Legal Advertisements - Week of March 12, 2026
TOWN OF MIDDLEBOROUGH
ZONING BOARD OF APPEALS
NOTICE OF HEARING
The Middleborough Zoning Board of Appeals will hold a public hearing on Thursday, March 26, 2026, at 7:00 P.M., in the Select Board’s Meeting Room, Middleborough Town Hall, 10 Nickerson Avenue, Middleborough, MA to hear the petition of Brandon Barry, 362 Court Street, Plymouth, MA 02360 relative to his request to be granted a special permit pursuant to Section 4.5.3 and 5.3.13 of Middleborough Zoning By-law to allow for a construction of a 40,900 SF commercial warehouse along with a retaining wall and associated site work. The subject property is located at 18 Cowan Drive, Middleborough Assessor’s Map 103, lot 4989, in the General Use X District. The property is home to Paverstone, LLC which manufactures concrete landscaping products for residential and commercial use.
Full plans are available in the Zoning Office for public review and also available electronically by request.
Chairman Darrin DeGrazia
On behalf of the Middleborough
Zoning Board of Appeals
Publish: 03/12/26 and 03/19/26
TOWN OF LAKEVILLE
ZONING BOARD OF APPEALS
346 BEDFORD STREET
LAKEVILLE, MA 02347
The LAKEVILLE ZONING BOARD OF APPEALS, acting in accordance with MASS GENERAL LAWS CHAPTER 40A, as amended, will conduct a public hearing on Thursday, March 26, 2026, at 7:00 P.M. in the LAKEVILLE PUBLIC LIBRARY, 4 PRECINCT STREET, upon the petition of Lawrence Rubadou. A Special Permit is requested under Section 270-6.6 and Section 270-7.4 to allow the replacement of an existing sign with an LED message board sign on 111 Highland Road. The site is owned by Mullein Hill Baptist Church/ Cornerstone Community Church.
The application and assorted documents can be viewed in the Planning Department by appointment.
John Olivieri, Jr., Chairman
March 12, 2026 & March 19, 2026
TOWN OF LAKEVILLE
ZONING BOARD OF APPEALS
346 BEDFORD STREET
LAKEVILLE, MA 02347
The LAKEVILLE ZONING BOARD OF APPEALS, acting in accordance with MASS GENERAL LAWS CHAPTER 40A, as amended, will conduct a public hearing on Thursday, March 26, 2026, at 7:00 P.M. in the LAKEVILLE PUBLIC LIBRARY, 4 PRECINCT STREET, upon the petition of Campanelli. A Special Permit is requested under Section 270-6.1.C, Section 270-7.4, and Section 270-8.2A (7) to allow the construction of a 29,400 square foot addition which will increase the height non-conformity from 35.7 feet to 37.5 feet. The site is located in the Industrial zone at 234 Kenneth Welch Drive.
The application and assorted documents can be viewed in the Planning Department by appointment.
John Olivieri, Jr., Chairman
March 12, 2026 & March 19, 2026
TOWN OF MIDDLEBOROUGH
WARRANT FOR ANNUAL TOWN ELECTION
APRIL 4, 2026
To: Pamela J. Menconi, Town Clerk of the Town of Middleborough:
Greetings:
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn all the inhabitants of said Town, qualified to vote in Town affairs, the voters of Precinct 1 to meet at the Oak Point Club House, 202 Oak Point Drive; Precincts 2, 4 and 6 at the Middleborough High School, 71 East Grove Street; Precinct 3 at the South Middleborough Fire Station, 566 Wareham Street; Precinct 5 at the Council on Aging, 558 Plymouth Street, Precinct 7 at the John T. Nichols, Jr. Middle School; 112 Tiger Drive of said Town, on Saturday, April 4, 2026, from 8 A.M. to 8 P.M. to choose all necessary Town Officers, the following Officers to be voted on one ballot viz:
TWO SELECT BOARD MEMBERS
FOR THREE YEARS
ONE GAS AND ELECTRIC COMMISSIONER
FOR THREE YEARS
THREE SCHOOL COMMITTEE MEMBERS
FOR THREE YEARS
ONE SCHOOL COMMITTEE MEMBERFOR ONE YEAR
ONE ASSESSOR FOR THREE YEARS
THREE FINANCE COMMITTEE MEMBERS
FOR THREE YEARS
ONE PLANNING BOARD MEMBER
FOR FIVE YEARS
TWO PARK COMMISSIONERS
FOR THREE YEARS
ONE HOUSING AUTHORITY
You are directed to serve this warrant by posting attested copies thereof at the Town Hall (10 Nickerson Avenue) and Annex Building (20 Centre Street), in said Town, as well as publishing notice in Nemasketweek Newspaper publication on the 12th day of March, that date being more than seven days before the time of holding said Annual Town Election.
Given under our hands at Middleborough, the 26th day of February, 2026.
Mark A. Germain, Chairman
Brian P. Giovanoni
Thomas White
Teresa Kelly Farley
William C. Pike
Select Board
Town of Middleborough
TOWN CLERK’S CERTIFICATION
I hereby certify under pains and penalties of perjury I posted attested copies of this Warrant at the Middleborough Town Hall and Middleborough Annex Building on the date attested in accordance with the provisions of M.G. L. c.39, §10. I further certify that this Warrant was published in The Nemasketweek newspaper publication on the 12th day of March, 2026.
Attest: Pamela J. Menconi, Town Clerk
Date: February 27, 2026
Pursuant to Section 13 of Chapter 4 (enacted by Chapter 174 of the Acts of 2016, entitled “An Act Relative to Electronic Publication of Certain Legal Notices”), this legal notice will also be published on the Massachusetts Newspaper Publishers Association’s website: http://masspublicnotices.org/.
TO BE PUBLISHED IN NEMASKET WEEK ON 3/12/2026











