Public Notices

Debtors Creditors

NOTICE TO CREDITORS

IN THE MATTER OF THE GILE LIVING TRUST DATED JANUARY 10, 2017. BRADFORD STEVENS GILE, DECEASED STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY Pursuant to Wisconsin Statute Section 701.065, noticeis hereby given of the following: 1. That Bradford Stevens Gile died a resident of Green County, Wisconsin on October 19, 2019. 2. The decedent established a Trust known as the Gile Living Trust dated January 10, 2017 (the "Trust"). 3. The name, address and telephone number of the Trustee of such Trust is identified below. 4. That the Trustee has the duty and power to pay debts on behalf of the decedent and the Trust. 5. That all creditors of the decedent or the Trust must file claims in writing with Trustee by April 7, 2020, otherwise such claim may be barred against the Trustee, the Trust property, and any recipients of the Trust property. 6. Dated December 3, 2019, by the Trustee of the Gile Living Trust dated January 10, 2017. By: Kathleen Irene Gile, Trustee of the GIle Living Trust dated January 10, 2017. P.O. Box 166, 326 East Avenue Belleville, WI53508 (608)-212-1766 Prepared by: Julia Walsh Nennig Law Offices, LLC 6418 Normandy Lane, Suite 225 Madison, Wisconsin 53719 Attorney Bar #1104671 (December 7, 14, 21, 2019) WNAXLP

Miscellaneous

NOTICE SETTING TIME TO HEAR APPLICATION AND DEADLINE FOR FILING CLAIMS (INFORMAL ADMINISTRATION) CASE NO. 19-PR-80

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY IN THE MATTER OF THE ESTATE OF: ROGER L. WAND Deceased

PLEASE TAKE NOTICE:

1. An application for informal administration was filed. 2. The decedent, with date of birth June 13, 1932 and date of death November 3, 2019 was domiciled in Green County, State of Wisconsin, with a mailing address of: W7469 State Highway 11, 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 December 30, 2019 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 March 10, 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 December 3, 2019

Attorney Charles R. Wellington Kittelsen, Barry, Wellington & Thompson, S.C. 916 17th Avenue, Box 710 Monroe, WI 53566 608-325-2191 Bar Number 1013271

(December 7, 14, 21, 2019)

WNAXLP

Regular Meeting of the Board of Education of the School District of Monroe was held on Monday, November 11, 2019

1. Call to Order: Dan Bartholf, Board of Education President called the meeting to order at 7:00 P.M. 2. Roll Call: Board Members Present: Dan Bartholf, Mary Berger, Rich Deprez, Teresa Keehn, Nikki Matley, Cheryl McGuire, Dylan McGuire, Jim Plourde and Tim Wolff –- Administration Present – Brian Boehm, Chris Medenwaldt, Joe Monroe, Terri Montgomery, Ron Olson, Todd Paradis, Amy Timmerman, Jenna Trame, and Rick Waski 3. Approve Agenda - A motion was made by Mary Berger and seconded by Nikki Matley to approve the agenda for November 11, 2019 - Approved 4. Public Comment 5. Recognitions 6. Introduction of International Exchange Students 7. Consent Items - A. Approve Minutes B. Approval/Acceptance of Community Donations – Motion by Rich Deprez and seconded by Teresa Keehn - Approved 8. Old Business 9. New Business – A. Discussion/Approval of NEOLA Policy Updates – First Reading – B. Human Growth & Development Meeting – Informational – C. Updated Facilities Timeline 10. Informational Items – A. Boardsmanship/Administration – B. Board of Education Correspondence – C. Committee Reports – D. Liaison Report 11. Five Minutes for the Press 12. Adjourn - At 8:39 P.M. a motion was made by Rich Deprez and seconded by Mary Berger to adjourn - Approved (December 7, 2019) WNAXLP