×

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)

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