×

Legal Notices 8-23

ADVERTISEMENT FOR BIDS

CITY OF NEW TOWN

40TH STREET NW

IMPROVEMENTS

NOTICE IS HEREBY GIVEN that

the City of New Town will receive

sealed Bids for the construction of

the 40th Street NW Improvements,

at the New Town City Hall confer-

ence room, 103 Soo Place, PO Box

309, New Town, ND 58763 until

11:00 AM Friday, August 30th, at

which time all Bids will be publicly

opened and read aloud. All Bids

must be submitted, and all work

shall be done, in full and strict com-

pliance with:

1. The Plans & Contract Documents

for this project;

2. Any Special Conditions for this

project;

3. NDDOT Standard Specifications

for Road and Bridge Construction;

Complete digital project bidding do-

cuments are available at

www.ackerman-estvold.com/

projects or www.questcdn.com. You

may download the digital plan docu-

ments for $50 by inputting Quest

project #6473702 on the website’s

Project Search page. Please contact

QuestCDN.com at 952-233-1632 or

info@questcdn.com for assistance

in free membership registration,

downloading, and working with this

digital project information. An option-

al paper set of project documents is

also available for a nonrefundable

price of $100 per set. Make checks

payable to Ackerman-Estvold and

send it to 1907 17th Street SE,

Minot, ND 58701. Potential bidders

may contact Ackerman-Estvold at

(701) 837-8737 with any questions.

Generally, the Work covered by the

Plans and Specifications for the 40th

Street NW Improvements consists of

the materials, labor, tools, and

equipment required for topsoil strip-

ping, excavation and embankment

work, 8400 Ton of Aggregate Base,

and 2200 Ton of FAA 42 Hot Bitumi-

nous Pavement installation and oth-

er incidentals as identified in the

Plans and Specifications. All Bids

are to be submitted on the basis of

cash payment for the Work and Ma-

terials, and are to be enclosed in a

sealed envelope addressed to the

City of New Town, PO Box 309, ac-

companied by a separate envelope

containing a Bidder’s Bond in the

sum equal to 5% of the full amount

of the Bid, executed by the Bidder

as Principal, and by a Surety, condi-

tioned that if the Principal’s Bid is

accepted and the contract awarded

to the Principal, the Principal, within

ten days after notice of award, shall

execute a Contract in accordance

with the terms of the Bid and Perfor-

mance and Payment Bonds as re-

quired by the law and the regulation

and determinations of the Owner. If

a successful bidder does not exe-

cute a contract within the ten days

allowed, the bidder’s bond must be

forfeited to the City of New Town

and the project will be awarded to

the next lowest responsible bidder.

Bidder’s shall be licensed for the full

amount of the Bid, as required by

Sections 43-07-05 and 43-07-12 of

the North Dakota Century Code. A

copy of the Bidder’s Contractor’s

License or License Renewal must

be included in the Bid Bond en-

velope. No Bid may be read or con-

sidered if it does not fully comply

with the requirements of Section

48-01.2-05 of the North Dakota Cen-

tury Code. Any deficient Bid re-

ceived will be resealed and returned

to the Bidder immediately. The Own-

er reserves the right to hold all Bids

for 30 days, to reject any or all Bids

and to waive any informality or irre-

gularity in any Bid. There shall be

endorsed upon the outside of the en-

velope containing the Bid, the follow-

ing:

1. “40th Street NW Improvements”

2. The name of the person, firm, cor-

poration, or joint venture submitting

the Bid.

3. Acknowledgement of Addendum,

if any.

4. The Bidder’s Contractor’s License

or Contractor’s License Renewal

Number.

The road subgrade is to be rebuilt

and gravel placed by November 1,

2019. Hot Bituminous Pavement in-

stallation shall begin after May 1,

2020. The Work will be substantially

complete on or before June 26,

2020 and will be completed and

ready for final payment in accor-

dance with Paragraph 15.06 of the

General Conditions on or before July

10, 2020. If the work is not complet-

ed by the times listed above the

liquidated damages will start and

continue until work is completed. By

order of the City Council of the City

of New Town, North Dakota.

Dated this 6thday of August, 2019.

/s/Eileen Zaun

Eileen Zaun

City Auditor

(August 9-16-23, 2019)

Minutes of the Board of Ward

County Commissioners

August 6, 2019

The regular meeting of the Ward

County Commission was called to

order by Chair Weppler at 9:00 AM

with Commissioners Walter, Fjel-

dahl, Rostad, and Pietsch present.

Also present were department

heads Betty Braun, Dana Larsen,

Devra Smestad, Ellen Bjelland, Ja-

son Blowers, John Crosby, Kerri-

anne Boetcher, Leona Lochthowe,

Melissa Bliss, Robin Finneseth,

Roza Larson and Robert Roed.

Moved by Comm. Fjeldahl, second-

ed Comm. Walter to approved the

agenda. Roll call; all voted yes; mo-

tion carried. Moved by Comm.

Walter, seconded by Comm. Pietsch

to approve the Minutes for the Regu-

lar Commission meeting on July 16,

2019 and Special meetings July 22

& 26, 2019. Roll call; all voted yes;

motion carried. Moved by Comm.

Rostad, seconded by Comm. Walter

to approve the regular bills totaling

$583,005.69 and Social Service bills

totaling $20,077.19. Roll call; all vot-

ed yes; motion carried. Building in-

spector, Leo Schmidt appeared re-

questing approval for three moving

permit applications. Moved by

Comm. Pietsch, seconded by

Comm. Walter to open the public

hearing regarding the moving permit

application for Robert Bahm at 9:11

AM. Roll call; all voted yes; motion

carried. No one from the public

came forward for or against the

moving permit application. Moved by

Comm. Fjeldahl, seconded Comm.

Pietsch to close the public hearing at

9:12 AM. Roll call; all voted yes; mo-

tion carried. Moved by Comm. Ros-

tad, seconded by Comm. Walter to

approve the moving permit applica-

tion for Robert Bahm. Roll call; all

voted yes; motion carried. Moved by

Comm. Fjeldahl, seconded by

Comm. Rostad to open the public

hearing regarding the moving permit

application for Dean Rubbelke at

9:14 AM. Roll call; all voted yes; mo-

tion carried. No one from the public

came forward for or against the

moving permit application. Moved by

Comm. Pietsch, seconded by

Comm. Walter to close the public

hearing at 9:15 AM. Roll call; all vot-

ed yes; motion carried. Moved by

Comm. Fjeldahl, seconded by

Comm. Pietsch to approve the mov-

ing permit application for Dean Rub-

belke. Roll call; all voted yes; motion

carried. Moved by Comm. Fjeldahl,

seconded by Comm. Walter to open

the public hearing regarding the

moving permit application for Jamie

Bergan at 9:17 AM. Roll call; all vot-

ed yes; motion carried. No one from

the public came forward for or

against the moving permit applica-

tion. Moved by Comm. Pietsch,

seconded by Comm. Rostad to

close the public hearing at 9:19 PM.

Roll call; all voted yes; motion car-

ried. Moved by Comm. Rostad,

seconded by Comm. Pietsch to ap-

prove the moving permit application

for Jamie Bergan. Roll call; all voted

yes; motion carried. Moved by

Comm. Walter, seconded by Comm.

Rostad to approve not pursuing rent-

ing Gaylen Schmidt’s parking lot for

employee parking. Roll call; all voted

yes; motion carried. Moved by

Comm. Walter, seconded by Comm.

Pietsch to approve contacting ND

Department of Emergency Services

and have them review safety issue

in County buildings. Roll call; all vot-

ed yes; motion carried. The Com-

mission had a lengthy discussion re-

garding Weather Modification and if

the program in Ward County should

continue. Moved by Comm. Fjeldahl

to defund the Weather Modification

program, this motion was withdrawn.

Moved by Comm. Pietsch, second-

ed by Comm. Walter to approve

having Ward County citizens vote on

the continuing of the Weather Modif-

ication program in the June 2020

election. Roll call; Commissioners

Walter, Pietsch, Weppler voted yes

and Commissioners Fjeldahl and

Rostad voted no; motion carried.

Roza Larson, State’s Attorney in-

formed the Commission that the

Weather Modification program is in

effect until March 2020 and the

County cannot defund the program.

Moved by Comm. Pietsch, second-

ed by Comm. Walter to moved

Weather Modification budget discus-

sion to preliminary budget discus-

sion on the agenda. Motion with-

drawn by Comm. Pietsch and

Comm. Walter. Moved by Comm.

Walter, seconded by Comm. Pietsch

to approve a levy of $31,000 for

Weather Modification for the 2020

preliminary budget. Roll call; all vot-

ed no, except Comm. Walter who

voted yes; motion failed. Moved by

Comm. Pietsch, seconded by

Comm. Walter to approve a levy of

$200,000 for Weather Modification

for the 2020 preliminary budget. Roll

call; Commissioners Pietsch and

Weppler voted yes, Commissioners

Fjeldahl, Rostad and Walter voted

no; motion failed. Facilities Manage-

ment Director, Leona Lochthowe ap-

peared with two bids for the repair of

two areas on the old jail’s roof.

Moved by Comm. Walter, seconded

by Comm. Rostad to approve the bid

from Tecta America in the amount of

$3,423. Roll call; all voted yes; mo-

tion carried. Ms. Lochthowe contin-

ued with updating the Commission

regarding the walkthrough of the jail

with JLG. She stated that there was

a list of items that needed work and

those are in the process of getting

done. Planning and Zoning Ad-

ministrator appeared requesting the

commission vote on Memorandum

3: Comprehensive Plan Final Draft

and Staff Recommended Update to

Zoning Ordinance; Chapter 3, Article

6, section 5 exceptions; and Article

24, Section 12.4: right of way regula-

tions before Comm. Walter excuses

himself from the meeting. Moved by

Comm. Fjeldahl, seconded by

Comm. Walter to table the decision

on Memorandum 3. Roll call; all vot-

ed yes; motion carried. Comm.

Walter left the meeting at 10:17 AM.

County Recorder Betty Braun ap-

peared with a request to purchase a

new server and software from Tyler

Technologies. This is for the Eagle

Recorder, in the amount of $22,559

with the funds paid out of the docu-

ment preservation fund. Moved by

Comm. Pietsch, seconded by

Comm. Rostad to approve the pur-

chase of a new server and software

for the Recorder’s Office. Roll call;

all voted yes; motion carried. County

Sheriff, Bob Roed appeared with

four agenda items for approval. The

first is regarding the Detention Tran-

sport Officer Job Description. He

stated that this is not a new position

only a change in job duties. Moved

by Comm. Fjeldahl, seconded by

Comm. Pietsch to approve the

Detention Transport Officer Job

Description with the HR clause “This

job description is not intended and

should not be construed to be a

complete list of all duties, skills,

responsibilities, or working condi-

tions associated with the job. It is in-

tended to be a reasonable outline of

those principle job elements essen-

tial in maintaining a Detention Tran-

sport Officer related position. The

job description is not a contract. The

County reserves the right to modify

job descriptions at any time.” added.

Roll call; all voted yes; motion car-

ried. Sheriff Roed continued with his

request for authorization to open a

bank account for funds donated to-

wards the Sheriff’s Department K9

Deputy Program. The Ward County

Sheriff’s Department has never had

a K-9 program and Sheriff Roed

would like to seek funds from the

Community Partners to assist in the

start of the program. Moved by

Comm. Rostad, seconded by

Comm. Fjeldahl to approve Sheriff

Roed’s request. Roll call; all voted

yes; motion carried. Moved by

Comm. Fjeldahl, seconded by

Comm. Pietsch to table the Sheriff’s

Department’s request to hire a

correctional officer’s family member

to fill the Administrator Assistant po-

sition in the Sheriff’s Office. Roll call;

all voted yes; motion carried. Sheriff

Roed also asked about hiring a jail

correctional officer’s son in Juvenile

Detention. Moved by Comm.

Pietsch, seconded by Comm. Ros-

tad to approve giving the Commis-

sion Chairman and Vice-Chairman

authority to decide if the Sheriff’s

Department and Juvenile Detention

are allowed to hire employees’ fami-

ly members to fill vacant positions.

Roll call; all voted yes; motion car-

ried. Moved by Comm. Rostad,

seconded by Comm. Fjeldahl to ap-

prove the Contract Amendment:

Ward County Detention Center

AC00354; Amendment 1 with the

Department of Corrections & Reha-

bilitation. Roll call; all voted yes; mo-

tion carried. Nancy Simpson, Plan-

ning and Zoning Administrator ap-

peared with 2 memorandums for

Commission approval. Memoran-

dum 1 is Plat Applications for Roger

Hamalainenfor the following

described property; Proposed

Outlots 13 & 14, being Outlot 11,

13-155-85, Des Lacs Township. The

applicant is requesting two outlots

be created for the construction of a

single family residences.Des Lacs

Township has verbally responded

with approval. The Ward County

Water Resource Board returned the

plat without objection, and with the

usual recommendation. Planning

Commission recommends approval.

Judith and Jamie Dickman’s plat ap-

plication if for the following

described property; Proposed Outlot

4, SW 1/4 SW 1/4, 12-157-85, May-

land Township. The plat will be used

as a family cemetery. The Ward

County Water Resource Board re-

turned the plat without objection,

and with the usual recommendation.

Planning Commission recommends

approval. Moved by Comm. Pietsch,

seconded by Comm. Fjeldahl to ap-

prove Memorandum 1; Plat Applica-

tions for Roger Hamalainen and

Jamie and Judith Dickman. Roll call;

all voted yes; motion carried.

Memorandum 2 is requesting appro-

val for a Special Use Permit Appli-

cation for Jamie and Judith Dickman

on the following described

property;Proposed Outlot 4, SW 1/4

SW 1/4, 12-157-85, Mayland Town-

ship. The special use is to create a

family cemetery. No public comment

has been received as of the date of

this meeting. Planning Commission

recommends approval. Moved by

Comm. Rostad, seconded by

Comm. Fjeldahl to approved

Memorandum 2 Special Use Permit

Application for Jamie and Judith

Dickman. Roll call; all voted yes;

motion carried. Noreen Barton, Of-

fice of Tax Equalization appeared

with Tax Roll Corrections. Moved by

Comm. Pietsch, seconded by

Comm. Fjeldahl to approve Tax Roll

Corrections as presented. Roll call;

all voted yes; motion carried. Human

Resource Director, Robin Finneseth

appeared with three payroll amend-

ments for Commission approval.

Moved by Comm. Fjeldahl, second-

ed by Comm. Pietsch to approve

payroll amendments for

R.McCarty-Social Services (level

23); L.Hughes-Social Services (level

25); T.Snellings- State’s Attorney

(level 29). Roll call; all voted yes;

motion carried. Auditor/Treasurer,

Devra Smestad appeared. Moved by

Comm. Rostad, seconded by

Comm. Pietsch to Receive and File

the following correspondence:

Department Head Minutes-July; City

of Minot- Nuisance Abatement &

Response; NDDOT- US 52 Passing

Lane Project; NDIRF- Update. Roll

call; all voted yes; motion carried.

Moved by Comm. Pietsch, second-

ed by Comm. Rostad to approve the

Quit Claim deeds for the following

properties: Tolleys Plat Lot 7& N2 L8

B23 Kenmare City; Original Ken-

mare L4 B15 Kenmare City-S28 and

Eastwood Park Addn lot 14 Block 2.

Roll call; all voted yes; motion car-

ried. Moved by Comm. Rostad,

seconded by Comm. Pietsch to ap-

prove the Duplicate Warrants for

B.VanHuss and J. Clinton. Roll call;

all voted yes; motion carried. Moved

by Comm. Fjeldahl, seconded by

Comm. Pietsch to approve the spe-

cial event permits for Pinks Bar and

Grill, Apple Grove 6 LLC and Minot

VFW. Roll call; all voted yes; motion

carried. Moved by Comm. Rostad,

seconded by Comm. Fjeldahl to ap-

prove the raffle permit for Kahu

Motorcycle Club. Roll call; all voted

yes; motion carried. Moved by

Comm. Fjeldahl, seconded by

Comm. Pietsch to recognize Kahu

Motorcycle Club as a public spirited

organization. Roll call; all voted yes;

motion carried. Moved by Comm.

Pietsch, seconded by Comm. Ros-

tad to receive and file the Final Con-

struction Costs Report as presented.

Roll call; all voted yes; motion car-

ried. Moved to Recess at 11:01 AM.

Reconvened at 11:11 AM. Comm.

Fjeldahl presented the commission

with information showing projected

results of refunding the County’s

2013 sales tax revenue bonds and

2015 general obligation bonds.

Moved by Comm. Fjeldahl, second-

ed by Comm. Pietsch to approve in-

viting Chuck Upcraft and Myron

Knudtson of PFM Financial Advisors

LLC to appear at the next Commis-

sion meeting to give information on

the County’s bonds. Roll call; all vot-

ed yes; motion carried. Moved by

Comm. Rostad, seconded by

Comm. Pietsch to approve the Ward

County Historical Society budget re-

quest of $75,561 for 2020 prelim-

inary budget. Roll call; Commis-

sioners Rostad and Pietsch voted

yes and Commissioners Fjeldahl

and Weppler voted no; motion failed.

Moved by Comm. Rostad, seconded

by Comm. Pietsch to approve Ward

County Historical Society budget for

the 2020 preliminary County budget

at $60,000. Roll call; all voted yes;

motion carried. Moved by Comm.

Fjeldahl, seconded by Comm.

Pietsch to approve Lake Region His-

torical Society ($16,000), Makoti

Threshers ($16,000) and Ryder His-

torical Society ($6,560) Preliminary

budget requests as presented. Roll

call; all voted yes; motion carried.

Moved by Comm. Pietsch, second-

ed by Comm. Fjeldahl to approve

$23,500 for the preliminary budget

for Berthold, DeSour Valley and

Kenmare Economic Development

groups. Roll call; Commissioners

Pietsch and Fjeldahl voted yes and

Commissioner Rostad and Weppler

voted no; Motion failed. Moved by

Comm. Rostad, seconded by

Comm. Fjeldahl to approve $25,000

for the preliminary budget for Bert-

hold, DeSour Valley and Kenmare

Economic Development Corpora-

tions. Roll call; all voted yes; motion

carried. Moved by Comm. Rostad,

seconded by Comm. Fjeldahl to ap-

prove Makoti Economic Develop-

ment Corporations ($1,000) and

Ward County Promotion/ Advertising

($500) preliminary 2020 budget re-

quests as presented. Roll call; all

voted yes; motion carried. Moved by

Comm. Fjeldahl, seconded by

Comm. Rostad to approve Minot

Area Development Corporation 2020

preliminary budget request of

$61,000. Roll call; all voted yes; mo-

tion carried. Move by Comm. Fjel-

dahl, seconded by Comm. Pietsch

to approve the 2020 budget request

for Souris Basin Planning Commit-

tee of $36,725 for the preliminary

budget. Roll call; all voted yes; mo-

tion carried. Moved by Comm. Fjel-

dahl, seconded by Comm. Rostad to

approve a $35,000 2020 preliminary

budget for the Domestic Violence

Crisis Center. Roll call; all voted yes,

except Comm. Pietsch who voted

no; motion carried. Moved by

Comm. Fjeldahl, seconded by

Comm. Pietsch to approve a $5,000

2020 preliminary budget for Assini-

boine River Basin Initiative. Roll call;

all voted yes; motion carried. Moved

by Comm. Fjeldahl to approve

$450,000 for the North Dakota State

Fair 2020 preliminary budget. Motion

dies for lack of second. Moved by

Comm. Pietsch to approve $150,000

for the North Dakota State Fair 2020

preliminary budget. Motion dies for

lack of second. Moved by Comm.

Rostad, seconded by Comm. Fjel-

dahl to approve $450,000 for the

North Dakota State Fair 2020 prel-

iminary budget. Roll call; all voted

yes, except Comm. Pietsch who vot-

ed no; motion carried. Moved by

Comm. Pietsch, seconded by

Comm. Fjeldahl to levy $650,000 for

the Souris River Joint Board. Roll

call; all voted yes; motion carried.

Moved by Comm. Pietsch, second-

ed by Comm. Fjeldahl to approve

reducing the Water Resource Board

levy to $900,000 for the 2020 budg-

et. Roll call; all voted yes; motion

carried. The Commission had a

lengthy discussion regarding the

funding of the Weather Modification

Program in Ward County. Moved by

Comm. Fjeldahl, seconded by

Comm. Rostad to approve not fund-

ing the Weather modification pro-

gram due to no legitimate budget re-

quest has been made. Roll call;

Commissioners Fjeldahl and Rostad

voted yes, Commissions Pietsch

and Weppler voted no; motion failed.

Moved by Comm. Fjeldahl seconded

by Comm. Rostad to approve a

2020 preliminary budget levy of

$20,000 for the Weather Modifica-

tion Program. Roll call; Commission-

ers Fjeldahl and Rostad voted yes,

Commissioners Pietsch and

Weppler voted no; motion failed.

Moved by Comm. Rostad, seconded

by Comm. Fjeldahl to approve a

$250,000 levy for the Commission-

ers’ Contingency fund for the 2020

preliminary budget. Roll call; all vot-

ed yes; motion carried. Moved by

Comm. Fjeldahl, seconded by

Comm. Pietsch to approve a 2020

preliminary budget levy of $225,000

for the Weather Modification Pro-

gram. Roll call; Commissioners

Pietsch and Weppler voted yes,

Commissioners Fjeldahl and Rostad

voted no; motion failed. Moved by

Comm. Rostad, seconded by

Comm. Fjeldahl to approve a 2020

preliminary budget levy of $30,000

for the Weather Modification Pro-

gram. Roll call; Commissioners Fjel-

dahl and Rostad voted yes, Com-

missioners Pietsch and Weppler vot-

ed no; motion failed. Moved by

Comm. Pietsch, seconded by

Comm. Rostad to approve a 2020

preliminary budget levy of $150,000

for the Weather Modification Pro-

gram. Roll call; Commissioners Ros-

tad and Weppler voted yes, Com-

missioners Fjeldahl and Pietsch vot-

ed no; motion failed. Moved by

Comm. Pietsch, seconded by

Comm. Rostad to approve a 2020

preliminary budget levy of $149,500

for the Weather Modification Pro-

gram. Roll call; all voted yes, except

Comm. Fjeldahl who voted no; mo-

tion carried. The budget discussion

continued with the employee

salaries, with the current preliminary

budget 24 count employees will not

have a salary of 100% of market

value. Moved by Comm. Weppler,

seconded by Comm. Rostad to ap-

prove implementing the salaries for

those 24 employees at 50% of the

proposed salary in 2020 and the

remaining 50% in 2021. Roll call; all

voted yes; motion carried. Comm.

Fjeldahl requested that additional

funds be added to the budget to

have a more in depth audit in 2020

due to the pending retirement of the

County Auditor/Treasurer. Moved by

Comm. Fjeldahl, seconded by

Comm. Pietsch to approve an addi-

tional $60,000 levy for the annual

audit budget. Roll call; all voted yes;

motion carried. Moved by Comm.

Fjeldahl, seconded by Comm.

Pietsch to approve holding the pub-

lic budget hearing on Tuesday, Sep-

tember 24, 2019 at 6:00 PM. Roll

call; all voted yes; motion carried. At

1:32 PM with no further business,

the meeting was adjourned.

(August 23, 2019)

Nedrose School Board Meeting

Minutes

July 17, 2019

5:30 P.M.

The Nedrose School Board Meeting

was called to order by President Jim

Vannett. Members present; Christo-

pher Sutton, Todd Awalt, Jim Van-

nett, Robert Kraus, and Holly

Brekhus. Also present were; Matt

Norby, Superintendent, Alex

Schmaltz, Elementary School Princi-

pal, and Connie Marcellais, Bs. Mgr.

Motion made by Robert Kraus and

seconded by Chris Sutton to ap-

prove the agenda with the addition

of: The School Board under New

Business number 5. Motion carried

unanimously. Nominations for

president of the school board were

made. Motion made by Holly

Brekhus and seconded by Robert

Kraus to nominate Jim Vannett as

president for the 2019-2020 school

year. Motion carried unanimously.

Motion made by Jim Vannett and

seconded by Todd Awalt to nom-

inate Holly Brekhus as

Vice-President. Motion carried unan-

imously. The Nedrose School Board

is as follows:

Jim Vannett, President

Holly Brekhus, Vice-President

Chris Sutton, Bd. Member

Todd Awalt, Bd. Member

Robert Kraus, Bd. Member

Connie Marcellais, Bs. Mgr.

Motion made by Jim Vannett and

seconded by Chris Sutton to ap-

prove the minutes of the Regular

Board Meeting on June 19, 2019 as

presented. Motion carried. Bob

Kraus moved, and Chris Sutton

seconded to approve the Financial

balances as of June 30, 2019 as

presented;Checkbook,

$1,231,539.56 and MM Savings,

$1,222,630.12. Motion carried. Mo-

tion made by Bob Kraus and

seconded by Jim Vannett to approve

the Bills in the amount of

$1,003,193.35. Motion carried. Alex

Schmaltz, Elementary Principal,

presented a monthly report to the

board. No report for Secondary Prin-

cipal at this time. Matt Norby

presented the Athletic Director re-

port. Motion made by Jim Vannett to

pay up to $8,500 for Huttle Live

Stream; seconded by Bob Kraus.

Motion Carried. Motion made by Jim

Vannett and seconded by Holly

Brekhus to adopt the following policy

ACEA (1st reading). On roll call

vote: Yes: Jim Vannett, Holly

Brekhus, Robert Kraus, Chris Sut-

ton, Todd Awalt. Motion carried. The

Grant Committee members will be

Matt Norby and Jim Vannett. Motion

made by Bob Kraus and seconded

by Chris Sutton to approve 3 tuition

waivers with 3 students going out of

the district as the applications met

district criteria. Motion carried unani-

mously. Motion made by Bob Kraus

and seconded by Chris Sutton to ap-

prove a calendar date change from

September 23 to September 30,

2019 for Professional Development.

Motion carried. Motion made by Hol-

ly Brekhus and seconded Bob Kraus

to designate Town & Country Credit

Union; 1st. International Bank locat-

ed in Minot; Bank of North Dakota in

Bismarck, ND as official depositories

for school district funds. Motion car-

ried unanimously. Motion made by

Jim Vannett and seconded by Todd

Awalt to designate Minot Daily News

as the official newspaper for publica-

tion of school board minutes. Motion

carried unanimously. Motion made

by Jim Vannett and seconded by

Holly Brekhus to designate Matt

Norby as the designated representa-

tive for Title I, Title II, Hot Lunch,

and all other Federal and State Pro-

grams for the 2019-20 school year.

Motion carried unanimously. Matt

Norby presented the preliminary

2019-20 budgets in the amount of

$9,048,017.00 for General Fund and

$372,000.00 for Hot Lunch. Next

scheduled board meeting will be Au-

gust 14, 2019 at 5:30 p.m. Meeting

adjourned.

Respectfully Submitted,

Connie Marcellais

Bs. Mgr.

Jim Vannett

Bd. President

(August 23, 2019)

NOTICE OF ENTRY OF

JUDGMENT OF DIVORCE

Civil No. 51-2019-DM-00314

STATE OF NORTH DAKOTA,

COUNTY OF WARD, IN DISTRICT

COURT, NORTH CENTRAL

JUDICIAL DISTRICT

Yvonne Theresa Miller,

Plaintiff,

vs.

Stanley Leon Miller,

Defendant.

TO: The above named Defendant,

Stanley Leon Miller, address unk-

nown. PLEASE TAKE NOTICE that

a Judgment in the above-entitled ac-

tion in favor of the Plaintiff, Yvonne

Theresa Miller, and against the

above named Defendant, Stanley

Leon Miller, was entered and dock-

eted at entry number 11 in the office

of the Clerk of District Court, on the

9th day of August, 2019, copy of

which Judgment is hereto attached

and herewith served upon you.

Dated this 19th day of August, 2019.

/s/Paul A. Temanson

Paul A. Temanson (ID 04468)

Temanson Law Firm

PO Box 1057

Minot, ND 58702-1057

Phone: (701) 838-8766

temanson@srt.com

(August 23, 2019)

NOTICE OF SALE

The Minot Police Department will be

holding an auction on Saturday Sep-

tember 28 at 10AM at the Impound

Lot at 1025 31st St. SE. Gates open

at 9AM for viewing. Items include

but not limited to vehicles, office

furniture/equipment, bicycles and

various firearms in unknown working

order. Purchaser responsible for all

background check fees and must be

able to legally possess a firearm per

NDCC chapter 62.1-02. The follow-

ing vehicles will be subject to sale

unless claimed by registered owner.

1995 Dodge Ram 1500

3B7HC13Z4SG704761

1995 Dark Gn Olds Cutlass Ciera

1G3AJ55M4S6362164

2033 Dark Blue Chevy Impala

2G1WH55K639308982

2000 Red Mercury Marquis

2MEFM75W4YX630412

2007 Burgundy Honda CBR (MC)

JH2PC40017M003724

2000 White Ford Expedition

1FMPU18LXYLB72548

2002 White Ford Explorer

1FMZU64K22UD31843

2004 Dk Gray Chevy Silverado

k2500 1GCHK29234E320726

1996 Yellow Ford Ranger

1FTCR15X7TPB25099

1994 Dk Grn Ford Explorer

1FMDU34X9RUA87624

2007 Bronze Pontiac Grand Prix

2G2WP552671194999

2000 White Olds Intrigue

1G3WH52HXYF183306

1998 Mercury Mountaineer

4M2ZU55P1WUJ16804

2006 Green Ford Taurus

1FAFP53206A222580

1994 Dk Blue Nissan Sentra

1N4EB31P1RC831229

1998 Blue Olds Intrigue

1G3WS52K2WF353152

2004 Silver Acura TL

19UUA66204A046245

2004 Blue Ford F150 Supercrew

1FTPW14544KC22883

2005 Silver Chevy Malibu LS

1G1ZT54815F166035

2005 Silver Chevy Trailblazer

1GNDT13S95229327

2009 Gray Kia Optima

KNAGE228295345736

1976 White Ford Econoline Eldora-

do Camper

2014 Gray Chevy Malibu 2LT

1G11E5SL6EF182987

1998 Blue Chevy K15/Blazer/Sbrbn

1GNFK16R1WJ366432

2000 Black Mercury Mountaineer

4M2ZU86P0YUJ33208

1981 Cream Coach Coachman Trlr

1TC2B6548B1000833

2000 White Chevy Impala LS

2G1WH55K7Y9243728

1994 White Cadillac DeVille

1G6KD52B5RU313997

2000 Black Mercedes-Benz E43

WDBJF70G1YA960019

2000 Silver Nissan Maxima

JN1CA31D4YT748065

2005 Tan Chevy Astro Van

1GNDM19X65B113398

1990 Silver Ford Festiva LX

KNJPT07H1L6144074

2007 Blue Honda Shadow 750

JH2RC53467M003716

1994 Green Subaru Impreza

JF1GC2357RG540528

2007 White Chevy Impala LT

2G1WT55N979279590

1998 Silver Chevy 1500 Ext Cab

1GCEC19W6WE222273

2004 Tan Chevy Impala

2G1WF52E849449901

2007 Gray Pontiac Grand Prix

2G2WP552071217807

1998 White GMC SL-2500

1GDGK24R9WZ549161

Unk O’Day 1000gal Skid Tank

17087

2011 Fill-Rite 311 HS 115V Fuel

Pump CA-996.108

(August 23, 2019)

NOTICE TO BIDDERS

SALE OF SURPLUS EQUIPMENT

The City of Minot will receive bids

until 12:00 PM on Thursday Sep-

tember 5, 2019, for Surplus City

Equipment. All bids must be placed

for each piece of equipment on the

www.govdeals.com website. Pay-

ment in full is due not later than five

(5) business days from the time and

date of the close of the auction. Ac-

ceptable forms of payment are: U. S.

Currency, Certified Cashiers Check,

Money Order, or a Company Check

(with Bank Letter guaranteeing

funds – mandatory). The City of

Minot reserves the right to reject any

or all bids as it deems it to be in the

best interest of the City. This equip-

ment consists of the following:

One (1) 1994 Ford LA9000 Truck

with Year 2000 Sewer Equipment

Company Model 800 Sewer Jetter

One (1) 2014 Dodge Grand Caravan

ADA Accessible Van

One (1) 2004 Freightliner/StarTrans

28 Passenger Bus

One (1) 1996 Aquatech B-5 Vac

All/Jetter Unit

One (1) 2001 Leach 25 YD Rear

Load Garbage Packer

One (1) 2007 Loadmaster 25 YD

Rear Load Garbage Packer

One (1) 2009 New Way 25 YD Rear

Load Garbage Packer

One (1) 2011 Loadmaster 25 YD

Rear Load Garbage Packer

Bids will be awarded on the basis of

best bid for the equipment listed

above. Information on this equip-

ment is available at

www.govdeals.com/minot. The

equipment may be inspected by

contacting Brian Horinka at

857-4140.

(August 16-23, 2019)

NOTICE TO BIDDERS

The City Clerk of the City of Minot

will receive sealed bids at her office

at City Hall until 11:00 a.m. on Tues-

day, September 10, 2019 for furnish-

ing the City of Minot the following:

“All necessary equipment and labor

to replace a 50 kW generator at Fire

Station #2 Project #4463. Specifica-

tions and general instructions to

bidders are available in the Public

Works Office at 1025 31st St SE, on

the City of Minot webpage

www.minotnd.org under City Clerk

department or by calling

701-857-4140. The bid envelope

shall be plainly marked: “Fire Station

#2 Generator Replacement” Project

#4463. The City Council of the City

of Minot reserves the right to reject

any or all bids and to award the con-

tract as it deems to be in the best in-

terest of the City of Minot. Each bid

must be accompanied by a bidder’s

bond, a certified check, or a

cashier’s check in the amount of five

percent (5%) of the bid and must be

in a separate envelope marked “bid

bond” and attached to the bid.

Bidders are invited to be present at

the above-mentioned time and place

for the opening of bids.

Kelly Matalka

City Clerk

(August 23-30, 2019)

NOTICE TO CREDITORS

Case No. 51-2019-PR-00089

IN THE DISTRICT COURT OF

WARD COUNTY, STATE OF

NORTH DAKOTA

In the Matter of the Estate of

Vincent Arthur Jensen, Deceased.

NOTICE IS HEREBY GIVEN that

the undersigned have been appoint-

ed co-personal representatives of

the above estate. All persons having

claims against the said deceased

are required to present their claims

within three (3) months after the date

of the first publication or mailing of

this notice or said claims will be for-

ever barred. Claims must either be

presented to Joyce Berg and Keith

Jensen, co-personal representatives

of the above-named estate, in care

of Louser & Zent, P.C., Town &

Country Center, 1015 South Broad-

way, Suite 15, Minot, North Dakota

58701, or filed with the Court.

Dated this 15th day of August, 2019.

/s/Joyce Berg

Joyce Berg

1608 – 35th Avenue Southeast

Minot, ND 58701

/s/Keith Jensen

Keith Jensen

1912 Eighth Street Northwest

Minot, ND 58701

Diane R. Louser (ID #03882)

LOUSER & ZENT, P.C.

Town & Country Center

1015 South Broadway, Suite 15

Minot, ND 58701

Telephone No. (701) 837-4846

Attorneys for the Personal

Representative

(August 23-30; September 6, 2019)

NOTICE TO CREDITORS

Probate No. 51-2019-PR-105

IN THE DISTRICT COURT OF

WARD COUNTY, STATE OF

NORTH DAKOTA

In the Matter of the Estate of

Wayne H. Stewart,

Deceased.

NOTICE IS HEREBY GIVEN that

the undersigned have been

co-appointed personal representa-

tives of the Estate of Wayne H.

Stewart. All persons having claims

against Wayne H. Stewart are re-

quired to present their claims within

three (3) months after the date of the

first publication of this notice or said

claims will be forever barred.

Claims must either be presented to

James A. Stewart and Carole

Stewart Smith, co-personal

representatives of the estate, at P.O.

Box 998, Minot, ND 58702-0998, or

filed with the Court.

Dated this 6th day of August, 2019.

James J. Stewart

Co-Personal Representative

Carol Stewart Smith

Co-Personal Representative

Jon W. Backes (ID #05071)

jbackes@mcgeelaw.com

McGEE, HANKLA & BACKES, P.C.

2400 Burdick Expy. E., Suite 100

P.O. Box 998

Minot, ND 58702-0998

(701) 852-2544

Attorneys for Personal

Representative

(August 9-16-23, 2019)

NOTICE TO CREDITORS

Probate No. 51-2019-PR-00102

IN THE DISTRICT COURT OF

WARD COUNTY, STATE OF

NORTH DAKOTA

In the Matter of the Estate of Walter

Wayne Henderson aka Walter W.

Henderson aka Wayne W. Hender-

son aka Wayne Henderon aka

Wayne Henderson, 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 Sheila Zehr, personal

representative of the estate at c/o

Howard & Associates, 7 Third St.

SE, Suite 202, Minot, North Dakota

58701-3916, or filed with the Court.

Dated this 6th day of August, 2019.

/s/Sheila Zehr

Sheila Zehr

12608 SE 155th Ave.

Happy Valley, OR 97086

Judith E. Howard (ID 03482)

Howard & Associates

7 Third St. SE, Suite 202

Minot, ND 58701

(August 9-16-23, 2019)

NOTICE TO CREDITORS

Probate No. 51-2019-PR-00103

IN THE DISTRICT COURT OF

WARD COUNTY, STATE OF

NORTH DAKOTA

In the Matter of the Estate of

Darrel J. Rytter, 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 Loren Rytter, personal

representative of the estate at c/o

Law Office of Diane K. Lautt, PLLC,

PO Box 1945, Minot, North Dakota

58702-1945, or filed with the Court.

Dated this 6th day of August, 2019.

/s/Loren Rytter

Loren Rytter

11215 Springhetti Rd

Snohomish, WA 98296

Diane K. Lautt (ID 07243)

Law Office of Diane K. Lautt, PLLC.

PO Box 1945

Minot, ND 58702-1945

701-852-3060

diane@lauttlaw.com

Attorney for Personal

Representative

(August 9-16-23, 2019)

NOTICE TO CREDITORS

PROBATE NO. 51-2019-PR-00115

IN THE COUNTY COURT OF

WARD COUNTY, STATE OF

NORTH DAKOTA

In the Matter of the Estate of JOYCE

ANN O’CONNELL, 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 required to present their claims

within three months after the date of

the first publication or mailing of this

notice or said claims will be forever

barred. Claims must either be

presented to JAMES R. THOMP-

SON, 2950 – 121st Ave. NW, Coon

Rapids, MN 55433, or filed with the

Court.

Dated this 20th day of August, 2019.

/s/James R. Thompson

Personal Representative

James R. Thompson

MCINTEE LAW FIRM

Michael S. McIntee

116 West 5th Street

Bottineau, ND 58318

701-228-3624

Attorney for Personal Representa-

tives

(August 23-30; September 6, 2019)

NOTICE TO CREDITORS

Probate No. 51-2019-PR-117

IN THE DISTRICT COURT OF

WARD COUNTY, STATE OF

NORTH DAKOTA

In the Matter of the Estate of

Winifred A. Hankla,

Deceased.

NOTICE IS HEREBY GIVEN that

the undersigned has been appointed

personal representative of the Estate

of Winifred A. Hankla. All persons

having claims against Winifred A.

Hankla are required to present their

claims within three (3) months after

the date of the first publication of this

notice or said claims will be forever

barred. Claims must either be

presented to Walfrid B. Hankla, per-

sonal representative of the estate, at

P.O. Box 998, Minot, ND

58702-0998, or filed with the Court.

Dated this 20th day of August, 2019.

Walfrid B. Hankla

Personal Representative

Peter B. Hankla (ID #04919)

phankla@mcgeelaw.com

McGEE, HANKLA & BACKES, P.C.

2400 Burdick Expy. E., Suite 100

P.O. Box 998

Minot, ND 58702-0998

(701) 852-2544

Attorneys for Personal

Representative

(August 23-30; September 6, 2019)

SUMMONS

Civil No. 51-2019-CV-01420

IN DISTRICT COURT

OF WARD COUNTY,

STATE OF NORTH DAKOTA

Deborah Schultz,

Plaintiff,

vs.

Charles Schultz deceased, C.

Schultz, LLC, Schultz Electric, Inc,

and all other persons Unknown

claiming any estate or interest in, Or

lien or encumberance upon, the pro-

perty described in the complaint,

Defendants.

THE STATE OF NORTH DAKOTA

TO THE ABOVE NAMED DEFEN-

DANTS: YOU ARE HEREBY SUM-

MONED to answer the Complaint of

the Plaintiff in the above-entitled ac-

tion, which is filed in the office of the

Clerk of the District Court of the

North Central Judicial District in and

for the County of Ward and State of

North Dakota, and to serve a copy of

your answer to said Complaint on

the subscriber within twenty-one

(21) days after the service of this

Summons upon you, exclusive of

the day of service, and in case of

your failure to appear or answer,

judgment will be taken against you

by default for the relief demanded in

the Complaint. Notice is hereby

given that the above entitled action

is brought to quiet title in the follow-

ing described property situated in

Ward County, North Dakota, to-wit:

Outlot 37 LESS Outlot 41 of the

NENE Section 27, Township 155

North, Range 83 West of the 5th

P.M, Ward County, North Dakota.

Dated this 12th day of August, 2019.

/s/Dean A. Frantsvog

Dean A. Frantsvog (ID #05753)

Attorney for Plaintiff

P.O. Box 667

Minot, ND 58702-0667

(701) 833-1985

frantsvoglaw@srt.com

(August 23-30; September 6, 2019)

Starting at $2.99/week.

Subscribe Today