Legal Notices 3-3
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)
MINOT PARK DISTRICT
REQUEST FOR PROPOSALS
Notice is hereby given that Jarrod A.
Olson, Director of Operations, at the
Minot Park District Office, is Re-
questing proposal by 1:00 pm March
5th, 2020 at which time Proposals
will be reviewed and presented to
Minot Park Board on March 17th,
2020 at 6:30pm, 420 3rd Ave SW,
Minot, ND
Administration:
Equipment Financing
Specifications: Can be obtained by
contacting Minot Park District Office
701-857-4136, email Jarrod A. Ol-
son jarrod@minotparks.com or on
www.minotparks.com Sealed En-
velope containing the Proposals
shall be plainly marked on the out-
side – “Proposals-Equipment Financ-
ing” Envelopes/Packets can be
dropped off at 420 3rd Ave SW, or
mailed to PO Box 538, Minot, ND
58702. The Board of Park Commis-
sioners reserves the right to reject
any and all RFP’s and waive any ir-
regularities therein, and to award as
they deem to be the best interest of
the Minot Park District.
Jarrod A. Olson
Director of Operations
Minot Park District
jarrod@minotparks.com
(701) 857-4136 Office
(701) 833-7021 Cell
(February 25; March 3, 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
Hiddenwood Township Annual
Meeting will be held March 17th,
2020 at 6:00 p.m. at Paul Bersaw’s
home. Business meeting and elec-
tion of 1 officer and any other busi-
ness brought before the Board of
Supervisors.
(March 2-3, 2020)
NOTICE
Minot Public School District #1
Regular School Board Meeting
February 20, 2020
Members Present
Jim Rostad
Mitch Kraft
Mark Lyman
Laura Mihalick
Members Absent
Miranda Schuler
The Regular Board Meeting was
called to order by President Rostad
at 4:01 P.M. Robert Schwarz, with
RSP & Associates, a professional
educational planning firm, gave the
board an overview of the Elementary
Attendance Areas study to consider
possible realignments/redrawing of
attendance area boundaries. Mr.
Schwarz reviewed the goals, roles
and details of the study. Moved by
Mihalick, seconded by Kraft, to ap-
prove the Consent Agenda to in-
clude the January 9, 2020 Regular,
January 15, 2020 Special and
February 13, 2020 Special meeting
minutes and the Financial Reports to
include the January Accounts Pay-
able in the amount of $1,141,859.16.
Roll Call: All members present voted
“Yes.” Moved by Kraft, seconded by
Lyman, to approve 2019-2020 New
Teacher Report #13 Roll Call: All
members voted “Yes.” Moved by Ly-
man, seconded by Kraft, to accept a
letter of resignation from Jason
Brooking effective the end of the
2019-2020 school year. Roll Call: All
members present voted “Yes.”
Moved by Mihalick, seconded by Ly-
man, to approve a letter of resigna-
tion for purpose of retirement from
Deborah Eraas effective the end of
the 2019-2020 school year. Roll
Call: All members present voted
“Yes.” Moved by Kraft, seconded by
Lyman, to approve a letter of resig-
nation for purpose of retirement from
Jackie Geiger effective the end of
the 2019-2020 school year. Roll
Call: All members present voted
“Yes.” Moved by Mihalick, seconded
by Lyman, to approve a letter of
resignation for purpose of retirement
from Colleen Gregory effective the
end of the 2019-2020 school year.
Roll Call: All members present voted
“Yes.” Moved by Lyman, seconded
by Kraft, to approve a letter of resig-
nation for purpose of retirement from
Julie Jaeger effective the end of the
2019-2020 school year. Roll Call: All
members present voted “Yes.”
Moved by Mihalick, seconded by Ly-
man, to approve a letter of resigna-
tion for purpose of retirement from
Julia Koble effective the end of the
2019-2020 school year. Roll Call: All
members present voted “Yes.”
Moved by Mihalick, seconded by Ly-
man, to approve a letter of resigna-
tion for purpose of retirement from
Cindy Kramer effective the end of
the 2019-2020 school year. Roll
Call: All members present voted
“Yes.” Moved by Kraft, seconded by
Mihalick, to approve a letter of resig-
nation for purpose of retirement from
Debora Monger effective the end of
the 2019-2020 school year. Roll
Call: All members present voted
“Yes.” Moved by Lyman, seconded
by Kraft, to approve a letter of resig-
nation from Chelsie Murken effective
the end of the 2019-2020 school
year. Roll Call: All members present
voted “Yes.” Moved by Lyman,
seconded by Mihalick, to approve a
letter of resignation for purpose of
retirement from Kathy Rylander ef-
fective the end of the 2019-2020
school year. Roll Call: All members
present voted “Yes.” Moved by Kraft,
seconded by Lyman, to approve a
letter of resignation for purpose of
retirement from Kari Thompson ef-
fective the end of the 2019-2020
school year. Roll Call: All members
present voted “Yes.” Moved by
Mihalick, seconded by Lyman, to ap-
prove a letter of resignation for pur-
pose of retirement from Heidi Van
Dusen effective the end of the
2019-2020 school year. Roll Call: All
members present voted “Yes.”
Moved by Lyman, seconded by
Kraft, to approve a letter of resigna-
tion from Krystal Wheeler effective
the end of the 2019-2020 school
year. Roll Call: All members present
voted “Yes.” Moved by Mihalick,
seconded by Kraft, to approve a
letter of resignation from Lonna
Wheeler effective the end of the
2019-2020 school year. Roll Call: All
members present voted “Yes.”
Moved by Lyman, seconded by
Mihalick, to approve a letter of resig-
nation from Victoria White effective
the end of the 2019-2020 school
year. Roll Call: All members present
voted “Yes.” Moved by Kraft,
seconded by Mihalick, to approve a
letter of resignation from Kathleen
Willis effective the end of the
2019-2020 school year. Roll Call:
All members present voted “Yes.”
Moved by Kraft, seconded by Mihal-
ick, to approve a letter of resignation
for purpose of retirement from Marcy
Witteman effective the end of the
2019-2020 school year. Roll Call: All
members present voted “Yes.”
Moved by Mihalick, seconded by Ly-
man, to approve a letter of resigna-
tion from Kelsey Ziegler effective the
end of the 2019-2020 school year.
Roll Call: All members present voted
“Yes.” Moved by Lyman, seconded
by Kraft, to approve resignations
from the 6th hour contract assign-
ments from the following teachers:
Tania Balas, Cher Bagget, Jeff Ball,
Ben Berg, Kari Brandt, Susan
Brekke, Jami DeCent, Heather
Fritch, Mary Gross, Melody Hanson,
Julie Haro, Ray Helseth, Lynae Hol-
men, Anne Houser, David Johnson,
Mary Keller, Lindsay Kerzmann, Ju-
lia Koble, Madison Koppinger, Su-
san Kupser, Todd Larson, JorDan
Lawson, Dale Ludwig, Raelene Moe,
Kevin Nelson, David Norton, Alora
Robertson, Diana Schroeder, Phillip
Shirek, Kaitlyn Sivertson, Mandy
Smith, Matt Stephens, Tracey
Strand, Karen Tudahl, Lance Van-
Berkom, Laurie Verbitsky, Scott
Weston and Dean Winczewski. Roll
Call: All members present voted
“Yes.” Moved by Kraft, seconded by
Lyman,to approve the 2020-2021
service agreement, including adden-
dums 1 & 2, between the Minot Pub-
lic School District #1 and the Minot
Air Force Base Public School Dis-
trict #160. Roll Call: All members
present voted “Yes.” Moved by
Mihalick, seconded by Kraft, to ap-
prove the 2020 Minot Adult Educa-
tion Grant as presented by ALC
Director Jennifer Kraft. Roll Call: All
members present voted “Yes.”
Moved by Kraft, seconded by Ly-
man, to approve the 2020-2021
Head Start and Early Head Start
Grant application as presented by
Head Start Director Karen Knowles.
Roll Call: All members present voted
“Yes.” Moved by Lyman, seconded
by Mihalick, to approve draft #1 of
the 2020-2021 school calendar with
school beginning for students on Au-
gust 20, 2020 and graduation on
May 30, 2021. Roll Call: All
members present voted “Yes.”
Moved by Mihalick, seconded Ly-
man, to approve a request for
Child-Rearing Leave from Courtney
Heilman. Roll Call: All members
present voted “Yes.” Moved by Ly-
man, seconded by Mihalick, to go
into an executive session meeting to
discuss negotiations strategy on a
land acquisition pursuant to NDCC
44-04-19.1, subsection 9. Roll Call:
All members voted “Yes.” President
Rostad announced the board’s intent
to begin an executive session meet-
ing to discuss negotiations strategy
on a land acquisition pursuant to
NDCC 44-04-19.1, subsection 9 and
he recessed the open meeting at
5:24 p.m. Rostad reconvened the
open meeting at 5:56 p.m. The
meeting adjourned at 5:56 P.M.
Scott, Moum, Business Manager
Jim Rostad, President
These minutes are not approved un-
til the next regular board meeting.
Bills list can be found at:
https://drive.google.com/open?id=1
M9Y3oEtbmzKpXxtrKgcDgRUANxIc
0K5g
(March 3, 2020)
NOTICE
Minot Public School District #1
Special School Board Meeting
February 26, 2020
Members Present
Jim Rostad
Mitch Kraft
Miranda Schuler
Laura Mihalick
Members Absent
Mark Lyman
The Special Board Meeting was
called to order by President Rostad
at 4:00 P.M. oved by Schuler,
seconded by Mihalick, to approve a
letter of resignation from Jennifer
Callahan effective immediately.
Roll Call: All members present voted
“Yes.” The meeting adjourned at
4:01 P.M.
Scott Moum, Business Manager
Jim Rostad, President
(March 3, 2020)
NOTICE OF MEETING
Harrison Township’s Annual Meeting
will be conducted on March 17, 2020
at 6:30 p.m. at 2220 63rd St. NW,
Minot ND, 58703
Cynthia Whitesell, Clerk
(March 2-3-4, 2020)
NOTICE OF PETITION FOR NAME
CHANGE
IN DISTRICT COURT, WARD
COUNTY, NORTH DAKOTA
In the Matter of the Petition for
Name Change of
Brooke Nichole Piatz
PLEASE TAKE NOTICE that a Peti-
tion in the above-entitled matter will
be filed with the Clerk of District
Court for Ward County, North Dako-
ta, requesting an Order changing the
name of Brooke Nichole Piatz
(current full, legal name) to Brooke
Nichole Parrill (requested full, legal
name). Pursuant to N.D.C.C.
32-28-02, thirty days previous notice
of the intended application must be
given in the official newspaper print-
ed in this County. You are hereby
notified that thirty days after publica-
tion, petitioner intends to file a peti-
tion requesting entry of the Court’s
Order changing the name of Brooke
Nichole Piatz to Brooke Nichole Par-
rill. Any objection to granting this
name change must be given in writ-
ing to the address listed below within
30 days of the date of this publica-
tion. The written objection must also
be filed with the Court. If no objec-
tions are given, the Court may
respond to the Petition without furth-
er hearing.
Dated this 27th day of February,
2020.
/s/Brooke Nichole Piatz
Brooke Nichole Piatz
1301 31st Ave SW #101
Minot, ND 58701
(March 3, 2020)
NOTICE
Ryder Township’s Annual Meeting
will be held March 17, 2020 at 7:00
p.m. at John Hansen’s residence.
Election of one director.
Trent Albert, Clerk
(March 3, 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 Sundre Township Annual Board
Meeting will be held at 7pm on
Tuesday, March 17th, 2020 at Bell
School. We will be voting on the
election of one supervisor. All voters
must bring a photo ID. General
township business will be discussed.
Cari Morey, Clerk/Treasurer
(February 29; March 2-3-4-5-6-7,
2020)
NOTICE TO CREDITORS
Probate No. 51-2020-PR-00030
IN THE DISTRICT COURT OF
WARD COUNTY, STATE OF
NORTH DAKOTA
In the Matter of the Estate of
Penny Bertsch, a/k/a Philipina
Bertsch, Deceased.
NOTICE IS HEREBY GIVEN that
the undersigned has been appointed
personal representative of the above
estate. All persons having claims
against the said deceased are re-
quired to present their claims within
three months after the date of the
first publication or mailing of this no-
tice or said claims will be forever
barred. Claims must either be
presented to Kelly Bertsch, Personal
Representative of the estate, at
2525 Elk Drive, P. O. Box 1000,
Minot, ND 58702-1000, or filed with
the Court.
Dated this 12th day of February,
2020.
/s/Kelly Bertsch
Kelly Bertsch
Brent M. Olson – #05593
PRINGLE & HERIGSTAD, P. C.
2525 Elk Drive
P. O. Box 1000
Minot, ND 58702-1000
bolson@pringlend.com
Attorney’s for:
Personal Representative
(February 18-25; March 3, 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)
SUMMONS FOR ASSET
FORFEITURE PURSUANT TO
NDCC Å’ 19-03.1-36.3
Civil No. 51-2019-CV-00475
STATE OF NORTH DAKOTA,
COUNTY OF WARD, IN DISTRICT
COURT, NORTH CENTRAL
JUDICIAL DISTRICT
State of North Dakota,
Plaintiff,
vs.
Joseph Thomas Bott and $5,875.00
U.S. Currency,
Defendants.
THE STATE OF NORTH DAKOTA
TO THE ABOVE-NAMED DEFEN-
DANT: Joseph Thomas Bott (DOB:
1/4/1981): You are hereby sum-
moned and required to appear and
defend against the Complaint in this
action, which is herewith served
upon you, by serving upon the un-
dersigned an answer or other proper
response within twenty-one (21)
days after the service of this Sum-
mons upon you, exclusive of the day
of service. If you fail to do so, judg-
ment by default will be taken against
you for the relief demanded in the
Complaint.
Dated this 12th day of March, 2018
/s/Marie A Miller
Marie A. Miller NDID #06617
Assistant State’s Attorney
Ward County State’s Attorney’s
Office
Ward County Courthouse
315 3rd St. SE
P.O. Box 5005
Minot, N.D. 58702-5005
Phone: (701) 857-6480
E-mail: 51wardsa@wardnd.com
(February 18-25; March 3, 2020)