Public Notices Nov. 29, 2023

Staples-Motley School Board Minutes

ISD #2170

School Board

meeting #4 

Mon., Oct. 23, 2023, 

6 p.m. District Office

 

MINUTES

 

Call to Order

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

Members Anderson, Reeck, Reese, Winkels, Trout and Wright were present, comprising a quorum. Also present were Superintendent Tappe, Principal Ferdon, Principal Berg, Business Manager Hill, recording secretary Larson, community members, students and staff. The Pledge of Allegiance was recited.

Motion by Anderson, seconded by Reeck, to adopt the agenda. MC

Superintendent Performance Review Summary was given by Chair Winkels

Chair Winkels recognized and welcomed the public

School/Community Forum

None.

Consent Agenda

Approve the minutes from the September 18 regular meeting

Approve the request for leave of absence from Elizabeth Wright, SLP

Reviewed separately below

Approve the request for seven consecutive PTO days from Jeremiah Piepkorn

Approve the request for six consecutive PTO days from Laurie Paskewitz 

Approve the FMLA request from Josh Lee.

Approve the leave extension request from Kaylee Pratt.

Approve the Fundraiser requests from the PTO

Approve the Fundraiser request from FFA

Approve the termination of Tonia Judd – Elementary School Administrative Assistant

Approve the resignation of Victoria Serich – Elementary Secretary

Approve the winter coaches list

Approve Staff Hires:

Victoria Serich - Elementary School Administrative Assistant

Amanda Keplin – MS/HS Paraprofessional

Mikayla Richards – Elementary Paraprofessional

Todd Crawford – MS/HS Custodian

Emma Gerard – Elementary Receptionist/Secretary

Motion by Trout, seconded by Winkels, to approve the consent agenda. MC

Motion by Anderson and seconded by Reeck to approve the request for leave of absence from Elizabeth Wright, SLP. MC (Wright abstained)

Donations and Grants

Motion by Wright, seconded by Anderson, to approve the Resolution to Accept Grants and Donations in the amount of $5,000.93 and In-Kind donations with a value of $1,365.50. MC

Thank you to FFA Alumni, Nyhus Chevrolet, Cardinal Runners Booster Club, Lincoln Area Business Association and King Arthur Flour for their generous donations.

Finance Items 

Financial Report presented by Business Manager Hill

Motion by Reeck, seconded by Wright, to approve the September vouchers. MC

General Fund: $639,091.08 

Food Service: $44,950.22

Community Service Fund: $27,567.83

Construction Fund: $2,737,673.88

Debt Service Fund: $0.00

Fund 45: $0.00

Fund 47: $0.00

Motion by Trout, seconded by Winkels, to approve the September receipts. MC   

General Fund: $1,307,241.30

Food Service: $19,327.15 

Community Service Fund: $50,669.48

Construction Fund: $194,341.41 

Debt Service Fund: $106,675.15

Fund 45: $-9,382.00

Fund 47: $0.00

Motion by Winkels, seconded by Anderson, to approve Sourcewell as Staples-Motley School District health insurance provider. MC

Policy 

(Policy committee minutes 9-15-23)

Motion by Anderson, seconded by Wright, to approve new policies 516.5 Overdose Medication and 621 - Literacy and the READ Act. MC

Motion by Reeck, seconded by Trout, to approve the review of the following policies with MSBA revisions:

Policy 102 - Equal Educational Opportunity

Policy 406 - Public and Private Personnel Data

Policy 418 - Drug-Free Workplace/Drug-Free School

Policy 419 - Tobacco-Free Environment

Policy 424 - License Status

Policy 425 - Staff Development

Policy 427 - Workload Limits for Certain Special Ed Teachers

Policy 504 - Student Appearance

Policy 506 - Student Discipline

Policy 507 - Corporal Punishment

Policy 509 - Enrollment of Nonresident Students

Policy 514 - Bullying Prohibition

Policy 515 - Protection & Privacy of Pupil Records

Policy 515F - Form - Protection & Privacy of Pupil Records

Policy 532 - Use of Peace Officers and Crisis Teams

Policy 534 - School Meals Policy

Policy 624 – Online Instruction (which replaces the old model policy 624)

Policy 709 - Student Transportation Safety

Policy 806 - Crisis Management Policy 

Facilities 

Update given by Williams from ICS.

 

Other

Motion by Reeck, seconded by Wright, to approve the Resolution supporting the Form A grant application to MSHSL Foundation. MC

Motion by Trout, seconded by Anderson, to approve the Resolution supporting the Form B grant application to MSHSL Foundation. MC

Reports

School Board: The Board work session scheduled for Nov. 6 has been moved to a special meeting/work session on Nov. 14. A Special Meeting is scheduled for Oct. 27 at 3:30 p.m. to vote on the SMEA contract.

  a. FED - none

  b. Sourcewell – August 15, 2023 Minutes

Principal reports by Principal Ferdon and Principal Berg

Superintendent report by Superintendent Tappe

SMEA report by representative Kneisl

Activities/Community Ed report by CE/AD Lee

Motion by Anderson, seconded by Wright, to adjourn the meeting. MC

Meeting Adjourned at 6:46 p.m.

                                          49pnc

MINUTES

Special School Board Meeting - #5

Fri., Oct. 27, 2023 3:30p.m.

District Office

 

The Meeting was called to order by Chair Winkels at 3:30 p.m. 

The meeting was called to order with Reeck, Anderson, Wright, Winkels and Trout present (comprising a quorum). Member Reese was absent. Also attending were SuperintendentTappe and recording secretary Larson. The Pledge of Allegiance was recited.

Motion by Reeck, seconded by Anderson to adopt the agenda. MC

Motion by Winkels, seconded by Reeck, to ratify the 2023-2025 Certified Staff Master Contract. MC with member Wright abstaining.

Motion by Anderson, seconded by Wright, to adjourn the meeting at 3:36 p.m. MC

                                          49pnc

MINUTES

Special School Board Meeting/

Work Session - #6

Tues., Nov. 14, 2023, 6:00p.m.

 District Office

 

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

The meeting was called to order with Reese, Reeck, Anderson, Wright, Winkels and Trout present. (comprising a quorum). Also attending were Superintendent Tappe, recording secretary Larson, Principal Ferdon, Business Manager Hill, other staff and students. The Pledge of Allegiance was recited.

Motion by Wright, seconded by Anderson to adopt the agenda. MC

Curriculum and Assessment Coordinator Jenny Pantzke presented the 2022-2023 Student Achievement Data Report.

The School Board Self Evaluation was reviewed. 

Motion by Reeck, seconded by Trout, to adjourn the meeting at 6:54 p.m. MC

 

--Approved minutes submitted by Trisha Larson, Recording Secretary.

                                          49pnc

NOTICE 

VILLARD TOWNSHIP MEETING CHANGE

 

The Villard Township meeting scheduled for Tuesday, December 12 has been rescheduled to Wednesday, December 13, 2023, at 7 p.m.  The meeting will be held at the Eastwood Inn, Motley, MN. 

 

Mary Trantina-Koenig, Clerk

Villard Township.

                                   49-50pnc

 

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 conditions of the following described mortgage.

DATE OF MORTGAGE:  June 12, 2015

ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $91,121.00

MORTGAGOR(S): Jose G. Garcia Montanez, a single man

MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as nominee for Central Minnesota Credit Union

DATE AND PLACE OF FILING: Recorded on June 12, 2015 as Document Number 494587; as modified of record by document recorded on December 29, 2021 as Document Number A529700 in the Office of the County Recorder of Todd County, Minnesota.

ASSIGNMENTS OF MORTGAGE: Assigned to: Lakeview Loan Servicing, LLC by assignment recorded on June 21, 2023 as Document Number A536833 in the Office of the County Recorder of Todd County, Minnesota.

LEGAL DESCRIPTION OF PROPERTY: Lots 5 and 6, except West 100 feet thereof, Block 3, Locke`s Addition to the Village of Long Prairie, Todd County, Minnesota.

STREET ADDRESS OF PROPERTY: 620 4TH AVE 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: $92,202.03

TRANSACTION AGENT: Mortgage Electronic Registration Systems, Inc.

NAME OF MORTGAGE ORIGINATOR: Central Minnesota Credit Union

RESIDENTIAL SERVICER: LoanCare, LLC

TAX PARCEL IDENTIFICATION NUMBER: 36-0085000

TRANSACTION AGENT’S MORTGAGE IDENTIFICATION NUMBER: 1011283-0001100379-2

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: January 04, 2024 at 10:00 a.m.

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 July 5, 2024.

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: November 08, 2023 

 

LAKEVIEW LOAN 

SERVICING, LLC

Mortgagee 

 

TROTT LAW, P.C.

N. Kibongni 

Fondungallah, Esq.

Samuel R. Coleman, Esq.

*Sung Woo Hong, Esq.*

Attorneys for Mortgagee

25 Dale Street North

St. Paul, MN 55102

(651) 209-9760

(23-1148-FC01)

 

THIS IS A COMMUNICATION FROM A DEBT COLLECTOR.

                                  47-52pnc

 

 

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