NOTICE OF MORTGAGE FORECLOSURE SALE

DATE: May 13, 2025

YOU ARE NOTIFIED that default has occurred in the conditions of the following described Mortgage:

INFORMATION REGARDING MORTGAGE TO BE FORECLOSED

1. Date of Mortgage: December 18, 2019

2. Mortgagors: Brian B. Labs and Nancy A. Labs, husband and wife

3. Mortgagees: Wadena State Bank

4. Recording lnfonnation:

Recorded on December 27, 2019, as Document Number 1231579, in the Office of the County Recorder of Otter Tail County, Minnesota.

5. Assignments of Mortgage, if any: None

INFORMATION REGARDING MORTGAGED PREMISES

6. Tax parcel identification number of the mortgaged premises: 33000240154001

7. Legal description of the mortgaged premises:

NWl/4 SEl/4, Section 24, Township 136, Range 37

8. The physical street address, city, and zip code of the mortgaged premises:

xxx 425th Street, New York Mills, MN 56567

OTHER FORECLOSURE DATA

9. The person holding the Mortgage:

X is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30.

The name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, is Wadena State Bank

10. If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is [ … ].

INFORMATION REGARDING FORECLOSURE

11. The requisites of Minn. Stat. 580.02 have been satisfied.

12. The original principal amount secured by the Mortgage was $60,800.00.

13. At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is: $63,223.19.

14. Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Otter Tail County, Minnesota, at public auction on July 17th, 2025, 10:00 a.m., at the North door of the Otter Tail County Courthouse, 121 West Junius Avenue, Fergus Falls, MN 56537.

15. The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representatives or assigns is 6 months after the date of sale.

16. Minn. Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statute applies, the time to vacate the property is 11:59 p.m. on January 17, 2026.

THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.

Name and address of Attorney for Mortgagee or Mortgage

Assignee:

Grant K. Skoog

SKOOG LAW

PO Box 623

24 Colfax Ave SW

Wadena,MN 56482

(218) 631-1228

MN# 0403246

Name of Mortgagee or Mortgage Assignee:

Wadena State Bank

Published May 21, May 28, June 4, June 11, June 18, June 25, 2025

Newton Township, Otter Tail County, MN

Noxious Weed Notice

Notice is hereby given, pursuant to Minnesota Statutes, Section 18.83, subdivision 1, that all person(s) in Newton Township, Otter Tail County, Minnesota, shall control or eradicate all noxious weeds on land they occupy or are required to maintain.  Control or eradication may be accomplished by any lawful method, but the method(s) applied may need to be repeated in order to prevent the spread of viable noxious weed seeds and other propagating parts to other lands.  All weeds shall be eradicated by June 25, 2025.  Failure to comply may mean that the inspector having jurisdiction may hire the work done.  If the work is hired done by the inspector, the cost can be placed as a tax upon the land and collected as other real estate taxes are collected.  More information regarding the Minnesota Noxious Weed Law can be obtained from the Minnesota Department of Agriculture’s web site:  http://www.mda.state.mn.us/weedcontrol 

Published June 4, June 11, 2025

CITY OF NEW YORK MILLS

ORDINANCE NO. 116 

AN ORDIANCE REGULATING ABANDONED PROPERTY

This ordinance shall be known and referred to as the AN ORDIANCE REGULATING ABANDONED PROPERTY IN THE CITY OF NEW YORK MILL, MN.  The ordinance was passed following the Public Hearing that will be held on May 13, 2025, at the New York Mills City Council Chambers located at 118 North Main Ave, New York Mills, MN at 4:30 p.m.  The ordinance was updated for current statutes and enforcement definitions.

CITY OF NEW YORK MILLS

ORDINANCE NO. 1201 

Replacing Ordinance No. 122 and Ordinance No. 98

AN ORDIANCE RELATED TO THE AUTHORIZING AND GRANTING OF A CABLE COMMUNICATIONS FRANCHISE IN THE CITY OF NEW YORK MILLS: SETTING FORTH CONDITIONS ACCOMPANING THE GRANTING OF A FRANCHISE TO THE CABLE PROVIDER OF : Tekstar Communications, Inc. DBA Arvig Communications

The ordinance was passed following the Public Hearing that will be held on May 13, 2025, at the New York Mills City Council Chambers located at 118 North Main Ave, New York Mills, MN at 4:30 p.m.  

CITY OF NEW YORK MILLS

ORDINANCE NO. 1202 

Replacing Ordinance No. 133

AN ORDIANCE RELATED TO THE AUTHORIZING AND GRANTING OF A CABLE COMMUNICATIONS FRANCHISE IN THE CITY OF NEW YORK MILLS: SETTING FORTH CONDITIONS ACCOMPANING THE GRANTING OF A FRANCHISE TO THE CABLE PROVIDER OF : Midcontinent Communications, (MIDCO)

The ordinance was passed following the Public Hearing that will be held on May 13, 2025, at the New York Mills City Council Chambers located at 118 North Main Ave, New York Mills, MN at 4:30 p.m.  

A complete copy of the ordinances can be obtained from the New York Mills City Office or by visiting the city website at: newyorkmills.govoffice2.com

Published June 4, June 11, 2025

CITY OF NEW YORK MILLS, MINNESOTA

Annual Disclosure of Tax Increment Districts for the Year Ended 

December 31, 2024

     Name of TIF District: TIF District 1 – 9   

  Country View

     Current net tax capacity           73,737 

     Original net tax capacity             2,660 

     Captured net tax capacity           71,077 

     Principal and interest payments 

due in 2025     0

     Tax increment received in 2024         256,533 

     Tax increment expended in 2024         528,516 

     First tax increment receipt July, 2005

     Date of required decertification Dec. 31, 2030

     Increased property taxes on other

     properties due to Fiscal Disparities                     0

Additional information regarding each district may be obtained from:

Julie Roberts, Clerk

City of New York Mills

PO Box H

New York Mills MN 56567

Phone 218-385-2213

cityclerk@cityofnewyorkmills.org

Published June 11, 2025

Sign In

Forgot your password?

×