Butler County

BCLJ: November_1_2019_HTML

Posted On: November 1st 2019

11/1/2019 

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: Philip J Codispot
Late of: Harrisville PA
Administrator: Carol Codispot
432 W Prairie Street
Harrisville PA 16038
Attorney: Edward Leymarie Jr
Leymarie Clark Long PC
423 Sixth Street
Ellwood City PA 16117
Estate of: Anthony Joseph Dellach III
a/k/a: Anthony J Dellach III
Late of: Buffalo Township PA
Administrator: Darla L Dellach
604 Sarver Road
Sarver PA 16055
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Virginia A Goettler
a/k/a: Virginia Goettler
Late of: Butler PA
Executor: Timothy S Goettler
3004 West Grove Place
Gibsonia PA 15044
Attorney: Brandon A Betts
Meyer Unkovic Scott LLP
535 Smithfield Street Suite 1300
Pittsburgh PA 15222
Estate of: Margaret Barbara Goldinger
a/k/a: Margaret B Goldinger
Late of: Jefferson Township PA
Executor: Sandra Lee Pflueger
723 N Pike Road
Cabot PA 16023
Attorney: James H Limbaugh
Auld Miller LLC
4767 William Flynn Highway
Allison Park PA 15101

Vol. 28 No. 14

Estate of: Robert Hudeck
a/k/a: Robert A Hudeck Jr
Late of: Penn Township PA
Administrator: Lori A Hudeck
164 Oak Ridge Drive
Butler PA 16002
Attorney: Gene G Dimeo
Dimeo Law Group LLC
120 Fourth St
Ellwood City PA 16117
Estate of: George Wilbert Lesnett
a/k/a: George W Lesnett
Late of: Muddycreek Township PA
Administrator: Debbie J Cearfoss
413 Hansen Avenue
Ellwood City PA 16117
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057
Estate of: Carol Ann Mashuda
a/k/a: Carol A Mashuda
Late of: Butler PA
Executor: Raphael V Mashuda
117 Blossom Drive
Butler PA 16001
Attorney: Matthew E Fischer
114 West Cunningham Street
Butler PA 16001
Estate of: Kathryn Sue Rottman
a/k/a: K Sue Rottman
a/k/a: Kathryn S Rottman
Late of: Butler Township PA
Executor: Carol Byers
105 Wood Street
Butler PA 16001
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
Estate of: Francis L Streitman
Late of: Jefferson Township PA
Executor: Robert Streitman
205 Simon Drive
Butler PA 16002
Executor: Francis L Streitman
1880 Jeanine Way
Hellertown PA 18055

-3-

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Susan E Taimuty
Late of: Muddycreek Township PA
Administrator: Janel C Meier
121 Sechan Road
Prospect PA 16052
Attorney: Ross M Thompson
Thompson Law LLC
PO Box 304
Slippery Rock PA 16057
Estate of: Steve Zavacky Jr
Late of: Penn Township PA
Admr. D.B.N. C.T.A.:
Patrick Vincent Cahill
4503 Corte Suave
Oceanside Ca 92056
Attorney: Gwilym A Price III
129 South McKean St
Butler PA 16001
BCLJ: November 1, 8, 15, 2019
_______
SECOND PUBLICATION
Estate of: Jacqueline D Bish
Late of: Mars PA
Executor: Robin L Myerski
130 Silver Creek Drive
Mars PA 16046
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Jacquelyn E Burdett
Late of: Butler PA
Executor: Michael E Burdett
677 Bullcreek Road
Butler PA 16002
Executor: Renee J Bercury
205 Rhoer Road
Slippery Rock PA 16057
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

Vol. 28 No. 14

Estate of: Margery R Faux
Late of:
Tulsa County Oklahoma
Ancillary Ancillary Executor:
Timothy N Faux
10609 East 3rd Street
Tulsa OK 74128
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
Estate of: Thomas L Fix
a/k/a: Thomas L Fix Sr
Late of: Butler PA
Executor: Theresa A Boehm
147 N Jamestown Road
Coraopolis PA 15108
Executor: Thomas L Fix Jr
321 W New Castle Street
Butler PA 16001
Executor: Debra M Fix
335 N Sixth Avenue
Butler PA 16001
Estate of: Shirley A Funk
Late of: Jackson Township PA
Executor: Lisa Jennings
234 Rock Lake Drive
Zelienople PA 16063
Attorney: Scott E Kasbee
Scott Kasbee Law, PLLC
3371 Babcock Boulevard
Pittsburgh PA 15237
Estate of: Pauline Virginia Hughes
a/k/a: Pauline V Hughes
a/k/a: Pauline F Hughes
Late of: Zelienople PA
Executor: Jeffrey F Pendel
157 Cornelius Road
Portersville PA 16051
Attorney: John M Schaffranek
Gilliland Vanasdale Sinatra Law Office, LLC
1667 Route 228, Suite 300
Cranberry Twp PA 16066
Estate of: Kathleen D Kelley
Late of: Jefferson Township PA
Executor: Brandon D Kale
169 Ohara Road
Saxonburg PA 16056

-4-

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Shirley A Kuras
Late of: Kent County, Delaware
Ancillary Ancillary Executor:
Brenda A Bowman
423 Sarver Road
Sarver PA 16055
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
Estate of: Richard J McHale
a/k/a: Richard James McHale Jr
Late of: Muddycreek Township PA
Executor: Michael S McHale
145 North Franklin Street
Prospect PA 16052
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Paul E Miller
Late of: Oakland Township PA
Executor: Brenda Sue Wolfe
720 Sunset Circle
Cranberry Twp PA 16066
Attorney: Michael S Butler Esquire
Heritage Elder Law
& Estate Planning LLC
318 South Main Street
Butler PA 16001
Estate of: Elizabeth F Ott
Late of: Valencia PA
Executor: Kenneth G Ott
213 Chearney Road
Acme PA 15610
Attorney: David G. Petonic
314 C Porter Avenue
Scottdale PA 15683
Estate of: Barbara A Perfater
Late of: Cranberry Township PA
Executor: Betsy Downing
559 Vineland Road
Bay Village OH 44140
Executor: Cathy Kinsella
3513 Regent Court
Allentown PA 18103

Vol. 28 No. 14

Estate of: L Elizabeth Rhule
a/k/a: Lola E Rhule
Late of: Cranberry Township PA
Executor: Kevin G Rhule
849 Oak Road
Bradfordwoods PA 15015
Executor: Kimberlee J Rhule
2952a Grouse Ridge
Wexford PA 15090
Attorney: Raymond P Parker
Williams Coulson
One Gateway Center
16th Floor 420 Ft Duquesne Blvd
Pittsburgh PA 15222
Estate of: Barbara H Stevens
Late of: Valencia PA
Executor: Glenn J Stevens
121 Maier Lane
West Sunbury PA 16061
Attorney: Thomas J May
Dillon, McCandless, King,
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Mary Ann Stokey
a/k/a: Mary
Late of: Jackson Township PA
Administrator C.T.A.:
Robert Gerard Rengers
2602 Panama City
Panama City FL 32405-4425
Attorney: Claire Johnson Saenz LLC
Olds Russ Saenz Marquette & Peace LLC
1000 Brooktree Rd Suite 209
Wexford PA 15090
Estate of: Suzanne Swartout
Late of: Connoquenessing Township PA
Administrator: Thomas W Swartout
203 Greenwood Drive
Wexford PA 15090
Attorney: Michael K Parrish Esq
Goehring Rutter Boehm
2100 Georgetown Drive Suite 300
Sewickley PA 15143
Estate of: Kellie Jean Tankersley-Phillips
Late of: Slippery Rock Township PA
Administrator: Richard Phillips Jr
162 Weathervane Drive
Slippery Rock PA 16057
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063

-5-

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Joyce C Voland
Late of: Center Township PA
Executor: Carl L Voland
401 Dogwood Drive
Butler PA 16001
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Lillian C Walker
Late of: Adams Township PA
Executor: Lori A Zwigart
308 Leslie Road
Valencia PA 16059
Executor: Deanna L Nuss
100 Hill Lane
Valencia PA 16059
Executor: Thomas A Walker
6203 Old Route 8 North
Butler PA 16002
_______
THIRD PUBLICATION
Estate of: Laura M Adams
Late of: Clearfield Township PA
Administrator: Mark D Adams
569 Fenelton Road
Fenelton PA 16034
Attorney: Andrew M Menchyk Jr
Stepanian & Menchyk LLP
222 South Main Street
Butler PA 16001
Estate of: Francis J Caricato
Late of: Valencia PA
Executor: Lori Hinson
314 Heather Hill Drive
Gibsonia PA 15044
Estate of: Betty R Cashdollar
a/k/a: Betty Ruth Cashdollar
Late of: Adams Township PA
Executor: June I Whitlinger
2990 Spruce Lane
Allison Park PA 15101
Attorney: Russell C Miller
Auld Miller LLC
4767 William Flynn Hwy
Allison Park PA 15101
Estate of: Robert G Dorsch
Late of: Lancaster Township PA
Executor: Claire G Dorsch
132 Saltworks Road
Harmony PA 16037
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063

Vol. 28 No. 14

Estate of: Elizabeth Douglas Gilliland
a/k/a: Elizabeth D Gilliland
Late of: Adams Township PA
Executor: Aligned Partners Trust Company
707 Grant Street
2800 Gulf Tower
Pittsburgh PA 15219
Attorney: Joseph Cafaro Jr
205 McKnight Park Drive
Pittsburgh PA 15237
Estate of: Bernice L Hook
Late of: Jefferson Township PA
Administrator C.T.A.: Kathy Shell
3630 Preakness Court
Roanoke VA 24012
Attorney: James H Limbaugh
Auld Miller LLC
4767 William Flynn Highway
Allison Park PA 15101
Estate of: Olga M Johns
a/k/a: Olga Mary Johns
Late of: Winfield Township PA
Executor: Randy D Johns
381 Fosters Mills Road
Cowansville PA 16218
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Carey W Lindsay
a/k/a: Carey William Lindsay
Late of: Penn Township PA
Administrator: Sherry Ann Lindsay
103 Mountain Laurel Drive
Butler PA 16002
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Elizabeth M McKinney
Late of: Adams Township PA
Executor: Allyson Quinn Ashley
3915 Millcreek Drive
Annandale VA 22003
Attorney: Branden A Fulciniti
Jones Gregg Creehan & Gerace LLP
411 Seventh Avenue Suite 1200
Pittsburgh PA 15219

-6-

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: James R Opalko
a/k/a: James Opalko
Late of: Slippery Rock PA
Executor: Darlene Opalko
199 Forrest Drive
Fombell PA 16123
Attorney: Christopher J Reese
Lope Casker & Casker
207 E Grandview Avenue
Zelienople PA 16063

Vol. 28 No. 14

Estate of: Hilda M Zorb
a/k/a: Hilda M Keck
Late of: Butler PA
Executor: Gary Keck
5274 Tractor Ln
Fairfax VA 22030
Attorney: Ross M Thompson
Thompson Law LLC
PO Box 304
Slippery Rock PA 16057

Estate of: Raymond Leo Stierer
a/k/a: Raymond L Stierer
Late of: Center Township PA
Executor: Raymond C Stierer
142 Deer Valley Drive
Sewickley PA 15143
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

BCLJ: October 18, 25 & November 1, 2019
_______

Estate of: Charles D Vantine Sr
Late of: Clinton Township PA
Executor: Kristiane R Vantine
234 Bear Creek Road
Sarver PA 16055
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
Estate of: June Lee Walowen
a/k/a: June L Walowen
Late of: Butler Township PA
Executor: Andrew M Walowen
103 Highfield Road
Butler PA 16001
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Edward Joseph Yager
Late of: Cranberry Township PA
Executor: Kenneth E Yager
2434 Twelve Oaks Drive
Hermitage PA 16148
Attorney: David E Henderson
2109 Wilmington Road
New Castle PA 16105

-7-

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

NOTICE OF HEARING
A Petition for Reinstatement to the active
practice of law has been filed by James
Francis Donohue and will be the subject of
a hearing on December 18, 2019 before a
hearing committee designated by the Board.
Anyone wishing to be heard in reference
to this matter should contact the District
IV Office of the Disciplinary Board of the
Supreme Court of Pennsylvania, 437 Grant
St., Frick Building Ste. 1300, Pittsburgh,
Pennsylvania 15219, phone number (412)
565-3173, on or before December 4, 2019.
Marcee D. Sloan
Board Prothonotary
The Disciplinary Board of the
Supreme Court of Pennsylvania
BCLJ: November 1, 2019
_______
IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
IN RE CHANGE OF NAME OF
MARA HAYNIE

LEGAL NOTICE
Notice is hereby given that on October 16,
2019, the Petition of Mara Haynie was filed
in the above-named Court requesting a
Decree to change the petitioner's name to
Mara Linaberger.
The Court has fixed December 30, 2019,
at 2:00p.m., in Court Room 3 of the Butler
County Courthouse, Butler, Pennsylvania
as the time and place for 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: November 1, 2019
_______

IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
M.S.D. 19-40313
IN THE MATTER OF:
PETITION FOR CHANGE OF NAME
OF AARON MICHAEL EALY
NOTICE
NOTICE is hereby given that on October
21, 2019, the Petition of Aaron Michael Ealy
was filed in the Court of Common Pleas of
Butler County, Pennsylvania, requesting an
Order to change his name to Aaron Michael
Beachem.
The Cour t has f ixed the 23rd day of
December, 2019 at 11:30 a.m. in Court Room
Number 3 of the Butler County Government
Center, Butler, Pennsylvania, as the time and
place for 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.
Michael E. Jewart, Esquire
ZUNDER AND ASSOCIATES, P.C.
130 East Jefferson Street
Butler, PA 16001
724-285-4786

MSD No. 19-40310

Leland C. Clark, Esq.
138 E. Jefferson St., Suite 4
Butler, PA 16001

Vol. 28 No. 14

BCLJ: November 1, 2019
_______
IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
NOTICE OF FILING OF PETITION
FOR NAME CHANGE
Notice is hereby given that, on August 19,
2019, the petition of Diana Volkar for Change
of Name of Ariana Lyn Volkar, a minor, was
filed in the above-named court, requesting
an order to change the name of Ariana Lyn
Volkar to Arie Lyn Volkar The Court has
fixed the 30th day of December, 2019, at 1:00
p.m., in Courtroom 3, Butler County Court
House, Butler, Pennsylvania as the time and
place 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: November 1, 2019
_______

- 18 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

NOTICE OF ORGANIZATION
Limited Liability Company

NOTICE OF FILING FICTITIOUS NAME

Notice is hereby given that a Certificate of
Organization was filed with the Department of
State of the Commonwealth of Pennsylvania,
for a limited liability company which has been
formed under the Limited Liability Company
Act of 2016. The name of the limited liability
company is Krazy Krackers Construction,
LLC.
Witherel & Associates Attorney(s),
966 Perry Highway,
Pittsburgh, Pennsylvania, 15237.

CERTIFICATE OF ORGANIZATION
LIMITED LIABILITY COMPANY
N OT I C E I S H E R E BY G I V E N t h a t a
Certificate of Organization was filed with the
Department of State of the Commonwealth of
Pennsylvania, for a limited liability company
formed under the Limited Liability Company
Act of 2016. The name of the company
is Nulen Lauden LLC with a registered
address of 206 South Duffy Road, Butler,
Pennsylvania 16001
M O N T G O M E R Y, C R I S S M A N ,
MONTGOMERY, KUBIT, L.L.P.

BCLJ: November 1, 2019
_______

NOTICE is hereby given that Williams Land
Management, LLC of Parker, Pennsylvania,
did on July 22, 2019 file with the Secretary
of the Commonwealth at Har r isburg,
Pennsylvania, an application under the
Fictitious Names Act May 24, 1945, P.L.
967, as amended, to conduct business under
the name of "West End Tire & Service",
the business to be carried on at 459 West
Cunningham Street, Butler, Pennsylvania,
16001-5457.
RISHOR SIMONE
Attorneys at Law
101 East Diamond Street Suite 208
Butler, PA 16001
(724) 283-7215

BCLJ: November 1, 2019
_______

David A. Crissman, Esquire
518 North Main Street
Butler, PA 16001
(724) 285-4776

Vol. 28 No. 14

BCLJ: November 1, 2019
_______
NOTICE OF FILING FICTITIOUS NAME
NOTICE IS HEREBY GIVEN that
JEFF BEEBE 224 JEFFERSON L ANE
CRANBERRY TWP PA 16066 has filed on
OCTOBER 11, 2019 in the Department of
State of the Commonwealth of Pennsylvania,
Harrisburg, an application under the Fictitious
Names Act, approved the 24th day of May,
1945, P.L. 967, as amended, Section 311 of
Act 1982-294 (54 Pa. C.S. Section 311), to
conduct business under the name of PRO
MARKETING & SALES the business to
be carried on at 224 JEFFERSON LANE
CRANBERRY TWP. PA 16066
BCLJ: November 1, 2019
_______

- 19 -

11/1/2019 

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 January 2020 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, February
14, 2020 and that distribution will be made
in accordance with the Schedules unless
exceptions are filed thereto within Ten (10)
days thereafter;
BCLJ: November 1, 8, 15, 2019

Vol. 28 No. 14

BCLJ: November 1, 8, 15, 2019
E.D. 2019-30216
C.P. 2019-21103
ATTY PETER WAPNER
Seized and taken in Execution as the property
of ROBERT S. ANDREWS, JR, ROBERT S.
ANDREWS, AMY JO ANDREWS AND AMY
J ANDREWS at the suit of PLAZA HOME
MORTGAGE, INC., Being:
ALL that certain parcel of land situate
in Cranberry Township, Butler County,
Pennsylvania, being Parcel B in the Raymond
D. McCleary Subdivision Plan dated May 28,
2008, and recorded in the Recorder's Office
of Butler County in Plan Volume 309 Page
36. The said Parcel B upon the recording
hereof shall become part of Lot 6 Revised in
the Walden Pond Plan heretofore of record.
Subject to the Right of Way of the New York
State Natural Gas Corporation as shown on
said Plan.

E.D. 2019-30240
C.P. 2019-21840
ATTY MICHAEL MCKEEVER
Seized and taken in Execution as the
property of LUKE W. AARON at the suit of
NATIONSTAR MORTGAGE LLC D/B/A MR.
COOPER, Being:
ALL that certain lot or ground situate in the
Township of Cranberry, County of Butler
and Commonwealth of Pennsylvania, being
Lot No. 26 in the Femway Plan as recorded
in the Recorder's Office of Butler County,
Pennsylvania, in Rack File Section 10, Pages
29A and 29B.
UNDER and Subject To Reser vations,
Restrictions, Easements and Rights Of Way
As Recorded In Prior Instruments of Record.
BEING KNOWN AS: 286 SHERWOOD
DRIVE, CR ANBERRY TOWNSHIP, PA
16066
PROPERTY ID NUMBER: 130 S3 A26 0000
BEING THE SAME PREMISES WHICH
WILLIAM E. MARKER AND ROBERTA
A. MARKER, HUSBAND AND WIFE BY
DEED DATED 8/31/2004 AND RECORDED
9 / 3 / 2 0 0 4 I N T H E O F FI C E O F T H E
RECORDER OF DEEDS IN DEED BOOK/
PAGE 200409030029059, GRANTED AND
CONVEYED UNTO LUKE W. AARON.

This conveyance includes the premises
which are the subject of the Confirmation and
Ratification of Easement and Maintenance
Agreement and Right of First Refusal
between the Grantors and the Grantees dated
May 17, 2004, recorded in the Recorders
Office of Butler County on January 6, 2005,
at Instrument #20050106000406, and it
extinguishes said Agreement.
TITLE TO SAID PREMISES IS VESTED IN
ROBERT S. ANDREWS, JR. AND AMY JO
ANDREWS, HUSBAND AND WIFE, by Deed
from WALDEN POND DEVELOPMENT, INC,
Dated 08/06/2004, Recorded 08/26/2004,
Instrument No. 200408260028117.
TITLE TO SAID PREMISES IS VESTED IN
Robert S. Andrews, Jr. and Amy Jo Andrews,
husband and wife, by Deed from Raymond
D. McClear y and Linda E. McClear y,
Husband And Wife, Dated 02/28/2009,
Recorded 03/19/2009, Instrument No.
200903190005109.
Tax Parcel: 130-4F46-56H
Pr e m i s e s B e i n g: 2 6 B U R K E ROA D,
CRANBERRY TWP, PA 16066-3904
BCLJ: November 1, 8, 15, 2019

- 20 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 14

E.D. 2019-30231
C.P. 2019-21787
ATTY PETER WAPNER

E.D. 2019-30262
C.P. 2019-21955
ATTY PETER WAPNER

Seized and taken in Execution as the
property of TABITHA M. CAIN at the suit of
CALIBER HOME LOANS INC Being:

Seized and taken in Execution as the
property of DUSTIN J. CALDWELL AND
JUDITH A. CALDWELL at the suit of WELLS
FARGO BANK NA, Being:

ALL that certain piece, parcel or tract of land
situate in the Borough of Connoquenessing,
County of Butler and Commonwealth of
Pennsylvania, being bounded and described
as follows:
BEGINNING at a point at the Northwest
corner of Lot #6 in the Levi M. Rose Plan
of Lots, said point being formed by the
intersection of the dividing line between
Lots 5 and 6 of said plan with the South line
of a 20 foot alley; thence along the South
line of a 20 foot alley North 85° 45' East
a distance of 66.00 feet to a point; thence
along the dividing line between Lots 6 and 7
in said plan, South 3° 00' East a distance of
196.45 feet to a point on L.R. 10044; thence
South 84° 15' West a distance of 66.00 feet
to a point on L.R. 10044; thence along the
dividing line between Lots 5 and 6 in the
aforementioned plan, North 3° 00' West a
distance of 197.90 feet to a point, being the
place of beginning. Being Lot No. 6 on the
Unrecorded Plan of Lots as laid out by Levi
M. Rose.
TITLE TO SAID PREMISES IS VESTED IN
TABITHA M. CAIN, UNMARRIED, by Deed
from J. SCOTT SHOEMAKER AND JOYCE
E. SHOEMAKER, HUSBAND AND WIFE,
Dated 09/10/2013, Recorded 09/18/2013,
Instrument No. 201309180027272.

ALL that certain lot or piece of ground situate
in the Township of Muddycreek, County of
Butler and Commonwealth of Pennsylvania,
being known and designated as Lot No. 1
in the Ellen Durnell Subdivision recorded in
the Recorder's Office of Butler County PA at
Rack File 151 page 41.
SUBJECT to restrictions contained in deed
dated January 30, 1992 and recorded at
Record Book 1954 page 193.
HAVING erected thereon a dwelling known
as 143 Pleasant Valley Road, Portersville
PA 16051.
TITLE TO SAID PREMISES IS VESTED IN
Dustin J. Caldwell and Judith A. Caldwell,
h/w, by Deed from Loyal J. McCormick,
Jr. and Marcia A. McCormick, h/w, Dated
0 6 /14 / 2 0 0 6 , R e c o r d e d 0 6 /16 / 2 0 0 6 ,
Instrument No. 200606160014800.
Tax Parcel: 240-4F92-30
Premises Being: 143 PLEASANT VALLEY
ROAD, PORTERSVILLE, PA 16051-2015
BCLJ: November 1, 8, 15, 2019
E.D. 2019-30228
C.P. 2019-21782
ATTY PETER WAPNER

Tax Parcel: 370-S1-A42-0000
Premises Being: 119 HARMONY STREET,
CONNOQUENESSING, PA 16027
BCLJ: November 1, 8, 15, 2019

Seized and taken in Execution as the
property of CAROLE E. COLE, CAROLE
COLE, DONALD H. COLE, AND DONALD
COLE at the suit of WELLS FARGO BANK
N A, Being:
All that certain piece, parcel, or tract of
land situate in West Sunbury Borough,
Butler County, Pennsylvania bounded and
described as follows:
Beginning at a point at the intersection of
Beaver Street, a 50 foot right of way, and a 16
foot alley, and being the Northwest corner of
the property herein being conveyed; thence
along the Southern line of said 16 foot alley,
South 83 degrees 39' East, 160.00 feet to a

- 21 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

point on the Western side of a 16 foot alley
intersecting with the aforesaid 16 foot alley;
thence along the Western side of said 16 foot
alley, South 6 degrees 54' 30" West, 120.00
feet to a point; thence continuing along said
alley, South 83 degrees 38' East, 16.00 feet
to a point on the Western side of said 16 foot
alley; thence along the Western side of said
16 foot alley; South 6 degrees 54' 30" West,
60.00 feet to a point on the Northern side of
a 16 foot alley intersecting with the aforesaid
16 foot alley; thence along the Northern
side of said 16 foot alley intersecting with
the aforesaid 16 foot alley; thence along the
Northern side of said 16 foot alley, North 83
degrees 38' West 176.00 feet to a point on
the Eastern side of Beaver Street; thence
along the Eastern side of said Beaver Street,
North 6 degrees 54' 30" East, 180.00 feet to
a point, the place of beginning. Containing
0.68 acres and having thereon erected a
one-story stucco dwelling house as shown
by survey of R.B. Shannon and Associates,
Inc., Consulting Engineers, dated October
28, 1980.
TITLE TO SAID PREMISES IS VESTED
IN DONA LD H. COLE AND CAROLE
E. COLE, H/W, by Deed from CINDY L.
BROWN, UNMARRIED, Dated 10/31/2003,
Recorded 11/17/20 03, Instrument No.
200311170051595.
Tax Parcel: 540 S1 B11
Premises Being: 127 BEAVER AVENUE,
WEST SUNBURY, PA 16061-3115
BCLJ: November 1, 8, 15, 2019
E.D. 2019-30269
C.P. 2019-21969
ATTY TROY FREEDMAN
Seized and taken in Execution as the
property of NICOLE L. CLAYPOOLE AND
TRAVIS L. CLAYPOOLE at the suit of
LAKEVIEW LOAN SERVICING, LLC, Being:
ALL that certain piece, parcel or lot of land
situate in the First Ward, City of Butler, Butler
County, Pennsylvania, known as Lot 114 in
the Cottage Hill Land Company Plan of Lots
recorded in Rack File 1, Page 16, and being
more particularly bounded and described
as follows:
On the North by Christie Avenue; on the East
by Lot No. 115; on the South by an alley of
now or formerly Jahnig; and on the West by

Vol. 28 No. 14

Lot No. 113.
Being Lot No. 114 in the College Hill Land
Company Plan of Lots and fronting forty
(40) feet on Christie Avenue and extending
South one hundred twelve (112) feet to a 20
foot alley or land now or formerly of Jahnig.
Also known as Parcel Number 561-1-1620000
Being known as 207 East Christie Avenue,
Butler, PA 16001
BEING the same premises which Matthew
A. Sespico and Stacie D. Sespico, husband
and wife, by Deed dated June 04, 2015
and recorded in the Office of Recorder of
Deeds of Butler County on June 17, 2015 at
Instrument No. 201506170012914 granted
and conveyed unto Nicole L. Claypoole and
Travis L. Claypoole, husband and wife.
BCLJ: November 1, 8, 15, 2019
E.D. 2019-30238
C.P. 2019-21805
ATTY LEON HALLER
Seized and taken in Execution as the
property of AMY L. CORNELIUS AND
JOSHUA R. CORNELIUS at the suit of
PENNSYLVANIA HOUSEING FINANCE
AGENCY, Being:
ALL that certain piece parcel of tract of land,
situate in Venango Township, Butler County,
Pennsylvania, designated as Lot No. 2 of the
Wood Subdivision No. 2, being a division of
Parcel A of the George Wood Subdivision
No. 1 (Plan Book 166, page 01), being further
bounded and described as follows:
BEGINNING at a point being the southwest
corner of the herein described tract, said
point being in the centerline of Wood Road
(T-548); thence traveling through a set iron
pin, North 03 degrees 00 minutes 47 seconds
East, a distance of 1,404.79 feet to a set iron
pin; thence South 86 degrees 19 minutes
34 seconds East, a distance of 405.00 feet
along lands of now or formerly Samuel L.
Sheppeck to a point marked by a set iron
pin; thence South 03 degrees 00 minutes
47 seconds West, a distance of 1,179.43
feet through a set iron pin to a point on the
centerline of Woods Road (T-548); thence
along said centerline, North 59 degrees 31
minutes 22 seconds West, a distance of
456.41 feet to a point, the place of beginning.

- 22 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 14

The Woods Subdivision No.2 is recorded at
Plan Book 242, page 42.

or less, and having thereon erected a frame
dwelling house.

UNDER AND SUBJECT to and together
with prior grants and reservations of coal,
oil, gas, mining rights of way, exceptions,
conditions, restrictions and reservations of
record, as the same may appear in this or
prior instruments of record.

The improvements thereon being known as
217 East Penn Street, Butler, Pennsylvania
16001.

UNDER AND SUBJECT to all the easements,
exceptions, rights, reservations, restrictions,
covenants, conditions, privileges, etc.,
as may be either contained in or referred
to in the prior deeds or other documents
composing the chain of title, or as may
be visible upon physical inspection of the
premises.
HAVING THEREON ERECTED A DWELLING
HOUSE KNOWN AND NUMBERED AS: 147
WOODS ROAD PARKER, PA 16049

Parcel No.: 564-11-183-0000
BEING the same premises which Nancy
J. Blewett, Executrix of the Estate of Elta
Romaine MacDonald a/k/a E. Romaine
MacDonald, deceased by Deed dated
September 26, 2014 and recorded in the
Office of Recorder of Deeds of Butler County
on September 26, 2014 at Instrument No.
201409260023242 granted and conveyed
unto Brandi Raquel Coyle.
BCLJ: November 1, 8, 15, 2019
E.D. 2019-30280
C.P. 2019-22011
ATTY RACHEL BRODER

PARCEL NO: 300-1F118-B3B-0000
BEING THE SAME PREMISES WHICH
Richard H. Staugh, by deed dated Ocotber
1,2014 and recorded October 3, 2014, Butler
County Instrument No. 201410030023737,
granted and conveyed unto Joshua R.
Cornelius and Amy L. Cornelius.
TO BE SOLD AS THE PROPERTY OF
AMY L. CORNELIUS AND JOSHUA R.
CORNELIUS ON JUDGMENT NO. No.
2019-10231
BCLJ: November 1, 8, 15, 2019
E.D. 2019-30266
C.P. 2019-21969
ATTY JESSICA MANIS

Seized and taken in Execution as the
proper t y of CR ANBERRY WOODS
HOTEL ASSOCIATES, LP at the suit
of DEUTCH BANK TRUST COMPANY
AMERICAS, AS TRUSTEE, ON BEHALF
OF THE REGISTERED HOLDERS OF GS
MORTGAGE SECURITES CORPORATION
II, COMMERCIAL MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2014GC18, Being:
TH E L A N D R EFER R ED TO H ER EIN
BELOW IS SITUATED IN THE TOWNSHIP
OF CRANBERRY TOWNSHIP, COUNTY OF
BUTLER, STATE OF PENNSYLVANIA, AND
IS DESCRIBED AS FOLLOWS:

All that certain lot of land situate in the Fourth
Ward of the City of Butler, County of Butler
and State of Pennsylvania, bounded and
described as follows:

ALL THAT CERTAIN PARCEL OF LAND
SITUATE IN CRANBERRY TOWNSHIP,
BUTLER COUNT Y, PENNSY LVA NIA ,
BEING PARCEL "A" IN THE VILLAGE OF
CRANBERRY WOODS - PHASE 1 PLAN
AS RECORDED IN THE RECORDER OF
DEEDS OFFICE OF BUTLER COUNTY IN
PLAN BOOK VOLUME 322, PAGES 50-52,
AND BEING FURTHER DESCRIBED AS
FOLLOWS TO WIT:

Bounded on the North by East Penn Street;
on the East by lot of Irvin Braun; on the South
by lot of Luther M. Bush and on the West
by an alley, having a frontage of forty five
(45) feet on East Penn Street and extending
back, in parallel lines, preserving the same
width, a distance of sixy five (65) feet, more

B EG I N N I N G AT A P O I N T O N T H E
WESTERLY RIGHT OF WAY LINE OF
FRANKLIN ROAD (S.R. 3021) HAVING A
VARIABLE WIDTH RIGHT OF WAY AND
A COMMON CORNER OF LANDS OF
PARCEL "A" WITHIN THE VILLAGE OF
CRANBERRY WOODS - PHASE 1 PLAN

Seized and taken in Execution as the
property of BRANDI RAQUEL COYLE at the
suit of NEWREZ LLC D/B/A SHELLPOINT
MORTGAGE SERVICING, Being:

- 23 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

AS RECORDED IN THE RECORDER OF
DEEDS OFFICE OF BUTLER COUNTY
IN PLAN BOOK VOLUME 322, PAGES
50 - 52, AND LOT NO. 1 WITHIN THE
MASON PLAN OF LOTS AS RECORDED
IN PLAN BOOK VOLUME 68, PAGE 26
IN THE RECORDER OF DEEDS OFFICE
OF BUTLER COUNTY; THENCE ALONG
THE WESTERLY RIGHT OF WAY LINE OF
FRANKLIN ROAD (S.R. 3021) AN ARC OF
A CIRCLE DEFLECTING TO THE RIGHT
HAVING A RADIUS OF 739.02' AND AN
ARC LENGTH OF 201.28' TO A POINT;
THENCE S 58° 35'49" E A DISTANCE
OF 30.00' TO A POINT; THENCE BY AN
ARC OF A CIRCLE DEFLECTING TO THE
RIGHT HAVING A RADIUS OF 769.02' AND
AN ARC LENGTH OF 13.07' TO A POINT;
THENCE S 32° 22' 36" W A DISTANCE OF
136.08' TO A POINT; THENCE S 57° 37'
24" E A DISTANCE OF 20.00' TO A POINT;
THENCE S 32° 22' 36" W A DISTANCE OF
33.37' TO A POINT; THENCE BY AN ARC
OF A CIRCLE DEFLECTING TO THE LEFT
HAVING A RADIUS OF 317.97' AND AN
ARC LENGTH OF 61.15' TO A POINT BEING
THE NORTHERLY RIGHT OF WAY LINE
OF LONGTREE WAY HAVING A RIGHT OF
WAY WIDTH OF 60' WITHIN THE VILLAGE
OF CR A N BERRY WOO DS - PH ASE 1
PLAN; THENCE ALONG THE NORTHERLY
RIGHT OF WAY LINE OF LONGTREE WAY
BY AN ARC OF A CIRCLE DEFLECTING
TO THE RIGHT HAVING A RADIUS OF
69.33' AND AN ARC LENGTH OF 75.95'
TO A POINT; THENCE N 80° 47' 38" W A
DISTANCE OF 3.60' TO A POINT; THENCE
BY AN ARC OF A CIRCLE DEFLECTING
TO THE RIGHT HAVING A RADIUS OF
220.00' AND AN ARC LENGTH OF 58.67'
TO A POINT; THENCE N 65° 30' 49" W A
DISTANCE OF 162.13' TO A POINT BEING
A COMMON COMER OF PARCEL "A" AND
PARCEL "B" WITHIN THE VILLAGE OF
CRANBERRY WOODS - PHASE 1 PLAN;
THENCE ALONG THE COMMON LINE OF
LANDS OF PARCEL "A" AND PARCEL "B"
N 24° 29' 11" E A DISTANCE OF 239.30'
TO A POINT; THENCE N 88° 02' 57" W A
DISTANCE OF 17.08' TO A POINT BEING
A COMMON COMER OF PARCEL "A" AND
PARCEL "E" WITHIN THE VILLAGE OF
CRANBERRY WOODS - PHASE 1 PLAN;
THENCE ALONG THE COMMON LINE OF
LANDS OF PARCEL "A" AND PARCEL "E"
N 01° 57'03" E A DISTANCE OF 124.00'
TO A POINT; THENCE S 88° 02' 57" E A
DISTANCE OF 77.57' TO A POINT; THENCE
N 03° 22'00" E A DISTANCE OF 23.52' TO
A POINT BEING A COMMON CORNER

Vol. 28 No. 14

OF LANDS OF PARCEL "A" AND LOT NO.
1 WITHIN THE MASON PLAN OF LOTS;
THENCE ALONG THE COMMON LINE OF
LANDS OF PARCEL "A" AND LOT NO. 1 S
890 38' 26" E A DISTANCE OF 271.80' TO A
POINT BEING THE POINT OF BEGINNING.
BEING PART OF BLOCK AND LOT NO.
130-4F44-35A IN THE DEED REGISTRY
OFFICE OF BUTLER COUNTY.
TOGETHER WITH BENEFICIAL RIGHTS
SET FORTH IN THE DECL A R ATION
OF COVENANTS, CONDITIONS AND
RESTRICTIONS FOR THE VILLAGE OF
CR A N BERRY WOO DS, A PL A N N ED
COMMUNITY, RECORDED APRIL 6, 2011
AT INSTRUMENT NO. 201104060008488.
APN: 130-4F44-35AE-0000
BCLJ: November 1, 8, 15, 2019
E.D. 2019-30241
C.P. 2019-21620
ATTY KIMBERLY HONG
Seized and taken in Execution as the property
of BONNIE EASTERBROOK, BONNIE P.
THIESSEN, BONNIE P. EASTERBROOK,
MICHAEL EASTERBROOK, MICHAEL
DEAN EASTERBROOK, AND MICHAEL D
EASTERBROOK at the suit of PNC BANK,
NATIONAL ASSOCIATION, Being:
All that certain piece, parcel or lot of land
situate in Center Township, Butler County
Pennsylvania, being bounded and described
as follows:
Beginning at the southeast corner of the lot
herein conveyed, said point being common
to the west line of Amherst Drive and the
line of Lots Nos. 25 and 26; thence along
the line of Lot No. 26, South 52° 30' West, a
distance of 167.05 feet to a point on the line of
Lot No. 37; thence along the line of Lots Nos
37 and 38, North 37° 30' West, a distance
of 102.00 feet to a point on the line of Lot
No. 24; thence along the line of Lot No. 24,
North 67° 39' East a distance of 147.33 feet
to a point on the West line of Amherst Drive;
thence along the West line of said Amherst
Drive by a curve to the left having a radius of
50.00 feet, an arc distance of 44.00 feet to a
point; thence continuing along the same by
a curve to the right having a radius of 32.99
feet, an arc distance of 26.30 feet to a point
the place of beginning. And being Lot No. 25
in the Westwood Manor Plan of Lots, plan

- 24 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

number three, as recorded in Butler County
Recorder's Office, in Rack File Section 60,
page 28.
BEING known and numbered as 113 Amherst
Drive, Butler, PA 16001.
Being the same property conveyed to Michael
Dean Easterbrook, a single person who
acquired title by virtue of a deed from Bonnie
P. Thieseen (formerly Bonnie P. Easterbrook)
and Michael Dean Easterbrook, a married
couple, dated October 17,2012, recorded
September 10,2013, at Instrument Number
201309100026275, Office of the Recorder of
Deeds, Butler County, Pennsylvania.
Parcel No.: 060-S16-C25-0000

Vol. 28 No. 14

distance of 552.56 feet to an iron pin; thence
from said iron pin along other lands of Lot
No. 1 in the Tisdale Subdivision Plan, North
09 degrees 40 minutes East, a distance of
270.40 feet to an iron pin on the Southerly
side of Leslie Road at the place of beginning.
Containing 3.298 acres per survey of North
Hills Engineering Co. dated October 12,
1981.
Subject to a fifty (50) foot building line along
Leslie Road, also known as L.R. 10017.
Also Subject to a twenty (20) foot drainage
easement running across the southeast
corner of the within described lot.
The improvements thereon being known as
152 Leslie Road, Valencia, Pennsylvania
-16059.

BCLJ: November 1, 8, 15, 2019
E.D. 2019-30268
C.P. 2019-21974
ATTY MICHAEL MCKEEVER

BEING KNOWN AS: 152 LESLIE ROAD,
VALENCIA, PA 16059

Seized and taken in Execution as the
property of GERALDINE L. FRANCIONI
AND LOUIS P. FRANCIONI at the suit of
MTGLQ INVESTORS L P, Being:
ALL that certain piece, parcel or lot of land
situate in Middlesex Township, Butler County,
Pennsylvania, being known and designated
as Lot No. 2 in the Tisdale Subdivision Plan
recording in the Recorder's Office of Butler
County, PA in Plan Book Volume 89, page
26, being more particularly bounded and
described as follows, to-wit:
BEGINNING at an iron pin on the southerly
side line of a public road, known as Leslie
Road, also known as L.R. 10017, where the
same is intersected by the line dividing Lot
No. 1 and Lot No. 2 in said plan, said point
of beginning being the northwest comer of
the lot herein described; thence from said
point of beginning and continuing along the
side line of Leslie Road, South 79 degrees
33 minutes 20 seconds East, a distance
of 510.53 feet to an iron pin, being the
line dividing the within described lot and
property now or formerly of M. Leslie; thence
continuing along last mentioned dividing line
South 00 degrees 19 minutes 30 seconds
East, a distance of 274.61 feet to an iron
pin on line of land of now or formerly M.
Leslie and line of Lot No. 1 in the Tisdale
Subdivision Plan; thence along line of Lot
No. 1 and the lot herein described, North
79 degrees 33 minutes 20 seconds West, a

PROPERT Y ID NUM BER: 23 0 -2F9 0 40A-0000
BEING THE SAME PREMISES WHICH
GER ALDINE L. TISDALE N/K /A
GERALDINE L. FRANCIONI AND LOUIS
P. FR ANCIONI, JR., HUSBAND AND
WIFE BY DEED DATED 12/20/2002 AND
RECORDED 1/3/2003 IN THE OFFICE OF
THE RECORDER OF DEEDS IN DEED
BOOK/PAGE INST NO: 200301030000227,
G R A N T E D A N D C O N V E Y E D U N TO
GER ALDINE L. TISDALE N/K /A
GERALDINE L. FRANCIONI AND LOUIS
P. FRANCIONI, JR., HUSBAND AND WIFE.
BCLJ: November 1, 8, 15, 2019

- 25 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 14

E.D. 2019-30254
C.P. 2019-21738
ATTY KATHERINE WOLF

FOR INFORMATIONAL PURPOSES ONLY:
Being known as 455 Crisswell Road, Butler,
PA 16002

Seized and taken in Execution as the
proper ty of ROBERT D. GREEN, JR.
AND STEPHANIE M. GREEN at the suit
of NATIONSTAR MORTGAGE D/B/A MR.
COOPER, Being:

BEING THE SAME PREMISES which Donna
Best and Karen Wcislek, Co-Executrixes
of the Estate of Raymond E. Laurent, a/k/a
Raymond Edward Laurent, deceased,
by Deed dated November 22,2016 and
recorded December 15, 2016 in the Office
of the Recorder of Deeds in and for the
County of Butler as Instrument Number
201612150026450, granted and conveyed
unto Robert D. Green, Jr. and Stephanie N.
Green, husband and wife, in fee.

ALL THAT CERTAIN lot or tract of land
situate in the Township of Penn, County of
Butler and Commonwealth of Pennsylvania,
being known as Lot No. 1 (3.65 acres)
as shown on a certain plan entitled Plan
of Subdivision for Estate of Raymond
Edward Laurent, as recorded in the Office
of the Recorder of Deeds at Butler County,
Pennsylvania in Plan Book 356, Page 37.
EXCEPTING THEREFROM title to all oil,
gas, natural gas, hydrocarbons, and all of the
shale(s) in which such oil, gas(es) or other
hydrocarbons ay exist or from which such
oil, gas, natural gas, or other hydrocarbons
may emanate or be produced. This exception
and reservation is intended to include all
oil(s), gas(es) and other hydrocarbons of all
natures and descriptions whatsoever, and
all formations and horizons of all natures or
descriptions whatsoever in which oil(s) or
gas(es) may exist, or from which such oil(s),
gas(es) or other hydrocarbons may emanate
or be produced by any technology whether
now known or hereafter developed in and
under and that may be produced from the
lands described herein, (collectively referred
to herein as the "Oil and Gas").
This conveyance is made subject to any
right now existing in favor of any lessee or
its assigns under any valid and subsisting
oil and/or gas leases on any of the lands.
Notwithstanding the forgoing, this Deed
shall not serve to or be deemed a ratification
or reviver of any previously granted oil and
gas lease on the lands which is no longer
valid, in force and effect. Grantors, or their
successors and assigns, shall have receive,
and enjoy all bonuses, rents, royalties, and
other benefits which may accrue to the Oil
and Gas interests excepted and reserved by
this Deed. Title to the Oil and Gas has been
conveyed to Donna Best, et al, by deed from
the Estate of Raymond E. Laurent recorded
in Butler County, Pennsylvania in Instrument
No. 201510220023430.
PARCEL NO. 270-2F71-13-0000

BCLJ: November 1, 8, 15, 2019
E.D. 2019-30265
C.P. 2019-21968
ATTY EDWARD MCKEE
Seized and taken in Execution as the
property of KERRIE A. HARDT AND KEVIN
S. HARDT at the suit of WILMINGTON
SAVINGS FUND SOCIETY, FSB, DOING
BUSINESS AS CHRISTIANA TRUST,
NOT IN ITS INDIVIDUAL CAPACITY BUT
SOLELY AS TRUSTEE FOR BCAT 20149TT, Being:
ALL that certain lot or parcel of ground situate
in the Borough of Callery, County of Butler
and Commonwealth of Pennsylvania, being
bounded and described as follows:
Bounded on the North by a public street; on
the East by Railroad Street; on the South by
lot formerly of Samuel Staples; and on the
West by lands formerly of Samuel Staples,
fronting 80 feet on Railroad Street and
extending back 100 feet.
Parcel No: 350-S2-C1-0000
BEING known as 198 Railroad Street,
Callery, PA 16024
BEING the same premises which Michael
A. Cain, an unmarried man, by Deed dated
August 17, 2004 and recorded in the Office
of Recorder of Deeds of Butler County
on September 28, 2004 at Instrument N
200409280031514 granted and conveyed
unto Kevin S. Hardt and Kerrie Hardt,
husband and wife, their heirs and assigns.
BCLJ: November 1, 8, 15, 2019

- 26 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 14

E.D. 2019-30273
C.P. 2019-22009
ATTY BRIAN LAMANNA

E.D. 2019-30277
C.P. 2019-21890
ATTY JOSEPH RIGS

Seized and taken in Execution as the
property of JEAN M. HEADLEY at the suit
of PLAZA HOME MORTGAGE, INC., Being:

Seized and taken in Execution as the property
of SUSAN M. JOHNS ADMRX, BRUCE J.
HEMPHILL EST BY ADMR X, BRUCE
JAMES HEMPHILL EST BY ADMRX at the
suit of REVERSE MORTGAGE FUNDING
LLC, Being:

ALL THAT CERTAIN piece, parcel or
lot of land, situate in the Township of
Connoquenessing, County of Butler and
Commonwealth of Pennsylvania, being
more particularly bounded and described
as: follows, to-wit;
BEGINNING at the Easternmost corner of
the tract herein described at the intersection
of the respective center lines of Township
Road T-364 known as Nursery Road and
LR 10140, known as Constitution Avenue;
thence by the centerline of Constitution
Avenue, North 84 degrees 33' 30" West,
318.23 feet to line of other lands or now
or formerly Schubert, thence by said other
lands of now or formerly Schubert, South
11 degrees 42' 30" East, 240.05 feet to the
center line of Nursery Road aforementioned;
thence by said center line North 52 degrees
36' 40" East, 337.41 feet to the place of
beginning.
CONTAINING 0.838 acres according to
survey of Charles L. Fair, II.
BEING THE SAME PREMISES AS Glenn
Thompson, Jr., Administrator of the Estate of
Glenn R. Thompson, by Deed dated January
12, 2018, and recorded on January 22, 2018,
by the Butler County Recorder of Deeds as
Instrument No. 201801220001246, granted
and conveyed unto Jean M. Headley, an
Individual.
BEING KNOWN AND NUMBERED AS 102
Nursery Road, Renfrew, PA 16053.
TAX PARCEL NO. 120-3F74-A4DA-0000.
BCLJ: November 1, 8, 15, 2019

TAX I.D. #: 040-1F90-A8A-0000
ALL THAT CERTAIN LOT OR PIECE OF
GROUND WITH THE BUILDINGS AND
IMPROVEMENTS THEREON ERECTED,
SITUATE IN BUFFALO TOWNSHIP, BUTLER
COUNTY, PENNSYLVANIA, BOUNDED
AND DESCRIBED AS FOLLOWS:
B EG I N N I N G AT A P O I N T O N T H E
SAXONBURG-TARENTUM ROAD AT THE
PROPERTY LINE NOW OR FORMERLY
OF GEORGE SHANER, AND EXTENDING
S O U T H WA R D LY A LO N G T H E S A I D
SA XONBURG -TARENTUM ROAD 130
FEET TO A POINT; THENCE WEST 660
FEET ALONG THE PROPERTY NOW OR
FORMERLY OF BLAIR W. ELLIOT AND
GLADYS R. ELLIOT, HIS WIFE, TO A
POINT; THENCE NORTH 130 FEET TO THE
PROPERTY LINE NOW OR FORMERLY OF
GEORGE SHANER; THENCE EAST 660
FEET ALONG THE PROPERTY LINE NOW
OR FORMERLY OF THE SAID GEORGE
SHANER TO THE PLACE OF BEGINNING.
BEING KNOWN AS: 202 HOWES RUN
ROAD, SARVER, PENNSYLVANIA 16055.
TITLE TO SAID PREMISES IS VESTED
IN BRUCE J. HEMPHILL A/K/A BRUCE
JA M ES H EM PHI LL BY D EED FRO M
HELEN I. HEMPHILL, A WIDOW DATED
JUNE 17, 1998 AND RECORDED JUNE
26, 1998 IN DEED BOOK 2879, PAGE 419
INSTRUMENT NUMBER 199806260017575.
THE SAID BRUCE J. HEMPHILL A/K/A
BRUCE JAMES HEMPHILL DIED ON
FEBRUA RY 18, 2019. ON A PRIL 17,
2019, LETTERS OF ADMINISTRATION
WERE GRANTED TO SUSAN M. JOHNS,
NOMINATING AND APPOINTING HER AS
THE ADMINISTRATRIX OF THE ESTATE
OF BRUCE J. HEMPHILL A/KA BRUCE
JAMES HEMPHILL.
BCLJ: November 1, 8, 15, 2019

- 27 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 14

E.D. 2019-30282
C.P. 2019-22034
ATTY PETER WAPNER

E.D. 2019-30278
C.P. 2019-21726
ATTY JILL FEIN

Seized and taken in Execution as the
property of WAYNE B. HERSHBERGER,
WAYNE HERSBERGER , JANENE M.
KIELEK AND JANENE HERSHBERGER at
the suit of WELLS FARGO BANK, NA, Being:

Seized and taken in Execution as the
property of RANDY W. HULVER at the suit
of CARRINGTON MORTGAGE SERVICES
LLC, Being:

All that certain lot or piece of ground situate in
Lyndora in the Township of Butler, County of
Butler and Commonwealth of Pennsylvania,
being Lot No. 102 in the Lyndora Land and
Improvement Company's Plan of Lots as
recorded in the Recorder's Office of Butler
County in Plan Book Volume 1, page 5,
(erroneously stated as Plan Book Volume 2,
page 1, in prior deed), being bounded and
descried as follows:
Beginning at a point on the Northerly line
of Butler Avenue at its intersection with the
Westerly line of Weir Street; thence along
the Westerly line of Weir Street, North 43°
West 110 feet to a point on the Southerly line
of a 16 foot alley; thence along the Southerly
line of said alley, South 47° West 50 feet to
a point at the Northeast corner of Lot No.
101; thence along the Easterly line of Lot No.
101, South 43° East 110 feet to a point on the
Northerly line of Butler Avenue; thence along
the Northerly line of said Avenue North 47°
East 50 feet to a point, the place of beginning.
TITLE TO SAID PREMISES IS VESTED IN
WAYNE B. HERSHBERGER AND JANENE
M. KIELEK, by Deed from ANNA BOROS,
WIDOW, Dated 03/29/1996, Recorded
04/01/1996, in Book 2612, Page 418.
Tax Parcel: 052-37-A102-0000
Premises Being: 121 COLLEEN STREET,
BUTLER TWP, PA 16001
BCLJ: November 1, 8, 15, 2019

All that certain piece, parcel or lot of land
situate in the Township of Penn, County of
Butler, and Commonwealth of Pennsylvania,
being bounded and described as follows:
BEGINNING at a point in the center line
of T-492, Middle Trail, said point being
the Southwest comer of the parcel herein
described and common to the Southeast
comer of Lot No. 39; thence by Lot 39, North
0 degrees 14' 30" West, 220 feet to a point,
the Southwest comer of Lot 41; thence by
Lot 41, North 89 degrees 45' 30" East, 110
feet to a point, the Northwest comer of Lot
43; thence by Lot 43, South 00 degrees 14'
30" East, 220 feet to a point in the center of
T-492; thence by same, South 89 degrees
45, 30" West, 130 feet to a point, the place
of beginning.
BEING all of Lot 40 and 5 feet of the Eastern
line of Lot 39 in the Steppland Plan No. 2, as
recorded in Plan Book 14, Page 18
SUBJECT to a building set back line of 80
feet and a 15 foot easement, the center line
of which is the Eastern property line of Lot 40.
Tax ID/Parcel No. 270-S5-A40.
Being the same premises which Harvey
W. Hulver, Jr., by Deed dated June 5, 2009
and recorded in the Office of the Recorder
of Deeds of Butler County on June 5, 2009
granted and conveyed to Randy W. Hulver.
BCLJ: November 1, 8, 15, 2019

- 28 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

E.D. 2019-30267
C.P. 2019-21764
ATTY KATHERINE WOLF

Vol. 28 No. 14

Having erected thereon a dwelling known as
463 Monmouth Drive, Mars, Pennsylvania.

Seized and taken in Execution as the
property of GARY D. KISER AND DARLENE
J. KISER at the suit of CARRINGTON
MORTGAGE SERVICES, LLC, Being:
ALL THAT CERTAIN piece, parcel or lot
of land situate in the Township of Butler,
County of Butler and Commonwealth of
Pennsylvania, being known as Lot No. 95
of the Woodbury Estates Plan No. 4 as
recorded in the Recorder's Office of Butler
County on November 12, 1968, in Plan Back
File 58, Page 4.
HAVING ERECTED thereon a dwelling
house.
SUBJECT TO a 25 foot building line along
Havenhill Drive as shown on said plan.
SUBJECT TO the exceptions, restrictions
and reser vations as set for th in prior
instruments of record as they may affect the
subject property.
FOR INFORMATIONAL PURPOSES ONLY:
Being known as 226 Havenhill Road a/k/a
226 Havenhill Drive, Butler, Pennsylvania
16001
Parcel #056-20-J95-0000

SUBJECT to coal and mining rights and
all rights relating thereto; rights-of-way,
building and use restrictions, easements and
covenants and the rights of others therein,
as set forth on the recorded plan and in any
other prior instruments of record and any
covenants and conditions as set forth in the
Declaration and By-Laws above recited.
BEING KNOWN AS: 463 MONMOUTH
DRIVE, CR ANBERRY TOWNSHIP PA
16066
PROPERTY ID: 130-S19-A245-0000
TITLE TO SAID PREMISIS IS VESTED
I N JA M ES K L AUT EN BAC H ER A N D
SUSAN L. LAUTENBACHER A/K/A SUSAN
LAUTENBACHER, HUSBAND AND WIFE
BY DEED FROM RAYMOND H. SMITH JR.
AND MARY JO SMITH, HIS WIFE, DATED
08/18/1988 RECORDED 08/29/1988 IN
BOOK NO. 1420 PAGE 0284
T O B E S O L D A S P R O P E R T Y O F:
JA MES K . L AUTENBACHER A / K A
JAMES L AUTENBACHER; SUSAN L.
L AUTENBACHER A /K /A SUSAN
LAUTENBACHER
BCLJ: November 1, 8, 15, 2019
E.D. 2019-30255
C.P. 2019-21894
ATTY KATHERINE WOLF

BCLJ: November 1, 8, 15, 2019
E.D. 2019-30235
C.P. 2019-21797
ATTY SHANNEY MYERS
Seized and taken in Execution as the
property of JAMES K. LAUTENBACHER,
JA M ES L AUTENBACHER , SUSA N
L . L AUTENBACHER AND SUSAN
LAUTENBACHER at the suit of WELLS
FARGO BANK, N.A., AS TRUSTEE FOR
OPTION ONE MORTGAGE LOAN TRUST
2000-C, ASSET-BACKED CERTIFICATES,
SERIES 2000-C, Being:
All that certain parcel of ground situated
in Cranberry Township, Butler County,
Pennsylvania, being Lot No. 245 in the
Freedom Woods Plan of Lots as recorded in
the Office of the Recorder of Deeds of Butler
County, Pennsylvania, in Plan Book Volume
115, page 26.

Seized and taken in Execution as the
property of WAYNE S. MCCLYMONDS
AND SUZANNE MCCLYMONDS at the
suit of BAY VIEW LOAN SERVICING,
LLC, A DELAWARE LIMITED LIABILITY
COMPANY, Being:
ALL THAT CERTAIN parcel of land in
To w n s h i p o f B u t l e r, B u t l e r C o u n t y,
C ommonwealth of PA , as more fully
described in Book 985 Page 929 ID# 051-6207 being known and designated as Lot No.
7 Hampton Court Plan of Lots, filed in Rack
File 52, Page 22 and being more particularly
described as a metes and bounds property.
PARCEL # 051 62 D7 0000
FOR INFORMATIONAL PURPOSES ONLY:
Being known as 150 Hampton Court, Butler,
PA 16001

- 29 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

BEING THE SAME PREMISES which
Dennis M. Grasso and Cynthia R. Grasso,
his wife, by Deed dated March 11, 1974 and
recorded March 18,1974 in the Office of the
Recorder of Deeds in and for the County
of Butler, Pennsylvania in Book 985, Page
929, granted and conveyed unto Wayne S.
McClymonds and Suzanne C. McClymonds,
his wife, in fee
BCLJ: November 1, 8, 15, 2019

Vol. 28 No. 14

BEING THE SAME PREMISES which Henry
J. Miller and Alberta K. Miller, husband
and wife, by Deed dated July 20, 2984 and
recorded on July 30, 1984, in the Butler
County Recorder of Deeds Office at Deed
Book Volume 1197 at Page 527, granted and
conveyed unto Charles D. McCorkle and
Theresa A. McCorkle, husband and wife.
B e i n g K n o w n a s 181 K n o c h R o a d ,
Saxonburg, PA 16056
Parcel I.D. No. 100-1F159-11K

E.D. 2018-30032
C.P. 2017-21862
ATTY LAUREN L. SCHULER

BCLJ: November 1, 8, 15, 2019

Seized and taken in Execution as the
property of THERESA A. MCCORKLE
AND CHARLES D. MCCORKLE at the suit
of BANK OF NEW YORK MELLON, Being:
ALL THAT CERTAIN piece, parcel or lot
of land situate in the Township of Clinton,
County of Butler and Commonwealth of
Pennsylvania, being bounded and described
as follows:
Beginning at a point in the center of a 33
foot right-of-way known as T-552 and also
known as Knoch Road at the Southeast
corner of land of now or formerly of Jeffery
J. Krstonich, et ux.; thence South 89° 37' 22"
West along land now or formerly of Jeffrey J.
Krstonich, et ux., 1818.7 feet to a point of a
land of now o formerly S.H. Marshall; thence
South 00° 27' 20" East along land now or
formerly S.H. Marshall, 657.02 feet to a point
at land now or formerly D.J. Placquadio, Jr.,
thence south 89° 53'50" West along land
now or formerly D.J. Placquadio Jr.. 663 feet
to a point on land of Parcel D1 in the Henry
J. Miller and Alberta K. Miller Subdivision;
thence North 00° 27' 20" West through lands
of which this is a part along Parcels D1 and CI
in the aforementioned Subdivision of 612.57
feet to a point; thence North 89° 37' 22" East
through lands of which this is a part along
Parcel CI in the aforementioned Subdivision
1155.88 feet to a point in the center of T-552:
thence North 0° 26' 10" West along the
center line of T-552 50 feet to a point, being
the place of the beginning.
Containing 11.37 acres as per survey of
Olsen, Zarnick and Seybert, Inc. dated April
5, 1984, and being Parcel E in the Henry
J. Miller and Alberta K. Miller Subdivision
recorded in Rack File 100, Page 15.

E.D. 2019-30274
C.P. 2019-22010
ATTY KATHERINE WOLF
Seized and taken in Execution as the
property of VIRGINIA M. NOSSE at the suit
of NATIONSTAR MORTGAGE D/B/A MR.
COOPER, Being:
ALL that certain piece, parcel or lot of
land situate in the Fourth Ward of the City
of Butler, Butler County, Pennsylvania,
hounded and described as follows:
COMMENCING on the East side of North
Monroe Street at a point 80 feet South of
the intersection of East Penn Street and
North Monroe Streets; thence in an Eastern
direction along other lands of now or formerly
John E. Sarver, et ux., et al., 110 feet to a
point on an alley, said point being 80 feet
South of East Penn Street; thence in a
Southerly direction along said allay, 40 feet
to a point; thence in a Westerly direction
along other lands of now or formerly John E.
Sarver, et ux., et al., 110 feet to North Monroe
Street; thence in a Northerly direction along
said North Monroe Street, 40 feet to place
of beginning, Being the Southern 10 feet of
Lot No. 12 and the Northern 30 feet of Lot
No. 11 in the John Berg, Sr. Heirs Plan of
Lots, recorded at Rack Section 1, Page 10;
THE above described proper t y being
more particularly bounded and described
in accordance with a survey of Zarnick &
Seybert, Inc. dated July 12, 1986, as follows:
BEGINNING at a point on the east side
of North Monroe Street said point being
South 3 degrees 35' 0" West a distance
of 80 feet from the Southern line of East
Penn Street; thence South 64 degrees 9'

- 30 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

15" East a distance of 110 feet along lands
of now or formerly J. DePaolis to a point
on an alley; thence South 3 degrees 45' 0"
West a distance of 40 feet along said alley
to a point on lands now or formerly of M.
Randolph; thence North 84 degrees 9' 15"
West a distance of 110 feet along lands how
or formerly of M. Randolph to a point on North
Monroe Street; thence North 3 degrees
45' 0" East along North Monroe Street a
distance of 40 feet to a point on lands now or
formerly of J. DePaolis the place a beginning.
Containing 4397.06 square feet.
HAVING erected thereon a 2 1/2 story brick
dwelling house and block garage.
FOR INFORMATIONAL PURPOSES ONY:
Being known as 227 North Monroe Street,
Butler PA 16001
Parcel #564-21-248-0000
BEING THE SAME PREMISES which
Jean E. Meals, unmarried, by Deed dated
October 15, 1996 and recorded October 21,
1996, in Book 2678, page 657 Instrument
#199610210025100 in the Office of the
Recorder of Deeds in and for the County of
Butler, granted and conveyed unto Virginia
M. Nosse, unmarried, in fee.
BCLJ: November 1, 8, 15, 2019

Vol. 28 No. 14

place of beginning.
TITLE TO SAID PREMISES IS VESTED
I N G EO RG E H . R A M S E Y, by D e e d
from GEORGE H. R AMSEY AND
VIRGINIA A. RAMSEY, BY GEORGE H.
R AMSEY, AGENT, Dated 09/07/2010,
Recorded 09/08/2010, Instrument No.
201009080020223.
Mortgagor GEORGE H. RAMSEY died on
10/25/2018, and upon information and belief,
his surviving heirs are MICHELLE MILLER,
GEORGE R AMSEY, GREG R AMSEY,
MELINDA SCHULTHEIS, and NATALIE
TERWILLIGER. By executed waivers,
MICHELLE MILLER, GEORGE RAMSEY,
GREG RAMSEY, MELINDA SCHULTHEIS,
and NATALIE TERWILLIGER waived their
right to be named as defendants in the
foreclosure action.
Tax Parcel: 140-1F63-9C-000
Premises Being: 117 WALTMAN LANE,
FENELTON, PA 16034
BCLJ: November 1, 8, 15, 2019
E.D. 2019-30229
C.P. 2019-21783
ATTY MICHAEL MCKEEVER
Seized and taken in Execution as the property
of NICHOLAS D. SCOTT AND WHITNEY M.
SCOTT at the suit of PENNYMAC LOAN
SERVICES LLC, Being:

E.D. 2019-30236
C.P. 2019-21716
ATTY KENYA BATES
Seized and taken in Execution as the
property of UNKNOWN HEIRS OF GEORGE
H. RAMSEY AND GEORGE H. RAMSEY
UNKNOWN HEIRS at the suit of BANK OF
AMERICA, N A, Being:
ALL THAT CERTAIN piece or parcel of land
situate in Donegal Township, Butler County,
Pennsylvania bounded and described as
follows:
BEGINNING at a northeast corner or land
of John Riley; thence southward along land
of said John Riley a distance of 110 feet,
more or less, to a point; thence westward
through land of the grantors herein named
a distance of 198 feet, more or less, to a
point; thence continuing through land of the
grantors northward a distance of 110 feet,
more or less, to a point; thence continuing
through land of the grantors eastward a
distance of 198 feet, more or less, to the

ALL THAT CERTAIN piece, parcel or
lot of land situate in Butler Township,
Butler County, Pennsylvania, bounded and
described as follows:
COMMENCING at an iron pipe on the
Northerly line of Rural Drive, a 40 foot rightof-way, at a point in common to lands of
now or formerly Kirby, said point being the
Southeast corner of the premises herein
described; thence along the Northerly line of
Rural Drive, North 52 degrees 06 minutes 00
seconds West a distance of 69.11 feet to an
iron pin on lands of now or formerly Smith;
thence by line of same North 37 degrees
54 minutes 00 seconds East a distance of
315.0 feet to an iron pin on lands of now
or formerly Dugan; thence by line of same
South 52 degrees 06 minutes 00 seconds
East a distance of 69.11 feet to an iron pin
on lands of now or formerly Miller; thence by
line of same and by line of lands of now or

- 31 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

formerly Kirby, South 37 degrees 54 minutes
00 seconds West a distance of 315.0 feet
to a point, the place of BEGINNING. Said
description is in accordance with survey of
R. B. Shannon and Associates, Inc. dated
October 21,1997.
BEING KNOWN AS: 114 RURAL DRIVE,
BUTLER, PA 16001
PROPERTY ID NUMBER: 056-12-F41A0000
BEING THE SAME PREMISES WHICH
M A R K A . H O FFER A N D DA N I E L L E
A . HOFFER FORMERLY KNOWN AS
DANIELLE A. RUMBAUGH, HIS WIFE BY
DEED DATED 10/28/2016 AND RECORDED
11/1/ 2 016 I N T H E O FFI C E O F T H E
RECORDER OF DEEDS IN DEED BOOK
INSTRUMENT NUMBER 201611010022911,
G R A N T E D A N D C O N V E Y E D U N TO
NICHOLAS D. SCOTT AND WHITNEY M.
SCOTT, HIS WIFE.
BCLJ: November 1, 8, 15, 2019

Vol. 28 No. 14

of two hundred three and eight hundredths
(203.08) feet to a point in the center of said
highway, the place of beginning and being
Lots #9 and #10 in the said plan, Parcel
Number 170-3F80-19E
BEING the same premises c onveyed
to Michael N. Sinibaldi and Margaret A.
Sinibaldi, husband and wife, by Deed of
Edward L. Miller, dated May 16, 1986, and
recorded in the Office of the recorder of
Deeds of Butler County, Pennsylvania on
May 16, 1986, at Record Volume 1278, page
533. The said Michael N. Sinibaldi departed
this life on July 15, 2016 thereby vesting title
to the within described property in Margaret
A. Sinibaldi, by operation of law.
UNDER AND SUBJECT to a drainage
easement dated September 23, 2009 and
recorded at Instrument No. 20090930002317
and an Easement Agreement dated October
23, 2015 and not recorded but a Memorandum
of the Easement was recorded June 8, 2016
at Instrument Number 2016060800011289
BCLJ: November 1, 8, 15, 2019

E.D. 2019-3000
C.P. 2019-21804
ATTY LEE MONTGOMERY
Seized and taken in Execution as the
property of LISA C. SMITH at the suit of
MARGARET A. SINIBALDI, Being:
ALL that certain lot of land in the George H.
Dick Farm Plan of Lots situates in Franklin
Township, Butler County, Pennsylvania,
bounded and described as follows:
BEGINNING at a point in the center of State
Highway known as New Route #422 at its
intersection with the east line of Lot #8,
in the said plan and being the Southwest
corner of lot hereby conveyed; thence along
line of Lot #8, North 3° 37' East a distance
of two hundred sixty-seven and sixty seven
hundredths (267.67) feet to a point on other
lands, now or formerly of George H. Dick and
Ruth Kennedy Dick, his wife; thence along
other lands now or formerly of George H.
Dick and Ruth Kennedy Dick, his wife, South
49° 39' East a distance of two hundred three
and eight hundredths (203.08) feet to a point
on line of Lot #11 the same plan; thence along
line of Lot #11 in the same plan, South 3° 37'
West a distance of two hundred sixty-seven
and sixty feet to a pint on the center of New
Route #422; thence along the center of New
Route #422, North 49° 39' West a distance

E.D. 2019-30267
C.P. 2018-20233
ATTY BERNADETTE IRACE
Seized and taken in Execution as the
property of T.R. STARMACK AND JEANNE
V. STARMACK at the suit of WELLS FARGO
BANK NA, Being:
All that certain lot of ground situate in the
Third Ward of the City of Butler, Butler
C ount y, Pennsy lvania, bounded and
described as follows, to-wit:
Beginning at the Southeasterly corner
thereof, being a post at the corner of
Homewood Avenue and an alley; thence
running Westwardly a distance of thirtytwo (32) feet; thence Northward Sixty-two
(62) feet along lot now or formerly of W.B.
McGeary and Mary E. McGeary, his wife;
thence Eastward Thirty-two (32) feet to
an alley; Sixty-two (62) feet to the place of
beginning, having a brick dwelling house
thereon erected.
BEING known and numbered as 120
Goldwood Avenue, Butler, PA 16001 >>
BEING the same property conveyed to
T. R. Starmack and Jeanne V. Starmack
who acquired title by vir tue of a deed

- 32 -

11/1/2019 

BUTLER COUNTY LEGAL JOURNAL 

from Wachovia Bank, N A , FK A First
Union National Bank, as Trustee of the
Amortizing Residential Collateral Trust,
Series 2000-BC2, Without Recourse, by
its Attorney-in-Fact, Option One Mortgage
C or poration, by Deborah J. Watson,
Assistant Secretary, dated October 10, 2003,
recorded November 4, 2003, at Instrument
Number 200311040049990, Butler County,
Pennsylvania records.
Parcel No.: 563-24-226-0000

Vol. 28 No. 14

premises.
SUBJECT to all exceptions, restrictions,
covenants, conditions, easements, rights of
way and oil and gas leases, all if any, as set
forth in prior instruments of record and on
the recorded plan.
B EI N G b o u n d a n d s u b j e c t to t h o s e
Covenants of record in Deed Book Volume
1178, Page 265.
SUBJECT to the Declaration of Covenants,
Conditions, and Restrictions as are recorded
in Deed Book, Volume 1173, Page 65, the
By-Laws thereunder, and all that may follow
from them.

BCLJ: November 1, 8, 15, 2019
E.D. 2019-30230
C.P. 2019-21786
ATTY KATHERINE WOLF
Seized and taken in Execution as the
property of JOANNE P. WEIGAND at the
suit of SPECIALIZED LOAN SERVICING
LLC, Being:
ALL that certain parcel of land situate
in Cranberr y Township, Butler county,
Pennsylvania, being Unit 406-D in Revised
Glen Eden - Phase IV-A Multi-Family Site
Subdivision recorded at Plan Book Volume
177, Page 42 in the office of the Recorder of
Deeds for Butler County, more particularly
described as follows:

FOR INFORMATIONAL PURPOSES ONLY:
Being known as 775 Sunset Circle, Cranberry
Township, PA 16066. Parcel # 130-S23-D6D
BCLJ: November 1, 8, 15, 2019
Sheriff of Butler County, Michael T. Slupe

BEGINNING at a point on the northerly
Right-of-Way Line of Sunset Circle, 50 feet
wide, at the line dividing Unites 406-C and
406-D in the aforementioned plan, said
point being distant long said right-of-way
line North 51° 10'00" East, 95.72 feet from
the line dividing Lots 5 and 6; thence along
said unit dividing line and partly through a
party wall, North 38° 50' West a distance of
110.00 feet to the line of a Future Glen Eden
Phase; thence along said line, North 51°
10'00" East a distance of 24.38 feet to the
line dividing Units 406-D and 406 E; thence
along said dividing line and partly through
a party wall, South 38° 50' East a distance
of 110.00 feet to the northerly line of Sunset
Circle, aforementioned; thence along said
line, south 51° 10'00" West a distance of
24.38 feet to the place of beginning;
CONTAINING an area of 2,682 square feet.
UNDER AND SUBJECT to exceptions,
reser vations, c onditions, c ovenants,
restrictions, easements, rights of way, etc.,
as contained in the record of chain of title,
or as may be visible, or in place, on the
- 33 -