Legal Notices 4-10
Minot Area Schools Federal
Credit Union Annual Meeting
Tuesday – April 20, 2021 at 4:30
p.m. 215 2nd St SE Minot, ND
58701 East Entrance Masks Re-
quired
(April 10, 2021)
NOTICE OF HEARING
CV-2021-0157
THREE AFFILIATED TRIBES,
FORT BERTHOLD
RESERVATION, IN DISTRICT
COURT, NEW TOWN, ND 58763
Clarinda Hosie,
Petitioner,
vs.
Wallace Hosie Sr.,
Respondent.
PLEASE TAKE NOTICE, this matter
has been scheduled for a Hearing
on May 7th, 2021, at 9:00 A.M.
CDT, or as soon thereafter as the
parties may be heard before BJ
Jones, Judge for Fort Berthold Dis-
trict Court. Hearing will be held at
MHA Public Safety & Judicial Center
in New Town, North Dakota.
Dated this 19th day of March, 2021.
/s/Charlene Knight
Clerk of Court
PO Box 969
New Town, ND 58763
(701)627-4803
(March 27; April 3-10, 2021)
NOTICE OF SALE
PROCESS OF DISTRAINT
N.D.C.C. 57-22-04
The following property has been
seized and taken into possession by
the Ward County Sheriff’s Depart-
ment for delinquent mobile home
taxes. The Ward County Sheriff’s
Department will be selling the
mobile homes by accepting sealed
bids. All bids must be received by
4:00 p.m. on April 19, 2021. Sealed
bids may be dropped off at the Ward
County Sheriff’s Department located
at 204 Front St. SE in Minot, ND or
mailed to:
Ward County Sheriff’s Department
Attn: Lt. Jamie Williams
PO Box 907
Minot, ND 58702
Please include your name and a
good contact phone number with
your bid. If you are the highest
bidder for a mobile home, you will be
contacted on April 20, 2021 at which
point you will need to bring the funds
for your bid to the Ward County
Sheriff’s Department. Payment must
be made in the form of cash,
cashier’s check, or money order.
Any questions regarding the above-
mentioned sale should be directed
to Lt. Williams at 701-857-6500 from
8:00 a.m. until 4:30 p.m. Monday
through Friday. We reserve the right
to reject any bid.
PROPERTY DESCRIPTIONS:
1. 1978 HOLLY INDS. (OR COACH
CO.)
Serial #: M604930
Parcel #: MI510229000000
Location: 1104 Coolidge Ave, Minot,
ND 58701
Delinquent Taxes Owed: $100.30
Minimum Bid: $157.89
2. 1973 ROLLOH TOWNHO
Serial #: J1074
Parcel #: MI510301400000
Location: 1500 18th St. SW #70,
Minot, ND 58701
Delinquent Taxes Owed: $66.87
Minimum Bid: $124.46
3. 1978 ARTCRA
Serial #: AP10386
Parcel #: MI510101800000
Location: 405 31st Ave SE #45,
Minot, ND 58701
Delinquent Taxes Owed: $117.02
Minimum Bid: $174.61
4. 1971 GREAT
Serial #: 28471
Parcel #: MI510430400000
Location: 500 30th Ave NW #34,
Minot, ND 58703
Delinquent Taxes Owed: $110.17
Minimum Bid: $167.76
5. 1963 MARLET
Serial #: K255FDE30759
Parcel #: MI510197000000
Location: 500 30th Ave NW #47,
Minot, ND 58703
Delinquent Taxes Owed: $249.84
Minimum Bid: $307.43
6. 1975 MARSHFIELD HOMES,
INC.
Serial #: 19146
Parcel #: MI510094600000
Location: 1852 16th St SW #69,
Minot, ND 58701
Delinquent Taxes Owed: $117.02
Minimum Bid: $174.61
7. 2011 RIVER BIRCH 641410
Serial #: RB11AL16601AC
Parcel #: MI510533000000
Location: 1749 52nd St. SE, Minot,
ND 58701
Delinquent Taxes Owed: $417.83
Minimum Bid: $475.42
8. 1964 MARLET
Serial #: 31184
Parcel #: NE510107400000
Location: 5120 Highway 2 East #30,
Minot, ND 58701
Delinquent Taxes Owed: $60.78
Minimum Bid: $118.37
9. 1963 TRAVEL
Serial #: 25020
Parcel #: NE510183300000
Location: 5120 Highway 2 East #32,
Minot, ND 58701
Delinquent Taxes Owed: $236.20
Minimum Bid: $293.79
10. 1973 DETROI
Serial #: SGC041346
Parcel #: SR510473200000
Location: 4810 37th Ave SE, Minot,
ND 58701
Delinquent Taxes Owed: $10.07
Minimum Bid: $67.66
11. 1977 RNATL
Serial #: 15261
Parcel #: TA510186400000
Location: 13001 2nd St NW #91,
Minot, ND 58703
Delinquent Taxes Owed: $17.11
Minimum Bid: $74.70
12. 1979 BENDIX CORP., ETC
Serial #: KC1219A
Parcel #: TA510232600000
Location: 13001 2nd St NW #79,
Minot, ND 58703
Delinquent Taxes Owed: $42.78
Minimum Bid: $100.37
13. 1973 HILLCR
Serial #: 2561834G
Parcel #: TA510084100000
Location: 13001 2nd St NW #32,
Minot, ND 58703
Delinquent Taxes Owed: $8.56
Minimum Bid: $66.14
14. 1967 MARSHF
Serial #: 6934
Parcel #: TA510102600000
Location: 13001 2nd St NW #39,
Minot, ND 58703
Delinquent Taxes Owed: $17.11
Minimum Bid: $74.69
Dated: April 5, 2021
Robert Roed
Sheriff of Ward County
/s/Jamie Williams
Lt. Jamie Williams
Deputy Sheriff
(April 10-17, 2021)
NOTICE TO CREDITORS
Probate No. 51-2020-PR-00261
IN THE DISTRICT COURT OF
WARD COUNTY, STATE OF
NORTH DAKOTA
In the Matter of this Estate of
Shirley B. Richter, Deceased.
NOTICE IS HEREBY GIVEN that
the undersigned has been appointed
Personal Representative of the
above estate. All persons having
claims against the deceased are re-
quired to present their claims within
three months, 90 days, after the date
of the first publication or mailing of
this notice or the claims will be for-
ever barred. Claims must either be
presented to Robert J. Richter, Per-
sonal Representative of the Estate
of Shirley B. Richter, in care of An-
thony J. Cooper of Boppre Law
Firm, PLLC, 2151 36th Ave SW,
Suite B, Minot, North Dakota 58701,
or filed with the Court.
Dated this 30th day of March, 2021.
/s/Robert J. Richter
Robert J. Richter,
Personal Representative
/s/Anthony J. Cooper
Anthony J. Cooper (#09252)
Boppre Law Firm PLLC
2151 36th Ave. SW, Suite B
Minot, ND 58701
Office: (701) 852-5224
Fax: (701) 852-5229
acooper@bopprelawfirm.com
Attorney for Personal Representa-
tive
(April 3-10-17, 2021)
ORDER TERMINATING
PARENTAL RIGHTS
(Revised for Publication)
File No. 51-2020-JV-00143
STATE OF NORTH DAKOTA,
COUNTY OF WARD, IN JUVENILE
COURT, NORTH CENTRAL
JUDICIAL DISTRICT
IN THE INTEREST OF J.M.,
MINOR CHILD
State of North Dakota,
Petitioner,
vs.
J.M., child,
Sierra Moran, mother,
Respondents.
THE STATE OF NORTH DAKOTA
TO THE ABOVE NAMED RESPON-
DENT SIERRA MORAN.
A petition to Terminate Parental
Rights of Sierra Moran was heard by
the Court on February 5, 2021.
The Respondent mother, Sierra
Moran participated in said hearing.
That the Court found based on the
file and the testimony and evidence
that Sierra Moran, mother, should
be forever deprived of all parental
rights with reference to J.M.
Based on the foregoing the Court
entered an ORDER TO TER-
MINATE PARENTAL RIGHTS that
Sierra Moran, mother, be and here-
by deprived of all parental rights with
reference to said child and the rela-
tionship of parent and child between
the child and the natural mother is
hereby forever terminated.
Dated at Minot, North Dakota this
29th day of March, 2021.
BY THE COURT:
/s/Connie S. Portscheller
Connie S. Portscheller
Judicial Referee
(April 3-10-17, 2021)
Surrey City Council Special Mtg
(2) 4/2/2021
Mayor: C Tollefson
Council Members: S Fennewald, T
Gantzer , J Johns, B Dickinson
City Attorney: A Schultz
City Auditor: A Trana
Also Present: Officer Olson, J Doyle
Following previous Special Meeting,
Mayor Tollefson went right into cal-
ling the meeting to order at 6:06
p.m. Having quorum, the purpose of
the meeting be to have Executive
Session for attorney consultation on
City Administrator’s administrative
leave, pursuant to N.D. Century
Code 44-04-19.0. subparagraph (2)
plus address it publicly. Gantzer/
Fennewald MSP to adjourn. Meet-
ing adjourned 6.08 p.m.
(April 10, 2021)
Surrey City Council Special Mtg
3/11/2021
Mayor C Tollefson
Council Members: S Fennewald, J
Johns, T Gantzer Absent: B Dickin-
son, M Thiesen & E Christianson
City Administrator: D Fugere, Audi-
tor: A Trana
Mayor Tollefson called the meeting
to order with topic of agenda being
to hire for the open City Clerk posi-
tion. Johns/Gantzer MSP to offer the
position to Teresa Beck at $16.50
per hour and after a 90-day evalua-
tion, increase by $.50 per hour
dependent on the results of the
evaluation. Johns/Fennewald MSP
to offer the position to Lori
Hochhalter if Miss Beck declines the
job offer at $16.00 per hour. Meet-
ing adjourned.
(April 10, 2021)
Surrey City Council Special Mtg
3/18/2021
Mayor: C Tollefson
Council Members: S Fennewald, J
Johns, T Gantzer, B Dickinson. Ab-
sent: E Christianson, M Thiesen
City Administrator: D Fugere, Audi-
tor: A Trana
Also Present: Chief Howe & AJ
Waller
Mayor Tollefson called the meeting
to order with topic of agenda being
to acknowledge resignation of coun-
cil members Mike Thiesen & Elaine
Christianson and he read informa-
tion on options of what can be done
according to ordinance for when a
vacancy occurs. The Mayor gave
the floor to member Fennewald who
inquired if member Johns and Dic-
kinson would like the opportunity to
apologize as they had had been re-
moved from the regular March meet-
ing. With both members response
being no, the Mayor took the floor
back. Further discussion ensued re-
garding parliamentary procedure,
running meetings properly, with
member Fennewald asking the May-
or if the meetings in the past 12
months have proceeded to his liking
and if he would resign position. May-
or Tollefson refused the request.
Dickinson/Johns MSP to accept the
resignations of council members
Thiesen and Christianson. A peti-
tion was presented to the members
for a special election to be held.
Fennwald/Gantzer moved to hold a
special election. With attorney’s ab-
sence, Fenewald/Gantzer MSP
amended the original motion to ac-
cept the petition for a special elec-
tion. Meeting adjourned
(April 10, 2021)
Surrey City Council Special Mtg
3/31/2021
Mayor: C Tollefson
Council Members: S Fennewald, J
Johns, B Dickinson. Absent: T
Gantzer
City Clerk: T Beck
Also Present: Attorney A Schultz,
Officer Olson, & AJ Waller
Mayor Tollefson called the meeting
to order with topic of agenda being
the order of the City Administrator
leave of absence and stated he
would take no public comment. Be-
ing absent of a full council, Mr. Fen-
newald questioned constitution of a
quorum. The attorney’s responded
that, being due to the recent council
members’ resignations, it leaves the
City in a state with 4 council
members and a mayor and that all
positions would need to be present
with 3 of the 5 constituting a quorum
to proceed with action. Mr. Dickin-
son moved to fire Diane Fugere from
her City Administrator position. Mr.
Fennewald walked out of the meet-
ing. Further discussion ensued re-
garding counting seats, majority
vote, and how to address members
who remove themselves from a
meeting. Ms. Johns seconded the
motion to dismiss the City Adminis-
trator. After considering postpone-
ment of the vote, hearing that the at-
torney provided review as to wheth-
er an inefficiency did occur in the al-
leged allegations to fire Ms. Fugere,
and not knowing if Mr. Fennewald
resigned position, Mr. Dickinson res-
cinded his motion to address the
dismissal at the upcoming regular
April regular meeting. No other ac-
tion was taken and meeting ad-
journed 6.13 p.m.
(April 10, 2021)
Surrey City Council Special Mtg
4/2/2021
Mayor: C Tollefson
Council Members: S Fennewald, T
Gantzer, (J Johns, B Dickinson
joined late)
City Attorney: A Schultz
City Auditor: A Trana
Also Present: Officer Olson, J Doyle
Mayor Tollefson called the meeting
to order with topic of agenda being
to hear public input on current em-
ployment issues. Mayor Tollefson
announced the meeting could not
proceed due to Ordinance 3.01.05
notice requirements not being met
for calling a Special Meeting as
there was less than 24-hour notice
and not all council members
present. The attorney announced
that a 24-hour waiver notice would
only meet criteria if all members
were present. A resident inquired
when they would be able to have the
opportunity to have public conversa-
tion with answer being relayed that it
would be when there would be
quorum. Both members Johns and
Dickinson walked into the building
within a minutes before the next
scheduled Special Meeting. With
quorum being established, Mayor
Tollefson heard a resident request
the reasoning behind wanting to ter-
minate the City Administrator from
her position. Mr. Fennewald in-
quired whether Mayor Tollefson had
recommended that Ms. Fugere be
fired. Mayor Tollefson confirmed
and stated that he had three pages
of written reason. Johns/Dickinson
MSP to adjourn. Meeting adjourned
6.05 p.m.
(April 10, 2021)