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
