Erie County

Erie County Vol. 97 No. 8

Posted On: February 21st 2014


CHANGE OF NAME NOTICE

In the Court of Common Pleas of Erie County, Pennsylvania
Docket No.: 10290-14
In re: Allison Marie Gray
Notice is hereby given that a Petition has been filed in the above named court requesting an Order to change the name of Allison Marie Gray to Allison Gray Loker.
The Court has fixed the 17th day of April, 2014 at 3:00 p.m. in Courtroom 222 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 interested parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Feb. 21

INCORPORATION NOTICE
Notice is hereby given that The Little Onez Foundation had been incorporated under the provisions of the Pennsylvania Non-Profit Corporation Law of 1988.
Feb. 21

INCORPORATION NOTICE
Presque Isle Light Station has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, exclusively for charitable, religious, education and scientific purposes, including for such purposes, the making of distributions to organizations under Section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future federal tax code, and to operate in the manner and for the purposes set forth in its Articles of Incorporation.
The Articles of Incorporation were filed with the Pennsylvania Department of State on January 24, 2014.
John P. Leemhuis, Jr., Esquire
Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc.
2222 West Grandview Blvd.
Erie, Pennsylvania 16506-4508
Feb. 21

INCORPORATION NOTICE
Notice is hereby given that Top Hat Construction, Inc. has been incorporated under the Business Corporation Law of 1988.
Gery T. Nietupski, Esquire
Law Offices of Gery T. Nietupski,  Esquire, LLC
818 State Street, Suite A
Erie, Pennsylvania 16501
Feb. 21

AUDIT LIST
NOTICE BY PATRICK L. FETZNER
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 Monday, February 24, 2014 and confirmed Nisi.
March 20, 2014 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.

2014 ESTATE ACCOUNTANT ATTORNEY
26.

John D. Mysnyk, Jr.

Mike M. Mysnyk, Administrator

David J. Rhodes, Esq.

27. Helen B. Cagara, a/k/a Helen Cagara Gary K. Schonthaler, Esq., Executor Gary K. Schonthaler, Esq.
28. Doris J. Henderson DoraLee Miller, Executrix Pro Se
29. LaRae Jean Cullers a/k/a LaRae J. Cullers Emily J. Pacansky, Administratrix James R. Steadman, Esq.

PATRICK L. FETZNER
Clerk of Records
Register of Wills &
Orphans' Court Division
Feb. 14, 21

 

FIRST PUBLICATION
BACKSTROM, MARK AUGUST, a/k/a MARK A. BACKSTROM,
deceased
Late of Millcreek Township, County of Erie and State of Pennsylvania
Executor: Ronald J. Susmarski, 4030 West Lake Road, Erie, PA 16505
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

BINDSEIL, DOLORES A.,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executor: Edwin R. Bindseil, 333 Fernwood Lane, Erie, PA 16505
Attorney: Scott L. Wallen, Esquire, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

DAVIS, CHARLES R., a/k/a CHARLES DAVIS, a/k/a RANDY DAVIS,
deceased
Late of the Township of Millcreek
Executrix: Brenda Dolwick
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

DUNBAR, GEORGE E.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: James K. Duncan
Attorney: Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

EBISCH, JOAN E., a/k/a JOAN EBISCH,
deceased
Late of Millcreek Township, County of Erie and State of Pennsylvania
Executor: Sharon E. Comi, 4862 W. Ridge Road, Erie, PA 16506
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

EICHLER, JAMES H.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: Joann E. Eichler, 1821 West 36th Street, Erie, Pennsylvania 16508
Attorney: Richard A. Vendetti, Esq., Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

ELLISON, SANDRA, a/k/a SANDRA A. ELLISON,
deceased
Late of the City of Erie
Executrix: Ann K. Ellison, c/o Attorney Terrence P. Cavanaugh, 3336 Buffalo Road, Erie, PA 16510
Attorney: Terrence P. Cavanaugh, Esq., 3336 Buffalo Road, Erie, PA 16510

FEDEI, DORIS JEAN,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Co-Executrices: Karen Rae Dorich, 1852 East 33rd Street, Erie, Pennsylvania 16510 and Sharon Kay Stacy, 1314 Hartt Road, Erie, Pennsylvania 16505
Attorney: John R. Falcone, Esq., 3820 Liberty Street, Erie, Pennsylvania 16509

FRIEND, JEROME PRESTON,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Catherine A. Friend, c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

HINKSON, DAVID MARK,
deceased
Late of Waterford Township, County of Erie, Commonwealth of Pennsylvania
Administratrix: Lori Hinkson, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

KRAUS, MARY VIRGINIA,
deceased
Late of the Township of Harborcreek, County of Erie and State of Pennsylvania
Executor: Virginia Josephine Kraus, c/o Attorney Elizabeth Brew Walbridge, 1001 State Street, Suite 1400, Erie, PA 16501
Attorney: Elizabeth Brew Walbridge, Esq., 1001 State Street, Suite 1400, Erie, PA 16501

MICHALAK, MARIE C.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: William A. Michalak, 1008 Sophia Lane, Mars, Pennsylvania 16046
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

PECK, MARCIA R., a/k/a MARCIA PECK, a/k/a MARCIA B. PECK,
deceased
Late of the City of Corry
Executor: Jeffrey A. Peck
Attorney; Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

SCHLABACH, ROBERT E.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Michele R. Bone, 3619 Lansing Way, Erie, PA 16506-3545
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

TOSCANO, JOSEPH P., a/k/a JOSEPH PATRICK TOSCANO, a/k/a JOSEPH TOSCANO,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Caroline R. Toscano, c/o James A. Pitonyak, Esquire, 1001 State Street, Suite 303, Erie, PA 16501
Attorney: James A. Pitonyak, Esquire, 1001 State Street, Suite 303, Erie, PA 16501

TREVISON, JOSEPH J.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Linda R. Trevison, c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

WILDER, JAMES A.,
deceased
Late of Harborcreek Township, PA
Executrix: Nicole A. Wilczynski, 3 Pheasant Run Drive, Export, PA 15632
Attorney: Nicole A. Wilczynski, Esquire, 3 Pheasant Run Drive, Export, PA 15632


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:

NORRIS, REYNOLDS E.,
deceased
Late of Harborcreek Township, Erie County, North East, Pennsylvania
Executor: Edward Orton
Trustee: First Merit Bank, c/o Edward Orton, 33 East Main Street, North East, Pennsylvania 16428
Attorneys: Orton & Jeffery, P.C, 33 East Main Street, North East, Pennsylvania 16428

 

SECOND PUBLICATION
AGOSTINI, ROSE,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executor: Dennis Agostini, c/o 17 W. 10th Street, Erie, Pennsylvania 16501
Attorneys: Conner Riley Friedman & Weichler, 17 West 10th Street, Erie, Pennsylvania 16501

ARLINGTON, GREGORY A.,
deceased
Late of the City of Erie, Erie County
Executrix: Jennifer J. Koehler
Attorney: William J. Kelly, Jr., Esquire, 100 State Street, Ste. 440, Erie, PA 16507

BOJARSKI, IRENE C.,
deceased
Late of the Township of Lawrence Park, County of Erie, Commonwealth of Pennsylvania
Co-Executors: Margaret A. Cottrell and Robert S. Bojarski, c/o Sterrett Mott Breski & Shimek, 1001 State Street, Suite 1400, Erie, PA 16501
Attorney: John J. Shimek, III, Esq., Sterrett Mott Breski & Shimek, 1001 State Street, Suite 1400, Erie, PA 16501

CASHIN, ROBERT P.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Tejbans Kohli, c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

DAMICO, ROSE V., a/k/a ROSE DAMICO, a/k/a ROSE VENTURE DAMICO,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Cheryl A. Sornberger, c/o Jeffrey J. Cole, Esq., 2014 West 8th Street, Erie, PA 16505
Attorney: Jeffrey J. Cole, Esq., 2014 West 8th Street, Erie, PA 16505

DeFAZIO, ANTHONY J.,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Barbara Cacchione, c/o Raymond A. Pagliari, Esq., 510 Cranberry Street, Suite 301, Erie, Pennsylvania 16507
Attorney: Raymond A. Pagliari, Esq., 510 Cranberry Street, Suite 301, Erie, Pennsylvania 16507

FERKO, JANE J.,
deceased
Late of the Township of Harborcreek, County of Erie
Executor: Michael A. Ferko, Jr., c/o Thomas A. Testi, Esq., 3952 Avonia Road, PO Box 413, Fairview, PA 16415
Attorney: Thomas A. Testi, Esq., 3952 Avonia Road, PO Box 413, Fairview, PA 16415

GUSE, JOHN C.,. a/k/a JOHN CHARLES GUSE, a/k/a JOHN C. GUSE, JR.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Karen E. Peters, c/o Sterrett Mott Breski & Shimek, 1001 State Street, Suite 1400, Erie, PA 16501
Attorney: John J. Shimek, III, Esq., Sterrett Mott Breski & Shimek, 1001 State Street, Suite 1400, Erie, PA 16501

HEINTZL, VIRGINIA M.,
deceased
Late of the City of Erie
Executor: Dorothy Hodapp, 9287 Kuhl Road, Erie, PA 16510
Attorney: Kevin W. Barron, Esquire, 821 State Street, Erie, PA 16501

HERHOLD, MARILYN A.,
deceased
Late of the Borough of Fairview, County of Erie
Co-Executors: Ronald C. Herhold and Denise R. Anselment, c/o Thomas A. Testi, Esq., PO Box 413, Fairview, PA 16415
Attorney: Thomas A. Testi, Esq., 3952 Avonia Road., PO Box 413, Fairview, PA 16415

KWIAT, KEVIN B., a/k/a KEVIN KIWAT,
deceased
Late of Erie County, Pennsylvania
Executor: William T. Morton, Esq., 3213 West 26th Street, Erie, PA 16506

LAMPKIN, JOHN O., a/k/a JOHN O. LAMPKIN, JR.,
deceased
Late of the Borough of North East, Erie County, Commonwealth of Pennsylvania
Executrix: Lee F. Lampkin, 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

LAZENBY, MARILYN A.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Matthew Francis Lazenby and Lynn Ann Lazenby Douds, c/o James E. Marsh, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

NEELY, JEAN L.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: John J. Shimek, III, c/o Sterrett Mott Breski & Shimek, 1001 State Street, Suite 1400, Erie, PA 16501
Attorney: John J. Shimek, III, Esq., Sterrett Mott Breski & Shimek, 1001 State Street, Suite 1400, Erie, PA 16501

SMULIK, ELIZABETH E.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Tina Ferraro, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Valerie H. Kuntz, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

STEWART, FRANKLIN JEWELL,
deceased
Late of North East Township, Erie County, North East, Pennsylvania
Executrix: Dawn Marie Stewart, c/o Edward Orton, 33 East Main Street, North East, Pennsylvania 16428
Attorneys: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

THIRDD PUBLICATION
ALLEN, ROSA C.,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executrix: Karen Dey Book, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

AMORIELLO, DAVID S., a/k/a DAVID SAMUEL AMORIELLO,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Sally A. Mott, 215 Susan Drive, Jefferson, OH 44047
Attorney: Peter W. Bailey, Esquire, 336 East Sixth Street, Erie, Pennsylvania 16507

BARBALE, LAURA L.,
deceased
Late of the Township of North East, County of Erie, State of Pennsylvania
Executor: Frank M. Quagliana, Jr., c/o 78 East Main Street, North East, PA 16428
Attorney: John C. Brydon, Esq., Brydon Law Office, 78 East Main Street, North East, PA 16428

BLOUNT, MARION C., a/k/a MARION CHAUNCEY BLOUNT, a/k/a MARION BLOUNT,
deceased
Late of Erie County, Pennsylvania
Executor: Elmer A. LeSuer, III, 10887 Edinboro Road, McKean, PA 16426
Attorney: William T. Morton, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506

BOVEE, HOWARD P.,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: David G. Smitti
Attorney: Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

CARR, HAROLD F., a/k/a HAROLD CARR,
deceased
Late of the City of Erie, Erie County
Administrator: Adam J. Williams
Attorney: Adam J. Williams, Esquire, Shapira, Hutzelman, Berlin, Ely, Smith and Walsh, 305 West Sixth Street, Erie, PA 16507

CARRARA, RICHARD L.,
deceased
Late of the City of Fairview, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Joseph E. Sadler and Harry D. Martin, 1741 West 26th Street, Erie, PA 16508
Attorney: Joseph T. Messina, Esquire, 210 West 6th Street, Erie, PA 16507

DAUB, MARY ELLEN, a/k/a MARY E. DAUB, a/k/a
MARY DAUB,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Richard R. Daub, Jr., 1930 Parker Drive, Erie, Pennsylvania 16510
Attorney; Peter W. Bailey, Esquire, 336 East Sixth Street, Erie, Pennsylvania 16507

DiLUZIO, JENNIE,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Karen Shaner
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

ECKERT, WILLIAM H.,
deceased
Late of the City of Erie
Administrator: Charles H. Eckert, 118 Bryan Drive, Greensburg, PA 15601
Attorney: Matthew J. Parini, Esquire, Law Offices of Matthew J. Parini, 502 West Seventh Street, Suite 301, Erie, Pennsylvania 16502

FIDDLER, WILLARD L.,
deceased
Late of the City of Erie, County of Erie
Executor: Jacqueline A. Garnon, 4160 Feidler Drive, Erie, Pennsylvania 16506
Attorney: W. Richard Cowell, Esquire, Carney & Good, 254 West Sixth Street, Erie, Pennsylvania 16507

HESS, MARY ANN, a/k/a MARY A. HESS,
deceased
Late of the Township of Summit, County of Erie, State of Pennsylvania
Executrix: Patricia A. Burbules, 1047 East 26th Street, Erie, PA 16504
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

LITZ, DAVID A., a/k/a DAVID A. LITZ, SR.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executor: David A. Litz, Jr., c/o P. Bowman Root IV, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: P. Bowman Root IV, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

McKENZIE, SANDRA L.,
deceased
Late of the City of Erie
Executor: Michael R. McKenzie, 3711 Oakwood Street, Erie, PA 16508
Attorney: Michael A. Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

MILFORD, JOHN R.,
deceased
Late of the Borough of Millcreek, County of Erie
Executrix: Sherrie-Jo Christ, c/o Thomas A. Testi, Esq., PO Box 413, Fairview, PA 16415
Attorney: Thomas A. Testi, Esq., 3952 Avonia Road, PO Box 413, Fairview, PA 16415

NAWROCKI, MAXINE E.,
deceased
Late of Fairview Township, Erie County, PA
Administrator: Mary Alfieri Richmond, Esquire, 900 State Street, Suite 215, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esquire, 900 State Street, Suite 215, Erie, PA 16501

NUBER, RITA M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Richard Zuba, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

PRICHARD, KENNETH R.,
deceased
Late of North East Township, Erie County, Commonwealth of Pennsylvania
Executrix: Marilyn L. Orton, c/o Leigh Ann Orton, Esquire, 11 Park Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esq., Knox McLaughlin Gornall & Sennett, P.C., North East Office, 11 Park Street, North East, PA 16428

SWEENEY, MICHAEL L., SR.,
deceased
Executor: Michael L. Sweeney, Jr.,
Attorney: Charbel G. Latouf, Esquire, Ridge, McLaughlin & Latouf, 246 West 10th Street, Erie, PA 16501

TAYLOR, PHYLLIS JANE, a/k/a PHYLLIS J. TAYLOR, a/k/a PHYLLIS TAYLOR,
deceased
Late of the Township of Lawrence Park, County of Erie and Commonwealth of Pennsylvania
Co-Administratrices: Leona M. Easly, 559 West Fifth Street, Erie, PA 16507 and Nancy Eberhart, PO Box 542, Linesville, PA 16424
Attorney: Robert E. McBride, Esquire, 32 West Eighth Street, Suite 600, Erie, Pennsylvania 16501

TURK, CARLYSLE E.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509

VARGULICH, PAUL E.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Darlene M. Zeiber, c/o James E. Marsh Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

WOOD, MARIE C.,
deceased
Late of the Borough of Edinboro, County of Erie and State of Pennsylvania
Executor: James A. Nedresky, c/o Elizabeth Brew Walbridge, Esq., 1001 State Street, Suite 1400, Erie, PA 16501
Attorney: Elizabeth Brew Walbridge, Esq., 1001 State Street, Suite 1400, Erie, PA 16501

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No.: 10290-14
In re: Allison Marie Gray
Notice is hereby given that a Petition has been filed in the above named court requesting an Order to change the name of Allison Marie Gray to Allison Gray Loker.
The Court has fixed the 17th day of April, 2014 at 3:00 p.m. in Courtroom 222 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 interested parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Feb. 21

INCORPORATION NOTICE
Notice is hereby given that The Little Onez Foundation had been incorporated under the provisions of the Pennsylvania Non-Profit Corporation Law of 1988.
Feb. 21

INCORPORATION NOTICE
Presque Isle Light Station has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, exclusively for charitable, religious, education and scientific purposes, including for such purposes, the making of distributions to organizations under Section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future federal tax code, and to operate in the manner and for the purposes set forth in its Articles of Incorporation.
The Articles of Incorporation were filed with the Pennsylvania Department of State on January 24, 2014.
John P. Leemhuis, Jr., Esquire
Quinn, Buseck, Leemhuis, Toohey
  & Kroto, Inc.
2222 West Grandview Blvd.
Erie, Pennsylvania 16506-4508
Feb. 21

INCORPORATION NOTICE
Notice is hereby given that Top Hat Construction, Inc. has been incorporated under the Business Corporation Law of 1988.
Gery T. Nietupski, Esquire
Law Offices of Gery T. Nietupski,
  Esquire, LLC
818 State Street, Suite A
Erie, Pennsylvania 16501
Feb. 21