The regular monthly meeting will be held at 8 p.m. on Tuesday, June 10, 2025, at the Black Hammer Township Hall. Publish 2 … [Read more...]
Office of the Minnesota Secretary of State Certificate of Assumed Name Minnesota Statutes, Chapter 333
State the exact assumed name under which the business is or will be conducted: ASSUMED NAME: Lanesboro Pride State the address of the principal place of business. A complete street address or rural route and rural route box number is required; the address cannot be a P.O.Box. PRINCIPAL PLACE OF BUSINESS: 119 1/2 Parkway Ave. N. Lanesboro, MN 55949 … [Read more...]
CALEDONIA SCHOOL BOARD Abbreviated Board Meeting Minutes April 21, 2025
The Board of Education of Independent School District No. 299, Caledonia, Minnesota, met in a regular school board meeting in the elementary building room #162. The meeting was called to order by School Board Chair Mike Peterson at 5:30 p.m. The Pledge of Allegiance was said. The school board members present were Derek Adamson, Julie Augedahl, Chad Harms, Leigh King, Melissa … [Read more...]
HOUSTON CITY COUNCIL MINUTES APRIL 14, 2025
Mayor Scott Wallace called the City Council meeting to order at 6:00 p.m. April 14, 2025, with the Pledge of Allegiance. Council present: Mayor Scott Wallace, Zeb Baumann, Emily Krage, Danny Todd, and Steve Westby. Staff present: Anna Frauenkron, Suzie Peterson, Michelle Quinn, and Randy Thesing. A list of public members present is on file. MPFA Application CSAH13/Spruce … [Read more...]
NOTICE TO BIDDERS CITY OF LANESBORO
The Council of the City of Lanesboro, Minnesota will receive bids at the office of the City Clerk until 3:00 p.m., on Friday, June 27, 2025, for the purchase of the following: 1999 Sterling Cab & Chassis: 8.3L Cummins Engine, Straight 7 Speed, Manual Transmission, 192” Wheel Base, Original Tires, Odometer 11,130 Miles The specifications are on file in the City … [Read more...]
I.S.D. 229 School Board Meeting Lanesboro Forum April 9, 2025 MINUTES
In Attendance: Steve Snyder, Mark Holmen, Sarah Peterson, Steve Storhoff, Kevin Horihan, Lucas Bergo, Matt Schultz, Wanda Hanson Call to Order: Pledge of Allegiance: III. Public Input: Lexi Burt Approve Agenda: Moved by Holmen; 2nd Horihan; Passed Approve Minutes of March 12, 2025 Regular Board Meeting: Moved by Peterson; 2nd Bergo; Passed … [Read more...]
CITY OF OSTRANDER PLANNING COMMISSION PUBLIC MEETING NOTICE
The City of Ostrander Planning Commission will hold a public meeting on Tuesday, June 3, 2025, at 6:30 PM at the Community Center, 410 Main St. Ostrander to receive public comment and potential to act on the following item. Rezoning of 18104 County Rd 1 from Residential to Residential Ag. Wendy Brincks Clerk/Treasurer Publish 26 … [Read more...]
CITY OF PRESTON, MINNESOTA SUMMARY OF ADOPTED ORDINANCE NOTICE IS HEREBY GIVEN that the City Council of the City of Preston, Minnesota, adopted the following Ordinances on the 19th day of May 2025.
Ordinance 304: Repeal City Code Chapter 112 Tobacco Regulation Repeal City Code Tobacco regulation; licensing is regulated by Fillmore County and State Statute. Ordinance 305: Amend Ordinance 180 Boards and Commission Economic Development Amend language from Commission to Authority. Members shall be of the resident population or a representative of a business … [Read more...]
Condensed Regular City Council Meeting Minutes of March 10, 2025.
The full version of these minutes can be found on the City of Rushford website at www.rushford.govoffice.com or will be provided if requested via email or hard copy by contacting citykaz@goacentek.net Members Present: Mayor Benson Council members O’Donnell, Ryman, Volkman, Linder Staff Present: Clerk/Treas. Zacher, Admin Chladek Notices and Consent Agenda: … [Read more...]
Condensed Regular City Council Meeting Minutes of April 28, 2025. The full version of these minutes can be found on the City of Rushford website at www.rushford.govoffice.com or will be provided if requested via email or hard copy by contacting citykaz@goacentek.net
Members Present: Mayor Benson Council members O’Donnell, Ryman, Volkman, Linder Staff Present: Clerk/Treas. Zacher, Admin Chladek Notices and Consent Agenda: Approval of claims paid, approval of Foundation for R-P Schools fund raiser: Bluff Land Triathlon August 15th; Action Alert from CGMC on proposed housing legislation, MMUA Action Alert on funding or LIHEAP energy … [Read more...]
Office of the Minnesota Secretary of State Certificate of Assumed Name Minnesota Statutes, Chapter 333
1. State the exact assumed name under which the business is or will be conducted: ASSUMED NAME: Catch & Cuddle 2. State the address of the principal place of business. A complete street address or rural route and rural route box number is required; the address cannot be a P.O.Box. PRINCIPAL PLACE OF BUSINESS: 104 Main St SW Preston, MN 55965 3. List the name and … [Read more...]
ELMIRA TOWNSHIP PLANNING COMMISSION NOTICE OF PUBLIC HEARING Conditional Use Permit
A public hearing will be held after 7:00 pm on Tuesday, June 10th, 2025, at the Elmira Town Hall, 27 Winona St, Chatfield, MN 55923 to consider the following: Hinckley Holstein LLC has applied to expand an existing feedlot operation to accommodate 883 animal units. Owner: Dale Hinckley, Trustee – 19320 Hwy 74 SE, Chatfield, MN 55923 Partial Legal Description: Parcel #: … [Read more...]
Fillmore County Board Meeting Summary of Minutes, 5.6.2025
Fillmore County Board of Commissioners met in a special session at the Courthouse in the City of Preston. Present: All members, Administrator/Clerk, other staff, citizens, and the press. Board approved: •Agenda & Consent Agenda (5/9/25) Commissioner Warrants: •La Fleur Law Office, PLLC$ 3,622.50 •Marco, Inc$ 39,226.66 •R & S Fiber Optic Services$ … [Read more...]
HOUSTON CITY COUNCIL MINUTES APRIL 14, 2025
Mayor Scott Wallace called the City Council meeting to order at 6:00 p.m. April 14, 2025, with the Pledge of Allegiance. Council present: Mayor Scott Wallace, Zeb Baumann, Emily Krage, Danny Todd, and Steve Westby. Staff present: Anna Frauenkron, Suzie Peterson, Michelle Quinn, and Randy Thesing. A list of public members present is on file. MPFA Application CSAH13/Spruce … [Read more...]
NOTICE OF MORTGAGE FORECLOSURE SALE
NOTICE IS HEREBY GIVEN that default has occurred in the conditions of the following described mortgage: DATE OF MORTGAGE: April 29, 2009 ORIGINAL PRINCIPAL AMOUNT OF MORTGAGE: $117,727.00 MORTGAGOR(S): Eric J. Ottman and Lynn A. Lawler-Ottman, husband and wife MORTGAGEE: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Mortgages Unlimited, Inc., … [Read more...]