Erie County

Erie County Vol. 100 No. 16

Posted On: April 21st 2017

ARTICLES OF AMENDMENT
ARTICLES OF AMENDMENT OF THE ERIE METROPOLITAN TRANSIT AUTHORITY, COUNTY OF ERIE, COMMONWEALTH OF PENNSYLVANIA
TO THE RESIDENTS OF CITY OF ERIE AND COUNTY OF ERIE, PENNSYLVANIA:
TAKE NOTICE that the Board of Directors of the Erie Metropolitan Transit Authority, County of Erie, pursuant to the Municipalities Authorities Act have adopted a resolution on April 10, 2017 to amend its articles of incorporation. In compliance with the Board hereby advertises such Amendment as follows:
The name and location of the Registered Office of the Erie Metropolitan Transit Authority, Erie County, Pennsylvania, is 127 E. Fourteenth Street, Erie, Pennsylvania, 16503.
The Erie Metropolitan Transit Authority, Erie County, Pennsylvania was formed under the Municipality Authorities Act of 1945, as amended, pursuant to Articles of Incorporation approved August 29, 1966, and filed with the Department of State of the Commonwealth of Pennsylvania on September 14, 1966.
The Erie Metropolitan Transit Authority, Erie County, Pennsylvania, adopted a Resolution amending the Articles of Incorporation to reapportion representation on the Authority Board; and to provide for appointment of officers. As such, pursuant to 53 Pa. C.S.A., Section 5605, the Articles of Incorporation of the Erie Metropolitan Transit Authority be amended with the addition of the following paragraphs:
5. The governing body of the Erie Metropolitan Transit Authority shall be comprised of nine members, five of whom shall be appointed by the Council of the City of Erie on recommendation of the Mayor, and four shall be appointed by the County of Erie.
6. That the officers of the Board of the Erie Metropolitan Transit Authority will include at least one appointee from each of the incorporating entities, and that at least one appointee from each incorporating entity will be included on the Executive Committee.
It is the intention of the Amendments of the Articles of Incorporation and supporting Resolution to be filed with the Department of State on April 25, 2017.
Jill E. Nagy
Solicitor, Erie Metropolitan Transit Authority
Apr. 21

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania Docket No. 11107-17
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Sharon E. Hartman to Sharon E. Groters. The Court has fixed the 26th day of June, 2017 at 3:30 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 21

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: Budget Blinds of Erie
2. Principal business address: 1328 Central Drive, Erie, PA 16505
3. Name and address of the entity interested in said business: Taylor-Erie, Inc., 1328 Central Drive, Erie, PA 16505
4. An application for registration of the Fictitious Name was filed under the Fictitious Names Act on or about April 11, 2017.
Apr. 21

FICTITIOUS NAME NOTICE
1. Fictitious Name: Tri-City Sports
2. Principal business address: 510 Rice Avenue, Girard, PA 16417
3. Name and address of the persons who are party to the registration per amendment filed March 28, 2017: Charles R. McConnell, 510 Rice Avenue, Girard, PA 16417
4. An application for registration of the Fictitious Name was filed under the Fictitious Name Act on or about January 20, 2017 and amended March 28, 2017.
Apr. 21

INCORPORATION NOTICE
Bread Ninja Incorporated hereby gives notice that articles of incorporation were filed with the Department of State of the Commonwealth of Pennsylvania, under the provisions of the Pennsylvania Business Corporation Law of 1988, approved December 21, 1988, P.L. 1444, No. 177, effective October 1, 1989, as amended.
Apr. 21

LEGAL NOTICE
IN RE: THE ESTATE OF CELIA M. BOWERSOX
ORPHANS’ COURT DIVISION
File No. 2014-0012
NOTICE OF PETITION
FOR SETTLEMENT OF
SMALL ESTATE
TO: Lorna A. Bowersox, Mace Bowersox, Evelyn Bowersox, Wayne
Bowersox, Sr., Dorothy Schenk, Jonathan Bowersox, Daniel Bowersox, Juanita Prylinski, Stanley F. Bowersox, Jr., Alex Bowersox, Melissa Bowersox, Kathy Spiteri, Lou Ann Yennias, and any creditors of the Estate of Celia M. Bowersox or of Stanley Bowersox, Sr., deceased:
Cornelio Ramon, administrator of the estate of Celia M. Bowersox, seeks an order to allow him to finalize this estate by Petition for Settlement of Small Estate. The Petition indicates that there are no funds or assets to be distributed to any heirs or creditors of the estate. The Petition for Settlement of Small Estate shall be presented on May 8, 2017, at 11:15 a.m. in Courtroom 2 in the Court of Common Pleas of Crawford County, Pennsylvania, 903 Diamond Park, Meadville, Pennsylvania 16335.
Further information can be obtained by contacting the estate’s attorney.
Gary V. Skiba, Esq.
345 W. 6th Street
Erie, PA 16507
Ph. 814/454-6345
Attorney for Estate of Celia M. Bowersox
Apr. 7, 14, 21

FIRST PUBLICATION

ALLEN, ERNEST L.,
deceased
Late of the Township of Concord, County of Erie and Commonwealth of Pennsylvania
Executrix: Elsie Culver, 20380 Route 89, Corry, PA 16407-7834
Attorneys: MacDonald Illig Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459

BREWSTER, ROBERT H., a/k/a ROBERT BREWSTER,
deceased
Late of the Township of Springfield, County of Erie and State of Pennsylvania
Executor: Michael S. Brewster, 4350 Nye Road, West Springfield, Pennsylvania 16443
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

CIOTOLI, YOLANDA M., a/k/a YOLANDA CIOTOLI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Gail Runyan, c/o Quinn Buseck Leemhuis Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Darlene M. Vlahos, Esq., Quinn Buseck Leemhuis Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

DiSANTIS, WILLIAM L.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Ernest J. DiSantis, c/o Yochim Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Esq., Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

DZIUBKOWSKI, ANNE L., a/k/a ANNE P. DZIUBKOWSKI,
deceased
Late of the City of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executor: R. Michael Dziubkowski
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

GOVE, LAVERNE R., a/k/a
LA VERNE R. GOVE,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Gregory James Gove, c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

HENRY, DAVID L.,
deceased
Late of the City of Erie
Administrator: Melba J. Henry, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

HERWALD, ANTHONY E.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-Administratrices: Ashley Neil Welch and Mary Beth Herwald, c/o Quinn Buseck Leemhuis Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn Buseck Leemhuis Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

JIULIANTE, JESS S., JR.,
a/k/a HONORABLE JESS S.
JIULIANTE JR., a/k/a jess s.
jiuliante II,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Co-Executors: Jess S. Jiuliante III and Jessica Jiuliante
Attorney: Gerald J. Villella, Esquire, Dailey, Karle & Villella, 150 East Eighth Street, 2nd Floor, Erie, PA 16501

KLIMEK, EDWARD N., a/k/a
EDWARD KLIMEK,
deceased
Late of the Township of Girard, County of Erie and State of Pennsylvania
Executor: Clinton E. Klimek, 7886 South Creek Road, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

MIDDENDORF, KATHERINE
M., a/k/a KATHERINE
MIDDENDORF,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Executor: William B. Middendorf, c/o Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 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

MLECZKO, JOHN P.,
deceased
Late of City of Erie, Erie County, Erie, Pennsylvania
Executor: Robert L. Mleczko, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorney: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

SHAFFER, NANCY C., a/k/a NANCY SHAFFER,
deceased
Late of the Township of Elk Creek, County of Erie and State of Pennsylvania
Executrix: Stacey Beery, 10360 Wanetta Drive, Albion, Pennsylvania 16401
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

ZDUNSKI, JOSEPH T., JR.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Andrea M. Zdunski, c/o 120 West 10th Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501


SECOND PUBLICATION

BLUE, ALMA LUCILLE, a/k/a ALMA LUCILLE TATE DAVIS BLUE, a/k/a ALMA LUCILLE DAVIS BLUE,
deceased
Late of the Borough of Wesleyville, County of Erie, Commonwealth of Pennsylvania
Executor: James Madison Davis, Jr., c/o Terrence P. Cavanaugh, Esquire, PO Box 3243, Erie, PA 16508
Attorney: Terrence P. Cavanaugh, Esquire, PO Box 3243, Erie, PA 16508

COSTELLOE, YVONNE
LOUISE, a/k/a YVONNE L.
COSTELLOE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Yvonne M. Costelloe, c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

COWSER, MARY M., a/k/a
Mary Cowser,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Co-Executors: John D. Cowser and Thomas L. Cowser, c/o John J. Shimek, III, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

DUNN, JAMES B.,
deceased
Late of the City of Erie
Executrix: Karen M. Dunn, 338 E. 30th Street, Erie, PA 16504
Attorney: Michael A Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

FALUSZCZAK, STEPHEN W.,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Mary C. Faluszczak, c/o 504 State Street, Suite 200, Erie, PA 16501
Attorney: Richard E. Filippi, Esquire, 504 State Street, Suite 200, Erie, PA 16501

GREEN, MARGARET MARY,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administrator: Richard D. Green, c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh, Spaeder, Baur, Spaeder, Schaaf, LLP., Suite 300, 300 State Street, Erie, PA 16507

NIEDZWECKI, LEO J., a/k/a LEO JOSEPH NIEDZWECKI, a/k/a LEO NIEDZWECKI,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executor: Michael J. Niedzwecki, 4625 Southgate Parkway, Myrtle Beach, South Carolina 29579
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

POST, JANE W., a/k/a JANE MARIE POST,
deceased
Late of the Township of North East, County of Erie and Commonwealth of Pennsylvania
Executrix: Amelia J. Wall, c/o Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Esq., Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

ROBIE, SHIRLEY F.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Thomas C. Robie, c/o Quinn Buseck Leemhuis Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Darlene M. Vlahos, Esq., Quinn Buseck Leemhuis Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

SCHAACK, DONALD P.,
deceased
Late of the Township of Conneaut, Erie County
Executrix: Stephanie Rae Saul
Attorney: William J. Kelly, Jr., Esquire, 230 West 6th Street, Suite 201, Erie, PA 16507

THIRD PUBLICATION

BECKMAN, CHARLES
WILLIAM, a/k/a CHARLES W.
BECKMAN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Richard Arthur Beckman
Attorney: Gary D. Bax, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

BIGELOW, DONALD,
deceased
Late of Millcreek Township
Executors: Michele L. Farrell and Richard G. Bigelow, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

BITHELL, VALERIE, a/k/a
BITHELL, VALERIE L.,
deceased
Late of the McKean Boro
Administrator: Jeremy Arneman
Attorney: Andrew J. Sisinni, Esquire, 1314 Griswold Plaza, Erie, PA 16501

DOUBLE, VERDIE E.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Jacqueline M. Palotas, c/o Jerome C. Wegley, Esquire, 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

FIAMELLA, JUDITH A.,
deceased
Late of the City of Erie
Executor: Charles Fiamella
Attorney: Steven E. George, Esq., Shapira Hutzelman and Smith, 305 West Sixth Street, Erie, PA 16507

GABER, JAMES L., SR.,
deceased
Late of the Township of LeBoeuf, Erie County
Executrix: Marilyn Gaber
Attorney: William J. Kelly, Jr., Esquire, 230 West Sixth Street, Suite 201, Erie, PA 16507

HEIDT, WALTER C., a/k/a
WALTER HEIDT,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Co-Executors: Barbara Peters, 3912 Blossom Terrace, Erie, Pennsylvania 16506 and Dennis Heidt, 142 Washington Street, Palmyra, New York 14522
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

IRVIN, ELIZABETH JANE, a/k/a ELIZABETH H. IRVIN, a/k/a ELIZABETH J. IRVIN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Terry Irvin and Kevin Irvin, c/o James E. Marsh Jr., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh Spaeder Baur Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

JAWORSKI, NORMA M., a/k/a NORMA MAE JAWORSKI,
deceased
Late of the Township of LeBoeuf, County of Erie and Commonwealth of Pennsylvania
Executor: Richard James Jaworski, 13205 Old Route 19 N, Waterford, PA 16441
Attorney: Joseph B. Aguglia, Jr., Esq., 1001 State Street, Suite 1400, Erie, PA 16501

KOEHLE, ANDREW W.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Administrators: William Koehle and Patricia Koehle, c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh Spaeder Baur Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

MOSIER, PATRICIA A., a/k/a
PATRICIA MOSIER, a/k/a
PATRICIA P. MOSIER,
deceased
Late of the Township of Elk Creek, County of Erie and State of Pennsylvania
Administratrix: Cheryl Trimbath, 439 Briarwood Trail, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

NAMEY, GERALDINE A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Administrators: Samuel A. Namey and Gerald T. Namey
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

NARUSEWICZ, FLORENCE A., a/k/a FLORENCE A. STANEK NARUSEWICZ,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Stephen P. Narusewicz, c/o John J. Shimek, III, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

NIXON, SARA L., a/k/a SALLY LOU NIXON,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executor: Alton J. Nixon a/k/a Pete Nixon, c/o James E. Marsh Jr., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh Spaeder Baur Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

PERRY, WILLIAM R., a/k/a WILLIAM "BILL" ROBERT PERRY,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executor: Eleanor M. Perry, c/o Robert C. Ward, Esq., 307 French Street, Erie, Pennsylvania 16507
Attorney: Robert C. Ward, Esq., 307 French Street, Erie, PA 16507

RUSSELL, PENNY LYNN,
deceased
Late of the City of Edinboro, County of Erie and Commonwealth of Pennsylvania
Administratrix: Candy Jane Bingham, c/o Yochim, Skiba & Nash, 345 West 6th Street, Erie, PA 16507
Attorney: Thomas Brasco, Jr., Esq., Yochim, Skiba & Nash, 345 West 6th Street, Erie, PA 16507

SCALZITTI, ELIZABETH M.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Gary J. Scalzitti
Attorney: Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

SCHUTZ, JOHN A.,
deceased
Late of Harborcreek Township
Executrix: Jeanette M. Bisbee, c/o 246 West Tenth Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West Tenth Street, Erie, PA 16501

SITTER, ROBERT L., II,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administrator: Robert L. Sitter, III, 1301 Delaware Avenue SW, Apt. N718, Washington, DC 20024-3929
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

SPITMAN, KATHERINE ROSE, a/k/a ROSE K. SPITMAN,
deceased
Late of the City of Corry, Erie County, Pennsylvania
Executrix: Kathy E. Shumsky, 20080 S. Center St., P.O. Box 314, Corry, PA 16407
Attorney: William E. Barney, Esquire, 200 N. Center Street, Corry, PA 16407

STEGER, JOSEPH R.,
deceased
Late of the Borough of Wesleyville, County of Erie, Commonwealth of Pennsylvania
Executrix: Diane Nicolia, c/o John J. Shimek, III, Sterrett Mott Breski & Shimek, 345 West Sixth Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esq., Sterrett Mott Breski & Shimek, 345 West Sixth Street, Erie, PA 16507

TITCH, ELSIE MAY,
deceased
Late of the Township of Wayne, County of Erie, Commonwealth of Pennsylvania
Executor: Joseph W. Titch, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

WILCZYNSKI, PATRICIA R.,
deceased
Late of the Township of Summit, Erie County, Pennsylvania
Executrix: Bridget A. Hines, c/o Raymond A. Pagliari, Esq., 501 Cranberry St., Suite 301, Erie, Pennsylvania 16507
Attorney: Raymond A. Pagliari, Esq., 501 Cranberry St., Suite 301, Erie, Pennsylvania 16507