Erie County

Erie County Vol. 108 No. 21

Posted On: May 23rd 2025

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11464-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Eileen Hanisek to Eileen M. Hanisek.
The Court has fixed the 25th day of August, 2025 at 1:30 p.m. in Courtroom A, Room 206 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and place for the hearing on said petition, when and where all parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
May 23

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10568-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Blake Law Reiser to Blake Robert Law.
The Court has fixed the 23rd day of June, 2025 at 1:30 p.m. in Courtroom A, Room 206 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and place for the hearing on said petition, when and where all parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
May 23

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11420-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Ashlin Winkelmann to Ashlin Stover.
The Court has fixed the 25th day of August, 2025 at 1:30 p.m. in Courtroom A, Room 206 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and place for the hearing on said petition, when and where all parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
May 23

DISSOLUTION NOTICE
Notice is hereby given that Guarino Enterprises, Inc., a Pennsylvania corporation with a registered office address of 10859 Hill Road, Wattsburg, PA 16442, has passed a resolution to voluntarily dissolve the corporation pursuant to Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended, and the corporation is now engaged in the process of winding up of its affairs. Any claims should be sent to: c/o Kyle E. Gallo, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
May 16, 23

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

FICTITIOUS NAME NOTICE
1. Fictitious Name: Bright Life Pathway
2. Address of the principal place of business, including street and number: 2876 North Birch Run, Erie, PA 16506
3. The real name(s) and address(es), including street and number, of the persons who are parties to the registration: Donald Orlando, 2876 North Birch Run, Erie, PA 16506
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about May 10, 2025 with the Pennsylvania Department of State.
May 23

FOREIGN REGISTRATION STATEMENT
Ocean Drive Games, Inc., a foreign business corporation incorporated under the laws of the State of Delaware, hereby gives notice that it has filed a Statement of Registration to do business in the Commonwealth of Pennsylvania under the provisions of Chapter 4 of the Pennsylvania Association Transactions Act. The address of its principal office under the laws of said jurisdiction is 888 Apollo St., Ste. 331, El Segundo, CA 90245 and the address of its proposed registered office in Pennsylvania is 502 W. 7th St., Ste. 100, Erie, PA 16502.
May 23

FOREIGN REGISTRATION STATEMENT
Notice is hereby given that POSS Behavioral Health Specialists P.C. filed a foreign registration statement to do business in the Commonwealth of Pennsylvania. The mailing address of the association’s principal office is 3455 Peachtree RD NE Fl 5, Atlanta, GA 30326-3254. The commercial registered office provider is in the care of Registered Agents Inc. in Erie County. The Corporation is filed in compliance with the requirements of the applicable provisions of 15 Pa. C.S. 412.
May 23

INCORPORATION NOTICE
FATICA FAMILY FOUNDATION, INC. has been incorporated under the provisions of the Pennsylvania Non-Profit Corporation Law of 1988.
KNOX McLAUGHLIN GORNALL & SENNETT, P.C.
120 West 10th Street
Erie, PA 16501
May 23

INCORPORATION NOTICE
Notice is hereby given that articles of incorporation have been filed in the Pennsylvania Department of State for NORAH’S WAVES, which has been incorporated under the Pennsylvania Nonprofit Corporation Law of 1988, as amended.
May 23

LEGAL NOTICE
Notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania, Department of State, Articles of Amendment to the Articles of Incorporation of the North East Borough Water Authority (“Authority”). The current registered office of the Authority is 31 West Main Street, North East, PA 16428. The Articles of Amendment are being filed under the provisions of the Pennsylvania Municipality Authorities Act, 53 Pa.C.S. §5601 et seq., as amended. The nature and character of the proposed Amendment is to extend the term of existence of the Authority to a date which is 50 years from the filing of the Articles of Amendment with the Secretary of the Commonwealth. The Articles of Amendment will be filed with the Secretary of the Commonwealth, Department of State, on or after May 20, 2025.
May 23

LEGAL NOTICE
Notice of Involuntary Vehicle Transfer: 2001 CHEV BLZ, VIN Number 1GNCT18W11K150716. An action has been filed in Erie County Court of Common Pleas at 11440-2025. A hearing has been set for June 18, 2025 at 8:15 a.m. before Judge David Ridge in Courtroom F.
May 23

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
ORPHANS’ COURT DIVISION
NO. 116 IN ADOPTION 2024
IN THE MATTER OF THE ADOPTION OF: ZAKERY JOSEPH MCCLELLAND
TO MISS RAINA O’HARA,
NOTICE IS HEREBY GIVEN that on December 12, 2024, a Petition for Involuntary Termination of Parental Rights was filed against you. You are hereby informed that a hearing on this matter is scheduled for
June 9, 2025, at 1:30 p.m. at the Erie County Courthouse. You must attend at this date and time or an Order may be issued against you terminating your parental rights.
YOU HAVE THE RIGHT TO BE REPRESENTED BY A LAWYER. TAKE THIS NOTICE TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER OR CANNOT AFFORD ONE GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
814-459-4411
Mon. –Fri. 8:30 a.m. – Noon; 1:15 p.m. – 3:00 p.m.
Submitted by:
David E. Wenger, III, Esq.
Wenger Law
4051 Windsor Road
Boardman, OH 44512
Counsel for Petitioner
May 23

NOTICE OF CONDEMNATION - Proceedings by the Redevelopment Authority of the City of Erie
May 23

AUDIT LIST
NOTICE BY
AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills and Ex-Officio Clerk of
the Orphans’ Court Division, of the
Court of Common Pleas of Erie County, Pennsylvania
The following Executors, Administrators, Guardians and Trustees have filed their Accounts in the Office of the Clerk of Records, Register of Wills and Orphans’ Court Division and the same will be presented to the Orphans’ Court of Erie County at the Court House, City of Erie, on Wednesday, May 7, 2025 and confirmed Nisi.
June 18, 2025 is the last day on which Objections may be filed to any of these accounts.
Accounts in proper form and to which no Objections are filed will be audited and confirmed absolutely. A time will be fixed for auditing and taking of testimony where necessary in all other accounts.

2025 ESTATE ACCOUNTANT ATTORNEY
107 Joyce J. Jones 
a/k/a Joyce Jones
Jennifer Montano 
Executrix
Melissa L. Larese, Esq.
114 Karen Wiser Novotny 
a/k/a Karen J. Novotny 
a/k/a Karen Jane Novotny
Sherie Novotny 
Administratrix c.t.a.
Gary Eiben, Esq.
123 Shirley M. Soth 
a/k/a Shirley Marie Soth 
a/k/a Shirley Leffingwell
Bonnie Crowl 
Executrix
David R. Devine, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
May 16, 23

FIRST PUBLICATION

ANDREWS, MARION RUTH, a/k/a RUTH THOMA ANDREWS, a/k/a RUTH T. ANDREWS, a/k/a RUTH ANDREWS, a/k/a MARION R. ANDREWS, a/k/a MARION ANDREWS,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executrix: Leslie E. Oster, c/o Leigh Ann Orton, Esq., Orton & Orton, 68 East Main St., North East, PA 16428
Attorney: Leigh Ann Orton, Esq., Orton & Orton, 68 East Main St., North East, PA 16428

EDEN, PHILIP R., a/k/a PHILIP ROY EDEN, a/k/a PHILIP ROY PLESZEWSKI, a/k/a PHILIP R. PLESZEWSKI,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Aimee R. Eden, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

FOURNIER, MARY JANE, a/k/a MARY J. FOURNIER, a/k/a MARY FOURNIER,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Joseph E. Fournier, 3250 Hershey Road, Erie, PA 16506
Attorney: None

HEITZENRATER, HAZEL NADINE, a/k/a HAZEL HEITZENRATER, a/k/a NADINE HEITZENRATER, a/k/a HAZEL N. HEITZENRATER, a/k/a H. NADINE HEITZENRATER, a/k/a NADINE H. HEITZENRATER,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: David L. Heitzenrater, 201 Lincoln Avenue, Erie, PA 16505
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

HENRY, THOMAS M., a/k/a THOMAS HENRY,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Administratrix: Jasmine V. Henry, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

KUNTZ, BURDETT C.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executor: Charles F. Kuntz, 5556 Saint Thomas Ln., Madison, OH 44057
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001

LASHER, DOLORES H., a/k/a DOLORES KATHERINE LASHER,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: William C. Lasher, c/o Kenzie P. Ryback, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Kenzie P. Ryback, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

PIETRZAK, EILEEN V.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Laurie Colao
Attorney: Thomas S. Talarico, Esquire, Talarico & Associates, 230 West 6th Street, Suite 202, Erie, PA 16507

POWELL, ROBERT E., a/k/a ROBERT EUGENE POWELL, a/k/a ROBERT POWELL,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Joni M. Morgan, 212 Rice Avenue, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

PUGLIESE, JUDITH M., a/k/a JUDITH LIKO PUGLIESE,
deceased
Late of Fairview Township, Girard, Pennsylvania
Administrator C.T.A.: Joseph A. Pugliese
Attorney: David C. Moran, Esquire, MORAN & MORAN PC, 3000 Stonewood Drive, Suite 315, Wexford, PA 15090

RENFRO, AUSTIN,
deceased
Late of the Township of McKean, County of Erie and State of Pennsylvania
Executrix: Michele R. Dudenhoeffer, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

ROGERS, CONNIE,
deceased
Late of the City of Corry, County of Erie, and State of Pennsylvania
Executor: Randy Bimber, 11856 Lovell Road, Corry, PA 16407
Attorney: Tina Fryling, Esq., 4402 Peach Street, Suite 3, Erie, PA 16509

SHIELDS, GRACE DARLENE, a/k/a G. DARLENE SHIELDS, a/k/a GRACE D. SHIELDS, a/k/a GRACE SHIELDS, a/k/a DARLENE SHIELDS,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Mary Esther Ramey, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

TIMPANO, MARY LOU, a/k/a MARY LOUISE TIMPANO,
deceased
Late of the Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Co-executors: James Jell, 3120 Hastings Road, Erie, PA 16506 and Vincent Timpano, 5137 Westbury Farms Drive, Erie, PA 16506
Attorney: None

VANCISE, JOHN CHARLES, JR., a/k/a JOHN C. VANCISE, JR., a/k/a JOHN VANCISE, JR., a/k/a JOHN VANCISE, a/k/a JOHN CHARLES VANCISE,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Administratrix: Emily VanCise, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

WOODARD, CHARLES LAMONT, a/k/a CHARLES L. WOODARD,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Alexis Pullium, c/o W. Atchley Holmes, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: W. Atchley Holmes, Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

SECOND PUBLICATION

ANTHONY, PAMELA K., a/k/a PAMELA KAY ANTHONY,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administrator: Colin V. Keith, c/o Julia M. Gromacki, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Julia M. Gromacki, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

BROWN, PATRICIA A., a/k/a PATRICIA ANN BROWN,
deceased
Late of Millcreek Township, Erie County, PA
Executor: Michael R. Anderson
Attorney: Norman A. Stark, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

BURLING, GERALDINE A., a/k/a GERALDINE ANN BURLING, a/k/a GERALDINE BURLING,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Robert Burling, c/o James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
Attorney: James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509

DICKERSON, CIONIA C., a/k/a CIONIA C. DICKERSON-PAYNE,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administrator: Christopher L. Payne, c/o Adam E. Barnett, Esq., 234 West Sixth Street, Erie, PA 16507
Attorney: Adam E. Barnett, Esq., Bernard Stuczynski Barnett & Lager, PLLC, 234 West Sixth Street, Erie, PA 16507

DOMBROWSKI, DAVID W., a/k/a DAVID WADE DOMBROWSKI, a/k/a DAVID W. W. DOMBROWSKI, a/k/a DAVID WADE WILLIAM DOMBROWSKI, a/k/a DAVID DOMBROWSKI,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Administratrix: Elaine E. Dombrowski, 11105 Springfield Road, Girard, PA 16417
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

ETHRIDGE, CLAIR J.,
deceased
Late of the Borough of Union City, County of Erie, Pennsylvania
Executor: Shawn M. Ethridge, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

GOLEMBESKI, MARY ANN, a/k/a MARY A. GOLEMBESKI, a/k/a MARY GOLEMBESKI,
deceased
Late of Wesleyville Borough, Erie County, Commonwealth of Pennsylvania
Executor: Thomas A. Golembeski, c/o Jeffrey D. Scibetta, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HUGHES, JEROME D.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Maureen Hughes, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HURLBURT, LAVERN FLOYD, a/k/a LAVERN F. HURLBURT, a/k/a VERN F. HURLBURT,
deceased
Late of North East Township, Erie County, Commonwealth of Pennsylvania
Executrix: Michelle Therese Lauffenburger, c/o Kenzie P. Ryback, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Kenzie P. Ryback, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

JOINT, PENNY JANE,
deceased
Late of the Township of Lawrence Park, Erie, County, Pennsylvania
Executrix: Kalli Oberlander, c/o DCP Law Office, LLC, 36 West Main St., North East, Pennsylvania 16428
Attorney: Denise C. Pekelnicky, Esq., 36 West Main St., North East, Pennsylvania 16428

KEVERLINE, BARBARA N., a/k/a BARBARA KEVERLINE,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Kathleen A. Dailey, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

KUNA, MARY ANN, a/k/a MARY A. KUNA, a/k/a MARY KUNA,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: John T. Kuna, c/o John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

LASKEY, MARGARET P., a/k/a MARGARET LASKEY,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Elizabeth Ann Ricke, 6585 Meadowland Circle, Erie, PA 16509
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

LIGHT, EDWARD W., a/k/a EDWARD WILLIAM LIGHT, a/k/a EDWARD LIGHT,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Administrator: Bryan Light, 232 Colorado Drive, Erie, PA 16505
Attorney: None

MASSING, GERTRUDE R., a/k/a GERTRUDE RITA MASSING, a/k/a GERTRUDE MASSING,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Laurie Komarow, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503

McBRYDE, LAWRY L., a/k/a LAWRY McBRYDE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Emily L. McBryde, 633 Rondeau Drive, Erie, PA 16505
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

MOROS, VIOLET LUCILLE, a/k/a VIOLET L. MOROS, a/k/a VIOLET MOROS,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executrix: Twila M. Bash, 5436 East Lake Road, Apt. 314, Erie, PA 16511
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

O’CAMB, JEAN M., a/k/a JEAN MARIE O’CAMB, a/k/a JEAN O’CAMB,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Vicky M. Sholtis, 3101 Madeira Drive, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

PRINDLE, JAMES R., a/k/a JAMES ROBERT PRINDLE,
deceased
Late of Harborcreek Township, County of Erie, Commonwealth of Pennsylvania
Co-executors: Carolyn Wisniewski, Lee Prindle, 3603 Ridge Pkwy, Erie, PA 16510
Attorney: None

RUTKOWSKI, BERNARD, a/k/a BARNEY RUTKOWSKI,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Russell J. Rutkowski, c/o Adam E. Barnett, Esq., 234 West Sixth Street, Erie, PA 16507
Attorney: Adam E. Barnett, Esq., Bernard Stuczynski Barnett & Lager, PLLC, 234 West Sixth Street, Erie, PA 16507

SCYPINSKI, MARY MARGARET,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-executors: Robert G. Scypinski and David C. Scypinski, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

SMITH, BRUCE C.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Rita R. Smith, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

WEBER, JAMES M., a/k/a JAMES MARTIN WEBER, a/k/a JAMES WEBER,
deceased
Late of Millcreek, Erie County, Commonwealth of Pennsylvania
Administratrix: Cathy H. Wilson, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

YARMAN, BOBETTE M.,
deceased
Late of Lawrence Township, Erie County, Commonwealth of Pennsylvania
Executor: Ralph Yarman, Jr., c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

THIRD PUBLICATION

AGGERS, GERALD EDWARD,
deceased
Late of McKean Township, County of Erie and Commonwealth of Pennsylvania
Executor: Brian Cooper, c/o Anthony Angelone, Esquire, Nietupski Angelone, LLC, 3204 State Street, Erie, PA 16508
Attorney: Anthony Angelone, Esquire, Nietupski Angelone, LLC, 3204 State Street, Erie, PA 16508

ANDERSON, GEORGE D., II, a/k/a GEORGE D. ANDERSON, a/k/a GEORGE ANDERSON, a/k/a GEORGE ANDERSON, II, a/k/a GEORGE DONALD ANDERSON,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Russell E. Anderson, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

ARNDT, CLARENDON F.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Co-executors: Mark Arndt & Renee Morris, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

BOOTHE SANDRA M., a/k/a SANDRA BOOTHE,
deceased
Late of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Richard Clark, P.O. Box 113/1250, Bartlett Rd., Harborcreek, PA 16421
Attorney: None

BOWEN, AMANDA R.,
deceased
Late of the City of Erie, County of Erie, PA
Executrix: Christine Bowen, 3024 Chestnut Street, Erie, Pennsylvania 16508
Attorney: Kari A. Froess, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507

CUNNINGHAM, SUSAN E., a/k/a SUSAN ELIZABETH CUNNINGHAM,
deceased
Late of Girard Township, Erie County, Commonwealth of Pennsylvania
Executrix: Kathrine A. Fine, c/o Kenzie P. Ryback, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Kenzie P. Ryback, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

DANIELSON, PEARL A., a/k/a PEARL DANIELSON,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Lara J. Danielson, 400 Waterhouse Rd., Cambridge Springs, PA 16403
Attorney: None

DeMICHELE, SAM P., JR., a/k/a SAMUEL DeMICHELE,
deceased
Late of the Township of Fairview, County of Erie, and Commonwealth of Pennsylvania
Executrix: Suzette M. Little
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

FICKENWORTH, JOSEPH DANIEL, JR., a/k/a JOSEPH D. FICKENWORTH, a/k/a JOSEPH FICKENWORTH, JR., a/k/a JOSEPH FICKENWORTH,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Lisa M. Piazza, c/o Jeffrey D. Scibetta, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HOBSON, PEARLINE, a/k/a PEARL HOBSON,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: William Hobson, Jr., c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503

LIJEWSKI, ILEAN, a/k/a ILEAN M. WROBEL, a/k/a ILEAN M. LIJEWSKI, a/k/a ILEAN MARY LIJEWSKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Karen Danowski, 5473 Grandview Drive, Edinboro, PA 16412
Attorney: None

LUKE, MARY ANN,
deceased
Late of Waterford, Millcreek Township, Erie County, PA
Co-executors: Doreen Marie Gray and Jeffery Joseph Luke
Attorney: Rachel A. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

REAGLE, PAUL D., a/k/a PAUL DUNMYER REAGLE, a/k/a PAUL REAGLE,
deceased
Late of Girard Township, County of Erie and Commonwealth of Pennsylvania
Executor: Josiah S. Reagle, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

RITTER, THOMAS ALTON, a/k/a THOMAS A. RITTER,
deceased
Late of North East, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Jennifer M. Ritter, 10301 Sidehill Road, North East, PA 16428 and Julia A. Ritter-Welzant, 2 Three Sisters Court, Baldwin, MD 21013
Attorney: None

SIEGEL, PAUL T., a/k/a PAUL T. SIEGEL, II,
deceased
Late of the Township of Fairview, County of Erie, and State of Pennsylvania
Co-executors: Paul T. Siegel, III and Pamela Applebee, c/o 4402 Peach Street, Suite 3, Erie, PA 16509
Attorney: Tina Fryling, Esq., 4402 Peach Street, Suite 3, Erie, PA 16509

WALCZAK, KATHLEEN,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Executor: Eugene Walczak, 691 Mooreheadville Road, North East, PA 16428
Attorney: None

WATKINS, DAVID A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Kimberly Watkins, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Caitlyn M. Haener, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

WHITNEY, LORALYN A., a/k/a LORALYN WHITNEY,
deceased
Late of the Borough of Edinboro, County of Erie, Commonwealth of Pennsylvania
Administratrix: Brenda M. Corman, 159 Tradition Drive, State College, PA 16803
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WILCHER, DELORES M.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Mary Beth Wilcher, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

WOOD, JOANNE R., a/k/a JOANNE RUTH WOOD,
deceased
Late of the Borough of Edinboro, County of Erie and State of Pennsylvania
Executor: Michael Wood, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

TRUST NOTICE
Notice is hereby given of the administration of the Trust set forth below. All persons having claims or demands against the decedent are requested to make known the same and all persons indebted to said decedent are required to make payment without delay to the trustees or attorneys named below:

ROBERTS, JULIA E., TRUSTEE OF THE WARREN ROBERTS & JULIA E. ROBERTS REVOCABLE LIVING TRUST DATED NOVEMBER 5, 2002,
deceased
Late of 3435 Woodhaven Dr., Erie, Erie County, Pennsylvania
Successor Co-trustees: Trudy Herselman & Joli Wilson, 2710 McKee Road, Erie, PA 16506
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001