Erie County

Erie County Vol. 106 No. 20

Posted On: May 19th 2023

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11076-23.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Livia Ann Atkinson to Livia Ann Woodard.
The Court has fixed the 7th day of July, 2023 at 11:00 a.m. in Courtroom F, Room 220 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 19

DISSOLUTION NOTICE
BANK TOWER REALTY, LLC, a Pennsylvania limited liability company (the “Company”) with a registered address of 720 Nevada Drive, Erie, PA 16505, will be dissolved pursuant to its Operating Agreement and has engaged in winding up and settling the affairs of the Company. All claims and potential claims against the Company must be in writing, sent to THOMAS J. BUSECK, ESQ. C/O MACDONALD, ILLIG, JONES & BRITTON, LLP, 100 STATE STREET, SUITE 700, ERIE, PENNSYLVANIA 16507 and state the name and address of the claimant, the claimant’s attorney, if any, the nature of the claim, the amount of the claim, a brief summary of the claim and relevant dates when the claim arose. The deadline to submit a claim is 120 days from the date of this notice. Any claim not received within 120 days of the date of this notice may be barred. Unless otherwise barred sooner, a claim against the Company is barred unless an action to enforce the claim is commenced within two years after the publication date of this notice. The Company may make distributions to other claimants and to members of the Company without further notice to any claimant that does not file a claim.
May 19

DISSOLUTION NOTICE
Notice is hereby given that Bee Haus, Inc., a Pennsylvania corporation, with a registered office at 12 Pershing Avenue, North East, PA 16428, 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 its affairs. Any claims should be sent to 12 Pershing Avenue, North East, PA 16428.
May 19, 26

DISSOLUTION NOTICE
Notice of Winding up proceedings of the Robert C. Anderson Subdivision No. 1 Property Owners’ Association, Inc., a Pennsylvania Nonprofit Corporation.
To all creditors of the Robert C. Anderson Subdivision No. 1 Property Owners’ Association, Inc.
This is to notify you that the Robert C. Anderson Subdivision No. 1 Property Owners’ Association, Inc. with its registered office located at 5201 West 38th Street, Erie, PA 16506, is dissolving and winding up its business.
May 19, 26

DISSOLUTION NOTICE
Notice of Winding up proceedings of the Robert C. Anderson Subdivision No.2 Property Owners’ Association, Inc., a Pennsylvania Nonprofit Corporation.
To all creditors of the Robert C. Anderson Subdivision No.2 Property Owners’ Association, Inc.
This is to notify you that the Robert C. Anderson Subdivision No.2 Property Owners’ Association, Inc. with its registered office located at 5201 West 38th Street, Erie, PA 16506, is dissolving and winding up its business.
May 19, 26

INCORPORATION NOTICE
Notice is hereby given that Elgin Community Church, has been incorporated as a domestic non-profit corporation under the provisions of the Pennsylvania Non-Profit Corporation Law of 1988.
Paul J. Carney, Jr., Esq.
224 Maple Avenue
Corry, Pennsylvania 16407
May 19

INCORPORATION NOTICE
NOTICE is hereby given that Articles of Conversion & Incorporation have been filed with the Department of State of the Commonwealth of Pennsylvania for the purpose of engaging in any lawful act concerning any or all lawful business for which corporations may be incorporated under the Pennsylvania Business Corporation Law of 1988 as amended.
The name of the corporation is: Star Galaxy Naturals Vending Inc.
Articles of Conversion & Incorporation have been filed on:
And has been delivered to the Secretary of State for filing.
The initial registered office of the corporation is located at:
502 W. 7th St., Suite 100, Erie County, Erie, PA 16502
by:
North West Registered Agent LLC
May 19

LEGAL NOTICE
NOTICE OF SUBMISSION AND REQUEST FOR PUBLIC COMMENT
Notice of Submission for Approval of Proposed Sale and Transfer of Operations of Elmwood Gardens
Presbyterian Homes in the Presbytery of Lake Erie, a Pennsylvania nonprofit corporation, pursuant to the “Review Protocol for Fundamental Change Transactions Affecting Health Care Non-profits” has submitted a request to the Pennsylvania Office of Attorney General (“OAG”) for review and approval of its proposed sale and transfer of operations of its continuing care retirement community, Elmwood Gardens.
The OAG must review this transaction to ensure that the public interest in the charitable assets of the nonprofit organizations are used for their proper charitable purposes and also must determine whether the proposed transaction will adversely affect the availability or accessibility of health care in the affected community or region. The OAG will review all public comments prior to making a final decision on the Submission.
Comments to the Submission must be received on or before June 12, 2023 and should be directed to the following:
Pennsylvania Office of Attorney General
Charitable Trusts and Organizations Section
1251 Waterfront Place, Mezzanine Level
Pittsburgh, PA 15222
Phone: (412) 565-7680
Fax: (412) 880-0196
www.attorneygeneral.gov
Peter R. Wilson, Esquire
LATSHA DAVIS & MARSHALL, P.C.
1700 Bent Creek Boulevard, Suite 140
Mechanicsburg, PA 17050
Phone: (717) 620-2424
Fax: (717) 620-2444
pwilson@ldylaw.com
May 19

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 10, 2023 and confirmed Nisi.
June 21, 2023 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.

2023 ESTATE ACCOUNTANT ATTORNEY
157 Karen Bogacki 
a/k/a Karen E. Bogacki
Renee L. Heberle 
Executrix
Andrew S. Brenc, Esq.
158 Dolores A. DeMarco 
a/k/a Dolores W. DeMarco

Ross Walter 
Executor

Darlene M. Vlahos, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
May 19, 26

FIRST PUBLICATION

APA, MARY J., a/k/a MARY JANE APA,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Ann Marie Smith, 19 Mendenhall Drive, Coatesville, PA 19320
Attorney: None

BOWMAN, LOREN B.,
deceased
Late of North East Township, Erie County, Pennsylvania
Executrix: Kirsten Whitman, c/o Denise C. Pekelnicky, Esq., 36 West Main St., North East, Pennsylvania 16428
Attorney: Denise C. Pekelnicky, Esq., DCP Law Office, LLC, 36 West Main St., North East, Pennsylvania 16428

HARNESS, GERALD L.,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Co-executrices: Vanessa L. Whitman and Abra Celine Sheldon, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

HARTLE, DELORES J., a/k/a DELORES JEAN HARTLE,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Sheryl A. Carpenter, 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

HIRSCH, JEAN I., a/k/a JEAN HIRSCH, a/k/a JEAN IRENE HIRSCH,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Mary Margaret Torrance, 8975 Middle Road, Lake City, PA 16423
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

HOFFMAN, DAVID M., a/k/a DAVID HOFFMAN, a/k/a DAVID MACRAE HOFFMAN,
deceased
Late of Summit Township, County of Erie, Pennsylvania
Co-executors: Andrew D. Hoffman & Jennifer L. Hoffman, c/o Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506
Attorney: Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506

JONES, LONNIE,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: James Jones, 13423 Chapel Square Drive, Spring, TX 77388
Attorney: Stephen H. Hutzelman, Esq., 333 State Street, Ste 203, Erie, PA 16507

KUHN, KATHLEEN,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Co-executrices: Julie Chacona and Jennifer Knox, 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

MACKEY, GEORGE, JR., a/k/a GEORGE MACKEY,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Rachel L. Ellis, 2885 Flower Road, Erie, PA 16509, Kathleen M. Romba, 10040 Osbourne Drive, McKean, PA 16426
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

MUNRO, BEVERLY H., a/k/a BEVERLY MUNRO,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Executor: John D. Munro, 427 Rice Avenue, Girard, PA 16417
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

OSBORN, BARBARA S., a/k/a BARBARA CRAWFORD OSBORN,
deceased
Late of Millcreek Township, Erie County, PA
Co-executrices: Susan C. Wellman, Lucie C. Nisson, 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

SCHAU, CHARLES A., a/k/a CHARLES AVERY SCHAU, a/k/a CHARLES SCHAU,
deceased
Late of Harborcreek Township, County of Erie, Pennsylvania
Executrix: Beverly Moon, c/o Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506
Attorney: Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506

SHEEHAN, PATRICK W.,
deceased
Late of the Township of Millcreek, Commonwealth of Pennsylvania
Administratrix: Jacqueline A. Reddecliff, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

STARVAGGI, LEE F., a/k/a LEE FRANK STARVAGGI, a/k/a LEE STARVAGGI,
deceased
Late of Greene Township, Erie County, PA
Executor: Frank L. Starvaggi
Attorney: Norman A. Stark, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

STEVENSON, ROOSEVELT VAN, a/k/a ROOSEVELT STEVENSON, a/k/a ROOSEVELT V. STEVENSON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Terry Van McClendon, 2481 Carpenter-Pringle Rd., Ashville, NY 14710
Attorney: None

STOVALL, DANA LEE, a/k/a DANA L. STOVALL, a/k/a DANA STOVALL,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Charissa Nadine Stovall-Harper, 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

THOMPSON, ALBERT JAMES, a/k/a ALBERT THOMPSON, a/k/a ALBERT J. THOMPSON,
deceased
Late of the City of Erie, County of Erie, PA
Executrix: Robin A. Dougan, c/o Mary Alfieri Richmond, Esq., 502 Parade St., Erie, PA 16507
Attorney: Mary Alfieri Richmond, Esq., 502 Parade St., Erie, PA 16507

TITUS, DEBORAH ANN, a/k/a DEBBIE TITUS,
deceased
Late of North East Township, County of Erie, Commonwealth of Pennsylvania
Administrator: Lonnie M. Titus, 10500 East Lake Road, North East, PA 16428
Attorney: None

TUPEK, JACQUELINE, a/k/a JACKIE TUPEK,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Sharon Young, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

VANCO, CINDY L., a/k/a CINDY LEE VANCO,
deceased
Late of McKean Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Alisa M. Winschel, c/o Eugene C. Sundberg, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg, Jr., Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

SECOND PUBLICATION

ALLEN, PATRICIA LOUISE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Lisa Santucci, c/o 2605 Nicholson Rd., Suite 2201, Sewickley, PA 15143
Attorney: Edward F. Voelker, Jr., 2605 Nicholson Rd., Suite 2201, Sewickley, PA 15143

BIGGIE, JOHN R.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Justin M. Walker, 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

BOWES, JOHN E.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Mary T. Beuchert
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

BROGDON, PATRICIA J.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Diane M. Newman, 11641 Main Street, Girard, PA 16417-9003
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

CICERO, JULIANNA MARY, a/k/a JULIANNA CICERO, a/k/a JULIE CICERO, a/k/a JULIANNA CUSTER, a/k/a JULIANNA M. CICERO,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Christine A. Cicero, 2808 Charlotte Street, Erie, PA 16508
Attorney: None

CRIPE, JAMES A., a/k/a JAMES ALLEN CRIPE,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Adele Carey Cripe, 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

DADDARIO, JOHN MICHAEL, a/k/a JOHN M. DADDARIO, a/k/a JOHN DADDARIO,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executrix: Lisa Dobrich, 4236 West Lake Road, Erie, PA 16505
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

DAURORA, JULIET,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Dominick DAurora, c/o The Law Office of Schellart Joyce, 105 W. Central Ave., Titusville, PA 16354
Attorney: Schellart H. Joyce, Esquire, The Law Office of Schellart Joyce, 105 W. Central Ave., Titusville, PA 16354

EIMERS, ETHAN M.,
deceased
Late of North East Township, Erie County, Pennsylvania
Executrix: Suzanne J. Chesner, c/o Denise C. Pekelnicky, Esq., 36 West Main St., North East, Pennsylvania 16428
Attorney: Denise C. Pekelnicky, Esq., DCP Law Office, LLC, 36 West Main St., North East, Pennsylvania 16428

KOLSTEE, BETTY G., a/k/a BETTY KOLSTEE,
deceased
Late of the City of Corry, County of Erie and Commonwealth of Pennsylvania
Executrix: Kimberly A. Bevelacqua, c/o Eugene C. Sundberg, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg, Jr., Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

MORRIS, IAN PAUL, a/k/a IAN P. MORRIS,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Stephen J. Morris, c/o Kurt L. Sundberg, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kurt L. Sundberg, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

POMORSKI, KATHLEEN A., a/k/a KATHLEEN ANN POMORSKI,
deceased
Late of the City of Erie, PA
Executor: Daniel P. Pomorski, 831 Boyer Road, Erie, PA 16511
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

RABOGLIATTI, LILLIAN B., a/k/a LILLIAN RABOGLIATTI,
deceased
Late of the Township of Lawrence Park, County of Erie, Commonwealth of Pennsylvania
Executor: Neal G. Rabogliatti, 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

RINGER, WILLIAM H.,
deceased
Late of North East Township, Erie County, Pennsylvania
Executrix: Candace G. Doerr, c/o Denise C. Pekelnicky, Esq., 36 West Main St., North East, Pennsylvania 16428
Attorney: Denise C. Pekelnicky, Esq., DCP Law Office, LLC, 36 West Main St., North East, Pennsylvania 16428

RUSSO, ANTHONY J., JR., a/k/a ANTHONY JOHN RUSSO, JR.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Kenneth E. Pasko, 5905 Pinecrest Drive, Erie, PA 16509-2719
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

SOTH, PERRIE M., a/k/a PERRIE MARSHALL SOTH,
deceased
Late of the City of Erie, PA
Executor: Michael L. Soth, 3092 Pleasant Court, Tallahassee, FL 32303
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

STRAIN, ALBERT J.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Mariann Strain
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

URBANICK, STEPHEN J.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Co-executors: Mary Jane Parks, Brian L. Parks, 117 S. Chestnut St., Linesville, PA 16424
Attorney: M. Dan Mason, Esq., Mason & Mason LLC, 973 Liberty Street, Meadville, PA 16335

VOGT, EDWARD M.,
deceased
Late of the City of Erie, PA
Executor: William R. Moffatt, 1817 Fairmont Parkway, Erie, PA 16510
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

WALTIER, NICHOLAS J.,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executor: Anthony N. Waltier, c/o The Law Office of Schellart Joyce, 105 W. Central Ave., Titusville, PA 16354
Attorney: Schellart H. Joyce, Esquire, The Law Office of Schellart Joyce, 105 W. Central Ave., Titusville, PA 16354

WORK, WILLIAM R., a/k/a WILLIAM ROBERT WORK,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: William L. Work, 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

THIRD PUBLICATION

BENTLEY, RICHARD, a/k/a RICHARD K. BENTLEY,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Paul W. Bentley, 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

BOVEE, MAUREEN R., a/k/a MAUREEN G. BOVEE, a/k/a MAUREEN R. GOLDEN, a/k/a MAUREEN R. WATRUBA,
deceased
Late of the Township of Fairview, Erie County, Pennsylvania
Administrator: Bill Bovee, 6437 Downhill Drive, Erie, PA 16505
Attorney: Robert Ward, Esq., 307 French St., Erie, PA 16507

BOWEN, WALTER E.,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Executor: Paul D. Bloom, 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

CARNEY, CINDY MARIE,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Mildred Delinski, 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

CARSON, RUTH I.,
deceased
Late of the City of Erie, Erie County, PA
Co-executors: Rhonda L. Lipiec and Richard J. Carson, II
Attorney: Steven E. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

DeWITT, SHARON K., a/k/a SHARON KAY DeWITT,
deceased
Late of Wayne Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Diane L. DeWitt, 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

GUZEK, WALTER F.,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executor: Timothy Guzek, 3525 Anne Marie Drive, Erie, PA 16506-6023
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

HETZ, ROBERT L., a/k/a ROBERT LEE HETZ, a/k/a ROBERT HETZ,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executrix: June E. Hetz, 760 Avonia Road, Fairview, PA 16415
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

PLAVCAN, MARGARET E.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: George E. Plavcan, c/o Eugene C. Sundberg, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg, Jr., Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

PRISCHAK, JOSEPH J.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Daniel J. Prischak, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459

TURNER, MELTON,
deceased
Late of the Township of Greenfield, County of Erie, Commonwealth of Pennsylvania
Executrix: Linda M. Turner, c/o Leigh Ann Orton, Esquire, Orton & Orton, 68 East Main Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esquire, Orton & Orton, 68 East Main Street, North East, PA 16428

ZIELINSKI, CARL HERMAN, a/k/a CARL H. ZIELINSKI, a/k/a CARL ZIELINSKI,
deceased
Late of the Township of Waterford, County of Erie and Commonwealth of Pennsylvania
Administrator: David H. Zielinski, c/o Stephen H. Hutzelman, Esq., 333 State Street, Suite 203, Erie, PA 16507
Attorney: Stephen H. Hutzelman, Esq., 333 State Street, Suite 203, Erie, PA 16507