Erie County

Erie County Vol. 99 No. 12

Posted On: March 18th 2016

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County Pennsylvania
Docket No. 10687-2016
In re: Lily Chaffee, a minor
Notice is hereby given that a Petition has been filed in the above named Court by Susan Reslink and Bryan Chaffee, requesting an Order to change the name of Lily Bryanne Chaffee to Lily Bryanne Reslink.
The Court has fixed the 19th day of April, 2016 at 10:30 a.m. in Courtroom G, Room 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 parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Mar. 18

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County Pennsylvania
Docket No. 10695-2016
In re: Layla May Divido, a minor
Notice is hereby given that a Petition has been filed in the above named Court by Marisa Bowen, requesting an Order to change the name of Layla May Divido to Layla May Bowen.
The Court has fixed the 20th day of April, 2016 at 11:00 a.m. in Courtroom G, Room 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 parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Mar. 18

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County Pennsylvania
Docket No. 10720-2016
In re: Colton Dorenkott, a minor
Notice is hereby given that a Petition has been filed in the above named Court by Michael and Sarah Pearson, requesting an Order to change the name of Colton Dorenkott to Colton Pearson.
The Court has fixed the 20th day of April, 2016 at 10:30 a.m. in Courtroom G, Room 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 parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Mar. 18

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County Pennsylvania
Docket No. 10734-2016
In re: Jacob Andrew Maille, a minor
Notice is hereby given that a Petition has been filed in the above named Court by Julie McCormick, requesting an Order to change the name of Jacob Andrew Maille to Jacob Andrew McCormick.
The Court has fixed the 20th day of April, 2016 at 10:00 a.m. in Courtroom G, Room 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 parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Mar. 18

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County Pennsylvania
Docket No. 10639-2016
In re: Cullen Skinner
Notice is hereby given that a Petition has been filed in the above named Court requesting an Order to change the name of Cullen Kenji Skinner to Claire Ingrid Tailor.
The Court has fixed the 18th day of April, 2016 at 11:00 a.m. in Courtroom G, Room 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 parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Mar. 18

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County Pennsylvania
Docket No. 10555-2016
In re: Trevor Ryan Wentling and Reilly Marie Wentling, minor children
Notice is hereby given that a Petition has been filed in the above named Court by Tracy M. Stufft, requesting an Order to change the names of Trevor Ryan Wentling and Reilly Marie Wentling to Trevor Ryan Stufft and Reilly Marie Stufft, respectively.
The Court has fixed the 1st day of April, 2016 at 11:00 a.m. in Courtroom G, Room 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 parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Mar. 18

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: Ball Real Estate Services
2. Address of the principal place of business: 212 Main Street, PO Box 292, Girard, Pennsylvania 16417
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Ball Properties, LLC, 4760 North Creek Road, Girard, Pennsylvania 16417
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on or about February 19, 2016.
Grant M. Yochim, Esquire
24 Main Street East
Girard, Pennsylvania 16417
Mar. 18

LEGAL NOTICE
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
Brett A. Solomon, Esquire
Pa. I.D. #83746
Attorney for Plaintiff
Tucker Arensberg, P.C.
1500 One PPG Place
Pittsburgh, PA 15222
412-566-1212
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
12151-15
PNC BANK, NATIONAL ASSOCIATION, Plaintiff,
vs.
ANGELA C. COLLINS, AARON B. COLLINS AND THE UNITED STATES OF AMERICA, Defendants.
To Whom It May Concern:
You are hereby notified that on July 23, 2015, PNC Bank, National Association filed a Mortgage Foreclosure Complaint against the above Defendant at the above number.
Property Subject to Foreclosure: 2615 Auburn Street, Erie, PA 16508.
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 Plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER OR CANNOT AFFORD ONE, TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.
Lawyer Referral
& Information Service
PO Box 1792
Erie, PA 16507
(814) 459-4411
Mar. 18

LEGAL NOTICE
IN THE MATTER OF PROCEEDINGS BY THE REDEVELOPMENT AUTHORITY OF THE CITY OF ERIE FOR THE CONDEMNATION OF PROPERTY OF:
JUANITA CASTILLO; AWARENESS MINISTRIES, INC., ESTATE OF JOANNE M. BECKER, JACK MEUCCI, A/K/A, JACK MAUCCI & ELIZABETH HERMANKEVICH; ESTATE OF JAMES WILEY, OWNER(S) OR REPUTED OWNER(S)
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
DOCKET NOS.: 10034-2016; 11296-2014, 12412-1997; 12989-2005; 12980-2005
EMINENT DOMAIN
NOTICE OF CONDEMNATION
In accordance with Section 305 of the Eminent Domain Code of 1964, Pa.C.S. § 305, the Redevelopment Authority of the City of Erie (the “Authority”) hereby notifies the owner(s) or reputed owner(s) (hereinafter “Condemnee(s)”), and any mortgage holder and/or lienholder of record that:
1. The property referenced below has been condemned by the Authority for the purposes of elimination of blight and promotion of urban renewal and rehabilitation pursuant to its authority under the Urban Redevelopment Law at 35 P.S. §§ 1701, 1712, and 1712.1.
2. A Declaration of Taking was filed on the date referenced below in the Court of Common Pleas of Erie County, Pennsylvania at the term and number referenced below.
3. The filing of the Declaration of Taking and this Notice of Condemnation were authorized by Resolution of the Authority, adopted at a meeting on the date referenced below, and the Resolution may be examined at the office of the Authority set forth in Paragraph 5 below.
4. The Condemnee(s) and the Properties being condemned, including the docket numbers at which the Declarations of Taking were filed, are as follows:

Condemnee(s)

Mortgagee(s) or Leinholder(s)
unable to be served 

Address of Condemned
Property 

Tax Index Number of
Condemned Property 

Court Docket
Number
Date of Public
Meeting
Declaration of
Taking Filing Date 
Juanita Castillo

 

435 East 11th Street 15-020-022.0-112.00 10034-2016 12/14/2015 1/6/2016
Awareness 
Ministries, Inc. 

U.S. Department of
The Treasury 

1109 German Street (15) 2017-129 11296-2014 5/12/2014 5/14/2014
Estate of Joanne
M. Becker 

Munisco/Erie Water Works;
Erie County Tax Claim Bureau 

2825-27 Holland Street (814) 5082-233 12412-1997 1997 7/21/1997
Jack Meucci, a/k/a
Jack Maucci &
Elizabeth Hermankevich 

CitiFinancial Services, Inc.; 
County of Erie Adult Probation;
National Fuel Gas Distribution
Corporation 

612 West 16th Street (16) 3032-109 12989-2005 8/15/2005 8/17/2005
Estate of James Wiley

Erie County Domestic Relations

1713 Cascode Street (16) 3043-123 12980-2005 8/15/2005 8/17/2005

5. The Condemnor is the Redevelopment Authority of the City of Erie, whose offices are located at 626 State Street, Room 107, Erie, PA 16501.
6. The nature of the title acquired in and to the condemned property is fee simple title.
7. The Authority Condemnor has secured the payment of just compensation for the Condemnee(s) by the filing with the Declaration of Taking a bond, without surety, payable to the Commonwealth of Pennsylvania, for the use of the owner of the property interests condemned, the condition of which shall be that the Condemnor shall pay the damages determined by law as authorized by 26 Pa.C.S. § 303(a).
8. A detailed written offer of just compensation based on the fair market value of the condemned property, which amount compensates the Condemnee(s) for any loss sustained as a result of the condemnation of the property, has been prepared. Please contact Attorney Richard A. Blakely at Blakely & Blakely, LLC, 2701 Evanston Avenue, Suite 100, Erie, PA 16506, (814) 520-6754 during normal business hours to receive your written offer of just compensation and/or to review full copies of the Declaration of Taking and Notice of Condemnation.
IF THE CONDEMNEE(S) WISH TO CHALLENGE THE POWER OR THE RIGHT OF THE REDEVELOPMENT AUTHORITY OF THE CITY OF ERIE AS CONDEMNOR TO APPROPRIATE THE CONDEMNED PROPERTY, THE SUFFICIENCY OF THE SECURITY, THE PROCEDURE FOLLOWED BY THE CONDEMNOR, OR THE DECLARATION OF TAKING, THE CONDEMNEE(S) ARE REQUIRED TO FILE PRELIMINARY OBJECTIONS WITHIN THIRTY (30) DAYS AFTER THE DATE OF PUBLICATION OF THIS NOTICE.
REDEVELOPMENT AUTHORITY OF THE CITY OF ERIE
Richard A. Blakely, Esquire, Blakely & Blakely, LLC, 2701 Evanston Avenue, Suite 100, Erie, PA 16506 (814) 520-6754
Mar. 18

 

 

AUDIT LIST
NOTICE BY 
KENNETH J. GAMBLE
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 March 28, 2016 and confirmed Nisi.
April 21, 2016 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.

2016 Estate Accountant Attorney
58.

James L. DeSantis Sr.

Rosemary W. DeSantis, Executrix 

S. Craig Shamburg, Esquire
59.

Gail Davis, a/k/a 
Gail A. Davis 

Patrick W. Sheehan and Monsignor
Richard J. Sullivan Co-Administrators

Darlene M. Vlahos, Esquire
60.

Edmund J. Statkun 

Michael M. Statkun, Executor  Darlene M. Vlahos, Esquire

KENNETH J. GAMBLE
Clerk of Records
Register of Wills & Orphans' Court Division
Mar. 18, 25

 

FIRST PUBLICATION
CARDONA, VERONICA,

deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Co-Executors: Elizabeth Cardona and Jesus Cardona, 1327 East 7th Street, Erie, PA 16503
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

CHASE, LOIS A.,
deceased
Late of the Township of Summit
Executor: Gary E. Chase, 11401 Donation Road, Waterford, PA 16441
Attorney: Michael A. Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

CLARK, WESTBROOK,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: George M. Clark
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

DUDENHOEFFER, GERALDINE A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Jon M. Dudenhoeffer and Thomas R. Dudenhoeffer, c/o 300 State Street, Suite 300, Erie, PA 16507
Attorney: Thomas V. Myers, Esquire, Marsh Spaeder Baur Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

EBERT, RONALD E.,
deceased
Late of North East Township, County of Erie and State of Pennsylvania
Executor: Joyce Askins, c/o 227 West 5th Street, Erie, PA 16507
Attorney: Mark O. Prenatt, Esquire, 227 West 5th Street, Erie, PA 16507

GARNOW, EDWARD W.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Pamela J. Tann, 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

GRIESHOBER, DONALD W.,
deceased
Late of the Borough of Edinboro, County of Erie and Commonwealth of Pennsylvania
Executor: Gary H. Nash, Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Esq., Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

HUFF, WAYNE R., a/k/a WAYNE HUFF,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Kathleen A. Clement, c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

LAIRD, DONALD C.,
deceased
Late of Fairview, County of Erie and Commonwealth of Pennsylvania
Executor: Marykay Cioccio, 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

MARTIN, MARGARET J., a/k/a MARGARET MARTIN,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Brian Paul Martin, 2549 East Grandview Boulevard, Erie, PA 16510
Attorneys: MacDonald, Illig, Jones & Britton, LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

PIERCE, JACQUELINE M.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executor: Neal Devlin, 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

RUFF, CHARLES J.,
deceased
Late of the City of Erie
Administrator: Nealy Leach-Ruff
Attorney: Andrew J. Sisinni, Esquire, 1314 Griswold Plaza, Erie, PA 16501

RUTKOWSKI, EDWARD W.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Regina Rutkowski, 741 East 31st Street, Erie, PA 16504
Attorney: Ross C. Prather, Esquire, 791 North Main Street, Meadville, PA 16335

 

SECOND PUBLICATION
ALDAY, CATHERINE E., a/k/a CATHERINE S. ALDAY, a/k/a CATHERINE ALDAY,

deceased
Late of the Township of Fairview, County of Erie, State of Pennsylvania
Executrix: Margaret E. Yates, 165 Hope Road, Cranberry Township, PA 16066-3805
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

BALDWIN, VELMA R.,
deceased
Late of the Borough of Lake City, Erie County, Pennsylvania
Executors: Penny Harvey, 9935 Martin Avenue, Lake City, PA 16423 and Brian Baldwin, 931 Aurora Avenue, Girard, PA 16417
Attorney: Gary J. Shapira, Esq., 305 West Sixth Street, Erie, PA 16507

BENJAMIN, BERNARD, JR.,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Annmarie E. Jensen, 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

BRIGHAM, DONNA,
deceased
Late of the Boro of Wesleyville
Executor: Robert M. Brigham
Attorney: Steven E. George, Esq., Shapira, Hutzelman and Smith, 305 West 6th Street, Erie, PA 16507

BUCCOS, MARY M.,
deceased
Late of North East Borough, Erie County, North East, Pennsylvania
Co-Executors: John Buccos III and Nancy J. Brown-Williamson, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorneys: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

DITRICH, JOHN C., JR.,
deceased
Late of Harborcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Vincent H. Ditrich
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

DUER, ALICE MAE, a/k/a ALICE M. DUER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix C.T.A.: Jacqueline Duer Hughes, 1301 Waterford Drive, Mt. Pleasant, SC 29464
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

EDDY, RODNEY LaSHAWN,
deceased
Late of the City of Erie
Executors: Everett J. and Brenda M. Eddy, 2527 Reed St., 1st Ft., Erie, PA 16503
Attorney: None

EVERETT, E. RUTH, a/k/a RUTH EVERETT a/k/a EMMA R. EVERETT, a/k/a EMMA RUTH EVERETT, a/k/a EMMA EVERETT,
deceased
Late of the Township of Springfield, County of Erie, State of Pennsylvania
Executrix: Janet Shattuck, 11613 Lucas Road, East Springfield, PA 16411
Attorney: Grant M. Yochim, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

GOULIONE, KATHRYN L.,
deceased
Late of the City of Erie, County of Erie
Executor: Christian Goulione, 8900 Rohl Road, North East, Pennsylvania 16428
Attorney: Kari A. Froess, Esquire, Carney & Good, 254 West Sixth Street, Erie, Pennsylvania 16507

HERSHELMAN, GLADYS M.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: Thomas H. Hershelman, c/o 3209 East Avenue, Erie, PA 16504
Attorney: Cathy M. Lojewski, Esq., 3209 East Avenue, Erie, PA 16504

LYNCH, CHARLES G.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: David B. Lynch, 510 Cranberry Street, Suite 301, Erie, Pennsylvania 16507
Attorney: Raymond A. Pagliari, Esq., 510 Cranberry St., Suite 301, Erie, Pennsylvania 16507

MIKIELSKI, EVE H.,
deceased
Late of the City of Erie
Executor: Robert Mikielski, 163 B Kohler Hill Road, Hamburg, PA 19526
Attorney: Michael A. Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

MUSSINA, WILLIAM,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Administratrix: Judith Kinnear, 1890 Davison Road, Harborcreek, PA 16421
Attorney: Robert D. Kinnear, Esq., 24 West 5th Avenue, Warren, PA 16365

STRAESSLEY, WILLIAM J., a/k/a WILLIAM STRAESSLEY,
deceased
Late of the Borough of Girard, County of Erie, State of Pennsylvania
Executrix: Mary Helen Straessley, 944 West 9th Street, Erie, PA 16502
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

TAYLOR, RONALD E., a/k/a RONALD TAYLOR,
deceased
Late of the Township of Springfield, County of Erie, State of Pennsylvania
Co-Executrices: Terry Jo Ramey, 2500 Nursery Rd., Lot 206 Sh, Lake City, PA 16423 and Dawnita Rae Sterling, 3850 Williams Rd., Lot 5, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

 

THIRD PUBLICATION
BOICE, MARIE L., 
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Administrator: Peter A. Boice, c/o Bruce W. Bernard, Esq., 234 West 6th Street, Erie, PA 16507
Attorney: Bruce W. Bernard, Esq., Bernard Stuczynski & Barnett, 234 West 6th Street, Erie, PA 16507

CHISHOLM, RAYMOND C., 
deceased
Late of Fairview Township, Erie County, PA
Executor: John T. Chisholm, c/o Mary Alfieri Richmond, Esq., 150 East 8th Street, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esq., 150 East 8th Street, Erie, PA 16501

COLONNA, ARISTEA V.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Michael J. Thompson, c/o Richard A. Vendetti, Esquire, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esq., Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

DAVISON, KIRIAKI T., a/k/a KIRIAKI DAVISON,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Maria Willa Davison, c/o Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esq., Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

DYLEWSKI, WILLIAM F.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: William M. Dylewski
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

FARANTZOS, ELFRIEDE K.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Christos E. Farantzos, c/o John P. Eppinger, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP., Attorneys-at-Law, Suite 300, 300 State Street, Erie, PA 16507

MANNING, RODNEY,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Laurie Manning, c/o 3939 West Ridge Road, Suite B-27, Erie, PA 16506
Attorney: James L. Moran, Esquire, 3939 West Ridge Road, Suite B-27, Erie, PA 16506

PETTINATO, SAMUEAL JOHN, a/k/a SAMUEL J. PETTINATO, a/k/a SAMUEL PETTINATO, a/k/a SAM PETTINATO,
deceased
Late of Fairview Township, County of Erie and State of Pennsylvania
Executor: Jason M. Pettinato, 931 Hartt Road, Erie, PA 16505
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

RILEY, KATHERINE M.,
deceased
Late of the City of Erie, County of Erie
Co-Executors: Patricia A. Hersch and Daniel E. Riley, 535 Hilltop Road, Erie, Pennsylvania 16509
Attorney: Kari A. Froess, Esquire, Carney & Good, 254 West Sixth Street, Erie, Pennsylvania 16507

RODSTROM, CHARLES J.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Charles W. Rodstrom III, 3 Park Circle, Washingtonville, NY 10992
Attorney: Thomas S. Kubinski, Esquire, The Conrad - F.A. Brevillier House, 502 Parade Street, Erie, PA 16507

ROGERS, WILLIAMS E., a/k/a WILLIAM ROGERS,
deceased
Late of the Township of Girard, County of Erie and State of Pennsylvania
Administratrix: Linda Dubowski, 544 East Third Street, Erie, PA 16507
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SCARPITTI, PHYLLIS S.,
deceased
Late of Fairview Township, County of Erie and Commonwealth of Pennsylvania
Executor: Karen S. Ford
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

SCHWAB, LEONA R.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administrator: Paula A. Polach, c/o Bruce W. Bernard, Esq., 234 West 6th Street, Erie, PA 16507
Attorney: Bruce W. Bernard, Esq., Bernard Stuczynski & Barnett, 234 West 6th Street, Erie, PA 16507

SHERWIN, SUSAN E.,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executor: Susan E. Sherwin, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

WETHLI, ALTON E., SR., a/k/a ALTON E. WETHLI, a/k/a ALTON EUGENE WETHLI, SR., a/k/a ALTON WETHLI,
deceased
Late of the Township of Waterford, County of Erie and State of Pennsylvania
Co-Executors: Darlene J. Haibach, 504 West 2nd Street, Waterford, PA 16441 and Alton E. Wethli, Jr., 2057 West Welch Road, Waterford, PA 16441
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WOODS, RICHARD E.,
deceased
Late of the Borough of Union City, County of Erie and Commonwealth of Pennsylvania
Administratrix: Megan Joseph, 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