Erie County

Erie County Vol. 97 No. 49

Posted On: December 5th 2014

AMENDMENT TO ARTICLES OF INCORPORATION
WASHINGTON TOWNSHIP SEWER AUTHORITY
1. The name of the authority is the Washington Township Sewer Authority.
2. The registered office of the Washington Township Sewer is 11800 Edinboro Road, Edinboro, PA 16412.
3. Washington Township Sewer Authority is located within Erie County.
4. Washington Township Sewer Authority intends to file a Certificate of Amendment. The Certificate of Amendment is filed in accordance with a resolution adopted by the Washington Township Sewer Authority and an Ordinance adopted by Washington Township approving the termination and conveyance of all assets from Washington Township Water Authority to Washington Township. The Township will convey assets necessary for the Washington Township Sewer Authority to assume the Washington Township Water Authority's function as a finance authority. The name of the Washington Township Sewer Authority will be amended to the Washington Township Sewer and Water Authority. The powers and purposes of the Washington Township Sewer and Water Authority are being expanded to include "the power to acquire, hold, construct, improve, maintain, operate, own, either in the capacity of lessor or lessee, either individually or by agreement with any other authority or authorities, any municipality or municipalities, waterworks, water supply works, or water distribution systems, and for these purposes to have, possess and enjoy all rights, benefits and privileges granted to such Authorities by the "Municipality Authorities Act of 1945" its supplements and amendments.
5. This notice and the Certificate of Amendment, resolution and ordinance are in accordance with 53 Pa.C.S. §5601 et seq.
6. The certificate of Amendment will be filed with the Secretary of the Commonwealth on December 12, 2014.
7. The new Authority will be known as the Washington Township Sewer and Water Authority.
David R. Devine, Esq.
201 Erie Street
Edinboro, PA 16412
(814) 734-5032
Dec. 5

DISSOLUTION NOTICE
(Ohio Revised Code Section 1701.87(B))
Attention Creditors/Claimants of
Pura G. Vargas, M.D., Inc.
To Whom It May Concern:
Notice is hereby given that Pura G. Vargas, M.D., Inc., with an address in care of 555 Ridge Road, N. Willard, Ohio 44890, by unanimous written consent of its sole shareholder, dated that 1st day of December, 2014, elected to dissolve and completely wind up its business, and that a Certificate of Dissolution will be duly filed in the office of the Secretary of State of Ohio at Columbus, Ohio on or before the 31st of December, 2014. Such notice is given by publication in the Legal News once a week on the same day of each week for two consecutive weeks.
Pursuant to Ohio Revised Code Section 1701.87(B), you are hereby notified that all claims shall be presented in writing and shall identify the claimant and contain sufficient information to reasonably inform the Corporation of the substance of the claim. The address to which the claimant must send the claim is Pura G. Vargas, M.D., with an address in care of 555 Ridge Road, N., Willard, Ohio 44890. The Corporation must receive the claim no later than sixty days after the date this notice is given. The claim will be barred if the Corporation does not receive the claim by the deadline. The Corporation may make distribution to other creditors or claimants, including distribution to shareholders of the Corporation, without further notice to the claimant.
Pura G. Vargas, M.D., Inc.
/s/ Pura G. Bargas, M.D., President
Dec. 5, 12

FICTITIOUS NAME NOTICE
Pursuant to Act 295 of December 16, 1982 notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania a "Certificate of Carrying On or Conducting Business under an Assumed or Fictitious Name." Said Certificate contains the following information:

FICTITIOUS NAME NOTICE
1. Fictitious Name: Roots Studio
2. Address of principal place of business, including street and number: 2930 Peach Street, Erie, PA 16508
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Leslie Rossman, 4122 Naples Ave., Erie, PA 16509 and Aaron Carner, 4122 Naples Ave., Erie, PA 16509
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on or about November 7, 2014.
Nov. 28

LEGAL NOTICE
THE SCHOOL DISTRICT
CITY OF ERIE, PA
Dr. James E. Barker
Leadership Center
148 West 21st Street
Erie, PA  16502
NOTICE TO BIDDERS
The School District of the City of Erie, 148 West 21st Street, Erie, PA  16502 will receive SEALED BIDS for SCHOOL BUSES and LIQUID PROPANE GAS COMMODITY, STORAGE AND DELIVERY SERVICES up to Tuesday, December 11, 2014 at 12:00 p.m., prevailing time, and will be opened in the Board Room at 1:30 p.m. prevailing time, in accordance with the bid forms and specifications to be obtained from the Purchasing Department.
Robin Smith
Secretary
Nov. 28 and Dec. 5

 

FIRST PUBLICATION
CAREY, MARGARET V.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Thomas P. Carey, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16508-4508
Attorney: Scott L. Wallen, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16508-4508

DONNER, JAMES LAWRENCE, a/k/a JAMES L. DONNER, a/k/a JAMES DONNER,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: John L. Donner, c/o Robert E. McBride, Esquire, 32 West Eighth Street, Suite 600, Erie, Pennsylvania 16501
Attorney: Robert E. McBride, Esquire, 32 West Eighth Street, Suite 600, Erie, Pennsylvania 16501

EADY, CONSTANCE L., a/k/a CONSTANCE LYNETTE EADY,
deceased
Late of the City of Erie
Administratrix: Wilhelmina McLaurin, 353 East 25th Street, Erie, Pennsylvania 16503
Attorney: None

GEHRLEIN, GREGORY R.,
deceased
Late of the City of Erie, County of Erie
Executor: Cory James Gehrlein, 944 Barbara Ann Lane, Ellisville, MO 63021
Attorney: Brian D. Arrowsmith, Esquire, Carney & Good, 254 West Sixth Street, Erie, Pennsylvania 16507

HALL, ROBERT M., a/k/a ROBERT HALL,
deceased
Late of the Township of Millcreek, Erie County, PA
Executrix: Susan Gleason, c/o 120 West Tenth Street, Erie, PA 16501
Attorney: Christine Hall McClure, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HICKS, MADELINE R.,
deceased
Late of the Township of Union, County of Erie, Commonwealth of Pennsylvania
Executrix: Amy Baney, 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

KESSLER, MARTHA MARY, a/k/a MARTHA M. KESSLER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Judith A. Barthelmes, 126 Anderson Drive, Erie, PA 16509-3203
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

KEVERLINE, KATHRYN E.,
deceased
Late of Greene Township, Erie County, Pennsylvania
Executrix: Ms. Susan K. Zafiropulos, c/o Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KUEBLER-EASTMAN, HELEN R.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Scott B. Hurley
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

MAGEE, MARIAN PISTORY, a/k/a MARIAN J. MAGEE,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Patricia Magee Timko, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

OCHSENBEIN, DENNIS J.,
deceased
Late of the City of Erie, County of Erie
Executor: Debra Ochsenbein, 1327 Oakmont Avenue, Erie, PA 16505
Attorney: Kari A. Froess, Esquire, Carney & Good, 254 West Sixth Street, Erie, Pennsylvania 16507-1398

SCHLOSSER, FREDERICK J.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Carol D. Panitzke
Attorney: James H. Richardson, Jr., Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

SECOND PUBLICATION
BURR, GRACE B.,

deceased
Late of the City of Corry
Executor: Bruce B. Burr, 1362 Hunters Chase, Chambersburg, PA 17202
Attorney: Michael A. Fetzner, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

CHILCOAT, CLIFFORD R.,
deceased
Late of North East Township, Erie County, Commonwealth of Pennsylvania
Executrix: Kathleen G. Cessna-Pelc, c/o Leigh Ann Orton, 11 Park Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esq.. Knox McLaughlin Gornall & Sennett, P.C., 11 Park Street, North East, PA 16428

DZESKEWICZ, LORETTA Y.,
deceased
Late of McKean Township, County of Erie, and Commonwealth of Pennsylvania
Co-Executors: Chester S. Dzeskewicz, Jr. and Lucy Anne Lenhardt, c/o Andrea G.L. Amicangelo, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216
Attorney: Andrea G.L. Amicangelo, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

MAGEE, MARY J.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: John W. Magee, 4020 Cochran Street, Erie, PA 16508
Attorney: Thomas C. Hoffman II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

MILLER, WILMA E.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Michael R. Miller, c/o 3209 East Avenue, Erie, PA 16504
Attorney: Cathy M. Lojewski, Esq., 3209 East Avenue, Erie, PA 16504

PAPPAS, ALICE,
deceased
Late of Erie, Erie County, Pennsylvania
Co-Executors: James Pappas, Esquire, Pamela Lagace, c/o James Pappas, Esquire, Abood, Russell, Pappas & Rozich, South Street Station Professional Building, 709 Franklin Street, Suite 200, Johnstown, PA 15901
Attorney: James Pappas, Esquire, Abood, Russell, Pappas & Rozich, South Street Station Professional Building, 709 Franklin Street, Suite 200, Johnstown, PA 15901

RAWA, MEREDYTH E.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Judy A. Shuey, 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

WHITECOTTON, ROMA T., a/k/a ROMUALDA BOLAKOWSKA WHITECOTTON, a/k/a ROMA WHITECOTTON
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Teresa Mientkiewicz, 376 W. Townhall Road, Waterford, PA 16441
Attorney: Thomas S. Kubinski, Esquire, The Conrad, F.A. Brevillier House, 502 Parade Street, Erie, PA 16507

 

THIRD PUBLICATION
BIELAK, STANLEY A., a/k/a STANLEY BIELAK,
deceased
Late of Erie County, Pennsylvania
Executor: Margie Bielak, 14680 Gourley Road, Waterford, PA 16441
Attorney: William T. Morton, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506

BONAMINIO, DINA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Les Fobes, Gary Drozdowski, c/o Kevin M. Monahan, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys:  Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

HERZOG, ROBERT P.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Robert S. Herzog and Betsy A. Frank
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

HESS, ANTOINETTE C., a/k/a ANTOINETTE C. FROST,
deceased
Late of the City of Erie
Executrix: Debra A. Woodel, 1972 Fairmont Parkway, Erie, PA 16510
Attorney: Michael A. Fetzner, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

McMILLAN, DAVID T., a/k/a DAVID THOMAS McMILLAN,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executor: David Lindsey, c/o Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407
Attorney: Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407

NASON, ALICE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Arden Nason, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorneys: Scott L. Wallen, Esq., Quinn Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

ROBERTS, MARIE L.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas P. Roberts, c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

SIBLEY, GERALDINE E., a/k/a GERALDINE H. SIBLEY, a/k/a GERALDINE HINKLE SIBLEY, a/k/a GERALDINE SIBLEY,
deceased
Late of the Township of Fairview, County of Erie, State of Pennsylvania
Executrix: Marjorie E. Wagner, 2207 Haybarger Avenue, Erie, PA 16502
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

THOMAS, JENNIE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Clara Rose Liebel, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Melissa L. Larese, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508