You are here
Home ›Public Notices September 23 2018 - Roseville Area Review
Public Notices, Foreclosure Notices & Legal Notices published September 23, 2018 in the Roseville - Little Canada Review
Download the PDF
(text below is for search purposes)
Public Notices
Legal
announcements
STATE OF MINNESOTA
CHISAGO COUNTY
DISTRICT COURT
TENTH JUDICIAL DISTRICT
Court File No.: 13-JV-18-242
Case Type: CHIPS - TPR
SUMMONS AND NOTICE
Termination of Parental
Rights Matter
In the Matter of the Welfare of the Child(ren) of:
Jessica Ann Salminen and John Paul Kauffman
NOTICE TO: Above Named Parent(s)
1. Notice is hereby given that the matter of said Termination of Parental Rights Petition will be called for hearing before the Juvenile Court located at 313 N. Main St. Center City Minnesota, on October 15th, 2018 at 9:00AM.
2. A Termination of Parental Rights Petition has been filed in the Office of the Clerk of Juvenile Court located at 313 N. Main St. Center City, Minnesota, alleging that parental rights of the above-named parent(s) or legal custodian(s) to the child(ren) named in the petition should be permanently severed.
3. YOU ARE ORDERED to appear before the Juvenile Court at the scheduled time and date.
4. You have a right to be represented by counsel.
5. If you fail to appear at the hearing, the Court may still conduct the hearing and grant appropriate relief, including permanently severing the parental rights of the above-named parent(s) or legal custodian(s) and taking permanent custody of the child/ren named in the Petition.
WITNESS, the Honorable
Judge of District Court
BY: Kathleen Karnowski
Court Administrator
(Bulletin: Sept. 19, 26, Oct. 3, 2018)
____
STATE OF MINNESOTA
COUNTY OF RAMSEY
DISTRICT COURT
SECOND JUDICIAL DISTRICT
Court File No.: 62-PR-18-722
NOTICE OF INFORMAL PROBATE OF WILL AND INFORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS
In Re: Estate of
Carol A. Tweten,
Decedent.
Notice is given that an Application for Informal Probate of Will and Informal Appointment of Personal Representative was filed with the Registrar, along with a Will dated March 22, 2012 and Separate Writings dated 3-28-2012 and 7-28-2012. The Registrar accepted the application and appointed Ryan E. Olsen, whose address is 2334 Stinson Parkway, Minneapolis, MN 55418, to serve as the personal representative of the decedent’s estate.
Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Any objection to the appointment of the personal representative must be filed with the Court, and any properly filed objection will be heard by the Court after notice is provided to interested persons of the date of hearing on the objection.
Unless objections are filed, and unless the Court orders otherwise, the personal representative has the full power to administer the estate, including, after thirty (30) days from the issuance of letters testamentary, the power to sell, encumber, lease or distribute any interest in real estate owned by the decedent.
Notice is further given that, subject to Minn. Stat. § 524-3-801, all creditors having claims against the decedent’s estate are required to present the claims to the personal representative or to the Court within four (4) months after the date of this notice or the claims will be barred.
Dated: September 12, 2018
Laura Stevens
Registrar
Michael F. Upton
Court Administrator
KROGH LAW FIRM, P.A.
Nathan J. Krogh. MN#0286680
1700 West Highway 36, Ste 223
Roseville MN 55113
Telelphone: 651-631-0500
(Bulletin: Sept 19, 26, 2018)
____
STATE OF MINNESOTA
COUNTY OF RAMSEY
DISTRICT COURT
PROBATE DIVISION
SECOND JUDICIAL DISTRICT
Court File No. 62-PR-18-803
NOTICE OF INFORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS (INTESTATE)
Estate of
EARL ELMER OLSON,
Decedent
Notice is given that an application for informal appointment of personal representative has been filed with the registrar. No will has been presented for probate. The application has been granted.
Notice is also given that the Registrar has informally appointed ROLAND O. OLSON whose address is 3820 Macalaster Dr Ne Apt 204, St. Anthony, Mn 55421 as personal representative of the Estate of the Decedent. Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3-607) and the Court otherwise orders, the personal representative has full power to administer the Estate including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate.
Any objections to the appointment of the Personal Representative must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing.
Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.
Dated: Sepember 19, 2018
Laura J. Stevens
Registrar
Michael F. Upton
Court Administrator
Self Represented Litigant
Roland O. Olson
3820 Macalaster Drive NE
Apt. 204
St Anthony, MN 55421
(Bulletin: Sept. 26, Oct. 3, 2018)
____
STATE OF MINNESOTA
COUNTY OF RAMSEY
SECOND JUDICIAL DISTRICT
DISTRICT COURT
PROBATE DIVISION
Court File No. 62-PR-18-776
NOTICE OF INFORMAL PROBATE OF WILL AND APPOINTMENT OF PERSONAL REPRESENTATIVE AND NOTICE TO CREDITORS
Estate of
Lorraine H. Holman, a/k/a Lorraine F. Holman and Lorraine Harriet Holman,
Decedent
Notice is given that an application for informal probate of the Decedent’s Will dated December 15, 1998 (“Will”), has been filed with the Registrar. The application has been granted.
Notice is also given that the Registrar has informally appointed Terrance W. Holman, whose address is 1009 West Idaho Avenue, St. Paul, MN 55117 as personal representative of the Estate of the Decedent. Any heir, devisee or other interested person may be entitled to appointment as personal representative or may object to the appointment of the personal representative. Unless objections are filed with the Court (pursuant to Minn. Stat. 524.3-607) and the Court otherwise orders, the personal representative has full power to administer the Estate, including, after 30 days from the date of issuance of letters, the power to sell, encumber, lease or distribute real estate.
Any objections to the probate of the Will or appointment of the Personal Representative must be filed with this Court and will be heard by the Court after the filing of an appropriate petition and proper notice of hearing.
Notice is also given that (subject to Minn. Stat. 524.3-801) all creditors having claims against the Estate are required to present the claims to the personal representative or to the Court Administrator within four months after the date of this Notice or the claims will be barred.
Dated: Sepember 10, 2018
Laura J. Stevens
Registrar
Michael F. Upton
Court Administrator
Self Represented Litigant
Terrance W. Holman
1009 West Idaho Avenue
St.Paul, MN 55117
(Roseville Review: Sept. 25, Oct. 2, 2018)
____
CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
ASSUMED NAME: Saathoff String Studios
PRINCIPAL PLACE OF BUSINESS: 603 10th Ave NW, New Brighton MN 55112
NAMEHOLDERS: Zachary Charles Saathoff, 603 10th Ave NW, New Brighton MN 55112; Emily Isabel Saathoff, 603 10th Ave NW, New Brighton MN 55112
I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date: 09/05/2018
/s/ Zachary Saathoff
(Bulletin: Sept. 19, 26, 2018)
____
CERTIFICATE OF
ASSUMED NAME
STATE OF MINNESOTA
Minnesota Statutes Chapter 333:
1. List the exact assumed name under which the business is or will be conducted: Dauntless Specialty Brokerage
2. Principal Place of Business: 1701 Towanda Avenue, Bloomington, IL 61701
3. List the name and complete street address of all persons conducting business under the above Assumed Name: CC Services, Inc., 2345 Rice Street, Suite 230, Roseville MN 55113
4. I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.
Date: August 24, 2018
/s/ James M. Jacobs,
Secretary
(Roseville Review: Sept. 25, Oct. 2, 2018)
____
NOTICE
Notice is hereby given that the property will be sold on October 17, 2018. The property will be offered online at www.StorageTreasures.com and more information about the sale can be found at that website. The undersigned Acorn Mini Storage will sell at Public Sale by competitive bidding the personal property heretofore stored with the undersigned by:
Unit # 2006 Fatuma Mohamed
space heater, luggage, boxes of unknown content
Unit # 2116 Rebecca Boles
stereo equip., vacuum cleaner, luggage, furniture, boxes of unknown content
Unit # 3309 Mike Beekman/Lana Beekman
air compressor, power tools, luggage, tools, tool boxes, boxes of unknown content
(Roseville Review: Sept. 25, Oct. 2, 2018)
____
PUBLIC NOTICES
The contents of the following storage units will be sold to the public using sealed bids. Sale and viewing will be held at 12:00 PM, on 10/12/18 at the U-Haul Moving and Storage Center of St. Paul, 2520 Como Ave, St. Paul, MN 55108.
Unit number 1304 leased by Geneva Webb
Miscellaneous household and personal goods
Amount Due: $251.80
Unit number 1656 leased by Gladys Irving
Miscellaneous household and personal goods
Amount Due: $405.80
Unit number 1564 leased by Cecilia McGee
Miscellaneous household and personal goods
Amount Due: $299.90
Unit number 1377 leased by Janet Springer
Miscellaneous household and personal goods
Amount Due: $229.90
Unit number 1274 leased by Brittney Williams
Miscellaneous household and personal goods
Amount Due: $229.90
Unit number 2101 leased by Theodore Fox
Miscellaneous household and personal goods
Amount Due: $255.80
Unit number 1607 leased by Lydia Harrison
Miscellaneous household and personal goods
Amount Due: $299.95
Unit number 1563 leased by Daniel Moore
Miscellaneous household and personal goods
Amount Due: $335.80
Unit number 1557 leased by Geneva Webb
Miscellaneous household and personal goods
Amount Due: $431.80
Unit number 1101 leased by Marcos Romero
Miscellaneous household and personal goods
Amount Due: $390.63
Unit number 1079 leased by Losanda Manning
Miscellaneous household and personal goods
Amount Due: $379.90
Unit number 1096 leased by Tenzin Sopa
Miscellaneous household and personal goods
Amount Due: $311.80
Unit number 1989 leased by Valencia Anderson
Miscellaneous household and personal goods
Amount Due: $389.90
Unit number 1219 leased by Cierra Caldwell
Miscellaneous household and personal goods
Amount Due: $289.90
Unit number 1259 leased by Prudence Flannigan
Miscellaneous household and personal goods
Amount Due: $379.90
(Roseville Review: Sept. 25, Oct. 2, 2018)
____
Roseville
CITY OF ROSEVILLE
PUBLIC HEARING NOTICE
Notice is given that the City Council will hold a meeting at City Hall, 2660 Civic Center Dr., at 6:00 p.m. on October 8, 2018 to consider:
Planning File 17-019: United Properties for consideration of a Minor Plat to consolidate five lots in to a single lot at 2630, 2644, 2654, 2656 and 2666 Lexington Avenue for their proposed senior rental project.; legal description of the property is on file in the Community Development Dept.
(Roseville Review: Sept. 25, 2018)
____
District 621
Minutes
REGULAR MEETING
Pursuant to due call and notice thereof, a regular meeting of the School Board of Independent School District No. 621, State of Minnesota, was called to order by Jonathan Weinhagen, Chair, at 7:05 p.m., August 21, 2018. Meeting was duly held at the District Center, 4570 Victoria Street N, Shoreview, MN 55126.
Present: Bock, Helgeson, Jones, Sager, Weinhagen, Westerman
Superintendent Chris Lennox
Absent: Glasheen
Motion by Helgeson, seconded by Jones, to adopt the agenda as printed. Voting aye: all; nay: none. Motion carried.
No one registered to speak at Open Forum.
Announcements were made concerning gifts and meeting dates.
There was no Superintendent’s report.
Motion by Sager, seconded by Jones, to take action on the consent agenda as follows:
Approve minutes:
Approve the minutes of June 26, 2018 as printed.
Approve personnel changes as follows:
new hire: effective
Anderson, Shawn, Bridges 9-4-18
Augustinack, Emily, PL 8-21-18
Babbini, Olivia, CH/HV 8-15-18
Bjork, Debra, ID/HV 8-15-18
Carlson, Anna, PL 8-15-18
Daggett, Emily, MV 8-15-18
Dooley-Jesso, Lane, ID 8-15-18
Eck, Tarah, EW 8-15-18
Fischer, Aaron, HV 7-18-18
Foley, Shannon, IL 9-4-18
Hass, Jeanne, MV 8-16-18
Herrick, Bridget, PW 8-15-18
Hoffman, Catherine, BA 7-2-18
Hummel, Alex, EW 8-15-18
Knutson, John, ID 9-4-18
Langemo, Amy, EW 8-15-18
Leonhardi, Isaac, CH 8-15-18
Lorenz, Jennifer, ECEC 8-15-18
Lundin, Britta, ALC 8-15-18
Matteson, Erin, DC 8-14-18
Muhumed, Nawal, ID 9-4-18
Mulberry, Anne-Britt, EW 8-15-18
Ness, Megan, REACH/CLT 8-15-18
Nicklay, Lisa, CH 8-15-18
O’Brien, Emily, BA 8-15-18
Prince, Gabriela, ECEC 8-15-18
Richter, Alexis, ID 8-15-18
Roue, Jordan, HV 8-16-18
Rust, Nancy, DC 8-1-18
Sibileva, Christine, HV 8-15-18
request for leave:
Baxley, Elizabeth, MV 8-27-18 thru 9-11-18 approx.
Bellefeuille, Nathan, SS 2018-19 school year
Brocker, Courtney, PW 2-6-19 thru 4-20-19 approx.
Brohman, EmaKate, MV 2018-19 school year
Ellis, Elizabeth, PL K 2018-19 school year
Henderson, Melanie, IL 2018-19 school year
Jenson, Annie, ID 11-26-18 thru 2-18-19 approx.
Jenson, Brian, ID 11-26-18 thru 12-7-18 approx.
Pompilio, Jared, VH 5-30-18 thru unknown – intermittent
Sistrunk, Julia, SLV 9-20-18 thru 12-5-18 approx.
Swanson, Brittney, VH 8-27-18 thru 11-16-18 approx.
return from leave:
Holt, Mollie, ID 8-27-18
Weinhagen, Nancy, MV 8-16-18
resignation:
Brackenwagen, Alexandra, CH
6-11-18
Bruton, Janelle, SLEC 7-24-18
Carlson, Mary, MV 8-13-18
Faust, Susan, IL 7-23-18
Hendrickson, Tracy, EW 8-6-18
Hupton, Tara, HV 7-4-18
Johnson, Kaari, MV 8-1-18
McConnaughy, Ellen, IL 8-9-18
McLaughlin, Thomas, BA 7-27-18
Nascene, Pangie, Bridges 7-18-18
Nesler, Noah, HV 6-30-18
Parker, Jeannie, EW 7-5-18
Plaep, David, EW 8-9-19
Richter, Joseph, SLV 6-29-18
Rodstein, Abigayle, EW 7-20-18
Scanlon, Chris, MV 8-4-18
Smith, Bethany, HV/ID 6-11-18
Young, Vicki, SLEC 6-6-18
Zacher, Joel, MV 8-14-18
transfer:
Dopp, Paige, Bridges 7-2-18
Healy, Joan, PL 8-21-18
Muller, Travis, HV 8-15-18
Richter, Joseph, SLV 7-2-18
Ward, Heather, MV 8-16-18
Windle, Garrett, Bridges 8-15-18
retirement:
Eilertsen, Mary, ID 9-3-18
Approve expenditures as follows:
June 2018
General Fund $3,484,344.07
Nutrition Services 163,790.05
Community Service 62,998.93
Capital Outlay 427,332.60
Building Construction 592,286.44
Debt Redemption 1,000.00
Trust 3,000.00
Agency 0.00
Internal Service 0.00
OPEB Debt Service 0.00
Total $4,734,752.09
Bank Wire Transfers:
$33,848,231.68
July 2018
General Fund $2,053,159.41
Nutrition Services 52,795.69
Community Service 90,077.96
Capital Outlay 1,285,917.62
Building Construction 999,354.38
Debt Redemption 1,400.00
Trust 0.00
Agency 0.00
Internal Service 259,292.94
OPEB Debt Service .00
Total $4,741,998.00
Bank Wire Transfers:
$30,384.228.24
Accept the following gifts and extend thanks to the donors:
2017-18 Donations
Wells Fargo Community Support Campaign, 3M Foundation, Travelers Employee Giving Campaign for general use at Island Lake ($890)
Beth Hagel for the orchestra program at Island Lake ($224.45)
2018-19 Donations
Becky Hepola for general use at Sunnyside ($125.04)
Wells Fargo Foundation for general use at Mounds View and Sunnyside ($460)
Zengri Wang for the Viewer at Mounds View ($400)
Donald McFarling for the girls swim team at Mounds View ($1,000)
John Hiskey for the orchestra at Mounds View ($260)
Clarinet and case from Frank & Nancy Petersen for the Mounds View Music Program
7/8 size violin from Stacy Ingraham and a ••• size violin from Beth Eggerth for the orchestra program at Valentine Hills
Trumpet from Debbie Gossett for the music program at Mounds View
School supplies from Jane Ullmann-Bester for Island Lake, from Mary Anderson for Turtle Lake and from Diane Zinda for Sunnyside
Part-time teacher program:
Approve participation in the TRA Part-Time Teacher Program for the 2018-19 school year for the following teachers:
Timothy Ackerman
Elizabeth Johnson
Ian Bohlke David Ostrom
Kirk Diment Elizabeth Perra
Lori Eidem Liv Rosin
Jennifer Elton Lisa Taylor
Carol Haug Katherine Wilder
Joni Iaquinto Shane Wood
MDE External User Access Recertification
Keep Superintendent Chris Lennox as the Identified Official with Authority and Becky Sather, Executive Administrative Assistant to the Superintendent to only add and remove names for the Mounds View School District in the MDE External User Access Recertification System
Adopt the following resolution ratifying and approving TIES reorganization and definitive agreements:
WHEREAS, Mounds View Public Schools, School District #621 (the “District”) is a member of Technology and Information Educational Services (“TIES”), which was created in 1965 as a Minnesota joint powers entity under Minnesota Statutes Section 471.59 to provide technology and information services to school administrators, educators, and students; and
WHEREAS, TIES currently operates at a financial deficit which has been determined to be not sustainable by the Joint Board of TIES (the “TIES Board”), which is composed of representatives of the independent school districts who are currently members of TIES (collectively, the “Member Districts”) which are identified in Exhibit A;
WHEREAS, on January 24, 2018, at a special board meeting, the TIES Board voted in favor of dissolving TIES and authorized TIES management and the TIES Executive Committee (“EC”) to actively pursue potential business opportunities with third parties in order to achieve two objectives for the Member Districts: (1) minimize negative financial impact, and (2) minimize disruption of essential services (the “Objectives”); and
WHEREAS, the “potential business opportunities” authorized by the TIES Board within the scope of the Objectives were comprehensive: “Such opportunities may include a partnership, an asset sale, or a similar business deal with a third party consistent with applicable Minnesota law…”
WHEREAS, in connection with such efforts, TIES and Sourcewell, a service cooperative established pursuant to Minnesota Statutes Section 123A.21 and formerly known as National Joint Powers Alliance (“Sourcewell”) entered into a non-binding Letter of Intent (“LOI”) effective as of January 23, 2018 with respect to a possible transition involving Sourcewell’s assumption of governance, management, and operational authority over TIES’ business operations; and
WHERAS, after substantial completion of due diligence, on April 17, 2018 and April 19, 2018, respectively, the Boards of Sourcewell and TIES authorized the management team of each organization to proceed with discussions and the drafting and negotiation of all necessary legal agreements to consummate a transaction substantially as described in the LOI; and
WHEREAS, the authorized legal process required significant research and analysis to identify and evaluate options available under applicable law for how to structure the transaction between Sourcewell and TIES and the Member Districts to best achieve the Objectives; and
WHEREAS, after consideration and discussion with TIES EC, management, and District’s legal counsel (at District’s option), and review of the Definitive Agreements (defined below), and as duly authorized under the resolution template form approved by the EC during a regular meeting on May 16, 2018 and provided thereafter to each Member District for signature, District’s superintendent or other representative (“District’s Legal Representative”) determined that it sin the best interest of the District to structure the transaction as a “Reorganization” of the existing TIES joint powers entity in order to achieve the Objectives; and
WHEREAS, the District Legal Representative’s conclusion that Reorganization of TIES is the best structure for the Sourcewell transaction is based on the following findings since the resolution dated April 19, 2018:
(1) Continuation of Member Districts’ levy authority. Under current law (Minnesota Statutes Section 126C.40, subd. 1 (i)), if TIES is dissolved, the Member Districts would lose their legal authority to levy for funds to pay their proportionate share of the debt due through February 1,2023 pursuant to the financing documents for improvements to the TIES Building with U.S. Bank dated October 1, 2012. Reorganization allows for the Member Districts to remain members of TIES for a limited time and purpose: to levy for and manage the TIES Building until it is sold at which time they will automatically case to be members;
(2) Continuity of services to Member Districts. Reorganization allows for continuity of services to Member Districts wanting continuity of services;
(3) Limits Member Districts’ financial obligations. As part of the Reorganization, Sourcewell will assume all TIES operating expenses and debts incurred after July 1,2018, thereby relieving the Member Districts of their obligation to provide financial support to TIES for regular operating expenses after July 1, 2018 for an unknown period of time (as with dissolution), other than assessed fees for management, operations, and maintenance of the ITES Building Assets and the other limited financial obligations described in the Definitive Agreements, as defined herein. Member Districts’ pro rata share of TIES’ past debt calculated as of July 1, 2018 based on a per student fee must be paid by July 27, 2018; and
WHEREAS, the purposes of the Reorganization include achieving the Objectives for the Member Districts based on the three (3) findings set forth above (included in the Definitive Agreements defined below); and
WHEREAS, at a special meeting on June 29, 2018, the Sourcewell Board of Directors authorized the proposal of the Reorganization as set forth in the Definitive Agreements; and
WHEREAS, the Reorganization of TIES’ membership and governance includes the admission of Sourcewell and Metropolitan Educational Cooperative Service Unit, a service cooperative established pursuant to Minnesota Statutes Section 123A.21 (“Metro ECSU”) as Governing Members of TIES, and the reclassification of the Member Districts as Limited Members of TIES for the sole purposes related to the TIES Building described above in Section (1); and
WHEREAS, after consideration and discussion with TIES management and legal counsel, and review of the TIES Reorganization Agreement attached hereto at Exhibit B and the Amended Joint Powers Agreement attached here to at Exhibit C (the “Definitive Agreements”), each of which is incorporated herein without modification, at a special meeting on July 2, 2018, the EC accepted Sourcewell’s proposal and approved the Reorganization of TIES as set forth in the Definitive Agreements, authorized an officer of TIES to execute the Definitive Agreements on behalf of TIES, and approved the submission of such agreements to each Member District for consideration, approval and ratification pursuant to the resolutions herein; and
WHEREAS, the District’s Legal Representative has executed the Definitive Agreements on behalf of the District, subject to the approval and ratification of the District’s Board; and
WHEREAS, District’s Board desires to approve and ratify the Reorganization as set forth in the Definitive Agreements, and to approve and ratify the District’s Legal Representative’s execution of the Definitive Agreements on behalf of the District.
1. Approval of Reorganization
NOW, THEREFORE BE IT RESOLVED, that Reorganization as described in these resolutions and in the Definitive Agreements is hereby approved and authorized and ratified.
2. Approval of definitive Agreements
RESOLVED FURTHER, that the Reorganization Agreement executed by the District’s Legal Representative, and presented to the District’s Board and attached hereto as Exhibit B, be, and the same hereby is, approved and ratified.
RESOLVED FURTHER, that the Amended Joint Powers Agreement executed by the District’s Legal Representative, and presented to the District’s Board and attached hereto as Exhibit C, be, and the same hereby is, approved and ratified.
3. Continuation of TIES Entity
RESOLVED FURTHER, THAT THE District hereby acknowledges and approves the continuation of TIES as a joint powers entity under Minnesota Statutes Section 471.59 pursuant to the Definitive Agreements and recognizes that if the Reorganization is consummated, TIES will not dissolve except according to the terms of the Amended Joint Powers Agreement.
4. Authorizing Resolution
RESOLVED FURTHER, that District’s Legal Representative is hereby authorized and directed to execute any and all other documents necessary to effectuate these resolutions and the Reorganization and to take or cause to be taken any and all other actions (including preparing, executing, issuing, delivering and filing any and all instruments, documents and agreements and amendments thereto) and to do any and all other acts or things in the name of and on behalf of TIES as any of them may deem necessary or appropriate in connection with the Reorganization and carrying into effect these resolutions.
RESOLVED FURTHER, that all actions taken to date by District’s Legal Representative that are consistent with the purpose and intent of these resolutions are hereby in all respects authorized, approved, ratified and confirmed.
RESOLVED FURTHER, that capitalized terms used but not defined herein shall have the meanings set forth in the Definitive Agreements.
Voting aye: all; nay: none. Motion carried.
Carole Nielsen, Executive Director of Administrative Services, presented the August 15, 2018 enrollment update for the 2018-19 school year. Discussion followed.
Members of the Cabinet provided updates on communications, staffing, summer projects, facilities, transportation, nutrition services, technology, and Community Ed in preparation for the start of the 2018-19 school year. Discussion followed.
Angie Peschel, Director of Curriculum & Instruction, highlighted summer curriculum and staff development projects that were undertaken this summer. Discussion followed.
Superintendent Lennox presented revised Policy EG-2101 – Addressing Learner Needs for first reading.
Westerman provided an AMSD update and Sager provided a Northwest Metro 916 update.
As liaisons to schools and on committees, Board members reported on events in which they had participated
Meeting adjourned at 7:50 p.m.
Sandra Westerman, Clerk
____
District 623
Minutes
OFFICIAL PUBLICATION
MINUTES OF THE MEETING
SCHOOL BOARD
INDEPENDENT SCHOOL DISTRICT 623
ROSEVILLE AREA SCHOOLS
JUNE 26, 2018
These are the abridged minutes from the School Board meeting held on June 26, 2018, which were approved at the August 21, 2018, School Board meeting.
The regular meeting was called to order at 6:30 p.m.
Board Members present: Anderson, Azer, Boguszewski (7:20 p.m.), Gogins, Johnson
Board Members absent: Shaw
Administrative staff present: Mobley, Schaub, Sicoli, Thompson, Von De Linde
Reports and Non-Action Items:
1. Roseville Area High School’s boys track and field team and girls golf team were recognized for participating in state meets.
2. Delon Smith was introduced as the new principal at Harambee Elementary.
3. Information was provided about the district’s summer programming.
4. An update on the facilities planning process was provided.
5. Revisions to Policy 416: Harassment and Violence were presented and the creation of a duplicate policy, Policy 506, was proposed.
6. Revisions to Policy 508: Bullying Prohibition were presented.
Public Notices
Continued on Page 9
Action Items:
1. The consent agenda including the minutes of the regular school board meeting on June 12, 2018; payment of bills; resignations, appointments, reductions, adjustments; gifts; Northeast Metro 916 special education and related services staffing agreement; Centerline Charter transportation contract; annual insurance renewals; appointment of financial institutions and depositories; dues and fees for organizational memberships and affiliations; appointment of Superintendent Sicoli and Mechelle Allen as the identified officials with authority; appointment of the local education authority and homeless liaison; and appointment of the responsible authority was approved.
2. A new course was approved for the 2019-2020 school year.
3. The long-term facilities maintenance plan for fiscal years 2019-2028 was approved.
4. The preliminary 2018-2019 budget was approved.
5. An amendment to the superintendent’s employment contract was approved.
6. Director Curtis Johnson was designated as the school board’s representative for the Minnesota State High School League.
7. The Pathways to Prosperity grant contract was approved.
8. A motion to enter into a closed session immediately following the regular meeting for the purpose of evaluating Superintendent Aldo Sicoli was approved.
The meeting was adjourned at 8:09 p.m.
Mike Boguszewski, Clerk
____