Butler County

BCLJ: March_15_2019_HTML

Posted On: March 15th 2019

03/15/2019 

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: Janet B Aspelin
Late of: Center Township PA
Executor: Carol J Achezinski
116 Shelton Place Drive
Evans City PA 16033
Attorney: Gerri V Paulisick
Boyer Paulisick & Eberle
108 East Diamond Street Third Floor
Butler PA 16001
Estate of: Judith Marie Beyer
a/k/a: Judith M Lutz
Late of: Clinton Township PA
Administrator D.B.N.: Patricia A Neubert
435 Cherry Valley Road
Saxonburg PA 16056
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Mary Katherine Borman
a/k/a: Mary K Borman
Late of: Valencia PA
Executor: Jon Voltz
671 Means Avenue
Bellevue PA 15202
Attorney: Patrick F Lawlor
Lawlor and Lawlor PC
979 Perry Highway
Pittsburgh PA 15237
Estate of: Marion Lois Brethauer
Late of: Zelienople PA
Executor: W Kirk Brethauer
119 Edna Lane
Prospect PA 16052
Attorney: Nicole M Lapresta Esq
Shields and Boris
1150 Old Pond Road
Bridgeville PA 15017

Vol. 28 No. 33

Estate of: Lawrence Charles Bryer
a/k/a: Lawrence C Bryer
Late of: Seven Fields PA
Executor: Charles A Bryer
11916 Grason Lane
Bowie MD 20715
Attorney: Gary T Vanasdale
Gilliland Vanasdale Law Office, LLC
1667 Route 228, Suite 300
Cranberry Township PA 16066
Estate of: Joseph L Conroy Jr
Late of: Slippery Rock Township PA
Executor: Joseph L Conroy III
353 Woodlands Rd
Evans City PA 16033
Attorney: Michael P Robb
Savinis Kane & Gallucci LLC
707 Grant St Suite 3626
Pittsburgh PA 15219
Estate of: Dorothy L Dean
Late of: Cranberry Township PA
Administrator C.T.A.: Edward K Dougherty
3771 Stoughton Road
Collegeville PA 19426
Attorney: Brandon A Betts Esq
Meyer Unkovich Scott LLP
535 Smithfield St Suite 1300
Pittsburgh PA 15222
Estate of: Geraldine M Decroo
Late of: Buffalo Township PA
Executor: Brenda Decroo
104 Bayberry Drive
Sarver PA 16055
Executor: Joseph Decroo
114 Woodland Drive
Sarver PA 16055
Attorney: Falco A Muscante Esq
Maiello Brungo & Maiello LLP
424 S 27th Street 210
Pittsburgh PA 15203
Estate of: James E Evankovich
Late of: Jackson Township PA
Executor: Janet M Evankovich
117 Briar Hill Road
Zelienople PA 16063
Attorney: Glenn A Smith Esq
Shields & Boris
1150 Old Pond Road
Bridgeville PA 15017

-3-

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Barbara L Ferguson
Late of: Middlesex Township PA
Executor: Leslie Ann Knox
420 Anderson Hozak Road
Clinton PA 15026
Executor: Nancy Ann Ferguson
PO Box 32
Valencia PA 16059
Attorney: Anthony R Sosso
1310 Freeport Road
Pittsburgh PA 15238

Vol. 28 No. 33

Estate of: Gertrude J Singler
Late of: Winfield Township PA
Executor: Donald Heim
1248 Cornplanter Road
Cabot PA 16023
Attorney: Kenneth Ficerai
Mears Smith Houser & Boyle PC
127 North Main Street
Greensburg PA 15601
Estate of: Dennis J Swartz
Late of: Penn Township PA
Executor: Sherry Adams
136 Powell Road
Butler PA 16002
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056

Estate of: James W Freehling II
Late of: Winfield Township PA
Executor: Roxanne Freehling
106 Scott Lane
Sarver PA 16055
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056

Estate of: Gail E Tebay
a/k/a: Gail Tebay
Late of: Clay Township PA
Executor: Robin G Chapman
586 Brownhome Road
New Castle PA 16101
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057

Estate of: Peter G Kohut
Late of: Buffalo Township PA
Executor: Gretchen Hester
125 Kimberly Drive
Sarver PA 16055
Attorney: Anthony R Sosso
1310 Freeport Road
Pittsburgh PA 15238
Estate of: Richard E McCormick
Late of: Winfield Township PA
Administrator: Kristen M McCormick
110 Railroad Avenue
Cabot PA 16023
Attorney: David A Crissman
Montgomery Crissman
Montgomery and Kubit LLP
518 North Main Street
Butler PA 16001

BCLJ: March 15, 22 & 29, 2019
_______

Estate of: Mildred Josephine McWhinney
a/k/a: Mildred McWhinney
a/k/a: Millie McWhinney
a/k/a: Mildred J McWhinney
Late of: Slippery Rock PA
Administrator: James E McWhinney
3 Cannon Hill Lane
Phoenixville PA 19460
Attorney: Keith H West
Clark Hill PLC
One Oxford Centre 14th Floor
Pittsburgh PA 15219

Estate of: Peggy Irene Double
Late of: Connoquenessing Township PA
Executor: Connie F Gregor
266 Renfrew Rd
Renfrew PA 16053
Executor: Brenda K Vesel
391 Kriess Rd
Renfrew PA 16053
Attorney: Julie C Anderson CELA
Trinity Elder Law & Estate Planning LLC
340 N. Main Street, Suite 103
Butler PA 16001

SECOND PUBLICATION
Estate of: Alice Dinsmore
Late of: Cranberry Township PA
Administrator: Amy Janowski
103 Hidden Pond Way
West Chester PA 19382

Estate of: Wayne R Piwonski
a/k/a: Wayne Piwonski
Late of: Cranberry Township PA
Administrator: Mary Kay Crawford
354 Plummer Avenue
Pittsburgh PA 15202
-4-

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Betty L Graham
a/k/a: Betty Lou Graham
Late of: Butler PA
Executor: Tracy Chiprean
105 Cheyenne Drive
Butler PA 16001
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001

Estate of: Gene Raymond Reynolds Sr
Late of: Center Township PA
Administrator: Gene R Reynolds Jr
451 Jamisonville Road
Butler PA 16001
Attorney: Joseph M Kecskemethy
Jaffe & Kecskemethy PC
101 East Diamond St Suite 204
Butler PA 16001

Estate of: Donald Bernard Greenway
a/k/a: Donald Greenway
Late of: Slippery Rock PA
A d m i n i s t r a t o r C .T. A .: D a n i e l B r i a n
Greenway
388 Barron Rd
Slippery Rock PA 16057
Administrator C.T.A.: Laurie Ann Roberts
3400 Livingston Dr
Jefferson MD 21755
Attorney: Robert D Clark
201 North Market Street
New Wilmington PA 16142
Estate of: Roberta L Lobeck
Late of: Adams Township PA
Administrator C.T.A.: Robert Kenneth Taylor
146 Shepard Road
Gibsonia PA 15044
Attorney: Maryann Bozich DiLuigi
506 S Main Street
Suite 2201
Zelienople PA 16063
Estate of: Bernadette A Lokhaiser
Late of: Connoquenessing Township PA
Executor: James C Lokhaiser Jr
111 Ferguson Avenue
Butler PA 16001
Attorney: Gerri V Paulisick
Boyer Paulisick & Eberle
108 East Diamond Street Third Floor
Butler PA 16001
Estate of: Ann M Oesterling
Late of: Jefferson Township PA
Executor: Michael J Oesterling
10941 Deborah Drive
Potomac MD 20854
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001

Vol. 28 No. 33

Estate of: Harold J Schneider Sr
a/k/a: Harold John Schneider Sr
a/k/a: Harold J Schneider
Late of: Concord Township PA
Executor: Harold J Schneider Jr
193 Rolling Ridge Drive
Karns City PA 16041
Executor: Robert R Davis
7714 Gehrton Road
Linesville PA 16424
Executor: Raymond W Buehler Jr
C/O Schneider Downs
One PPG Place Suite 1700
Pittsburgh PA 15222
Attorney: James E Spoden
Macdonald Illig Jones & Britton LLP
100 State Street Suite 700
Erie PA 16507
Estate of: Susan Streitman
Late of: Jefferson Township PA
Executor: Theodora A Heider
165 Oak Street
Butler PA 16001
Attorney: Armand R Cingolani III
Cingolani & Cingolani
300 North McKean Street
Butler PA 16001
Estate of: Lois J Voelker
Late of: Center Township PA
Executor: Catherine E Wright
241 South Duffy Road
Butler PA 16001
Attorney: James P Coulter
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

-5-

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 33

Estate of: Dolores C Walker
Late of: Cabot PA
Executor: Edward Walker
6023 Bogey Way
Erie PA 16505
Attorney: David A Crissman
Montgomery Crissman
Montgomery and Kubit LLP
518 North Main Street
Butler PA 16001

Estate of: Joseph M Levier Sr
a/k/a: Joseph M Levier
Late of: Donegal Township PA
Executor: Joseph M Levier Jr
227 Howard Street
Butler PA 16001
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001

BCLJ: March 8, 15, 22, 2019
_______

Estate of: Janet M Macurdy
Late of: Jefferson Township PA
Executor: Pamela Karenbauer
266 Great Belt Road
Butler PA 16002
Executor: Keith Macurdy
1014 Timber Ridge Court
Harrison City PA 15636

THIRD PUBLICATION
Estate of: Lynn Edward Babic
a/k/a: Lynn E Babic
Late of: Mars PA
Executor: Jill Lynn Swaney
PO Box 211
Mars PA 16046
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Roger E Cameron
Late of: Winfield Township PA
Administrator: Laura Prichinello
813 Trey Court
Longs SC 29568
Attorney: Latisha Bernard
Schuenemann Esq
Leisawitz Heller
2755 Century Boulevard
Wyomissing PA 19610
Estate of: William H Casteel
Late of: Adams Township PA
Admr. D.B.N. C.T.A.: Hillary N Priebel
102 Eagleview Ct
Gibsonia PA 15044
Attorney: Hillary N Priebel
102 Eagleview Ct
Gibsonia PA 15044
Estate of: Floyd Peter Green
Late of: Butler Township PA
Admr. D.B.N. C.T.A.: Floyd D Green
231 Woodlawn Road
Butler PA 16001
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

Estate of: Veva Irene Martsolf
Late of: Franklin Township PA
Administrator: James Henry Martsolf
145 Echo Glen Dr
Washington PA 15301
Administrator: Tami Lynn Eck
117 Spring Valley Road
Evans City PA 16033
Attorney: Matthew E Fischer
114 West Cunningham Street
Butler PA 16001
Estate of: Elizabeth J Rasp
a/k/a: Elizabeth Jane Rasp
a/k/a: Betty J Rasp
Late of: Forward Township PA
Executor: Robert J Hadfield
604-36s Washington Square
Apt 2909
Philadelphia PA 19106
Attorney: Charles R Reis
Reis Law Firm
3439 Babcock Blvd Suite 300
Pittsburgh PA 15237
Estate of: Martha E Sutton
Late of: Concord Township PA
Executor: Pamela Steiner
132 Boomerang Road
Harrisville PA 16038
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
BCLJ: March 1, 8, 15, 2019
_______

-6-

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 33

NOTICE OF TRUST ADMINISTRATION

LEGAL NOTICE

NOTICE is hereby given of the administration
of the GERTRUDE F. ZIMA REVOCABLE
LIVING TRUST DATED SEPTEMBER
6, 2001. GERTRUDE F. ZIMA, Settlor
of the Trust, of 155 Sharon Drive, Butler,
Pennsylvania, 16001 died on January 2,
2019.

NOTICE IS HEREBY GIVEN that Patricia
Abbott has filed on March 4, 2019 in the
Department of State of the Commonwealth of
Pennsylvania, Harrisburg, Pennsylvania, an
Application under the Fictitious Names Act
1982-295 (54 Pa. C.S. Ch. 3) to conduct
business under the name of Abbott Refund
Recovery Service, the business to be
carried on at 614 East Portersville Road,
Portersville, PA 16051.

All persons having claims against the
Decedent or the Trust are requested to make
known the same to the Successor Trustee or
Attorney named below. All persons indebted
to the Decedent or the Trust are requested
to make payment without delay to the
Successor Trustee or Attorney named below.
Sandra Marie Parker, Successor Trustee
505 Ringold Street
Phoenixville, PA 19460

Sarah G. Hancher, Esquire
101 North Green Lane
Zelienople, PA 16063
BCLJ: March 15, 2019
_______
IN THE COURT OF COMMON
PLEAS OF BUTLER COUNTY,
PENNSYLVANIA NOTICE OF FILING
OF PETITION FOR NAME CHANGE

David A. Crissman, Esquire
Montgomery, Crissman
Montgomery, Kubit, LLP
518 North Main Street
Butler, PA 16001
BCLJ: March 15, 22, 29, 2019
_______
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
Maple Lane Ranch, LLC and it is to be
organized effective February 19, 2019.

Notice is hereby given that, on February 25,
2019, the Petition of John Cristalli for Change
of Name to John Salvatore Cristalli was filed
in the above-named court, requesting an
order to change the name of John Cristalli
to John Salvatore Cristalli. The Court has
fixed the 10th day of May, 2019, at 1:00 PM,
in Courtroom 3, Butler County Government
Center, Butler, Pennsylvania as the for the
hearing on said petition, when and where
all interested parties may appear and show
cause, if any, why the request of the petitioner
should not be granted.
BCLJ: March 15, 2019
_______

S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057
BCLJ: March 15, 2019
_______

- 12 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

SHERIFF’S SALES
By Virtue of the Writ of Execution issued
out of the Court of Common Pleas of Butler
County, Pennsylvania, and to me directed,
there will be exposed to Public Sale at the
Court House, in the City of Butler, Butler
County, Pennsylvania, on Friday, the
17th day of May 2019 at Eleven o’clock
A.M., Eastern Standard Time the following
described properties, and, I will sell to the
highest and best bidder all of the defendants’
right, title, interest and claim of, in and to the
hereafter described properties.
All parties in interest and claimants are
hereby notified that Schedules of Distribution
will be filed by the Sheriff on Friday, June
14, 2019 and that distribution will be made
in accordance with the Schedules unless
exceptions are filed thereto within Ten (10)
days thereafter;
BCLJ: March 15, 22, 29, 2019
E.D. 2018-30161
C.P. 2017-21890
ATTY MATTHEW JUNKER
Seized and taken in Execution as the property
of HENRY ADAMS AND SANDRA ADAMS
at the suit of TREESDALE COMMUNITY
ASSOCIATION, INC. AND GREENVIEW
COURT OWNERS ASSOCIATION, INC.,
Being:
HAVING erected thereon a dwelling being
known and numbered as 101 Greenview
Court, Gibsonia, PA 15044. Instrument No.
200402100004315, Parcel No. 010-4F374AC101-0000.
ALL that certain lot or piece of ground situate
in Adams Township, County of Butler and
Commonwealth of Pennsylvania, being Unit
# 101 in Building No. 1, upon which is erected
a unit in the condominium created under the
laws of the Commonwealth of Pennsylvania,
known as "Greenview Court", as show on the
Declaration Plan recorded in the Recorder's
Office of Butler County, Pennsylvania at Plan
Book Volume 249, Page 42.

Vol. 28 No. 33

D EC L A R AT I O N O F C O N D O M I N I U M
recorded in the Recorder's Office of Butler
County, Pennsylvania in Instrument Number
200101120000964, and any amendments
thereto.
TOGETHER with all right, title and interest,
bearing a 25% undivided interest of, in and
to the Common Elements as set forth in
the aforesaid Declaration of Condominium.
Said percentage of undivided interest shall
change from time to time upon recording of
subsequent phases of the condominium as
set forth on Exhibit C to the Declaration of
Condominium.
The Grantee, for and on behalf of the
Grantee, and the Grantee's heirs, personal
representative, successors and assigns,
by the acceptance of this Deed covenant
and agree to pay such charges for the
maintenance of, repair to, replacement of and
expenses in connection with the common
elements as may be assessed from time to
time by the council in accordance with the
Uniform Condominium Act of Pennsylvania
and as set for th in the Condominium
documents and such charges as are required
to be paid under the terms of the Declaration
of Covenants, Conditions and Restrictions
for Treesdale of record in the Butler County
Recorder of Deeds Office in Record Book
1980, Page 251, as may be supplemented
or amended.
BEING the same premises which Brennan
Builders, Inc., a Pennsylvania corporation
by Deed dated Februar y 7, 2004, and
recorded February 10, 2004, in Butler
County in Instrument No. 200402100004315,
conveyed unto Harry J. Adams and Sandra
L. Adams, husband and wife, in fee
Parcel No. 010-4F37-4AC 101-0000
BCLJ: March 15, 22, 29, 2019

SUBJECT to the following condominium
documents of record:
BY-LAWS recorded in the Recorder's Office
of Butler County, Pennsylvania in Instrument
Number 20 020219 0 0 0 59 6 8, and any
amendments thereto.
- 13 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

E.D. 2019-30046
C.P. 2018-21348
ATTY JUSTIN KOBESKI
Seized and taken in Execution as the
property of PAMLYN S. ALLEN EXTRX AND
THOMAS J. RODGERS, EST BY EXTRX
at the suit of CITIMORTGAGE INC, Being:
All that certain property situated in the
TOWNSHIP of DONEGAL, in the County
o f B U T L E R , C O M M O N W E A LT H O F
PENNSYLVANIA, and being described as
follows: MAP IF 106 PARCEL A13B AND
MAP 1F106 PARCEL A13C Being more
fully described in a deed dated 07/01/88 and
recorded 07/01/88, among the land records
of the County and State set forth above, in
Deed Volume 1409 and Page 801.
BEING known and numbered as 255 East
Danville Road, Chicora, PA 16025»
BEING the same property conveyed to
Thomas J. Rodgers who acquired title by
virtue of a deed from Thomas J. Rodgers
and Diana L. Rodgers, husband and wife,
dated May 4, 2011, recorded May 10,2011,
at Instrument Number 201105100011166,
Butler County, Pennsylvania records.

of 50.00 feet to a point on line of Lot No. 459;
thence by line of same, South 2 degrees 30
minutes West a distance of 110.00 feet to
a point on a 16 foot alley; thence by line of
same, North 87 degrees 30 minutes West
a distance of 50.00 feet to a point on line of
Lot No. 457; thence by line of same, North 2
degrees 30 minutes East a distance of 110.00
feet to a point, the place of beginning
RESERVING thereout and therefrom all the
coal, oil, gas and any and all minerals in or
under the above-described tract of land,
together with the right to mine and take away
the same, in such manner, however, as not
to injure or damage the surface of the land.
TITLE TO SAID PREMISES IS VESTED
IN LOU CAMMISA, A SINGLE WOMAN,
by Deed from SHAWN D. AUBRECHT
A N D B O N N I E G . AU B R EC H T, H / W,
Dated 06/13/2008, Recorded 07/08/2008,
Instrument No. 200807090015559.
Tax Parcel: 052-37-A458-0000
Premises Being: 110 BESSEMER AVENUE,
LYNDORA, PA 16045-1005
BCLJ: March 15, 22, 29, 2019
E.D. 2019-30032
C.P. 2019-20319
ATTY REBECCA SOLARZ

Parcel No.: Map 1F106 Parcel ABB/Map
1F106 Parcel A13C
BCLJ: March 15, 22, 29, 2019

Vol. 28 No. 33

Seized and taken in Execution as the
property of KAREN R. CAMPBELL at the
suit of LAELIA, LLC, Being:

E.D. 2019-30014
C.P. 2019-20015
ATTY PETER WAPNER
Seized and taken in Execution as the
property of LOU B. CAMMISA at the suit of
DITECH FINANCIAL LLC, Being:
ALL that certain piece, parcel or tract of
land situate in Butler Township, Butler
County, Pennsylvania, being Lot No. 458 in
the Lyndora Plan of Lots as laid out by the
Lyndora Land and Improvement Company,
recorded in the Recorder's Office of Butler
County, PA, at Plan Book 2 Page 1, and being
bounded and described as follows:
COMMENCING on the Southerly line of
Bessemer Avenue, a 50-foot right-of-way, at
a point in common to Lot No. 457 of the same
Plan, said point being the Northwest corner
of the premises herein described; thence
along the southerly line of Bessemer Avenue,
South 87 degrees 30 minutes East a distance

ALL that certain lot or piece of ground situate
in the Fifth Ward of the City of Butler, County
of Butler, and state of Pennsylvania, bounded
and described as follows:
BEGINNING at a point on the Southern
right-of-way line of Pearl Street a 50 foot
right-of-way along said point is intersected by
the Eastern line of McKinley Avenue a 40 foot
right-of-way, said point being the Northwest
corner of the tract herein described; thence
South 88 Degrees 31 Minutes 11 Seconds
East along the Pearl Street, a distance of
60.00 feet to a point; thence South 2 Degrees
00 Minutes West a distance of 50.00 feet to a
point; thence North 88 Degrees 31 Minutes
11 Seconds West, a distance of 60.00 feet
to a point on the Eastern line of McKinley
Avenue; thence by same North 2 Degrees
22 Minutes East, a distance of 50.00 feet to
a point the place of beginning,

- 14 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

DEED BOOK: 2462

Vol. 28 No. 33

DEED PAGE: 0183

recorded 10/09/2008, in the Butler County
Clerk's Office in Deed Instrument No.
200810090022941.

MUNCIPALITY: City of Butler

BCLJ: March 15, 22, 29, 2019
E.D. 2019-30030
C.P. 2019-20066
ATTY CHELSEA NIXON

TAX PARCEL #: 565-12-102-0000
PROPERT Y ADDRESS: 431 McKinley
Avenue Butler, PA 16001
BCLJ: March 15, 22, 29, 2019
E.D. 2019-30027
C.P. 2019-20242
ATTY TROY FREEDMAN
Seized and taken in Execution as the
property of KARA L. D'ANTONIO at the
suit of LAKEVIEW LOAN SERVICING,
LLC, Being:
All that certain lot or piece of ground situate
in the Fourth Ward of the City of Butler, Butler
County, Commonwealth of Pennsylvania,
being known as Lot No.7 in the Dobson
McGuirk and Clouse Plan of Lots, as
recorded in the Recorder's Office of Butler
County, Pennsylvania in Plan Book Volume
3, page 17, and now recorded in Plan Book
Volume 5, page 9, and being bounded and
described as follows:
Beginning at a post at the Northeast Corner
of the premises herein described, being
the Southeast corner of Lot No. 6 in the
same plot, now or formerly, owned by T. H.
McGuirk on Fourth Street; thence southward
along said Fourth Street 44.15 feet to an
alley; thence South 55° 5' West 110.50 feet
to an alley; thence Northward along said
alley 68 feet, more or less, to a post at the
Southwestern corner of said Lot No. 6 in
the same plan owned, now or formerly, by
T. H. McGuirk; thence Eastward along line
of said Lot No. 6, 107.65 feet, more or less,
to a post on line of Fourth Street, the place
of beginning.
Tax ID / Parcel No. 564-47-70
Having thereon erected a dwelling house and
garage and being known as 552 Fourth St.,
Butler, PA, 16001.
Fee Simple Title Vested in Ralph L. D'Antonio,
Jr. and Kara L. D'Antonio, Husband and
Wife, as Tenants by the Entireties, by deed
from John J. Trunzo and Juanita Trunzo,
Husband and Wife, dated 10/02/2008,

Seized and taken in Execution as the
property of HEATHER D. DOVENSPIKE,
ZAKARI DOVENSPIK HEIR, ADAM T.
DOVENSPIKE, DECEASED, MADDISON
DOVENSPIKE, HEIR AND UNKNOWN
HEIRS at the suit of LAKEVIEW LOAN
SERVICING, LLC, Being:
TAX I.D. #: 60-3F41-37-0000
PARCEL ONE:
ALL THAT CERTAIN PIECE, PARCEL
OR LOT OF LAND SITUATE IN CENTER
T O W N S H I P, B U T L E R C O U N T Y,
PENNSYLVANIA, BEING BOUNDED AND
DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT, THE CENTER
LINE OF TOWNSHIP ROUTE T-410 AT
LINE OF LANDS NOW OR FORMERLY
OF RISCH, SAID POINT BEING THE
N O R T H E A S T C O R N E R O F T R AC T
HEREIN DESCRIBED; THENCE BY LINE
OF L ANDS NOW OR FORMERLY OF
RISCH, SOUTH 49° 28' EAST A DISTANCE
OF 117.65 FEET TO A POINT ON LINE OF
LANDS NOW OR FORMERLY OF C.C.
MILLER, THENCE CONTINUING BY THE
SAME SOUTH 43° 8' WEST A DISTANCE
OF 100.2 FEET TO A POINT ON LINE OF
LANDS NOW OR FORMERLY OF HENRY
F. DICKEY; THENCE CONTINUING BY THE
SAME NORTH 49° 28' WEST A DISTANCE
OF 1156.51 FEET TO A POINT IN THE
CENTER LINE OF TOWNSHIP ROUTE
T-410; THENCE CONTINUING BY THE
SAME NORTH 63° 47' EAST A DISTANCE
OF 109.07 FEET TO A POINT, THE PLACE
OF BEGINNING.
PARCEL TWO:
ALL THAT CERTAIN PIECE, PARCEL
OR LOT OF LAND SITUATE IN CENTER
T O W N S H I P, B U T L E R C O U N T Y,
PENNSYLVANIA, BEING BOUNDED AND
DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT IN THE CENTER

- 15 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

LINE OF MCCANDLESS DRIVE AT THE
NORTHEAST CORNER OF LANDS OF
WERNER AND BEING THE NORTHWEST
CORNER OF LANDS OF FIRST PARTIES
HERETO; THENCE ALONG CENTER
LINE OF MCCANDLESS DRIVE, NORTH
54° 37;00" EAST, 1997 FEET TO A POINT;
THENCE THROUGH OTHER LANDS OF
FLEISCHER, SOUTH 48° 28' 10" EAST,
112.96 FEET TO A POINT ON LINE OF
L A N DS O F N OW O R FO R M ER LY J.
SMITH; THENCE ALONG LINE OF LANDS
OF WERNER, NORTH 49° 28' 00" WEST
117.65 FEET TO A POINT IN THE CENTER
LINE OF MCCANDLES DRIVE, THE PLACE
OF BEGINNING AND CONTAINING 0.248
ACRES AS PER SURVEY RECORDED AT
PLAN BOOK VOLUME 252, PAGE 30.
Being known as: 5163 MCCANDLESS
ROAD, BUTLER, PENNSYLVANIA 16001.
Title to said premises is vested in Adam T.
Dovenspike and Heather Dovenspike by
deed from David R. Werner and Tammy
R. Werner dated January 14, 2008 and
recorded January 15, 2008 in Instrument
Number 20 0 8 0115 0 0 0 0 9 93. Adam T.
Dovenspike and Heather Dovespike are
divorced. The said Adam T. Dovenspike
died on November 1, 2017 without a will or
appointment of an Administrator, thereby
vesting title in Zakari Dovenspike, Known
Surviving Heir of Adam T. Dovenspike,
Maddison Dovenspike, Known Surviving
Heir of Adam T. Dovenspike, and Unknown
Surviving Heirs of Adam T. Dovenspike by
operation of law.
BCLJ: March 15, 22, 29, 2019

Vol. 28 No. 33

E.D. 2018-30312
C.P. 2018-22513
ATTY MICHELLE PIERRO
Seized and taken in Execution as the
property of JAMES D. HOOKS at the suit of
LSF10 MASTER PARTICIPATION TRUST,
Being:
ALL that certain lot or parcel of ground situate
in Winfield Township, County of Butler and
Commonwealth of Pennsylvania, being Lot
No. 9 in the Plan of Subdivision for Barry
L. Gross and Deborah J. Gross of record
in the Recorder's Office of Butler County
in Rack File 9, page 28 (Plan Book Volume
159, page 28.
BEING the same premises which Richard
L. Lucas and Cindy Lucas, Husband and
Wife, by Deed dated June 11, 2005, and
recorded on June 21, 2005 in the Recorder's
Office of Butler County, Pennsylvania, in
Instrument No. 200506210016037, granted
and conveyed unto James D. Hooks,
Unmarried, in fee.
Being Parcel Number: 320-S6-B9
BCLJ: March 15, 22, 29, 2019
E.D. 2018-30311
C.P. 2018-22618
ATTY ABIGAIL BRUNNER
Seized and taken in Execution as the
property of SCOTT R. KING at the suit of
QUICKEN LOANS INC, Being:
PARCEL NO.: 180-4F102-13N
Land Situated in the Township of Jackson in
the County of Butler in the State of PA
Beginning at a point in the center line of the
Old Evans City Road, now known as T-751 at
the dividing line of property now or formerly of
Bessie H. Grimes and lately of Carl Limmer;
thence from said point of beginning as so
located along said Limmer; thence from said
point of beginning as so located along said
Limmer Line, north 7 degrees 18 minutes
west, a distance of 258.46 feet to a point
on the southerly right of way line of Evans
City Road, as relocated and now known as
T-751; thence along said Evans City road as
relocated, north 62 degrees 47 minutes 37
seconds east, a distance of 81.39 feet to a
point; thence continuing along said southerly
right of way line by a curve to the right having

- 16 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

a radius of 744.49 feet an arc distance of
289.38 feet to a point; thence continuing
along same, north 85 degrees 03 minutes
52 seconds east a distance of 44.24 feet
to a point; thence along the westerly right
of way line of LR 1021 known as interstate
79, southbound Lane by a curve to the
right having a radius of 2142.01 feet an arc
distance of 365.42 feet to a point in the center
line of said Old Evans Road, thence along
said center line of said Old Evans City Road,
south 87 degrees 03 minutes 40 seconds
west a distance of 307.70 feet to the point at
the place of beginning.
The proper t y address and tax parcel
identification number listed are provided
solely for informational purposes.
Fee Simple Title Vested in Scott R. King, an
unmarried man by deed from Cynthia King
and Scott King, formerly wife and husband,
dated 5/19/2014, recorded 5/30/2014, in
the Butler County Clerk's Office in Deed
Instrument No. 201405300011776.
Address: 1119 Kline Road, Zelienople, PA
16063
BCLJ: March 15, 22, 29, 2019
E.D. 2019-30038
C.P. 2018-22617
ATTY ANDREW MARKOWITZ
Seized and taken in Execution as the
property of MARSDEN W. LINDER at the
suit of NORTHWEST BANK, Being:

Vol. 28 No. 33

BEING MORE SPECIFICALLY DESCRIBED
IN ACCORDANCE WITH A SURVEY OF
S.D. GRAFF, P.S. DATED NOVEMBER 3,
2004 AS FOLLOWS:
COMMENCING AT A POINT AT THE
INTERSECTION OF THE E ASTERLY
LI N E O F M ERC ER ST R EE T AT ITS
INTERSECTION WITH THE NORTHERLY
LINE OF PINE STREET, SAID POINT
BEING THE SOUTHWEST CORNER OF
THE PREMISES HEREIN DESCRIBED;
THENCE ALONG THE EASTERLY LINE
OF MERCER STREET NORTH 23° 30' 00"
WEST, A DISTANCE OF 52.29 FEET TO A
POINT ON LANDS OF NOW OR FORMERLY
HAUGHEY; THENCE BY LINE OF SAME
NORTH 68° 50'00" EAST, A DISTANCE OF
92.0 FEET TO POINT ON LANDS OF NOW
OR FORMERLY CARPENTER; THENCE BY
LINE OF SAME SOUTH 23° 30'00" EAST, A
DISTANCE OF 52.29 FEET TO A POINT ON
THE NORTHERLY LINE OF PINE STREET,
THENCE BY LINE OF SAME SOUTH 68°
50'00" WEST, A DISTANCE OF 92.0 FEET
TO A POINT, THE PLACE OF BEGINNING.
Being known as: 339 MERCER STREET,
BUTLER, PENNSYLVANIA 16001.
Title to said premises is vested in Marsden
W. Linder by deed from Aaron J. Depew
and Holly A. Depew, husband and wife,
dated November 12, 2004 and recorded
November 12, 2004 in Instrument Number
200411120036129.
BCLJ: March 15, 22, 29, 2019

TAX I.D. #: 565-22-53
ALL THAT CERTAIN PARCEL OR TRACT
OF LAND SITUATE AND LYING IN THE
FIFTH WARD OF THE CITY OF BUTLER,
BUTLER COUNTY, PENNSYLVANIA, THE
SAME MORE PARTICULARLY BOUNDED
AND DESCRIBED AS FOLLOWS:
BOUNDED ON THE NORTH BY LANDS
OF NOW O R FO R M ER LY CH A R LES
L. WEISENSTEIN AND MARGARET L.
WEISENSTEIN, HIS WIFE; BOUNDED
ON THE EAST BY LANDS OF NOW OR
FORMERLY POWELL; BOUNDED ON THE
SOUTH BY PINE STREET; AND BOUNDED
ON THE WEST BY MERCER STREET
IN SAID CITY. SAID PREMISES HAVING
THEREON LOCATED A T WO STORY
STONE DWELLING HOUSE AND A TWO
STALL FRAME GARAGE.
- 17 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

E.D. 2019-30049
C.P. 2019-20382
ATTY THOMAS MAY
Seized and taken in Execution as the
property of SANDY KAY LIVINGSTON
AND KELLY VAN DALEN ALEXIA at the
suit of PATRICIA A. GREEN AND REGIS B.
GREEN, HER HUSBAND, Being:
ALL that certain piece, parcel or tract of land
situate in the Third Ward of the City of Butler,
Butler County, Pennsylvania, bounded and
described as follows:
ON the North 67 feet by Hazel Avenue; on the
East 110 feet, more or less, by lot of now or
formerly Heirs of James Cavalero, formerly
Hopkins; on the South 67 feet by an alley;
and on the West, 110 feet, more or less, by
South Chestnut Street.

Vol. 28 No. 33

100.00 feet lo a point; thence South 87° 37'
00" East, 5.00 feet to a point; thence South
02° 23' 00" East. 30.00 feet to a point on the
Northerly line of East Muntz Avenue; thence
South 37° 37 00" West, 95.00 feet to a point,
said point being at the place of beginning.
PARCEL NO. 561 -31 - 31 -0000
Fee Simple Title Vested in Jenney McKain
and Lee A. McKain, Wife and Husband,
by deed from Gerald Kaltenbach and
Ursula Kaltenbach, Husband and Wife,
dated 09/08/2014, recorded 09/18/2014,
in the Butler County Clerk's Office in Deed
Instrument No. 201409180022297.
Address: 230 East Muntz Avenue, Butler,
PA 16001
BCLJ: March 15, 22, 29, 2019

HAVING thereon erected a dwelling house
and being known as 329 Hazel Avenue,
Butler, PA 16001.

E.D. 2019-30015
C.P. 2019-20016
ATTY ABIGAIL BRUNNER

BEING designated as Tax Parcel Nos. 5636-12 and 563-6-11.

ition as the proper ty of SANDR A
MIK ASHUS at the suit of JPMORGAN
CHASE BANK, NATIONAL ASSOCIATION
S/B/M CHASE HOME FINANCE LLC S/B/M
TO CHASE MANHATTAN MORTGAGE
CORPOR ATION S/B/M WITH CHASE
MORTGAGE COMPANY WEST F/K /A
MELLON MORTGAGE COMPANY, Being:

BEING the same property conveyed to
Sandy Kay Livingston and Kelly Van Dalen
Alexia by Deed of Regis Green and Patricia
Green, husband and wife, dated August 1,
2016, and recorded with the Butler County
Recorder of Deeds on August 1, 2016, at
Instrument No. 201608010015507.
BCLJ: March 15, 22, 29, 2019
E.D. 2018-30313
C.P. 2018-22635
ATTY JESSICA MANIS
Seized and taken in Execution as the
property of JENNEY MCKAIN AND LEE A.
MCKAIN at the suit of LAKEVIEW LOAN
SERVICING LLC, Being:
ALL THAT CERTAIN lot or lots situate in the
First Ward of the City of Butler, County of
Butler and Commonwealth of Pennsylvania,
being bounded and described as follows:
BEGINNING at a point on the Northerly line
of Ease Muntz Avenue, said plan; thence
North 02° 23'00" West, 130.00 feet to a
point on the Southerly line of Lot No. 13 in
said plan; thence North 87° 37' 00" East,
90.00 feet lo a point on the Southerly line of
Lot No. 12; thence South 02° 23' 00" East

ALL that ceratin piece, parcel or tract of
land situate in the Township of Jefferson,
County of Butler and Commonwealth of
Pennsylvania, bounded and described as
follows:
BEGINNING at a nail in the center of
Township Road T-556 where it is intersected
by the dividing line between the herein
described premises and lands now or
formerly or Robert F. Zera et ux; thence from
said point beginning along said Zera Line,
the following five courses and distances,
viz: North 38 degrees 39' West, 23.99 feet;
North 78 degrees 55'48" West, 34.21 feet;
South 55 degrees 20'37" West 111.72 feet;
South 51 degrees 07'29" West, 104.25 feet;
And South 55 degrees formerly of Mildred
W. Sowa; thence along said Sowa Line,
South 61 degrees 55'25" West, 271.96 feet
to a point on a line of lands now or formerly
of Lillian O. Schumacker; thence along said
Schumacker line South 22 degrees 40' 15"
West, 341.62 feet to a point on the line of
lands now or formerly of Susie Hamme;

- 18 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 33

thence along said Hamme Lane South 40
degrees 43'35" East, 73.00 feet to a point
in a Township Road Known as Old T-566;
thence by a line through said Old T-566 and
through Township Road 6-566 aforesaid,
North 44 degrees 33'45" East, F. Zera, Et
ux, at the place of beginning.

thence in a Southwestern direction by a line
parallel to the center line of said public road,
a distance of 470 feet to a point on line of land
formerly of Gallagher; thence along line of
land formerly of Gallagher, North 800 feet to
a point in the center line of said Legislative
Route 10034, the place of beginning.

TITLE TO SAID PREMISES IS VESTED IN
SANDRA T. MIKASHUS, MARRIED, by Deed
from TERRY L. DARRELL AND MARCIA A.
DARRELL, HUSBAND AND WIFE, Dated
06/10/1999, Recorded 06/18/1999, in Book
3016, Page 690.

BEING known as 506 South Clearfield Road,
Cabot PA 16023

Tax Parcel: 190-2F10-25AB2-0000
Premises Being: 111 H A M M E L A NE,
SAXONBURG, PA 16056-9353
BCLJ: March 15, 22, 29, 2019
E.D. 2019-30003
C.P. 2019-20005
ATTY SAMANTHA GABLE
Seized and taken in Execution as the
proper ty of RUDOLF E. MISSLER JR
HEIR, RUDOLPH E. MISSLER, RUDOLF
E. MISSLER, JASON E. MISSLER HEIR,
STEPHEN D. MISSLER, AND UNKNOWN
HEIRS at the suit of U.S. BANK NATIONAL
ASSOCIATION, NOT IN ITS INDIVIDUAL
CAPACITY BUT SOLELY AS TRUSTEE
FOR MERRILL LYNCH FIRST FRANKLIN
MORTGAGE LOAN TRUST, MORTGAGE
LOAN TRUST, Being:
ALL THAT CERTAIN piece or parcel of land
situate in Township of Clearfield County, of
Butler and Commonwealth of Pennsylvania,
bounded and described as follows, to wit:
BEGINNING at a point in the center line of
a public road, Legislative Route 10034, said
point being the Northeast comer of land of
Margaret A. Salkeld, deceased, and the
Southeast comer of land of Robert L. Salkeld
and Shirley Ann Salkeld, his wife; thence in a
Northeastern direction along the center Line
of said public road, a distance of 100 feet to
a point; thence in a Southwestern direction
on a line perpendicular to the center line of
said public road, a distance of 435 feet to
a point; thence in a Southeastern direction
by a line parallel to the center line of said
public road, a distance of 100 feet to a point;
thence in a Southwestern direction on a line
perpendicular to the center line of said public
road, a distance of 217.8 feet to a point;

Tax ID No. 90-1F69-27D
BEING THE SAME PREMISES which
Robert L. Salkeld, Executor of the Estate
if Margaret A. Salkeld , by Deed dated
February 27,1967 and recorded February
28,1967 in Deed Book 873, page 992, in
the Office of the Recorder of Deeds Office
in and for the County of Butler, granted and
conveyed unto Rudolf E. Missler and Carol
E. Missler, his wife, in fee. AND THE SAID
Carol E. Missler passed away on or about
July 28, 2016, thereby vesting title solely unto
Rudolf E. Missler. AND THE SAID Rudolf E.
Missler passed away on or about October
27,2017, thereby vesting title unto Rudolf E.
Missler, Jr., Jason E. Missler, and Stephen
D. Missler, known heirs of Rudolf E. Missler
a/k/a Rudolph E. Missler, and any unknown
heirs, successors, or assigns of Rudolf E.
Missler, a/k/a Rudolph E. Missler, deceased.
BCLJ: March 15, 22, 29, 2019
E.D. 2018-30310
C.P. 2018-22612
ATTY REBECCA SOLARZ
Seized and taken in Execution as the
property of JOSEPH M. MUSICK, JOSPEH
M. MUSICK AND MARIANN S. SNYDER
at the suit of BAYVIEW LOAN SERVICING
LLC, Being:
ALL that certain piece, parcel or tract of
land situate in the First Ward of the City of
Butler, Butler County, Commonwealth of
Pennsylvania, bounded and described as
follows;
BEGINNING at the Northwest corner of the
property herein conveyed, said corner being
at the boundary line of Lots 1 and 2 of the
Thomas Robinson Plan of Lots; thence in an
Easterly direction 41.90 feet along Morton
Avenue to Lot No. 3 of the Said Thomas
Robinson Plan of Lots, the same being now
or formerly lot of L. C. Wilson; thence South
along said Lot No. 3, 70.31 feet, more or

- 19 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

less, to lot now or formerly of Lena Shelton;
thence West along Lot now or formerly of
Lena Shelton, 41.00 feet, more or less, to
Lot No. 1 of said Thomas Robinson Plan
of Lots, same being now or formerly lot of
Laura A. Wright; thence North along said Lot
No. 1, 78.98 feet, more or less, to the place
of beginning. Having thereon erected a two
story frame dwelling house.
DEED BOOK: Instrument Number
201802060002363
D E E D PA G E : I n s t r u m e n t N u m b e r
201802060002363
MUNCIPALITY: City of Butler
TAX PARCEL#: 561-3-72
PROPERTY ADDRESS: 121 Morton Avenue
Butler, PA 16001
BCLJ: March 15, 22, 29, 2019
E.D. 2019-30037
C.P. 2019-20372
ATTY KENYA BATES
Seized and taken in Execution as the
property of DAVID A. PATTON AND MEGAN
C. PATTON at the suit of PENNYMAC LOAN
SERVICES, LLC, Being:
All that certain lot of ground situated in the
Township of Center, County of Butler, and
Commonwealth of Pennsylvania, being Lot
No. 10 in the Northvue Farms Plan of Lots,
said Plan recorded in the Recorder's Office
of Butler County, Pennsylvania, in Plan Book
7, Page 19.
BEING designated as Tax Parcel No. 060S10-10-0000

Vol. 28 No. 33

E.D. 2019-30036
C.P. 2019-20366
ATTY REBECCA SOLARZ
Seized and taken in Execution as the
property of JOHN Q. PHILLIPS at the suit
of M&T BANK, Being:
All that certain piece, parcel or tract of
land situate in the Borough of Zelienople,
County of Butler and Commonwealth of
Pennsylvania, more particularly bounded
and described as follows:
BEGINNING at a stake on the easterly side of
Main Street, which point is the Southwestern
corner of the tract herein conveyed and
the Northwestern corner of a lot now or
formerly of T. Kephart; thence in an easterly
direction along lot now or formerly of T.
Kephart, North 83 degrees 05 minutes 30
seconds West, a distance of 192 feet to a
stake; thence North 04 degrees 45 minutes
East, a distance of 97 feet to a stake on the
southerly side of Railroad Street; thence in
a westerly direction along Railroad Street,
South 83 degrees 05 minutes 30 seconds
East, a distance of 192 feet to a point on the
easterly side of Main Street; thence South 04
degrees 45 minutes East, a distance of 97
feet to a stake at the place of BEGINNING.
DEED BOOK: 2308
DEED PAGE: 1000
MUNCIPALITY: Borough of Zelienople
TAX PARCEL #: 550-S2-BU14-0000
PROPERTY ADDRESS: 204 Main Street
Zelienople, PA 16063
BCLJ: March 15, 22, 29, 2019

TITLE TO SAID PREMISES IS VESTED
IN David A. Patton and Megan C.Patton,
h/w, by Deed from David R. Langett and
Laura A. Langett, h/w, Dated 04/12/2017,
Recorded 0 4/17/2017, Instrument No.
201704170007972.
Tax Parcel: 060-S10-10-0000
Premises Being: 800 SUNSET DRIVE,
BUTLER, PA 16001-1135
BCLJ: March 15, 22, 29, 2019

- 20 -

03/15/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 33

E.D. 2019-30022
C.P. 2019-20085
ATTY RICHARD SQUIRE

E.D. 2019-30025
C.P. 2019-20181
ATTY PETER WAPNER

Seized and taken in Execution as the
property of PATRICIA J. PINT EST at the
suit of CALIBER HOME LOANS INC, Being:

Seized and taken in Execution as the property
of ROBERT J. PROFOTA AND SHARON A.
PROFOTA at the suit of HSBC BANK USA,
N.A., AS INDENTURE TRUSTEE FOR
THE REGISTERED NOTEHOLDERS OF
RENAISSANCE HOME EQUITY LOAN
ASSET-BACKED NOTES, SERIES 20052, Being:

ALL THAT CERTAIN piece, parcel or lot of
land situate in Lyndora, Town Commonwealth
of Pennsylvania, being known and numbered
as Lot 3 45 in the Lyndora Land and
Improvement Company's Plan of Lots of
record in Plan Book No.5, Page 1 and being
more fully described as follows:
BEGINNING at a point on the Northerly
line of Bessemer Avenue, at the Southeast
corner of Lot No. 344; thence, North 42.5
degrees East, 261 feet to a point; thence,
along the Southern boundary line of Lot
No. 138, North 47.5 degrees East, 50 feet
to a point at the Northwest corner of Lot
No. 346; thence, along the Westerly line of
Lot No. 346; thence, South 42.5 degrees
East, 261 feet to a point on the Northerly
line of Bessemer Avenue; thence, South
47.50 degrees West, 50 feet to the place of
BEGINNING.
BEING Parcel ID 052-S7-A345-0000 AND
BEING KNOWN for informational purposes
only as 617 Bessemer Avenue, Lyndora, PA
BEING THE SAME PREMISES which was
conveyed to Patricia J. Pint, by Deed of
Kelly L. Cloherty, now Kelly L. Temple, dated
12/11/2006 and recorded 12/12/2006 as
Instrument 200612120031418 in the Butler
County Recorder of Deeds Office, in fee.
BCLJ: March 15, 22, 29, 2019

ALL that certain lot of ground located in the
Lyndors Land and Improvement Company
Plan in Butler Township, Butler County,
Pennsylvania, said lot being known as 371B and having thereon erected a two story
frame double house and being bounded and
described as follows:
BEGINNING at a point on the Northerly
line of Bessemer Avenue, at the southeast
corner of Lot No. 371-A; thence along the
easterly line of lot No. 371-A. North 2 1/2°
East one hundred ten (110) feet to a point on
the southerly line of a sixteen (16) foot alley;
thence along the southerly line of said alley,
south 87 1/2° East forty (40) feet to a point
at the northwest corner of Lot No. 372-B;
thence along the Westerly line of lot 372-B
South 2 1/2° west one hundred ten (110) feet
to a point on the northerly line of Bessemer
Avenue; thence along the northerly line of
Bessemer Avenue north 87 1/2 west forty
(40) feet to a point, the place of beginning.
Map37TaxId#A371B
TITLE TO SAID PREMISES IS VESTED IN
Robert J. Profota and Sharon A. Profota,
his wife, by Deed from Gary Namesnik and
Stephen J. Namesnik, Dated 04/15/1997,
Recorded 04/22/1997, in Book 2730, Page
34.
Tax Parcel: 052-37-A371B-0000
Premises Being: 301 BESSEMER AVENUE,
LYNDORA, PA 16045-1010
BCLJ: March 15, 22, 29, 2019
Sheriff of Butler County, Michael T. Slupe

- 21 -