Erie County

Erie County Vol. 101 No. 12

Posted On: March 23rd 2018

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10450-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Fredrick Henry Scruggs Jr. to Fredrick Juice Scruggs.
The Court has fixed the 29th day of March, 2018 at 10:15 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Mar. 23

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10674-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Warren to Charles Edward Warren.
The Court has fixed the 2nd day of May, 2018 at 8:45 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Mar. 23

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10368-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Chunlei Xing to Michael Shing.
The Court has fixed the 27th day of March, 2018 at 1:45 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Mar. 23

 

FICTITIOUS NAME NOTICE
Pursuant to Act 295 of December 16, 1982 notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania a “Certificate of Carrying On or Conducting Business under an Assumed or Fictitious Name.” Said Certificate contains the following information:

 

FICTITIOUS NAME NOTICE
Notice is hereby given that an Application for Registration of Fictitious Name was filed in the Department of State of the Commonwealth of Pennsylvania October 30, 2017 for Iron Eagle Products at 14026 Route 8 89 Wattsburg, PA 16442. The name and address of each individual interested in the business is James York at 14026 Route 8 89 Wattsburg, PA 16442. This was filed in accordance with 54 PaC.S. 311.
Mar. 23

 

FICTITIOUS NAME NOTICE
1. The fictitious name is Red Letter Hospitality.
2. The address of the principal office is 19 West Main Street, North East, PA 16428, Erie County.
3. The names and address of all persons or parties to the registration are Eastwood Group, LLC, 19 West Main Street, North East, PA 16428, Erie County.
4. An application for registration of a fictitious name has been filed under the Fictitious Names Act.
Mar. 23

 

FICTITIOUS NAME NOTICE
1. The fictitious name is: Red Sky Working Siberians
2. The address, including number and street, if any, of the principal place of business: 5780 Dobler Rd., Girard, PA 16417, Erie County.
3. The name and address, including number and street, if any, of each individual interested in the business is: Jenifer A. Maksin and Mark A. Maksin, 5780 Dobler Rd., Girard, PA 16417
4. An application for registration of the fictitious name was filed with the Department of State under the Fictitious Name Act on or about February 22, 2018.
Mar. 23

 

INCORPORATION NOTICE
NOTICE IS HEREBY GIVEN THAT Articles of Incorporation were filed with the Department of State for Heberling Distribution Inc, a corporation organized under the Pennsylvania Business Corporation Law of 1988.
Mar. 23

 

INCORPORATION NOTICE
NOTICE IS HEREBY GIVEN THAT Articles of Incorporation were filed with the Department of State for Neff Distribution Inc, a corporation organized under the Pennsylvania Business Corporation Law of 1988.
Mar. 23

 

INCORPORATION NOTICE
SUMMIT COMMUNITY FOOD PANTRY, INC. has been incorporated under the provisions of the Pennsylvania Nonprofit Corporation Law of 1988.
KNOX McLAUGHLIN GORNALL
& SENNETT, P.C.
120 West 10th Street
Erie, PA 16501
Mar. 23

 

LEGAL NOTICE
MARSHAL’S SALE: By virtue of a Writ of Execution issued out of the United States District Court for the Western District of Pennsylvania and to me directed, I shall expose to public sale the real property located at and being more fully described at Erie County Deed Book Volume 1116, Page 2054.
SAID SALE to be held at the Erie County Courthouse, Room 209, 140 West Sixth Street, Erie, PA 16501 at 10:00 a.m. prevailing standard time, on April 5, 2018.
ALL that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. (28) 16-21-19.31 recorder in Erie County, Pennsylvania, commonly known as 2635 Acorn Drive, Lake City, PA 16423. IDENTIFIED as Tax/Parcel #: (28) 16-21-19.31 in the Deed Registry Office of Erie County, Pennsylvania. HAVING erected a dwelling thereon known as 2635 ACORN DRIVE, LAKE CITY, PA 16423. BEING the same premises conveyed to Jeremy J. Lazar, dated March 18, 2004, and recorded on March 19, 2004 in the office of the Recorder of Deeds in and for Erie County, Pennsylvania, at Instrument # 2004-009398. Seized and taken in execution as the property of Jeremy J. Lazar at the suit of the United States of America, acting through the Under Secretary of Rural Development on behalf of Rural Housing Service, United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:16-cv-00168.
TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold. The successful bidder must send payment of the balance of the bid directly to the U.S. Marshal’s Office c/o Sheila Blessing, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. Notice is hereby given that a Schedule of Distribution will be filed by me on the thirtieth (30th) day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten (10) days thereafter. Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority. Marshal’s costs, fees and commissions are to be borne by seller. Steve Frank, United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
Mar. 2, 9, 16, 23

 

AUDIT LIST
NOTICE BY
KENNETH J. GAMBLE
Clerk of Records,
Register of Wills and Ex-Officio Clerk of
the Orphans’ Court Division, of the
Court of Common Pleas of Erie County, Pennsylvania
The following Executors, Administrators, Guardians and Trustees have filed their Accounts in the Office of the Clerk of Records, Register of Wills and Orphans’ Court Division and the same will be presented to the Orphans’ Court of Erie County at the Court House, City of Erie, on Wednesday, March 7, 2018 and confirmed Nisi.
April 18, 2018 is the last day on which Objections may be filed to any of these accounts.
Accounts in proper form and to which no Objections are filed will be audited and confirmed absolutely. A time will be fixed for auditing and taking of testimony where necessary in all other accounts.

2018    ESTATE ACCOUNTANT ATTORNEY
60. John L. Walker    Jeffrey Klemm, Executor    Grant M. Yochim, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans’ Court Division
Mar. 16, 23

 

FIRST PUBLICATION

AMON, THELMA J.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Karen L. Haffley, Joyce E. Moon and Pamela R. Fisher
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

BOMBA, JEFFREY R., a/k/a JEFFREY RYAN BOMBA,
deceased
Late of the City of Erie
Executor: James R. Bomba, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Anthony R. Himes, Esq., 246 West 10th Street, Erie, PA 16501

BRZEZICKI, STANLEY J.,
deceased
Late of Township of Girard, Erie County, Pennsylvania
Executor: Erin Scheele, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

DAY, JANET,
deceased
Late of Boro of Edinboro, Erie County, Pennsylvania
Executor: Debbie Murray, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

HREHA, CECILE R.,
deceased
Late of Erie County, PA
Executrix: Christine R. Magee, c/o Elizabeth Brew Walbridge, Esq., 1001 State St., Suite 1400, Erie, PA 16501
Attorney: Elizabeth Brew Walbridge, Esq., 1001 State St., Suite 1400, Erie, PA 16501

LYDIC, VELMA J., a/k/a VELMA JEAN LYDIC,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executor: Roy E. Lydic, c/o 3939 West Ridge Road, Suite B-27, Erie, PA 16506
Attorney: James L. Moran, Esquire, 3939 West Ridge Road, Suite B-27, Erie, PA 16506

PASTEWKA, ROSEMARY L.,
deceased
Late of the City of Erie
Executor: Kevin Pastewka
Attorney: Steven E. George, Esquire, George Estate and Family Law, 305 West 6th Street, Erie, PA 16507

PERRY, FRANCES E.,
deceased
Late of the Township of Lawrence Park, County of Erie, Commonwealth of Pennsylvania
Executor: James A. Perry, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

SANDIFF, DAVID L.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Susan E. Sandiff, c/o James E. Marsh, Jr., Esquire, Suite 300, 300 State Street, Erie, PA 16507
Attorney: James E. Marsh, Jr., Esquire, MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

SOSNOWSKI, JOSEPH L.,
deceased
Late of Harborcreek Township, County of Erie, Commonwealth of Pennsylvania
Executor: Edward J. Sosnowski, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

STADLER, KATHLEEN L.,
deceased
Late of Erie, Pennsylvania
Executrix: Susan E. Schrag, 4280 Old William Penn Highway, Monroeville, PA 15146
Attorney: Susan E. Schrag, Esq., 4280 Old William Penn Highway, Monroeville, PA 15146

SZOSZOREK, LINDA L.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Tammy L. Polanski, c/o Norman A. Stark, Esquire, Suite 300, 300 State Street, Erie, PA 16507
Attorney: Norman A. Stark, Esquire, MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

WEBB, SIGNE E.,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Co-Executors: Linda E. Soles and Sharon L. Gornall, c/o Jeffrey D. Scibetta, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

WILLIAMS, EDITH M.,
deceased
Late of the Borough of Edinboro, County of Erie and State of Pennsylvania
Administrator: James S. Williams, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

WILLIAMS, RICHARD L., JR.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Personal Representative: Annette A. Williams, c/o 3939 West Ridge Road, Suite B-27, Erie, PA 16506
Attorney: James L. Moran, Esquire, 3939 West Ridge Road, Suite B-27, Erie, PA 16506


SECOND PUBLICATION

ETHRIDGE, JUSTIN THEODORE, a/k/a JUSTIN T. ETHRIDGE,
deceased
Late of the Township of Washington, County of Erie and State of Pennsylvania
Executrix: Lindsay Grignol, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

FIESLER, ROSE M., a/k/a ROSE K. FIESLER, a/k/a ROSE FIESLER,
deceased
Late of the Borough of Girard, County of Erie, State of Pennsylvania
Administratrix: Kathy Britt, 322 Barker Street, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

LAKIN, MARY LOUISE, a/k/a MARY L. LAKIN,
deceased
Late of the Borough of Albion, County of Erie and State of Pennsylvania
Executrix: Sandra Lynn Lakin Allen, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

ORNELAS, ALFREDO, a/k/a FREDDIE ORNELAS, a/k/a FRED ORNELAS,
deceased
Late of LeBoeuf Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Diane S. Johnson
Attorney: Jessica A. Fiscus, Esquire, 1001 State Street, Suite 1400, Erie, PA 16501

PIOTROWSKI, ANTHONY JOSEPH, a/k/a ANTHONY J. PIOTROWSKI,
deceased
Late of the Township of North East
Administrator: Darlene L. Piotrowski, P.O. Box 232, Harborcreek, PA 16421
Attorney: None

RUSSELL, CLAIRE C., a/k/a CLAIRE CATHERINE RUSSELL, a/k/a CLAIRE C. HENRY, a/k/a CLAIRE CATHERINE HENRY,
deceased
Late of the City of Erie
Executrix: Veronica M. Ferrara, 153 East 6th Street, Unit 115, Erie, PA 16501
Attorney: None

TANNER, JOSEPHINE C., a/k/a JOSEPHINE TANNER,
deceased
Late of Township of Harborcreek, Erie County, Commonwealth of Pennsylvania
Executrix: Doris T. Cipolla, c/o 120 W. 10th Street, Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

WETZEL, CONNIE REESE, a/k/a CONNIE WETZEL, a/k/a CONNIE R. WETZEL,
deceased
Late of the Township of Fairview, County of Erie, State of Pennsylvania
Executor: Reese A. Wetzel, 10634 Hemlock Lane, Girard, Pennsylvania 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WIECZOREK, ESTHER E.,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executor: David R. Wieczorek, 6211 Stonebrook Drive, Unit 141, Fairview, PA 16415-3501
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459


THIRD PUBLICATION

AMOROSO, PHILIP P., a/k/a PHILIP AMOROSO,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executrix: Debra A. Comitz, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

ARRIAGA, OSCAR VENTURA, a/k/a OSCAR VENTURA, a/k/a OSCAR V. ARRIAGA,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: Lucelva Galindo, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Mario A. Medina, Esq., Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509

BLAKELY, JOAN E., a/k/a JOAN E. SITTER BLAKELY, a/k/a JOAN BLAKELY,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Cheryl Lynn Owens, c/o John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West Sixth Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West Sixth Street, Erie, PA 16507

BROWN, JAMES W.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administratrix: Irene D. Brown, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

BURRELLI, GILDA PACE, a/k/a GILDA PACE BORRELLI,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Executrix: Mary Marucci
Attorney: Gerald J. Villella, Esquire, Dailey, Karle & Villella, 150 East Eighth Street, 2nd Floor, Erie, PA 16501

CAPWILL, BETTY J.,
deceased
Late of Erie County, PA
Executor: Wayne S. Capwill, 3008 Auburn St., Erie, PA 16508
Attorney: None

COCO, DAVID P., a/k/a DAVID PAUL COCO,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: Leonard J. Rzodkiewicz
Attorney: Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

DAVIS, ERMA M.,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executor: Jeffery Davis, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

FARRELL, FLORENCE C. TRAINOR, a/k/a FLORENCE C. TRAINOR, a/k/a FLORENCE C. FARRELL,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executrix: Penny E. Young, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

FERNANDES, SHIRLEY A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Linda K. Fernandes, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

FERRALLI, MICHAEL W.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executor: Ian F. Ferralli, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

HAMPY, JOSEPH, a/k/a JOSEPH J. HAMPY, a/k/a JOSEPH JAMES HAMPY,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: Emily M. Hampy
Attorney: Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

HARRIS, GERTRUDE M.,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executor: James M. Harris, 7046 East Jefferson Drive, Mentor, OH 44060
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

HOFFMAN, GARY,
deceased
Late of Erie, Erie County, Pennsylvania
Administratrix: Mary E. Hoffman, c/o Andrew G. Rothey, Esq., Rosen Louik & Perry, P.C., The Frick Building, Suite 200, 437 Grant Street, Pittsburgh, PA 15219
Attorney: Andrew G. Rothey, Esquire, Rosen Louik & Perry, P.C., The Frick Building, Suite 200, 437 Grant Street, Pittsburgh, PA 15219

KIRSCH, THOMAS A.,
deceased
Late of the Township of Greene, County of Erie, and Commonwealth of Pennsylvania
Executor: Thomas J. Kirsch, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

LAUGHNER, JEAN L.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administrator: Edward L. Brink, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

NEWELL, CHAUNCEY J., a/k/a C. JACKSON NEWELL,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Scott Newell, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

NICHOLLS, WILMA G., a/k/a WILMA G. HAIR,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Andree Hair, c/o VLAHOS LAW FIRM, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

PAGE, MERRILL ELLEN MITCHELL, a/k/a MERRILL E. PAGE,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Ferris L. Page, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

PRESTON, CATHY J.,
deceased
Late of City of Erie, Erie County, Commonwealth of Pennsylvania
Executor: John R. Preston, c/o 120 W. 10th Street, Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

SILATA, HELEN H.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Jean A. Pepicello, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

WARD, FELICIA ANNE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Jerome R. Englert, c/o Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

WEAVER, ETHEL C.,
deceased
Late of Girard Township, County of Erie
Co-Executors: Louella M. Brown and Kenneth S. Brown, c/o Thomas A. Testi, Esq., 3952 Avonia Road, P.O. Box 413, Fairview, PA 16415
Attorney: Thomas A. Testi, Esq., 3952 Avonia Road, P.O. Box 413, Fariview, PA 16415

WEYAND, DOLORES E., a/k/a DOLORES WEYAND, a/k/a DOLORES ELAINE BURNS WEYAND,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Administrator: Rodney M. Burns, 5441 Heidt Avenue, Erie, Pennsylvania 16509
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WHITE, JAMES D.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrix: Rebecca S. White-Andrews, c/o Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

ZARZECZNY, CONNIE C.,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Kevin Zarzeczny, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506