REMINDER:

ORDINANCE NO. 803

Replacing Ordinance No. 139

AN ORDINANCE OF THE CITY OF NEW YORK MILLS, MINNESOTA, IMPOSING CALENDAR PARKING

DEFINITIONS: Relating to Calendar Parking and Other Public Safety Measures.

(1) Calendar Schedule: From October 1 to April 1 of each year, restrictions apply and will be enforced between the hours of 1:00 a.m. and 7:00 a.m. at the following locations:

Subd. 1. On odd-numbered dates, vehicles or equipment can only be parked, or left standing on the side of the street having addresses that end in odd numbers (1,3,5,7,9); and 

Subd. 2. On even-numbered dates, vehicles or equipment can only be parked, or left standing on the side of the street having addresses that end in even numbers (0,2,4,6,8).

Subd. 3. Does not apply to County roadways, cul-de-sac, or industrial zoned areas.

Full ordinance can be found at

http://newyorkmills.govoffice2.com/ordinances/ParkingRegulations/OrdinanceNo803

Published October 16, October 23, 2024

NEWTON TOWNSHIP NOTICE OF GENERAL ELECTION

To the Township Clerk and voters of the Township of Newton

In the County of Otter Tail, State of Minnesota

Notice is Hereby Given, that a General Election will be held on Tuesday, November 5, 2024, 

Between the hours of 7:00 a.m. and 8:00 p.m. at the polling place designated below, for the 

Purpose of electing officials.

Polling Place Location: New York Mills City Hall Ballroom; 28 W Centennial 84 Drive New York Mills, MN 56567

Kayla Ellenson, Deputy Clerk

Newton Township

Published October 23, October 30, 2024

NOTICE OF GENERAL ELECTION

INDEPENDENT SCHOOL DISTRICT NO. 553

New York Mills

State of Minnesota

NOTICE IS HEREBY GIVEN, that the general election has been called and will be held in and for Independent School District No. 553, New York Mills, State of Minnesota, on Tuesday, the 5th day of November, 2024, for the purpose of electing four school board members for four year terms. The ballot shall provide as follows:

Instructions to Voters: To vote, completely fill in the oval(s) next to your choice(s) like this:

SCHOOL BOARD MEMBER

VOTE FOR UP TO FOUR

KRISTINA EHNERT

DEREK BRAUKMANN

AMBER RASTEDT

JAYNE WHITEFORD

ETHAN KERN

ADAM TERVOLA HULTBERG

TERESA PEDERSON

JODI SEELHAMMER

_________________

Write in if any

_________________

Write in if any

_________________

Write in if any

_________________

Write in if any

The combined polling places for this election and the precincts served by those polling places will be as follows: Becker County, Evergreen and Spruce Grove township. Otter Tail County, City of New York Mills, Corliss, Butler, Paddock, Pine Lake, Homestead, Blowers, Otto, Newton, Bluffton, Leaf Lake, and Deer Creek township.

Any eligible voter residing in the school district may vote at said election at the polling place designated above for the precinct in which he or she resides. The polls for said election will open at 7:00 o’clock a.m. and will close at 8:00 o’clock p.m. on the date of said election.

A voter must be registered to vote to be eligible to vote in this election. An unregistered individual may register to vote at the polling place on Election Day.

Dated: 10/14/2024

BY ORDER OF THE SCHOOL BOARD /s/

Teresa Pederson, School District Clerk

Published October 23, October 30, 2024

STATE OF MINNESOTA             SEVENTH JUDICIAL DISTRICT

COUNTY OF OTTER TAIL                 DISTRICT COURT

QUIET TITLE ACTION

56-CV-24-2208

SUMMONS

Dale Keskitalo and Terry Keskitalo,

Plaintiffs,

vs.

Maria Fiskari, deceased April 1, 1891, and any unknown heirs or devisees of Maria Fiskari; AND Hilma E. Fraki, deceased on or about November 15, 1970, and the heirs of her estate, Linda M. Maunumaki, deceased July 12, 2003, and the heirs of her estate, Howard Maunumaki, deceased September 17, 2002, and any unknown heirs or devisees of Howard Maunumaki; James A. Maunumaki, deceased on or about May 25, 1941, and any unknown heirs or devisees of James A. Maunumaki; Ronald Maunumaki, deceased May 2, 2005, and any unknown heirs or devisees of Ronald Maunumaki; Donald Maunumaki; Judith Johnson; Kathleen A. Loween; Carol L. Saarela; Janice I. Meyers, deceased May 27, 2020, and the heirs of her estate, Amanda Cogley, Sarah J. Woodhead, Nick J. Meyers, and Maria Gustafson, and any unknown heirs or devisees of Janice I. Meyers; Nancy Peyerl; and Wanda S. Erickson; and any unknown heirs or devisees of Linda M. Maunumaki; Ellen Mursu; Hilma A. Mursu, deceased July 2, 2017, and the heirs of her estate, Steven J. Mursu, deceased June 18, 1987, and the heirs of his estate, Emily A. Mursu and Andrea K. Machala, and any unknown heirs or devisees of Steven J. Mursu; Glen Mursu; Deborah Belch, deceased November 2, 2020, and the heirs of her estate, Chad Belch, Janette Schreiner, and Danielle Peterson, and any unknown heirs or devisees of Deborah Belch; and Jody Pikula; and any unknown heirs or devisees of Hilma A. Mursu; Helen G. Amberg, deceased July 11, 1967, and the heirs of her estate, Paul R. Amberg, deceased May 12, 2011, and the heir of his estate, Joni Schmitz, and any unknown heirs or devisees of Paul R. Amberg; Linda Amberg, deceased on or about March 10, 1967, and any unknown heirs or devisees of Linda Amberg; Aileen E. Maki, deceased June 13, 2007, and the heirs of her estate, Shellee R. Hintz, Brian K. Maki, Jay Maki, Jill M. Maki, deceased on or about June 18, 1962, and any unknown heirs or devisees of Jill M. Maki, and Gary C. Maki, deceased on or about May 9, 1993, and any unknown heirs or devisees of Gary C. Maki, and any unknown heirs or devisees of Aileen E. Maki; Lorraine Barthel, deceased January 3, 2011, and the heirs of her estate, Reed Barthel and Mitchell Barthel, and any unknown heirs or devisees of Lorraine Barthel; Elaine H. Paavola, deceased April 12, 2022, and the heirs of her estate, Kristi K. Wallgren, Karla Kupfer, and Todd Paavola, and any unknown heirs or devisees of Elaine H. Paavola; Marcelene A. Helmeke, deceased July 6, 2017, and the heirs of her estate, Bradley R. Helmeke and Brent C. Helmeke, and any unknown heirs or devisees of Marcelene A. Helmeke; David C. Amberg, deceased March 7, 2019, and any unknown heirs or devisees of David C. Amberg; Wayne Amberg, deceased September 19, 2021, and the heir of his estate Erick Amberg, and any unknown heirs or devisees of Wayne Amberg; Brenda S. Boyne; Rebecca R. Lohse, Sandra L. Speed; and Ann Marie Campbell, a/k/a Abbe Campbell; and any unknown heirs or devisees of Helen G. Amberg; Einar N. Fraki, deceased April 8, 1981, and any unknown heirs or devisees of Einar N. Fraki; Esther E. A. Eifert, deceased June 16, 2010, and the heirs of her estate, DuWayne Eifert, deceased on or about December 3, 2000, and the heirs of his estate, Bret Eifert, Kent Eifert, and Dana Smith, and any unknown heirs or devisees of DuWayne Eifert; Jacqueline J. Bryant; Mary Wulf; Holly Waisanen; Sandra K. Schultz lngvaldson, deceased April 17, 2020, and the heirs of her estate Jeremy Schultz and Staci Mclarnon, and any unknown heirs or devisees of Sandra K. Schultz lngvaldson; Patricia Harvala; Gary Eifert; and Mark R. Eifert; and any unknown heirs or devisees of Esther E. A. Eifert; Edwin E. Fraki, deceased November 23, 20161 and any unknown heirs or devisees of Edwin E. Fraki; Alice A. Keskitalo, deceased September 14, 2016, and the heirs of her estate, Daniel E. Keskitalo, Ruthie E. Rasmussen, Jane M. Putikka, David A. Keskitalo, Marlys Keskitalo, Marlene F. Ament, Marla Niemela, Dennis R. Keskitalo, Ross D. Keskitalo, Daryl R. Keskitalo, and Marie Keskitalo, known to be deceased, and any unknown heirs or devisees of Marie Keskitalo, and any unknown heirs or devisees of Alice A. Keskitalo; and Melvin Harry Fraki, deceased February 18, 1986, and the heirs of his estate, Jerry Fraki, deceased on or about June 30, 1990, and any unknown heirs or devisees of Jerry Fraki, Jesse Fraki, Jean Roberts, and Joan Davis, and any unknown heirs or devisees of Melvin Harry Fraki; and any unknown heirs or devisees of Hilma E. Fraki; AND ALSO Lydia Tumberg, deceased February 16, 1961, and the heirs of her estate, Sylvia Keskitalo, deceased July 24, 2006, and the heirs of her estate 1 Steven Keskitalo, deceased January 6, 2012, and the heirs of his estate, Scott Keskitalo and Seth Keskitalo, and any unknown heirs or devisees of Steven Keskitalo; Mary J. Handt; Carol D. Christenson, deceased May 21, 2013, and the heirs of her estate, Jamie L. Christenson, deceased August 15, 2001, and the heir of his estate, Madelyn Grace Christenson, and any unknown heirs or  devisees of Jamie L. Christenson; and Joseph W. Christenson; and any unknown heirs or devisees of Carol D. Christenson; Joanne Cichy, deceased September 23, 2014, and the heir of her estate, Eric Cichy, and any unknown heirs or devisees of Joanne Cichy; Rosalie A. Cichy; Judy K. Paju, deceased August 8, 2022, and the heirs of her estate, Beau J. Paju, Ashley K. Paju, and Alycia K. Paju, and any unknown heirs or devisees of Judy K. Paju; Linda Robben; Janeen K. Weller; Geraldine Obenchain; Ronald Keskitalo; Randy A. Keskitalo; and Paul L. Keskitalo, deceased March 10, 2018, and any unknown heirs or devisees of Paul L. Keskitalo; and any unknown heirs or devisees of Sylvia Keskitalo; Allen Tumberg, deceased November 4, 2022, and the heirs of his estate, Diane Nelmark, Robert Tumberg, Dennis Tumberg, and Jayne Talo, and any unknown heirs or devisees of Allen Tumberg; Donald E. Tumberg, deceased March 7, 2007, and the heirs of his estate, Wade Tumberg, Jay A. Tumberg, and Kara L. Kipp, and any unknown heirs or devisees of Donald E. Tumberg; Harley W. Tumberg, deceased January 19, 1998, and the heirs of his estate, Terrance W. Tumberg, Gerald Tumberg, deceased June 12, 1968, and any unknown heirs or devisees of Gerald Tumberg, Bryan M. Tumberg, Lynelle E. Salo, Jon W. Tumberg, and Janell Coumbe, and any unknown heirs or devisees of Harley W. Tumberg; Bernice Lydia Werronen, deceased May 23, 1994, and the heirs of her estate, Susan Wallace, Julie Frakie, Shirley J. Giroux, and Charlotte D. White, and any unknown heirs or devisees of Bernice Lydia Werronen; Wendell H. Tumberg, deceased May 2, 1974, and the heirs of his estate, Miles W. Tumberg, deceased May 11, 2017, and the heirs of his estate, Denise Darnell Sanchez Tumberg, Dixie Sue Reuter, and Wendell E. Tumberg, and any unknown heirs or devisees of Miles W. Tumberg; Owen Tumberg; Nancy E. Goldworm, deceased January 11, 2004, and the heirs of her estate, Anita Malcolm, Kelly Davis, and Brandi Brandham, and any unknown heirs or devisees of Nancy E. Goldworm; and Patricia E. Tumberg; and any unknown heirs or devisees of Wendell H. Tumberg; Laila G. Tum berg, deceased January 12, 2001, and any unknown heirs or devisees of Laila G. Tumberg; Lempi Keskitalo, deceased September 20, 2016, and any unknown heirs or devisees of Lempi Keskitalo; and Linda Johnson, deceased July 15, 1975, and any unknown heirs or devisees of Linda Johnson; and any unknown heirs or devisees of Lydia Tumberg; AND ALSO Severi Fiskari, deceased October 30, 1918, and the heir of his estate, Hulda Hoyhtya, deceased November 23, 2004, and the heirs of her estate, Mildred H. Helmrichs; Janet M. Lakso, deceased May 2, 2014, and the heirs of her estate, Kay M. Gades, Dale Copelan, Lyle Copelan, and Laurel Copelan, and any unknown heirs or devisees of Janet M. Lakso; Phyllis L. Haarstad; Donald E. Hoyhtya, deceased May 30, 2009, and the heir of his estate, Michelle Colaizy, and any unknown heirs or devisees of Donald E. Hoyhtya; Harold E. Hoyhtya; Wesley D. Hoyhtya; Emil W. Hoyhtya, deceased June 2, 2005, and the heirs of his estate, Amber L. Schiller, deceased January 27, 2018, and the heirs of her estate Addisyn Schiller, Ariana Schiller, and Aiden Schiller, and any unknown heirs or devisees of Amber L. Schiller; and Brian W. Hoyhtya; and any unknown heirs or devisees of Emil W. Hoyhtya; and Steven M. Hoyhtya, deceased January 4, 2017, and any unknown heirs or devisees of Steven M. Hoyhtya; and any unknown heirs or devisees of Hulda Hoyhtya; and any unknown heirs or devisees of Severi Fiskari; AND ALSO Abner Fiskari, deceased August 11, 1941, and any unknown heirs or devisees of Abner Fiskari; AND ALSO John S. Fiskari, deceased September 1, 1982, and the heirs of his estate, John Kenneth Fiskari, deceased July 16, 1971, and the heirs of his estate, Dale Fiskari; Dallas L. Fiskari; and Larry Fiskari, deceased on or about January 9, 2014, and any unknown heirs or devisees of Larry Fiskari; and any unknown heirs or devisees of John Kenneth Fiskari; Harvey Fiskari, deceased August 19, 2014, and any unknown heirs or devisees of Harvey Fiskari; Audrey M. Critz, deceased April 29, 2022, and the heirs of her estate, Sheila Cusick and Mitchell Critz, and any unknown heirs or devisees of Audrey M. Critz; JoAnn Duchesneau; and Marsha Marie Fiskari, deceased February 21, 1948, and any unknown heirs or devisees of Marsha Marie Fiskari; and any unknown heirs or devisees of John S. Fiskari; AND ALSO Esther Tumberg, deceased January 13, 1994, and the heirs of her estate, Anne E. Tumberg, deceased April 7, 2020, and the heirs of her estate, Barry Tumberg, Scott Tumberg, Ross Tum berg, Jeffrey Tumberg, and Jodi Wegscheid, and any unknown heirs or devisees of Anne E. Tumberg; Walter R. Tumberg; Reuben Tumberg; Kenneth L. Tumberg; Thomas Tumberg, deceased January 5, 2024, and the heirs of his estate, Nathan Salo Tumberg and Richard Tumberg, and any unknown heirs or devisees of Thomas Tumberg; and Mary Aho; and any unknown heirs or devisees of Esther Tumberg; AND ALSO Harry Fiskari, deceased February 3, 1998, and the heirs of his estate, Marshall Fiskari, deceased on or about July 13, 1964, and any unknown heirs or devisees of Marshall Fiskari; Marvin Fiskari, deceased September 19, 2021, and any unknown heirs or devisees of Marvin Fiskari; Stanley Fiskari, deceased June 14, 2005, and any unknown heirs or devisees of Stanley Fiskari; and Hazel Bentley, deceased May 17, 2020, and the heirs of her estate, Lisa M. Mann, Sandra Bentley, and Rebecca R. Engler, and any unknown heirs or devisees of Hazel Bentley; and any unknown heirs or devisees of Harry Fiskari; AND ALSO Ida G. Tumberg, deceased August 31, 1996, and the heirs of her estate, Evelyn G. Tervo, deceased March 29, 2012, and the heir of her estate, Renae Tervo Vaules, and any unknown heirs or devisees of Evelyn G. Tervo; Howard J. Tumberg, deceased June 23, 1981, and any unknown heirs or devisees of Howard J. Tumberg; Arnold S. Tumberg, deceased September 24, 2009, and the heirs of his estate, Kathleen Rheault; Ilene Pinske, deceased February 7, 2016, and the heirs of her estate, Dillan Page and Tobias Page, and any unknown heirs or devisees of Ilene Pinske; Daryl Tumberg; David Tumberg; Daniel Tumberg; and Darin Tumberg; and any unknown heirs or devisees of Arnold S. Tumberg; Clifford M. Tumberg; Helen M. Mursu; Andrew Tum berg; James Tumberg; Robert J. Tumberg, deceased December 7, 1954, and any unknown heirs or devisees of Robert J. Tumberg; Gordon H. Tumberg, deceased December 7, 1954, and any unknown heirs or devisees of Gordon H. Tum berg; Earl Tumberg, deceased February 12, 2019, and the heirs of his estate, Rachael Hodgson, Roberta Tumberg, ReNelle Christie, Riika Gropper, Ryan Tumberg, and Reece Tumberg, and any unknown heirs or devisees of Earl Tumberg; Morris Tumberg, believed to be deceased in 1930, and any unknown heirs or devisees of Morris Tumberg; and Esther Tum berg, believed to be deceased in 1937; and any unknown heirs or devisees of Esther Tum berg; and any unknown heirs or devisees of Ida G. Tumberg; AND ALSO Signe Amberg, deceased March 14, 1996, and the heirs of her estate, Mildred Matson, deceased October 17, 2004, and the heirs of her estate, Kenneth Matson, deceased November 12, 2021, and the heirs of his estate, Roy Matson, Tammy DeWitt, Joshua Matson, Steven Matson, Aaron Matson, Brenda Johnson, Rome Gonstead, Rachael Matson, Robert Matson, and Dean Matson, and any unknown heirs or devisees of Kenneth Matson; Wayne Matson; Ricky 0. Matson, deceased June 15, 2015, and the heir of his estate, Jeremy Matson, deceased May 10, 2022, and the heir of his estate Aiden Matson, and any unknown heirs or devisees of Jeremy Matson; and any unknown heirs or devisees of Ricky 0. Matson; Matthew Matson; Michael Matson; Thomas Matson; Pamela Matson; Lynnae Amezcua; and Yvonne Beltran, deceased July 26, 2013, and the heirs of her estate, Miguel Ramirez, Sofia Ramirez, and Rosanna Ramirez, and any unknown heirs or devisees of Yvonne Beltran; and any unknown heirs or devisees of Mildred Matson; Raymond Amberg, deceased July 27, 1963, and the heirs of his estate, Connie Rae Trowbridge, deceased March 3, 2010, and any unknown heirs or devisees of Connie Rae Trowbridge, Randall Amberg, and Daniel Amberg, and any unknown heirs or devisees of Raymond Amberg; and Alvin O. Amberg, deceased February 24, 2013, and the heirs of his estate, Debra K. Salguero, Barbara L. Lund, Sherry L. Tappe, and Sarah E. Roberts; and any unknown heirs or devisees of Alvin O. Amberg; and any unknown heirs or devisees of Signe Amberg; AND ALSO Antti Fiskari, deceased, November 1, 1918, and any unknown heirs or devisees of Antti Fiskari; AND ALSO Sylvia Keskitalo, deceased June 29, 2003, and the heirs of her estate, James Keskitalo, Thomas Keskitallo, Roger Keskitalo, Joyce Keskitalo, Michael Keskitalo, Janet Koljonen, and any unknown heirs or devisees of Sylvia Keskitalo; also any unknown heirs or devisees of Einar C. Fiskari, deceased November 2, 2005; also any unknown heirs or devisees of Henry Fiskari, deceased June 3, 1938; also any unknown heirs or devisees of Josefiina Gustaava Fiskari, deceased on September 27, 1932; and all other persons unknown claiming any right, title, estate, interest, or lien in the real estate described in the complaint herein, 

Defendants.

THIS SUMMONS IS DIRECTED TO THE ABOVE-NAMED DEFENDANTS:

You are hereby summoned and required to serve upon plaintiffs’ attorney an Answer to the Complaint which is on file in the office of the Court Administrator of the above-named Court, within twenty (20) days after service of this Summons upon you, exclusive of the day of service. If you fail to do so, judgment by default will be taken against you for the relief demanded in the Complaint.

This action involves, affects, or brings into question real property situated in the County of Otter Tail, State of Minnesota described as follows:

The North Half of the Northwest Quarter (N½ of NW¼) of Section Fourteen (14), Township One Hundred Thirty-four (134), Range Thirty-eight (38), Otter Tail County, Minnesota;

AND

The Southwest Quarter of the Southwest Quarter (SW¼ of SW¼) of Section eleven (11), Township One Hundred Thirty-four (134), Range Thirty-eight (38), Otter Tail County, Minnesota;

AND

The Southwest Quarter of the Northeast Quarter (SW¼ of NE¼) and the West Half of the Southeast Quarter (W½ of SE¼) all in Section Twenty-seven (27), Township One Hundred Thirty-five (135), Range Thirty-eight (38), Otter Tail County, Minnesota

PINs 35000110094000, 35000140128000, 47000270188000 and 47000270188001

NOTICE IS FURTHER GIVEN that the object of said action is to obtain a judgment declaring that plaintiffs are the owners in fee of the property described above and that the defendants, and each of them, have no right, title, estate, interest, or lien in or upon the said real estate.

NOTICE IS FURTHER GIVEN that no personal claim is made by plaintiffs against any of the defendants.

Civil cases are subject to Alternative Dispute Resolution processes as provided in Rule 114 of the General Rules of Practice for the District Courts. Alternative Dispute Resolution includes mediation, arbitration, and other processes set forth in the rules. You may contact the Court Administrator for information about these processes and about resources available in your area.

Dated: 9/26/24

LAKEVIEW TRUST & ESTATE LAW, PLLC

By Amy Ann W. Mursu

Attorney Bar No. 0335204

Attorney for Plaintiffs

89 Bay View Road

Ottertail, MN 56571

(218) 367-5253

Published October 9, October 16, October 23, 2024

NOTICE OF CANCELLATION

OF

PURCHASE AGREEMENT

YOU ARE NOTIFIED:

1. A default has occurred in that certain Purchase Agreement dated July 8, 2024 in which Roxanne M. Hunter, as Trustee of the James A. Nordbeck Revocable Trust dated August 2, 2013, “Seller” agreed to sell to Otter Tail Farm Land II LLC, “Purchaser”, the real property in Otter Tail County, Minnesota, described as follows:

See Exhibit A attached hereto and made a part hereof

Identified in the Purchase Agreement as: TBD 410th Street, Dent, Minnesota.

2. Seller is serving this Notice of Cancellation, “Notice” on the other party.

3. The default condition which cancelled the Purchase Agreement is as follows:

SBA Structures, LLC has a right of first refusal and desires to exercise their right of first refusal. Therefore, the above Purchase Agreement is hereby declared cancelled so that Seller can enter into a new Purchase Agreement with SBA Structures, LLC.

4. THIS NOTICE IS TO INFORM YOU THAT BY THIS NOTICE THE SELLER HAS BEGUN PROCEEDINGS UNDER MINNESOTA STATUTES, SECTION 559.217, TO CANCEL YOUR PURCHASE AGREEMENT FOR THE SALE OF THE ABOVE PROPERTY FOR THE REASONS SPECIFIED IN THIS NOTICE. THE PURCHASE AGREEMENT WILL BE CANCELLED 15 DA VS AFTER SERVICE OF THIS NOTICE UPON YOU UNLESS BEFORE THEN:

YOU SECURE FROM A DISTRICT COURT AN ORDER THAT THE

TERMINATION OF THE PURCHASE AGREEMENT BE SUSPENDED UNTIL YOUR CLAIMS OR DEFENSES ARE FINALLY DISPOSED OF BY TRIAL, HEARING OR SETTLEMENT. YOUR ACTION MUST SPECIFICALLY STATE THOSE FACTS AND GROUNDS THAT DEMONSTRATE YOUR CLAIMS OR DEFENSES.

IF YOU DO THE ABOVE WITHIN THE TIME PERIOD SPECIFIED IN THIS NOTICE, YOUR PURCHASE AGREEMENT WILL BE CANCELLED AT THE END OF THE PERIOD AND YOU WILL RECEIVE ALL EARNEST MONEY YOU HAVE DEPOSITED ON THE PURCHASE AGREEMENT; YOU MAY LOSE YOUR RIGHT TO ASSERT ANY CLAIMS OR DEFENSES THAT YOU MIGHT HAVE.

HOWEVER, IF WITHIN THE TIME PERIOD SPECIFIED IN THIS NOTICE YOU SERVE YOUR OWN NOTICE UNDER MINNESOTA STATUTES, SECTION 559.217, YOUR PURCHASE AGREEMENT WILL BE IMMEDIATELY CANCELLED, BUT YOUR ENTITLEMENT TO EARNEST MONEY MUST BE DETERMINED BY A COURT OR DETERMINED BY ARBITRATION IF AGREED TO BY THE PARTIES. IF YOU HAVE ANY QUESTIONS ABOUT THIS NOTICE, CONTACT AN ATTORNEY IMMEDIATELY.

5. The name, address and telephone number of the party serving this Notice or of an attorney authorized by that party to serve this Notice.

KARKELA, HUNT & CHESHIRE, PLLP

By: Samuel D. Felix

Attorneys for Seller

450 West Main Street

Perham, MN 56573

Attorney Reg No. 0397125

(218) 346-4995

Email: sfelix@firmanswer.com

THIS INSTRUMENT WAS DRAFTED BY:

KARKELA, HUNT & CHESHIRE, PLLP

450 West Main Street

Perham, MN 56573

(218) 346-4995

Exhibit A

Legal Description of Property

THAT PART OF THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 136 NORTH, RANGE 41 WEST OF THE FIFTH PRINCIPAL MERIDIAN, OTTER TAIL COUNTY, MINNESOTA, DESCRIBED AS FOLLOWS:

COMMENCING AT THE SOUTHWEST CORNER OF THE SOUTHWEST QUARTER OF SAID SECTION 29: THENCE SOUTH 89°42’17” EAST (ASSUMED BEARING), ALONG THE SOUTHERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 29, FOR A DISTANCE OF 414.00 FEET TO THE TRUE POINT OF BEGINNING: THENCE CONTINUE SOUTH 89°42’17” EAST, ALONG THE SOUTHERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 29, FOR A DISTANCE OF 572.00 FEET: THENCE NORTH

00°17’4 3” EAST FOR A DISTANCE OF 541.00 FEET; THENCE NORTH 89°42’17” WEST, PARALLEL WITH THE SOUTHERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 29, FOR A DISTANCE OF 572.00 FEET; THENCE SOUTH 00°17’ 43: WEST FOR A DISTANCE OF 541.00 FEET TO THE TRUE POINT OF BEGINNING. 

SAID TRACT OF LAND CONTAINS 7.104 ACRES, MORE OR LESS, AND IS SUBJECT TO A 33.00 FOOT WIDE TOWNSHIP ROAD RIGHT OF WAY ADJACENT TO THE SOUTHERLY LINE, AND ALSO TO OTHER EASEMENTS AS MAY BE OF RECORD.

Published October 9, October 16, October 23, 2024

Sign In

Forgot your password?

×