Public notices
PUBLISH
(November 3, 2020)
NOTICE OF
HEARING ON
PROPOSED
ASSESSMENT
Notice is hereby
giventhat a public hear-
ing will be held by the
City Council of the City
of New Ulm at the
Council Chambers
inthe City Hall, 100
North Broadway Street
in said City at 4:30
p.m. on Tuesday, No-
vember 17, 2020, to
pass upon the pro-
posed assessment
prepared by the City
Manager to defray the
cost of the following
improvements:
2019-2020
Weed/Snow Removal
The proposed assess-
ment rolls are on file
for public inspection at
the City Finance
Department. The fol-
lowing is a summary of
the costs of these im-
provements:
Lot & Block
Lot 2, Blk 76, No. of
Center
Lot 8, Blk 133 So. of
Center
Lots 1-3, Blk 73 No. of
Center
E2 of Lot 1, Blk 150
So. of Center
Lot 6, Blk 101 So. of
Center
Lot 4, Blk 101 So. of
Center
Lot 1 & S2 of Lot 2, Blk
59 No. of Center
Lot 13, Blk 138 So. of
Center
R1/2 E2 of L6 &* R L7,
Blk 142 So. of Center
Bal. of RR prop. In
New Ulm, No. of
Center
Lots 2-4, Blk 92 No. of
Center
Lot 2, Blk 76, No. of
Center
Lots 8-10, Blk 80 So.
of Center
Exc F85′ of Lot 7, Blk
55 So. of Center
Lot 6, Blk 57 No. of
Center
Lot 13, Blk 1 Fritsche
Farm Addn.
Lot 11, Blk 151 So. of
Center
Address
1007 N. Minnesota
827 S. Franklin
701 N. Minnesota
800 S. Franklin
422 S. Broadway
412 S. Broadway
400 6th North
305 S. Franklin
12 S. Franklin
1315 N. Broadway
1007 N. Minnesota
1427 S. Broadway
408 11th St. S
821 N. German St.
1015 S. Front St.
913 S. Jefferson St.
$ amount
$264.00
$87.00
$87.00
$87.00
$87.00
$87.00
$87.00
$87.00
$87.00
$87.00
$87.00
$385.00
$340.00
$450.00
$340.00
$505.00
$580.00
Description
2019/2020 Snow Re-
moval
2019 Snow Removal
2019 Snow Removal
2019 Snow Removal
2019 Snow Removal
2019 Snow Removal
2019 Snow Removal
2020 Snow Removal
2020 Snow Removal
2020 Snow Removal
2020 Snow Removal
2020 Weed Removal
2020 Weed Removal
2020 Weed Removal
2020 Weed Removal
2020 Weed Removal
2020 Weed Removal
2019-2020
Weed/Snow Removal
Total Cost
$3,734.00
To Be Assessed
$3,734.00
Written or oral objec-
tions will be considered
at the meeting. No ap-
peal may be taken as
to the amount of an as-
sessment unless a
signed, written objec-
tion is filed with the Fi-
nance Director prior to
the hearing or present-
ed to the presiding off-
icer at the hearing.
After the public hearing
the City Council may
adopt the proposed
special assessment
roll. You will have 30
days from the adoption
date to pay the entire
final special assess-
ment amount to the
City Finance Depart-
ment. After such time,
you may pay to the
County Auditor the en-
tire amount of the as-
sessment remaining
unpaid. The unpaid
balance of any assess-
ment will be levied by
Brown County and will
be collected as an as-
sessment on your pro-
perty tax statement the
following year.
An owner may appeal
an assessment to dis-
trict court pursuant to
Minnesota Statutes
Section 429.081 by
serving notice of the
appeal upon the Mayor
or Finance Director of
the City within 30 days
after the adoption of
the assessment and fil-
ing such notice with the
district court within ten
days after service upon
the Mayor or Finance
Director. Under Min-
nesota Statutes, Sec-
tions 435.193 to
435.195, the Council
may, in its discretion,
defer the payment of
this special assess-
ment for any home-
stead property owned
by a person 65 years
of age or older for
whom it would be a
hardship to make the
payments. When
deferment of the spe-
cial assessment has
been granted and is
terminated for any rea-
son provided by law,
all amounts accumu-
lated plus applicable
interest become due.
Any assessed property
owner meeting the re-
quirements of this law
and City Code Section
2.80 adopted under it
may, within 30 days of
the confirmation of the
assessment, apply to
the Finance Director on
such forms as are
prescribed by the
County Auditor for
such deferral of pay-
ment of this special as-
sessment on his pro-
perty.
BY ORDER OF THE
CITY COUNCIL
Dated at New Ulm,
Minnesota this 20th
day of October 2020
Nicole L. Jorgensen
Finance Director
www.newulmmn.gov
PUBLISH
(October 20, 27, No-
vember 3, 10, 17, 24,
2020)
NOTICE OF
MORTGAGE
FORECLOSURE
SALE
NOTICE IS HEREBY
GIVEN that default has
occurred in the condi-
tions of the following
described mortgage:
DATE OF MORT-
GAGE: September 30,
2005
ORIGINAL PRINCIPAL
AMOUNT OF MORT-
GAGE: $113,600.00
MORTGAGOR(S):
Christine L. Carmicha-
el, a single person
MORTGAGEE: Mort-
gage Electronic Regis-
tration Systems, Inc.,
as mortgagee, as nom-
inee for Wilmington Fi-
nance, a division of
AIG Federal Savings
Bank, its successors
and assigns
DATE AND PLACE OF
RECORDING:
Recorded: October 31,
2005 Brown County
Recorder
Document Number:
352190
ASSIGNMENTS OF
MORTGAGE:
And assigned to:
DEUTSCHE BANK
NATIONAL TRUST
COMPANY, as Trustee
for MORGAN STAN-
LEY HOME EQUITY
LOAN TRUST 2006-2
Dated: August 21,
2020
Recorded: August 21,
2020 Brown County
Recorder
Document Number:
A426639
Transaction Agent:
Mortgage Electronic
Registration Systems,
Inc.
Transaction Agent
Mortgage Identification
Number:
100372405091246784
Lender or Broker:
Wilmington Finance, a
division of AIG Federal
Savings Bank
Residential Mortgage
Servicer: PHH Mort-
gage Corporation
Mortgage Originator:
Not Applicable
COUNTY IN WHICH
PROPERTY IS LO-
CATED: Brown
Property Address: 708
1st St N, New Ulm, MN
56073-1804
Tax Parcel ID Number:
001.001.107.05.050
LEGAL DESCRIP-
TION OF PROPERTY:
Lot Five (5), Block One
Hundred Seven (107),
North of Center Street
AMOUNT DUE AND
CLAIMED TO BE DUE
AS OF DATE OF NO-
TICE: $92,216.26
THAT all
pre-foreclosure re-
quirements have been
complied with; that no
action or proceeding
has been instituted at
law or otherwise to re-
cover the debt secured
by said mortgage, or
any part thereof;
PURSUANT to the
power of sale con-
tained in said mort-
gage, the
above-described pro-
perty will be sold by the
Sheriff of said county
as follows:
DATE AND TIME OF
SALE: January 06,
2021 at 10:00 AM
PLACE OF SALE:
Brown County Sheriff’s
Office, Law Enforce-
ment Center, 15 S.
Washington St., New
Ulm, MN 56073
to pay the debt
secured by said mort-
gage and taxes, if any,
on said premises and
the costs and dis-
bursements, including
attorney fees allowed
by law, subject to
redemption within six
(6) months from the
date of said sale by the
mortgagor(s), their per-
sonal representatives
or assigns.
If the Mortgage is not
reinstated under Minn.
Stat. Å’580.30 or the
property is not
redeemed under Minn.
Stat. Å’580.23, the
Mortgagor must vacate
the property on or be-
fore 11:59 p.m. on July
06, 2021, or the next
business day if July 06,
2021 falls on a Satur-
day, Sunday or legal
holiday.
Mortgagor(s) released
from financial obliga-
tion: NONE
THIS COMMUNICA-
TION IS FROM A
DEBT COLLECTOR
ATTEMPTING TO
COLLECT A DEBT.
ANY INFORMATION
OBTAINED WILL BE
USED FOR THAT
PURPOSE.
THE RIGHT TO VE-
RIFICATION OF THE
DEBT AND IDENTITY
OF THE ORIGINAL
CREDITOR WITHIN
THE TIME PROVIDED
BY LAW IS NOT AF-
FECTED BY THIS AC-
TION.
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 STA-
TUTES, SECTION
582.032, DETERMIN-
ING, AMONG OTHER
THINGS, THAT THE
MORTGAGED PREM-
ISES ARE IMPROVED
WITH A RESIDEN-
TIAL DWELLING OF
LESS THAN FIVE UN-
ITS, ARE NOT PRO-
PERTY USED IN
AGRICULTURAL
PRODUCTION, AND
ARE ABANDONED.
DATED: October 19,
2020
ASSIGNEE OF
MORTGAGEE:
DEUTSCHE BANK
NATIONAL TRUST
COMPANY, as Trustee
for MORGAN STAN-
LEY HOME EQUITY
LOAN TRUST 2006-2
Wilford, Geske & Cook
P.A.
Attorneys for Assignee
of Mortgagee
7616 Currell Blvd; Ste
200
Woodbury, MN
55125-2296
(651) 209-3300
File Number:
044485F01