Public Notices

Debtors Creditors

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO: 2020-PR-107

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY. IN THE MATTER OF THE ESTATE OF: BETTY M. HEER Date of Death: December 12, 2020 PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth January 29, 1928 and date of death December 12, 2020, was domiciled in Green County, State of Wisconsin, with a mailing address of 916 3rd St., Monroe, WI 53566. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is March 19, 2021. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

Thomas J. Vale Circuit Court Judge December 16, 2020

Lance A. McNaughton Duxstad & Bestul, S.C. 1112 17th Ave. P.O. Box 737 Monroe, WI 53566 608-325-4924 Bar Number 1032036

(December 19, 23, 30, 2020) WNAXLP

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO. 20-PR-104

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY IN THE MATTER OF THE ESTATE OF MARCIA J. HOLLAND PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth May 12, 1946 and date of death October 27, 2020, was domiciled in Green County, State of Wisconsin, with a mailing address of N8322 County Road X, Belleville, WI 53508. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is March 17, 2021 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

Thomas J. Vale Circuit Court Judge December 8, 2020

Attorney William L. Fahey Boardman & Clark LLP P.O. Box 927 Madison, WI 53701-0927 608-257-9521 Bar Number 1016272

(December 12, 19, 23, 2020)

WNAXLP

NOTICE TO CREDITORS (INFORMAL ADMINISTRATION) CASE NO. 20-PR-106

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY

IN THE MATTER OF THE ESTATE OF ALVIN ROBERT STRAHM PLEASE TAKE NOTICE: 1. An application for informal administration was filed. 2. The decedent, with date of birth November 20, 1942 and date of death November 19, 2020, was domiciled in Green County, State of Wisconsin, with a mailing address of 2103 9th Street, Monroe, WI 53566. 3. All interested persons waived notice. 4. The deadline for filing a claim against the decedent’s estate is March 16, 2021. 5. A claim may be filed at the Green County Justice Center, 2841 6th Street, Monroe, Wisconsin.

Thomas J. Vale Circuit Court Judge December 15, 2020

Michael A. Strahm 2021 N. Lemans Blvd. Unit 1204 Tampa, FL 33607 813-465-8061

(December 19, 23, 30, 2020) WNAXLP

Miscellaneous

NOTICE OF CLAIMS DEADLINE

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY
IN THE MATTER OF THE ESTATE OF: THE GAULRAPP LIVING TRUST DATED OCT0BER 25, 1999 DOD: November 6, 2020 Pursuant to Section 701.0508, Wis. Stats., Sandra K. Kaempfer and Donald F. Gaulrapp, Successor Trustees of the Gaulrapp Living Trust dated October 25, 1999 who have the power to pay the debts of Lucille R. Gaulrapp, deceased on November 16, 2020, hereby provide notice the deadline for filing claims for the payment of debts of the decedent is four (4) months after the date of the first insertion of this Notice. Claims shall be delivered to the address set forth below. By: Sandra K. Kaempfer, and Douglas F. Gaulrapp, Successor Trustees c/o Gregory E. Knoke, Knoke & Kind Law Offices, 1904 10th Street, Monroe, Wisconsin 53566. (608)325-7137 Dated this 2nd day of December, 2020.

Knoke & Kind Law Office By: Gregory E. Knoke, SBN:1013426 1904 10th Street PO Box 620 Phone No.: (608)325-7137 Facsimile No.: 608-329-6610

(December 9, 12, 16, 19, 2020) WNAXLP

NOTICE OF CLAIMS DEADLINE

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY
IN THE MATTER OF THE ESTATE OF: THE WOLFE TRUST DATED APRIL 12, 2006. DOD: November 9, 2020 Pursuant to Section 701.0508, Wis. Stats., Michael P. Lee, Successor Trustees of the Wolfe Trust dated April 12, 200, who have the power to pay the debts of Olga H. Wolfe, deceased on November 9, 2020, hereby provide notice the deadline for filing claims for the payment of debts of the decedent is four (4) months after the date of the first insertion of this Notice. Claims shall be delivered to the address set forth below. By: Michael P. Lee, Successor Trustee c/o Gregory E. Knoke, Knoke & Kind Law Offices, 1904 10th Street, Monroe, Wisconsin 53566. (608)325-7137 Dated this 2nd day of December, 2020.

Knoke & Kind Law Office By: Gregory E. Knoke, SBN:1013426 1904 10th Street PO Box 620 Phone No. (608)325-7137 Facsimile No.: 608-329-6610

(December 9, 12, 16, 19 2020) WNAXLP

NOTICE SETTING TIME TO HEAR APPLICATION AND DEADLINE FOR FILING CLAIMS (INFORMAL ADMINISTRATION) CASE NO. 20-PR-103

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY IN THE MATTER OF THE ESTATE OF: GERALD G. HILFIKER Deceased

PLEASE TAKE NOTICE:

1. An application for informal administration was filed. 2. The decedent, with date of birth May 12, 1939 and date of death November 23, 2020 was domiciled in Green County, State of Wisconsin, with a mailing address of: 2414 9th Avenue, 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 January 5, 2021 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 9, 2021, 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 8, 2020

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 12, 19, 23, 2020)

WNAXLP

NOTICE SETTING TIME TO HEAR APPLICATION AND DEADLINE FOR FILING CLAIMS (INFORMAL ADMINISTRATION) CASE NO. 20-PR-108

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY IN THE MATTER OF THE ESTATE OF: WILLIAM J. MCHOES Deceased

PLEASE TAKE NOTICE:

1. An application for informal administration was filed. 2. The decedent, with date of birth January 27, 1940 and date of death December 4, 2020 was domiciled in Green County, State of Wisconsin, with a mailing address of: W7542 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 January 19, 2021 at 8:30 a.m. 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 26, 2021. 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 17, 2020

Attorney Amanda M. Fields Schluesche Fields S.C. 250 N. 18th Avenue, Suite 106 Monroe, WI 53566 608-325-2500 Bar Number 1024392

(December 19, 23, 30, 2020)

WNAXLP

Regular Meeting of the Board of Education of the School District of Monroe was held on November 23, 2020.

1. Call to Order: Rich Deprez, 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: Joe Monroe, Terri Montgomery, Ron Olson, and Rick Waski 3. Motion to Suspend the Application of Policy 0161 – Motion by Dan Bartholf and seconded by Nikki Matley - Approved 4. Approve Agenda – Motion by Jim Plourde and seconded by Mary Berger – Approved 5. Public Comment 6. Consent Items – A. Approve Minutes – B. Approval of Professional Staff Resignation – C. Approval of Support Staff Hiring – D. Acceptance/Approval of Community Donations – Motion by Jim Plourde and seconded by Tim Wolff - Approved 7. Old Business – 8. New Business - A. Discussion of NEOLA Policy Consent Updates – First Reading – B. Discussion of NEOLA Policy Updates – First Reading – C. Discussion & Potential Action on Revision to the Reopening Plan for the 202-2021 School Year – Motion by Tim Wolff and seconded by Jim Plourde – Approved – D. Facilities Planning – Proposed Improvements to Northside Elementary – E. Informational – 2020-2021 Boys Hockey 9. Informational Items – A. Boardsmanship/Administration – B. Board of Education Correspondence – C. Committee Reports – D. Agenda Items for Future Discussion – E. Liaison Reports 10. Five Minutes for the Press 11. Adjournment – Motion by Jim Plourde and seconded by Dan Bartholf - Adjourned (December 19, 2020) WNAXLP

Name Changes

NOTICE AND ORDER FOR NAME CHANGE HEARING Case No. 2020-CV-185

STATE OF WISCONSIN, CIRCUIT COURT, GREEN COUNTY

IN THE MATTER OF THE NAME CHANGE OF: KATHRYN JOY MCILVANIE NOTICE IS GIVEN: A petition was filed asking to change the name of the person listed above: From: KATHRYN JOY MCILVANIE To: KATHRYN JOY LANDMARK Birth Certificate: KATHRYN JOY LANDMARK IT IS ORDERED: This petition will be heard in the Circuit Court of Green County, State of Wisconsin:

BY: Honorable Thomas J. Vale PLACE: Via Zoom DATE:

January 13, 2021 TIME: 9:00 AM If you require reasonable accommodations due to a disability to participate in the court process, please call 608-328-9433 at least ten (10) working days prior to the scheduled court date. Please note that the court does not provide transportation.

BY THE COURT: Thomas J. Vale Circuit Court Judge December 14, 2020

(December 19, 23, 30, 2020)

WNAXLP