HomeMy WebLinkAbout7. North Central Sanitary Sewer Study UpdatecD E;"aoo cD
n
=0m
-
6 n O
c0QX'0�
>
o
cn
CD 2) 2) ��
N
z
O
3 p � C0 a
m -0 �
0
=
Cl)
p
D
cn 3 o ' CD
:3
c� zz
z
�
a
CD 0 CD _ �
T�
MD0
rn
o'm --1 �
CT (n
z
Q
,� � 3 > CD CD
G)
CD
m
c
n�
cn-a -
CD a
CD
0
o
• CD�3vCn
m
� :3
CD
zZ 0
CL
X CD O 0 `<
O
cn
=
a N
C
O
m�
�wcn =
-CD0
- m
mE
C:
CD
0
cna m3 �,�
�
a
Cn.v
--1
�`
CL v n v v�
c
: m o CD
m
O
U) 0 0 CD
CD Q - n
W
o
v
v CD c v
(a I- � o CD CD
T m
, t
S
O ,� c — cn
c<
.� CD CD
O
<
CD -' 0 O CD - Cn 0
CD
Q
CD
m .<
cCDm�
C
5D
-4,
rn
CD
cr
cn
ccXoom�3
z
m CL M W ,C CD
cn' c
COD
CO � _+ a r . O
O.
=r
3c °
v
m
a
m o'-, �,° -I�
n
CD CD O < c .-�
Q-
cn
u*zz
a co ;u _ @ =r '�'
0- 0
zoo
O
CD
3
cn
CD
c
0 (n
CD
0
.O
cn
Q Q
m D
a
0X�
O
3 CD
m ' ,
v m
=r
0 `G
Q � o
cc
(D N Q
CD
Q-
CD 3 3 CD p
v
CD 0 O
O
::r
O
,fir p `<
Q
O fn
C/)
�' CD W CD O
O
CD
O
M
o- p CD Q)
<
CD
<* m
(Q CD .-I- � CD �
_
(3D CD O
-''
rr
O (o 4 �.
CD
-O
CQ cn ''
c _ C7 CD
a- CD
CD v
n
p
n "a CD a? ° O
O 3 ,-, 0 Q
CD
m��-, �
CD 0
O
�� o O r<�.
a
CD =r
�, =r v
CD CL
U)
5.= 0
3
3�'0
�-�
mo3�O �
Q
CD v O CD
CD
CD
Q� m�
n Q 0 � ' D CD
`G
ccn . M00
CD
CL
g0 o
Q
x
v.
a• a -* CD
m
o ° "-�
°oa
�mCD ��'
a
m�� `�
o�'
�3�( " cD =T
CD
•O (n
`�
Q :3 -+,
mo��,
CD
CD
cn O W O p
°�� °° ?
O
° :3 p
:3
=3 Cn 0 o
�'
Q CQ
Q 3
Q •.. ,_, CD
m�
C)
v cn
a a O CD
a�
3 '' o n p
< -� m .� o
•°�
CD
sv m co
:
CD
Q.
7c
0 c CD
CD CD
0
=0m
-
X
GG)
0
N -J 0
D
�
z
z
o =
O C7 'S
0
=
>
p
D
c� zz
z
v
m
m
MD0
N
z
Q
m
v
D
m
n
m
S y 0
(D
D
�
z
�
zZ 0
c
n
C
LDZ
o
C_
C
m�
X cn
v
- m
mE
.P6
cm�
omz
n
CD
--1
z
m
CD
Z CU
(�
CD
T m
CD
-
�0
m�D
:3
`
Q
m .<
CD
c�
*<
z �m
OO
� ` r
O
n
z q
�G)
u*zz
zoo
O
crz
0 (n
%MO<
v
m D
0X�
v m
Z -I 2
cc
Z -n
z
n
O
C
z
F
rn
m
z
Q
m
v
D
m
n
m
C
m
O-n
C
C
CD
X cn
N)
CD
- m
mE
.P6
�C
n
--1
z
- uollnlosai pagoe:4e ayj Idope- ilounoo legl 6ullsenbaa sl'p.ejS -suollsenb of puodsaa
pue ApnjS 94110 nnalnUano lalaq a apinoid ll!nn aaauibue lue}insuoo ayj pue gels Al!o
aewwns
•palaldwoo sl
:podai Alillgiseai palplap a pue a ol pauoljijad si joefoid a uaynn aminj ayj ui poulwaalap
aq pinonn slsoo asoyi •pauiwaalap jou aiann sieunnoawoy bulls xe of slsoo luewssesse
palewilsa :(swalsAs leuoibei snsaan sw91SAS Ieooi) salJIlloej James AielIues leaajel
jou pue sallllloe} James Aiepes Nunil pajaplsuoo Aluo ApnjS siyl `lsoo of spae6aa WAA
S1S1 papel leuol}lppe of anp Nsla Alajes ylleay a sawooeq aaayj ao jI jol uo lilad saaunno
Apedoid uegm aanlnj ayj ui papualxa aq eolnaas jegj sI Apn }S ayl jo uollepuawwooaa
e `pajou sy •sluawanoidwl ayj aol Isoo pue sIuawanoidwl posodoid jo 6uluall eq}
aiann eaae ApnjS ayj ulylIM saaunnoewoy 6ullslxe 94110 leaanas jol suiaouoo juepodwl
. eaae ApnjS aameS AjepeS leJ u9O 'WON ay} olui uollonilsuoo
James Nunil nnau jo s1soo aqj aanoo of alenbape aje (Thin OVS /5Z6' 4$)
sa6jego uolloauuoo pue (9aoe /5 �0 �$) sa6aego eaay Nunil juaiano •5
*suollelnbej leluawuoalnua ajejS pue Al!o yjIM }uelidwoo ulewaa swa}sAs
luelidwoo leyl aansue of pue swalsAs unnouNun jo suoilipuoo aqj oulwaalap
o} `s,SiSl jo snje }s ayj jopow of enul}uoo pinoys junoweso�j jo 40 ayl - t ,
'uebe3 olui snnoll James Aiepes lellualod aol pansind aq pinoys
ue6e3 pue junowaso�j jo seil!o ayj,uaannlaq lu9wa9j6y siannod julof ;y £
•eaae Apnjs ayj olui 'Isea of }saran woaj pue
`gpou of ylnos woaj Alulew `James Aaepes Nunil 10 uoisuaaxa anlssaa6oad
ayj jol nnolle pinonn leyl aauuew a ui in000 o} paaaals eq pinoys juawdolanaa Z
•sin000 } se }uewdolanap
nnau eouuas of eaje ayj olui papuaIxe eq pinoys James Aiepes Nuni l
:snnollo} se paluesaid osle ajann
ApnjS ayj jo suollepuawwooaa ayl - saaunno Apadoid Ag palsenbaa uaynn ajnln} 941 ul
sIuawanoidwl aol ueld ayl q}lnn buole paluesaid _seen ApnjS ay} jo adoos a q j } o nnavuano
ue `6ulIGOw slyl IV 'tOOZ `6Z I!adb uo play bullaaw }ueoaa }sow ayj yjlnn pa}onpuoo
aaann sbullaaw Ieuoilewaojul olignd leaanas `ApnjS sigl jo juawdolanap 941 gbnoayl
•6ulaeay oilgnd e lonpuoo
01 AaeSSaoau si 1! `ueld apinC an suayaadwoo s,Allo ayj o} peouaaalai aq IpM `paldope
j! `Apnjs slyl sy -sin000 juawdolanap se aanlnj ayj ui ueld apinE) anisuayaidwoo
s,Allo ayl Aq peouaaajaa se juawnoop bulpin6 a aq limn pue waIsAS James Aiepes
CITY OF ROSEMOUNT
DAKOTA COUNTY, MINNESOTA
RESOLUTION 2004 -
A RESOLUTION ADOPTING THE NORTH CENTRAL
SANITARY SEWER STUDY, CITY PROJECT #375, AS PART OF THE
2020 COMPREHENSIVE GUIDE PLAN IMPLEMENTATION PLAN COMPONENT
WHEREAS, the City Council of the City of Rosemount authorized the update of the North Central
Sanitary Sewer Study on July 15, 2003, and
WHEREAS, City Council and City staff has held public informational meetings and a public hearing to
present the results of the Study.
NOW THEREFORE BE IT RESOLVED, the City Council of the City of Rosemount adopts the
North Central Sanitary Sewer Study, City Project #375, as part of the 2020 Comprehensive Guide Plan
implementation plan component for public facilities.
William H. Droste, Mayor
ATTEST:
Linda Jentink, City Clerk
Motion by: Second by:
Voted in favor:
Voted against:
The Rosemount Town Pages
AFFIDAVIT OF PUBLICATION
STATE OF MINNESOTA)
)SS.
COUNTY OF DAKOTA )
Chad Richardson, being duly swom, on oath says that he is an authorized
agent and employee of the publisher of the newspaper, known as The
PUBLIC NOTICE
Rosemount Town Pages, and has full knowledge of the facts which are
stated below:
CITY OF ROSEMOUNT
(A) The newspaper has complied with all of the requirements constituting
NORTH CENTRAL SAKI..,
qualification as a legal newspaper, as provided by Minnesota Statutes
TARP SEWER STUDY
311 A.02, 331A.0 d other appli ble laws, as amended.
(B) The printed
To wxoM Tr MAY coxcERx:
e
NOTICE IS HEREBY GIVEN, the City Council of
the City of Rosemount will hold a Public Hearing to
consider the item listed below on Tuesday, July 20,
2004, in the Council Chambers of the City Hall, 2875
which is attached, was cut from th lumns of sal newspaper, and w as
145th Street West, beginning at 7:30 p.m., or as soon
printed and published once each week for SllCC0SS1Ve
thereafter as possible. This phblic hearing pertains to
a Study done for the installation of sanitary sewer and
w eks; it was first published on Thursday, th day of
appurtenant work north of Connemara Trail, east of
2004 and was thereafter printed and published on every
Dodd Boulevard, west of Akron Avenue and south of
12 9th street.
Thursday, to and including Thursday, the day of
2004; and printed below is a copy of the
The purpose of the public hearing is to review and
take action on the North Central Sanitary Sewer Study.
lower case alphabet from A to Z, both inclusive, which is hereby
The Study, if approved, is part of the City,s
acknowledged as being the size and kind of type used in the composition and
Comprehensive elan by reference.
publication of the notice:
Persons wishing to speak on this issue are invited to
attend and be heard at this scheduled public hearing.
Formal written comments will also be accepted prior
to the meeting date. Please forward all written com-
abcdefghijklmnopgrstuvwxyz
ments and/or inquiries to the Engineering Department
of the City of Rosemount or call 651- 322 -2022.
By. C - 1
Dated this 14th day of June, 2004.
SubscTib d sworn to before me on this day
I.inda Jentink, City Clerk
City of Rosemount
V 2004. c
Dakota County, Minnesota
Auxiliary aids and services are available Please con-
tact the City Clerk at 651- 322 -2003 or 651-322-6219
(TDD number) to make a request. Examples of auxil.
Notary Publ
iary aids or services may include: sign language inter.
2: DAWN M SMITH
preter, assistive listening kit, accessible meeting loca-
r NOTARY PUBLIC - MINNESOTA
tion, etc.
6n5
AFFIDAVIT .
My Commission Expires Jan _31, 2005
FEES:
First Insertion: olwoq
File #
it inches, @$ q A711in= JD
Additional Insertions:
inches, @$
Affidavit fee $
Total $ �L
REITER & SCHILLER
By: Thomas J. Reiter
Thomas J. Reiter, Esq.
Rebefca F. SehillercEsq.
Attorneys foyMortgagee
6 West Fifth Street, 7th Floor
St Paul, MN 55102 -1420
(651) 297 -6400
Attorney Reg. No. 152262
(D1217)
THIS IS A COMMUNICATION FROM A DEBT
COLLECTOR.
6/11 -7/16
NOTICE OF MORTGAGE
FORECLOSURE SALE
THE RIGHT TO VERIFICATIO 4 OF THE
DEBT AND IDENTITY OF THE ORIGINAL
CREDITOR WITHIN THE TIME PROVLII ED
BY LAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN; That default has
occurred in the conditions of that certain mortgage
dated October 10, 2002 executed by Mark Beliveau,
an unmarried man, as mortgagor, to Wells Fargo
Home Mortgage, Inc., nWa Wells Fargo Bank, N.A.,
successor by merger to Wells Fargo :Home Mortgage,
Inc., as mortgagee, and filed for record in the Office of
the County Registrar of Tides, in and for the County
of Dakota, Minnesota, on December 6, 2002 and
memorialized upon Certificate of Tide No. 126564 as
Document No. 482936; the original principal amount
secured by said mortgage being $116,000.00; that no
action or proceeding has been instituted at law to
recover the debt secured by said mortgage, or any part
thereof; that there has been compliance with all pre -
foreclosure notice and acceleration requirements of
said mortgage, and/or applicable statutes; that there is
claimed to be due upon said mortgage, including inter-
est to the date hereof, the sum of ONE HUNDRED
TWENTY -QNE THOUSAND NINE HUNDRED
EIGHTY-ONE AND 49/100 ($121,981.49) DOL-
LARS and that pursuant to the power of sale therein
contained, said mortgage will be foreclosed and the
tracts) of land lying and being in the County of
Dakota, State of Minnesota, described as follows, to
wit:
e
e
Is
;o
x
7 ,
,al
Y
II
is
re
rg
J-
J-
1)
ie
if
:o
Lot 3, Block 1, Donnays Burnsville Heights,
Common Interest Community Number 126,
a Planned Community,
Dakota County, Minnesota
REGISTERED PROPERTY
to
T,
5 ,
l
;e
s-
a]
ie
will be sold by the sheriff of said county at public auc-
tion to the highest bidder on August 5, 2004 at 10:00
A.M., at the main office of the Dakota County Sheriff,
Law Enforcement Center, 1580 Highway 55,
Hastings, Minnesota, 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 dis-
bursements 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.
ie
Mortgagors released from financial obligation on the
mortgage: none.
"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 PRO-
DUCTION, AND ARE ABANDONED."
a.
Dated: June 7, 2004
WELLS FARGO BANK, N.A.
Mortgagee
REITER & SCHILLER
By: Thomas J. Reiter
Thomas J. Reiter, Esq.
Rebecca E Schiller, Esq.
Attorneys for Mortgagee
6 West Fifth Street, 7th Floor
St Paul, MN 55102 -1420
(651) 297 -6400
Uated: May 28, ZUU4
WELLS FARGO BANK, N.A.
Assignee of Mortgagee
REITER & SCHILLER
By: Thomas J. Reiter '
Thomas J. Reiter, Esq.
Rebecca F. Schiller, Esq.
Attorneys for Assignee of Mortgagee
6 West Fifth Street, 7th Floor
St Paul, MN 55102 -1420
(651) 297 -6400
Attorney Reg. No. 152262
(D1216)
THIS IS A COMMUNICATION FROM A DEBT
COLLECTOR.
6/11 -7/16
NOTICE OF MORTGAGE
FORECLOSURESALE
NOTICE IS HEREBY GIVEN that default has
occurred in the conditions of the following described
mortgage:
DATE OF MORTGAGE: July 26, 2002
ORIGINAL PRINCIPAL AMOUNT OF MORT-
GAGE: $422,500.00
MORTGAGOR: ABENM, L.L.C., a Minnesota
limited Liability Company
TG o AGEE• St t B k f Lon Lake a
Dated: June 10, 2004
FOUR OAKS COURT ASSOCIATION, INC
By: Richard D. Kampa
Richard D. Kampa (127243)
Peterson, Engberg & Peterson
Attorneys for Lienor
700 Old Republic Title Building
400 Second Avenue South
Minneapolis, MN 55401 -2498
(612) 338 -6743
6/18 -7/23
PUBLIC NOTICE
CITY OF ROSEMOUNT NE-
NORTH, CENTRAL SA
TARP SEWER' STUDY
s
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, the City Council of
the City of Rosemount will hold a Public Hearing to
consider the item listed below on Tuesday, July 20,
2004, in the Council Chambers of the City Hall, 2875
145th Street West, beginning at 7:30 p.m., or as soon
thereafter as possible. This public hearing pertains to
a Study done for the installation of sanitary sewer and
appurtenant work north of Connemara Trail, east of
Dodd Boulevard, west of Akron Avenue and south of
120th Street.
MOR a e an g ,
Minnesota Banking Corporation
DATE AND PLACE OF RECORDING: recorded
The purpose of the public hearing is to review and
August 27, 2002; Dakota County Recorder's Office;
take action on the North Central Sanitary Sewer Study.
Document 01929964. 1
The Study, if approved, is part of the City,s
LEGAL DESCRIPTION OF PROPERTY:
Comprehensive Plan by reference.
Lots 4, 5, 6 and 7, Block 1, Cliff Cove Town Office
Park, Common Interest Community No. 312, Dakota
Persons wishing to speak on this issue are invited to
County, Minnesota.
attend and be heard at this scheduled public hearing.
COUNTY IN WHICH PROPERTY IS LOCATED:
- Formal written comments will also be accepted prior
Dakota
to the meeting date. Please forward all written com-
AMOUNT DUE AND CLAIMED TO BE DUE AS
ments and/or inquiries to the Engineering Department
OF DATE OF NOTICE, INCLUDING TAXES, IF
of the City of Rosemount or call 651- 322 -2022.
ANY, PAID BY MORTGAGEE: $409,433.67
THAT all pre - foreclosure requirements have been
Dated this 14th day of June, 2004.
complied with; that no action or proceeding has been
Linda Jentink, City Clerk
instituted at law or otherwise to recover the debt `
secured by said mortgage, or any part thereof;
City of Rosemount
PURSUANT to the power of sale contained in said
Dakota County, Minnesota
mortgage, the above - described property will be sold
by the Sheriff of said county as follows:
Auxiliary aids and services are available Please con-
.
tact the City Clerk at 651- 322 -2003 or 651- 322 -6219
DATE AND TIME OF SALE:
(TDD number) to make a request. Examples of auxil-
Wednesday, July 28, 2004, 10:00 A.M.
ian aids or services may include: sign language inter -
PLACE OF SALE:
prefer, assistive listening kit, accessible meeting loca-
Sheriffs Main Office
tion, etc.
Law Enforcement Center, Lobby S -100,
6/25
1580 Hwy 55
Hastings, MN 55033
STATE OF MINNESOTA DISTRICT COURT
to pay the debt secured by said mortgage and taxes, if
COUNTY OF DAKOTA
any, on said premises and the costs and disbursements,
FIRST JUDICIAL DISTRICT
including attorneys fees allowed by law, subject to
redemption within six (6) months from the date of said
CASE TYPE: Other Civil Replevin
sale by the Mortgagor, its personal representatives or
assigns.
Green Tree Loan Company f/k/a
Conseco Finance Loan Company a/f /k/a
MORTGAGOR RELEASED FROM FINANCIAL
Conseco Bank, Inc.
OBLIGATION ON MORTGAGE: None.
Claimant, .
File No. CO -04 -8153
Dated: June 1, 2004
vs.
NOTICE OF HEARINJi
By: Brace A. Boed
Bruce A. Boeder (9
BRUCE A. BOER
125 West Lake Street
Wayzata, MN 55391
Telephone (952) 475 -7040
Attorneys for Mortgagee
6/11 -7/16
e
STATE OF MINNESOTA
CERTIFICATE OF ASSUMED
NAME
Minnesota Statutes Chapter 333;
1. The assumed name under which the busi-
ness is or will be conducted is:
EDGE TRAINING & CONSULTING
2. The street address of the principal place of
business is or will be: 17753 Hickory Trail,
Lakeville MN 55044.
3. The name and street address of all persons
conducting business under the above Assumed
is above - named.
NOTICE OF HEARING
Please take notice that a hearing will be held on July
23, 2004, at 9:00 a.m., or as soon thereafter as counsel
may be heard at the Dakota County Courthouse,
Dakota County Judicial Center, 1560 Highway 55,
Hastings, MN 55033, to determine whether the sheriff
shall remove from your possession and deliver to
Claimant Green Tree Loan Company f /k/a Conseco.
Finance Loan Company a/f /k/a Conseco Bank, Inc.,
the property described below:
1986, Marshfield 14'x 66' manufactured home,
Excelsior model, serial number 36507..
You have a right to appear at this hearing on your
own behalf or with an attorney. You will have the
opportunity to present defenses to the Claimant's
claims and to state reasons why the property described
above should not be taken.
If the. Court determines that the Claimant has a right
to have possession of the property while the lawsuit is
pending, you may nevertheless keep the property until
the lawsuit is decided if you file with the Court a sure-
ty bond in the amount of $15,000.00. This amount is
1 -1/4 times the Claimant's estimate of the value of the
property. If you believe the value of the property is
overstated. you may ask the Court to lower it.
DAKOTA COUNTY,
MINNESOTA
Notice is hereby given that a general election will be
held in Dakota County on Tuesday. November 2, 2004
for the purpose of electing candidates for the offices
listed below. The filing period for these offices begins
at 8:00 a.m. on Tuesday, July 6, 2004 and ends at 5:00
p.m. on Tuesday July 20.2004. Candidates may file in
person or by mail. Candidates who will be absent from
the state during the filing period may arrange to file, in
person, prior to departure. (Minnesota Statutes
204B.33)
Candidates . for the following offices file with the
Secretary of State, State Office Building, Room 180,
100 Rev. Dr. Martin Luther King Jr. Blvd., St. Paul,
MN 55155 -1299.
Federal Offices
Presidential Electors (Interested parties file a slate
of ten "electors" to represent a specific presidential
and vice - presidential candidate team. Filing closes at
5:00 p.m., September 14, 2004)
United States Representative for both Districts 2 and 4
Legislative Offices
State Representative for each District 36B, 40A. 57A,
and 57B
Judicial Offices
Supreme Court Associate Justice (Three seats)
Incumbent:
Seat 2 Meyer
Seat 5 Hanson
Seat 6 Page
Court of Appeals Judge (Five seats)
Appellate offices are elected statewide.
Where designated, candidates must reside in the con-
gressional district listed for at least one year.
Incumbent:
Seat 2 Hudson
Seat 3 Minge; Second Congressional District
Seat 4 Wright
Seat 13 Peterson
Seat 14 Randall; Eighth Congressional District
First District Court Judge (Nine seats)
Incumbent:
Seat 3 Poch
Seat 7 McManus
Seat 8 _ Blakely
Seat 9 Simonett
Seat 11 Stacey
Seat 12 Kanning
Seat 23 Spicer
Seat 24 Sutherland
Seat 33 Mark
Candidates for the following offices file with the
Dakota County Treasurer- Auditor, Administration
Center, 1590 Highway 55, Hastings, MN 55033 -2392
Legislative Offices
State Representative for each District 36A, 37A, 37B,
38A,38B,39A and 39B
County Offices
County Commissioner for each District 1, 3, 5 and 7
Soil and Water Conservation Supervisor for each
District 2, 4 and 5
Dated this 21st day of June, 2004
Carol Leonard
Dakota County Treasurer- Auditor
6/25
STATE OF MINNESOTA
CERTIFICATE OF ASSUMED
NAME
Minnesota Statutes Chapter 333;
1. The assumed name under which the busi-
ness is or will be conducted is:
STICKIT2THEU
2. The street address of the principal place of
business is or will be: 14709 W. Burnsville
Pkwy #16, Burnsville MN 55306.
3. The name and street address of all persons
- ndnrtino hnsin- under the above Assumed
STATE BANK OF LONG LAKE
Mortgagee Timothy J. Brand, _
John Doe and Mary Roe, whose true
er names are unknown to Claimant,
349) - Respondents.
ER, P.A.
- To: Timoth J Brand and Res ode
Page 10B June 25, 2004
ROSEMOUNT
Legal notices
NOTICE OF MORTGAGE NOTICE OF MORTGAGE NOTICE OF MORTGAGE
FORECLOSURESALE FORECLOSURESALE FORECLOSURESALE
THE RIGHT TO VERIFICATION OF THE THE RIGHT TO VERIFICATION OF THE THE RIGHT TO VERIFICATION OF THE
DEBT AND IDENTITY OF THE ORIGINAL DEBT AND IDENTITY OF THE ORIGINAL p .BT ND ID .NTITY OFT F. O i IN L
CREDITOR WITHIN THE TIME PROVIDED CREDITOR WITHIN THF. TLMF. PROVIDED CREDITOR WITHIN THE TIME PROVIDED
BY LAW 15 NOT AFFECTED BY THIS ACTION. BY i.AW SNOT FFRCT .D BY T iS ACTION. BYLAW IS NOT AFFECTED BY THIS ACTION.
NOTICE IS HEREBY GIVEN: That default has
occurred in the conditions of that certain mortgage
dated February 26, 2001 executed by Jolene M.
Miller, a single person, as mortgagor, to Edina Realty
Mortgage, LLC a Delaware corporation, as mort-
gagee, and filed for record in the Office of the County
Recorder, in and for the County of Dakota, Minnesota,
on April 6, 2001 as Document No. 1763124, which
mortgage was assigned to Wells Fargo Home
Mortgage, Inc., a California corporation, n /k/a Wells
Fargo Bank, N.A., successor by merger to Wells Fargo
Home Mortgage, Inc. by Assignment of Mortgage
dated February 26, 2001 and filed for record with said
County Recorder on April 6, 2001 as Document No.
1763125; the original principal amount secured by
said mortgage being $117,200.00; that no action or
proceeding has been instituted at law to recover the
debt secured by said mortgage, or any part thereof,
that there has been compliance with all pre-foreclo-
sure notice and acceleration requirements of said
mortgage, and/or applicable statutes; that there is
claimed to be due upon said mortgage, including inter-
est to the date hereof, the sum of ONE HUNDRED
NINETEEN THOUSAND TWENTY -FOUR and
52/100 ($119,024.52) DOLLARS and that pursuant to
the power of sale therein contained, said mortgage will
be foreclosed and the tract(s) of land lying and being
in the County of Dakota, State of Minnesota,
described as follows, to wit:
NOTICE IS HEREBY GIVEN: That default has
occurred in the conditions of that certain mortgage
dated July 25, 2001 executed by Steven B. Huff and
Holly J. Huff, f/k/a Holly J. Plutko, husband and wife
as mortgagors, to Wells Fargo Bank Minnesota, N.A.,
a United States of America Association, n/k/a Wells
Fargo Bank, N.A. successor by consolidation to Wells
Fargo bank Minnesota, N.A. as mortgagee, and filed
for record in the Office of the County Recorder, in and
for the County of Dakota, Minnesota, on September 4,
2001 as Document No. 1808770; the original principal
amount secured by said mortgage being $36,691.03;
that no action or proceeding has been instituted at law
to recover the debt secured by said mortgage, or any
part thereof; that there has been compliance with all
pre- foreclosure notice and acceleration requirements
of said mortgage, and /or applicable statutes; that there
is claimed to be due upon said mortgage, including
interest to the date hereof, the sum of THIRTY -
SEVEN THOUSAND ONE HUNDRED ELEVEN
and 04/100 ($37,111.04) DOLLARS and that pursuant
to the power of sale therein contained, said mortgage
will be foreclosed and the tmct(s) of land lying and
being in the County of Dakota, State of Minnesota,
described as follows, to wit:
NOTICE IS HEREBY GIVEN: That default has
occurred in the conditions of that certain mortgage
dated February 3, 2003 executed by Thomas E.
Kennedy and Kathleen R. Kennedy, husband and wife,
as mortgagors, to Wells Fargo Home Mortgage, Inc., a
California corporation, n/k/a Wells Fargo Bank, N.A.,
successor by merger to Wells Fargo Home Mortgage,
Inc., as mortgagee, and filed for record in the Office of
the County Recorder, in and for the County of Dakota,
Minnesota, on March 20, 2003 as Document No.
2017523; the original principal amount secured by
said mortgage being $117,000.00; that no action or
proceeding has been instituted at law to recover the
debt secured by said mortgage, or any part thereof,
that there has been compliance with all pre-foreclo-
sure notice and acceleration requirements of said
mortgage, and /or applicable statutes; that there is
claimed to be due upon said mortgage, including inter-
est to the date hereof, the sum of ONE HUNDRED
TWELVE THOUSAND SIX HUNDRED ELEVEN
AND 29/100 ($112,611.29) DOLLARS and that pur-
suant to the power of sale therein contained, said
mortgage will be foreclosed and the tract(s) of land
lying and being in the County of Dakota, State of
Minnesota, described as follows, to wit:
Unit Number 26, Condominium Number 117,
Cedar Pointe Carriage Homes Condominium,
Dakota County, Minnesota
will be sold by the sheriff of said county at public auc-
tion to the highest bidder on August 5, 2004 at 10:00
A.M., at the main office of the Dakota County Sheriff,
Law Enforcement Center, 1580 Highway 55,
Hastings, Minnesota, 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 dis-
bursements 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. "THE TIME ALLOWED BY LAW FOR `THE TIME ALLOWED BY LAW FOR date of sale.
REDEMPTION BY THE MORTGAGOR, THE REDEMPTION BY THE MORTGAGOR, THE
^r"+!.i.*+C -. coy._. �r.. s.: ww: w.. w.:+ w W....:«..«... swi......+ w.. �r.W...+.rwaw+.��.........,.. ....w...e......+ new. owoan..... �a. �. re.. a .a.e«.�.vrr�._w.r�.,.,,- ,_,,...
Lot 8, Block 2, East Farmington Third Addition, Lot 6, Block 3, Greenleaf 5th Addition,
Dakota County, Minnesota Dakota County, Minnesota .
will be sold by the sheriff of said county at public auc-
tion to the highest bidder on August 19, 2004 at 10:00
A.M., at the main office of the Dakota County Sheriff,
Law Enforcement Center, 1580 Highway 55,
Hastings, Minnesota, 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 dis-
bursements 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.
will be sold by the sheriff of said county at public auc-
tion to the highest bidder on August 5, 2004 at 10:00
A.M., at the main office of the Dakota County Sheriff,
Law Enforcement Center, 1580 Highway 55,
Hastings, Minnesota, 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 dis-
bursements allowed by law.. The time allowed by Ialy
for redemption by said mortgagor(s), their personal
representatives or assigns is six (6) months from the
date of sale.
Mortgagors released from financial obligation on the
mortgage: none.
Mortgagors released from financial obligation on the
mortgage: none.
NOTICE OF MORTGAGE
FORECLOSURESALE
NOTICE IS HEREBY GIVEN: That default has
occurred in the conditions of that certain mortgage
dated November 27, 2002 executed by Eduardo Yoma
and Marilyn Wowchuk, husband and wife, as mort-
gagors, to Centennial Mortgage & Funding, Inc., a
Minnesota corporation, as mortgagee, and filed for
record in the Office of the County Recorder, in and for
the County of Dakota, Minnesota, on February 4,
2003 as Document No. 1994503, which mortgage was
assigned to Wells Fargo Home Mortgage, Inc., a
California corporation, n/k/a Wells Fargo Bank, N.A.,
successor by merger to Wells Fargo Home Mortgage,
Inc.,. by Assignment of Mortgage dated jNovember 27,
2002 and filed for record with said County Recorder
on February 4, 2003 as Document No. 1994504; the
original principal amount secured by said mortgage
being $167,000.00; that no action or proceeding has
been instituted at law to recovec.the debt secured by
said mortgage, or any part thereof; that there has been
compliance with all pre- foreclosure notice and accel-
eration requirements of said mortgage, and/or applic-
able statutes; that there is claimed to be due upon said
mortgage, including interest to the date hereof, the
sum of ONE HUNDRED SEVENTY -ONE THOU-
SAND FIFTY -EIGHT and 30/100 ($171,058.30)
DOLLARS and that pursuant to the power of sale
therein contained, said mortgage will be foreclosed
and the tract(s) of land lying and being in the County
of Dakota, State of Minnesota, described as follows, to
wit:
Lot 9, Block 2, Woodgate 2nd Addition,
Dakota County, Minnesota
will be sold by the sheriff of said county at public auc-
tion to the highest bidder on August 5, 2004 at 10:00
A.M., at the main office of the Dakota County Sheriff,
Law Enforcement Center, 1580 Highway 55.
Hastings, Minnesota, 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 dis-
bursements 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
NOTICE OF ASSESSMENT
LIEN FORECLOSURE
SALE
NOTICE IS HEREBY GIVEN that default has been
made in the terms and conditions of the Restated
Declatation of Covenants, Conditions and Restrictions
of Four Oaks Court Association, Inc. (henceforth the
"Declaration ") filed in the office of the County
Recorder for Dakota County, Minnesota on May I,
1998, as Document No. 1496895, which covers the
following property:
Lot 2, Block 8, Coachman Land. Company Ist
Addition,
Dakota County, Minnesota;
THAT pursuant to said Declaration, there is claimed
to be due and owing as of May 28, 2004, from
Christopher D. Konsor, title holder, to Four Oaks
Court Association, Inc., a. Minnesota non -profit corpo-
ration, the principal amount of Two Thousand Five
Hundred Twenty -nine and 58/100 Dollars ($2,529.58)
for assessments, late fees, interest and collectibn costs,
plus assessments and other amounts that have accrued
since that date, including the costs of collection and
foreclosure;
THAT no action is now pending at law or otherwise
to recover said debt or any part thereof;
THAT the owners had not been released from their
financial obligation to pay said amount;
THAT said debt creates a lien upon said premises in
favor of Four Oaks Court Association, Inc.,. as evi-
denced by a lien statement effective May 1, 1998,
dated May 28, 2004 and filed on June 1, 2004, in the
office of the Dakota County Recorder as Document
No. 2210570;
THAT pursuant to the power of sale granted by the
owners in taking title to the premises subject to said
Declaration, said lien will be foreclosed by the sale of
said property by the sheriff of said County at the
Dakota County Law Enforcement Center, 1580
Highway 55, Lobby S -100, Hastings, Dakota County,
Minnesota on the 3rd day of August, 2004, at 10:00
o'clock a.m., at public auction to the highest bidder,
for cash, to pay the amount then due for said assess-
ments, together with the costs of foreclosure, includ-
ing attorney's fees as allowed by law. The time
allowed by law for redemption by the unit owners,
their personal representatives or assigns is six (6)
months from the date of said sale.
N. a, s,
t 1
It was only published once in the paper since it wasn't really required that
we have a public hearing. It was published either on the 25th or June or
the 2nd of July. I'll have to look in my file. It was posted on the board
out front and I just got that back from whoever cleared the board yesterday
I believe. Again, my head is not working great right now. I will print off
this e -mail and double check on it on Monday for you. I'll get you a copy
of the affidavit if it is in my file so you'll have it.
Cindy Dorniden
Public Works Secretary
City of Rosemount
2875 145th Street West
Rosemount, MN 55068
651 - 322 -2022 - direct
651 - 423 -5203 - fax
- - - -- Original Message--- -
From: Jentink,Linda
Sent: Thursday, July 22, 2004 10:45 AM
To: Dorniden,Cindy
Subject: Affidavit of Publication & Posting
Cindy,
I didn't have any info for the Public Hearing as to publication and
posting. The mayor no longer asks during the meeting if notice was served -
so . Would you have the public notice info? I understand this is not a
legal requirement for this plan, but we may be asked at some point about the
notification due to the IGH resident's comment. I didn't see it in the paper
in the last two weeks.
Linda Jentink
T CITY HALL
CITY OF RO S E M 0 U N 2875 - 145th Street West
Rosemount, MN
55068 -4997
Phone: 651 -423 -4411
Hearing Impaired: 651- 423 -6219
Fax: 651- 423 -5203
PUBLIC NOTICE
CITY OF ROSEMOUNT
NORTH CENTRAL SANITARY SEWER STUDY
TO WHOM IT MAY CONCERN:
NOTICE IS HEREBY GIVEN, the City Council of the City of Rosemount will hold a Public
Hearing to consider the item listed below on Tuesday, July 20, 2004, in the Council Chambers of
the City Hall, 2875 145 Street West, beginning at 7:30 p.m., or as soon thereafter as possible.
This public hearing pertains to a Study done for the installation of sanitary sewer and
appurtenant work north of Connemara Trail, east of Dodd Boulevard, west of Akron_ Avenue and
south of 120 Street.
The purpose of the public hearing is to review and take action on the North Central Sanitary
Sewer Study. The Study, if approved, is part of the City's Comprehensive Plan by reference.
Persons wishing to speak on this issue are invited to attend and be heard at this scheduled public
hearing. Formal written comments will also be accepted prior to the meeting date. Please
forward all written comments and/or inquiries to the Engineering Department of the City of
Rosemount or call 651- 322 -2022.
Dated this 14 day of June, 2004.
Linda Jentink, ety Clerk
City of Rosemount
Dakota County, Minnesota
Auxiliary aids and services are available — Please contact the City Clerk at 651 -322 -2003 or
651 -322 -6219 (TDD number) to make a request. Examples of auxiliary aids or services may
include: sign language interpreter, assistive listening kit, accessible meeting location, etc.
}
1 .
CITY OF ROSEMOUNT
July 6, 2004
North Central Sanitary Sewer Study Property Owners
Re: Public Hearing for North Central Sanitary Sewer Study
Tuesday, July 20, 2004
CITY HALL
2875 - 145th Street West
Rosemount, MN
55068 -4997
Phone: 651- 423 -4411
Hearing Impaired: 651 - 423 -6219
Fax: 651- 423 -5203
On Tuesday, July 20, 2004, the Rosemount City Council will hold a public hearing to consider
adoption of the North Central Sanitary Sewer Study. The Study, if approved, is part of the City's
Comprehensive Plan by reference.
On April 29, 2004, a public informational meeting was held to present the findings and
recommendations of the draft North Central Sanitary Sewer Study. As part of that meeting, the
following recommendations were presented:
1. Trunk sanitary sewer should be extended into the area to service new development as
it occurs.
2. Development should be steered to occur in a manner that would allow for the
progressive extension of trunk sanitary sewer, mainly from south to north, and from
west to east, into the study area.
3. A Joint Powers Agreement between the Cities of Rosemount and Eagan should be
pursued for potential sanitary sewer flows into Eagan.
4. The City of Rosemount should continue to monitor the status of ISTS's, to determine
the conditions of unknown systems and to ensure that compliant systems remain
compliant with City and State environmental regulations.
5. Current Trunk Area Charges ($1,015 /acre) and Connection Charges ($1,125 /SAC
unit) are adequate to cover the costs of new trunk sewer construction into the North
Central Sanitary Sewer Study area.
At the Tuesday, July 20, 2004 public hearing, a brief presentation similar to the April 29, 2004
presentation will be given. The final recommendations of the Study are unchanged from the
above previously presented recommendations. A copy of the Study text can be found on the
City's web page at www.ci.rosemount.mn.us .
We would like to thank you for your participation and comments through the development of
this Study.
Should you have additional comments or questions, please contact me at 651- 322 -2022 or by e-
mail at and .brotzler(a,ci.rosemount.mn.us .
S� ere
Andrew . Br, er, P.E.
City Engineer
ROSEMOUNT POST N09433 VFW MANLEY LAND DEVELOPMENT INC DAVID & CONSTANCE ECKEL
PO BOX 104 2113 CLIFF DR 12050 DODD BLVD
ROSEMOUNT MN 55068 -0104 EAGAN MN 55122 ROSEMOUNT MN 55068 -3214
ROSEAGEN INC LESLIE W LEHTONEN DALE C & ELLEN E LEIDNER
4550 -148TH CT 12003 AKRON AVE 12006 BACARDI AVE E
APPLE VALLEY MN 55124 -6922 ROSEMOUNT MN 55068 ROSEMOUNT MN 55068
EARL & FLORENCE BESTER MANLE AND DEVELOPMENT INC DORIS M MAROTZKE
1659 145TH ST 2113 CLIFF 12483 BACARDI AVE
ROSEMOUNT MN 55068 -2927 EAGAN MN 5 2 ROSEMOUNT MN 55068 -3740
LESLIE W LEHTONEN KOCH REFINING CO LAVONNE E PERRON
12003 AKRON AVE PO BOX 2256 12637 AKRON AVE
ROSEMOUNT MN 55068 WICHITA KS 67201 -2256 ROSEMOUNT MN 55068 -3835
JOHN MCMENOMY KOCH WING CO RICHARD JR &DIXIE CLIFF
1283 135TH ST W PO BOX 22 12523 AKRON AVE
ROSEMOUNT MN 55068 -3008 WICHITAKS 7201 -2256 ROSEMOUNT MN 55068 -3837
NORTHERN NATURAL GAS CO NANCY LEE KOLB RICHARD JR & DIXIE CLIFF
PROPERTY TAX DEPARTMENTPO 12605 AKRON AVE 12523 AKRON AVE
BOX 3330 ROSEMOUNT MN 55068 -3835 ROSEMOUNT MN 55068 -3837
OMAHA NE 68103 -0333
JOHN IENOMY WILFRED WOLFSON DALE C & ELLEN E LEIDNER
% WOLFSON PROPERTIES900 2ND
1283 135T AVE S STE 1555 W 12006 BACARDI AVE E
ROSEM 55068 -3008 ROSEMOUNT MN 55068
MINNEAPOLIS MN 55402 -3333
AINA M WIKLUND BH/CC FINANCIAL SERVICES TSTE RICHARD & MARILYN ERDRICH
% MANSEAU FAMILY TRUST12296
12110 BACARDI AVE 12420 BACARDI AVE
ROSEMOUNT MN 55068 -3711 BACARDI AVE ROSEMOUNT MN 55068 -3741
ROSEMOUNT MN 55068 -3713
RIC & M R ERDRICH DORIS M MAROTZKE MANLEY ND DEVELOPMENT INC
12420 BAC I AVE 12483 $ACARDI AVE 2113 CLIFF R
ROSEMO 55068 -3741 ROSEMOUNT MN 55068 -3740 EAGAN MN 5122
DONALD H & JOANNE A VAREY HOWARD & NORMA HANSON DEBRA ANN HOLTER
12920 BISCAYNE AVE 2543 130TH ST W 12976 BISCAYNE AVE
ROSEMOUNT MN 55068 -3937 ROSEMOUNT MN 55068 -3608 ROSEMOUNT MN 55068 -3937
JOHN E NOMY
EARL & FLORENCE BESTER `
JAMES A & DIANE R SCHNOOR -
1283 135T ST W
1659 145TH ST
12246 BISCAYNE AVE
ROSEMO MN 55068 -3008
ROSEMOUNT MN 55068 -2927
ROSEMOUNT MN 55068 -3912
TIMOTHY W JERIN
PAUL A & MARY K SCHMIDT
JEFFREY A WILCZIEK
12795 BENGAL AVE W
12956 BENGAL AVE
12800 BACARDI AVE
ROSEMOUNT MN 55068 -3620
ROSEMOUNT MN 55068 - .3617
ROSEMOUNT MN 55068 -3733
RONALD & KATHLEEN WELVAERT
MICHAEL J & CYNTHIA BEAMISH
LEONARD JOSEPH PETERSON
12086 BISCAYNE AVE
12164 BISCAYNE AVE
12781 BACARDI AVE
ROSEMOUNT MN 55068 -3911
ROSEMOUNT MN 55068 -3929
ROSEMOUNT MN 55068 -3734
JOSEPH S & BARBARA H LAPE
WILLIAM & MARY LINDELL
RAY A & PHYLLIS C BARTON
12780 BACARDI AVE
2261130TH ST W
2175 128TH ST W
ROSEMOUNT MN 55068 -3735
ROSEMOUNT MN 55068 -3919
ROSEMOUNT MN 55068 -3921
- WILLIAM C JR & MARY LINDELL
DORIS M MAROTZKE
PAUL A & MARY K SCHMIDT
2261 130TH ST W
12483 BACARDI AVE
12956 BENGAL AVE
ROSEMOUNT MN 55068 -3919
ROSEMOUNT MN 55068 -3740
ROSEMOUNT MN 55068 -3617
DORIS OTZKE
RONALD R & JOAN A GOETTSCH
CITY OF ROSEMOUNT
12483 BAC IAVE
2113 130TH ST W
2875 145TH ST W
ROSEMOUN 55068 -3740
ROSEMOUNT MN 55068 -3906
ROSEMOUNT MN 550684997
EUGENE A & SHIRLEY BARTHEL
RONALD JOAN A GOETTSCH
RICHARD A BECKMAN
12962 BENGAL AVE W
2113 130TH ET W
2141 130TH ST W
ROSEMOUNT MN 55068 -3617
ROSEMOUNT 55068 -3906
ROSEMOUNT MN 55068 -3906
RICHARD ECKMAN
JAMES P & JACQUELINE YOUNG
JOHN D & CAROL BECKMAN
2141 130TH W
12895 BENGAL AVE W
2090 130TH WAY
ROSEMOUNT 55068 -3906
ROSEMOUNT MN 55068 -3667
ROSEMOUNT MN 55068 -3941
TIMOTHY W & PATRICIA BAKER
CAROL A LINDO
RONALD R & ANN M ZEIEN
12930 BENGAL AVE
2193 130TH WAY W
2187 128TH ST W
ROSEMOUNT MN 55068 -3617
ROSEMOUNT MN 55068 -3942
ROSEMOUNT MN 55068 -3921
JASON R & ANGELA M KOHOUT
DON L & BOSOON BERLE
JAMES L & CAROL E SCHUELKE
12995 BENGAL AVE
12335 162ND ST W
12261 ROBERT TR S
ROSEMOUNT MN 55068 -3616
LAKEVILLE MN 55044 - 9396
ROSEMOUNT MN 55068 -3654
CHARLES H MARKGRAF
DONALD E & JANET LINKERT
OLGA P TREISE
12235 ROBERT TR S
12205 ROBERT TRL S
12391 DODD BLVD W
ROSEMOUNT MN 55068 -3654
ROSEMOUNT MN 55068 -3654
ROSEMOUNT MN 55068 -3253
RICHARD & CAROL ANN OPATRNY
H EDWARD GRABAU
LOUIS & PHYLLIS BILLMEYER
12255 DODD BLVD
12685 BOLIVIA AVE
2625 130TH ST W
ROSEMOUNT MN 55068 -3215
ROSEMOUNT MN 55068 -3600
ROSEMOUNT MN 55068 -3607
RICHARD J & SHIRLEY PEPIN
MICHAEL D & JODY L MOREHOUSE
RANDY P KAISER
12610 SO ROBT TRAIL
12171 BISCAYNE AVE W
12919 BOLIVIA AVE W
ROSEMOUNT MN 55068 -3631
ROSEMOUNT MN 55068 -3910
ROSEMOUNT MN 55068 -3641
OLIVIA P WILSON
KURT WALTER HANSEN
LEONARD & DARLENE LIPINSKI
643 WATERVIEW COVE
12101 DODD BLVD
12139 BISCAYNE
EAGAN MN 55123 -2180
ROSEMOUNT MN 55068 -3255
ROSEMOUNT MN 55068 -3910
CITY 0 OSEMOUNT
OLGA P TREISE
DAVID & CONSTANCE ECKEL
2875 145T T W
12391 DODD BLVD W
12050 DODD BLVD
ROSEMO MN 55068 -4997
ROSEMOUNT MN 55068 -3253
ROSEMOUNT MN 55068 -3214
JEROME W & DENISE D TRAVERS
GORDON & MARI VANKLEEK
SHIRLEY A TSTE BEISE
12467 BISCAYNE AVE W
1025 E 145TH ST
12890 BOLIVIA AVE W
ROSEMOUNT MN 55068 -3932
BURNSVILLE MN 55337 -4626
ROSEMOUNT MN 55068 -3644
LAURENCE & DONNA BRIDGER
WAYNE & WILMA TSTES WOODEN
HOWARD & NORMA HANSON
12600 ROBERT TR S
12313 BISCAYNE AVE
2543 130TH ST W
ROSEMOUNT MN 55068 -3631
ROSEMOUNT MN 55068 -3931
ROSEMOUNT MN 55068 -3608
DONALD J & DEBORAH G MOELLER
MARVIN P &LESLEY M PETERSON
LEROY J & PEGGY D PAWLENTY
12686 ROBERT TR S
12341 BISCAYNE AVE
12375 BISCAYNE AVE
ROSEMOUNT MN 55068 -3631
ROSEMOUNT MN 55068 -3931
ROSEMOUNT MN 55068 -3931
GARY GENE PETERSON
NELSON & ROSA SANCHEZ
MAN Y LAND DEVELOPMENT INC
12805 BOLIVIA AVE W
12888 ROBERT TR S
2113 CL DR
ROSEMOUNT MN 55068 -3643
ROSEMOUNT MN 55068 -3626
EAGAN 55122
GREGORY J POLANSKI
ELLEN V & VINCE E VOELTZ
T D ANDERSON
12769 BOLIVIA AVE W
12800 ROBERT TR S
12259 BISCAYNE AVE
ROSEMOUNT MN 55068 -3646
ROSEMOUNT MN 55068 -3626
ROSEMOUNT MN 55068 -3913
DEAN A UITDENBOGERD
BRAD & DIANE MINSKE
LEROY J & PEGGY D PAWLENTY
12766 BOLIVIA AVE W
12802 ROBERT TR S
12375 BISCAYNL AVE
ROSEMOUNT MN 55068 -3637
ROSEMOUNT MN 55068 -3626
ROSEMOUNT MN 55068
CAROL J HERKENRATT
TODD D THOENNES
RONALD E & DEBRA S WILLIAMS
12850 BLANCA BOX 91
12750 ROBERT TR S
12289 BISCAYNE
ROSEMOUNT MN 55068 -3650
ROSEMOUNT MN 55068 -3657
ROSEMOUNT MN 55068 -3913
MICHAEL J & ARLENE WHALEN
MICHAEL & LIZSASHA HENDRICK
JEFFREY B & CONNEE J FADDEN
12930 BLANCA AVE W RR 2
12976 ROBERT TR S
12231 BISCAYNE AVE
ROSEMOUNT MN 55068 -3648
ROSEMOUNT MN 55068 -3624
ROSEMOUNT MN 55068 -3913
CARL G & MARLENE LEIDNER
CURTIS P & JENNIFER SIWEK
LEONARD LIPINSKI
12895 BLANCA AVE W
12802 ROBERT TRL S
12139 BISCA E
ROSEMOUNT MN 55068 -3649
ROSEMOUNT MN 55068 -3626
RARLENE
_ ROSEMOUNT 068 -3910
CARL G & MARLENE M LEIDNER
JOHN E & ELAINE MCDONALD
STEVEN C BENSON
12895 BLANCA AVE W
12255 BISCAYNE AVE
2680 128TH ST W
ROSEMOUNT MN 55068 -3649
ROSEMOUNT MN 55068 -3913
ROSEMOUNT MN 55068 -3622
AUGUST R & MARJORIE HANSON
RUDOLPH O & ELIZ M POTUZAK
MICHAEL D & KERRY FILEK
12790 BLANCA AVE W
12753 BLANCA AVE W
12773 BLANCA AVE W
ROSEMOUNT MN 55068 -3660
ROSEMOUNT MN 55068 -3659
ROSEMOUNT MN 55068 -3659
DOUGLAS J LAWRENCE
GERALD OMEARA
JOHN G & GEORGINE A LINDSETH
2685 128TH ST W
128TH ST WPO BOX 296
10939 ANDOVER CT
ROSEMOUNT MN 55068 -3621
ROSEMOUNT MN 55068 -0296
INVER GROVE HTS MN 55077 -5468
DAVID & JOANNE WEINNER
LAWRENCE W WENZEL
JOSEPH B PANNKUK
2575 130TH ST W
2001 120TH ST W
2771 132ND ST W
ROSEMOUNT MN 55068 -3608
ROSEMOUNT MN 55068 -3916
ROSEMOUNT MN 55068 -3408
LORRAINE M GUSTAFSON
WILLIAM & BONITA J ROHR
ALEXANDER & MERVI SZILASSY
13088 ROBERT TR S
2813 132ND ST W
2500 130TH ST W
ROSEMOUNT MN 55068 -3411
ROSEMOUNT MN 55068 -3406
ROSEMOUNT MN 55068 -3627
CUE PROPERTIES LLC
GARY T & WENDY J RAAK
NORTHERN NATURAL GAS CO
PO BOX 581698
13429 S ROBERT TRL
PROPERTY TAX DEPARTMENTPO
MINNEAPOLIS MN 55458 -1698
ROSEMOUNT MN 55068
BOX 3330
OMAHA NE 68103 -0333
ROSEMOUNT LUTHERAN CEMETERY
CUE PRO RTIES LLC
SAM HERTOGS
% GORDON DOCKEN3395 143RD ST W
PO BOX 58 8
14450 ROBERT TR S
ROSEMOUNT MN 55068
MINNEAPOLI 55458 -1698
ROSEMOUNT MN 550684952
MICHAEL & MERLA PETERS
BROCKWAY GLASS COINC
ADRIAN H & BARBARA A ZORN
13930 ROBERT TR S
TAX DEPT 5- OSGONE SEAGATE
2655 132ND CT W
ROSEMOUNT MN 55068 -3437
TOLEDO OH 43666 -0001
ROSEMOUNT MN 55068 -3435
TWIN CITY FEATHERLITE TRAILER
SALES IN
CITY OF RO MOUNT
DEAN R & LISA J WENZEL
10881 260TH ST E
2875 145TH S
13086 DODD BLVD
ELKO MN 55020 -9443
ROSEMOUNT 550684997
ROSEMOUNT MN 55068 -5002
DANIEL J & MARY J KEHOE
GARY T & WENDY J RAAK
DANIEL & PATRICIA MCDONALD
13100 S ROBERT TR
13429 SOUTH ROBERT TR
13480 DODD BLVD
ROSEMOUNT MN 55068 -3447
ROSEMOUNT MN 55068 -3442
ROSEMOUNT MN 55068
CP LIMITED PTNSHP
% CP LIMITED PARTNERSHIP6160 SO
CUE PRO RTIES LLC
JOHN A & LORI A ANDERSON
SYRACUSE WAY
PO BOX 581 8
2650 130TH ST W
GREENWOOD VILLAGE CO 80111-
MINNEAPOL MN 55458 -1698
ROSEMOUNT MN 55068 -3628
4772
ALFRED & JAN TSTE HANSON
MN STATE ARMORY BLDG COMM
ARTHUR E & CLARA M GUSTAFSON
2925 132ND ST W
600 CEDAR ST
13510 DODD BLVD
ROSEMOUNT MN 55068 -3423
SAINT PAUL MN 55101 -2509
ROSEMOUNT MN 55068 -5006
CITY OF R EMOU NT
MICHELLE L & MARK G
CARY LAWRENCE TSTE WENZEL
2875 145TH W
MCDDONALD
13136 DODD BLVD
ROSEMOUNT 55068 -4997
2800 130TH ST W-
ROSEMOUNT MN 55068 -5020
ROSEMOUNT MN 55068 -3666
CPL ED PTNSHP
CHRISTOPHER G OSTERTAG
% LIMIT PARTNERSHIP6160 SO
DAKOTA ELECTRIC ASSN
461 THEIS DR
SYRACUS AY
4300 220TH ST W
SHAKOPEE MN 55379 -9533
GREENWOO VILLAGE CO 80111-
FARMINGTON MN 55024 -9583
4772
DEAN C & BERNICE V FALLS
THOMAS JOSEPH LUCKING
CITY O OSEMOUNT
13836 ROBERT TR S
13830 ROBERT TR S
2875 145T NW
ROSEMOUNT MN , 55068 -3439
ROSEMOUNT MN 55068 -3439
ROSEMOUN 55068 -4997
LOUIS TSTE GRAMSEY
TODD HENRY FRANZ
SAM TOGS
825 CRYSTAL LAKE RD E
34805 WARSAW TRL
14450 R ER TR S
BURNSVILLE MN 55306 -5127
CANNON FALLS MN 55009 -5269
ROSEMO T MN 55068 -4952
DOUGLAS J YOUNG
BETTY E NIELAND
NORTHERN STATES POWER CO
1741135TH ST W
11201 F D RD APT 126
%P
PROPERTY TAX DEPT414
Y T
ROSEMOUNT MN 55068 -3012
MINNETONKA 55305 -7421
NICLLE
MINNEAPOLIS MN 55401 -1993
BETTY JANE NIELAND
NORTHERN NATURAL GAS CO
CRAIG J MINEA
11201 FAIRF'IELDS RD APT 126
PROPERTY TAX DEPARTMENTPO
PMB 078 - 463827 UNION PACIFIC
MINNETONKA MN 55305 -7421
BOX 3330
OMAHA NE 68103 -0333
LAREDO TX 78045 -9452
WISCONSIN TOWN LOT CO
PROP TX DEPT 10TH FLOOR SOUTHU
JAMES A & DIANE M ERTL
HENRY E & SUE E NIELAND
PACIFIC RR CO 1700 FARNAM ST
13217 BACARDI AVE
2067 135TH ST W
OMAHA NE 68102
ROSEMOUNT MN 55068 -3049
ROSEMOUNT MN 55068 -3425
GERARD J ABBOTT
NORMAN & SHARON BRUCKER
JEANNE ETAL REUTER
2182135TH ST W
1665 135TH ST
2955 160TH ST W
ROSEMOUNT MN 55068 -3405
ROSEMOUNT MN 55068
ROSEMOUNT MN 55068 -1625
CHRISTOPHER & KAREN GORDON
RICHARD J LAMOTTE
CONNY R WENZEL
12865 BACARDI AVE
2318 BONAIRE PATH
13075 BACARDI AVE
ROSEMOUNT MN 55068 -3732
ROSEMOUNT MN 55068 -3432
ROSEMOUNT MN 55068 -3002
KEVIN & LOIS MUELLNER
GEORGE A & JUDY L NOVACEK
JOHN H & KAREN S GILLESPIE
2320 BONAIRE PATH
2058 135TH ST W
2322 BONAIRE PATH
ROSEMOUNT MN 55068 -3432
ROSEMOUNT MN 55068 -3424
ROSEMOUNT MN 55068 -3432
MARVIN G & VERENE J FRITZ
JOAN ANDERSON
JOAN ANDERSON
2316 BONAIRE PATH -
2295 BONAIRE PATH
2295 BONAIRE PATH
ROSEMOUNT MN 55068 -3432
ROSEMOUNT MN 55068 -3400
ROSEMOUNT MN 55068 -3400
ROBERT L KAUFMAN
DONALD J FLACH
JAMES D PICKENS
2025 135TH ST W
2100 135TH ST W
13345 BONAIRE PATH
ROSEMOUNT MN 55068 -3425
ROSEMOUNT MN 55068 -3405
ROSEMOUNT MN 55068 -3458
JEFFREY & KATHERINE NELSON
THE CHURCH OF ST JOSEPH OF
KOCH REFINING CO
13823 DARNELL CT
ROSE ROBREROER T
14375 R
REAL EST TAX DEPTPO BOX 2256
ROSEMOUNT MN 55068 -3305
N
ROSEMOUNT MN 555 068 -4934
WICHITA KS 67201 -2256
JOHN E M NOMY
JOHN W& JOYCE M REMKUS
M J MCNAMARA
1283 135TH W
13040 AKRON AVE
15055 CHIPPENDALE AVE S
ROSEMOUNT 55068 -3008
ROSEMOUNT MN 55068 -5812
ROSEMOUNT MN 55068
M J M KO FINING CO MINEA & KOGL JOINT VENTURE
15055 CHIP NDALE AVE S PO BO 56 % BRUCE MINEA2217 SOUTH ST
ROSEMO 55068 WICHITA S 67201 -2256 DULUTH MN 55812 -2132
MINEA & N55 NT VENTURE GREGORY T & BETH BERGACKER JOHN E M OMY
% BRUCE 17 SOUTH ST 13080 AKRON AVE 1283 135TH W
DULUTH -2132 ROSEMOUNT MN 55068 -5812 ROSEMOUNT 55068 -3008
M J MCN THOMAS E & TAMARA J KEIL GARY ADELMANN
15055 CHIP NDALE AVE S 14125 AKRON AVE 14145 AKRON AVE
ROSEMOUN 55065 ROSEMOUNT MN 55068 -2947 ROSEMOUNT MN 55068 -2947
FLOYD & JANE A LINDEMUTH DANIEL J & THERESA L LIND REGENTS OF U OF MN
335 MORRILL HALL100 CHURCH ST
14195 AKRON AVE 14105 AKRON AVE SE
ROSEMOUNT MN 55068 -2947 ROSEMOUNT MN 55068 -2947 MINNEAPOLIS MN 55455 -0110
ARCON DEV INC & THE PEMTOM JOHN P WIEDERHOLD CRAIG J MINEA
LAND CO 3370 145TH ST W PMB 078 - 463827 UNION PACIFIC
7625 METRO BLVD ROSEMOUNT MN 55068 -4325 LAREDO TX 78045 -9452
EDINA MN 55439 -3053
WISCONSIN TOWN LOT CO REGENT F U OF MN THE C H OF ST JOSEPH OF
PROP TX DEPT 10TH FLOOR SOUTHU 335 MO HALL 100 CHURCH ST ROSEMO
PACIFIC RR CO 1700 FARNAM ST SE 14375 ROBER TR S
OMAHA NE 68102 MINNEAPOLIS 55455 -0110 ROSEMOUNT 55068 -4934
CITY O OSEMOUNT JAMES V AHERN %BP AMERICA INC TAX DEPTPO BOX CITY OF OSEMOUNT
2875 145 ST W 1548 2875 145 T
ROSEMO MN 55068 -4997 WARRENVILLE IL 60555 ROSEMOUN 55068 -4997
DAVID J FINNEGAN STATE OF MN DEPT OF MILITARY THE C CH OF ST JOSEPH OF
25251 CHIPPENDALE AVE S AFFAIRS ROSEMO T
FARMINGTON MN 55024 %FINANCE20 12TH ST W 14375 ROBE TR S
SAINT PAUL MN 55155 -2002 ROSEMOUNT 55068 -4934
CITY OF OSEMOUNT DAVID J FINNEGAN DAKOTA CENTRAL PARTNERS
2875 145 T W 25251 CHIPPENDALE AVE S 14450 ROBERT TR S
ROSEMO MN 55068 -4997 FARMINGTON MN 55024 ROSEMOUNT MN 55068 -4952
UTMICORP UNITED INC DAVID J GAN CITY OF SEMOUNT
20 WEST 9TH STREET10750 E 350 HWY 25251 C NDALE AVE S 2875 145TH W
KANSAS CITY MO 64105 -1704 FARMINGTO MN 55024 ROSEMOUN 55068 -4997
CITY OF R EMOUNT CITY F ROSEMOUNT CHUB \OF JOSEPH
28 75 145TH S W 2875 14 ST W 14375 TR S
ROSEMOUNT 55068 -4997 ROSEMO THIN 55068 -4997 ROSEN 55068 -4934
HERITAGE DEVELOPMENT OF MN TC CO TRUCTION TC CONSTRUCTION
INC PO BOX PO BOX 51
450 E COUNTY RD D ELKO MN 5020 ELKO MN 55020
LITTLE CANADA MN 55117 -1218
CENTEX MES CENTEX H S CENTEX HOMES
12400 WHI WATER DR STE 120 12400 WHIT ATER DR STE 120 12400 WHITEWATER DR STE 120
MINNETO MN 55343 -9466 MINNETO 55343 -9466 MINNETONKA MN 55343 -9466
JEFFREY A & MARGARET NELSON KURT F & ELIZ A SCHNEIDER FAITH A & PETER E JONAS
12334 ROBERT TR S 12365 BLANCA AVE W 12358 S ROBERT TR
ROSEMOUNT MN 55068 -3638 ROSEMOUNT MN 55068 -3636 ROSEMOUNT MN 55068 -3638
GREGORY A MYERS MICHAEL W & JENNIFER MARKLEY SHIRLEY A NORMAN
1817 COUNTRY VIEW DR 12550 ROBERT TR S 12552 ROBERT TR S
BURNSVILLE MN 55337 ROSEMOUNT MN 55068 -3655 ROSEMOUNT MN 55068 -3655
MICHAEL L HINZMAN DAVID J & DAWN D BOLL CHRIS A GERLACH
2305 130TH ST W 2345 130TH ST W % PCB MANAGEMENT LLC173
ROSEMOUNT MN 55068 -3918 ROSEMOUNT MN 55068 -3918 COUNTY RD 42
APPLE VALLEY MN 55124 -8980
ALLAN F & JANET H FELDSIEN FORREST D & FERN KROGH CHARLES & BETTY WEST
2694 132ND CT W 2685 132ND CT W 2684 132ND CT W
ROSEMOUNT MN 55068 -3419 ROSEMOUNT MN 55068 -3435 ROSEMOUNT MN 55068 -3419
MARK E GAREY SHAWN M LOGE EDWIN J & MARY E AHRENS
2675 132ND CT W 2686 132ND CT W 2665 132ND CT W
ROSEMOUNT MN 55068 -3435 ROSEMOUNT MN 55068 -3419 ROSEMOUNT MN 55068 -3435
TRACIE L BALSLEY ADRIAN H & BARBARA A ZORN CHARLES E LEWIS
2604132ND CT W 2655 132ND CT W 2645 132ND CT W
ROSEMOUNT MN 55068 -3419 ROSEMOUNT MN 55068 -3435 ROSEMOUNT MN 55068 -3435
LAXMAN S SUNDAE DALE R & LOIS M JAHNZ RAMONA R MEERS
2055 128TH ST W 2625 132ND CT W 2615 132ND CT W
ROSEMOUNT MN 55068 -3904 ROSEMOUNT MN 55068 -3435 ROSEMOUNT MN 55068 -3435
ROBERT P & FLORENCE WEILER
DEAN G & BONITA L JACOBSON
SHADOW DEVELOPMENT INC
2605 132ND ST W
12870 BACARDI AVE
13552 GOSSAMER WAY
ROSEMOUNT MN 55068 -3421
ROSEMOUNT MN 55068 -3733
SAINT PAUL MN 55124 -7667
ADAM T LAFAVRE
MICHAEL & LESLIE KELZENBERG
TOU C N VANG
12890 BACARDI AVE
6249 134TH ST W
12238 S ROBERT TRL
ROSEMOUNT MN 55068 -3733
ST PAUL MN 55124 -8184
ROSEMOUNT MN 55068
DOUGLAS A & JOYCE E GUSTAFSON
COREY L & LISA MILLER
CHARLES & PATRICIA FORSLUND
12310 ROBERT TRL S
2680 125TH ST W
2655 124TH ST W
ROSEMOUNT MN 55068 -3638
ROSEMOUNT MN 55068 -3614
ROSEMOUNT MN 55068 -3613
SHAWN A JOHNSON
ROBERT J & TRUDY R JAHNKE
MARGARET & JAMES BOHN
2660 125TH ST W
2720 124TH ST W
12445 BLANCA AVE W
ROSEMOUNT MN 55068 -3614
ROSEMOUNT MN 55068 -3611
ROSEMOUNT MN 55068 -3665
ANDREW P & ANNE M WEST
KURT & ETH SCHNEIDER
LUANN R PLATSON
2650 125TH ST
12365 BLANC VE W
12465 BLANCA AVE
ROSEMOUNT MN 55068 -3614
ROSEMOUNT 55068 -3636
ROSEMOUNT MN 55068 -3665
PHILLIP M & ADELIA S HALLING
BRIAN A ROHRENBACH
BRIAN D BENTLEY
2640 125TH ST W
12485 BLANCA AVE W
2644 125TH ST W
ROSEMOUNT MN 55068 -3614
ROSEMOUNT MN 55068 -3665
ROSEMOUNT MN 55068 -3614
MICHAEL J KULHANEK
BRIAN ROHRENBACH
TRACY B DOUGHERTY
12355 BLANCA AVE
12485 BLANCA AVE W
12370 BLANCA AVE W
ROSEMOUNT MN 55068 -3636
ROSEMOUNT MN 55068 -3665
ROSEMOUNT MN 55068 -3635
CITY OF SEMOUNT
PHILIP L & KAREN CASSELMAN
BRIAN A ROHRENBACH
2875 145T T W
12380 BLANCA AVE W
12485 BLANCA AVE W
ROSEMOUN 55068 -4997
ROSEMOUNT MN 55068 -3635
ROSEMOUNT MN 55068 -3665
PATRICIA M ANTHONY
LONEAL & MARY P POOLE
DANIEL K & CAROL A ARSE
PO BOX 95
12390 BLANCA AVE W
12430 BLANCA AVE
ROSEMOUNT MN 55068 -0095
ROSEMOUNT MN 55068 -3635
ROSEMOUNT MN 55068 -3645
HARVEY D & SANDRA OLSON
RUSSELL LEGLER
STEPHEN D & ANN MILLER
12450 BLANCA AVE
12470 BLANCA AVE W
12490 BLANCA AVE
ROSEMOUNT MN 55068 -3645
ROSEMOUNT MN 55068 -3645
ROSEMOUNT MN 55068 -3645
JAMES & CATHERINE MCCOY
DEAN D & KRISTA M BANGERTER
GREGORY M & DONNA RASMUSSEN
12520 BLANCA AVE
12545 BLANCA AVE
12540 BLANCA AVE
ROSEMOUNT MN 55068 -3664
ROSEMOUNT MN 55068 -3663
ROSEMOUNT MN 55068 -3664
ST EVEN P CUNNINGHAM
MARK SHERYL NELSON
CONTRACTOR PROP ERTY
12730 BLANCA AVE
12735 BLANCA AVE
DEVELOPERS CO
ROSEMOUNT MN 55068 -3660
ROSEMOUNT MN 55068 -3659
7100 NORTHLAND CI CI
R STE 1 08
1
BROOKLYN PARK 55
MARSHA H ELLINGSON
JEAN M CORWIN
R JAMES & JANE ERTL
12960 DODD RD BOX 137
12885 ROBERT TR S
12890 DODD BLVD
ROSEMOUNT MN 55068 -0137
ROSEMOUNT MN 55068 -3625
ROSEMOUNT MN 55068 -3248
MARK T & GAIL OBRIEN
DALE W GOULD
DALE W GOULD
12790 DODD BLVD W
12795 ROBERT TR S
12795 ROBERT TR S
ROSEMOUNT MN 55068 -3220
ROSEMOUNT MN 55068 -3658
ROSEMOUNT MN 55068 -3658
PAUL R & JILL A SCARPARI
ELIZABETH D KALAFAT
MICHAEL & CATHERINE BUSHO
12700 DODD BLVD
12675 ROBERT TR S
12605 ROBERT TR S
ROSEMOUNT MN 55068 -3268
ROSEMOUNT MN 55068 -3630
ROSEMOUNT MN 55068 -3630
GARY G WONG
FRANCIS & LINDA PLOETZ
NORBERT J & JACKY J WAGNER
12610 DODD BLVD
12540 DODD BLVD
2990 MCANDREWS RD
ROSEMOUNT MN 55068 -3250
ROSEMOUNT MN 55068 -3218
ROSEMOUNT MN 55068 -3285
TERRENCE L & CONNIE ERDRICH
JAMES E SCHLAEPPI
CHRISTOPHER A SCHLUKEBIER
2890 MCANDREWS RD
12050 BACARDI AVE
12086 BACARDI AVE
ROSEMOUNT MN 55068 -3283
ROSEMOUNT MN 55068 -3709
ROSEMOUNT MN 55068
THOMAS & BARBARA MURPHY
RONALD R & ANN M ZEIEN
THOMAS V & BEVERLY J LOGELIN
12865 BENGAL AVE
2187 128TH ST W
12845 BENGAL AVE W
ROSEMOUNT MN 55068 -3618
ROSEMOUNT MN 55068 -3921
ROSEMOUNT MN 55068 -3618
RAY A & PHYLLIS C BARTON
DANIEL P & DAVINA M NELSON
TIMOTHY W & DAGMAR JERIN
2175 128TH ST W
2192 128TH ST W
12795 BENGAL AVE W
ROSEMOUNT MN 55068 -3921
ROSEMOUNT MN 55068 -3922
ROSEMOUNT MN 55068 -3620
RAY A & LIS C BARTON
THOMAS T & HELEN Y MCDONALD
GREGORY J & DEBRA J CYSIEWSKI
2175 128TH W
2168 128TH ST W
2159 128TH ST W
ROSEMOUNT 55068 -3921
ROSEMOUNT MN 55068 -3922
ROSEMOUNT MN 55068 -3921
KEITH & JANE NEWHOUSE
TIMOTHY W JERIN
TINA M WHITE
2135 128TH ST W
12795 BENGAL AVE
2152 128TH ST W
ROSEMOUNT MN 55068 -3921
ROSEMOUNT MN 55068 -3620
ROSEMOUNT MN 55068 -3922
JOSEPH P METZLER
WM J & LEONA K KATZENMAIER
DONALD & DONNA BERG
2118 128TH ST W
2100 128TH ST W
2119 128TH ST W
ROSEMOUNT MN 55068 -3922
ROSEMOUNT MN 55068 -3922
ROSEMOUNT MN 55068 -3921
TERRY R & ELIZABETH KRAMER
DAVID A & MARY KAY JOHNSTON
LAXMA & JUDITH A SUNDAE
2075 128TH ST W
2086 128TH ST W
2055 128TH W
ROSEMOUNT MN 55068 -3904
ROSEMOUNT MN 55068 -3905
ROSEMOUNT 55068 -3904
BRUCE K NELSON
GARY J & KIM M VINJE
JANET MCNAMARA
2076 128TH ST W
2025 128TH ST W
2056 128TH ST W
ROSEMOUNT MN 55068 -3905
ROSEMOUNT MN 55068 -3904
ROSEMOUNT MN 55068 -3905
WILLIAM D & SUSAN C STILLWELL
MICHAEL A & SUZANNE
CHRISTOPHER & KAREN GORDON
12785 BACARDI AVE
MORTENSON
12865 BACARDI AVE
ROSEMOUNT MN 55068 -3734
H. ST 128T
2026 26 128T
ROSEMOUNT MN 55068 -3732
ROSEMOUNT MN 55068 -3905
SHELBY K & KARIN PENROD
BRIAN D & ANGELINE SABO
GERALD & DIANNE MUNZEN
1065 121ST ST W
1155 121ST ST W
1185 121ST ST W
ROSEMOUNT MN 55068 -3702
ROSEMOUNT MN 55068 -3702
ROSEMOUNT MN 55068 -3702
DOUGLAS J & SUSAN K ANDERSON
RICHARD M & CATHERIN BLAND
RICHARD N & DEBORAH KLECATSKY
1335 121ST ST W
1355 121ST ST W
1375 121ST ST W
ROSEMOUNT MN 55068 -3743
ROSEMOUNT MN 55068 -3743
ROSEMOUNT MN 55068 -3743
CAROLYN M COFFIN
DONALD JR SMULSKI
GARRY A & SHARON M TAYLOR
1395 121ST ST W
1400 121ST ST W
1350 121ST ST
ROSEMOUNT MN 55068 -3743
ROSEMOUNT MN 55068 -3742
ROSEMOUNT MN 55068 -3742
WENDY IRENE NEUMAN
DAVID C & JUDITH H SAXERUD
NANCY A & JERRY R SHANKS
PO BOX 433
1180 121ST ST W
1090 121ST ST W
ROSEMOUNT MN 55068 -0433
ROSEMOUNT MN 55068 -3742
ROSEMOUNT MN 55068 -3742
DAVID C & JUDITH SAXERUD
PAUL J & LYNDA M BURKEL
JAMES R POWELL
1180 121ST ST W
12201 AKRON AVE
12311 AKRON AVE
ROSEMOUNT MN 55068 -3742
ROSEMOUNT MN 55068 -3806
ROSEMOUNT MN 55068 -3808
MICHAEL & DIANNE ELAVSKY
JAMES T & PATRICIA R IVERSON
WILLIAM E & BARBARA SCHOLL
1075 124TH CT W
1145 124TH CT W
1160 124TH CT W
ROSEMOUNT MN 55068 -3744
ROSEMOUNT MN 55068 -3700
ROSEMOUNT MN 55068 -3700
TIMOTHY X MCDONNELL
ROBERT J & DIANE S HAWKINS
JAKE A & MAURENN E CZAPIEWSKI
1150 124TH CT W
1110 124TH CT W
1050 124TH ST CT
ROSEMOUNT MN 55068 - 3700
ROSEMOUNT MN 55068 -3700
ROSEMOUNT MN 55068
RICHARD J CARLSON
PERRY G & ANNETTE T LINN
TRACY S & JILL R LIGGETT
1330 121 ST ST W
1294 121 ST ST W
12287 APPALACHIAN TRL
ROSEMOUNT MN 55068 -3742
ROSEMOUNT MN 55068 -3742
ROSEMOUNT MN 55068 -4465
JAY CHARLES & JODI A PALDA
DAVID D & ANGELA J SCHROEDER
GORDON E & TERESA A MITCHELL
1310 121ST ST W
12319 APPALACHIAN TRAIL
12320 APPALACHIAN TRL
ROSEMOUNT MN 55068 -3742
ROSEMOUNT MN 55068 -4464
ROSEMOUNT MN 55068
PAUL B TSTE GERSMEYER
LEROY A & PATTY L BURKEMPER
CHRISTOPHER J TOLAN
12351 APPALACHIAN TRAIL
12354 APPALACHIAN TRAIL
12383 APPALACHIAN TRL
ROSEMOUNT MN 55068 -4464
ROSEMOUNT MN 55068 -4463
ROSEMOUNT MN 55068
WILLIAM D & JODI L NORGAARDEN
KURT WALTER- HANSEN
KURT TER- HANSEN
12415 APPALACHIAN TR
14390 S ROBERT TRL
14390 S RO RT TRL
ROSEMOUNT MN 55068-4462
ROSEMOUNT MN 55068-4985
ROSEMOUN 55068 -4985
CITY OF R EMOUNT
MICHAEL J & MARGARET MESZAROS
ROBERT G & MARGARET NAGEL
2875 145TH S W
12909 BISCAYNE AVE
2400 126TH ST
ROSEMOUNT 55068 -4997
ROSEMOUNT MN 55068 -3938
ROSEMOUNT MN 55068 -3944
JOHN D BUEHLER
CITY OF EMOUNT
ALBERT H & MARY E SCHWAB
4135 DODD RD
2875 145TH S W
1351 LAKESIDE DR
SAINT PAUL MN 55123 -1614
ROSEMOUNT 55068 -4997
SAINT PAUL MN 55123 -2810
BRADLEY D & SUSAN L WISHERD
JEFFREY R & LAURIE A PAULUS
JAMES P WAKELY
12890 BISCAYNE AVE
12550 BISCAYNE AVE
12575 BISCAYNE AVE
ROSEMOUNT MN 55068 -3936
ROSEMOUNT MN 55068 -3939
ROSEMOUNT MN 55068
ROBERT H & CAROL J SCHWIETERS
DOUGLAS & MARY LUNDE
DIANE M NEISIUS .
12820 BISCAYNE AVE
12590 BISCAYNE AVE
12525 BISCAYNE AVE
ROSEMOUNT MN 55068 -3936
ROSEMOUNT MN 55068 -3939
ROSEMOUNT MN 55068 -3940
TROY N & KATHERINE J PETERSEN
LEROY M & CAROL J HEUER
ROBERT J & JULIE BERKEN
2416 126TH ST W
2329 126TH ST W
2300 126TH ST W
ROSEMOUNT MN 55068 -3944
ROSEMOUNT MN 55068 -3934
ROSEMOUNT MN 55068 -3943
DALE B & SANDRA L CODY
PHILIP R & JANET L HOLMES
ROBERT T & JUDITH JENKINS
2275 126TH ST W
2200 126TH ST W
2219 126TH ST W
ROSEMOUNT MN 55068 -3934
ROSEMOUNT MN 55068 -3947
ROSEMOUNT MN 55068 -3934
DAVID L & C ROBIN SCHMITZ
DANIEL & REBECCA HELWIG
NORMAN H & JULIE A ZURFLUH
2100 126TH ST W
2145 126TH ST W
2038 126TH ST W
ROSEMOUNT MN 55068 -3900
ROSEMOUNT MN 55068 -3934
ROSEMOUNT MN 55068 -3900
REGENTS OF THE U OF M
c/o Real Estate Office, 424 Donhowe
Building
319 15` Avenue SE
Minneapolis, MN 55455
�eS f"tj
PROPERTY ID NUMBER: 20 -0
FEE OWNER: STEVEN & MARY KREITZ
178614 H ST W
ROSEMOUNT M 01
PROPERTY ADDRESS: 1785120TH ST W
INVER GROVE HEIGHTS MN 55077
PAYABLE 2004 TAXES
NET TAX: 2,627.28
SPECIAL ASSESSMENTS: 0.00
TOTAL TAX & SA: 2,627.28
PAYABLE 2005ASMNT USAGE :RESIDENTIAL
NOTE: Dimensions rounded to nearest foot
Copyright 2004, Dakota County -
This drawing is neither a legally recorded map nor a survey and is not intended to be used as one.
This drawing is a compilation of records, information and data located in various city, county, and
state offices and other sources, affecting the area shown, and is to be used for reference purposes
only. Dakota County is not responsible for any inaccuracies herein contained. If discrepancies are
found, please contact Dakota County Survey and Land Information Department.
SITE MAP
2004 ESTIMATED MARKET VALUES (PAYABLE 2005)
LAND: 136,400 LOT SIZE (EXCLUDES
BUILDING: 165,400 ROAD EASEMENTS)
TOTAL: 301,800
238,179 SQ FT
SCHOOL DISTRICT: 196 5.47 ACRES
LOCATION: SW1 /4 SW1 /4 SECTION 31- 027 -22
PAYABLE 2005 HOMESTEAD STATUS: FULL HOMESTEAD
WATERSHED DISTRICT: LOWER MISSISSIPPI
LAST QUALIFIED SALE:
DATE: AMOUNT:
2004 BUILDING INFORMATION (PAYABLE 2005)
TYPE
S.FAM.RES
YEAR BUILT
1995
ARCH /STYLE
ONE STORY
FOUNDATION SQ FT 1912
FINISHED SQ FT
1912
BEDROOMS
2
BATHS
1
FRAME
WOOD
GARAGE SQ FT
0
OTHER GARAGE
MISC BLDG
PLAT NAME: SECTION 31 TWN 27 RANGE 22
TAX DESCRIPTION: E 1/2 OF SE 1/4 OF SW 1/4
OF SW 1/4 SUBJ TO ESMNT W
30 FT &S60FT
005000 312722
Map Date: August 11, 2004 Parcels Updated: 8/5/2004 Aerial Photography: 2000
PROPERTY ID NUMBER: 34- 01710- 010 -17
FEE OWNER: OLGA P TREISE
12391 DODD BLVD W
ROSEMOUNT MN 55068 -3253
PAYABLE 2004 TAXES
NET TAX: 95.20
SPECIAL ASSESSMENTS: 0.00
TOTAL TAX & SA: 95.20
PAYABLE 2005 ASMNT USAGE:AG -GREEN ACRES
SITE MAP
2004 ESTIMATED MARKET VALUES (PAYABLE 2005)
LAND: 513,100 LOT SIZE
BUILDING:
TOTAL: 513,100 1,587,340 TOTAL SO FT
36.44 TOTAL ACRES
SCHOOL DISTRICT: 196 692,572 WATER SO FT
9,523 ROAD R/W SO FT
LOCATION: SW1 /4 NE1 /4 SECTION 17- 115 -19
PAYABLE 2005 HOMESTEAD STATUS: FULL HOMESTEAD
WATERSHED DISTRICT: VERMILLION RIVER
LAST QUALIFIED SALE:
DATE: AMOUNT:
2004 BUILDING INFORMATION (PAYABLE 2005):
NO DATA AVAILABLE
C
!Ii'
NOTE: Dimensions rounded to nearest foot
Copyright 2004, Dakota County -
This drawing is neither a legally recorded map nor a survey and is not intended to be used as one.
This drawing is a compilation of records, information and data located in various city, county, and
state offices and other sources, affecting the area shown, and is to be used for reference purposes
only. Dakota County is not responsible for any inaccuracies herein contained. If discrepancies are
found, please contact Dakota County Survey and Land Information Department.
Map Date: August 11, 2004 Parcels Updated: 8/5/2004 Aerial Photography: 1990
PLAT NAME: SECTION 17 TWN 115 RANGE 19
TAX DESCRIPTION: SW 1/4 OF NE 1/4 EX N 297
FT LY W OF CEN DODD RD SUBJ
TO HWY ESMNTS
1711519
LSITE
0
MAP
PROPERTY ID NUMBER: 34- 01710- 010 -06
2004 ESTIMATED MARKET VALUES (PAYABLE 2005)
./
FEE OWNER: JAMES L & CAROL E SCHUELKE
LAND: 158,300 LOT SIZE (EXCLUDES
12261 ROBERT TR S
BUILDING: 247,600 ROAD EASEMENTS)
ROSEMOUNT MN 55068 -3654
TOTAL: 405,900
5
213,084 TOTAL SQ FT
PROPERTY ADDRESS: 12261 ROBERT TR S
SCHOOL DISTRICT: 196 4.89 TOTAL ACRES
ROSEMOUNT MN 55068
64,955 WATER SQ FT
PAYABLE 2004 TAXES
LOCATION: SE1 /4 NE1 14 SECTION 17- 115 -19
NET TAX: 3,366.62
PAYABLE 2005 HOMESTEAD STATUS: FULL HOMESTEAD
SPECIAL ASSESSMENTS: 0.00
TOTAL TAX & SA: 3,366.62
WATERSHED DISTRICT: VERMILLION RIVER
PAYABLE 2005 ASMNT USAGE:RESIDENTIAL
LAST QUALIFIED SALE:
DATE: 11/1992
AMOUNT: 168,000
NOTE: Dimensions rounded to nearest foot.
Copyright 2004, Dakota County -
This drawing is neither a legally recorded map nor a survey and is not intended to be used as one.
This drawing is a compilation of records, information and data located in various city, county, and
state offices and other sources, affecting the area shown, and is to be used for reference purposes
only. Dakota County is not responsible for any inaccuracies herein contained. If discrepancies are
found, please contact Dakota County Survey and Land Information Department.
2004 BUILDING INFORMATION (PAYABLE 2005)
TYPE
S.FAM.RES
YEAR BUILT
1958
ARCH /STYLE
ONE STORY
FOUNDATION SQ FT 1768
FINISHED SQ FT
3091
BEDROOMS
5
BATHS
3
FRAME
WOOD
GARAGE SQ FT
520
OTHER GARAGE
MISC BLDG
MISC BLDG
PLAT NAME: SECTION 17 TWN 115 RANGE 19
TAX DESCRIPTION: PT OF E 1/2 OF NE 1/4 LYING
W OF TH#3 & S OF LINE COM
AT PT ON W RW TH#3 1452.58
FT FOLLOWING RW S OF ITS
INT WITH N LINE NE 1/4 R
90D 438.05 FT TO W LINE E
112 OF NE 1/4
1711519
Map Date: August 11, 2004 Parcels Updated: 8/5/2004 Aerial Photography: 1990