LXII 24 CUMBERLAND LAW JOURNAL 06/14/13

Similar documents
CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXIV 13 CUMBERLAND LAW JOURNAL 03/27/15

LXII 29 CUMBERLAND LAW JOURNAL 07/19/13

LXIV 50 CUMBERLAND LAW JOURNAL 12/11/15

CUMBERLAND LAW JOURNAL

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

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXV 25 CUMBERLAND LAW JOURNAL 06/17/16

CUMBERLAND LAW JOURNAL

LXV 24 CUMBERLAND LAW JOURNAL 06/10/16

ESTATE AND TRUST NOTICES

LXII 38 CUMBERLAND LAW JOURNAL 09/20/13

LXVI 45 CUMBERLAND LAW JOURNAL 11/10/17

CUMBERLAND LAW JOURNAL

LXII 35 CUMBERLAND LAW JOURNAL 08/30/13

CUMBERLAND LAW JOURNAL

LXIV 47 CUMBERLAND LAW JOURNAL 11/20/15

CUMBERLAND LAW JOURNAL

LXIV 10 CUMBERLAND LAW JOURNAL 03/06/15

CUMBERLAND LAW JOURNAL

LXVI 39 CUMBERLAND LAW JOURNAL 09/29/17

LXII 40 CUMBERLAND LAW JOURNAL 10/04/13

LXII 48 CUMBERLAND LAW JOURNAL 11/29/13

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXIV 15 CUMBERLAND LAW JOURNAL 04/10/15

LXIV 20 CUMBERLAND LAW JOURNAL 05/15/15

LXVI 9 CUMBERLAND LAW JOURNAL 03/03/17

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXVI 15 CUMBERLAND LAW JOURNAL 04/14/17

CUMBERLAND LAW JOURNAL

LXIII 31 CUMBERLAND LAW JOURNAL 08/01/14

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

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXVI 34 CUMBERLAND LAW JOURNAL 08/25/17

LXVI 8 CUMBERLAND LAW JOURNAL 02/24/17

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXIV 24 CUMBERLAND LAW JOURNAL 06/12/15

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

CUMBERLAND LAW JOURNAL

LXV 32 CUMBERLAND LAW JOURNAL 08/05/16

CUMBERLAND LAW JOURNAL

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

6 Proposed Termination of Court Cases

ESTATE AND TRUST NOTICES

ESTATE AND TRUST NOTICES

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

CARBON COUNTY LAW JOURNAL

NOTICE OF PUBLIC TAX SALE

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

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

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

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

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

Newburgh Personal Property Tax Commitment Book :51 PM

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

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

JUDGE/SUPERIOR COURT F. DANA WALTON 6 YRS Jan 7, 2013 Jan. 7, OFFICE NO. 1 P. O. BOX 28 MARIPOSA, CA 95338

Some Previous Internship Locations

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

ESTATE AND TRUST NOTICES

Provincial Court of New Brunswick Docket

VIRGINIA COMMONWEALTH GAMES PICKLEBALL TOURNAMENT FINAL RESULTS Lynchburg, Virginia - August 14-16, 2015

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

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

116TH STREET AND BROOKS SCHOOL ROAD ORDINANCE NO B

SUMMARY REPORT PLATTE COUNTY, WYOMING UNOFFICIAL GENERAL ELECTION NOVEMBER 6, 2012 RUN DATE:11/06/12 09:24 PM

IN THE CIRCUIT COURT OF PULASKI COUNTY, ARKANSAS FIFTH DIVISION. REGIONS BANK, an Alabama banking corporation

Election Summary Report

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

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m:

Corinth Christian Church Membership

NOTICE OF GUARANTEED DELIVERY

Carmel Real Estate Tax Commitment Book

BIBLIOGRAPHY A. PRIMARY SOURCES

IN THE DISTRICT COURT OF THE FOURTH JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF ADA. Case No.

Cornerstone 5K Age Group Results

WYOMING LEGISLATORS ELECTED/ TERM OFFICE APPOINTED EXPIRES DISTRICT

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18

Monterey High School Reunion. Classes

CONTENTS Bar News... 3 Estate and Trust Notices... 4 Fictitious Name Registration Notice... 9 Legal Notices... 9

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

DC CAUSE NO.

v. PPL Electric Utilities Corporation Docket No. R

Multi-Family Property Monitoring Report

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

LEHIGH LAW JOURNAL ESTATE AND TRUST NOTICES

Transcription:

ESTATE AND TRUST S 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 Anthony, Evelyn, dec d. Administrator: Joseph Anthony c/o John C. Oszustowicz, Esquire, 104 South Hanover Street, Carlisle, PA 17013. Attorney: John C. Oszustowicz, Esquire, 104 South Hanover Street, Bare, Laura E., dec d. Late of Mechanicsburg. Executrix: Connie L. Ziegler, 909 Wakefield Avenue, Mechanicsburg, Attorney: John M. Eakin, Esquire, 1 West Main Street, Market Square Building, Mechanicsburg, PA Bentz, Robert L., dec d. The Robert L. Bentz and Catherine R. Bentz Revocable Living Trust dated 10/22/02. Settlor: Robert L. Bentz. Trustees: Thomas E. Bentz, Ruth Ann Gensler and Ronald R. Bentz c/o Barry O. Bohmueller, Esquire, 7 Bohmueller Law Offices, P.C., 29 Mainland Road, Harleysville, PA 19438. Attorneys: Barry O. Bohmueller, Esquire, Bohmueller Law Offices, P.C., 29 Mainland Road, Harleysville, PA 19438. Bitner, William D., dec d. Late of North Middleton Township. Co-Executors: Rodger W. Bitner and Larry L. Bitner c/o Roger B. Irwin, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA 17013. Brown, Louise B. a/k/a Kathryn Louise Brown, dec d. Late of the Township of Lower Allen. Executor: Clifford R. Brown c/o Charles E. Shields, III, Esquire, 6 Clouser Rd., Mechanicsburg, PA Attorney: Charles E. Shields, III, Darrah, John F., dec d. Late of East Pennsboro Township. Executrix: Deborah Ansell. Attorneys: William C. Dissinger, Esquire, Dissinger & Dissinger, 400 South State Road, Marysville, PA 17053, (717) 957-3474. Douglas, Dorothy P., dec d. Late of Lower Allen Township. Executor: John S. Douglas, Jr., 945 E. Maple Street, Annville, PA 17033. Attorneys: David H. Stone, Esquire, Stone LaFaver & Shekletski, P.O. Box E, New Cumberland, PA 17070. Egan, Edith P., dec d. Executrix: Janis Bigelow. Attorneys: William C. Dissinger, Esquire, Dissinger & Dissinger, 400 South State Road, Marysville, PA 17053, (717) 957-3474.

Englund, Jarl E., dec d. Late of North Middleton Township. Executrix: Donna E. Englund c/o Thomas E. Flower, Esquire, Flower Law LLC, 10 West High Street, Attorneys: Flower Law, LLC. Gulden, Ruth H., dec d. Executor: Barry Gulden c/o John C. Oszustowicz, Esquire, 104 South Hanover Street, Attorney: John C. Oszustowicz, Esquire, 104 South Hanover Street, Lee, James E. a/k/a James Earl Lee, dec d. Late of Lower Allen Township. Executor: Charles James Lee, 341 Blacksmith Road, Camp Hill, PA 17011. Attorneys: David H. Stone, Esquire, Stone LaFaver & Shekletski, P.O. Box E, New Cumberland, PA 17070. Lofblad, Frederick J., dec d. Administratrix: Gretchen Lofblad c/o Robert C. Saidis, Esquire, Saidis, Sullivan & Rogers, 26 W. High Street, Attorneys: Robert C. Saidis, Esquire, Saidis, Sullivan & Rogers, 26 W. High Street, Carlisle, PA 17013, (717) 243-6222. Miller, Dorothy S., dec d. Late of Camp Hill, Hampden Township. Co-Executors: Greta Guilday and Douglas Miller, 125 Northgate Drive, Camp Hill, PA 17011-1321. Morrow, M. Mae a/k/a Margaret Mae Morrow, dec d. Late of East Pennsboro Township. Executrix: Dorothy M. Miller c/o Charles E. Shields, III, Esquire, 6 Clouser Rd., Mechanicsburg, PA 8 Attorney: Charles E. Shields, III, Nagy, William A., dec d. Late of South Middleton Township. Executrix: Amy K. Nagy Powless c/o Martson Law Offices, 10 East High Street, Attorneys: Hubert X. Gilroy, Esquire, Martson Law Offices. Ponzani, Eleanor G., dec d. Late of Cumberland County. Administratrix: Licia A. Ponzani. Attorneys: David A. Baric, Esquire, Baric Scherer LLC, 19 West South Street, Carlisle, PA 17013, (717) 249-6873. Railing, Joseph D., dec d. Administratrix: Sheree L. Fraker c/o Bradley L. Griffie, Esquire, Griffie & Associates, 200 North Hanover Street, Attorneys: Bradley L. Griffie, Esquire, Griffie & Associates. Reinheimer, Clara M., dec d. Late of South Middleton Township. Executrix: Neala R. Eyler c/o Roger B. Irwin, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Ritter, Russell A., Jr., dec d. Late of Hampden Township. Executor: Roger R. Ritter, 18670 Harmony Church Rd., Leesburg, VA 20175. Ross, Leota G. a/k/a Leota H. Ross, dec d. Late of Upper Allen Township. Executor: Richard A. Ross, 2532 Arcona Road, Mechanicsburg, PA

Runk, Scott A., dec d. Executrix: Loretta Runk, 553 West North Street, Attorney: Stephen J. Hogg, Esquire, 19 S. Hanover Street, Suite 101, Sheaffer, Gayle K., dec d. Late of Middlesex Township. Executrix: Sandra K. Sheaffer c/o Thomas E. Flower, Esquire, Flower Law LLC, 10 West High Street, Attorneys: Flower Law, LLC. Stambaugh, Ross Carl a/k/a Carl Stambaugh, dec d. Late of Lower Allen Township. Executor: Gary A. Thomas c/o James D. Bogar, Esquire, One West Main Street, Shiremanstown, PA 17011. Attorney: James D. Bogar, Esquire, One West Main Street, Shiremanstown, PA 17011. Teitrick, Frances B., dec d. Executor: John C. Oszustowicz. Attorney: John C. Oszustowicz, Esquire, 104 South Hanover Street, Thrush, Alan H., dec d. Late of Cumberland County. Administratrix: Bonnie L. Kreiger. Attorneys: Michael A. Scherer, Esquire, Baric Scherer LLC, 19 West South Street, Carlisle, PA 17013, (717) 249-6873. SECOND PUBLICATION Garland, George C., dec d. Late of Cumberland County. Executor: Erik I. Kochert, 3470 Harrowgate Road, York, PA 17402. Attorneys: John A. Feichtel, Esquire, Saidis, Sullivan & Rogers, 635 North 12th Street, Suite 400, Lemoyne, PA 17043. 9 Harriger, Patricia A., dec d. Late of the Borough of Camp Hill. Executor: Jeff A. Smith, 1 Vista Drive, New Cumberland, PA 17070. Attorneys: Rachael L. Baturin, Esquire, Baturin & Baturin, 2604 North Second Street, Harrisburg, PA 17110. Hippensteel, Tommy Lee a/k/a Tommy L. Hippensteel, dec d. Late of Silver Spring Township. Executor: John Hess a/k/a John B. Hess c/o Charles E. Shields, III, Attorney: Charles E. Shields, III, Klinger, Roy E., dec d. Late of the Township of Hampden. Administrator: Daniel E. Klinger c/o The Law Office of John M. Glace, 1 East Main Street, Shiremanstown, PA 17011-6310. Attorneys: The Law Office of John M. Glace, 1 East Main Street, Shiremanstown, PA 17011-6310. Meredith, William J., dec d. Co-Executors: William R. Meredith and Stephen D. Meredith c/o Marielle F. Hazen, Esquire, 2000 Linglestown Road, Suite 202, Harrisburg, PA 17110. Attorney: Marielle F. Hazen, Esquire, 2000 Linglestown Road, Suite 202, Harrisburg, PA 17110. Minnich, Vera E., dec d. Co-Executors: Dennis E. Minnich and Barbara L. Dumbauld a/k/a Barbara L. Kaylor c/o Duncan & Hartman, P.C., One Irvine Row, Attorney: William A. Duncan, Esquire. Verdekal, Frances J., dec d. Late of Cumberland County.

Executor: Albert I. Verdekal c/o Adam R. Deluca, Esquire, 61 West Louther St., Attorney: Adam R. Deluca, Esquire, 61 West Louther St., Carlisle, PA 17013. Ward, Roscoe C., dec d. Late of Hampden Township. Executrix: Gaye Charlene Wolf c/o James D. Cameron, Esquire, 1325 North Front Street, Harrisburg, PA 17102. Attorney: James D. Cameron, Esquire. THIRD PUBLICATION Artz, Earl F. a/k/a Earl F. Artz, Sr., dec d. Late of Upper Allen Township. Executor: Earl F. Artz, Jr. c/o Charles E. Shields, III, Esquire, 6 Clouser Rd., Mechanicsburg, PA Attorney: Charles E. Shields, III, Barrick, Marie R., dec d. Late of North Middleton Township. Executrix: Lori A. Bender c/o Robert G. Frey, Esquire, 5 South Hanover Street, Attorneys: Frey and Tiley. Barry, Nancy M., dec d. Late of South Middleton Township. Executrix: Karen M. Greguras c/o Roger B. Irwin, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Beauduy, Ruth E., dec d. Late of New Cumberland Borough. Executor: Thomas W. Beauduy, 306 Bailey Street, New Cumberland, PA 17070. Attorney: Richard A. Cairo, Esquire, 1204 Chelsen Cross, Mechanicsburg, PA 17050. 10 Brommer, Mary E., dec d. Late of 3016 Mayfred Lane, Camp Hill. Executor: Robert M. Brommer, 3016 Mayfred Lane, Camp Hill, PA 17011. Burgett, Annetta A., dec d. Late of Middlesex Township. Co-Executors: Dennis Ralph Gutshall and Carolyn Gutshall Frischkorn c/o Roger B. Irwin, Esquire and Douglas G. Miller, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Burgett, F. Clyde a/k/a Frank Clyde Burgett, dec d. Late of Middlesex Township. Co-Executors: Dennis Ralph Gutshall and Carolyn Gutshall Frischkorn c/o Douglas G. Miller, Esquire and Roger B. Irwin, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Derick, Blanche M., dec d. Late of East Pennsboro Township. Executrix: Sherry Lynn Sallada, 2604 Paxton Church Road, Harrisburg, PA 17110. Attorneys: Butler Law Firm, 1007 Mumma Road, Suite 101, Lemoyne, PA 17043. Donovan, John H., dec d. Late of Hampden Township. Administrator: Michael Donovan, 1545 Inverness Drive, Mechanicsburg, PA 17050. Fellman, Martha a/k/a Martha L. Fellman, dec d. Executrix: Frances Teslar, 7201 Catherine Drive, Harrisburg, PA 17112.

Attorneys: Christa M. Aplin, Esquire, Jan L. Brown & Associates, 845 Sir Thomas Court, Suite 12, Harrisburg, PA 17109, (717) 541-5550. Jessick, Shirley M., dec d. Late of Hampden Township. Executor: Joseph Conrad Jessick c/o Lisa Marie Coyne, Esquire, Coyne & Coyne, P.C., 3901 Market Street, Camp Hill, PA 17011-4227. Attorneys: Lisa Marie Coyne, Esquire, Coyne & Coyne, P.C., 3901 Market Street, Camp Hill, PA 17011-4227. Attorneys: Mark E. Halbruner, Esquire, Gates, Halbruner, Hatch & Guise, P.C., 1013 Mumma Road, Suite 100, Lemoyne, PA 17043. Stokes, Edwin B., dec d. Late of the Borough of Wormleysburg. Executor: Fulton Bank, N.A., Attn.: Gloria A. Shatto, Vice President, P.O. Box 7989, Lancaster, PA 17604. Attorneys: Terrence J. Kerwin, Esquire, Kerwin & Kerwin, LLP, 4245 State Route 209, Elizabethville, PA 17023. Koehler, Robert B., dec d. Late of West Pennsboro Township. Administrator: Frederick P. Koehler c/o Roger B. Irwin, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Ocker, Harold E., dec d. Late of Lower Allen Township. Administrator C.T.A.: Peter D. Kirk c/o Jerry R. Duffie, Esquire, Johnson, Duffie, Stewart & Weidner, 301 Market Street, P.O. Box 109, Lemoyne, PA 17043. Attorneys: Jerry R. Duffie, Esquire, Johnson, Duffie, Stewart & Weidner, 301 Market Street, P.O. Box 109, Lemoyne, PA 17043. Phelleps, Ralph J., Jr., dec d. Late of Camp Hill Borough. Executrix: Carolyn Piacquadio- Sweeney, 3 Heron Hill Drive, Downingtown, PA 19335. Attorneys: Dennis J. Shatto, Esquire, Cleckner and Fearen, 119 Locust Street, P.O. Box 11847, Harrisburg, PA 17108-1847. Roberts, Mary E., dec d. Late of Silver Spring Township. Executrix: Betty L. Lehman c/o Mark E. Halbruner, Esquire, Gates, Halbruner, Hatch & Guise, P.C., 1013 Mumma Road, Suite 100, Lemoyne, PA 17043. 11 REGISTER OF WILLS S IS HEREBY GIVEN to all parties interested that the following decedent accounts with statements of proposed distribution have been filed in the Office of the Clerk of Orphans Court Division in the Courthouse at Carlisle, Pennsylvania, by the accountants herein named where same may be examined prior to being presented to the Court of Common Pleas, Orphans Court Division, Cumberland County, Pennsylvania for confirmation and decrees of distribution at 9:30 a.m., on June 18, 2013 in Courtroom No. 1. DUNHOFT 21-2011-0244 First and Final Account of Brett A. Dunhoft, Administrator for the estate of Ashley E. Dunhoft, late of Upper Allen Township, Cumberland County, Pennsylvania, Deceased. Edward P. Seeber, Esq. FISHER 21-2011-0869 First and Final Account of Stefanie Smith, Seth T. Fisher and Julie R. Yardis, Co-Executors for the estate of Sydney R. Fisher, late of North Middleton Township, Cumberland County, Pennsylvania, Deceased. Robert G. Frey, Esq.

McLANE 21-2011-0902 First and Final Account of Sharon S. Umholtz and Credin L. Stoner, Co-Executors for the estate of Rozella M. McLane a/k/a Rozella May McLane, late of Upper Allen Township, Cumberland County, Pennsylvania, Deceased. Keith O. Brenneman, Esq. MEALS 21-2012-0291 First and Final Account of Randall S. Meals, Executor for the Estate of Bernard S. Meals, late of South Middleton Township, Cumberland County, Pennsylvania, Deceased. Ronald E. Johnson, Esq. TREGO 21-2012-0196 First and Final Account of Joann E. Kelly and Terry A. Glass, Executrices for the estate of Mary J. Trego, late of Carlisle Borough, Cumberland County, Pennsylvania, Deceased. Bradley L. Griffie, Esq. WOODWARD 21-2012-1023 First and Final Account of Robert E. Woodward, Executor for the estate of Lee A. Woodward, late of Silver Spring Township, Cumberland County, Pennsylvania, Deceased. Stephen J. Hogg, Esq. IS HEREBY GIVEN to all parties interested that the following decedent accounts without statements of proposed distribution have been filed in the Office of the Clerk of Orphans Court Division in the Courthouse at Carlisle, Pennsylvania, by the accountants herein named where same may be examined prior to being presented to the Court of Common Pleas, Orphans Court Division, Cumberland County, Pennsylvania for confirmation and decrees of distribution at 9:30 a.m., on June 18, 2013 in Courtroom No. 1. WHITE 21-2012-0992 First and Final Account of Donald L. Weibley, Executor for the estate of 12 Romaine M. White, late of Carlisle Borough, Cumberland County, Pennsylvania, Deceased. Stephen J. Hogg, Esq. YOHE 21-2012-1314 First and Final Account of Linda K. Yohe and Charles W. Yohe, Co-Executors for the estate of Anna E. Yohe, late of Silver Spring Township, Cumberland County, Pennsylvania, Deceased. Thomas E. Flower, Esq. IS HEREBY GIVEN to all parties interested that the following trustee/guardian accounts with statements of proposed distribution have been filed in the Office of the Clerk of Orphans Court Division in the Courthouse at Carlisle, Pennsylvania, by the accountants herein named where same may be examined prior to being presented to the Court of Common Pleas, Orphans Court Division, Cumberland County, Pennsylvania for confirmation and decrees of distribution at 9:30 a.m., on June 18, 2013 in Courtroom No. 1. BAKER 21-2003-0897 First and Final Account of Manufacturers and Traders Trust Company and Dudley M. Baker, III, Co-Trustees of the Marsha Baker Charitable Remainder Unitrust dated June 23, 2000. Stanley A. Smith, Esq. CHAPMAN 21-2013-0563 First and Final Account of Manufacturers and Traders Trust Company, Agent, for the Attorney in Fact under Power of Attorney dated May 3, 1977 f/b/o Alfred McCrea Chapman. Ivo V. Otto, III, Esq. ROLLING GREEN 21-2000-0364 First and Partial Account of Ameriserv Trust and Financial Services Company, formerly USBancorp

Trust Company and Suntrust Bank, Co-Trustees of the Rolling Green Cemetery. Timothy C. Leventry, Esq. /s/glenda Farner Strasbaugh Clerk of Orphans Court Cumberland County Carlisle, Pennsylvania June 7, 14 In the Court of Common Pleas of Cumberland County, Pennsylvania Orphans Court Division NO. 38 ADOPTIONS 2013 NO. 39 ADOPTIONS 2013 NO. 40 ADOPTIONS 2013 IN RE: ADOPTION OF D.H., DOB: 9/12/03 A.H., DOB: 9/30/04 D.H., DOB: 8/20/06 TO: Yarira Torres and Charles Hancock A petition has been filed asking the Court to put an end to all rights you have to your children. The Court has set a hearing to consider ending your rights to your children. The hearing will be held in Courtroom 3, 4th Floor, Cumberland County Courthouse, Carlisle, Pennsylvania, on July 31, 2013, at 1:00 P.M. If you do not appear at the hearing, the Court may decide that you are not interested in retaining your rights to your children and your failure to appear may affect the Court s decision on whether to end your rights to your children. You are warned that even if you fail to appear at the scheduled hearing, the hearing will go on without you and your rights to your children may be ended by the Court without your being present. You have a right to be represented at the hearing by a lawyer. 13 You should take this paper to your lawyer at once. If you do not have a lawyer or cannot afford one, go to or telephone the office set forth below to find out where you can get legal help. Cumberland County Bar Assoc. 32 S. Bedford Street Carlisle, PA 17013 (717) 249-3166 LINDSAY D. BAIRD, ESQUIRE Solicitor, Cumberland County Children & Youth Services, 21 IS HEREBY GIVEN pursuant to the provisions of Sec. 311 of the Act of Assembly of December 16, 1982, 54 Pa. C.S.A. 311, that an application for registration of a fictitious name was filed on April 24, 2013 with the Department of State of the Commonwealth of Pennsylvania at Harrisburg, for the conducting of a business under the fictitious name of: R & S Lawn Service with its principal office or place of business at: 624 Greason Rd., Carlisle, PA 17015. The name and address of the person owning or interested in said business are: Roger D. Ile, 624 Greason Rd., Carlisle, PA 17015. IS HEREBY GIVEN of the filing of Certificate of Organization in the Department of State of the Commonwealth of Pennsylvania on or about April 30, 2013 for the purpose of organizing a proposed domestic limited liability company to be organized under the Limited Liability Company Law of 1994, 15 Pa. C.S.A. 8901 et seq. The name of the limited liability company is: 169 WEST CHOCOLATE GROUP, LLC and the purpose for which it is to be organized is: to engage in any busi-

ness permitted by law, with a focus on purchase and development of real estate. LAW OFFICES OF PETER J. RUSSO, P.C. 5006 E. Trindle Road Suite 203 Mechanicsburg, PA 17050 The name of the proposed corporation is: ROCK IT PRINTWEAR, INC. The corporation is to be incorporated under the Pennsylvania Business Corporation Law of 1988. IS HEREBY GIVEN that Articles of Incorporation were filed with the Department of State of the Commonwealth of Pennsylvania at Harrisburg, on May 3, 2013 for purposes of obtaining a Certificate of Incorporation for a domestic business stock corporation organized under the Business Corporation Law of 1988, Act of December 21, 1988, P.L. 1444, No. 177, as amended. The name of the Corporation is: COOK S MEADOWS, INC. 1366 West Trindle Road, Carlisle, PA 17015. The purpose or purposes for which the corporation has been organized are: to make and sell frozen custard, frozen yogurt and food and drink products and any and all business for which corporations may be incorporated under the Business Corporation Law of the Commonwealth of Pennsylvania approved December 21, 1988 and its amendments and supplements. SNELBAKER & BRENNEMAN, P.C. 44 West Main Street Mechanicsburg, PA 17055 IS HEREBY GIVEN that Articles of Incorporation will be filed with the Department of State of the Commonwealth of Pennsylvania at Harrisburg, Pa. 14 IS HEREBY GIVEN of the filing of Certificate of Organization in the Department of State of the Commonwealth of Pennsylvania on or about May 13, 2013 for the purpose of organizing a proposed domestic limited liability company to be organized under the Limited Liability Company Law of 1994, 15 Pa. C.S.A. 8901 et seq. The name of the limited liability company is: T. MONTANA REALTY, LLC and the purpose for which it is to be organized is: to engage in any business permitted by law, with a focus on purchase, sale and rental of properties. LAW OFFICES OF PETER J. RUSSO, P.C. 5006 E. Trindle Road Suite 203 Mechanicsburg, PA 17050 IS HEREBY GIVEN of the filing of Certificate of Organization in the Department of State of the Commonwealth of Pennsylvania on or about May 13, 2013, for the purpose of organizing a proposed domestic limited liability company to be organized under the Limited Liability Company Law of 1994, 15 Pa. C.S.A. 8901 et seq. The name of the limited liability company is: WEIDNER CONSTRUCTION SERVICES, LLC And the purpose for which it is to be organized is: to engage in any busi-

ness permitted by law, with a focus on construction services. LAW OFFICES OF PETER J. RUSSO, P.C. 5006 E. Trindle Road Suite 203 Mechanicsburg, PA 17050 IS HEREBY GIVEN of the filing of Articles of Incorporation in the Department of State of the Commonwealth of Pennsylvania. The name of the corporation is: THORNWALD MANSION CORPORATION The Corporation has been incorporated under the provisions of the Business Corporation Law of 1988, 15 Pa. C.S.A. Section 1101 et seq., as amended and supplemented. CHRISTOPHER E. RICE, ESQUIRE MARTSON LAW OFFICES Ten East High Street Carlisle, PA 17013 (717) 243-3341 15