×

Legal Notices 3-10

MAYLAND TOWNSHIP NOTICE

The annual meeting of the Mayland

Township will be held on March 15,

2020 beginning at 7:00 p.m. at the

Carpio Fire Hall in Carpio, No. Dak.

(March 7-10-13, 2020)

MINOT PARK DISTRICT CALL

FOR BIDS

Notice is hereby given that sealed

bids will be received by Jarrod A. Ol-

son, Director of Operations, at the

Minot Park District Office, 420 3rd

Ave SW, PO Box 538, Minot, ND

58702, until 2pm March 12th, 2020

at which times bids will be opened

and read for furnishing the Park Dis-

trict with the Following;

Project: Oak Park Play Structure

Main Bid – (Play Structure) and Al-

ternate Bid (None)

Copies of Specifications may be ob-

tained from the Park District Office

at above address or at

www.minotparks.com.Envelope con-

taining the bid shall be plainly

marked on the outside – “Bid -Oak

Park Play Structure” The Board of

Park Commissioners reserves the

right to reject any and all bids and

waive any irregularities therein, and

to award the contract as they deem

to be the best interest of the Minot

Park District. Bidders are invited to

be present at the above -mentioned

time and place for the opening of the

bids. Bids will be presented to the

Minot Park Board on March 17th at

6:30pm at the Minot Park Board

MarchMeeting. Delivery will be coor-

dinated with Brian Mathson- Minot

Park District Maintenance Superin-

tendent.

Technical Questions Contact -Brian

Mathson- Minot Park District Mainte-

nance Superintendent

Brian@minotparks.com

or 701-833-7055

Jarrod A. Olson

Director of Operations

Minot Park District

jarrod@minotparks.com

(701) 857-4136 Office

(701) 833-7021 Cell

(March 3-10, 2020)

MINOT PARK DISTRICT CALL

FOR BIDS

Notice is hereby given that sealed

bids will be received by Jarrod A. Ol-

son, Director of Operations, at the

Minot Park District Office, 420 3rd

Ave SW, PO Box 538, Minot, ND

58702, until 2 pm March 17th, 2020

at which times bids will be opened

and read for furnishing the Park Dis-

trict with the Following;

Project: Hammond Tennis Court

Resurfacing

Main Bid – (Tennis Court Resurfac-

ing) and Alternate Bid (None)

Copies of Specifications may be ob-

tained from the Park District Office

at above address or at

www.minotparks.com. Envelope

containing the bid shall be plainly

marked on the outside “Bid Ham-

mond Tennis Court Resurfacing”

The Board of Park Commissioners

reserves the right to reject any and

all bids and waive any irregularities

therein, and to award the contract as

they deem to be the best interest of

the Minot Park District. Bidders are

invited to be present at the above

-mentioned time and place for the

opening of the bids. Bids will be

presented to the Minot Park Board

on March 17th at 6:30pm at the

Minot Park Board March Meeting.

Delivery will be coordinated with Bri-

an Mathson- Minot Park District

Maintenance Superintendent.

Technical Questions Contact -Brian

Mathson- Minot Park District Mainte-

nance Superintendent

Brian@minotparks.com

or 701-833-7055

Jarrod A. Olson

Director of Operations

Minot Park District

jarrod@minotparks.com

(701) 857-4136 Office

(701) 833-7021 Cell

(March 3-10-17, 2020)

NOTICE BEFORE

FORECLOSURE

To the Title Owners, Borrowers and

Occupants of the Property:

Gemma A. Johnson

525 13th Street NW

Minot, ND 58703

Heather A. Johnson

525 13th Street NW

Minot, ND 58703

Pursuant to the provisions of the

Federal Fair Debt Collection Prac-

tices Act, you are advised that un-

less you dispute the validity of the

foregoing debt or any portion thereof

within thirty days after receipt of this

letter, we will assume the debt to be

valid. If the debt or any portion

thereof is disputed, we will obtain

verification of the debt and will mail

you a copy of such verification. You

are also advised that upon your re-

quest within the thirty day period, we

will provide you with the name and

address of your original creditor, if

different from the creditor referred to

in this Notice. We are attempting to

collect a debt and any information

obtained will be used for that pur-

pose. At this time, no attorney with

this firm has personally reviewed the

particular circumstances of your ac-

count. However, if you fail to con-

tact our office, our client may consid-

er additional remedies to recover the

balance due. The real property that

this notice pertains to is located at

525 13th Street NW, Minot, ND

58703, and more particularly

described as:

Lot 230, Normal Park, an Addition

to the City of Minot, Ward County,

North Dakota.

Notice is hereby given that a certain

mortgage, recorded against the

above described property by Gem-

ma A. Johnson and Heather A.

Johnson, executed and delivered to

Mortgage Electronic Registration

Systems, Inc. as nominee for Prem-

ier Mortgage Corp, dated September

15, 2015, (“Mortgage”); and given to

secure the payment of $229,837.00,

and interest and other fees and

costs according to the terms and ob-

ligations of a certain promissory

note, is in default. The current Mort-

gagee of the Mortgage is Lakeview

Loan Servicing, LLC. The following

is a statement of the sum due for

principal, interest, taxes, insurance,

maintenance, etc. as of January 3,

2020:

Principal Balance $217,090.69

Interest $10,654.36

Late Charges $92.31

Escrow $3,354.03

Fees and Costs Total $383.10

Total $231,574.49

That as of January 3, 2020, the

amount due to cure any default, or

to be due under the terms of the

mortgage, exists in the following

respects:

Total Payments Due $21,370.03

Late Charges $92.31

Inspections $150.00

Legal Fees $198.10

Other Fees $25.00

Total $21,835.44

In the event that you either payoff or

reinstatement the loan, payment

must be paid by certified funds, and

made payable to Lakeview Loan

Servicing, LLC, and mailed to Halli-

day, Watkins & Mann, P.C., at 376

East 400 South, Suite 300, Salt

Lake City, UT 84111. Additionally,

you must pay any additional accrued

interest, subsequent payments or

late charges which become due and

any further expenses for preserva-

tion of the property which may be

advanced. Please contact Halliday,

Watkins & Mann, P.C. for the exact

amount due through a certain date.

You have the right, in accordance

with the terms of the mortgage, to

cure the default specified above.

You also have the right in the fore-

closure action to assert that no de-

fault exists or any other defense you

may have to said action. Notice is

further provided that if the total sums

in default, together with interest ac-

crued thereon at the time of such

payment, accrued payments then

due and expenses advanced, are

not paid within thirty (30) days from

the date of mailing or service of this

Notice, the Mortgagee will deem the

whole sum secured by the Mortgage

to be due and payable in full without

further notice. Furthermore,

proceedings will be commenced to

foreclosure such Mortgage, and in

the event of Sheriff’s sale as provid-

ed by the laws of the State of North

Dakota, the time for redemption

shall be as provided by law, but not

less than sixty (60) days after the

Sheriff’s Sale.

Date: January 3, 2020

Halliday, Watkins & Mann, P.C.

/s/Benjamin J. Mann

Benjamin J. Mann

Attorney for Creditor

376 East 400 South, Suite 300

Salt Lake City, UT 84111

Tel: 801-355-2886

Fax: 801-328-9714

Email: benjamin@hwmlawfirm.com

MWN: ND10046

(February 25; March 3-10, 2020)

NOTICE BEFORE

FORECLOSURE

To the Title Owners, Borrowers and

Occupants of the Property:

Jean P. Chegwidden

1209 12th St. NW

Minot, ND 58703

Jean P. Chegwidden

166 Summer Creek Ln.

Minot, ND 58703

Pursuant to the provisions of the

Federal Fair Debt Collection Prac-

tices Act, you are advised that un-

less you dispute the validity of the

foregoing debt or any portion thereof

within thirty days after receipt of this

letter, we will assume the debt to be

valid. If the debt or any portion

thereof is disputed, we will obtain

verification of the debt and will mail

you a copy of such verification. You

are also advised that upon your re-

quest within the thirty day period, we

will provide you with the name and

address of your original creditor, if

different from the creditor referred to

in this Notice. We are attempting to

collect a debt and any information

obtained will be used for that pur-

pose. At this time, no attorney with

this firm has personally reviewed the

particular circumstances of your ac-

count. However, if you fail to con-

tact our office, our client may consid-

er additional remedies to recover the

balance due. The real property that

this notice pertains to is located at

1209 12th St NW, Minot, ND 58703,

and more particularly described as:

Lot 2, Block 3, Valli Hai Addition

to the City of Minot, Ward County,

North Dakota.

Notice is hereby given that a certain

mortgage, recorded against the

above described property by Jean P.

Chegwidden, executed and

delivered to Mortgage Electronic

Registration Systems, Inc. as nom-

inee for Mortgage Research Center,

LLC DBA Veterans United Home

Loans, dated June 24, 2013, (“Mort-

gage”); and given to secure the pay-

ment of $234,900.00, and interest

and other fees and costs according

to the terms and obligations of a cer-

tain promissory note, is in default.

The current Mortgagee of the Mort-

gage is ARC Home LLC. The follow-

ing is a statement of the sum due for

principal, interest, taxes, insurance,

maintenance, etc. as of December

27, 2019:

Principal Balance $205,650.10

Interest $4,781.36

Late Charges $234.65

Fees and Costs $45.00

Credit Total ($423.40)

Total $2110,287.71

That as of December 27, 2019, the

amount due to cure any default, or

to be due under the terms of the

mortgage, exists in the following

respects:

Total Payments Due $9,387.36

Total Late Charges $234.65

Fees and Costs $45.00

Total $9,667.01

In the event that you either payoff or

reinstatement the loan, payment

must be paid by certified funds, and

made payable to ARC Home LLC,

and mailed to Halliday, Watkins &

Mann, P.C., at 376 East 400 South,

Suite 300, Salt Lake City, UT 84111.

Additionally, you must pay any addi-

tional accrued interest, subsequent

payments or late charges which be-

come due and any further expenses

for preservation of the property

which may be advanced. Please

contact Halliday, Watkins & Mann,

P.C. for the exact amount due

through a certain date. You have the

right, in accordance with the terms

of the mortgage, to cure the default

specified above. You also have the

right in the foreclosure action to as-

sert that no default exists or any oth-

er defense you may have to said ac-

tion. Notice is further provided that if

the total sums in default, together

with interest accrued thereon at the

time of such payment, accrued pay-

ments then due and expenses ad-

vanced, are not paid within thirty

(30) days from the date of mailing or

service of this Notice, the Mortgagee

will deem the whole sum secured by

the Mortgage to be due and payable

in full without further notice. Further-

more, proceedings will be com-

menced to foreclosure such Mort-

gage, and in the event of Sheriff’s

sale as provided by the laws of the

State of North Dakota, the time for

redemption shall be as provided by

law, but not less than sixty (60) days

after the Sheriff’s Sale.

Date: December 27, 2019

Halliday, Watkins & Mann, P.C.

/s/Benjamin J. Mann

Benjamin J. Mann

Attorney for Creditor

376 East 400 South, Suite 300

Salt Lake City, UT 84111

Tel: 801-355-2886

Fax: 801-328-9714

Email: benjamin@hwmlawfirm.com

MWN: ND10036

(February 25; March 3-10, 2020)

NOTICE

Berthold Township Annual Meeting

will be held on March 17, 2020 at

7:00 p.m. at the Berthold City Hall.

Storm date will be March 24, 2020 at

7:00 p.m. Election will be held for

supervisor, clerk and treasurer. Polls

will be open until 8:00 p.m. Voter ID

will be required. A supervisors meet-

ing will follow to conduct other busi-

ness.

Wesley Hagen

Clerk

(March 3-10, 2020)

NOTICE

Foxholm Township will be holding

their Annual Meeting on Tuesday

March 17th 2020 at 7:00 PM. The

meeting will be held at the Foxholm

Townhall. We will be voting on two

officers.

Clerk, Jeremy Burkhart.

(March 9-10-11-12-13-14-16-17,

2020)

NOTICE

McKinley Township Annual Meet-

ing will be held at 7:00 p.m. Tues-

day March 17, 2020 at the Blaine

Kotasek Farm.

Clint Olafson

Clerk-Treasurer

(March 7-10-13, 2020)

NOTICE

The Annual Meeting for Anna Town-

ship will be held on Tuesday, March

17, 2020 at 8:00 pm at Dean

Rockwell’s residence.

Dean Rockwell, Clerk/Treasurer

(March 3-10, 2020)

NOTICE

The Annual Meeting for New Prairie

Township will be held on Tuesday,

March 17th, 2020 at 10:00 am at the

Sawyer Senior Center.

Bob Whitted

(March 7-10-13, 2020)

NOTICE

The Annual Meeting for Orlien

Township will be held Tuesday,

March 17, 2020 at the Makoti Fire

Hall. Nominations start at 7:00 p.m.

with the elections to follow.

Norm Petrick, Clerk

(March 10-11, 2020)

NOTICE

The Annual Meeting for Waterford

Township will be held on Tuesday,

March 17th, 2020 at 1:00 p.m. at

Yuly’s farm.

Gail Yuly, Clerk/Treas

(March 6-10-13, 2020)

NOTICE

The Lund Township Annual meeting

will be held on Tuesday, March 17,

2020 at the Barb Dyke residence.

Election will be held for one Supervi-

sor. Photo ID is required for voting.

Barb Dyke, Clerk

(March 10, 2020)

REQUEST FOR PROPOSAL

The Fort Berthold Housing Authority

is requesting proposals for (32) 2, 3

and 4 bedroom modular homes will

be approximately 1400-1700 square

feet and 16 split entry homes will be

approximately 1000 upper to replace

48 homes on the Fort Berthold Indi-

an Reservation. Proposals must in-

clude complete construction of new

homes hauled and set on new Foun-

dations. Proposals should not in-

clude foundations. Proposals will be

for turn-key homes including, all

stitching and seaming of exterior

and interior, all HVAC, plumbing and

electrical except for electrical tie in,

water and sewer connections. No

proposal for Manufactured homes or

homes built on metal I-beams will be

considered. Deadline for proposal

will be March 29, 2020. For more

detailed information please contact

FBHA.

Contact: Forest Mandan

Cell: 701-421-7272

Office: 701-627-4731 Ext. 228

Email: forest@fbha.org

Contact: Toni Parisien

Cell: 701-421-0479

Office: 701-627-4131 Ext. 240

Email: toni@fbha.org

FBHA has the right to reject any and

all proposals and / or solicitations.

(February 26-27-28-29; March

2-3-4-5-6-7-9-10-11-12-13-14-16-17-18-19-20-21-23-24-25-26-27-28,

2020)

SUMMONS

CIVIL NUMBER: 51-2020-CV-00213

IN THE STATE OF NORTH

DAKOTA, COUNTY OF WARD, IN

DISTRICT COURT, NORTH

CENTRAL JUDICIAL DISTRICT

Nationstar Mortgage LLC d/b/a

Champion Mortgage Company,

Plaintiff,

v.

Heir and Devisees of the Estate of

Robert Dahl, a Deceased Person

and Heir and Devisees o the Estate

of Therese Dahl, a Deceased Per-

son and The United States of Ameri-

ca acting by and through the Secre-

tary of Housing and Urban Develop-

ment, and any person in possession,

and all persons unknown, claiming

any estate or interest in, or lien or

encumbrance upon, the real estate

described in the compalint,

Defendants.

To the above mentioned Defendants

including all persons unknown,

claiming any estate or interest in, or

lien or encumbrance upon, the real

estate described in the complaint.

You are hereby summoned to ap-

pear and defend against the Com-

plaint in this action, which has been

filed with the Clerk of Court and is

herewith served upon you, by serv-

ing upon the undersigned a copy of

an Answer or other proper response

within twenty-one (21) days after the

service of this Summons upon you,

exclusive of the day of service. If

you fail to do so, Judgment by de-

fault will be taken against you for the

relief demanded in the Complaint.

The original Complaint is filed with

the Clerk of the District Court in the

County in which this action is com-

menced. This action relates to the

foreclosure of a mortgage upon the

following described real property in

the County of Ward, State of North

Dakota:

Lot 13, Blaisdell’s Subdivision of

Block 13, Ramstad’s Riverview

Subdivision to the City of Minot,

Ward County, North Dakota. Pro-

perty Address: 621 Main Street

South, Minot, ND 58701

The Plaintiff is not seeking a person-

al judgment against the

above-named Defendants.

Date: January 28, 2020

/s/Benjamin J. Mann

Benjamin J. Mann

376 East 400 South, Suite 300

Salt Lake City, UT 84111

Tel: 801-355-2886

Fax: 801-328-9714

Email: benjamin@hwmlawfirm.com

Bar Number: 08371

HWM: ND10011

(February 25; March 3-10, 2020)

TATMAN TOWNSHIP

The Annual Meeting of Tatman

Township will be held on Tuesday,

March 17, 2020, at 7:00 pm at the

home of Karen Erber, township clerk

and trasurer. There will be an elec-

tion of one supervisor.

Karen Erber,

Tatman Township Clerk / Treasurer

(March 7-10, 2020)

2020 Township and City

Equalization Meetings

In accordance with North Dakota

Century Code (N.D.C.C.) Å’

57-02-51: Notice of township and

city equalization meetings date,

times, and locations.

Township or City Date

Time Place

Hiddenwood Twp April 1, 2020

3:00 p.m. Makoti Senior Center

Lund Twp April 1, 2020

3:45 p.m. Makoti Senior Center

Linton Twp April 1, 2020

4:30 p.m. Makoti Senior Center

Orlien Twp April 1, 2020

5:15 p.m. Makoti Senior Center

Makoti City April 1, 2020

6:00 p.m. Makoti Senior Center

Vang Twp April 1, 2020

3:45 p.m. Ryder City Hall

Ryder Twp April 1, 2020

4:30 p.m. Ryder City Hall

Anna Twp April 1, 2020

5:15 p.m. Ryder City Hall

Ryder City April 1, 2020

6:00 p.m. Ryder City Hall

Elmdale Twp April 2, 2020

10:30 a.m. Kenmare City Hall

Kenmare Twp April 2, 2020

11:15 a.m. Kenmare City Hall

Sauk Prarie Twp April 2, 2020

1:15 p.m. Kenmare City Hall

Denmark Twp April 2, 2020

2:00 p.m. Kenmare City Hall

Spencer Twp April 2, 2020

2:45 p.m. Kenmare City Hall

Greenbush Twp April 2, 2020

3:30 p.m. Kenmare City Hall

Baden Twp April 2, 2020

4:15 p.m. Kenmare City Hall

Kenmare City April 2, 2020

5:00 p.m. Kenmare City Hall

Donnybrook City April 2, 2020

6:15 p.m. Donnybrook City Hall

Ree Twp April 2, 2020

6:45 p.m. Donnybrook City Hall

Carpio City April 2, 2020

6:45 p.m. Carpio City Hall

Evergreen Twp April 2, 2020

3:30 p.m. Berthold Senior Center

Foxholm Twp April 2, 2020

4:00 p.m. Berthold Senior Center

Shealy Twp April 2, 2020

4:30 p.m. Berthold Senior Center

Tolgen April 2, 2020

5:00 p.m. Berthold Senior Center

Berthold Twp April 2, 2020

5:30 p.m. Berthold Senior Center

Carpio Twp April 2, 2020

6:00 p.m. Berthold Senior Center

Spring Lake Twp April 2, 2020

4:30 p.m. Douglas Senior Center

Iota Flat Twp April 2, 2020

5:00 p.m. Douglas Senior Center

Cameron Twp April 2, 2020

5:30 p.m. Douglas Senior Center

Douglas City April 2, 2020

6:00 p.m. Douglas Senior Center

Des Lacs City April 6, 2020

5:00 p.m. Des Lacs City Hall

Burlington City April 6, 2020

6:00 p.m. Burlington City Hall

Surrey Twp April 6, 2020

5:30 p.m. Surrey City Hall

Surrey City April 6, 2020

6:00 p.m. Surrey City Hall

Sawyer City April 6, 2020

6:45 p.m. Sawyer City Hall

Newman Twp April 14, 2020

3:30 p.m. Sawyer City Hall

Greely Twp April 14, 2020

4:00 p.m. Sawyer City Hall

Sawyer Twp April 14, 2020

4:30 p.m. Sawyer City Hall

Brillian Twp April 14, 2020

5:00 p.m. Sawyer City Hall

New Prarie Twp April 14, 2020

5:30 p.m. Sawyer City Hall

McKinley Twp April 14, 2020

4:30 p.m. Ward County Admin Bldg

Burt Twp April 14, 2020

4:30 p.m. Ward County Admin Bldg

Eureka Twp April 14, 2020

5:15 p.m. Ward County Admin Bldg

Rolling Green Twp April 14, 2020

5:15 p.m. Ward County Admin Bldg

Mayland Twp April 14, 2020

6:00 p.m. Ward County Admin Bldg

St Mary’s Twp April 14, 2020

6:00 p.m. Ward County Admin Bldg

Gasman Twp April 15, 2020

4:00 p.m. South Prarie School

Willis Twp April 15, 2020

4:30 p.m. South Prarie School

Freedom Twp April 15, 2020

5:00 p.m. South Prarie School

Hilton Twp April 15, 2020

5:30 p.m. South Prarie School

Torning April 15, 2020

6:00 p.m. South Prarie School

Harrison Twp April 15, 2020

4:30 p.m. Ward County Admin Bldg

Des Lacs Twp April 15, 2020

4:30 p.m. Ward County Admin Bldg

Tatman Twp April 15, 2020

5:15 p.m. Ward County Admin Bldg

Rice Lake Twp April 15, 2020

5:15 p.m. Ward County Admin Bldg

Maryland Twp April 15, 2020

6:00 p.m. Ward County Admin Bldg

Waterford Twp April 15, 2020

6:00 p.m. Ward County Admin Bldg

Margaret Twp April 15, 2020

7:30 p.m. 19103 97th St NEGlenburn

Nedrose Twp April 16, 2020

4:30 p.m. Ward County Admin Bldg

Burlington Twp April 16, 2020

4:30 p.m. Ward County Admin Bldg

Afton Twp April 16, 2020

5:15 p.m. Ward County Admin Bldg

Kirkelie Twp April 16, 2020

5:15 p.m. Ward County Admin Bldg

Sundre Twp April 16, 2020

6:00 p.m. Ward County Admin Bldg

*Each taxpayer has the right to ap-

pear before the appropriate board of

equalization and petition their

current year’s assessment. For

those wishing to petition their valua-

tion please contact the Ward County

Tax Equalization office at

701.857.6430 to be placed on the

agenda for the appropriate meeting.

(March

7-9-10-11-12-13-14-16-17-18-19-20,

2020)

Newsletter

Today's breaking news and more in your inbox

I'm interested in (please check all that apply)
Are you a paying subscriber to the newspaper? *
   

Starting at $4.62/week.

Subscribe Today