SOMERSET LEGAL JOURNAL

Similar documents
SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL SOMERSET LEGAL JOURNAL. Carolann A. Young and Associates 530 North Center Avenue, P.O. Box 344 Somerset, PA

SOMERSET LEGAL JOURNAL

William Flint's Descendants. Helen E. Turner

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

KIEFER FAMILY TREE INDEX

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

MEMBERS BY COUNTY AND SCHOOL DISTRICTS

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Francis Marion Crooks Descendants

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES

REGISTRATION. Barbara Hejduk & Cathy Striowski

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

MOTIONS 2:30 PM 5:00 PM

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Descendants of: Page 1 of 7 Lyle Wesley Whelan


Alexander Henry and Jane Robertson had the following child:

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

ESTATE AND TRUST NOTICES. Attorneys: Joseph F. Orso, III, Esquire, Rudinski, Orso & Lynch, 339 Market Street, Williamsport,

Last_Name First_Name Birth Death Notation

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

Family Tree for John Nutbrown born 1643c.

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Bradford County Law Journal

.Beaufort County. GIS / Land Records

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

Member's Assigned Family Deacon and Elder

Descendants of Philip Wolfersberger Sr Page 1

Volunteer. Andrea Pike-Goff. Volunteer (1)

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

COURT OF APPEALS OF VIRGINIA

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

THE EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Lebanon County Legal Journal

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

REDEDICATION. July 10, Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana

REPOSITORY LIST UPSET DATE UPSET PRICE

Menston Methodist Tennis Club Men s Singles Champions

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

100.00% % Vote For %

Concord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07

Descendants of Rudolph Otteni

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Descendants of : Page 1 of 5 Theodore Kapell

8 Legal Advertisements

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of : Page 1 of 6 Herman Lansing

Cemetery Surname Index Ob-Omm

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

First United Methodist Church Church Council Officers 2017

Register Report for Celia Lefforge

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

NOTICE OF JUDICIAL SALE THE FOLLOWING CONDITIONS SHALL GOVERN THE SALE OF PROPERTIES BY THE BUTLER COUNTY TAX CLAIM BUREAU AT A PUBLIC SALE

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

Jefferson County Legal Journal

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A)

First Generation Second Generation

Descendants of Henry Mossman 3 February 2018

100.00% Vote For % % %

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

City of Chicago Office of the City Clerk

DSS RULES/MOTION/RULE 2:30 PM 5:00 PM

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

Descendants of Alfred G. PACE

Transcription:

DECEDENT S NOTICE Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present the same without delay to the executors or administrators named: FIRST PUBLICATION Estate of HELEN MILLS a/k/a HELEN L. MILLS, deceased, late of Jenner Township, Somerset County, Pennsylvania. RICHARD COTTON, Executor, 517 Dorchester Road, Akron, Ohio 44320. No. 56-17-00206. VINCENT J. BARBERA, Esquire Somerset, Pennsylvania 15501 68 Estate of SUSAN SHUSTER, deceased, late of Conemaugh Township, Somerset County, Pennsylvania. SUZANNE TRACHOK, Executrix, 5451 Bonham Avenue NW, Canal Fulton, Ohio 44614. No. 56-15-00491. MATTHEW G. MELVIN, Esquire Somerset, Pennsylvania 15501 68 Estate of TIMOTHY R. SLEASMAN, deceased, late of Jefferson Township, Somerset County, Pennsylvania. MATTHEW SLEASMAN, Administrator, c/o Carroll Law Offices, 160 West Main Street, P.O. Box 604, Somerset, PA 15501. No. 213 Estate 2017. WILLIAM R. CARROLL, Esquire Carroll Law Offices 160 West Main Street Somerset, PA 15501 68 Estate of TWILA C. SUTO, deceased, late of Paint Township, SHERRY L. WEAVER, Executrix, 4526 Clear Shade Drive, Windber, PA 15963. or LAUREN CASCINO PRESSER, Esq. 218 College Park Plaza Johnstown, PA 15904 Attorney for Estate 68 Estate of ANNA L. WALKER, deceased, late of Somerset Township, SALLY ANN ZERFOSS, KURT M. WALKER, and SCOTT W. WALKER, Executors, 1050 Bandy Mill Road, Hardy, Virginia 24101, 220 Lichty Drive, Somerset, Pennsylvania 15501 and 260 Ben Franklin Road N, Indiana, Pennsylvania 15701, respectively. No. 56-17-00186. SAMUEL D. CLAPPER, Esquire Somerset, Pennsylvania 15501 68 Estate of RICHARD J. WALSH, deceased, late of Meyersdale Borough, TERESA COOK, Executor, 135 Cook Drive, Meyersdale, PA 15552. Estate No. 210 of 2017. ATTORNEY MARCI L. MILLER 214 East Union Street Somerset, PA 15501 68 SECOND PUBLICATION Estate of JOHN JOSEPH DIRIENZO JR. a/k/a JOHN J. DIRIENZO JR. a/k/a JOHN J. DIRIENZO, deceased, late of Milford

Township, Somerset County, Pennsylvania. BARBARA E. DIRIENZO, c/o Carroll Law Offices, 160 West Main Street, P.O. Box 604, Somerset, PA 15501. No. 196 Estate 2017. WILLIAM R. CARROLL, Esquire Carrol Law Offices 160 West Main Street Somerset, PA 15501 67 Estate of MARY J. FELKER, deceased, late of Garrett Borough, JERRY SLEASMAN, Executor, 3559 Huckleberry Highway, Berlin, PA 15530. No. 56-17-0190. JON A. BARKMAN, Esquire Attorney for the Estate 116 North Center Avenue Somerset, PA 15501 67 Estate of MARY ELIZABETH HOLLIDAY a/k/a MARY E. HOLLIDAY, deceased, late of Somerset Borough, Somerset County, PA. DEBORAH L. HUMBERSON, Executrix, 355 Stoystown Road, Somerset, PA 15501, TRACEY L. HOSTETLER, Executrix, 501 Main Street, Addison, PA 15411. Estate No. 56-17-00209. C. GREGORY FRANTZ, Esquire Attorney for Estate 118 West Main Street, Ste 304 Somerset, PA 15501-2047 Phone: 814-445-4702 67 Estate of AGNES M. PEIFER, deceased, late of Conemaugh Township, Somerset County, Pennsylvania. RANDY S. PEIFER, Executor, 490 Govier Lane, Johnstown, PA 15905. or TIMOTHY M. AYRES 218 College Park Plaza Johnstown, PA 15904 Attorney for Estate 67 Estate of REGINA G. PETRILLA, deceased, late of Windber Borough, JEFFREY T. PETRILLA, Administrator c.t.a, 2955 Penn Avenue, Boswell, PA 15531. No. 2017-0202. WILLIAM E. SEGER, Esquire 423 Park Place Windber, PA 15963 67 Estate of SAMUEL J. TURILLO a/k/a SAMUEL JOE TURILLO, deceased, late of Jennerstown Borough, Somerset County, Pennsylvania. CYNTHIA T. SUTTON, Executrix, 2071 Klines Mill Road, Boswell, PA 15531. No. 182 Estate 2017. JEFFREY L. BERKEY, Esquire Fike, Cascio & Boose 124 North Center Avenue Somerset, PA 15501 67 THIRD PUBLICATION Estate of GARY N. BARTON a/k/a GARY NEIL BARTON, deceased, late of Berlin Borough, Somerset County, Pennsylvania. HELEN N. BARTON, Executrix, 719 Mulberry Street, Berlin, Pennsylvania 15530. No. 56-17-00189. MATTHEW G. MELVIN, Esquire Somerset, Pennsylvania 15501 66 Estate of MICHAEL A. GREBECK a/k/a MICHAEL ALLEN GREBECK, deceased, late of Quemahoning Township, Somerset County, Pennsylvania. KATHLYN M.

GREBECK, Administrator, c/o Carroll Law Offices, P.O. Box 604, Somerset, PA 15501. No. 132 Estate 2017. WILLIAM R. CARROLL, Esquire Carroll Law Offices 160 West Main Street Somerset, PA 15501 66 Estate of EILEEN R. HENGER a/k/a EILEEN HENGER, deceased, late of Paint Township, Somerset County, Pennsylvania. DOUGLAS J. HENGER, Executor, 5444 Wyndam Lane, Brighton, Michigan 48116. No. 56-17-00193. SAMUEL D. CLAPPER, Esquire Somerset, Pennsylvania 15501 66 Estate of JOHN S. YOST, deceased, late of Jenner Township, Somerset County, Pennsylvania. DIANA L. ZERFOSS, Executor, 147 Fourth Street, Acosta, PA 15520. Estate No. 56-17-000999. CARL WALKER METZGAR, Esquire Attorney for the Estate Metzgar & Metzgar, LLC 203 East Main Street Somerset, Pennsylvania 15501 66 NOTICE OF TRUST ADMINISTRATION TRUST OF: SHANTEL ANN MAIZE A//K/A S. ANN MAIZE Late of: SOMERSET TOWNSHIP, SOMERSET COUNTY, PA NOTICE IS HEREBY GIVEN of the Administration of the S. ANN MAIZE TRUST. Shantel Ann Maize, Settlor of the Trust, died on February 14, 2017. All persons having claims against the Trust are requested to make known the same to the Trustee, Somerset Trust Company. All persons indebted to Shantel Ann Maize a/k/a S. Ann Maize are requested to make payment without delay to the S. Ann Maize Trust in care of the Trustee named below. SOMERSET TRUST COMPANY, TRUSTEE Trust Department P.O. Box 1330 Somerset, PA 15501 67 N O T I C E NOTICE IS HEREBY GIVEN, pursuant to 20 Pa. C.S.A. 7755(c), of a hearing scheduled in the Court of Common Pleas of Somerset County on May 26, 2017, in Court Room 1, at 2:00 p.m. before the Honorable Judge David C. Klementik to consider the Petition to Terminate Trust and Release Funds involving the JOHN S. KOOT REVOCABLE LIVING TRUST, which shall include the proposal that the remaining funds in its escrow account with First Commonwealth Bank be distributed to several local organizations per the intent and purpose as declared by John S. Koot in said Trust. CHAD M. PRITTS, Esquire Fike, Cascio & Boose Attorneys at Law 124 North Center Avenue P. O. Box 431 Somerset, PA l550l 66 NOTICE OF FICTITIOUS NAME NOTICE IS HEREBY GIVEN, pursuant to the provisions of the Fictitious Names Act, No. 1982-295 approved December 16, 1982, 54 Pa.,

C.S.A. Section 311(g) of the filing in the Department of State at Harrisburg, Pennsylvania, on the 1 st day of May, 2017, of an application for conducting business under the assumed or fictitious name of GOLF CLUB AT INDIAN LAKE, with its principal place of business at 492 Drum Avenue, Somerset, Pennsylvania, 15501; the name and address of the person or entity owning or interested in said business is GCIL Partners, LLC, of 492 Drum Avenue, Somerset, Pennsylvania, 15501. ROBERT I. BOOSE, II, Esquire 203 West Union Street, Suite 100 Somerset, PA 15501 66 SOMERSET COUNTY TAX CLAIM BUREAU 300 NORTH CENTER AVE. SUITE 370 SOMERSET PA 15501 (814) 445-1550 NOTICE OF OFFER TO PURCHASE PROPERTY AT PRIVATE SALE TO: ROBERT & TABITHA HAUPT, the taxing authorities of SOMERSET TOWNSHIP, or any interested person. PLEASE TAKE NOTICE that the Tax Claim Bureau has received from Glades Pike Mobile Home Park LLC. an offer to purchase the property below described and designated for the amount listed, which price has been approved by the Bureau, in accordance with the provisions of Article VI, Sections 613, 614, 615 of this Real Estate Tax Sale Law, its supplements and amendments (72 P.S.5860.613, 614, 615). This Sale is without Warranty of any kind and the Title to the premise is or will be conveyed AS IS. The property is identified and described as follows: OWNER: Robert & Tabitha Haupt ADDRESS: 137 Old Lincoln Highway, Stoystown, PA 15563 GRANTOR: Roger Hay LOCATION OF PROPERTY: SOMERSET TOWNSHIP #42-0-083870 DESCRIPTION OF PROPERTY: Ho Tr/LL Glades Pike Tr Ct BID AMOUNT: $520.50 If the owner, an interested party, or a person interested in purchasing the property is not satisfied that the sale price approved by the Bureau as above set forth is sufficient, you may within forty-five (45) days from the date of the notice, but no later than July 3, 2017, petition the Court of Somerset County, Pennsylvania, to disapprove the Sale as provided in said Real Estate Tax Sale Law. Unless such a petition is filed within a forty-five day period, the Sale may be consummated in the Somerset County Tax Claim Bureau at 300 North Center Ave, Suite 370, Somerset, PA 15501, at said price and a deed delivered to the purchaser, free and clear of all tax claims and tax judgments. SOMERSET COUNTY TAX CLAIM BUREAU Pamela J. O Kinsky, Director 66 FOREIGN REGISTRATION STATEMENT NOTICE IS HEREBY GIVEN that NJR Retail Services Company, a foreign corporation formed under the laws of the State of New Jersey, where its principal office is located at 1415 Wyckoff Rd., Wall, NJ 07719, has or

will register to do business in Pennsylvania with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, under the provisions of the Pennsylvania Business Corporation Law of 1988. The registered office in Pennsylvania will be located at 687 Ringer Rd., Salisbury, PA 15558. WILLIAM J. MANSFIELD, INC. 66

SEARCH UNCLAIMED PROPERTY Somerset County has unclaimed property waiting to be claimed. For information about the nature and value of the property, or to check for additional names, visit www.patreasury.gov Pennsylvania Treasury Department, 1-800-222-2046 Notice of Names of Persons Appearing to be Owners of Abandoned and Unclaimed Property Somerset County Listed in Alphabetical Order by Last Known Reported Zip Code 15411 Tresnicky Patricia, Alan 15424 Applebaum Edward N Bowser Prema V Brooks Donley A Holsopple Betty Morrison John W Porterfield Joyce Schartiger Cody M Varndell Charles R Walters James 15485 Younkin Virginia 15501 Abrl L dba Motel Atchison Linda L Baker Trudy K Bambling Terry R Barndt Catherine Barron Debbra S Beeman Jeffrey S Bittner Rebecca L, Robert C Bonnie Christner Brown Fontroy Takiya Somone Carberry Jeffrey Greg, Verna M Chang Tien Chih Culley Eleanor Dale Fontroy Derrick II, Derrick Deeter Kristy R Deshane Ryan M Dietz Larry E Dunton Brian T Dupont Eleanor E Estate of Betty J Hay Estate of Erma L Wentz Fazenbaker John W Ferguson Betty C Floor Plan Flower Albert Est Fontroy Derrick Dale II, Derrick Dale Freeman Bonnie Friedline Jeremy E Ftca Inc Gausman Barbie Gibbs Kathy B Greiner John Griffith William B Halle Melissa A, Craig A Harding Clyde Harr Bradley J Hemming Janet Estate Herald Mail Company Herring Alice D Hoffman Anna R Jms Recycling Johnson Grace B Johnson Harriette E Jones Tina Jordan Rosemary D Kenny Ross Chevrolet Cadillac Kimmel William L Klein Harry L Lafferty Beverly S Lamberson Pamela Estate Lambert Harold H Lane Fontroy Quilton Jerone Lape Kathryn N, Foster P Lasota John D Leslie Donald R Estate Majmundar Sughosh Martin Lilburn F Maust John L

Mccartney Thomas B Estate Mcdonald Constance V Menser Anna Meyers Repair Service Miller Kenneth W, Beverly J Mostoller Landfill Mozena Allison M, Cody M Nagpurkar Amik Pennsylvania Energy Partners Peters Elissa A, John Phillips Julie E Platt Dwayne L Jr, Gretchen M Ringler Tonya M Rody Peggy Rons Collision Center Auto Sales Shaffer Cora E Shams Asm K Shannon Bonnie Jo, Thomas J Shaulis Charles A Smith Richard Soderland David M, Paul M Somerset Appraisal Company Somerset Fuel Co Alt Payer Spangler Brooke A, Robert M Sredy Luke A Sr Standard Maria A Stein Mary D Stephens Ellen M Wheeler Harold W Will Jean M Est Wong Doris Lew, Laurette Zerfoss Clarence E, Rita 15502 Diplacido Michael L Ganassi Annette D Hammond Michael D Ketchel Jerome J, Judy Zaydenberg Marsha R 15520 Veskoski Mary 15530 9780 Harber S Riverside Airesman Lynn E Beck Faye I Brode Olive M Carrion Eric Friedline Brad A Helmick Scott M Hummel Margaret E, Andy T Leydig Mark D Miller Jeremy R Miller Jonathan M Pickworth Barbara Roelnaitis Adella Shaffer Elnora M Smith Deidra Smith James H Stayrook Terry S Vangilder Dolores J 15531 Blair Verna K Difrancisco Ben Durst Melissa A Folton Lorraine O Gohn Rita F Grace Robert E Keyser Velma Estate Laskowski Frances M Lincoln Contracting Equip Miller Douglas Riggs Enterprises Sanner Shawn L Shaulis Patricia Stevenson Brenda L Webber Joshua E Wilcher Merrill 15538 Dye Lambert V, Alice L Miller Mary Raley Lori A 15540 Mckinney Aaron William, Cynthia Kay 15541 Ankeny Robert Brady Donald L Dibrell Nina P Mckinney Kristen L Murphy Bates H Scarlett Billy Zerfoss David A 15542 Caler Bruce E Hetz Harrison F Hostetler Donald H Sr, Donald H Jr Miller Tamela S

Ringler Moxham Gloria J 15546 Emerick Melissa J Kovach George W 15547 Three River Dental Group Three Rivers Dental Group Turillo Joseph A Turillo Patricia J Turillo Samuel J Williams Pauline 15551 Lonaba Martha Estate Pletcher Annabelle Stellato Ellen 15552 Bittinger Marie D Bruner Colleen A Kinsinger Alice C Lee Linda L Long Rita Peck Mccreary Martha Miller Donna Miller Robyn A Packer Michelle L Ringler Dennis J Rody Roger L Rosenberger Mark E Schrock Donald E Stahl Earl F Stewart Transportation Topper Jennifer R Walker Donald E Ward Bruce C Werner Barry E 15557 Ankeny Keith M Bailey William A Estate Canonico Christophe Jones Della L Linaweaver Larry P Owens Matthew W Phillippi John E Skinner Tina J Weimer Zachary 15558 Bosley Abby M Dombrowski Alexander V Dombrowsky Nancy O Emerick Dorothy E Garlitz Miriam E Harvey Eugene Hetrick Rhea V Keim Bradley Kline Leon S Layton Christopher O 15560 Diyn Ryna 15563 Balint Robert M Burkett Bonnie K Charlton Bill R, Billy R Chefren Beverly Croyle Jeffrey Eller Penny A Medical Associates of Boswell Minnick Tiffany D Mish Barry Robertson I R Shaffer Anita F Specht Ethel M, Ehtel M Stern James Vought Amy S Wentz Dorothy B Workman Lee 15924 Freedom Consumer Dis Ickes Nancy J Mc Cormick Lynne Miller Wayne P Place Melissa Smith Helen Torquato Robert Jr 15926 Benyock Anthony J Betting Michael Brick Sarah R Cincinnati Insurance Co Cooke Keith Custer Jessica J Dombroski Antonette Emerick Donald Estate of Robert J Kostick Kimmel Mary L Lenart Elizabeth D

Martin Paula C Mcguire Deborah L Medva Andrew J Napora John Piatek Shawn Ronald Timulak Shaffer Ila Estate 15928 Curaney Christine C Holbay Fay Mantini Ernest J Otto Bradley C Palmer Russell G Scull Cook G 15935 Barnes Sierra D Barnick Michael S Cruickshank Raymond Garcia Jose Heider Debra Jean Hoffman Willard Kopp David G Palermini Crystal W Russian John Snyder James C Temyer Peter Sr 15936 Drummond Anthony Genesis Inc Keller Lori K Miller Henrietta Russell Daniel C Swartzwelder Joyce S, Marie P Van Charles T 15937 Stutzman Richard Kent 15953 Vinosky Robert 15963 Bencie Stephen Est Bender Arvella, Edward Boburchuk Katherine, John Jr Boyer Kimberly M Bunk Carl J Burnworth Britton Alan Carrier William W Charney Alma Estate of Henry S Cominsky Estate of Irene Popp Evanchock Donald D George Anna Mae Hensal John M Hinshaw Gaylord Id Creative Group Llc Klucik James B Kovach Steve A Lee Joshua J Lendza Pamela Louder William R Mardis Scott R Mickolick Nicole S Miller James E Jr Murray Dorothy, Ernest Oldham Olsen Kermit Rachael James A Rummel Scott, Amy Saverino Theodore Schiffer Herbert DO Seriann Arthur A Est Shauley Dorothy Shearer Robert Spangler Bryan L Spinos Elizabeth R Sturtz Jacqueline M Taylor Wayne Thacker Rebecca Wegrzyniak Louis Zallar Herman J Zip Codes Not Reported Baker Gladys Dunmyer Avanelle Trent Mary A Tub Mill Farms Inc Wilkinson Florence For information about the nature and value of the property, or to check for additional names, visit: www.patreasury.gov 1.800.222.2046