Butler County

BCLJ: July 3, 2020_HTML

Posted On: July 3rd 2020

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

ESTATE NOTICES
Notice is hereby given that in the estates of
the decedents set forth below the Register
of Wills has granted letters testamentary or
of administration to the persons named. All
persons having claims or demands against
said estates are requested to make known the
same, and all persons indebted to said estates
are requested to make payment without delay,
to the executors or administrators or their
attorneys named below.
_______
FIRST PUBLICATION
Estate of: Frances A Angeloni
a/k/a: Frances Ann Angeloni
Late of: Butler PA
Executor: Barbara A Angeloni Davis
3190 Berwin Dr
Stow OH 44224
Attorney: Julie C Anderson CELA
Trinity Elder Law & Estate Planning LLC
340 N. Main Street, Suite 103
Butler PA 16001
BCLJ: July 3, 10, 17, 2020
Estate of: Miles R Bryan Sr
Late of: Valencia PA
Executor: Miles R Bryan Jr
163 Monks Road
Saxonburg PA 16056
Attorney: David W Tyree
3371 Babcock Boulevard
Pittsburgh PA 15237
BCLJ: July 3, 10, 17, 2020
Estate of: Mark Lyall Campbell
a/k/a: Mark L Campbell
Late of: Slippery Rock PA
Executor: Mimi Campbell
25 Manor Drive
Grove City PA 16127
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd
PO Box 67
Slippery Rock PA 16057

Vol. 28 No. 49

Estate of: Edith Chirdon
Late of: Middlesex Township PA
Administrator: James M Chirdon
157 Terra Drive
Valencia PA 16059
Attorney: Timothy J Rogers
1494 Maple Ave
Glenshaw PA 15116
BCLJ: July 3, 10, 17, 2020
Estate of: Hanifa Chowdhry
Late of: Buffalo Township PA
Executor: Zafar I Chowdhry
117 Parveen Lane
Sarver PA 16055
Attorney: Kashif I Chowdhry
Parkowski Guerke & Swayze PA
116 Water St
PO Box 598
Dover DE 19903
BCLJ: July 3, 10, 17, 2020
Estate of: Ruth Hamilton Crawford
a/k/a: Ruth H Crawford
Late of: Slippery Rock Township PA
Executor: James C Ralston
4340 Glen Lytle Road
Pittsburgh PA 15217
Attorney: Rebecca A Winge
Houston Harbaugh
Three Gateway Center,
401 Liberty Avenue 22nd Floor
Pittsburgh PA 15222
BCLJ: July 3, 10, 17, 2020
Estate of: Florence E Dennis
Late of: Harrisville PA
Executor: Keith D Dennis
491 Irishtown Rd
Grove City PA 16127
Executor: David A Dennis
483 Irishtown Rd
Grove City PA 16127
BCLJ: July 3, 10, 17, 2020

BCLJ: July 3, 10, 17, 2020

-3-

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Charles R Dorsch
Late of: Butler Township PA
Executor: Susan Milligan
230 Harkins Road
Rochester PA 15074
Executor: Donald P Graham
505 Jennifer Lane
Gibsonia PA 15044
Attorney: Donald P Graham
Dillon McCandless King
Coulter & Graham LLP
600 Cranberry Woods Drive
Suite 175
Cranberry Twp PA 16066
BCLJ: July 3, 10, 17, 2020
Estate of: Lynn H Graves
a/k/a: Lynn Hays Graves
Late of: Saxonburg PA
Executor: Sarah Barnett
135 Plateau Street
Renfrew PA 16053
Attorney: Timothy B Sechler
Sechler Law Firm, LLC
183 Scharberry Lane
Mars PA 16046
BCLJ: July 3, 10, 17, 2020
Estate of: Betty Margaret Gray
a/k/a: Betty M Gray
a/k/a: Elizabeth M Gray
Late of: Forward Township PA
Executor: Michelle Gray Kozik
151 Stuckey Road
Renfrew PA 16053
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
BCLJ: July 3, 10, 17, 2020
Estate of: John F Knapp
Late of: Worth Township PA
Executor: Thomas D Puzio
2763 Ridge Avenue
South Park PA 15129
Attorney: Douglas G Linn II
20280 Route 19 Suite 6
Cranberry Twp PA 16066

Vol. 28 No. 49

Estate of: Mary Ellen Millen
a/k/a: Mary E Millen
Late of: Butler PA
Administrator: John J Millen
4785 Cambridge Drive
Mims FL 32754
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
BCLJ: July 3, 10, 17, 2020
Estate of: George E Nist
Late of: Mars PA
Administrator C.T.A.: Paula J Willyard
347 N Pike Rd
Sarver PA 16055
Attorney: Paula J Willyard
Willyard Law Firm PC
347 N Pike Road
Sarver PA 16055
BCLJ: July 3, 10, 17, 2020
Estate of: Beatriz M Osterried
Late of: Buffalo Township PA
Executor: Otto E Osterried
228 Harbison Road
Sarver PA 16055
Attorney: Edwin W Russell
Feldstein Grinberg Lang & McKee PC
428 Boulevard Of The Allies Suite 600
Pittsburgh PA 15219
BCLJ: July 3, 10, 17, 2020
_______
SECOND PUBLICATION
Estate of: Betty M Baird
Late of: Jefferson Township PA
Executor: Mary Beth Yeamans
1005 Manor Road
New Kensington PA 15068
Attorney: Charles J Jacques III
Jacques & Jacques PC
2125 Freeport Road
Natrona Heights PA 15065
BCLJ: June 26, & July 3, 10, 2020

BCLJ: July 3, 10, 17, 2020

-4-

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Patricia Ann Stephen Blake
Late of: Warrenton Fauquier County VA
Ancillary Ancillary
Executor: James Michael Stephens
3614 Sutherland Court
Warrenton VA 20187
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
BCLJ: June 26, & July 3, 10, 2020
Estate of: Eleanor L Fallecker
a/k/a: Eleanor Louise Fallecker
Late of: Oakland Township PA
Executor: Regina L Spafford
223 Iman Road
Chicora PA 16025
Attorney: Michael J Pater
Charlton Law
101 East Diamond Street Suite 102
Butler PA 16001
BCLJ: June 26, & July 3, 10, 2020
Estate of: Joseph Clifford Fisher
Late of: Oakland Township PA
Admr. D.B.N. C.T.A.: Edward F Fisher
737 Chicora Rd
Chicora PA 16025
Attorney: Mark R Morrow
Attorney At Law
204 East Brady Street
Butler PA 16001

Estate of: Rose Marie Hindman
Late of: Saxonburg PA
Executor: Ronald F Hindman
922 Bonniebrook Road
Butler PA 16002
Executor: James D Hindman
384 N Pike Road
Sarver PA 16055
Executor: Laurel Ann Myers
1350 Laurel Ridge Road
Punxsutawney PA 15767
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
BCLJ: June 26, & July 3, 10, 2020
Estate of: Richard K Klenk
Late of: Evans City PA
Administrator: Richard K Klenk II
1509 Evans City Road
Evans City PA 16033
Attorney: Vincent J Restauri Jr
Vincent Restauri Law Offices
240 Executive Drive #1806
Cranberry Twp PA 16066
BCLJ: June 26, & July 3, 10, 2020
Estate of: Raymond Thomas Martino
a/k/a: Raymond T Martino
Late of: Adams Township PA
Executor: Linda M Martino
150 Dobson Road
Mars PA 16046

BCLJ: June 26, & July 3, 10, 2020
Estate of: Daniel James Gibney
Late of: Middlesex Township PA
Administrator: Patricia Buvoltz
PO Box 633
Warren PA 16365
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
BCLJ: June 26, & July 3, 10, 2020

Vol. 28 No. 49

BCLJ: June 26, & July 3, 10, 2020
Estate of: Michael E Mentzer
Late of: Adams Township PA
Executor: Jean L Mentzer
103 Broadstone Drive
Mars PA 16046
BCLJ: June 26, & July 3, 10, 2020
Estate of: Michael R Messina
Late of: Mercer Township PA
Executor: Sean M Messina
563 Creek Bottom Road
Harrisville PA 16038
Attorney: Jack W Cline
Stranahan Stranahan Cline
101 South Pitt Street PO Box 206
Mercer PA 16137
BCLJ: June 26, & July 3, 10, 2020

-5-

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: William J Ritzert
Late of: Donegal Township PA
Administrator C.T.A.: Dolores Cypher
270 E Danville Road
Chicora PA 16025
Attorney: Andrew J Cypher
Mechling & Heller LLP
216 N Jefferson Street
Kittanning PA 16201

Estate of: Carol A Warnock
Late of: Butler Township PA
Executor: Michael J Warnock
200 Glencoe Drive
West Mifflin PA 15122
Attorney: Michael D Gallagher
Murrin Taylor & Gallagher
110 East Diamond Street Suite 101
Butler PA 16001

BCLJ: June 26, & July 3, 10, 2020
Estate of: Michael Romanyshyn
Late of: Center Township PA
Executor: Robert Romanyshyn
4809 Marymead Drive
Fairfax VA 22030
Attorney: A Robert Shott
125 Mountain Laurel Dr
Butler PA 16002
BCLJ: June 26, & July 3, 10, 2020
Estate of: Margaret Ann Schell
Late of: Mars PA
Executor: Robert Charles Schell
2504 Acorn Ct
Wexford PA 15090
BCLJ: June 26, & July 3, 10, 2020
Estate of: Mary L Tooch
a/k/a: Mary Lou Tooch
Late of: Center Township PA
Executor: Andrew L Seybert
20 Lumar Village Apt C
Butler PA 16001
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
BCLJ: June 26, & July 3, 10, 2020
Estate of: Patricia A Wagoner
Late of: Evans City PA
Executor: Douglas J Wagoner
70 Hancock Avenue
Newton MA 02459
Attorney: John J Morgan
115 South Washington St
Butler PA 16001

Vol. 28 No. 49

BCLJ: June 26, & July 3, 10, 2020
Estate of: Edward F Young
Late of: Oakland Township PA
Executor: Denis E Young
269 Chicora Rd
Butler PA 16001
Attorney: Armand R Cingolani III
Cingolani & Cingolani
300 North Mckean Street
Butler PA 16001
BCLJ: June 26, & July 3, 10, 2020
_______
THIRD PUBLICATION
Estate of: Charles Brandon
Late of: Connoquenessing Township PA
Executor: Eleanor J Brandon
1301 Whitestown Road
Prospect PA 16052
Attorney: Michael S Butler Esquire
Heritage Elder
Law & Estate Planning LLC
318 South Main Street
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020
Estate of: Sylvia G Dean
Late of: Adams Township PA
Executor: Nancy Lee Conway
204 Camden Drive
Zelienople PA 16063
Attorney: Dennis W McCurdy
539 Main Street
Harmony PA 16037
BCLJ: June 19, 26, & July 3, 2020

BCLJ: June 26, & July 3, 10, 2020

-6-

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Milton M Franchuk
Late of: Butler Township PA
Administrator: Kathleen R Franchuk
202 Linhurst Ave
Butler PA 16001
Attorney: Cynthia Sychak-Berry
620 Karrastyn Court
Gibsonia PA 15044
BCLJ: June 19, 26, & July 3, 2020
Estate of: Janice W Geibel
Late of: Summit Township PA
Administrator: Brenda Geibel
209 Chris-Bel Drive
Butler PA 16002
Attorney: Mark R Morrow
Attorney At Law
204 East Brady Street
Butler PA 16001

Estate of: Charles E Herrmann
Late of: Forward Township PA
Executor: Kimberly A Donnelly
217 Sunnyhill Drive
Valencia PA 16059
Attorney: Edward L Miller
506 South Main St
Suite 2201
Zelienople PA 16063
BCLJ: June 19, 26, & July 3, 2020
Estate of: Daniel William Holl
Late of: Butler PA
Executor: Margaret M Hairhoger
1019 Clyde Street
Wampum PA 16157
Attorney: Shawn A Sensky
809 Wilmington Avenue
New Castle PA 16101

BCLJ: June 19, 26, & July 3, 2020
Estate of: Harvey E Gumto
a/k/a: Harvey Erich Gumto
Late of: Renfrew PA
Executor: Carol P Gumto
1036 Meridian Road
Renfrew PA 16053
Attorney: Meg L Burkardt
647 Allegheny Ave
Suite 100
Oakmont PA 15139
BCLJ: June 19, 26, & July 3, 2020
Estate of: Dorothea E Harvey
Late of: Buffalo Township PA
Executor: Roger Harvey
161 Harvey Road
Sarver PA 16055
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020
Estate of: Carolyn Heakins
Late of: Jefferson Township PA
Executor: Ronald E Heakins
526 W Main Street
Saxonburg PA 16056
BCLJ: June 19, 26, & July 3, 2020

Vol. 28 No. 49

BCLJ: June 19, 26, & July 3, 2020
Estate of: Marilyn M Kelly
Late of: Donegal Township PA
Executor: Terry H Muller
196 Hilderbrand Road
Chicora PA 16025
Attorney: Matthew T McCune
Conlon Tarker PC
108 E Diamond St
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020
Estate of: William R Kurvach
Late of: Cabot PA
Executor: Deborah Baker
133 Twinbrook Road
Valencia PA 16059
Attorney: Kayleigh M Cowser
The Lynch Law Group
501 Smith Drive Suite 3
Cranberry Township PA 16066
BCLJ: June 19, 26, & July 3, 2020
Estate of: Enrique J Lopez
a/k/a: Enrique Garza Lopez
a/k/a: Enrique Lopez
a/k/a: Enrique Lopez Jr
Late of: Slippery Rock PA
Executor: Bonnie L Davis
123 Boomerang Road
Harrisville PA 16038
Attorney: Timothy W Silbaugh
406 Waterside Drive
Canonsburg PA 15317
BCLJ: June 19, 26, & July 3, 2020
-7-

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Alfred Charles Maurhoff
a/k/a: Alfred C Maurhoff
Late of: Cabot PA
Executor: Jeanne M Maurhoff
4 East Third St
Frederick MD 21701
BCLJ: June 19, 26, & July 3, 2020
Estate of: Audrey M Moore
Late of: Summit Township PA
Admr. D.B.N. C.T.A.: Troy J Moore
15641 Andover Heights Dr
Woodbridge VA 22193
Attorney: Michael S Butler Esquire
Heritage Elder
Law & Estate Planning LLC
318 South Main Street
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020
Estate of: John A Moore
Late of: Summit Township PA
Executor: Troy J Moore
15641 Andover Heights Dr
Woodbridge VA 22193
Attorney: Michael S Butler Esquire
Heritage Elder
Law & Estate Planning LLC
318 South Main Street
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020
Estate of: Jean B Purvis
a/k/a: Jean Burchinal Purvis
Late of: Penn Township PA
Executor: Sarah P Recio
1211 West Drive
Butler PA 16002
Attorney: James P Coulter
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020
Estate of: Forest E Rose
Late of: Zelienople PA
Administrator C.T.A.: Michelle R Conley
2405 Rustic Ridge
Sewickley PA 15143
Attorney: Lawrence J Maiello
424 S. 27th Street #210
Pittsburgh PA 15203

Vol. 28 No. 49

Estate of: Elvera C Runco
a/k/a: Elvera Runco
Late of: Buffalo Township PA
Executor: John A Runco
244 Laura Drive
Lower Burrell PA 15068
Attorney: Allan C Lundberg
Lower Burrell Professional Plaza
3058 Leechburg Road
Lower Burrell PA 15068
BCLJ: June 19, 26, & July 3, 2020
Estate of: William Luther Russell
a/k/a: William L Russell
Late of: Slippery Rock PA
Administrator: Luanne M Russell
1464 Madden Drive
Monroeville PA 15146
Attorney: Gary Kalmeyer
Kalmeyer and Kalmeyer
410 Rodi Road
Pittsburgh PA 15235
BCLJ: June 19, 26, & July 3, 2020
Estate of: Richard Glenn Shoemaker
a/k/a: Richard G Shoemaker
Late of: Fairview Township PA
Executor: Curtis G Shoemaker
9639 Dogwood Lane
Breinigsville PA 18031
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020
Estate of: Michael M Steele Jr
Late of: Karns City PA
Executor: Raylene M Ellenberger
25 Red Oak Drive
Butler PA 16001
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020

BCLJ: June 19, 26, & July 3, 2020
-8-

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 49

Estate of: Judith Ann Swarmer
Late of: Winfield Township PA
Administrator: Holly Swarmer
100 Warnick Road
Cabot PA 16023
Attorney: Michael S Butler Esquire
Heritage Elder
Law & Estate Planning LLC
318 South Main Street
Butler PA 16001

Estate of: Robert Harry Wilkewitz
a/k/a: Robert H Wilkewitz
Late of: Jefferson Township PA
Executor: Joseph A Wilkewitz
165 Cooper Road
Cabot PA 16023
Attorney: Richard L Osberg III
246 W Main Street
PO Box 451
Saxonburg PA 16056

BCLJ: June 19, 26, & July 3, 2020

BCLJ: June 19, 26, & July 3, 2020
_______

Estate of: Joanne Ufner
a/k/a: Joan G Ufner
a/k/a: Joan M Ufner
Late of: Center Township PA
Executor: Richard Ufner
337 Overbrook Road
Valencia PA 16059
Attorney: Robert J Stock
Stock & Patterson
106 South Main St Suite 603
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020
Estate of: N Jane Vadnal
a/k/a: Nancy Jane Vadnal
a/k/a: Jane Vadnal
Late of: Jefferson Township PA
Executor: Matthew Vadnal
14420 25th Avenue SE
Mill Creek WA 98012
Attorney: Edward L Miller
506 South Main St
Suite 2201
Zelienople PA 16063
BCLJ: June 19, 26, & July 3, 2020
Estate of: Mary Alice Webber
a/k/a: Mary C Palermo
a/k/a: Mary C Webber
Late of: Butler Township PA
Executor: Betty Williamson
17286 Ashcomb Way
Estero FL 33928
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: June 19, 26, & July 3, 2020

-9-

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 49

REGISTER’S NOTICE
I, SARAH E. EDWARDS M.A., J.D., Register of Wills and Clerk of Orphans’ Court of Butler
County, Pennsylvania, do hereby give Notice that the following Accounts of Personal
Representatives/Trustees/Guardians have been filed in my office, according to law, and
will be presented to Court for confirmation and allowances on MONDAY JULY 13, 2020, at
1:30 PM (prevailing time) of said day.
ESTATE OF: 

PERSONAL REPRESENTATIVE 

FILED

(None)
NAME 

GUARDIAN/TRUSTEE/POA FILED

NANCY S. KEEGAN, 
AN INCAPACITATED PERSON 

Kathleen A. Gallagher, Co-Guardian 
Dorothy J. Petrancosta, Co-Guardian 

BCLJ: July 3, & July 10, 2020

05/21/2020

_______

IN THE COURT OF COMMON PLEAS OF
BUTLER COUNTY, PENNSYLVANIA

CERTIFICATE OF ORGANIZATION
DOMESTIC LIMITED LIABILITY
COMPANY

F.C. No. 11-90458-D
BARBAR A SHANK, now BARBAR A
DALTORIO, Plaintiff,
vs.
ANDREW P. SHANK,Defendant.
LEGAL NOTICE
You, Andrew P. Shank, are hereby given
notice that on the February 13, 2020, a
Petition to Enforce Marital Settlement
Agreement and for Contempt was filed by
Petitioner, Barbara Shank, now Barbara
Daltorio, in the above-named Court.
The Court has fixed the 7th day of July, 2020,
at 9:00 a.m. before the Honorable Kelley
T.D. Streib in the Butler County Courthouse,
Courtroom to be determined, as the time and
place for hearing of said Petition when and
where all persons interested may appear and
show cause, if any they have, why the prayer
of said Petitioner should not be granted.

NOTICE IS HEREBY GIVEN THAT a
Certificate of Organization was filed with and
approved, effective for June 1, 2020, by the
Department of State of the Commonwealth
of Pennsylvania, for a Limited Liability
Company which has been formed under the
Limited Liability Company Law of 2016, as
amended. The name of the Limited Liability
Company is SUNNYS DETAIL SHOP
LLC. SUNNYS DETAIL SHOP LLC's initial
registered office is located at 180 New Castle
Road, Butler, Butler County, Pennsylvania
16001.
ATTORNEY MICHAEL J. PATER
CHARLTON LAW
101 East Diamond Street, Suite 202
Butler, Pennsylvania 16001
BCLJ: July 3, 2020
_______

Kristen Batson Eberle, Esquire
BOYER PAULISICK & EBERLE
108 East Diamond Street
Third Floor
Butler, PA 16001
(724) 283-0077
BCLJ: July 3, 2020
_______
- 19 -

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 
LEGAL NOTICE

N OTI C E I S H ER EBY G I V EN , t hat a
Certificate of Organization-Domestic Limited
Liability Company has been filed with the
Department of State in the Commonwealth
of Pennsylvania, with respect to a Limited
Liability Company, which is organized under
the provisions of The Pennsylvania Uniform
Limited Liability Company Act of 2016, 15
Pa.C.S. § 8811 et seq., and any successor
statute, as amended from time to time. The
name of the Limited Liability Company is
Vogel Valley Land, LLC and it is to be
organized effective June 9, 2020.
S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057
BCLJ: July 3, 2020
_______
IN THE COURT OF COMMON PLEAS OF
BUTLER COUNTY, PENNSYLVANIA
ORPHANS’ COURT

Vol. 28 No. 49

RIGHTS TO YOUR CHILD(REN). YOU
ARE WARNED THAT EVEN IF YOU FAIL
TO A PPE A R AT TH E SCH EDU LED
HEARING, THE HEARING WILL GO ON
WITHOUT YOU AND YOUR RIGHTS TO
YOUR CHILD(REN) MAY BE ENDED BY
THE COURT WITHOUT YOUR BEING
PRESENT. YOU HAVE A RIGHT TO BE
REPRESENTED AT THE HEARING BY
A LAWYER. YOU SHOULD TAKE THIS
PAPER TO YOUR LAWYER AT ONCE.
IF YOU DO NOT HAVE A LAWYER OR
CANNOT AFFORD ONE, GO TO OR
TELEPHONE THE OFFICE SET FORTH
BELOW TO FIND OUT WHERE YOU CAN
GET LEGAL HELP.
Sarah Edwards, MA., J.D.
Register of Wills & Clerk of Orphans’ Court
Government/Judicial Center
Butler, PA 16003-1208
724-284-5348
Butler County Administrator’s Office
724-284-5200
BCLJ: July 3, 2020
_______

IN RE: Adoption of A.R.L.
O.A. NO. 20 OF 2020

IN THE COURT OF COMMON PLEAS OF
BUTLER COUNTY, PENNSYLVANIA

Petition for Involuntary Termination of
Parental Rights

I N R E : C O N D E M N AT I O N B Y T H E
COMMONWEALTH OF PENNSYLVANIA,
DEPARTMENT OF TRANSPORTATION,
OF THE RIGHT- OF-WAY FOR STATE
ROUTE 0228, SECTION 270 IN THE OF
MIDDLESEX

NOTICE
[Sections 2503(b) & 2513(b)]
TO: Unknown, Unknown - Natural Father

NO. 10472 TERM, 2020
EMINENT DOMAIN PROCEEDING
IN REM

A Petition has been filed asking the Court
to put an end to all rights/duties you have to
your child(ren):

NOTICE OF CONDEMNATION AND
DEPOSIT OF ESTIMATED JUST
COMPENSATION

A.R.L., DOB: January 25, 2019
The Court has set a Hearing to consider
ending your rights/duties to your child(ren)
That hearing will be held in Courtroom (to
be determined), located in the Butler County
Courthouse/Government Center on the 17th
day of July, 2020, at 1:00 p.m., in front of the
Honorable Judge William C. Robinson.
I F YO U D O N OT A PPE A R AT T H I S
HEARING, THE COURT MAY DECIDE
T H AT YO U A R E N OT I NT ER EST ED
I N R E TA I N I N G R I G H T S TO YO U R
CHILD(REN) AND YOUR FAILURE TO
APPEAR MAY AFFECT THE COURT’S
DECISION ON WHETHER TO END YOUR

Notice is hereby given that the
Commonwealth of Pennsylvania, by the
Secretary of Transportation, whose address
is the Commonwealth of Pennsylvania,
Department of Transportation, Office of
Chief Counsel, Real Property Division,
Commonwealth Keystone Building,
Harrisburg, Pennsylvania 17120, pursuant
to the provisions of Section 2003(e) of the
Administrative Code of 1929, P.L. 177,
71 P.S. 513(e), as amended, has filed on
6/23/2020 a Declaration of Taking to the
above term and number, condemning
the property shown on the plans of the

- 20 -

7/3/2020 

BUTLER COUNTY LEGAL JOURNAL 

parcels listed on the Schedule of Property
Condemned which have been recorded in
the Recorder's Office of the above county
at the places indicated on the said schedule.
The name(s) of the owner(s) of the property
interest(s) condemned is (are) also shown
on the aforesaid Schedule. The Secretary of
Transportation, on behalf of himself/herself
and the Governor has approved the within
condemnation by signing on 2/5/2020 a plan
entitled Commonwealth of Pennsylvania,
Department of Transportation, Drawings
Authorizing Acquisition of Right-of-Way for
State Route 0228 Section 270 R/W, a copy
of which plan was recorded in the Recorder's
Office of the aforesaid county on 2/21/2020,
in HWY Book 66 Page 85, Instrument No.
202002210003673.
The purpose of the condemnation is to
acquire property for transportation purposes.
Plans showing the property condemned
from the parcels listed on the Schedule of
Property Condemned have been recorded
in the aforesaid Recorder's Office at the
places indicated on the Schedule, where they
are available for inspection. The Property
Interest thereby condemned is designated
on the Declaration of Taking heretofore filed.
The Commonwealth of Pennsylvania is not
required to post security, inasmuch as it has
the power of taxation.
Because the identity or the whereabouts
of the condemee(s) listed below is (are)
unknown or for other reasons he (they)
cannot be served, this notice is hereby
published in accordance with Section 305(b)
of the Eminent Domain Code (26 Pa.C.S.
§305(b)).

Vol. 28 No. 49

Code (26 Pa.C.S. §522), will, at the end
of the above-referenced thirty (30) day
time period within which to file preliminary
objections to the Declaration of Taking,
present a petition to the Court of Common
Pleas of the above county to deposit into
court the just compensation estimated by
the Commonwealth to be due all parties in
interest for damages sustained as the result
of the condemnation of the property herein
involved.
The petition to deposit estimated just
compensation may not be presented to the
court if the owner(s) of the property herein
involved inform the District Right-of-Way
Administrator of the District noted below of
their existence and/or whereabouts prior
to the expiration of the noted period. After
estimated just compensation has been
deposited into court, the said monies may
be withdrawn by the persons entitled thereto
only upon petition to the court. If no petition
is presented within a period of six years of
the date of payment into court, the court shall
order the fund or any balance remaining to be
paid to the Commonwealth without escheat.
Kevin D. Pollino
District Right-of-Way Administrator
Engineering District 10-0
Pennsylvania Department of Transportation
BCLJ: July 3, 2020
_______

Claim No. 1000822000
Parcel No. 53
Name Unknown Owner
Address Unknown Address
The power or right of the Secretary of
Transportation of the Commonwealth of
Pennsylvania to appropriate the property
condemned, the procedure followed by
the Secretary of Transportation or the
Declaration of Taking may be challenged by
filing preliminary objections within thirty (30)
days of the date of this notice.
FURTHERMORE, NOTICE IS GIVEN
THAT the Commonwealth of Pennsylvania,
Department of Transportation, pursuant
to Section 522 of the Eminent Domain
- 21 -