Public Notices May 14, 2025
Staples Motley
School Board Minutes
ISD #2170
SCHOOL BOARD MEETING
April 14, 2025
6:00 p.m.
District Office
MINUTES
Call to Order
The meeting was called to order by Chair Freeman at 6:00 p.m.
Roll Call was taken, members Wright, Frisk, Reeck, Reese, Trout and Freeman were present, comprising a quorum. Also present were Superintendent Tappe, Business Manager Hill, Recording Clerk Larson, Principal Ferdon, Principal Koenigs, AD Lee, Staples World Managing Editor Anderson and other staff members. The Pledge of Allegiance was recited.
Motion by Wright, second by Frisk, to approve the addition of #5c, #5d and #13. MC
Motion by Trout, second by Reeck, to adopt the agenda. MC
Chair Freeman welcomed the public and staff in attendance.
School/Community Forum
None
Consent Agenda
Approve the minutes of the March 24, 2025 Board Meeting
Accept the resignations of:
a. Angela Jares, Nest Assistant effective April 4, 2025
b. Kyla Gray, paraprofessional effective April 23, 2025
c. Emmajean Erickson, custodial, effective August 1, 2025
d. Grace Jennissen, Nest Assistant effective April 20, 2025
Approve the hire of:
a. Emili Vieths, HS English Teacher effective the 25/26 School year
b. Abbie Detloff, second Grade Teacher effective the 25/26 School year
c. Cy Bestland, Assistant Golf Coach
d. Keller Anderson, Assistant Golf Coach
Acknowledge the Certified Groups intent to negotiate
Acknowledge the Administrator Groups intent to negotiate
Approve the 2025-2026 Health Occupations Contract with Browerville
Approve the 2025-2026 Foster Care Cooperative Transportation Agreement
Approve the 2025-2030 Nursing & Allied Health Clinical Affiliation MOA – MOVE FROM CONSENT TO BELOW
Approve the 2026-2027 School Calendar
Approve the Todd County Governance Agreement
Approve the 2025-2026 Northern Pines Service Agreement
Motion by Frisk, second by Reese, to approve the Consent Agenda. MC
Approve the 2025-2030 Nursing & Allied Health Clinical Affiliation MOA
Motion by Reeck, second by Trout. (Wright Abstained) MC
Donations and Grants
Motion by Wright, second by Freeman, to approve the resolution to accept donations and grants in the amount of $1,350. MC
Finance Items
Finance Report presented by Business Manager Hill
Current Budget Update
- 2024-2025 Revised Budget Update (action needed to approve a revised budget) action later in the agenda
- 2025-2026 Revenue Budget Update (no action needed)
Motion by Reeck, second by Wright, to approve the March Disbursements. MC
General Fund: $771,885.51
Food Service: $39,116.10
Community Service: $18,111.56
Construction Fund: $248,161.92
Debt Service: $ 4,525.
Fund 21 Student Activities: $8,163.55
Fund 45: $0.
Motion by Trout, second by Frisk, to approve the March receipts. MC
General Fund: $1,437,228.96
Food Service: $ 80,313.51
Community Service Fund: $ 55,323.83
Construction Fund: $0.
Debt Service Fund: $0.
Fund 21 Student Activities: $4,617.83
Fund 45: $ 0.
Motion by Frisk, second by Reese, to approve the revised 2024-2025 budget. MC
Other
Cabinet Presentation
Presentation by Elementary Principal Koenigs
Other
Motion by Reeck, second by Wright, to approve the utility easement agreement with the City of Staples. MC
Reports:
School Board:
FED - 3-12-2025 Minutes
Sourcewell - 2-18-2025 Minutes
Other
SMEA - Report from SMEA Representatives Evans and Elfstrum
Principals - Report from Principal Ferdon
Activities Director - Report from AD/CE Lee
Superintendent - Report from Superintendent Tappe
Motion by Reeck, second by Frisk, to adjourn the meeting. MC
Trisha Larson, Clerk
ISD #2170
21pnc
Upcoming Meetings: Mon., May 19, 2025 – Board Meeting, District Office, 905 4th Street NE, Staples, 6 p.m.; Fri., May 23, 2025 – Class of 2025 Graduation, 7:30 p.m.; Thurs., May 29, 2025 – Last day of School; Mon., June 2, 2025 – Board Work Session, District Office, 6 p.m.; Tues., June 10, 2025 – Policy Committee Meeting, District Office, 7:45 a.m. (Trout, Reese); Mon., June 23, 2025 – Board Meeting, District Office, 6 p.m.
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:
DATE OF MORTGAGE: July 31, 2015
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $92,857.00
MORTGAGOR(S): Joel Ambriz Carrillo, a single person
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Wintrust Mortgage, a division of Barrington Bank and Trust Co., N.A.
DATE AND PLACE OF FILING: Recorded on August 3, 2015 as Document Number 495310 in the Office of the County Recorder of Todd County, Minnesota.
ASSIGNMENTS OF MORTGAGE: Assigned to: Wells Fargo Bank, N.A. by assignment recorded on September 10, 2019 as Document Number A515937 in the Office of the County Recorder of Todd County, Minnesota.
LEGAL DESCRIPTION OF PROPERTY: The East One Hundred Sixty-Five (165) feet of the South Seventy-six (76) feet of the North Eighty (80) feet of Lot Three (3), Block One (1), Budgett`s First Addition to the Village of Long Prairie, Todd County, Minnesota.
STREET ADDRESS OF PROPERTY: 215 6TH ST SE, LONG PRAIRIE, MN 56347
COUNTY IN WHICH PROPERTY IS LOCATED: Todd County, Minnesota.
THE AMOUNT CLAIMED TO BE DUE ON THE MORTGAGE ON THE DATE OF THE NOTICE: $80,064.88
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
NAME OF MORTGAGE ORIGINATOR Wintrust Mortgage, a division of Barrington Bank and Trust Co., N.A.
RESIDENTIAL SERVICER: Wells Fargo Bank, N.A.
TAX PARCEL IDENTIFICATION NUMBER: 36-0077000
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 100312-0001250034-1
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: July 10, 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 January 12, 2026.
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: May 05, 2025
WELLS FARGO BANK, N.A.
Mortgagee
TROTT LAW, P.C.
By: /s/
N. Kibongni Fondungallah, Esq.
Samuel R. Coleman, Esq.
*Alexa Marsh, Esq.*
Attorneys for Mortgagee
25 Dale Street North
St. Paul, MN 55102
(651) 209-9760
(25-0371-FC01)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
21-26pnc
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:
DATE OF MORTGAGE: November 30, 2012
ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $181,500.00
MORTGAGOR(S): Todd A. Judd and Erin E. Judd, husband and wife
MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for U.S. Bank N.A.
DATE AND PLACE OF FILING: Recorded on January 15, 2013 as Document Number 482459 in the Office of the County Recorder of Todd County, Minnesota.
ASSIGNMENTS OF MORTGAGE: Assigned to: U.S. Bank National Association by assignment recorded on February 17, 2022 as Document Number A530413 in the Office of the County Recorder of Todd County, Minnesota; thereafter assigned to Community Loan Servicing, LLC by assignment recorded on April 1, 2022 as Document Number A531026 in the Office of the County Recorder of Todd County, Minnesota; thereafter assigned to Nationstar Mortgage LLC by assignment recorded on June 27, 2022 as Document Number A532350 in the Office of the County Recorder of Todd County, Minnesota.
LEGAL DESCRIPTION OF PROPERTY: The land referred to in this policy is situated in the State of Minnesota, County of Todd, City of Staples and described as follows: The Southeast Quarter of the Southwest Quarter (SE 1/4 of SW 1/4) of Section 21, Township 133N, Range 32W, according to the United States Government Survey thereof.
STREET ADDRESS OF PROPERTY: 30534 470TH STREET, 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: $140,759.08
TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.
NAME OF MORTGAGE ORIGINATOR: U.S. Bank N.A.
RESIDENTIAL SERVICER: Nationstar Mortgage LLC
TAX PARCEL IDENTIFICATION NUMBER: 25-0021900
TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 100021200003069498
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: July 10, 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 twelve (12) 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 July 10, 2026.
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: April 29, 2025
NATIONSTAR MORTGAGE LLC
Mortgagee
TROTT LAW, P.C.
By: /s/
*N. Kibongni Fondungallah, Esq.*
Samuel R. Coleman, Esq.
Alexa Marsh, Esq.
Attorneys for Mortgagee
25 Dale Street North
St. Paul, MN 55102
(651) 209-9760
(22-1029-FC05)
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.
20-25pnc
