Erie County

Erie County Vol. 101 No. 7

Posted On: February 16th 2018

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10321-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Ellyauna Grace Seaton to Ellyauna Grace Shearer and Lilyauna Melissa Seaton to Lilyauna Melissa Shearer.
The Court has fixed the 26th 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.
Feb. 16

 

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
1. The fictitious name is The Barn at Conneaut Creek.
2. The address of the principal office is 10815 Thrasher Road, Cranesville, PA 16410, Erie County.
3. The names and address of all persons or parties to the registration are Anvil Equine Cattle Company, 10815 Thrasher Road, Cranesville, PA 16410, Erie County.
4. An application for registration of a fictitious name is to be filed under the Fictitious Names Act.
Feb. 16

 

INCORPORATION NOTICE
Erie Bird Observatory has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, exclusively for charitable, religious, educational and scientific purposes, including for such purposes, the making of distributions to organizations under Section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future federal tax code, and to operate in the manner and for the purposes set forth in its Articles of Incorporation.
The Articles of Incorporation were filed with the Pennsylvania Department of State on January 24, 2018.
Paul F. Burroughs
Quinn, Buseck, Leemhuis, Toohey
& Kroto, Inc.
2222 West Grandview Boulevard
Erie, Pennsylvania 16506-4508
Feb. 16

 

INCORPORATION NOTICE
NOTICE is hereby given that West County Historical Association has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, as amended.
Grant M. Yochim, Esquire
Steadman Law Office, P.C.
24 Main Street East
P.O. Box 87
Girard, PA 16417
Feb. 16

 

ORGANIZATION NOTICE
Notice is hereby given that MindBodySoulWorks, LLC has been organized under the provisions of the Pennsylvania Limited Liability Company Law of 1994, as amended.
Barbara J. Welton, Esquire
2530 Village Common Drive; Suite B
Erie, PA 16506
Feb. 16

 

LEGAL NOTICE
Erie County
Court of Common Pleas
Number: 13428-2017
Notice of Action in
Mortgage Foreclosure
Finance of America Reverse LLC, Plaintiff v. Amelia Perino, Known Surviving Heir of Phillip A. Farbo, Phillip Farbo, Known Surviving Heir of Phillip A. Farbo, Joseph Perry, Known Surviving Heir of Phillip A. Farbo and Unknown Surviving Heirs of Phillip A. Farbo, Defendants
TO: Unknown Surviving Heirs of Phillip A. Farbo. Premises subject to foreclosure: 3213 Schaper Avenue, Erie, Pennsylvania 16508. NOTICE: If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the Plaintiff. You may lose money or property or other rights important to you. You should take this notice to your lawyer at once. If you do not have a lawyer, go to or telephone the office set forth below. This office can provide you with information about hiring a lawyer. If you cannot afford to hire a lawyer, this office may be able to provide you with information about agencies that may offer legal services to eligible persons at a reduced fee or no fee. Lawyer Referral Service, Erie County Bar Association, PO Box 1792, 429 West 6th Street, Erie, Pennsylvania 16507, (814) 459-4411. McCabe, Weisberg & Conway, LLC, Attorneys for Plaintiff, 123 S. Broad St., Ste. 1400, Philadelphia., PA 19109, 215-790-1010
Feb. 16

 

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION – LAW
NO. 13363-17
VINCENT P. HAIBACH and DOMINIQUE M. HAIBACH, Plaintiffs v. JAMIL GRANDBERRY, SR. and ERIKA A. GRANDBERRY,
Defendants
JAMIL GRANDBERRY, SR. SHOULD TAKE NOTICE that Vincent P. Haibach and Dominique M. Haibach have filed a Complaint in Mortgage Foreclosure against him concerning the property commonly known as 750 Rosedale Avenue, Erie, Pennsylvania.
NOTICE
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you by the court without further notice for the relief requested by the Plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Lawyers Referral &
Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
Eugene C. Sundberg, Jr., Esquire
MARSH SPAEDER BAUR
SPAEDER & SCHAAF, LLP
Attorneys for Plaintiff
300 State Street, Suite 300
Erie, Pennsylvania 16507
(814) 456-5301
Feb. 16

 

LEGAL NOTICE
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION – LAW
No. 12701-13
TRIFERA LLC, Plaintiff vs. THE ESTATE OF PATRICIA WIECZOREK, A/K/A PATRICIA A. WEICZOREK, ALL UNKNOWN BENEFICIARIES OF THE ESTATE OF PATRICIA WIECZOREK, A/K/A PATRICIA A. WEICZOREK, VIVIAN WIECZOREK GARDOCKI A/K/A VIVIAN WIECZOREK, in her capacity as Executrix and Devisee of the Estate of RONALD WIECZOREK A/K/A DR. RONALD J. WIECZOREK, DECEASED, Heir of PATRICIA WIECZOREK, A/K/A PATRICIA A. WEICZOREK, MARK J. GUSTITIS, in his capacity as Administrator and Heir of the Estate of KATHLEEN M. WIECZOREK A/K/A KATHLEEN WIECZOREK A/K/A KATHLEEN MARIE GUSTITIS, Deceased Heir of PATRICIA WIECZOREK, A/K/A PATRICIA A. WEICZOREK, MARY JANE WIECZOREK, in her capacity as Heir of the Estate of KATHLEEN M. WIECZOREK A/K/A KATHLEEN WIECZOREK A/K/A KATHLEEN MARIE GUSTITIS, Deceased, Heir of PATRICIA WIECZOREK, A/K/A PATRICIA A. WEICZOREK, UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER KATHLEEN M. WIECZOREK, DECEASED, Heir of PATRICIA WIECZOREK, A/K/A PATRICIA A. WEICZOREK, Defendants
NOTICE
To UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER KATHLEEN M. WIECZOREK, DECEASED Heir of PATRICIA WIECZOREK, A/K/A PATRICIA A. WEICZOREK
You are hereby notified that on September 20, 2013, Plaintiff, TRIFERA LLC, filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of ERIE County Pennsylvania, docketed to No. 12701-13. Wherein Plaintiff seeks to foreclose on the mortgage secured on your property located at 737 CLIFTON DRIVE # 1, A/K/A 737 CLIFTON DRIVE, ERIE, PA 16505-3605 whereupon your property would be sold by the Sheriff of ERIE County.
You are hereby notified to plead to the above referenced Complaint on or before 20 days from the date of this publication or a Judgment will be entered against you.
NOTICE
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS NOTICE TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Notice to Defend:
Lawyer Referral &
Information Service
P.O. Box 1792
Erie, PA 16507
Telephone (814) 459-4411
Feb. 16

 

LEGAL NOTICE
Notice is hereby given that any individuals, who have had weapons confiscated from January 1, 2014, through December 31, 2014, by Court Order from Protection from Abuse Order have thirty (30) days from the date of this publication to respond in person to take possession of their weapons.
The Sheriff will dispose of all unclaimed weapons after thirty (30) days of the date of said notice.
Sheriff John T. Loomis
Feb. 2, 9, 16

 

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 8412 Mill Street, Girard, PA 16417 more particularly described in Erie County Deed Book 1609, Page 1485.
SAID SALE to be held in the Erie County Courthouse, Room 209, 140 West Sixth Street, Erie, PA 16501 at 10:00 a.m. prevailing, standard time, on February 22, 2018. All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. 38009004001100 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of Nicole A. Kruszewski, at the suit of the United States of America, acting through the Rural Housing Service, on behalf of United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:17-CV-00202. 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 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.
Jan. 26 and Feb. 2, 9, 16

 

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, February 7, 2018 and confirmed Nisi.
March 21, 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
41. Gordon E. Toland   Cynthia T. Toland, Executrix   Justin L. Magill, Esq.

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

 

FIRST PUBLICATION

ARGENY, RUTH, a/k/a RUTH H. ARGENY,
deceased
Late of Millcreek Township, Erie County, PA
Testators: Richard Argeny and Nancy (Argeny) Nielsen; c/o Mary Alfieri Richmond, Esq., Jones School Square, First Floor, 150 East 8th Street, Erie PA 16501
Attorney: Mary Alfieri Richmond, Esq., Jones School Square, First Floor, 150 East 8th Street, Erie PA 16501

CALLUM, SHIRLEY, a/k/a SHIRLEY S. CALLUM,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Gwen Wetzler, c/o James E. Marsh Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: William J. Schaaf, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

EDWARDS, JULIUS T.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: Darlene Blanks, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

GEISLER, CHARLENE R., a/k/a CHARLENE GEISLER,
deceased
Late of Township of Millcreek, Erie County, Commonwealth of Pennsylvania
Executrix: Janet M. Greene, 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

LOOMIS, CATHERINE C.,
deceased
Late of Harborcreek Township, County of Erie
Executor: Thomas L. Loomis, 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, Fairview, PA 16415

LOOSE, WILLIAM DAVID, JR., a/k/a WILLIAM DAVID LOOSE, a/k/a WILLIAM D. LOOSE, a/k/a DAVID LOOSE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Barbara A. Loose, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

McCARTHY, MARY C.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Owen P. Toale, 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

THOMAS, JANE E.,
deceased
Late of Union Township, County of Erie, Commonwealth of Pennsylvania
Executor: David P. Thomas, c/o Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407
Attorney: Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407

ZAKOVITCH, THOMAS J., a/k/a THOMAS JAMES ZAKOVITCH,
deceased
Late of Union City Borough, Erie County, Pennsylvania
Executrix: Ilene Zakovitch, c/o Thomas C. Hoffman II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

ZAMPEDRI, ROBERT P.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Administratrix: Irene M. Zampedri, c/o Yochim, Skiba & Nash, 345 West 6th Street, Erie, PA 16507
Attorney: Gary V. Skiba, Esq., Yochim, Skiba & Nash, 345 West 6th Street, Erie, PA 16507


SECOND PUBLICATION

ALLEN, MARYLOU,
deceased
Late of North East Township, Erie County, Pennsylvania
Co-Executors: Lori Rae Durst and Terry William Allen, c/o Jeffrey D. Scibetta, Esquire, 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

DAVIS, THOMAS A.,
deceased
Late of Greene Township, Erie County
Executor: Randolph Davis, 8771 Old Wattsburg Road, Erie, PA 16510
Attorney: Matthew J. Parini, Esquire, MELARAGNO, PLACIDI, PARINI & VEITCH, 502 West Seventh Street, Erie, PA 16502

DOBBS, JENNIE ELIZABETH, a/k/a JENNIE E. DOBBS,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administrator: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

GREEN, ALBERT K., a/k/a A. KENNETH GREEN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Sandra J. Nuber, 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

HOWELL, NANCY E.,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executor: Melody Vogel, c/o 78 East Main Street, North East, PA 16428
Attorney: BRYDON LAW OFFICE, Attorney John C. Brydon, 78 East Main Street, North East, PA 16428

JOHNSTON, BEATRICE B., a/k/a BEATRICE JOHNSTON,
deceased
Late of the City of North East, Erie County, Pennsylvania
Executrix: Catherine E. Seymour, c/o Attorney Jeffrey D. Scibetta, 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KELLOGG, ANNA MAE,
deceased
Late of Township of Summit, Erie County, Commonwealth of Pennsylvania
Co-Executors: James E. Kellogg and Debra Ann Muye, 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

KRESS, HELEN R., a/k/a HELEN KRESS,
deceased
Late of the Township of Harborcreek, Erie County, Pennsylvania
Executrix: Bethany D. Palmer, c/o Raymond A. Pagliari, Esq., 510 Cranberry Street, Suite 301, Erie, Pennsylvania 16507
Attorney: Raymond A. Pagliari, Esq., 510 Cranberry Street, Suite 301, Erie, Pennsylvania 16507

MacGURN, MICHAEL DAVID,
deceased
Late of Erie, Erie County, Pennsylvania
Administratrix: Ann L. Sanford, 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, Esq., Rosen Louik & Perry, P.C., The Frick Building, Suite 200, 437 Grant Street, Pittsburgh, PA 15219

MACKOWSKI, LEO J., a/k/a LEO JOSEPH MACKOWSKI, SR.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: David J. Mackowski, c/o Joseph B. Spero, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506
Attorney: Joseph B. Spero, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506

OWENS, DOROTHY E.,
deceased
Late of the Borough of North East, County of Erie, State of Pennsylvania
Executor: Charles Rosequist, c/o 78 East Main Street, North East PA 16428
Attorney: BRYDON LAW OFFICE, Attorney John C. Brydon, 78 East Main Street, North East, PA 16428

RUPP, NANCY L.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executor: Joseph Andrew Rupp, c/o Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216
Attorney: Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

SMITH, DOROTHY K., a/k/a DOROTHY SMITH,
deceased
Late of Summit Township, Erie County, Pennsylvania
Executor: Steven D. Smith, c/o Thomas C. Hoffman II, Esq., Knox McLaughlin Gornell & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

TYMOSCHENKO, TERRY T.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: Laurie A. Oberrath, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

ZIELONIS, GARY P., a/k/a GARY PETER ZIELONIS,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Norman Edwin Sweet, 5387 Glacier Drive, Erie, PA 16510-3351
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459


THIRD PUBLICATION

ADAMCZYK, ALFONS J., a/k/a AL ADAMCZYK,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Michael J. Dzuricky, c/o Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Esq., Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

BUCHAN, LAURA JEAN,
deceased
Late of the County of Erie and State of Pennsylvania
Administrator: Michael Hample, Jr., c/o Edward J. Niebauer, Esquire, 510 Cranberry Street, Suite 301, Erie, Pennsylvania 16507
Attorney: Edward J. Niebauer, Esquire, Talarico & Niebauer, 510 Cranberry Street, Suite 301, Erie, Pennsylvania 16507

COSTA, GENEVIEVE C.,
deceased
Late of Erie, PA
Executrix: Marie D. Bebell, 5999 Wyndemere Dr., Erie, PA 16505
Attorney: Lynette A. Costa, Esquire, 378 Golden Grove Rd., Baden, PA 15005-2455

DANCE, ERNEST ALVIN, JR.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Kimberly Dance, c/o William J. Schaaf, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: William J. Schaaf, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

FOLLETTI, NORMA JEAN, a/k/a NORMA J. FOLLETTI,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Executor: Felix A. Folletti, 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

FRYE, KATHLEEN SUSAN, a/k/a KATHLEEN FRYE,
deceased
Late of Fairview Township, County of Erie
Executrix: Jeannine Cristina, 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, Fairview, PA 16415

GALLEUR, WILLIAM L.,
deceased
Late of City of Erie
Executrix: Andrea L. Galleur-Waldo, 1163 W. 6th St., Erie, PA 16507
Attorney: Michael A. Fetzner, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KOSARES, STEPHANE R., a/k/a STEPHANIE KOSARES,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Paul D. Kosares, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

LEHNER, JOSEPH F.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: David A. Lehner, c/o Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Esq., Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

LUCAS, KATHY J., a/k/a KATHERINE J. LUCAS, a/k/a KATHY LUCAS, a/k/a KATHY L. LUCAS,
deceased
Late of the Borough of Lake City, County of Erie, State of Pennsylvania
Executrix: Renee Lyn Mielnicki, 743 Packsaddle Trail, Gibsonia, PA 15044
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

MAKI, EVELYN E., a/k/a EVELYN L. MAKI,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executrix: Gertrude A. Taylor, c/o 1001 State Street, Ste. 1400, Erie, PA 16501
Attorney: John E. Cooper, 1001 State Street, Ste. 1400, Erie, PA 16501

McCALL, DOROTHY EMMA, a/k/a DOROTHY E. McCALL, a/k/a DOROTHY McCALL,
deceased
Late of the Township of Fairview, County of Erie, State of Pennsylvania
Executrix: Margaret Lillian Hetz, 6959 Water Street, Fairview, PA 16415
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

MONOCELLO, PETER ANGELO,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Michael Angelo Monocello, 6343 Clark Road, Erie, PA 16510
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

PALMER, KATHLEEN A., a/k/a KATHLEEN PALMER, a/k/a KATHLEEN ANN PALMER, a/k/a KATHY PALMER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Administrators: Tammy Chrispen, Linda McGranor and Russell McGranor, 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

SCHAU, JANICE LEE, a/k/a JANICE L. SCHAU,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Sandra L. Means, c/o Eugene C. Sundberg, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg, Jr., Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

SNOOK, JEAN ELIZABETH,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: James D. Cullen, 100 State Street, Suite 700, Erie, PA 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

WILER, JOAN C., a/k/a JOAN WILER,
deceased
Late of City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-Executors: Richard C. Wiler, 4037 Wayne Street, Erie, PA 16504 and Christine V. Santini, 1115 E. 29th Street, Erie, PA 16504
Attorney: Thomas S. Kubinski, Esquire, The Conrad - F.A. Brevillier House, 502 Parade Street, Erie, PA 16507