Public Notices

Debtors Creditors

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO. 2020-PR-43

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY

IN THE MATTER OF THE ESTATE OF WILBERT H. KLASSEY Deceased PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth April 4, 1928 and date of death March 16, 2020 was domiciled in Green County, State of Wisconsin, with a mailing address of 616 8th Avenue, Monroe, WI 53566. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is August 3, 2020. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

James R. Beer Circuit Court Judge April 24, 2020

Attorney Todd W. Schluesche Schluesche Fields S.C., 250 N. 18th Avenue, Suite 106 Monroe, WI 53566 608-325-2500 Bar Number 01024392

(April 29, May 6, 13, 2020) WNAXLP

NOTICE TO CREDITORS FOR SUMMARY ASSIGNMENT (FORMAL ADMINISTRATION) 2020-PR-30

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY

IN THE MATTER OF THE ESTATE OF JAN R. JOHNSON PLEASE TAKE NOTICE: 1. A Petition fo Summary Assignment was filed 2. The decedent, with date of birth December 16, 1934 and date of death February 17, 2020, with a mailing address of W9174 County Road MM, Browntown, WI. 53522, was domiciled in Green County, State of Wisconsin, 3. The right of a creditor to bring an action terminates three months after the date of publication to this order. Creditors may bring an action by A. filing a claim in the Green County Circuit Court before the property is assigned. B. bringing a suit against the assignee(s) after the property is assigned. 4. The property may be assigned to the creditors and interested person after 30 days have elapsed following the publication of this notice. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin, Room Register in Probate Office

Ralph E. Farrell Box 94 Blanchardville, WI 53516 rfarrell@tds.net 608-523-4244 Bar Number 1015707

(April 29, 2020) WNAXLP

Miscellaneous

ACCEPTING PROPOSALS

The Green County Highway Department will be accepting proposals for painting centerline and edge line on various county trunk highways, all within Green County. Proposals will be accepted until 9:00a.m. on May 11, 2020. Proposal forms can be obtained by calling the Green County Highway Department at (608)328-9411 or by stopping in at the Green County Highway department at 2813 6th Street, Monroe, WI 53566. Monday through Thursday between the hours of 6:00a.m. and 4:00p.m. An equal opportunity employer, the County of Green will not discriminate on the basis of handicapped status in admission or access to, or treatment of employment or in its programs, services or activities. Chris Narveson Green County Highway Commissioner (April 22, 29, 2020) WNAXLP

AMENDED SUMMONS CASE NO. 2020CV000024 Our File #T976577

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY SECURA INSURANCE A MUTUAL COMPANY AS SUBROGEE OF E-Z PLUMBING CO INC

Plaintiff,

vs. JOSEPH A COGLIANESE

Defendant.

THE STATE OF WISCONSIN TO: JOSEPH A COGLIANESE 508 11TH ST BRODHEAD WI 53520-1460 You are hereby notified that the Plaintiff named above has filed a lawsuit or other legal action against you. The Complaint, which is also served on you, states the nature and basis of the legal action. Within Forty (40) days after April 29, 2020, you must respond with a written answer, as that term is used in Chapter 802 of the Wisconsin Statutes, to the Complaint. The court may reject or disregard an answer that does not follow the requirements of the statutes. The answer must be sent or delivered to the court, whose address is: CLERK OF CIRCUIT COURT, GREEN COUNTY, 2841 6TH ST, MONROE WI 53566 and the Kohn Law Firm, Plaintiff's attorneys, whose address is 735 N. Water St., Suite 1300, Milwaukee, WI 53202. You may have an attorney help or represent you. If no Complaint accompanies this Summons you must respond within the said 40 day period with a written demand for a copy of the Complaint by mailing or delivering said written demand to the court and to the Plaintiff's attorneys at their respective addresses listed above. If you do not provide a proper answer to the Complaint or provide a written demand for said complaint within the 40 day period, the court may grant judgment against you for the award of money or other legal action requested in the Complaint, and you may lose your right to object to anything that is or may be incorrect in the Complaint. A judgment may be enforced as provided by law. A judgment awarding money may become a lien against any real estate you own now or in the future, and may be enforced by garnishment or seizure of property. Dated at Milwaukee, Wisconsin April 22, 2020.

KOHN LAW FIRM S.C. BY: /s/ JENNIFER L. ANDERSON JENNIFER L. ANDERSON State Bar No. 1053052 Attorney for Plaintiff

(April 29, May 6, 13, 2020) WNAXLP

LEGAL NOTICE

The Committee to appoint members to the Blackhawk Technical College District Board will hold a virtual public hearing on Monday, May 18, 2020, at 3:00 p.m., to review the following candidate’s application submitted for consideration for the following category: (1) Additional Member – 3-year term, July 1, 2020, through June 30, 2023 Mark W. Mayer W4415 Forest Ridge Dr. Monroe, WI 53566 Conference call capability is available for anyone wishing to listen to the meeting – call-in number: (312) 626-6799; Pass Code: 91425846381 (Listen only). Candidates must be present and be interviewed to qualify for appointment to the Board. The Committee may recess until Thursday, May 21, 2020, at 3:00 p.m., if it does not complete the appointment process at its meeting on May 18, 2020. Conference call capability is available for anyone wishing to listen to the 5/21/20 meeting – call in number: (312) 626-6799; Pass Code: 99230555513 (Listen only). If the process is completed at the May 18, 2020, meeting and the appointment is made, the second meeting on May 21, 2020, will be canceled. No additional names will be accepted from the floor at the time of the Public Hearings and Appointment Committee meetings. PUBLISHED: Wednesday, April 29, 2020 (April 29, 2020) WNAXLP

NOTICE SETTING TIME TO HEAR APPLICATION AND DEADLINE FOR FILING CLAIMS (INFORMAL ADMINISTRATION) CASE NO. 20-PR-39

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY IN THE MATTER OF THE ESTATE OF: DOROTHY VOGEL Deceased

PLEASE TAKE NOTICE:

1. An application for informal administration was filed. 2. The decedent, with date of birth November 18, 1934 and date of death March 11, 2020 was domiciled in Green County, State of Wisconsin, with a mailing address of: 2411 16th Street, Monroe, WI 53566

3. The application will be heard at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin, before Gloria Baertschi, Probate Registrar, on May 19, 2020 at the opening of court You do not need to appear unless you object. The application may be granted if there is no objection. 4. The deadline for filing a claim against the decedent's estate is July 21, 2020. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin. 6. This publication is notice to any persons whose names or addresses are unknown.

Gloria A. Baertschi Probate Registrar April 20, 2020

Attorney Scott Thompson Kittelsen, Barry, Wellington & Thompson, S.C. 916 17th Avenue, Box 710 Monroe, WI 53566 608-325-2191 Bar Number 1017387

(April 22, 29, May 6, 2020)

WNAXLP

PROCEEDINGS OF THE GREEN COUNTY BOARD OF SUPERVISORS April 21, 2020 County Board Room, Green County Courthouse, 1016 16th Ave, Monroe, WI

Michael Doyle, County Clerk, called the meeting to order at 7:00 PM. The Clerk read the roll with 30 present, and 1 absent being Supervisor Hoesly. The Board recited the Pledge of Allegiance. County Clerk Doyle administered the oath of office to the members of the Green County Board of Supervisors for the new two-year term. Supervisors by District are: (District Number, Name and Address) 1. Linda Boll, 318 27th Avenue, Monroe; 2. Gary Neuenschwander, 2814 7th St, Monroe; 3. Joe Snow, 2123 20th Ave, Monroe; 4. Jerry Guth, 1322 21st St, Monroe; 5. Kate Maresch, 1500 10th St, Monroe; 6. Michael Furgal, 1411 14th Ave, Monroe; 7. Steve Borowski, 2103 11th St, Monroe; 8. Joan Rufenacht, 923 4th St, Monroe; 9. Richard Thoman, 419 4th Ave, Monroe; 10. Oscar Olson, W7760 County Rd P, Browntown; 11. Alex Lonien, N2112 County Rd. K, Monroe; 12. Harvey Mandel, W3227 Middle Juda Rd, Juda; 13. Jeff Williams, N1093 Mill Rd, Juda; 14. Susan Nelson, N2668 Cadiz Springs Rd, Monroe; 15. Nick Hartwig, N3391 Joy-Del Rd, Monroe; 16. Arthur Carter, N2659 Richland Rd, Monroe; 17. Dennis Schwartz, N4094 Back Nine Court, Brodhead; 18. Barb Krattiger, 1902 W 4th Ave, Brodhead; 19. Aaron Withee, 907 1st Center Ave, Brodhead; 20. John Bernstein, 707 9th Street, Brodhead; 21. Russ Torkelson, W6398 Highpoint Rd, Monticello; 22. Harvey Kubly, PO Box 695, Monticello; 23. Karl Blumer, 500 S Mill St, Albany; 24. Erica Roth, W898 Bump Rd, Albany; 25. Kristi Leonard, W9020 Yankee Hollow Rd, Blanchardville; 26. Jody Hoesly, N8982 Old Madison Rd, New Glarus; 27. Roger Truttmann, PO Box 213, New Glarus; 28. Beth Luchsinger, 318 9th Ave, New Glarus; 29. Mark Gundlach, W4182 Wirth Ln, Monticello; 30. Dawn Sass, 356 Sugar Avenue, Belleville; 31. Herb Hanson, W997 State Rd 92, Brooklyn ELECTION FOR CHAIR OF THE BOARD: Nominated were Art Carter, Jerry Guth, and Harvey Mandel. On the first elective ballot, Art Carter received the majority vote and was declared duly elected as County Board Chair and officially installed. ELECTION FOR THE FIRST VICE-CHAIR: Nominated were Jerry Guth, Harvey Mandel, and Mike Furgal. On the first elective ballot, Jerry Guth received the majority vote and was declared duly elected as County Board First Vice-Chair. ELECTION FOR THE SECOND VICE-CHAIR: Nominated were Harvey Mandel, Steve Borowski, Erica Roth, Richard Thoman, and Michael Furgal. On the first elective ballot, there was not a majority vote. On the second elective ballot, Harvey Mandel received the majority vote and was declared duly elected as the County Board Second Vice-Chair. The new County Board members were introduced. RoAnn Warden, Green County Public Health Director, gave an update on COVID-19. Motion by Furgal, seconded by Neuenschwander, to approve the minutes of the March 10, 2020 meeting. Motion carried on unanimous voice vote. RESOLUTION 4-1-20 Resolution Adopting Green County Residential Antidisplacement and Relocation Assistance Plan for CDBG Programs WHEREAS, This Residential Anti-Displacement and Relocation Assistance Plan (RARAP) is prepared by Green County in accordance with the Housing and Community Development Act of 1974, as amended; and HUD regulation at 24 CFR 42.325 and is applicable to our CDBG projects. WHEREAS, Consistent with the goals and objectives of activities assisted under the Act, Green County will take the following steps to minimize the direct and indirect displacement of persons from their homes: - Coordinate code enforcement with rehabilitation and housing assistance programs. - Stage rehabilitation of apartment units to allow tenants to remain in the building/complex during and after the rehabilitation, working with empty units first. - Arrange for facilities to house persons who must be relocated temporarily during rehabilitation. - Adopt policies which provide reasonable protections for tenants faced with conversion to a condominium or cooperative. - Establish counseling centers to provide homeowners and tenants with information on assistance available to help them remain in their neighborhood in the face of revitalization pressures. - Where feasible, give priority to rehabilitation of housing, as opposed to demolition, to avoid displacement. - If feasible, demolish or convert only dwelling units that are not occupied or vacant occupiably dwelling units (especially those units which are ‘lower-income dwelling units” as defined in 24 CFR 42.305). - Target only those properties deemed essential to the need or success of the project. - Additional action that will be taken to address local needs & priorities, as determined by Green County. WHEREAS, Green County will provide relocation assistance for lower-income tenants who, in connection with an activity assisted under the CDBG Program, move permanently or move personal property from real property as a direct result of the demolition of any dwelling unit or the conversion of a low-income dwelling unit in accordance with the requirements of 24 CFR 42.350. A displaced person who is not a lower-income tenant, will be provided relocation assistance in accordance with the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970, as amended, and implementing regulations at 49 CFR Part 24. WHEREAS, Green County will replace all occupied and vacant occupiable lower-income dwelling units demolished or converted to a use other than lower-income housing in connection with a project assisted with funds provided under the CDBG Program in accordance with 24 CFR 42.375. Before entering into a contract committing Green County to provide funds for a project that will directly result in demolition or conversion of lower-income dwelling units, Green County will make public by notification in the local designated newspaper and submit to the Department of Administration the following information in writing: 1. A description of the proposed assisted project; 2. The address, number of bedrooms, and location on map of lower-income dwelling units that will be demolished or converted to a use other than as lower-income dwelling units as a result of an assisted project; 3. A time schedule for the commencement and completion of demolition or conversion. 4. To the extent-known, the address, number of lower-income dwelling units by size (number of bedrooms) and location on a map of the replacement lower-income housing that has been or will be provided. NOTE: See also 24 CFR 42.375 (d). 5. The source of funding and a time schedule for the provision of the replacement dwelling units; 6. The basis for concluding that each replacement dwelling unit will remain a lower-income dwelling for at least 10 years from the date of initial occupancy; and 7. Information demonstrating that any proposed replacement of lower-income dwelling units with smaller dwelling units (e.g., a 2-bedroom unit with two 1-bedroom unit), or any proposed replacement of efficiency or single-room occupancy (SRO) units with units of a different size, is appropriate and consistent with the housing needs and priorities identified in the HUD-approved Consolidated Plan and 24 CFR 42.375(b). To the extent that the specific location of the replacement dwelling units and other in items 4 through 7 are not available at the time of the general submission, Green County will identify the general location of such dwelling units on a map and complete the disclosure and submission requirements as soon as the specific data is available. WHEREAS, Under 24 CFR 42.375(d), Green County may submit a request to the Department of Administration for a determination that the one-for-one replacement requirement does not apply based on the objective data that there is an adequate supply of vacant lower-income dwelling units in standard condition available on a discriminatory basis within the area. WHEREAS, The County Clerk at 608-328-9430 or such other agency as designated by the County Board Chair is responsible for tracing the replacement of lower-income dwelling units and ensuring that they are provided within the required period. WHEREAS, The County Clerk at 608-328-9430 or such other agency as designated by the County Board Chair is responsible for providing relocation payments and other relocation assistance, as required by state or federal rules, to any lower-income person displaced by the demolition of any dwelling unit or the conversion of lower-income dwelling units to another use. NOW, THEREFORE, BE IT RESOLVED, that the County Board of the County of Green officially adopts the Residential Antidisplacement and Relocation Assistance Plan for CDBG Programs. SIGNED: Art Carter, Chair Green County Board of Supervisors; Mike Doyle, Green County Clerk Motion by Guth, seconded by Leonard, to approve Resolution 4-1-20. Motion carried on unanimous voice vote. RESOLUTION 4-2-20 Resolution Designating County Investment Depositories WHEREAS, pursuant to County Code section 1-11-4 provides that the Finance and Accounting Committee of the Green County Board shall consider investment of funds not needed for current use by Green County and the County Treasurer in any manner permitted pursuant to Wisconsin State Statutes 66.0603(1m), where investments and deposits may be made to the reasonable advantage of Green County and its taxpayers; and WHEREAS, pursuant to County Code section 1-11-3:B(1). Green County has elected to participate in the State of Wisconsin’s Local Government Pooled Investment Fund; and WHEREAS, County Code section 1-6-10 authorizes the Treasurer to invest county funds, provided that he or she consult with the Finance and Accounting Committee on a regular basis regarding investment policy and procedure. NOW, THEREFORE, BE IT RESOLVED by the Green County Board of Supervisors, in legal session assembled, that the Board approve the recommendation of the Finance and Accounting Committee authorizing the Treasurer to invest surplus county funds at the following depositories: Local Government Investment Pool Fund; First National Bank and Trust Company; Wisconsin Bank & Trust Town Bank; Woodford State Bank; Marine Credit Union; The Bank of New Glarus and Sugar River Bank Branches; Associated Bank; Bank of Brodhead; Greenwoods State Bank; State Bank of Cross Plains; Monona Bank; First Business Bank; PFM Funds; and BE IT FURTHER RESOLVED, that the Treasurer shall provide monthly reports of where the investments are held and the yields offered to the Finance and Accounting Committee. SIGNED:THE FINANCE AND ACCOUNTING COMMITTEE: Jerry Guth, Chair; Kristi Leonard; Arthur Carter; Steve Borowski; Harvey Mandel Motion by Guth, seconded by Leonard, to approve Resolution 4-2-20. Motion carried on unanimous voice vote. RESOLUTION 4-3-20 Resolution to Adopt the Policy to Prohibit the Use of Excessive Force and the Barring of Entrances/Exits for Non-Violent Civil Rights Demonstrations WHEREAS, Section 104 (L)(1) of Title I of the Housing and Community Development Act of 1974 as amended (42 U.S.C. 69 §5304) prohibits the State from expending or obligating any Community Development Block Grant funds to any unit of general local government that does not have or adopt a policy prohibiting the use of excessive force by local law enforcement agencies within its jurisdiction against any individuals engaged in nonviolent civil rights demonstrations; and a policy of enforcing State and local laws against physically barring entrance to or exit from a facility or location which is the subject of such nonviolent civil rights demonstration within its jurisdiction; and WHEREAS, it is in the interest of Green County to pursue Community Development Block Grant Funds and to adopt policy that complies with Section 104 (L)(1) of Title I of the Housing and Community Development Act of 1974 as amended (42 USC 69 §5304); NOW THEREFORE, BE IT RESOLVED by the County Board Chair and the County Board of Green County: It is POLICY of Green County to prohibit the use of excessive force by law enforcement agencies within the COUNTY’S jurisdiction against any individuals engaged in nonviolent civil rights demonstrations. It is POLICY of the COUNTY to enforce applicable State and local laws against physically barring entrance to or exit from a facility or location which is the subject of such nonviolent civil rights demonstration within the COUNTY’S jurisdiction. The officials and employees of the COUNTY shall assist in the orderly prevention of all excessive force within GREEN COUNTY by implementing the authority and enforcement procedures set forth in Title I of the Housing and Community Development Act of 1974. The COUNTY BOARD directs the Green County Sheriff’s Dept. to implement this Resolution by amending applicable Green County Sheriff’s Dept. procedures. PASSED BY THE COUNTY BOARD CHAIR AND THE COUNTY BOARD OF GREEN COUNTY. Arthur Carter – County Board Chair; ATTEST: Michael Doyle - County Clerk Motion by Guth, seconded by Roth, to approve resolution 4-3-20. Motion carried on unanimous voice vote. RESOLUTION 4-6-20 Designation of “emergency responder” and “healthcare provider” employees WHEREAS, in December, 2019, a novel strain of the coronavirus was detected, now named COVID-19, and it has spread throughout the world, including every state in the United States; WHEREAS, on January 3, 2020, the World Health Organization delcared COVID-19 to be a Public Health Emergency of International Concern; WHEREAS, on March 12, 2020, Governor Tony Evers declared a public health emergency to direct all resources needed to respond to and contain COVID-19 in Wisconsin; WHEREAS, on March 13, 2020, President Donald Trump proclaimed a National Emergency concerning COVID- 19; WHEREAS, on March 18, 2020, President Donald Trump signed the Families First Coronavirus Response Act (“FFCRA”), which expands the Family and Medical Leave Act (Emergency Family and Medical Leave Expansion Act), and creates a paid sick leave entitlement for certain eligible employees (Emergency Paid Sick Leave Act); WHEREAS, the provisions of the FFCRA allows employers to exempt “emergency responders” and “health care providers” from provisions of the FFCRA; WHEREAS, on March 24, 2020, the State of Wisconsin issued a Safer at Home Emergency Order, Emergency Order #12, in response to the emergency; WHEREAS, Paragraphs 1 and 12 recognize that all services provided by local governments to ensure the continuing operation of the government body and provide and support the health, safety, and welfare of the public are considered “Essential Governmental Functions” that must continue during the duration of Emergency Order #12; WHEREAS, Emergency Order #12 categorically exempts broad categories of local government employees from the restrictions contained therein and otherwise provides local governments with broad discretion to identify employees and contractors necessary for the performance of a local government’s “Essential Governmental Functions;” and WHEREAS, the purpose of this Resolution is to provide the process for identifying employees, categories of employment, positions and/or departments that are “emergency responders” or “health care providers” under the FFCRA and, as a result, exempt from the provisions of the FFCRA. NOW, THEREFORE, BE IT RESOLVED: 1. The following positions in Green County are hereby designated as “emergency responder” or “health care provider” for purposes of the application and implementation of the FFCRA: All employees of the Green County Sheriff’s Department; all employees of the Green County Health Department; all employees of Pleasant View Nursing Home; all employee of the Green County Coroner’s Office; all employees of the Green County Human Services Department’s Children, Youth, and Families Unit, Adult Protective Services Staff and Community Support Program Unit; all building and facility maintenance and custodial employees; all employees of the Green County Highway Department. (added through amendment) 2. It is the intent of this Resolution to define the terms “emergency responder” and “health care provider” in the broadest sense possible consistent with the law in an effort to ensure and continue our essential functions during this time of emergency. Final determinations regarding the definition of emergency responder and/or health care provider as applied to any employment position with Green County shall be determined by the Green County Board of Supervisors with such decision being final. 3. This Resolution is effective immediately. Art Carter, Chair Green County Board of Supervisors; Mike Doyle, Green County Administrative Coordinator The proposed resolution did not include the Green County Highway Department. Motion by Torkelson, seconded by Snow, to amend the Resolution 4-6-20 to include the Highway Department. Upon voice vote of the amendment, motion carried unanimously. Motion by Schwartz, seconded by Blumer, to approve Resolution 4-6-20. Upon voice vote, motion carried unanimously. ORDINANCE 20-0401 Ordinance Rezoning Parcel in Town of Sylvester WHEREAS, the Green County Board of Supervisors has adopted the Green County Land Use and Zoning Ordinance; and WHEREAS, the Green County Land Use and Zoning Committee has been petitioned to rezone a certain parcel of land from agricultural to industrial; and WHEREAS, the Green County Land Use and Zoning Committee held a public hearing on the Petition on March 9, 2020, and has taken into consideration all of the testimony heard at such public hearing; and WHEREAS, it is the recommendation of the Green County Land Use and Zoning Committee that the land area described below be rezoned from agricultural to industrial. NOW, THEREFORE, BE IT ORDAINED by the Green County Board of Supervisors in legal session assembled, that the following described parcel of land be rezoned from agricultural to industrial, to-wit: Commencing at the Southeast corner of the Northeast Quarter of Section Thirty-Five (35), Town Two (2) North, Range Eight (8) East; thence West along quarter line 161 feet; thence North 135.5 feet to an iron stake; thence East 161 feet to center line of road; thence South along center line of road and East line of Section a distance of 135.5 feet to point of beginning and being a part of the Southeast Quarter of the Northeast Quarter of Section Thirty-Five (35), Town Two (2) North, Range Eight (8) East, Township of Sylvester, Green County, Wisconsin. and BE IT FURTHER ORDAINED that this amendment shall not take effect until more than 40 days after the adoption of the Ordinance by the County Board unless the Town affected files a Resolution with the County Clerk approving the Ordinance, then said Ordinance shall become effective upon the filing of the Resolution of the Town approving the same with the County Clerk; and BE IT FURTHER ORDAINED that this Ordinance shall be published in the official newspaper of the County. SIGNED: LAND USE AND ZONING COMMITTEE: Barb Krattiger, Chair; Paul Beach; Mark Gundlach; Kristi Leonard Motion by Krattiger, seconded by Gundlach, to approve Ordinance 20-0401. Motion carried upon unanimous voice vote. The board discussed a rule or ordinance to allow for electronic appearances at County meetings. No action was taken. The board discussed the ratification of the Proclamation Declaring a State of Emergency in Green County. Motion by Furgal, seconded by Maresch, to ratify the proclamation until the May County Board Meeting. Motion carried on unanimous voice vote. Motion by Furgal, seconded by Mandel to accept the County Clerk’s annual report. Motion carried on unanimous voice vote. Motion by Leonard, seconded by Williams to approve the Land and Water Conservation annual report. Motion carried on unanimous voice vote. Motion by Furgal, seconded by Kubly, to approve the following appointments: Sandy Horn and Anita Huffman to the Human Services Board for three-year terms expiring on the third Tuesday in April 2023; Donna Douglas and Paul Fredrickson to the Tourism Committee for two-year terms expiring on the third Tuesday in April 2022; Samuel Beuschel and Vicki Evenson to the Green County Health Committee for two-year terms expiring on the third Tuesday in April 2022; Craig Ellefson and Anita Huffman to the Green County Library Board for three-year terms expiring on the third Tuesday in April 2023; Aaron Withee and Steve Scanlan to the Solid Waste Management Board for three-year terms expiring the third Tuesday in April 2023, and Ray Francois as a citizen member to the Solid Waste Management Board for a three-term expiring on the third Tuesday in April 2023; Kenneth Clark, Wayne Dieckhoff, and Larry Eakins to the Board of Adjustment for three-year terms expiring July 1, 2023; Cindy Klein, Service Provider Representative, to the Aging and Disability Advisory Committee for a three-year term expiring the third Tuesday in April 2023; Sandy Horn and Linda Yates as Elderly Representatives to the Aging and Disability Advisory Committee for three-year terms expiring on the third Tuesday in April 2023. Motion carried on unanimous voice vote. There were no out of state travel requests. County Clerk Mike Doyle announced thanks to the municipal clerks and pollworkers for their work on the election. Chair Art Carter announced the appointment committee to consist of Supervisors Mandel, Guth, Roth, and Carter. The new County Board Members gave an additional introduction of themselves. Motion by Kubly, seconded by Boll to adjourn. Motion carried on unanimous voice vote. STATE OF WISCONSIN COUNTY OF GREEN I, Michael J. Doyle, County Clerk, in and for said County, do hereby certify that the above and foregoing is a true and correct copy of the proceedings of the County Board of Supervisors of Green County, Wisconsin, on their meeting of April 21, 2020, A.D. Michael J. Doyle, Green County Clerk (April 29, 2020) WNAXLP