Erie County

Erie County Vol. 106 No. 21

Posted On: May 26th 2023

ACTION TO QUIET TITLE
To: Andrews Land Company, a Pennsylvania corporation, its assigns, and all persons or other entities claiming by, through or under it, and all persons, estates, or other entities with any interest, title, or claim whatsoever in the private portion of Niemeyer Road burdening parcels known as Erie County Index No. (33) 146-499-12 and (33) 146-663-4
Please take notice that Barbara S. Rounds, Plaintiff, has filed a complaint to quiet title against defendant Andrews Land Company, a Pennsylvania corporation, its assigns, and all persons or other entities claiming by, through or under it, and all persons, estates, or other entities with any interest, title, or claim whatsoever in the private portion of Niemeyer Road burdening parcels known as Erie County Index No. (33) 146-499-12 and (33) 146-663-4 in the Court of Common Pleas of Erie County, Pennsylvania, Civil Division, No. 11098-23. Plaintiff is the owner of the described property situate in the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania, bearing Tax Index Number (33) 146-499-12 and (33) 146-663-4, more commonly known as 5539 Glenwood Park Avenue, Erie, Pennsylvania. The defendants may have some interest in the above described property. Plaintiff has filed this action to quiet title to the property and seek to bar the defendants from ever asserting any right, title, interest, lien or claim against the property.
NOTICE
YOU HAVE BEEN SUED IN COURT. IF YOU WISH TO DEFEND AGAINST THE CLAIMS SET FORTH IN THE FOLLOWING PAGES, YOU MUST TAKE ACTION WITHIN TWENTY (20) DAYS AFTER THIS 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 PLAINTIFFS. YOU MAY LOSE MONEY OR PROPERTY OR OTHER RIGHTS IMPORTANT TO YOU.
YOU SHOULD TAKE THIS NOTICE TO A 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.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
Phone: (814) 459-4411
MON. - FRI. 8:30 a.m. to 3:00 p.m.
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.
Thomas A. Pendleton, Esquire
MacDonald, Illig, Jones & Britton, LLP
100 State Street, Suite 700
Erie, PA 16507-1459
(814) 870-7756
Attorneys for Barbara S. Rounds
May 26

CERTIFICATE OF AUTHORITY
Notice is hereby given that High Cord Corp., a foreign business corporation, has applied for 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 corporation is incorporated under the laws of the State of New York. The address of its principal office under the laws of said jurisdiction is 1979 Marcus Ave. #210, New Hyde Park, NY 11042, and the name of its commercial registered office provider in Pennsylvania is Registered Agents Inc.
May 26

CERTIFICATE OF AUTHORITY
Foreign Registration Statement - Notice is hereby given that The Center for Media Justice a foreign corporation formed under the laws of the State of CA, where its principal office is located at 1300 Clay St., Ste. 600, Oakland, CA 94612, has or will register to do business in PA with the Dept. of State of the Commonwealth of PA, at Harrisburg, PA under the provisions of the PA Business Corporation Law of 1988. The registered office in PA is located at 1001 State Street #1400, Erie, PA 16501.
May 26

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11117-23.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Katelyn Rose Brandt to Kamdyn Rae Brandt.
The Court has fixed the 28th day of July, 2023 at 11:15 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 26

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11112-23.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Leilani Bryndlñ Kelley to Noah Bryndlñ Kelley.
The Court has fixed the 28th day of July, 2023 at 10:15 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 26

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11062-2023.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Alexandria Christina Kuhn to Alexandria Christina Beals.
The Court has fixed the 7th day of July, 2023 at 10:30 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 26

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 Articles of Incorporation were filed for B&J BUSINESS SERVICES Inc. with the Commonwealth of Pennsylvania. The commercial registered office provider in this Commonwealth is in care of Registered Agents Inc. located in Erie County. This corporation is incorporated under the provisions of the Business Corporation Law of 1988, as amended.
May 26

INCORPORATION NOTICE
THE READINESS FOUNDATION 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 26

WITHDRAWAL NOTICE
Queuedr Inc with a commercial registered office provider in care of United Agent Group Inc. in Erie County does hereby give notice of its intention to withdraw from doing business in this Commonwealth. The address to which any proceeding may be sent is 1521 Concord Pike, Suite 301, PMB 221, Wilmington, DE 18903-3644. This shall serve as official notice to creditors and taxing authorities.
May 26

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

AARON, DONALD P., a/k/a DONALD PATRICK AARON, a/k/a DONALD AARON,
deceased
Late of Greene Township, Erie County, Commonwealth of Pennsylvania
Executrix: Barbara A. Rankin, 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

BARTON, HARRY L., a/k/a HARRY BARTON,
deceased
Late of the Borough of North East, County of Erie, Commonwealth of Pennsylvania
Executrix: Darlene Marsh, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

BLAKELY, VERNON L., a/k/a VERNON LYNWOOD BLAKELY, a/k/a VERNON BLAKELY,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Katie C. Blakely, 1445 Patterson Avenue, Erie, PA 16508
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

BURBULES, FRANK LEWIS, JR., a/k/a FRANK L. BURBULES, JR., a/k/a FRANK LOUIS BURBULES, JR.,
deceased
Late of Erie, Pennsylvania
Administratrix: Rita Wheeler, c/o Peter J. Sala, Esq., 731 French Street, Erie, PA 16501
Attorney: Peter J. Sala, Esq., 731 French Street, Erie, PA 16501

ENGESSER, EVELYN,
deceased
Late of Greene Township, Erie County, PA
Administrator: Anthony Engesser
Attorney: Norman A. Stark, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

HALL, ROSEMARIE,
deceased
Late of North East Township, Erie County, North East, PA
Administrator: Stephen Triana, 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

HODERNY, JOHN S.,
deceased
Late of Greenfield Township, Erie County, North East, PA
Executrix: Eileen M. Hoderny, 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

JOHNSON, RICHARD J.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administratrix: Lois Johnson, 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

JUCHNO, BARBARA J.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Patricia R. Williams, 218 Windrose Meadow Lane, Clarksville, GA 30523-6506
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

LAMP, MARY T.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: PNC Bank, N.A., 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

LYNN, ROBERT L.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Carol A. Werstler, c/o Law Office of Schellart Joyce, 105 W. Central Avenue, Titusville, PA 16354
Attorney: Schellart H. Joyce, Esquire, THE LAW OFFICE OF SCHELLART JOYCE, 105 W. Central Avenue, Titusville, PA 16354

McINCHAK, JOHN JOSEPH, a/k/a JOHN J. McINCHAK,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Thomas McInchak, 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

QUIGLEY, BETTY, a/k/a BETTY R. QUIGLEY,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Connie Quigley, 916 Mechanic Street, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SMITH, THOMAS E., a/k/a THOMAS SMITH,
deceased
Late of the City of Erie, County of Erie, PA
Executrix: Kathleen Smith, 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

WELLS, THOMAS G.,
deceased
Late of Greene Township, Erie County, PA
Executrix: Molly Amann, 2420 Deer Run Trail, Erie, PA 16509
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001

WOHLGEMUTH, F. JOAN, a/k/a FRANCES JOAN WOHLGEMUTH, a/k/a FRANCES WOHLGEMUTH,
deceased
Late of the Borough of Lake City, County of Erie, Commonwealth of Pennsylvania
Co-executors: David Walker, 6831 Old Ridge Road, Fairview, PA 16415 and Connie Walker, 6831 Old Ridge Road, Fairview, PA 16415
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SECOND 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

THIRD 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