CUMBERLAND LAW JOURNAL

Similar documents
CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXVI 45 CUMBERLAND LAW JOURNAL 11/10/17

CUMBERLAND LAW JOURNAL

ESTATE AND TRUST NOTICES

CUMBERLAND LAW JOURNAL

LXIV 13 CUMBERLAND LAW JOURNAL 03/27/15

LXIV 50 CUMBERLAND LAW JOURNAL 12/11/15

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXIV 15 CUMBERLAND LAW JOURNAL 04/10/15

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXIV 20 CUMBERLAND LAW JOURNAL 05/15/15

LXVI 9 CUMBERLAND LAW JOURNAL 03/03/17

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXVI 15 CUMBERLAND LAW JOURNAL 04/14/17

LXIII 31 CUMBERLAND LAW JOURNAL 08/01/14

CUMBERLAND LAW JOURNAL

ESTATE AND TRUST NOTICES. Macavoy, Carolyn, dec d. Late of Cumberland County.

LXIV 47 CUMBERLAND LAW JOURNAL 11/20/15

LXII 29 CUMBERLAND LAW JOURNAL 07/19/13

CUMBERLAND LAW JOURNAL

LXVI 8 CUMBERLAND LAW JOURNAL 02/24/17

LXII 24 CUMBERLAND LAW JOURNAL 06/14/13

CUMBERLAND LAW JOURNAL

LXII 48 CUMBERLAND LAW JOURNAL 11/29/13

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXV 24 CUMBERLAND LAW JOURNAL 06/10/16

LXIV 10 CUMBERLAND LAW JOURNAL 03/06/15

LXVI 34 CUMBERLAND LAW JOURNAL 08/25/17

CUMBERLAND LAW JOURNAL

LXII 35 CUMBERLAND LAW JOURNAL 08/30/13

CUMBERLAND LAW JOURNAL

LXV 25 CUMBERLAND LAW JOURNAL 06/17/16

CUMBERLAND LAW JOURNAL

LXIV 24 CUMBERLAND LAW JOURNAL 06/12/15

ESTATE AND TRUST NOTICES. Executor: Barry William Jones, 18 Farmington Way, New Providence, PA Attorneys: David H.

LXII 38 CUMBERLAND LAW JOURNAL 09/20/13

LXV 32 CUMBERLAND LAW JOURNAL 08/05/16

CUMBERLAND LAW JOURNAL

LXVI 39 CUMBERLAND LAW JOURNAL 09/29/17

LXII 40 CUMBERLAND LAW JOURNAL 10/04/13

6 Proposed Termination of Court Cases

ESTATE AND TRUST NOTICES

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence "Kihn" KEEN ( ) +Elizabeth KRAUT ( )..

ESTATE AND TRUST NOTICES

LYCOMING REPORTER. Cohick, Carolyn V., dec d. Late of the Township of Loyalsock.

CARBON COUNTY LAW JOURNAL

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco

NOTICE OF PUBLIC TAX SALE

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon

Battle Township-GH School CT WALKER, MARGARET & DARRELL JOHNSON PAID 2014CT CLARK, ROBERT & KAREN

Mifflin County May 16, 2017 Municipal Primary Winners

Newburgh Personal Property Tax Commitment Book :51 PM

Carmel Real Estate Tax Commitment Book

NORTHAMPTON COUNTY REPORTER Vol. 58 No. 36 9/4/2014 ESTATE AND TRUST NOTICES

WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018

Republican Cumulative Report

Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative. 1 of 4 Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative

Sport Girls. Tennis 1 st Team

LEHIGH LAW JOURNAL ESTATE AND TRUST NOTICES. Attorneys: Fitzpatrick Lentz & Bubba, P.C., 4001 Schoolhouse Lane, P.O. Box 219, Center Valley,

Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican

CAPITAL AREA SWIM LEAGUE MEMBERSHIP ROSTER 2018 SEASON

WALLER COUNTY TAX OFFICE WALLER COUNTY, TEXAS

NOTICES OF SHERIFF'S SALE

Le Sueur County, MN Tuesday, April 10, 2018 Board Meeting

Multi-Family Property Monitoring Report

DC CAUSE NO.

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE

Anders Rosenquist, Jr. # Florence M. Bruemmer # Rosenquist & Associates 80 E. Columbus Phoenix, Arizona Tel

Dated Material Do Not Delay. Vol. 126 YORK, PA, THURSDAY, June 28, 2012 No. 12

2008 (IWFS) Home: P.O. Box 5653 Incline Village, NV (IWFS)

Docket

Lane, Lehighton, PA and Jay R. Knappenberger, 35 Oak Ridge Drive, Albrightsville,

BIBLIOGRAPHY A. PRIMARY SOURCES

Brunswick Co Gator SG and SilverArts

2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room

NOTICES OF SHERIFF'S SALE

B Benanti 15-AC S. 14th McGuar, Carol (B0727)

Election Summary Report

D AMICO, CATHERINE P., dec d. Late of Nazareth, Northampton. County, PA

Medina County Domestic Relations Court Detail Schedule D. Luke Ross:

Agenda Date: 3/18/16 Agenda Item: 3A CABLE TELEVISION

Olympic Fencing Participation - Australia 1952

LEHIGH LAW JOURNAL ESTATE AND TRUST NOTICES. Attorneys: Robert B. Roth, Esquire, North Fifth Street, Allentown, PA

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009

NOTICE OF HEARING ON VIEWER S REPORT

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, JUNE 21, 2013

Transcription:

CUMBERLAND LAW JOURNAL LX No. 10 Carlisle, PA, March 11, 2011 59-66 Legal Notice Edition (USPS 140-000) Published every Friday by CUMBERLAND COUNTY BAR ASSOCIATION Editor Lisa Marie Coyne, Esq. Cumberland Law Journal Telephone: (717) 249-3166 32 South Bedford St. FAX (717) 249-2663 Carlisle, PA 17013 Toll Free PA 1-800-990-9108 www.cumberlandbar.com Copyright 2010, Cumberland County Bar Association Carlisle, Pennsylvania Containing reports of cases decided by the various Courts of Cumberland County and selected cases from other counties. Designated by the Court of Common Pleas as the official legal publication of Cumberland County and the legal newspaper for the publication of legal notices. Legal advertisements must be received by Friday Noon. All legal advertising must be paid in advance. Subscription $35.00 per year. Please note: All legal notices must be submitted in typewritten form. Neither the Law Journal nor the printer will assume any responsibility to edit, make spelling corrections, eliminate errors in grammar or make any changes in content. Periodical postage paid at Carlisle, PA 17013 and additional offices. POSTMASTER: Send change of address to: Cumberland Law Journal, c/o Clare Printing, 206 S. Keystone Avenue, Sayre, PA 18840.

NOTICE The Cumberland County Bar Association does not authorize or permit anyone, including its members, to publish, in any media, material which infers or implies it is published by, or on behalf of, the Cumberland County Bar Association, its sections, committees or divisions, without prior authorization of the Cumberland County Bar Association Board of Directors. Cumberland Law Journal The Cumberland Law Journal is the official legal publication of Cumberland County as designated by the Court of Common Pleas of the 9th Judicial District of Pennsylvania. The weekly publication by the Cumberland County Bar Association carries court opinions from the 9th Judicial District and certain public notices required by local and/or state statute, as well as news for the county s legal community. The annual subscription rate is $35. Single issues are $5.00 per issue. Publication fees for public notices are: Estate Notices $75 Published three consecutive weeks Incorporation filings $75 One-time publication up to 35 lines Plus $2.00 per line over 35 lines Fictitious Name filings $75 One-time publication up to 35 lines Plus $2.00 per line over 35 lines Change of name petitions $75 One-time publication up to 35 lines Plus $2.00 per line over 35 lines Register of Wills Notice $50 Per account listing Published two consecutive weeks Sheriff s Notice $350 Flat fee up to 175 lines Plus $2.00 per line over 175 lines Tax Sale Notice $2.00 per line Prothonotary s Purge List Cost plus 25% overhead All other Legal Notices $75 One-time publication up to 35 lines Plus $2.00 per line over 35 lines Prepayment is required for the above public notices. Checks are to be made payable to the Cumberland Law Journal. The legal journal is published every Friday. The deadline for all submissions is noon Friday of the week prior to publication. For more information, call the Cumberland County Bar Association office at (717) 249-3166 or by e-mail at CLJ@cumberlandbar.com. 2

ESTATE AND TRUST NOTICES Notice is hereby given that, in the estates of the decedents set forth below, the Register of Wills has granted letters testamentary or of administration to the persons named. Notice is also hereby given of the existence of the trusts of the deceased settlors set forth below for whom no personal representatives have been appointed within 90 days of death. All persons having claims or demands against said estates or trusts are requested to make known the same, and all persons indebted to said estates or trusts are requested to make payment, without delay, to the executors or administrators or trustees or to their attorneys named below. FIRST PUBLICATION Blessley, Evelyn K., dec d. Late of Upper Allen Township. Executrices: Debra L. Sparks a/k/a Deborah L. Sparks, 27 Oakwood Avenue, Mechanicsburg, PA 17055 and Cynthia A. Warner, 1870 Spring Road, Carlisle, PA Attorneys: Snelbaker & Brenneman P.C., 44 West Main Street, P.O. Box 318, Mechanicsburg, PA 17055-0318. Boak, Barbara J., dec d. Late of Hampden Township. Executrix: Beth R. Perkins c/o Hazen Elder Law, 2000 Linglestown Road, Suite 202, Harrisburg, PA 17110. Attorneys: Hazen Elder Law, 2000 Linglestown Road, Suite 202, Harrisburg, PA 17110. Attorneys: Hazen Elder Law, 2000 Linglestown Road, Suite 202, Harrisburg, PA 17110. Costa, Audrey Jeanne a/k/a Audrey J. Costa, dec d. Late of South Middleton Township. Executrix: Lisa J. Nearhood c/o Charles E. Shields, III, Esquire, 6 Clouser Rd., Mechanicsburg, PA 17055. Attorney: Charles E. Shields, III, Esquire, 6 Clouser Rd., Mechanicsburg, Eppley, Doris J., dec d. Late of Cumberland County. Executor: John A. Eppley. Attorneys: David A. Baric, Esquire, Baric Scherer, 19 West South Street, Carlisle, PA 17013, (717) 249-6873. Hetrick, Steven M., dec d. Late of Monroe Township. Administrator: Sean Hetrick c/o Jacqueline M. Verney, Esquire, 44 South Hanover Street, Carlisle, PA Attorney: Jacqueline M. Verney, Esquire, 44 South Hanover Street, Carlisle, PA Keener, John E., dec d. Late of the Township of Silver Spring. Executor: Paul A. Keener c/o Andrew C. Sheely, Esquire, 127 South Market Street, P.O. Box 95, Mechanicsburg, Attorney: Andrew C. Sheely, Esquire, 127 South Market Street, P.O. Box 95, Mechanicsburg, PA 17055, (717) 697-7050. Burkett, Margaret M., dec d. Executrix: Deborah Troutman c/o Hazen Elder Law, 2000 Linglestown Road, Suite 202, Harrisburg, PA 17110. 13 King, Carol M. a/k/a Carol Minissale King, dec d. Late of South Middleton Township. Executrix: Michele King Hassinger c/o Landis & Black, 36

South Hanover Street, Carlisle, PA Attorney: Robert R. Black, Esquire. Kunkle, James R., dec d. Late of East Pennsboro Township. Executor: PNC Bank, National Association, Attn.: Linda Lundberg, P.O. Box 308, Camp Hill, PA 17011. Attorneys: Aaron C. Jackson, Esquire, Tucker Arensberg, P.C., P.O. Box 889, Harrisburg, PA 17108-0889. Nicholson, Betty M., dec d. Co-Executrices: Judith A. Beichler and Ruth E. Morris c/o Marcus A. McKnight, III, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA O Connor, James Thomas a/k/a J. Thomas O Connor, dec d. Late of Camp Hill Borough. Executor: Joseph Olivetti, 399 West Marble Street, Mechanicsburg, Attorneys: Jerry R. Duffie, Esquire, Johnson, Duffie, Stewart & Weidner, 301 Market Street, P.O. Box 109, Lemoyne, PA 17043. Rudy, William A., Sr., dec d. Late of East Pennsboro Township. Executor: William A. Rudy, Jr., 1256 West Trindle Road, Mechanicsburg, Attorneys: David H. Stone, Esquire, Stone LaFaver & Shekletski, P.O. Box E, New Cumberland, PA 17070. Schmuck, Arlington R., dec d. Late of Silver Spring Township. Executrix: Linda L. Bernheimer c/o Nathan C. Wolf, Esquire, 10 14 West High Street, Carlisle, PA Attorney: Nathan C. Wolf, Esquire, 10 West High Street, Carlisle, PA 17013, (717) 241-4436. Sherman, Roy E., dec d. Late of Southampton Township. Executor: Thomas R. Sherman, 11520 Cumberland Highway, Orrstown, PA 17244. Attorneys: Joel R. Zullinger, Esquire, Zullinger-Davis, P.C., 14 North Main Street, Suite 200, Chambersburg, PA 17201. Sowers, Sara E., dec d. Co-Executrices: Elaine J. Murray and Sandra L. Grove c/o Law Office of Wm. D. Schrack, III, 124 West Harrisburg, Street, Dillsburg, PA 17019. Attorneys: Law Office of Wm. D. Schrack, III, 124 West Harrisburg Street, Dillsburg, PA 17019. Stevens, June E., dec d. Late of West Pennsboro Township. Executor: Roger B. Irwin c/o Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA Wagner, Geraldine M., dec d. Executrix: Patricia G. Wickard c/o Roger B. Irwin, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA Wetzel, B. Imogene a/k/a Bessie Imogene Wetzel, dec d. Late of Upper Allen Township. Executor: Joseph M. Garrett, 560 Marlborough Ave., Harrisburg, PA 17111. Attorney: Gerald J. Brinser, Esquire.

Zawadski, Clara L., dec d. Executrix: Juanita Zawadski c/o Roger B. Irwin, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA Zeigler, Fred A., dec d. Late of Newville. Co-Executors: Michael R. Zeigler, Stephen A. Zeigler and Ann Z. Brown c/o Edgar R. Luhn, III, Esquire, 480 Doubling Gap Road, Newville, PA 17241. Attorney: Edgar R. Luhn, III, Esquire, 480 Doubling Gap Road, Newville, PA 17241. Zeiters, June S., dec d. Co-Executors: Russell S. Zeiters, 31 Oakwood Avenue, Mechanicsburg, PA 17055 and Carol Z. Hull, 1304 Mallard Road, Camp Hill, PA 17011. Attorneys: Jean D. Seibert, Esquire, Wion, Zulli & Seibert, 109 Locust Street, Harrisburg, PA 17101. SECOND PUBLICATION Abbe, Suzanne Y., dec d. Late of East Pennsboro Township. Personal Representative: Douglas Abbe, 250 Willis Road, Etters, PA 17319. Attorney: Scott M. Dinner, Esquire, 3117 Chestnut Street, Camp Hill, PA 17011. Bollinger, Ronald B., dec d. Co-Executrices: J. Delores Gusler, Patricia A. Lindeboom and Susan A. Rhea c/o George F. Douglas, III, Esquire, Salzmann Hughes PC, 354 Alexander Spring Road, Suite 1, Carlisle, PA 17015. Attorneys: Salzmann Hughes, P.C. 15 Goodling, Helen M., dec d. Late of Carlisle Borough. Co-Executors: Dean W. Pannebaker and Kenneth E. Pannebaker c/o James D. Hughes, Esquire, Salzmann Hughes PC, 354 Alexander Spring Road, Suite 1, Carlisle, PA 17015. Attorneys: Salzmann Hughes, P.C. McGuire, Harry R. a/k/a Harry R. McGuire, Sr., dec d. Late of Carlisle. Executor: Harry R. McGuire, Jr., 3 Limestone Drive, Mechanicsburg, PA 17050. Attorney: Stephen J. Hogg, Esquire, 19 S. Hanover Street, Suite 101, Carlisle, PA Minnick, Janet M., dec d. Late of Cumberland Borough. Executrix: Bernice Dorn. Attorneys: Melissa P. Tanguay, Esquire, Abom & Kutulakis, LLP, 2 West High Street, Carlisle, PA Peterson, John G., dec d. Late of Wormleysburg Borough. Executrix: Nancy F. Peterson, Camp Hill, PA. Attorneys: Christa M. Aplin, Esquire, Jan L. Brown & Associates, 845 Sir Thomas Court, Suite 12, Harrisburg, PA 17109, (717) 541-5550. Reed, Charles J., Sr., dec d. Late of the Borough of Wormleysburg. Executrix: Merline F. Wolf c/o James W. Kollas, Esquire, Kollas and Kennedy Law Offices, 1104 Fernwood Avenue, Camp Hill, PA 17011. Attorney: James W. Kollas, Esquire. Resch, Linda L., dec d.

Executor: Michael J. Resch, 1398 Lowther Road, Camp Hill, PA 17011. Attorneys: David H. Stone, Esquire, Stone LaFaver & Shekletski, P.O. Box E, New Cumberland, PA 17070. Sheibley, Ruth E., dec d. Executrix: Kathleen Hoffman, 929 Bonny Lane, Mechanicsburg, PA 17055. Attorneys: Keith O. Brenneman, Esquire, Snelbaker & Brenneman, P.C., 44 W. Main Street, P.O. Box 318, Mechanicsburg, Wallace, Yvonne Kay, dec d. Late of Hampden Township. Administrator: John R. Zonarich, 17 S. 2nd Street, 6th Floor, Harrisburg, PA 17101. Attorney: William E. Wallace, 143 Salem Church Road, Mechanicsburg, PA 17050. THIRD PUBLICATION Alspaugh, Richard O., dec d. Executrix: Debra K. Wharam c/o Matthew A. McKnight, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA Bianco, Edward L., dec d. Late of New Cumberland Borough. Executrix: Carol A. Hollis, 1 West Schoolside Drive, Mechanicsburg, Attorney: None. Dick, Preston L., dec d. Late of Dickinson Township. Administrators: Dennis L. Dick, Sr. and Barry L. Clark c/o Robert G. Frey, Esquire, 5 South Hanover Street, Carlisle, PA Attorneys: Frey and Tiley. 16 Dyer, Dorothy M., dec d. Late of Shippensburg. Executrix: Judith A. Dyer, 1931 Jackson St., San Francisco, CA 94109. Attorney: None. Hoover, Evelyn F., dec d. Late of West Pennsboro Township. Executor: Robert L. Hoover, Jr. c/o Bradley L. Griffie, Esquire, Griffie & Associates, 200 North Hanover Street, Carlisle, PA 17013, (717) 243-5551, (800) 347-5552. Attorneys: Bradley L. Griffie, Esquire, Griffie & Associates. Minnich, Joanne W., dec d. Executrix: Cathy Smock c/o Marcus A. McKnight, III, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA Parsons, Elaine C., dec d. Late of Mechanicsburg. Executor: James A. Rogers c/o Law Office of Wm. D. Schrack, III, 124 West Harrisburg Street, Dillsburg, PA 17019-1268. Attorneys: Law Office of Wm. D. Schrack, III, 124 West Harrisburg Street, Dillsburg, PA 17019-1268. Prosser, Shirley A., dec d. Late of Camp Hill. Executor: Brian T. Prosser c/o Richard E. Connell, Esquire, Ball, Murren & Connell, P.O. Box 1108, Harrisburg, PA 17108-1108. Attorneys: Richard E. Connell, Esquire, Ball, Murren & Connell, P.O. Box 1108, Harrisburg, PA 17108-1108, (717) 232-8731. Robinson, Ellen M., dec d.

Executor: Paul Eugene Robinson c/o Charles E. Shields, III, Esquire, 6 Clouser Rd., Mechanicsburg, Attorney: Charles E. Shields, III, Esquire, 6 Clouser Rd., Mechanicsburg, Suders, Martha S., dec d. Late of the Borough of Shippensburg. Executor: Robert R. Suders c/o Marcus A. McKnight, III, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA Vacondios, Charlotte A., dec d. Executor: Clarence Nicholson, 1600 Chatham Road, Camp Hill, PA 17011. Attorneys: Jill M. Wineka, Esquire, Purcell, Krug & Haller, 1719 North Front Street, Harrisburg, PA 17102. Wevodau, David A., dec d. Late of East Pennsboro Township. Administrator: Jack C. Wevodau c/o Roger B. Irwin, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Streets, Carlisle, PA NOTICE NOTICE IS HEREBY GIVEN that an application for registration of the fictitious name: E&G RENTS was filed in the Department of State of the Commonwealth of Pennsylvania on February 17, 2011, under the Fictitious Names Act, Act 1982, No. 295 (54 Pa. C.S. Sections 301-332). The address of the principal office of the business to be carried on through the fictitious name is: 300 W. Suncrest Drive, Carlisle, PA The 17 name and address of the entity who is party to the registration is: E&G Services, Inc., 300 W. Suncrest Drive, Carlisle, PA CHRISTOPHER E. RICE, ESQUIRE MARTSON LAW OFFICES 10 East High Street Carlisle, PA 17013 (717) 243-3341 NOTICE OF WITHDRAWAL XL Network Group, Inc., a California corporation, with an address of 5264 Mertola Drive, El Dorado Hills, CA 95762, intends to file an Application of Termination of Authority. Its registered office is located at c/o Robert May & Company, Cumberland County, Pennsylvania. ORGANIZATION NOTICE NOTICE IS HEREBY GIVEN that the Articles of Organization were filed with the Department of State of the Commonwealth of Pennsylvania, which were approved January 24, 2011, for the purpose of obtaining a Certificate of Organization of a proposed limited liability company to be organized under the Business Corporation Law of the Commonwealth of Pennsylvania Act of December 1988. The name of the Organization is: KINDLER & CRIMMINS ASSOCIATES, LLC The purpose for which the corporation is organized is: to engage in any activity for which corporations may be organized under the Business Corporation Law of the Commonwealth. LAW OFFICES OF LESLIE D. JACOBSON 8150 Derry Street Harrisburg, PA 17111 Phone: (717) 909-5858 Fax: (717) 909-7788

NOTICE OF INCORPORATION NOTICE IS HEREBY GIVEN that Articles of Incorporation were filed with the Department of State of the Commonwealth of Pennsylvania, in Harrisburg, on February 18, 2011 for the purpose of obtaining a Certificate of Incorporation for a new business corporation organized under the Pa. Business Corporation Law of 1988, Act of December 21, 1988, P.L. 1444, No. 177, 15 Pa. C.S. Section 1101 et seq. The name of the new corporation is: NITTANY OFFSET, INC. Shumaker Williams, P.C. Attorneys at Law P.O. Box 88 Harrisburg, PA 17108 CORPORATE NOTICE NOTICE IS HEREBY GIVEN that: C A BARR & COMPANY, LLC a Pennsylvania Limited Liability Company under the laws of the Commonwealth of Pennsylvania, with its principal place of business at: 859 Mandy Lane, Camp Hill, Pennsylvania 17011, was issued a Certificate of Organization from the Department of State of the Commonwealth of Pennsylvania on February 11, 2011. The Pennsylvania Limited Liability Company is established under the provisions of the Pennsylvania Limited Liability Company Law of 1994, 15 Pa.C.S. 8913, as amended. JOSEPH D. KERWIN, ESQUIRE KERWIN & KERWIN, LLP Attorneys-at-Law 4245 State Route 209 Elizabethville, PA 17023 18