Lebanon County Legal Journal

Similar documents
Lebanon County Legal Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

FAYETTE LEGAL JOURNAL VOL. 78 JUNE 6, 2015 NO. 23

Franklin County Legal Journal

Bradford County Law Journal

FAYETTE LEGAL JOURNAL VOL. 79 JULY 9, 2016 NO. 28

Franklin County Legal Journal

The Greene Reports. Deed Transfers... Page 3 Estate Notices... Page 4 Legal Notices.. Page 6 Sheriff s Sales. Page 7

FAYETTE LEGAL JOURNAL VOL. 79 APRIL 2, 2016 NO. 14

Bradford County Law Journal

AGENDA ITEM COVER SHEET

RESPONSE OF DEFENDANT DOUGLAS WRIGHT TO PLAINTIFFS MOTION FOR SERVICE BY PUBLICATION ON LINDA WALL

PROFESSIONAL OFFICE SPACE

The Greene Reports. Deed Transfers... Page 3 Estate Notices... Page 4 Legal Notice Page 6 Sheriff s Sales. Page 7

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Bradford County Law Journal

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA CIVIL ACTION NUMBER 1:07-CV-00953

The Greene Reports. Deed Transfers... Page 3 Estate Notices... Page 4 Sheriff s Sales. Page 6 Legal Notices.. Page 8

Franklin County Legal Journal

PlainSite. Legal Document. North Carolina Middle District Court Case No. 1:07-cv MCFADYEN et al v. DUKE UNIVERSITY et al.

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION

Bradford County Law Journal

Case 2:11-cv GP Document 12 Filed 09/29/11 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Bradford County Law Journal

GREENVILLE COUNTY, SC EQUITY INDEX

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

Franklin County Legal Journal

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

FILED: KINGS COUNTY CLERK 05/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 05/09/2016

The Greene Reports. Serving the Legal Community of Greene County Since October 1982

January 9, Dear Lakewood at Darby Homeowner s,

Franklin County Legal Journal

MINUTES OF MEETING January 7, 2014

: : : : : : : : : : : : : : : COMPLAINT. Doe 2 s next friend and parent, Doe 3; and Doe 3, Plaintiffs, by and through their attorneys

NOTICE PRINTING DATE FRIDAY Advertisements must be received by NOON the preceding Wed. Vol. 88 Sunbury, PA Monday November 7, 2016 No.

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA No. 1:08-cv-119

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P APPEAL OF: DAVID SANTUCCI No EDA 2014

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA AMENDED NOTICE OF FORMAL CHARGES

Northumberland Legal Journal

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL ACTION. Liquor License Appeal of Citation Notice to Bar- 40 Pa.Code 5.

Chase Tower, Eighth Floor. P.O. Box Charleston, WV May 16,2008

A copy of the letter mailed to those persons and organizations contacted about this meeting.

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

I. Invocation Presented by Brian Chapman

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

RULES AND REGULATIONS FOR OPERATION OF THE COLUMBARIUM of Highland Park United Methodist Church Dallas, Texas DEFINITIONS

Bradford County Law Journal

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

NOTICE PRINTING DATE FRIDAY Advertisements must be received by NOON the preceding Wed. Vol. 88 Sunbury, PA Monday August 22, 2016 No.

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI RONNIE AND DIANNE ROBERTSON APPELLANT VS. CAUSE NO CA BRIEF OF APPELLANT

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

NO IN THE SUPREME COURT OF THE STATE OF HA WAil

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

DRM. February 10, 2015 Via Hand Delivery and . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE COUNTY, STATE OF UTAH

FILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018

Case btb Doc 1190 Entered 10/17/12 17:29:14 Page 1 of 6

AG'S CHANGE OF STATUS & M/FURTHER ORDERS FILED 6/28/18; NO SVC ON MR COWLEY ON AG'S MTN

Descendants of John Miller

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012

IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO

East Cameron Township. Mount Carmel Borough Ward 2. Mount Carmel Borough Ward 4. Mount Carmel Township. Coal Township Ward A 3/20/2017 1

Southern Campaigns American Revolution Pension Statements & Rosters

Present: Hassell, C.J., Lacy, Keenan, Koontz, Kinser, and Lemons, JJ., and Russell, S.J.

COUNTY OF I<ANE. DOCUMENT VET SHEET for. Chairman, Kane County Board

June 3, 2010 BOARD MATTER D - 2. Lease Lessee Assignee County Acres/Aums BRUCE M. WADDLE AND BEVERLY J. WADDLE AND BRADLEY K.

Bradford County Law Journal

SAVANNAH - CHATHAM COUNTY HISTORIC SITE AND MONUMENT COMMISSION REGULAR MEETING 112 EAST STATE STREET ARTHUR A. MENDONSA HEARING ROOM MINUTES

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

Case No D.C. No. OHS-15 Chapter 9. In re: CITY OF STOCKTON, CALIFORNIA, Debtor. Adv. No WELLS FARGO BANK, et al.

New Hampshire Supreme Court Case Acceptance List

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH

BEFORE THE NORTH CAROLINA MEDICAL BOARD ) ) ) ) ) This matter is before the North Carolina Medical Board

THIS IS AN IMPORTANT NOTICE YOUR RIGHTS MIGHT BE AFFECTED

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

IN THE OFFICE OF ADMINISTRATIVE HEARINGS DEPARTMENT OF ADMINISTRATION IN AND FOR THE STATE OF ARIZONA

ESTATE NOTICES FIRST PUBLICATION WASHINGTON COUNTY REPORTS 5

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

Shamberger Family Genealogy

U.S. District Court District of Minnesota (DMN) CIVIL DOCKET FOR CASE #: 0:12-cv JRT-JJG

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION. THOMAS C. and PAMELA McINTOSH

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

FAYETTE LEGAL JOURNAL VOL. 79 OCTOBER 1, 2016 NO. 40

The Allegheny City Society REPORTER DISPATCH

LEGAL NOTICES ACTION IN DIVORCE CHANGE OF NAME. 12/07/2017 Vol. 110, Issue 10

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

TOWNSHIP OF DERRY BOARD OF SUPERVISORS PUBLIC HEARING

John M. O Connor, Esq. ANDERSON KILL & OLICK, P.C.

Winterville Town Council December 12, 2011 Regular Meeting Minutes

v. Order Nunc Pro Tunc

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY,

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5

Case 2:11-cv BSJ Document 759 Filed 12/10/12 Page 1 of 7

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES SPECIAL MEETING FEBRUARY 11, 2009

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:04-cv BO

Transcription:

Lebanon County Legal Journal The official legal periodical for Lebanon County containing the decisions rendered in the 52nd Judicial District Vol. 51 Lebanon, Pennsylvania, April 30, 2014 No. 31 Public Notices DECEDENTS ESTATES ARTICLES OF INCORPORATION NOTICE OF FILING OF ADOPTION PETITION Published every Wednesday. Advertisements must be at Room 305, Municipal Building, 400 South Eighth Street, Lebanon PA, 17042 by 11 a.m. of preceding Monday. Lebanon County Legal Journal, per bound volume...$95.00 Advance Sheets, per year...$97.75 Single copy, advance sheets...$4.00 717-228-4411; www.lebanoncountylegaljournal.org Owned and published by the Lebanon County Bar Association Paul W. Kilgore, Esq., Chairman C. Walter Whitmoyer, Jr., Esq., Editor Stephanie Axarlis, Esq., Editor

DECEDENTS ESTATES NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons indebted to the said estate are required to make payment, and those having claims or demands to present the same without delay to the administrators or executors named. FIRST PUBLICATION ESTATE OF GLADYS G. GARRISON, late of South Londonderry Township, Violet M. Fackler, Executor 1954 Laudermilch Road Or to Jean D. Seibert, Esquire Caldwell & Kearns PC 3631 North Front Street Harrisburg PA 17110 ESTATE OF LEROY C. RENNINGER, late of Lebanon City, Lebanon County, been granted to the Suzanne L. Whitman, Executor 2 Oak Tree Lane Myerstown PA 17067 Or to Sean J. O Brien, Esquire Mogel, Speidel, Bobb & Kershner 520 Walnut Street Reading PA 19601-3406 ESTATE OF ERNEST A. WALTERS, late of Lebanon County, PA, deceased. Letters of Administration have been granted to the undersigned Administrator. Lori A. Shutt, Administrator 103 South Manheim Street Annville, PA 17003 Daryl J. Gerber, Esquire, The Law Office of Daryl J. Gerber 46 E. Main Street Palmyra, PA 17078

ESTATE OF JEAN B. WENGERT, late of Jackson Township, Lebanon County, been granted to the Robert H. Wengert, Sr., Executor 28 Katy Lane Myerstown PA 17067 Kenneth C. Sandoe, Esquire Steiner, Sandoe & Cooper, s SECOND PUBLICATION ESTATE OF LESTER C. BRANDT, late of Annville Township, Lebanon County, been granted to the Anthony Brandt, Executor 5529 Elizabethtown Road Gerald J. Brinser, Esq. ESTATE OF BERNICE M. FRANTZ, late of Northern Lebanon Township, Robert L. Frantz, Executor Meaghan Shirk, Esq. Sullivan, Sullivan & Snelling P.C. 242 South Eighth Street ESTATE OF JANE H. GALLAHER, late of North Cornwall Township, Gary L. Gallaher, Executor 512 Greenhills Road Herminie, PA 15637 James M. Fox, Esq. ESTATE OF SHIRLEY M. HOWARD, late of Palmyra Borough, Lebanon County, PA, deceased. Letters of Administration have been granted to the undersigned Administrator. Dale L. Howard, Administrator 9 Sandy Drive Annville PA 17003 Michael H. Small, Esq. 210 South Railroad Street P.O. Box 76 ESTATE OF MARION I. MILLER, late of Brian R. Miller, Executor c/o George E. Christianson, Esquire Lebanon PA

THIRD PUBLICATION ESTATE OF DEBRA L. ARNOLD, late of South Lebanon Township, Gregory T. Arnold, Executor c/o Patrick M. Reb, Esquire 547 South Tenth Street ESTATE OF PEARL A. DAUB, late of Myerstown Borough, Lebanon County, been granted to the Erwin L. Daub, Executor c/o Hazen Elder Law 2000 Linglestown Road, Suite 202 Harrisburg PA 17110 ESTATE OF MARY LOUISE GREENAWALT a/k/a Mary L. Greenawalt, late of the Borough of Palmyra, of Administration have been granted to the Michael S. Greenawalt, Executor 207 North Franklin Street Or to his attorney: Joseph M. Farrell, Esquire 201/203 South Railroad Street P.O. Box 113 ESTATE OF CHARLES C. SEYFERT, late of Union Township, Lebanon County, been granted to the Patrick J. Seyfert, Executor c/o Charles A. Ritchie, Jr., Esquire Feather and Feather, P.C. 22 West Main Street Annville PA 17003 ESTATE OF JAMES R. VIAL, late of Lebanon City, Lebanon County, PA, deceased. Letters Testamentary have been granted to the Fulton Bank, N.A., Executor Attn: Gloria Shatto, Vice President Kevin M. Richards, Esquire P.O. Box 1140 ESTATE OF MILDRED M. WOOD, late of Annville Township, Lebanon County, PA, deceased. Letters of Administration have been granted to the undersigned Administrator. Dennis R. Wood, Administrator c/o Michelle R. Calvert, Esquire Reilly, Wolfson, Sheffey, Schrum and Lundberg LLP 1601 Cornwall Road

ORPHANS COURT DIVISION NOTICES NOTICE IS HEREBY GIVEN that the following accounts in decedents estates, guardianships and trusts have been filed in the Office of the Register of Wills and Clerk of Orphans Court of Lebanon County, and that the same will be presented to the Court of Common Pleas-Orphans Court Division of said county for Confirmation NISI on Monday, May 5, 2014, at 10 a.m. in Courtroom No. 1, Municipal Building, City of Lebanon. First and partial accounts with no proposed schedule of distribution filed by Executors or Administrators: 1. Lazarus, Mary F., deceased. Victoria Bawiec, Executrix; Loreen M. Burkett, ARTICLES OF INCORPORATION J AND L DISTRIBUTION, INC., hereby gives notice that articles of incorporation will be filed with the Department of State of the Commonwealth of Pennsylvania, under the provisions of the Pennsylvania Business Corporation Law of 1988, approved December 21, 1988, P.L. 1444, No. 177, effective October 1, 1989, as amended. The purpose for which the corporation is to be organized is for wholesale bread distributions. VENUS SPA, INC., incorporated on April 4, 2014, in the Commonwealth of Pennsylvania under the provisions of Section (1306) of the Domestic Business Corporation Law of 1988. All of the aforesaid accounts and statements of Proposed Distribution will be confirmed absolutely as of course by the said Orphans Court except those to which exemptions are filed within twenty (20) days after the same are confirmed NISI. Dawn L. Resanovich, Register of Wills and Clerk of Orphans Court, Lebanon County, Pennsylvania

NOTICE OF FILING OF ADOPTION PETITION In The General Court Of Justice District Court Division, Cumberland County, North Carolina, File No.: 14SP608 In The Matter Of: Elijah Peter Almestica Suzanne Boice Lotito, Petitioner John Doe, Respondent TO: Unknown Father John Doe: NOW COMES Petitioner, Suzanne Boice Lotito, and the Court pursuant to N.C.G.S. 48-2-401 and hereby makes notice to the Respondent, John Doe, the following: Jennifer Leigh Lotito, the biological mother, gave birth to a male child, Elijah Peter Almestica, on December 8, 2007, in Fayetteville, North Carolina. You have been identified as the biological father. The biological mother states that conception of the minor child occurred during an encounter at a party in Lebanon County, Pennsylvania sometime around March 3, 2007. It is the intent of the biological mother to have the maternal grandmother adopt the minor child. It is her belief that your consent to the adoption is not required. If you believe your consent to the adoption of this child by the maternal grandmother is required pursuant to G.S. 48-2-401, you must notify the Court in writing no later than 40 days from the date you received this notice that you believe your consent is required. A copy of your notice to the Court must be sent to Jodi P. Carpenter, at Law, 309 Person Street, Fayetteville, North Carolina 28301. You have 40 days from the date of the first publication of this Notice to respond in writing to the Clerk of Court, Cumberland County, P.O. Box 363, Fayetteville, North Carolina 28302, after service of this notice if you believe that your consent is required in order to participate in and receive further notice of a proceeding, including any notice of the time and place of any hearing. If you fail to do so within the specified time, the Court will rule that your consent is not required. This 23 rd day of April, 2014 Jodi P. Carpenter Of Smith, Dickey, Dempster, Carpenter, Harris & Jordan, P.A. for Petitioner 309 Person Street Fayetteville, NC 28301 910-484-8195