Public Notices, January 15, 2020
Thursday, January 16, 2020 12:06
Volume 57, No. 24 PUBLIC NOTICES DECEDENTS’ ESTATES DISSOLUTION FICTITIOUS NAME TABLE OF CONTENTS Sheriff’s Sale of Valuable Real Estate 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 […]
Public Notices, January 8, 2019
Thursday, January 16, 2020 12:05
Volume 57, No. 23 PUBLIC NOTICES DECEDENTS’ ESTATES FICTITIOUS NAME TABLE OF CONTENTS William P. Hartman, v. Zoning Hearing Board of North Cornwall Township, Lebanon County, Pennsylvania, v. North Cornwall Township, v. Thomas I. Siegel and Linda Siegel, Patrick Freer and Deborah Freer, Karen Bacman and Heidi Bingeman and Barry Bingeman NOTICE IS HEREBY GIVEN that Letters […]
Public Notices, January 1, 2020
Thursday, January 16, 2020 12:05
Volume 57, No. 22 PUBLIC NOTICES DECEDENTS’ ESTATES PA DEPARTMENT OF ENVIRONMENTAL RESOURCES NOTICE TABLE OF CONTENTS 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 […]
Public Notices, December 25, 2019
Thursday, January 16, 2020 12:04
Volume 57, No. 21 PUBLIC NOTICES DECEDENTS’ ESTATES TABLE OF CONTENTS 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 […]
Public Notices, December 18, 2019
Thursday, January 16, 2020 12:03
Volume 57, No. 20 PUBLIC NOTICES DECEDENTS’ ESTATES TABLE OF CONTENTS 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 […]
Public Notices, December 11, 2019
Thursday, January 16, 2020 12:03
Volume 57, No. 19 PUBLIC NOTICES DECEDENTS’ ESTATES NAME CHANGE NOTICE TO DEFEND AND CLAIM RIGHTS NOTICE OF INTENTION TO REQUEST ENTRY OF DIVORCE DECREE NOTICE AND AFFIDVIT TABLE OF CONTENTS In Re: 64 Vehicle Accident On Interstate 78 on February 13, 2016 NO. 2018-00326 NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been […]
Public Notices, December 4, 2019
Thursday, January 16, 2020 12:02
Volume 57, No. 18 PUBLIC NOTICES DECEDENTS’ ESTATES TABLE OF CONTENTS Amy Baccellieri and Adam Smith, Individually, and Amy Baccellieri, Executrix of the Estate of Karla W. Smith, v. Mahalaleel Marrero, a/k/a Mike Marrero NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons indebted to the […]
Public Notices, November 27, 2019
Thursday, January 16, 2020 12:01
Volume 57, No. 17 PUBLIC NOTICES DECEDENTS’ ESTATES TABLE OF CONTENTS Sheriff’s Sale of Valuable Real Estate 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 […]