Erie County

Erie County Vol. 101 No. 47

Posted On: November 23rd 2018

ARTICLES OF AMENDMENT
1. The name of the Authority is Erie Sewer Authority.
2. The registered office of the Erie Sewer Authority is 120 West 10th Street, Erie, Pennsylvania 16501.
3. The Erie Sewer Authority is located within Erie County.
4. The Erie Sewer Authority intends to amend its Articles of Incorporation by extending its term of existence. Specifically, Paragraph 8 of the Articles of Incorporation are amended to read as follows: “The term of existence of the Erie Sewer Authority shall be extended from November 15, 2031 to October 15, 2068.
5. This notice and the Amendment of the Articles of Incorporation is pursuant to the Municipal Authorities Act, 53 Pa.C.S.A. §8601 et seq.
6. The Articles of Amendment will be filed with the Secretary of the Commonwealth on November 27, 2018 which is at least three days after the date of publication of this notice.
Knox McLaughlin Gornall
& Sennett, P.C.
120 W. 10th Street
Erie, PA 16501
Nov. 23

 

INCORPORATION NOTICE
HACKCAB, Inc. has been incorporated under the provisions of the Business Corporation Law of 1988, as amended.
Richard E. Filippi, Esquire
504 State Street, Suite 200
Erie, Pa. 16501
Nov. 23

 

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL DIVISION
NO.: 11837-18
IN RE: George Rovny
PETITION FOR INVOLUNTARY TRANSFER OF VEHICLE OWNERSHIP
This is a Petition for Involuntary Transfer of Vehicle Ownership. Petitioner is seeking an involuntary transfer of eight (8) mobile home trailers identified as follows:
(a) A 1971 Mark IV Mobile Home, Manufacturer’s Serial No.: 1260FK31211671 with Title No. Of A22208635;
(b) An ABC Mobile Home, Manufacturer’s Serial No. 10548 with Title No.: H00377993, original date of issue of April 7, 1970;
(c) An Active Mobile Home, with a Title No. E00588484 and VIN of SM55722C01894 with a date of issue of March 11, 1975;
(d) A 1967 Brookwood ABC with Title No. of B00650729 and VIN of FFBJZMC02911;
(e) An Atlantic Mobile Home, Manufacturer’s Serial No.: 0709643377 with Title No. A21241615 with a date of issue of December 23, 1969;
(f) A Skyline Mobile Home what is believed to be a VIN of 541407612E;
(g) A Richardson Mobile Home, Title No. E00580116 with a VIN of 150G20036, date of issue July 25, 1974; and
(h) A Richardson Mobile Home, Manufacturer’s Serial No.: 145AFKC8966 with Title No. A00689317
You may or may not have an interest in the property.
A Rule to Show Cause is hereby issued upon any parties in interest to the mobile homes to appear at a hearing scheduled for December 5, 2018 at 11:00 a.m. in Courtroom 222-G at the Erie County Courthouse, 140 West 6th Street, Erie, Pa 16501 in front of the Honorable Judge Stephanie Domitrovich.
NOTICE
If you wish to defend, you must enter a written appearance personally or by attorney and filed your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the Plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Lawyer Referral &
Information Service
P.O. Box 1792
Erie, PA 16507
814-459-4411
Richard E. Filippi, Esquire
PA. I.D. No.: 66525
RICHARD E. FILIPPI
& ASSOCIATES, P.C.
504 State Street, Suite 200
Erie, Pa. 16501
(814) 874-0558
Attorney for Petitioner.
Nov. 23

 

LEGAL NOTICE
CIVIL ACTION
COURT OF COMMON PLEAS
ERIE COUNTY, PA
CIVIL ACTION-LAW
NO. 11872-18
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff
v.
UNKNOWN HEIRS, SUCCESSORS, ASSIGNS AND ALL PERSONS, FIRMS OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER BETH ANN BASSING, DECEASED; THERESA BASSING, IN HER CAPACITY AS HEIR OF BETH ANN BASSING, DECEASED, Defendants
To: UNKNOWN HEIRS, SUCCESSORS, ASSIGNS AND ALL PERSONS, FIRMS OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER BETH ANN BASSING, DECEASED, Defendant(s), 2514 EAST 42ND STREET, ERIE, PA 16510
COMPLAINT IN
MORTGAGE FORECLOSURE
You are hereby notified that Plaintiff, NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, has filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of ERIE County, PA docketed to No. 11872-18, seeking to foreclose the mortgage secured on your property located, 2514 EAST 42ND STREET, ERIE, PA 16510.
NOTICE
YOU HAVE BEEN SUED IN COURT. If you wish to defend against the claims set forth in this notice you must take action within twenty (20) days after the Complaint and Notice are served, by entering a written appearance personally or by attorney and filing in writing with the Court your defenses or objections to the claims set forth against you. You are warned that if you fail to do so, the case may proceed without you, and a judgment may be entered against you by the Court without further notice for any money claimed in the Complaint or for any other claim or relief requested by the plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH THE INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
LAWYERS REFERRAL SERVICE
Lawyer Referral &
Information Service
PO BOX 1792
Erie, PA 16507
814-459-4411
RAS CITRON, LLC
ATTORNEYS FOR PLAINTIFF
Zayln Bajor, Esq. ID No. 320459
133 Gaither Drive, Suite F
Mt. Laurel, NJ 08054
855-225-6906
Nov. 23

 

LEGAL NOTICE
IN THE UNITED STATES DISTRICT COURT
FOR THE WESTERN DISTRICT OF PENNSYLVANIA
CIVIL ACTION NO. 1:17-cv-00294
UNITED STATES OF AMERICA, Plaintiff
vs.
MICHAEL E. WEBER and CATHERINE J. WEBER, Defendants
MARSHAL’S SALE: By virtue of a Writ of Execution issued out of the United States District Court for the Western District of Pennsylvania and to me directed, I shall expose to public sale the real property located at and being more fully described at Erie County Deed Book Volume 1176, Page 368.
SAID SALE to be held at the Erie County Courthouse, 140 West Sixth Street, Room 209, Erie, PA 16501 at 10:00 a.m. prevailing standard time, on December 12, 2018.
ALL that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. (28) 5-6.3-15 recorder in Erie County, Pennsylvania, commonly known as: 10314 Rose Street, Lake City, PA 16423. IDENTIFIED as Tax/Parcel No.: (28) 5-6.3-15 in the Deed Registry Office of Erie County, Pennsylvania. HAVING erected a dwelling thereon known as 10314 ROSE STREET, LAKE CITY, PA 16423. BEING the same premises conveyed to Michael E. Weber and Catherine J. Weber, dated September 22, 2004, and recorded on September 24, 2004 in the office of the Recorder of Deeds in and for Erie County, Pennsylvania. Seized and taken in execution as the property of Michael E. Weber and Catherine J. Weber at the suit of the United States of America, acting through the Under Secretary of Rural Development on behalf of Rural Housing Service, United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:17-cv-00294.
TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold. The successful bidder must send payment of the balance of the bid directly to the U.S. Marshal’s Office c/o Sheila Blessing, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. Notice is hereby given that a Schedule of Distribution will be filed by me on the thirtieth (30th) day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten (10) days thereafter. Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority. Marshal’s costs, fees and commissions are to be borne by seller. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
Nov. 9, 16, 23, 30

 

LEGAL NOTICE
IN THE UNITED STATES DISTRICT COURT
FOR THE WESTERN DISTRICT OF PENNSYLVANIA
CIVIL ACTION NO.
1:17-CV-00049-AJS
UNITED STATES OF AMERICA, Plaintiff
vs.
WILSON & SON FARMS, A PENNSYLVANIA PARTNERSHIP, BRADLEY W. WILSON, LORI J. WILSON (KARNS), GUY LEROY AND JAMES WINSCHEL, Defendants
MARSHAL’S SALE: By virtue of a Writ of Execution issued out of the United States District Court for the Western District of Pennsylvania and to me directed, I shall expose to public sale the real property located at and being more fully described at Erie County Deed Book Volume 601, Page 2133, and Volume 1522, Page 591.
SAID SALE to be held at the Erie County Courthouse, 140 West Sixth Street, Room 209, Erie, PA 16501 at 10:00 a.m. prevailing standard time, on December 12, 2018.
ALL that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel Nos. (49)-017-043.0-001.00, (49)-017-043.0-004.00 and (49)-020-044.0-21.00 recorded in Erie County, Pennsylvania, commonly known as: 12135 Turnpike Road, Corry, PA 16407, 18345 King Road, Corry, PA 16407 and 18358 King Road, Corry, PA 16407. IDENTIFIED as Tax/Parcel Nos.: (49)-017-043.0-001.00, (49)-017-043.0-004.00 and (49)-020-044.0-21.00 in the Deed Registry Office of Erie County, Pennsylvania. HAVING erected a dwelling thereon known as 12135 TURNPIKE ROAD, CORRY, PA 16407, 18345 KING ROAD, CORRY, PA 16407 and 18358 KING ROAD, CORRY, PA 16407.
BEING part of the same land conveyed to Bradley W. Wilson by deed dated September 8, 1998 and recorded in Erie County Deed Book 601, Page 2133, on November 24, 1998, currently known as 12135 Turnpike Road, Corry, PA and bearing Parcel No. (49)-017-043.0-001.00.
AND being part of the same land conveyed to Wilson and Son Farms, A Partnership, consisting of Bernard W. Wilson and Bradley W. Wilson by deed of Bernard W. Wilson and Norma L. Wilson, his wife, dated January 17, 1984 and recorded in Erie County Deed Book 1522, Page 591, on January 18, 1984, currently known as 18345 King Road, Corry, PA and 18358 King Road, Corry, PA and bearing Parcel Nos. (49)-017-043.0-004.00 and (49)-020-044.0-21.00.
Seized and taken in execution as the property of Wilson & Son Farms, A Pennsylvania Partnership, Bradley W. Wilson, Lori J. Wilson (Karns), Guy Leroy and James Winschel at the suit of the United States of America, acting through the Under Secretary of Rural Development on behalf of Rural Housing Service, United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:17-cv-00049.
TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold. The successful bidder must send payment of the balance of the bid directly to the U.S. Marshal’s Office c/o Sheila Blessing, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. Notice is hereby given that a Schedule of Distribution will be filed by me on the thirtieth (30th) day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten (10) days thereafter. Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority. Marshal’s costs, fees and commissions are to be borne by seller. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
Nov. 9, 16, 23, 30

 

AUDIT LIST
NOTICE BY 
KENNETH J. GAMBLE
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, November 7, 2018 and confirmed Nisi.
December 19, 2018 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.

2018    ESTATE ACCOUNTANT ATTORNEY
382. Patricia L. Regensburger    David R. Devine, Executor David R. Devine, Esq.
383. Rita R. Boldizar Richard Boldizar, Administrator    Melissa L. Larese, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills & 
Orphans’ Court Division
Nov. 16, 23

 

FIRST PUBLICATION

EASTMAN, FAITH M., a/k/a FAITH E. EASTMAN,
deceased
Late of the City of Corry, Erie County, Pennsylvania
Executrix: Lisa D. Eastman, 820 E. South Street, Corry, PA 16407
Attorney: William E. Barney, Esquire, 200 N. Center St., Corry, PA 16407

FLOOD, LOGAN P., a/k/a LOGAN FLOOD,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Jason P. Flood, c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

HARTMAN, RONALD B., a/k/a RONALD HARTMAN, a/k/a RONALD BRADLEY HARTMAN,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Administratrix: Karen S. Brinton, 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

KARPINSKI, LOUISE P.,
deceased
Late of the Borough of Edinboro, County of Erie and Commonwealth of Pennsylvania
Executrix: Linda A. Hedges, 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

MOIR, ROBERT G.,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Administrator: Jon Moir, c/o 300 State Street, Suite 300, Erie, PA 16507
Attorney: Thomas V. Myers, Esquire, Marsh Spaeder Baur Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

REICHARD, RITA A., a/k/a RITA AUCKER REICHARD, a/k/a RITA REICHARD,
deceased
Late of the City of Erie
Executrix: Laura Wickline
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

SCHERRER, JOHN C.,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executor: Virginia A. Titus, 314 East Lakeview Blvd., Erie, PA 16504
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WAGNER, GAIL L.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Amy Goetz, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Colleen R. Stumpf, Esquire, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

 

SECOND PUBLICATION

BADACH, MARGARET,
deceased
Late of Lawrence Park Township
Executor: Gregory A. Badach, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

BAKER, JACK E.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Ann Marie Pochedly, c/o 3209 East Avenue, Erie, PA 16504
Attorney: Cathy M. Lojewski, Esq., 3209 East Avenue, Erie, PA 16504

CARTER, JAMES F.,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executor: John C. Brydon, Esq., c/o 78 East Main Street, North East, PA 16428
Attorney: BRYDON LAW OFFICE, Attorney John C. Brydon, 78 East Main Street, North East, PA 16428

CLARIDGE, GABRIELLE H., a/k/a GAY CLARIDGE, a/k/a GABRIELLE HADDEN, a/k/a GABRIELLE HADDEN CLARIDGE,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: Scott Roberts, c/o Thomas C. Hoffman II, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

CONTI, ANNA MARIE,
deceased
Late of the Township of Millcreek
Executor: Christian John Pellicano
Attorney: Steven E. George, Esquire, George Estate and Family Law, 305 West 6th Street, Erie, PA 16507

DiCARA, SUSAN J., a/k/a SUSAN JANE DiCARA,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executor: Martha Hilbert, c/o Thomas J. Buseck, Esq., MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
Attorney: Thomas J. Buseck, Esq., MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

DILLEN, HERBERT C.,
deceased
Late of Greenfield Township, Erie County, Erie, PA
Administratrix: Patte Lee Dillen, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox, McLaughlin, Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

FLAUGH, RICHARD,
deceased
Late of Mill Creek Twp., Erie County, PA
Administrator: Charles A. J. Halpin, III, c/o Land Title Building, 100 S. Broad St., Ste. 1830, Phila., PA 19110
Attorney: Charles A. J. Halpin, III, Esquire, Land Title Building, 100 S. Broad St., Ste. 1830, Phila, PA 19110

HOLLAND, TIMOTHY M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administrator: David E. Holland, 821 Dutch Road, Fairview, PA 16415
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

KOZLOWSKI, JOHN J.,
deceased
Late of the Township of Fairview, County of Erie, State of Pennsylvania
Executor: Roberta M. Kozlowski, 1301 Morrison Drive, Erie, PA 16505
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

PELLETIER, ELIZABETH A., a/k/a BETTY PELLETIER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Michael P. Pelletier, P.O. Box 8002, Erie, PA 16505
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

SLAYTON, THOMAS A., SR., a/k/a THOMAS A. SLAYTON,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administrator: Peter W. Bailey, c/o 3210 West 32nd Street, Erie, Pennsylvania 16506-2702
Attorney: Peter W. Bailey, Esquire, 3210 West 32nd Street, Erie, Pennsylvania 16506-2702

SMITH, LUCINDA M., a/k/a LUCINDA SMITH,
deceased
Late of Erie County, Pennsylvania
Executor: Sandra E. Hultberg, 7750 Bargain Road, Erie, PA 16509
Attorney: William T. Morton, Esquire, 2225 Colonial Ave., Suite 206, Erie, PA 16506

SWOGER, RUTHE T., a/k/a RUTHE SWOGER,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrices: J. Christine Craig, 941 Orr Ave., Kitanning, PA 16201 and Cindi Ruf, 930 West 25th Street, Erie, PA 16502
Attorney: Michael Harmon, Esq., 305 West 6th Street, Erie, PA 16507

URBANIAK, RITA ANN, a/k/a RITA A. URBANIAK,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Gerald T. Urbaniak
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

WHITNEY, BETTY L., a/k/a BETTY WHITNEY,
deceased
Late of the Township of Harborcreek, County of Erie, State of Pennsylvania
Executrix: Karen R. Altimus, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

 

THIRD PUBLICATION

BEAN, ALICE H.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas J. Bean, 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

CADY, GAYLE L.,
deceased
Late of North East Township, County of Erie, Commonwealth of Pennsylvania
Co-Administrators: Kory S. Cady and Matthew D. Cady, c/o Leigh Ann Orton, Esq., Orton & Orton, 68 E. Main St., North East, PA 16428
Attorney: Leigh Ann Orton, Esq., Orton & Orton, 68 E. Main St., North East, PA 16428

DiMATTIO, MARY H., a/k/a MARY HELEN DiMATTIO, a/k/a MARY DiMATTIO,
deceased
Late of the Township of Millcreek
Executrix: Margaret A. Popeski
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

FIORETTI, FRANCESCO, a/k/a FRANK FIORETTI, a/k/a FRANCESCO A. FIORETTI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Linda Ann Kemper, 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

HUTCHINSON, WATESAH M.,
deceased
Late of Erie County, North East, PA
Co-Executors: Marianne Phillips and Donald Hutchinson, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox, McLaughlin, Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

LILLEY, HAL D.,
deceased
Late of North East, Erie County
Executor: Victoria O. Lilley, 8323 Ox Bow Road, North East, PA 16428
Attorney: John C. Melaragno, Esquire, MELARAGNO, PLACIDI, PARINI & VEITCH, 502 West Seventh Street, Erie, PA 16502

LYNCH, MARY F., a/k/a MARY LYNCH,
deceased
Late of Erie County, Pennsylvania
Executor: Judy Montgomery, 3228 Holmes Street, Erie, PA 16504
Attorney: William T. Morton, Esquire, 2225 Colonial Ave., Suite 206, Erie, PA 16506

MAURER, JAMES I.,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Administrator CTA: Donald G. Maurer, c/o Gary D. Bax, Attorney at Law, 2525 West 26th Street, Erie, PA 16506
Attorney: Gary D. Bax, Attorney at Law, 2525 West 26th Street, Erie, PA 16506

PAMULA, FLORA F.,
deceased
Late of Township of Millcreek
Executor: Phillip H. Millimaci, 6326 Heidler Road, Fairview, PA 16415
Attorney: Michael A. Fetzner, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

POHL, JANET, a/k/a JANET MCCALL POHL,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Eric Douglas Pohl, c/o Kurt L. Sundberg, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kurt L. Sundberg, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

SIMON, MICHAEL H.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Susan M. Simon, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

TACCONE, CHARLES C.,
deceased
Late of Erie County, North East, PA
Executrix: Rebecca L. Taccone, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox, McLaughlin, Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

TOFEL, PATRICIA LOU, a/k/a PATRICIA L. TOFEL, a/k/a PATRICIA TOFEL,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Ronald A. Walker, Jr., c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

TRUST NOTICES
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:

IRWIN, ALVIN L., 
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Successor Trustee: Audrey R. Irwin, 308 Voyageur Drive, Erie, PA 16505-5428
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459