Erie County

Erie County Vol. 105 No. 48

Posted On: December 2nd 2022

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12784-2022.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Tammy Michele Allen to Tammy Michele Kidder.
The Court has fixed the 18th day of January, 2023 at 9:30 a.m. in Court Room B, Room 208, 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.
Dec. 2

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12742-22.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Cedric Ernest London to Ernest Cedric London.
The Court has fixed the 11th day of January, 2023 at 9:30 a.m. in Court Room D, Room 214, 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.
Dec. 2

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12166-2022.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Musa Ndagiza to Musa Mwazanga Kal.
The Court has fixed the 28th day of December, 2022 at 11:00 a.m. in Court Room D, Room 214, 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.
Dec. 2

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12736-22.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Cassandra Mae Sulkowski to Caden Christopher Banner.
The Court has fixed the 9th day of January, 2023 at 11:30 a.m. in Court Room D, Room 214, 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.
Dec. 2

LEGAL NOTICE
CITY OF ERIE
COMMONWEALTH OF PENNSYLVANIA
NOTICE OF ARTICLES OF AMENDMENT
EXTENDING THE TERM OF EXISTENCE OF THE ERIE PARKING AUTHORITY
AN ORDINANCE (i) FURTHER EXTENDING THE TERM OF EXISTENCE OF THE ERIE PARKING AUTHORITY TO THE DATE FIFTY YEARS AFTER THE DATE OF THE ADOPTION OF THIS ORDINANCE, (ii) AUTHORIZING AND DIRECTING ALL ACTION REQUIRED TO IMPLEMENT THE PURPOSES OF THIS ORDINANCE BE TAKEN; (iii) REPEALING INCONSISTENT ORDINANCES; (iv) PROVIDING FOR ANY PARTIAL INVALIDITY HEREOF; AND (v) PROVIDING FOR THE EFFECTIVE DATE HEREOF.
WHEREAS, The Erie Parking Authority was created on September 10, 1951 pursuant to Ordinance Bill No. 8687 of the City of Erie, approved and passed finally on August 21, 1951, for a term of fifty years; and
WHEREAS, the term of existence of The Erie Parking Authority was, by City of Erie Official Ordinance No. 24-1995 adopted and approved March 23, 1995, extended for a term of fifty years from the date of adoption of Official Ordinance No. 24-1995; and
WHEREAS, the City of Erie desires to extend the term of existence of the Erie Parking Authority for a period of fifty years from the date of the adoption of this ordinance.
NOW THEREFORE, BE IT ORDAINED AND ENACTED by the City Council of the City of Erie, Erie County, Pennsylvania and it is hereby ordained and enacted by the authority of the same as follows:
SECTION 1. The term of the existence of The Erie Parking Authority be, and it hereby is, extended to the date fifty years from the date of the adoption and final passage of this ordinance, pursuant to the provisions of Section 5(b)(1) of the Parking Authority Law, approved June 5, 1947, P.L. 456, as amended and supplemented.
SECTION 2. Upon enactment hereof, the City Clerk is hereby authorized and directed to publish this ordinance in full and to certify and forthwith file the same with the Secretary of the Commonwealth of Pennsylvania on December 9, 2022, as an extension of the term of existence of said Authority as aforesaid; and any and all public officials of the City of Erie are hereby authorized and directed to do and perform forthwith any act and deed required, necessary or convenient to implement the purpose of this ordinance. The Erie Parking Authority shall pay the cost of publication and filing.
SECTION 3. All ordinances or parts of ordinances which are inconsistent with this ordinance are hereby repealed to the extent of such inconsistency.
SECTION 4. The invalidity of any part of this ordinance shall not affect the validity of any other part hereof.
SECTION 5. This ordinance shall become effective, as provided by law, twenty days after its final passage by City Council and approval by the Mayor.
ORDAINED, ADOPTED, ENACTED AND FINALLY PASSED by the City Council of the City of Erie on September 21, 2022, by Ordinance Number 148-2022, which may be examined in the Office of the City Clerk at the City of Erie Municipal Building during normal business hours.
Laurie Watson, City Clerk
Municipal Building
626 State Street
Erie, Pennsylvania 16501
Dated: December 2, 2022
Dec. 2

NOTICE OF HEARING ON CLAIM OF OWNERSHIP OF ABANDONED VEHICLE
Description of Vehicle:
This vehicle is a 2006 Yamaha motorcycle, bearing VIN JYAVM01E46A091342
Vehicle Location:
The vehicle was found abandoned on the property located 3745 East Lake Road, Erie, Pennsylvania. Upon information and belief the home was foreclosed.
A Hearing to decide ownership of said vehicle is scheduled for the 3rd day of January, 2023 at 9:00 a.m. before the Honorable Ernest J. DiSantis, Jr. at the Erie County Court House, Court Room D, Erie, Pennsylvania. The owner and/or lien holder of said vehicle has the right to reclaim the vehicle prior to the scheduled hearing. Failure to exercise the right to reclaim the vehicle prior to the hearing shall be deemed a waiver by the owner and all lien holders of record of all right, title, and interest in the vehicle, and evidence of their consent to the transfer, sale, or disposal of the abandoned or junked vehicle at a private sale, public auction, to a licensed salvage yard, or demolition.
Dec. 2

FIRST PUBLICATION

BEEBE, ROBERT LYLE, a/k/a ROBERT L. BEEBE, a/k/a ROBERT BEEBE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: John L. Beebe, 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

CARRIER, DAVID R.,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executrix: Meredith Borstorff, 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

DAVIS, JEFFREY R.,
deceased
Late of the Township of Amity, County of Erie, Pennsylvania
Executrix: Barbara Davis, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

ESPER, CHARLOTTE J.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Jennifer J. Esper
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

JOHNSON, THERESA E., a/k/a THERESA E. FATICA,
deceased
Late of the City of Erie
Executor: Mark G. Fatica, 4327 W. 28th Street, Erie, PA 16506
Attorney: W. John Knox, III, Esquire, 137 E. 13th Street, Erie, PA 16503

LaFATA, FRANCES MARY, a/k/a FRANCES M. LaFATA, a/k/a FRANCES LaFATA,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-executors: Salvatore J. LaFata and Marianne Carlucci, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

LEMMON, KENNETH J., a/k/a KENNETH LEMMON, a/k/a KEN J. LEMMON, a/k/a KEN LEMMON,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Joshua Miller, 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

RING, INA RUTH,
deceased
Late of the City of Erie
Executor: Michael C. Lauderbaugh, 17 Rose Drive, Bear, DE 19701
Attorney: W. John Knox, III, Esquire, 137 E. 13th Street, Erie, PA 16503

WHITLING, WALTER LLOYD, a/k/a WALTER WHITLING,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Amy C. Cichocki
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

SECOND PUBLICATION

BOESCH, JoMARIE, a/k/a JoMARIA BOESCH,
deceased
Late of the Township of Girard, County of Erie and Commonwealth of Pennsylvania
Executor: Richard F. Boesch
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

CHIARELLI, SHIRLEY A.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Ralph Shipp, 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

DENIAL, WILLIAM E.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Timothy P. Denial, c/o James E. Marsh, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: James E. Marsh, Jr., Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

GOSS, RAYMOND RALPH, a/k/a RAYMOND R. GOSS,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Todd M. Goss, 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

GUTHRIE, HOWARD, a/k/a HOWARD A. GUTHRIE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Ashley Guthrie, 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

KIMMY, CALVIN R.,
deceased
Late of the Township of Amity, County of Erie, Pennsylvania
Co-executors: Douglas Kimmy, Dean Kimmy, and Darrell Kimmy, c/o Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724
Attorney: Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724

KOZIK, LARRY M.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Cynthia A. Clark, 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

KULIGOWSKI, PHYLLIS MAE, a/k/a PHYLLIS M. KULIGOWSKI,
deceased
Late of Harborcreek Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Sandra Biser, c/o Nadia A. Havard, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Nadia A. Havard, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

MARTIN, SHIRLEY ANN COOK, a/k/a SHIRLEY A. MARTIN, a/k/a SHIRLEY ANN MARTIN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Florine Williams, 1825 Lakeside Dr., Erie, PA 16511
Attorney: None

RATCLIFF, JACQUELINE, a/k/a JACQUELINE YVONNE RATCLIFF,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Administrator: Justin Nwokeji, c/o Justin L. Magill, Esq., 2820 W. 23rd Street, Erie, PA 16506
Attorney: Justin L. Magill, Esq., 2820 W. 23rd Street, Erie, PA 16506

RIMDZIUS, WILLIAM B.,
deceased
Late of Millcreek Township, County of Erie, Pennsylvania
Administrator: Michael W. Rimdzius, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

SCAIFE, KAREN, a/k/a KAREN ANNE SCAIFE, a/k/a KAREN A. SCAIFE,
deceased
Late of the City of Erie, Erie County, PA
Executrix: April Honeywell
Attorney: Edwin W. Smith, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

SEMELKA, CARL MICHAEL, a/k/a CARL M. SEMELKA,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Co-administrators: Frank A. Semelka and Joanne M. Semelka
Attorney: Thomas S. Talarico, Esquire, Talarico & Associates, 230 West 6th Street, Suite 202, Erie, PA 16507

STAMM, CAROL A., a/k/a CAROL ANN STAMM,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executor: Barry D. Stamm, 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

WAIDLEY, RUTH ESTHER, a/k/a RUTH E. WAIDLEY,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-executrices: Janet Rae Waidley, 1020 15th Street, Apt. 27C, Denver, CO 80202 and Karin Ann Waidley, 2152 Tremmel Avenue, Ann Arbor, MI 48104
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

WHITEHILL, JAMES A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Molly M. Mercer, c/o Gary V. Skiba, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Gary V. Skiba, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

WISINSKI, LUCILLE P., a/k/a LUCILLE WISINSKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Diane J. Wisinski, 1324 West 36th Street, Erie, PA 16508
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

ZUENDEL, LORI ANN, a/k/a LORI ANN ZUENDAEL, a/k/a LORI ANN ZUENDAL,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Laurie Ann Neidig, c/o Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724
Attorney: Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724

THIRD PUBLICATION

CARMAN, ROBERT B.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Judy Carman, 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

CHRISTOPH, CHARLES GEORGE, a/k/a CHARLES G. CHRISTOPH,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: George W. Christoph, 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

CLARK, DAVID L., a/k/a DAVID LEONARD CLARK,
deceased
Late of the Franklin Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Sharon A. Mueller
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

HILINSKI, THOMAS JOEL, a/k/a THOMAS J. HILINSKI, a/k/a THOMAS HILINSKI,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Administrator: Corey Hilinski, 1019 Sill Avenue, Erie, PA 16505
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

HUFF, LAURA JANE, a/k/a LAURA J. HUFF,
deceased
Late of the Township of Union, County of Erie, Commonwealth of Pennsylvania
Administratrix: Mary Lou Arthur, 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

INGRO, THOMAS D., a/k/a THOMAS INGRO,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Administrator: Thomas P. Ingro, 5345 Helen Street, Erie, PA 16505
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

MILLER, EVELYN A.,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Executor: Elton Baccus, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

NACHMAN, KEVIN MICHAEL, deceased
Late of the City of Erie, County of Erie, Commonwealth of PA
Administratrix: Janet Nachman, c/o 102 East 4th Street, Erie, PA 16507
Attorney: Richard E. Filippi, Esquire, 102 East 4th Street, Erie, PA 16507

O’HARA, JOSEPH P., a/k/a JOSEPH PETER O’HARA,
deceased
Late of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Stephanie L. O’Hara, c/o Hopkins Law, 333 State Street, Suite 203, Erie, PA 16507
Attorney: Damon C. Hopkins, Esquire, 333 State Street, Suite 203, Erie, PA 16507

STERLING, GEORGETTA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: David W. Sterling, 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

STONER, RICHARD C., a/k/a RICHARD CLYDE STONER,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Linda M. Binney, 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

TIPTON, CAROL JEANNE, a/k/a CAROL J. TIPTON, a/k/a CAROL TIPTON,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Dennis D. Tipton, 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

WOLLSCHLEGER, GERALDINE R., a/k/a GERALDINE ROSE WOLLSCHLEGER, a/k/a GERALDINE WOLLSCHLEGER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: David L. Wollschleger, 5802 Grubb Road, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

TRUST NOTICE
Notice is hereby given of the administration of the Estate and 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 executor, trustee or attorney named below:

WINGERTER, BARBARA K., deceased, BARBARA K. WINGERTER REVOCABLE TRUST
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Trustee: Judith E. Wingerter, 619 West 6th Street, Erie, PA 16507-1130
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459