REGULAR SCHOOL BOARD MEETING
SARTELL-ST. STEPHEN PUBLIC SCHOOLS
JUNE 15, 2015
DISTRICT CENTER BOARD ROOM
The regular school-board meeting of Independent School District 748 was called to order at 4:01 p.m. by Krista Durrwachter, chair. Members present: Durrwachter; Michelle Meyer, vice chair; Pam Raden, clerk; Mary McCabe, director; Jason Nies, director; Pat Marushin, director and Jeff Schwiebert, superintendent.
A motion was made by Meyer and seconded by Nies to approve the agenda. All in favor. Motion carried.
A motion was made by Nies and seconded by McCabe to approve consent items a-c below:
- Minutes of the regular school board meeting held on May 18, 2015
- Checks in the amount of $1,656,335.59 as presented:
General Fund 1,333,402.20
Food Service Fund 143,392.71
Transportation Fund 128,377.80
Community Service Fund 40,722.98
Capital Expenditure Fund 3,696.84
Summer Rec Agency Fund 6,743.06
Check numbers 160229 to 160557
Receipts in the amount of $5,287,270.29 as presented:
General Fund 3,729,536.91
Food Service Fund 231,099.35
Transportation Fund 13,923.66
Community Service Fund 74,275.68
Debt Service Fund 1,165158.44
Scholarship Trust 19,800.00
Summer Rec Agency Fund 53,476.25
Receipts 40957 to 41052
Wire transfers in the amount of $4,879.16 as presented:
General Fund 83.72
Food Service Fund 3,015.54
Summer Rec Agency Fund 1,691.42
Wire transfers 201400056-2014000559
Accept the following donations: Oak Ridge Elementary, Sartell School District #748. $282.65, autism resources.
Accept the resignation of: Melissa Kay Dummer, Sartell Middle School, health teacher, June 3, 2015; Joyce Roller, Sartell High School, health assistant, June 3, 2015; Michael Sieben, Sartell High School, math teacher, June 5, 2015; William White, Sartell High School, accompanist, June 3, 2015.
Superintendent Report: Jeff Schwiebert, superintendent
- Our district continues to have difficulty securing enough substitute staff throughout the year and will be working with “Teachers On Call” a firm that helps with securing substitutes within the district.
- The Education Bill has been passed at the legislative level. We will continue to inform our staff and community on the changes and how they will impact our district.
- The Minnesota School Board Association Summer Seminar will be held in August.
School Board Committees:
Negotiations Committee Report
- The MSEA, the paraprofessionals’ union, and the SEA, the teacher’s union, have had initial meetings.
Enrollment Report: Jeff Schwiebert, superintendent of Sartell-St. Stephen School District, reported on the current number of students enrolled in each school in the district.
Report – District 748 School Counselors and Social Workers Report
- District social workers and counselors shared an overview of district support services related to the social, emotional and academic needs of our students.
A motion was made by Meyer and seconded by Raden to APPROVE #1-20:
New Employees or Changes:
Kirsten Anderson, SMS, language arts teacher, $35,934, replacing Michelle Raml, 8-26-15; Laura Arndt, ORE, instructional coach, $62,100, salary correction from May 18 board meeting, 8-2015; Chelsey Baldock, ORE, elementary education teacher, $42,932, replacing Mindy Strom, 8-26-15; Sarah Garrigan, ORE, elementary education teacher, $35,036, replacing Dan McLean, 8-26-15; Dave Howes, SHS summer drumline, $1,515, replacing Eric Elker, 4-28-15; Jason Huschle, SMS, math teacher, $39,511, replacing Abby Moon, 8-26-15; Shannon Johnson, SMS counselor, $44,368, Replacing Brittany Hemann, 8-26-15; Stacy Karolus, SHS, summer color guard, $1,128, Replacing Marie Kastella, 4-28-15; Jarek Kunz, SHS summer strength coach – outside funded, $1,128, Replacing Matt Darling, 6-8-15; Holly Justin, SHS health assistant, $27.42/hour, new assignment – one-to-one position, 5-4-15 to 6-3-15; Isaac Lovdahl, SHS vocal music teacher, $35,036, replacing Brennan Michaels, 8-26-15; Katherine Murnane, SMS yearbook, $757, replacing Bridget Hooley, 2014-15 school year; Erin Nies, ORE elementary education teacher, $39,511, replacing Gary Putz, 8-26-15; Virginia Phillips, SMS special-education teacher, $48,839, replacing Carmen Mead, 8-26-15; Gina Prose, PME elementary education teacher, $52,418, replacing Jean Muntifering, 8-26-15; Brennen Rath, ORE elementary education teacher, $43,087, replacing Laura Allen, 8-26-15; Kara Rysavy, SMS vocal music teacher, $54,205, replacing Maggie Burk, 8-26-15; Katie Silverberg, SMS, special-education teacher, $35,934, replacing Amy Notsch, 8-26-15; Sarah Theisen, SMS yearbook-SMS, $757, replacing Julie Grundhauser, 2014-15 school year.
Leave of Absence: Amanda Pickett, ORE DAPE teacher, leave of absence, 10-12-15 to 11-30-15.
All in favor. Motion carried.
A motion was made by Meyer and seconded by Marushin to APPROVE THE FINAL BUDGET FOR 2015-16. All in favor. Motion carried.
A motion was made by Nies and seconded by Raden to APPROVE TEACHER-UNREQUESTED LEAVE OF ABSENCE. All in favor. Motion carried.
A motion was made by Nies and seconded by Meyer to APPROVE STUDENT REPRESENTATIVES TO THE BOARD. All in favor. Motion carried.
A motion was made by Raden and seconded by Marushin to APPROVE INDIVIDUAL CONTRACT OF NON-UNION CONTRACT FOR 2015-16. All in favor. Motion carried.
A motion was made by Nies and seconded by Marushin to APPROVE RESOLUTION FOR NON-RENEWAL OF EMPLOYMENT. All in favor. Motion carried.
Schedule Work Session and Committee Meetings
Will schedule after board work session
A motion to adjourn the meeting was made by Meyer and seconded by Nies at 5:41 p.m. All in favor. Motion carried.
/s/ Pam Raden, clerk/treasurer
Publish: July 24, 2015
•••••••••••••••••
NOTICE OF VOLUNTARY MORTGAGE FORECLOSURE SALE
DATE: July 24, 2015
YOU ARE NOTIFIED THAT default has occurred in the conditions of the following described Mortgage:
INFORMATION REGARDING MORTGAGE TO BE VOLUNTARY FORECLOSED
- Date of Mortgage: April 8, 2004
- Mortgagors: KAASI, Inc., d/b/a Upper Deck Sports, a Minnesota corporation
- Mortgagees: Plaza Park Bank, a Minnesota banking corporation
- Recording Information:
Recorded on April 14, 2004, as Document Number 1107512, in the Office of the County Recorder Registrar of Titles of Stearns County, Minn.
- Assignments of Mortgage, if any: None.
INFORMATION REGARDING MORTGAGED PREMISES
- Tax parcel identification number of the mortgaged premises: 01752.0001 and 04.01752.0002.
- Legal description of the mortgaged premises: See Exhibit A
Check here if all or part of the described real property is Registered (Torrens)
- The physical street address, city, and zip code of the mortgaged premises: 38440 55th Ave. N., Sartell, MN 56377
OTHER FORECLOSURE DATA
- The person holding the Mortgage: (check one)
is a transaction agent, as defined by Minn. Stat. 58.02, subd. 30
The name(s) of the transaction agent, residential mortgage servicer, and the lender or broker, as defined in Minn. Stat. 58.02 is/are _______________________________________________________________________________
_____________________________________________________________________________________________
The transaction agent’s mortgage identification number, if stated on the Mortgage, is __________________________
_____________________________________________________________________________________________
X is not a transaction agent, as defined by Minn. Stat. 58.02, subd. 30
The name(s) of the residential mortgage servicer and the lender or broker, as defined in Minn. Stat. 58.02, is Not Applicable
- If stated on the Mortgage, the name of the mortgage originator, as defined in Minn. Stat. 58.02, is Not Applicable.
INFORMATION REGARDING VOLUNTARY FORECLOSURE
- The requisites of Minn. Stat. 580.02 have been satisfied.
- The original principal amount secured by the Mortgage was $375,000.00.
- At the date of this notice the amount due on the Mortgage, including taxes, if any, paid by the holder of the Mortgage, is: $470,619.65.
- Pursuant to the power of sale in the Mortgage, the Mortgage will be foreclosed, and the mortgaged premises will be sold by the Sheriff of Stearns County, Minn., at public auction on Tuesday, Sept. 1, 2015, 10 a.m., at Stearns County Sheriff’s Office Civil Division, 807 Courthouse Square, St. Cloud, Minnesota 56303.
- The time allowed by law for redemption by Mortgagor or Mortgagor’s personal representative or assigns is two (2) months after the date of sale.
- Stat. 580.04(b) provides, “If the real estate is an owner-occupied, single-family dwelling, the notice must also specify the date on or before which the mortgagor must vacate the property if the mortgage is not reinstated under section 580.30 or the property redeemed under section 580.23.” If this statute applies, the time to vacate the property is 11:59 p.m. on Not Applicable.
THE TIME ALLOWED BY LAW FOR REDEMPTION BY THE MORTGAGOR, THE MORTGAGOR’S PERSONAL REPRESENTATIVES OR ASSIGNS, MAY BE REDUCED TO FIVE WEEKS IF A JUDICIAL ORDER IS ENTERED UNDER MINNESOTA STATUTES, SECTION 582.032, DETERMINING, AMONG OTHER THINGS, THAT THE MORTGAGED PREMISES ARE IMPROVED WITH A RESIDENTIAL DWELLING OF LESS THAN FIVE UNITS, ARE NOT PROPERTY USED IN AGRICULTURAL PRODUCTION, AND ARE ABANDONED.
Name and address of Attorney for Mortgagee or Mortgagee Assignee:
Stinson Leonard Street LLP (ADM/RLG)
150 S. Fifth St., Suite 2300
Minneapolis, MN 55402
Name of Attorney for Mortgagee:
/s/ Adam D. Maier, Attorney
EXHIBIT A
Legal Description
TRACT A
Part of the North Half of the Southwest Quarter (N1/2SW1/4) of Section 33, Township 126 North, Range 28 West, described as follows: Commencing at the Northwest corner of the SW1/4; thence South 00°00’04” West, assumed bearing, on the West line of said SW1/4 to the intersection with a line 625.00 feet South of, measured at a right angle to, and parallel with, the North line of said SW1/4; thence South 89°54’13” East on said parallel line 410.00 feet; thence South 00°00’04” West parallel with said West line 60.87 feet; thence South 89°49’17” East parallel with the South line of said N1/2SW1/4 700.34 feet; thence South 27°26’15” East 721.86 feet to said South line; thence North 89°49’17” West on said South line 1,442.97 feet to the Southwest corner of said N1/2SW1/4; thence North 00°00’04” East on the West line of said SW1/4 699.90 feet to the point of beginning.
TRACT B
The North 625 feet of the West 410 feet of the Northwest Quarter of the Southwest Quarter (NW1/4SW1/4) of Section Thirty-three (33), in Township One Hundred Twenty-six (126) North, of Range Twenty-eight (28) West, Stearns County, Minn.
•••••••••••••••••••••
CITY OF SATELL
ORDINANCE NO. 15-09
AN ORDINANCE ESTABLISHING THE REZONING OF PROPERTY TO R-3 MULTIPLE FAMILY RESIDENTIAL
On July 13, 2015, the City Council approved the rezoning designation for seven properties generally located to the East 1st Avenue E and between 4th Street NE and 6th Street NE as R-3, Multiple-Family Residential.
A printed copy of the Ordinance and complete legal description are available for inspection by any person at the office of the City Clerk, Monday through Friday, between 7 a.m. and 4:30 p.m.
This document hereby is made a part of this ordinance and is attached hereto.
Sarah Jane Nicoll
Mayor
ATTEST:
Mary Degiovanni
City Administrator
SEAL
Publish: July 24, 2015
•••••••••••••••••••••••••••••
CITY OF SARTELL
ORDINANCE NO. 15-10
AN ORDINANCE REPLACING SUBDIVISION ORDINANCE 11-5-2A (1)
The following official summary of the ordinance referred to has been approved by the City Council as clearly informing the public of the intent and effect of the amendments.
Title 11, Chapter 5.A (1)
Cul-De-Sac Design
The maximum length shall not exceed Seven hundred and fifty feet (750), as measured from the centerline of the connecting street to the center of the cul-de-sac.
A printed copy of the entire ordinance is available for inspection by any person at the office of the City Clerk any Monday through Friday between the hours of 7 a.m. and 4:30 p.m.
This document hereby is made a part of this ordinance and is attached hereto.
Sarah Jane Nicoll
Mayor
ATTEST:
Mary Degiovanni
City Administrator
SEAL
Publish: July 24, 2015
••••••••••••••••••••••
CITY OF SARTELL
ORDINANCE NO. 15-11
AN ORDINANCE ESTABLISHING THE REZONING OF PROPERTY TO R-5 PLANNED-UNIT DEVELOPMENT
On May 11, 2015, the City Council approved the rezoning designation for a 71.49-acre parcel(s) generally located to the east of 19th Avenue N. and generally west of Pinecone Central Park as R-5 Planned-Unit Development.
A printed copy of the Ordinance and complete legal description are available for inspection by any person at the office of the City Clerk, Monday through Friday, between 7 a.m. and 4:30 p.m.
This document hereby is made a part of this ordinance and is attached hereto.
Sarah Jane Nicoll
Mayor
ATTEST:
Mary Degiovanni
City Administrator
SEAL
Publish: July 24, 2015