CIP”). A five (5) year selection will be awarded to the successful bidder. 

Submissions are due on February 21, 2025 by 4:30 p.m. CST. 

Email Jerel Nelsen, City Administrator (jnelsen@ci.staples.mn.us) for full RFQ language.

 

Tara Greer, City Clerk

Staples, MN

                                         7pnc

notice of mortgage forclosure sale

 

THE RIGHT TO VERIFICATION OF THE DEBT AND IDENTITY OF THE ORIGINAL CREDITOR WITHIN THE TIME PROVIDED BY LAW IS NOT AFFECTED BY THIS ACTION.

NOTICE IS HEREBY GIVEN: That default has occurred in the conditions of the following described mortgage:

DATE OF MORTGAGE: January 6, 2006

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $195,000.00

MORTGAGOR(S): Kevin J. Bednar, and Penny K. Bednar, husband and wife as joint tenants

MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for MILA, Inc.

DATE AND PLACE OF FILING: Recorded on August 9, 2006 as Document Number 443619 in the Office of the County Recorder of Todd County, Minnesota.

ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association, as Trustee for the Specialty Underwriting and Residential Finance Trust Mortgage Loan Asset-Backed Certificates Series 2006-BC2 by assignment recorded on January 6, 2010 as Document Number 466298 in the Office of the County Recorder of Todd County, Minnesota; thereafter assigned to Bank of America, N.A. by assignment recorded on September 5, 2023 as Document Number A537950 in the Office of the County Recorder of Todd County, Minnesota; thereafter assigned to Nationstar Mortgage, LLC by assignment recorded on November 12, 2013 as Document Number 487120 in the Office of the County Recorder of Todd County, Minnesota; thereafter assigned to U.S. Bank, National Association, as Trustee for the Holders of the Specialty Underwriting and Residential Finance Trust, Mortgage Loan Asset-Backed Certificates, Series 2006-BC2 by assignment recorded on October 29, 2014 as Document Number A491803 in the Office of the County Recorder of Todd County, Minnesota.

LEGAL DESCRIPTION OF PROPERTY: The North 436.14 Feet to the South 1183.43 Feet of the West 547 Feet thereof of the Southwest Quarter of the Southwest Quarter of Section 17, Township 133, Range 33 West of the Fifth Principal Meridian, Todd County, Minnesota.

STREET ADDRESS OF PROPERTY: 48218 COUNTY 9, STAPLES, MN 56479

COUNTY IN WHICH PROPERTY IS LOCATED: Todd County, Minnesota.

THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $267,245.95

TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.

NAME OF MORTGAGE ORIGINATOR: MILA, Inc.

RESIDENTIAL SERVICER: Nationstar Mortgage LLC

TAX PARCEL IDENTIFICATION NUMBER: 22-0017500

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 1001752-0000289060-9

THAT no action or proceeding has been instituted at law to recover the debt then remaining secured by such mortgage, or any part thereof, or, if the action or proceeding has been instituted, that the same has been discontinued, or that an execution upon the judgment rendered therein has been returned unsatisfied, in whole or in part.

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 13, 2025 at 10:00 AM.

PLACE OF SALE: Todd County Sheriff’s Office, County Detention Center, 115 Third Street South, Long Prairie, MN 56347.

to pay the debt then secured by said mortgage and taxes, if any actually paid by the mortgagee, on the premises and the costs and disbursements allowed by law. The time allowed by law for redemption by said mortgagor(s), their personal representatives or assigns is six (6) months from the date of sale.  

TIME AND DATE TO VACATE PROPERTY: Unless said mortgage is reinstated or the property redeemed, or unless the time for redemption is reduced by judicial order, you must vacate the premises by 11:59 p.m. on September 15, 2025.

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.

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

 

Dated: January 10, 2025 

 

U.S. BANK, NATIONAL ASSOCIATION, 

AS TRUSTEE FOR THE HOLDERS OF THE 

SPECIALTY 

UNDERWRITING AND RESIDENTIAL FINANCE TRUST, MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2006-BC2

Mortgagee

 

TROTT LAW, P.C.

 

By:________/s/__________

*N. Kibongni 

Fondungallah, Esq.*

Samuel R. Coleman, Esq.

Sung Woo Hong, Esq.

Alexa Marsh, Esq.

Attorneys for Mortgagee

25 Dale Street North

St. Paul, MN 55102

(651) 209-9760

(24-0766-FC02)

 

 

THIS IS A 

COMMUNICATION FROM A DEBT 

COLLECTOR.

                                  4-9pnc

ISD #2170

School Board

meeting #9

Dec. 16, 2024, 

6 p.m. District Office

 

MINUTES

 

Call to Order

The meeting was called to order by Chair Winkels at 6:00 p.m.

Roll Call was taken, Members Wright, Trout, Reese, Winkels and Reeck were present, comprising a quorum. Member Anderson was absent. Also present were Superintendent Tappe, Business Manager Hill,

Principal Koenigs, Principal Ferdon, AD Lee, Recording Clerk Larson, SMEA representatives, Staples World  Managing Editor Anderson, ICS representative Williams, Staff members, students and community members. 

The Pledge of Allegiance was recited.

Motion by Reeck, second by Trout to adopt the agenda. MC

Chair Winkels welcomed and recognized the public in attendance.

School/Community Forum 

None

Audit Report

2023-2024 Audit presentation via Zoom by Brady Martz.

Motion by Wright, second by Reeck, to accept the 2023-2024 Audit as presented by Brady Martz. MC

Consent Agenda

Approve the Minutes from the November 18, 2024 regular meeting

Approve the Minutes from the December 2, 2024 Truth in Taxation Meeting  

Approve the fundraiser requests from Student Council

Approve the leave request from Bobbyjo Johnson, Special Ed Teacher

Approve the resignations of

a. Stacy Beto, Food Service, effective Dec. 20, 2024

b. Renee Kroll, Assistant Speech Coach, effective immediately 

c. Douglas Roberts, transportation effective Dec. 13, 2024

Approve the 2024-2025 Certified Staff Seniority List

Approve the list of 2024-2025 Speech coaches

Approve the list of 2024-2025 Jr. High Boys Basketball Coaches

Approve the 2024-2025 renewal of Erin Judd, Special Olympics Coach

Approve the hire of:

a. Francesca Hanson, School Readiness Paraprofessional

b. Shelby Brusewitz, School Readiness Teacher

c. Keller Anderson, Part time “Nest” Assistant

d. Grace Jennissen, Part time “Nest” Assistant

e. Angie Jares, Part time “Nest” Assistant

f. Christine Qual, Part time “Nest” Assistant

Motion by Trout, second by Reese, to approve the consent agenda. MC

Donations and In-Kind Contributions

Motion by Winkels, second by Wright, to approve Grants and Donations in the amount of $14,294 and In-kind donations in the amount of $500. MC

Finance Items 

Finance Report presented by Business Manager Hill

Motion by Trout, second by Winkels, to approve the November Disbursements. MC

General Fund: $1,064,569.09

Food Service: $62,145.13     

Community Service: $37,417.23

Construction Fund: $435,636.38

Debt Service: $0

Fund 21 Student Activities: $5,833.54

Fund 45: $0

Motion by Reeck, second by Wright, to approve the November receipts. MC

General Fund: $650,962.81

Food Service: $99,672.01

Community Service Fund: $37,543.40

Construction Fund: $182,927.69

Debt Service Fund: $563,119.40

Fund 21 Student Activities: $14,033.06

Fund 45: $4,271.71

Motion by Wright, second by Winkels, to approve the Resolution Directing Administration to Make Recommendations for Reductions in Programs and Positions. MC

This is the annual resolution required to allow any future budget reductions to occur. 

(Roll Call Vote) Winkels, Wright, Trout, Reese and Reeck voted in favor. Anderson Absent. 

Facilities

Update Presented by Williams of ICS

Personnel

Motion by Reeck, second by Trout, to accept the Retirement of Phyl Runzel, effective January 17, 2025. MC.

Thank you Phyl for over 11 years of service to the Staples-Motley School District.

Motion by Wright, second by Winkels, to accept the Retirement of Peter Kautto, effective May 30, 2025. MC

Thank you, Peter, for over 34 years of service to the Staples-Motley School District.

Motion by Wright, second by Trout, to accept the Retirement of Robin Kautto, effective May 30, 2025. MC

Thank you, Robin, for over 33 years of service to the Staples-Motley School District.

Policy 

(Policy Committee Minutes 12-10-2024)

Motion by Reeck, second by Reese, to approve the review of the following MSBA policies with changes. MC

417 - Chemical Use and Abuse 

512 - School Sponsored Student Publications 

522 - Sex Nondiscrimination Policy 

522F - Student Sex Nondiscrimination Policy

Motion by Reese, second by Winkels, to approve the review of the following MSBA policies with minimum or no changes. MC

201 - Legal Status of the School Board

202 - School Board Officers 

203 - Operation of School Board Governing Rules 

203.5 - School Board Meeting Agenda

208 - Development, Adoption and Implementation of Policies 

420 - Students and amp; Employees with Sexually Transmitted Infections

519 - Interviews of Students 

520 - Student Surveys 

528 - Marital Nondiscrimination 

529 - Staff Notification of Violent Behavior of Students 

Other

1. Motion by Winkels, second by Wright, to approve the sealed bids for miscellaneous items. MC

World’s Best Work Force  (WBWF) report presented by Principal’s Ferdon and Koenigs and Teaching and Learning Coordinator Pantzke.

Motion by Reeck, second by Wright, to approve the 2023-2024 Combined WBWF summary. MC

Reports:

School Board

a. FED 

b. Sourcewell - October 2024 Minutes

SMEA - Report from Representative Evans

Principals

a.Elementary - Report from Principal Koenigs

Middle/High - Report from Principal Ferdon

AD/Community Ed - November 2024 Minutes and  Report from AD/CE Lee

Superintendent report from Superintendent Tappe

Other

Motion by Winkels, second by Reeck, to adjourn the meeting at 7:05 p.m. MC

 

Trisha Larson, Clerk

ISD #2170

                                          7pnc

ISD #2170

School Board

ORGANIZAtional meeting #10 

 

Jan. 6, 2025, 

6:00 p.m.

District Office

 

The meeting was called to order by Vice Chair Wright at 6:00 p.m.

Newly elected Board Members Jeremy Reeck, Mary Freeman and Sherry Miller Frisk took the Oath of Office.

Roll Call 

Members Reeck, Reese, Freeman, Trout, Frisk and Wright were present comprising a quorum.

Also present were Superintendent Tappe, Principal Ferdon, Recording Clerk Larson, staff and students. 

The Pledge of Allegiance was recited.

Motion by Freeman, second by Reeck, to adopt the agenda. MC

Vice Chair Wright welcomed and recognized the public.

Reorganizational Items:

Vice Chair Wright called for nominations for Board Chair. Reeck nominated Freeman. Vice Chair Wright called for additional nominations two more times with no further nominations. Freeman was declared the Board Chair.

Chair Freeman called for nominations for Vice Chair. Wright nominated Trout. Freeman called for additional nominations two more times with no further nominations. Trout was declared the Vice Chair.

Chair Freeman called for nominations for Clerk. Freeman nominated Frisk. Freeman called for additional nominations two more times. Frisk was declared the Clerk.

Chair Freeman called for nominations for Treasurer. Trout nominated Reeck. Freeman called for additional nominations two more times with no further nominations. Reeck was declared the Treasurer.

Motion by Reeck, second by Reese, to appoint Trisha Larson as Assistant to the Clerk and Ellie Hill as Assistant to the Treasurer. MC

Annual Organizational Items

Motion by Wright, second by Trout, to designate 2025 School Attorneys, Official Depositories, Investment of Funds, Electronic Transfers, Signature Approvals. MC

Official School Attorneys - To name Pemberton Law Office of Fergus Falls; Kennedy & Graven; and Knutson, Flynn & Deans to serve as the official school district attorneys for 2025 and that the selection be determined by the administration. Authority also was granted to the administration to employ any other attorney/law firm as deemed necessary. 

Official Depositories - To name the following as official depositories for 2025:  First International Bank and Trust, Unity Bank Central, Mid-Central Federal Savings Bank, Mid-Minnesota Federal Credit Union, MN School District Liquid Assets Fund Plus, MN Trust and other financial institutions which are in compliance with MN Statutes governing school district depositories. Signers at these Official Depositories shall include the Board Chair; Board Treasurer; Superintendent and Business Manager.   

Official Newspaper - To designate The Staples World as the legal and official newspaper for the Staples-Motley School District for 2025.

Official(s) to Invest Funds -To authorize school officials to invest funds on behalf of the school district: Business Manager and Superintendent.

Agent(s) to Make Electronic Transfers - To authorize school officials to electronically transfer funds to be invested for the district: Business Manager and Payroll Clerk.

Signature Approvals - Authorize Superintendent Shane Tappe, and Business Manager Ellie Hill, to execute agreements and/or financial documents as necessary on behalf of the Staples-Motley School District. 

Appoint Board Members to Serve on Educational Committees

Members voiced their intent to serve on the following committees:

Finance Committee - Wright and Reeck

Policy Committee - Trout and Reese

District Technology Committee - Wright

Meet and Confer Committee - Freeman and Frisk

Facility Committee - Reese and Reeck

Superintendent Evaluation Committee - Reeck and Freeman

Freshwater Ed District - Wright (Alternate Frisk)

Sourcewell Delegate - Trout

MSHSL - Reeck

QComp - Trout

MSBA Legislative Liaison - Reese and Tappe

Community Ed Advisory Council - Reeck

Economic Development Authority - Tappe

Contract Negotiations Teams

Instructional Group - Freeman and Frisk

Support Staff and Professional Group - Trout and Frisk

Principals and Transportation - Wright and Reeck

Superintendent - Reese and Trout

Motion by Frisk, second by Reese, to set the 2025 meeting schedule as presented. MC

Regular meetings will be held the second to last Monday of each month at 6:00 p.m. (January and February will be the fourth Monday, April will be the second Monday); Work sessions will be the first Monday of the month (no work session in April, July or September). All Work Sessions MAY be followed by a regular Board Meeting as needed. Other meetings may be called as needed. All meetings will be held in the building of the District Office. School/public forum will be first on the agenda if someone would like to address the board on any topic, subject to the limitations of policy #206 . 

Motion by Wright, second by Reeck, to set the 2025 Annual School Board Salary at $3,550. MC

Motion by Trout, second by Frisk, to approve the resolution requiring the tally of write-in votes only if write-in votes are greater than a ballot candidate’s total votes. Reeck, Reese, Freeman, Frisk, Wright and Trout all in favor. MC

Motion by Freeman, second by Frisk, to Approve the Resolution Allowing the School District to Purchase Supplies or Services from a School Board Member.  Freeman, Wright, Trout, Frisk and Reese in favor. Reeck abstained. MC

Motion by Reeck, second by Wright, to adjourn the meeting at 6:29 p.m. MC

 

Trisha Larson, Clerk

ISD #2170

                                          7pnc

 

 

Advertising Deadlines

Deadline for advertisements and copy is Friday, noon.

Staples World

Mailing Address: P.O. Box 100 Staples, MN 56479

Telephone: (218) 894-1112 

Fax: (218) 894-3570 

E Mail: office@staplesworld.com; editor@staplesworld.com

Deadline: FRIDAY, NOON

Location: 224 4th St. NE, Staples, MN 56479

 

Sign Up For Breaking News

Stay informed on our latest news!

Manage my subscriptions

Subscribe to Breaking News feed