ARTICLES OF DISSOLUTION ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION NONPROFIT. 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No.

Similar documents
IN THE SUPREME COURT OF PENNSYLVANIA NO. 355 : : : : ORDER

IN THE SUPREME COURT OF PENNSYLVANIA : : : : : NO. 178 AMENDED ORDER

Lebanon County Legal Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

pike county legal journal LEGAL NOTICES

Lebanon County Legal Journal

Lebanon County Legal Journal

8 Notice to Profession

Lebanon County Legal Journal

LEGAL NOTICES. In The Court Of Common Pleas Of Pike County Commonwealth Of Pennsylvania

VERIZON PENNSYLVANIA LLC Philadelphia Suburban Pa. P.U.C.-No. 182A

Bradford County Law Journal

LEGAL NOTICES. In The Court Of Common Pleas Of Pike County Commonwealth Of Pennsylvania

CARBON COUNTY LAW JOURNAL

Montco Sheriff and DRO honor Chief Deputy, deadbeat roundup team and others

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

Lebanon County Legal Journal

MONTGOMERY COUNTY INTERMEDIATE UNIT BOARD MINUTES

LAWYERS & CONSULTANTS

Thursday 30-May Courtroom 1-2nd Floor

CRAWFORD COUNTY LEGAL JOURNAL

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011

Open Records Policy City of Philadelphia

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES

Attorney: Jane S. Sebelin, Esquire,

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

MONTGOMERY COUNTY INTERMEDIATE UNIT BOARD MINUTES

Please check on-line periodically for updated trial dates available.

CARBON COUNTY LAW JOURNAL

NOTICE PRINTING DATE FRIDAY Advertisements must be received by NOON the preceding Wed. Vol. 87 Sunbury, PA, Tuesday, June 16, 2015 No.

Courtroom I - 2nd Floor

MONTGOMERY COUNTY INTERMEDIATE UNIT BOARD MINUTES

Thursday 01-Sep Courtroom II - 2nd Floor

TO THE BENCHERS OF THE LAW SOCIETY OF UPPER CANADA IN CONVOCATION ASSEMBLED. The Executive Director of Education asks leave to report:

CAMPAIGN FINANCE REPORT

2014 GENERAL. Election Date: 11/04/2014

2014 local election results

ORDER GRANTING DEBTORS 166th OMNIBUS OBJECTION TO CLAIMS (Duplicate Debt Claims Industrial Revenue Bonds)

AUDIT LIST CERTIFICATE OF AUTHORITY CHANGE OF NAME. 6/25/2015 MONTGOMERY COUNTY LAW REPORTER Vol. 152, No. 26 RELISTED ACCOUNTS

Bradford County Law Journal

ACTION IN DIVORCE ACTION TO QUIET TITLE. 09/20/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 38

United States Senators PAT TOOMEY (R) 200 Chestnut Street, Suite 600, Philadelphia, PA

SOMERSET LEGAL JOURNAL

ACTION IN DIVORCE AUDIT LIST. 12/19/2013 MONTGOMERY COUNTY LAW REPORTER Vol. 150, No. 51

Thursday 09-Jan Courtroom 2-2nd Floor

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, February 25, 2008 GRANTS APPELLATE JUDGE JUDGMENT

Sampson County Elected Officials

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

SUMMARY CANDIDATE - OFFICE REPORT

SOMERSET LEGAL JOURNAL

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM

NOTICES OF SHERIFF'S SALE

APPLICATION. A Fl AM A

Case 1:04-cv TPG Document 47 Filed 01/11/2005 Page 1 of 5. *Master

Docket Number: 3513 CLOSED

D O C K E T S U P R E M E C O U R T

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of (Amendment No.

Office of the Board of Elections County Court House Rm 38 Albany, NY

PUC - 77 PENNSTLVANIA PUBUC UTILITY "OMMISSION Uniform Cover and Calenc Sheet

SOMERSET LEGAL JOURNAL

Case ast Doc 4392 Filed 05/06/14 Entered 05/06/14 14:23:50

SENATE DOCKET, NO. 98 FILED ON: 1/11/2017. SENATE... No The Commonwealth of Massachusetts PRESENTED BY: Michael J. Barrett

The Butler Family. earlywashingtondc.org

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES

cgm Doc 3219 Filed 09/04/12 Entered 09/04/12 12:25:08 Main Document Pg 1 of 4

2013 CANDIDATES FOR PRIMARY ELECTION WARREN COUNTY # TO BE NAME ADDRESS OFFICE PARTY ELEC COUNTY POSITIONS Warren County Location Code 2100

NOTICE OF LAY VOTING MEMBER ALLOCATION ANNUAL MEETING OF THE SYNOD ASSEMBLY May 4-5, 2018

United States District Court Eastern District of Pennsylvania (Philadelphia) CIVIL DOCKET FOR CASE #: 2:03-cv LDD

Court of Common Pleas Tuscarawas County, Ohio General Trial Division Edward Emmett O Farrell, Judge Schedule for Oral Considerations January 2, 2019

IN THE SUPREME COURT OF PENNSYLVANIA NO. 310 : : : : ORDER

Thursday 09-Aug Courtroom 1-2nd Floor

MARION COUNTY COMMISSION COUNTY COURT JANUARY 25, 2012

ACTION IN DIVORCE AUDIT LIST. 12/26/2013 MONTGOMERY COUNTY LAW REPORTER Vol. 150, No. 52

Franklin Co General Sessions Court George Fraley ParkwayRoom 164 Wi Civil Court Docket

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM

Franklin Co General Sessions Court. Civil Court Docket-Final

[PROPOSED] ORDER. LEAGUE OF WOMEN VOTERS OF PENNSYLVANIA, et al., Petitioners, COMMONWEALTH OF

YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010

Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4

Campaign Finance Report

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

February 8, Line Company, L.P.; Docket No. A ; KEVIN J MCKEON

AFFIDAVIT OF SERVICE. 1. I am a Project Manager with The Garden City Group, Inc., the claims and noticing agent

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr.

The Greene Reports. Deed Transfers... Page 3 Estate Notices... Page 4 Sheriff s Sales. Page 5 Supreme Court Notices.. Page 7

Pennsylvania Chiefs of Police Association Pennsylvania Law Enforcement Accreditation Commission. Regular Commission Meeting April 1, 2015

STATE OF NORTH CAROLINA

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES

2016 GENERAL. Election Date: 11/08/2016

U.S. District Court District of Maryland (Greenbelt) CIVIL DOCKET FOR CASE #: 8:00-cv DKC

Marcel Groen PA DNC[4] Clinton[123]

Case PJW Doc 2091 Filed 01/21/14 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SAUL EWING Attorneys at Law A Dtlawao up

AUDIT LIST CHANGE OF NAME CHARTER APPLICATION. 6/20/2013 MONTGOMERY COUNTY LAW REPORTER Vol. 150, No. 25

CITYOFELPASO, TEXAS' MOTION TO SUPPLEMENT CASE MANAGEMENT ORDER NO.4

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, JULY 8, 2016

Montgomery County Democrats

Transcription:

ARTICLES OF DISSOLUTION NOTICE IS HEREBY GIVEN that on October 1, 2018, Ambrose B. Peterman Associates has filed Articles of Dissolution with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, pursuant to the provisions of the Business Corporation Law of Pennsylvania of 1988, as amended. Robert L. Brant, Esquire Robert L. Brant & Associates, LLC 572 W. Main Street, P.O. Box 26865 Trappe, PA 19426 NOTICE IS HEREBY GIVEN to all persons interested or who may be affected, that Lutheran Charities, a non-profit corporation with its registered office at 7002 W. Butler Pike, Ambler, PA 19002, intends to file Articles of Dissolution with the Department of State of the Commonwealth of PA and that the board of directors is now engaged in winding up and settling the affairs of said corporation so that its corporate existence can be terminated under the provisions of the Pennsylvania Nonprofit Corporation Law of 1988. The post office address to which process may be sent in an action or proceeding upon any liability incurred before the filing of the Articles of Dissolution is: Miller, Turetsky, Rule & McLennan, 3770 Ridge Pike, Collegeville, PA 19426. Pursuant to the requirements of Section 1975 of the Pennsylvania Business Corporation Law of 1988, notice is hereby given that MJW, Inc. is currently in the process of voluntarily dissolving. John J. Kilcoyne, Esquire Kilcoyne & Kelm Box 528 Worcester, PA 19490 Pursuant to the requirements of section 1975 of the Pennsylvania Business Corporation Law of 1988, notice is hereby given that Pamela Ralph, M.D., P.C., Inc., a professional corporation, is currently in the process of voluntarily dissolving. Spadea Lignana The Philadelphia Bldg., Suite 1532 1315 Walnut Street Philadelphia, PA 19107 The shareholders of Suburban and Ricklin s Hardware Stores, Inc. have approved a proposal that the corporation dissolve voluntarily, and the Board of Directors is now engaged in winding up and settling the affairs of the corporation in the manner prescribed in Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended. Kathleen M. Valentine, Solicitor Willcox & Valentine, PC 137 N. Narberth Ave. Narbeth, PA 19072 The shareholders of WP II Developers, Inc. have approved a proposal that the corporation dissolve voluntarily, and the Board of Directors is now engaged in winding up and settling the affairs of the corporation in the manner prescribed in Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended. Kaplin Stewart Meloff Reiter & Stein, PC, Solicitors 910 Harvest Dr. Blue Bell, PA 19422 Notice is hereby given that the shareholders and directors of Yantze Restaurant, Inc, a Pennsylvania corporation, with an address of Ralphs Corner Shopping Ctr., Unit C-19, Rte. 63 & Forty Foot Road, Lansdale, PA 19446, have approved a proposal that the corporation voluntarily dissolve, and that the Board of Directors is now engaged in winding up and settling the affairs of the corporation under the provisions of Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended. Charlotte A. Hunsberger, Esquire Landis, Hunsberger, Gingrich & Weik, LLP 114 E. Broad Street, P.O. Box 64769 Souderton, PA 18964 ARTICLES OF INCORPORATION Notice is hereby given that a corporation is to be or has been incorporated under the Business Corporation Law of 1988, approved December 21, 1988, P.L. 1444, No. 177, effective October 1, 1989, as amended. Addkey Services Inc. has been incorporated 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. CJT Worthington Inc has been incorporated 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. Moore-Hiller Enterprises, Inc. has been incorporated 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. ARTICLES OF INCORPORATION NONPROFIT Notice is hereby given that Articles of Incorporation have been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on September 27, 2018, for the purpose of obtaining a charter of a nonprofit corporation organized under the Nonprofit Corporation Law of the Commonwealth of Pennsylvania. The name of the corporation is: 901 Education, Inc. The purposes for which it was organized are: To provide experiential learning to underrepresented students. Hidden Hollow Of Trappe Homeowners Association has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, as amended, for the purposes as follows: to manage, maintain, care for, preserve and administer a planned community to be known as the Hidden Hollow of Trappe Homeowners Association located in Trappe Borough, Montgomery County, Pennsylvania. Carl N. Weiner, Solicitor Hamburg, Rubin, Mullin, Maxwell & Lupin, P.C. 375 Morris Road, P.O. Box 1479 Lansdale, PA 19446-0773 20

Notice is hereby given that Articles of Incorporation - Nonprofit have been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on or about September 27, 2018, for: The Overlook Homeowners Association 1145 Forrest Street, Suite 300 Conshohocken, PA 19428 The corporation has been incorporated under the provisions of the Pennsylvania Nonprofit Corporation Law of 1988, as amended. AUDIT LIST NOTICE ORPHANS COURT DIVISION COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PA. ONE MONTGOMERY PLAZA Notice of Filing and Audit of Accounts Notice is hereby given to heirs, legatees, creditors and all parties in interest that accounts in the following estates have been filed in the office of the Register of Wills or Clerk of the Orphans Court, as the case may be on the date below stated and that the same will be presented to the Orphans Court Division of said County on November 5, 2018, 10 o clock a.m. in Court Room 14 for confirmation at which time the Honorable Louis E. Murphy and Cheryl L. Austin, Judges will sit to audit accounts, hear exceptions to the same, and make distribution of the balances ascertained to be in the hands of accountants. First Publication NO FILINGS RELATED TO ANY MATTER ON THIS LIST WILL BE ACCEPTED IN THE OFFICE OF THE CLERK OF THE ORPHANS COURT ON THE MORNING OF THE AUDIT AFTER 9:30 a.m. 1. ELLIOTT, JANE C. - Whitemarsh - September 28 - Adelia E. Llewellyn and Candace E. Foresta Co-Executrices. 2. HENTZ, JOHN FOX - Lower Merion - September 28 - William M. Dougherty, Extr. 3. LONGSTRETH, MARTIN L. JR. - Springfield - October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (Residuary Trust) T/U/W 4. LONGSTRETH, MARTIN L. JR. - Springfield - October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (Residuary Trust) T/U/W 5. LONGSTRETH, MARTIN L. JR. - Springfield - October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (Residuary Trust) T/U/W 6. LONGSTRETH, MARTIN L. JR. - Springfield - 7. October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (QTIP Trust) T/U/W 8. LONGSTRETH, MARTIN L. JR. - Springfield - October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (QTIP Trust) T/U/W 9. LONGSTRETH, MARTIN L. JR. - Springfield - October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (QTIP Trust) T/U/W 10. LONGSTRETH, MARTIN L. JR. - Springfield - October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (Marital Deduction) T/U/W 11. LONGSTRETH, MARTIN L. JR. - Springfield - October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (Marital Deduction) T/U/W 12. LONGSTRETH, MARTIN L. JR. - Springfield - October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (Marital Deduction) T/U/W 13. NASCENZI, GLORIA S. - Franconia - October 3 - Robert A. Nascenzi, Extr. 14. SCHULTZ, CHARLES H. - Upper Gwynedd - September 27 - Stated by Keybank National Association FKA First Niagara, N.A. and Michael O Hara Peale, Jr., Esq., Co-Trustees and Dorothy G. Oppenlander (Who Died August 8, 2017). Presented on her behalf by Michael O Hara Peale, Jr., Esq. Co-Extr. 15. SELLERS, EVA G. - Principal - October 3 - Elizabeth Sellers Fischer, Agent. 16. TOBEN, HARRY D. - Abington - October 3 - Stated by Philadelphia Fiduciary. FBO Sylvia Toben. (Qualified Terminal Interest Property) T/U/W RELISTED ACCOUNTS 1. GAMBONE, JOSEPH R. - Worcester - August 29 - Stated by Louis D. Gambone and Veronica Drumheller, Trustees. (Marital Trust) T/U/W. 2. GAMBONE, JOSEPH R. - Worcester - August 29 - Stated by Louis D. Gambone and Veronica Drumheller, Trustees. (GST Trust). T/W 3. GAMBONE, VERONICA M. - Settlor - August 29 - Stated by Louis D. Gambone and Veronica Drumheller, Trustees. Deed Dated August 27, 1990. T/D 21

4. HORNUNG, JACOB - Lower Moreland - August 29 - Jacob Hornung, IV, Extr. 5. ROSENTHAL, JOHN B. - Lower Merion - July 5 - Linda Nickey Rosenthal, Extrx. 6. TOBEN, HARRY D. - Abington - August 10 - Stuart Toben, Extr. 7. TOLL, EVELYN BERNICE - Cheltenham - August 24 - Richard E. Toll, Extr. CHANGE OF NAME D. Bruce Hanes, Esquire Register of Wills & Clerk of the Orphans Court IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA CIVIL ACTION - LAW NO. 2018-23497 NOTICE IS HEREBY GIVEN that the Petition of Julian Cameron Johnson was filed in the above named Court, praying for a Decree to change his name to JULIAN CAMERON BRADY-PAULINE. The Court has fixed December 5, 2018, at 9:30 AM in Courtroom 13 of the Montgomery County Courthouse, Norristown, Pennsylvania, as the time and place for the hearing of said Petition, when and where all persons interested may appear and show cause, if any they have, why the prayer of said Petition should not be granted. IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA CIVIL ACTION - LAW NO. 2018-21523 NOTICE IS HEREBY GIVEN that on September 4, 2018, the Petition of Richard Leroy Sands was filed in the above named Court, praying for a Decree to change his name to RICKIE LEE SANDS. The Court has fixed December 19, 2018, at 9:30 AM in Courtroom 13 of the Montgomery County Courthouse, Norristown, Pennsylvania, as the time and place for the hearing of said Petition, when and where all persons interested may appear and show cause, if any they have, why the prayer of said Petition should not be granted. David W. Conver, Esquire Dischell, Bartle & Dooley 1800 Pennbrook Parkway, Suite 200 Lansdale, PA 19446 CIVIL ACTION IN THE COURT OF COMMON PLEAS OF MONTGOMERY COUNTY, PENNSYLVANIA EMINENT DOMAIN PROCEEDING PARCEL NO. 61-00-02580-34-7 NO. 2018-22450 IN RE: CONDEMNATION PROCEEDING OF LOWER PERKIOMEN VALLEY REGIONAL SEWER AUTHORITY FOR THE PURPOSE OF ACQUIRING A TEMPORARY CONSTRUCTION EASEMENT AND A PERMANENT SANITARY SEWER EASEMENT FOR THE EXPANSION OF ITS PERKIOMEN CREEK INTERCEPTOR ON PROPERTY HEREIN DESCRIBED IN UPPER PROVIDENCE TOWNSHIP LOWER PERKIOMEN VALLEY REGIONAL SEWER AUTHORITY, Condemnor vs. VALLEY FORGE HUNT CLUB, INC., Condemnee NOTICE TO CONDEMNEE OF DECLARATION OF TAKING TO: Valley Forge Hunt Club, Inc., 1750 Walton Road, Blue Bell, PA 19422 YOU ARE HEREBY NOTIFIED OF THE FOLLOWING: Lower Perkiomen Valley Regional Sewer Authority, the above-named Condemnor, has filed a Declaration of Taking in the above-captioned matter on the 19th day of September, 2018. The Condemnor is Lower Perkiomen Valley Regional Sewer Authority, and the offices of the Condemnor are located at 101 Station Avenue, Oaks, Pennsylvania, 19456. The Declaration of Taking was filed pursuant to the power, right and authority vested in the Condemnor under the Municipality Authorities Act, 53 P.S. Sec. 5601 et seq., as amended, pursuant to Section 5607 of the Municipalities Authorities Act, Title 53 Purdon s Pennsylvania Consolidated Statutes, Part V, Subpart A, Chapter 56, Section 5607, as amended, and pursuant to Section 5615 of the Municipality Authorities Act, Title 53 Purdon?s Pennsylvania Consolidated Statutes, Part V, Subpart A, Chapter 56, Section 5615, as amended. You are advised that the premises specifically described in the Declaration of Taking, in which you have a claim or interest, was the subject of the Declaration of Taking and was condemned. The nature of the title acquired in and to the property is for three permanent sanitary sewer easements consisting of approximately 1,212 square feet, 2,418 square feet and 2,573 square feet, and for three temporary construction easements consisting of approximately 1,070 square feet, 1,694 square feet and 8,880 square feet, excepting and reserving any easements currently existing and held by public service or utility companies. The Property condemned is located in Upper Providence Township, Montgomery County, Pennsylvania, and identified as Tax Parcel Number 61-00-02580-34-7. The name of the record owner of the Condemned Property is Valley Forge Hunt Club, Inc. The purpose of the condemnation is to acquire temporary construction easements and permanent sanitary sewer easements, which easements are necessary to expand, construct, improve, maintain and operate the Authority s Perkiomen Creek Interceptor. The Declaration of Taking was authorized by Resolution enacted by the Lower Perkiomen Valley Regional Sewer Authority Board of Directors at a meeting of such Board on September 11, 2018. A record of the proceedings may be examined, and a Plan showing the condemned property may be inspected, at the offices of the Condemnor during regular business hours. A plan showing the condemned property may be inspected in the Montgomery County Recorder of Deeds Office, Montgomery County Courthouse, Swede and Airy Streets, Norristown, Pennsylvania, 19404 and at the office of the Condemnor during regular business hours. 22

Just compensation is secured by the filing of the Bond Without Surety of the Condemnor attached to the Declaration of Taking. You are further notified that as Condemnee, if you object to these proceedings, you may file Preliminary Objections with the Court of Common Pleas of Montgomery County, Pennsylvania, within thirty (30) days after service of this Notice, to challenge the power or right of the Condemnor to condemn or take the condemned property, the sufficiency of the security, the procedure followed by the Condemnor, or the Declaration of Taking. This Notice is given in accordance with the requirements of Sec. 305 of the Eminent Domain Code, 26 P.S. Sec. 305. ROBERT L. BRANT AND ASSOCIATES, LLC Attorneys for Condemnor, Lower Perkiomen Valley Regional Sewer Authority 572 West Main Street P.O. Box 26865 Trappe, PA 19426 (610) 489-9199 ESTATE NOTICES Notice is Hereby Given that, in the estate of the decedents set forth below, the Register of Wills has granted letters, testamentary or administration, to the persons named. All persons having claims against said estate are requested to make known the same to them or their attorneys and all persons indebted to said decedents are requested to make payment without delay, to the executors or administrators named below. First Publication ALLEBACH, CANDY E. also known as CANDY ALLEBACH, dec d. Late of Lower Providence Township. Administrator: KELLY J. ALLEBACH, c/o Eric C. Frey, Esquire, Lansdale, PA 19446. ATTORNEY: ERIC C. FREY, DISCHELL, BARTLE & DOOLEY, PC, Lansdale, PA 19446 ANTHONY, ELSIE W. also known as ELSIE G. ANTHONY, dec d. Late of Upper Moreland Township. Co-Executors: DAVID P. ANTHONY AND SUSANNE E. ANTHONY, c/o Douglas G. Thomas, Esquire, 104 N. York Road, Hatboro, PA 19040. ATTORNEY: DOUGLAS G. THOMAS, 104 N. York Road, Hatboro, PA 19040 BAHM SR., ROBERT G. also known as ROBERT BAHM, dec d. Late of Limerick Township. Administrator: ROBERT G. BAHM, JR., c/o Thomas G. Wolpert, Esquire, 527 Main Street, Royersford, PA 19468. ATTORNEY: THOMAS G. WOLPERT, WOLPERT SCHREIBER McDONNELL, P.C., 527 Main Street, Royersford, PA 19468 BALSON, IRENE, dec d. Administrator: ROGER BALSON, 286 Iven Avenue, Apt. 1-C, Saint Davids, PA 19087. CENEVIVA, CAROL ANN also known as CAROL ANN DiGIOACCHINO, dec d. Late of Horsham Township. Executrix: KENNETH DiGIOACCHINO, 210 Chestnut Lane, North Wales, PA 19454. CHAPMAN, IAN, dec d. Late of Upper Moreland Township. Executor: COLIN CHAPMAN, c/o Bruce A. Nicholson, Esquire, 104 N. York Road, Hatboro, PA 19040. ATTORNEY: BRUCE A. NICHOLSON, 104 N. York Road, Hatboro, PA 19040 DAVENPORT, JOAN M., dec d. Late of Borough of Norristown. Administratrix: PAMELA M. DAVENPORT, 253 E. Oak Street, Norristown, PA 19401. ATTORNEY: JENNIFER M. MERX, SKARLATOS ZONARICH LLC, 17 S. 2nd Street, 6th Floor, Harrisburg, PA 17101 ELIOT III, CHARLES W., dec d. Late of Lower Salford Township. Executrix: JENNIFER G. ELIOT, c/o D. Barry Pritchard, Jr., Esquire, 516 DeKalb Street, Norristown, PA 19401. ATTORNEY: D. BARRY PRITCHARD, JR., 516 DeKalb Street, Norristown, PA 19401 ERB, CLAUDE M., dec d. Late of Borough of Pottstown. Executrix: DONNA J. ZIEGLER, 622 Gilbertsville Road, Gilbertsville, PA 19525. FISH, MARJORIE S. also known as MARJORIE SCHEUERLE FISH, dec d. Late of Abington Township. Executors: M. ALAN FISH AND CHRISTOPHER KIRCHNER, c/o Jenna R. Millman, Esquire, 1735 Market Street, 51st Floor, Philadelphia, PA 19103-7599. ATTORNEY: JENNA R. MILLMAN, BALLARD SPAHR LLP, 1735 Market Street, 51st Floor, Philadelphia, PA 19103-7599 FITZGERALD III, JOHN J., dec d. Late of West Pottsgrove Township. Administratrix: KAYLA E. FITZGERALD, c/o Stephen M. Howard, Esquire, 605 N. Broad Street, Lansdale, PA 19446. ATTORNEY: STEPHEN M. HOWARD, 605 N. Broad Street, Lansdale, PA 19446 23

GOLDSTINE, ELLEN W. also known as ELLEN WATSON GOLDSTINE, dec d. Executor: THE BRYN MAWR TRUST COMPANY, 1 E. Chocolate Avenue, Ste. 200, Hershey, PA 17033. ATTORNEY: KATHRYN H. CRARY, GADSDEN SCHNEIDER & WOODWARD LLP, 1275 Drummers Lane, Ste. 210, Wayne, PA 19087-1571 GROSS, JANICE MARIE also known as JANICE M. GROSS, dec d. Late of Perkiomen Township. Administrator: THOMAS J. GROSS, 9 Wynnewood Drive, Collegeville, PA 19426. GURECKI, MICHAEL STANLEY, dec d. Late of Borough of Pennsburg. Administrator: STANLEY M. GURECKI, c/o John S. McVeigh, Esquire, P.O. Box 163, Abington, PA 19001. ATTORNEY: JOHN S. McVEIGH, JOHN S. McVEIGH, P.C., P.O. Box 163, Abington, PA 19001 HALLMAN, DOLORES JEAN, dec d. Late of Borough of Lansdale. Executor: FRANZ HAHN, 4404 Skippack Pike, Skippack, PA 19474. ATTORNEY: ROBERT L. FELICIANI, III, P.O. Box 110, Skippack, PA 19474-0110 HOWARD JR., WALTER, dec d. Late of Mont Clare, PA. Executrix: DONNA WOLF, 28 Gate Road, Tabernacle, NJ 08088. ATTORNEY: THOMAS OSHINSKY, 605 Oxford Drive, Maple Shade, NJ 08052 JUSTICE, JACQUELINE M. also known as JACKIE JUSTICE, dec d. Late of Limerick Township. Executrix: JANICE A. JOHNSON, 2332 Buck Street, West Linn, OR 97068. ATTORNEY: KATHLEEN M. MARTIN, O DONNELL, WEISS & MATTEI, P.C., 41 E. High Street, Pottstown, PA 19464 KELLER, RONALD LLOYD also known as RONALD L. KELLER and RONALD KELLER, dec d. Late of Skippack Township. Executrix: JUDITH KAY KELLER, 781 Village Avenue, Collegeville, PA 19426. ATTORNEY: JOHN P. McGUIRE, 552 Ridge Road, Telford, PA 18969 KOHL, ARTHUR L., dec d. Late of East Norriton Township. Executor: JOHN F. WALSH, 653 Skippack Pike, Ste. 317, Blue Bell, PA 19422-0702. ATTORNEY: JOHN F. WALSH, 653 Skippack Pike, Ste. 317, Blue Bell, PA 19422-0702. LYNCH, THERESA K., dec d. Late of Upper Gwynedd Township. Executrix: KATHLEEN M. OWOC, c/o John T. Dooley, Esquire, Lansdale, PA 19446. ATTORNEY: JOHN T. DOOLEY, DISCHELL, BARTLE & DOOLEY, PC, Lansdale, PA 19446 MAHONEY, MARGARET T., dec d. Late of Montgomery Township. Executor: ROBERT M. MAHONEY, c/o John T. Dooley, Esquire, Lansdale, PA 19446. ATTORNEY: JOHN T. DOOLEY, DISCHELL, BARTLE & DOOLEY, PC, Lansdale, PA 19446 MARTIN, DAVID M., dec d. Late of Upper Gwynedd Township. Administratrix: TERESA MATVEY, c/o John T. Dooley, Esquire, Lansdale, PA 19446. ATTORNEY: JOHN T. DOOLEY, DISCHELL, BARTLE & DOOLEY, PC, Lansdale, PA 19446 MASON, JUNE L. also known as JUNE B. MASON, dec d. Late of New Hanover Township. Executor: DANIEL K. MASON, c/o Eric C. Frey, Esquire, Lansdale, PA 19446. ATTORNEY: ERIC C. FREY, DISCHELL, BARTLE & DOOLEY, PC, Lansdale, PA 19446 MATTHIAS, CHARLOTTE E., dec d. Late of Upper Merion Township. Executrix: KATHRYN L. CONNELLY, c/o John A. Terrill, II, Esquire, 100 Four Falls, Ste. 300, West Conshohocken, PA 19428. ATTORNEY: JOHN A. TERRILL, II, HECKSCHER, TEILLON, TERRILL & SAGER, P.C., 100 Four Falls, Ste. 300, West Conshohocken, PA 19428 NORTHRUP, ELEANOR P. also known as ELEANOR PEARSON NORTHRUP, dec d. Executors: NANCY W. NORTHRUP AND PHILIP W. NORTHRUP, c/o Gerald M. Hatfield, Esquire, 2000 Market Street, 20th Floor, Philadelphia, PA 19103-3222. ATTORNEY: GERALD M. HATFIELD, FOX ROTHSCHILD LLP, 2000 Market Street, 20th Floor, Philadelphia, PA 19103-3222 24

PERKINS, RUSSELL BLAIR also known as RUSSELL B. PERKINS and RUSSELL PERKINS, dec d. Late of Borough of Lansdale. Administratrix: ANITA JO ZUERCHER, 126 W. Montgomery Street, Allentown, PA 18103. ATTORNEY: KRISTOFER M. METZGER, 6666 Passer Road, Suite 3, Coopersburg, PA 18036 RAMSEY, DONALD JOSEPH, dec d. Late of Borough of Ambler. Administratrix: DONNA M. WIGGINS, 217 Oak Street, Ambler, PA 19002. ROBINSON, JEAN W., dec d. Late of Whitpain Township. Administratrix: STEPHANIE D. FLAGG, 322 Sleepy Hollow Court, Ambler, PA 19002. ATTORNEY: E. NEGO PILE, PILE LAW FIRM, 600 W. Germantown Pike, Ste. 400, Plymouth Meeting, PA 19462 STEIN, BURTON, dec d. Late of Whitpain Township. Executrix: SHEILA STEIN, 293 Huntsman Lane, Blue Bell, PA 19422. UNESKA, LEONARD G., dec d. Late of Abington Township. Executrix: CHRISTINA M. SHIELDS, 305 Garden Road, Oreland, PA 19075. ATTORNEY: MICHAEL C. SHIELDS, 716 DeKalb Pike, #239, Blue Bell, PA 19422 WILLIAMS, DANA L., dec d. Executor: TOBIN HART WILLIAMS, c/o Louis N. Teti, Esquire, 17 W. Miner Street, West Chester, PA 19382. ATTORNEY: LOUIS N. TETI, MacELREE HARVEY, LTD., 17 W. Miner Street, West Chester, PA 19382 WOLFE, SHIRLEY RITA also known as SHIRLEY R. WOLFE, dec d. Late of Upper Gwynedd Township. Executrix: RONDA A. MOSES, 729 Knight Road, Penllyn, PA 19422. Second Publication ALTMAN, DAVID, dec d. Late of Whitpain Township. Executor: BRETT H. ALTMAN, c/o Jonathan H. Ellis, Esquire, 261 Old York Road, Suite 200, Jenkintown, PA 19046. ATTORNEY: JONATHAN H. ELLIS, PLOTNICK & ELLIS, P.C., 261 Old York Road, Suite 200, Jenkintown, PA 19046 BRESLAU, MARTHA, dec d. Late of Whitpain Township. Executor: GILBERT E. TOLL, 60 W. Boot Road, Suite 100, West Chester, PA 19380. ATTORNEY: GILBERT E. TOLL, GILBERT E. TOLL, P.C., 60 W. Boot Road, Suite 100, West Chester, PA 19380 BURKE, ANNE C., dec d. Late of Cheltenham Township. Executor: JOSEPH P. McGOWAN, 701 Lakeside Park, Southampton, PA 18966. ATTORNEY: JOSEPH P. McGOWAN, JOSEPH P. McGOWAN, P.C., 701 Lakeside Park, Southampton, PA 18966 CLANCY, JACQUELYN, dec d. Late of Abington Township. Executors: DOUGLAS BUSH AND JAMES CLANCY, c/o Joseph Strampello, Esquire, 100 N. Independence Mall West, Suite 5A NW, Philadelphia, PA 19106-1559. ATTORNEY: JOSEPH STRAMPELLO, MATTIONI, LTD., 100 N. Independence Mall West, Suite 5A NW, Philadelphia, PA 19106-1559 DIGIOVINE, CONCETTA, dec d. Late of Whitemarsh Township. Executor: LOUIS M. DiGIOVINE, c/o Robert M. Slutsky, Esquire, 600 W. Germantown Pike, #400, Plymouth Meeting, PA 19462. ATTORNEY: ROBERT M. SLUTSKY, ROBERT M. SLUTSKY ASSOCIATES, 600 W. Germantown Pike, #400, Plymouth Meeting, PA 19462 FABER, LINDA JUNE, dec d. Late of Towamencin Township. Executor: MICHAEL E. TOLASSI, JR., 1125 Spruce Street, Apt. C, Philadelphia, PA 19107. FREAL, PATRICIA A. also known as PAT FREAL, dec d. Late of Upper Gwynedd Township. Executrix: DOROTHY F. KOWEY, ESQUIRE, 916 Rock Creek Road, Bryn Mawr, PA 19010. FURLONG, ROBERT J., dec d. Late of Borough of Jenkintown. Executors: MICHAEL J. FURLONG AND THOMAS K. FURLONG, c/o Hilary Fuelleborn, Esquire, 745 Yorkway Place, Jenkintown, PA 19046. ATTORNEY: HILARY FUELLEBORN, LUSKUS & FUELLEBORN, P.C., 745 Yorkway Place, Jenkintown, PA 19046 GIANDOMENICO, MARK A., dec d. Late of Horsham Township. Executor: STEPHEN L. GIANDOMENICO, 1225 Joseph Road, Ambler, PA 19002. ATTORNEY: JEREMY A. WECHSLER, 2300 Computer Avenue, Suite J54, Willow Grove, PA 19090 25

GOLPHIN, JACKIE, dec d. Late of Cheltenham Township. Administratrix: TRINA GOLPHIN, 7356 Rockwell Avenue, Philadelphia, PA 19111. ATTORNEY: E. NEGO PILE, PILE LAW FIRM, 600 W. Germantown Pike, Suite 400, Plymouth Meeting, PA 19462 GUMP JR., JOHN A., dec d. Late of Plymouth Township. Executrix: MARY K. GUMP, c/o Jacqueline K. Rosenberger, Esquire, One Summit Street, Philadelphia, PA 19118. ATTORNEY: JACQUELINE K. ROSENBERGER, BARBER, SHARPE & ROSENBERGER, One Summit Street, Philadelphia, PA 19118 HEISE, CHRISTOPHER J., dec d. Late of Abington Township. Executrix: DORIS E. HEISE, c/o Hilary Fuelleborn, Esquire, 745 Yorkway Place, Jenkintown, PA 19046. ATTORNEY: HILARY FUELLEBORN, LUSKUS & FUELLEBORN, P.C., 745 Yorkway Place, Jenkintown, PA 19046 KACHNYCZ, ROBERT W., dec d. Late of Upper Dublin Township. Executrix: RACHEL P. KACHNYCZ, c/o Kenneth F. Cohen, Esquire, 1515 Market Street, Suite 1200, Philadelphia, PA 19102. ATTORNEY: KENNETH F. COHEN, 1515 Market Street, Suite 1200, Philadelphia, PA 19102 LEPOLD, AGNES G., dec d. Late of East Norriton Township. Co-Administrators: DEBORAH COPPOLA, 665 Marsten Green Court, Ambler, PA 19002, LOUIS LEPOLD, III, 2202 Lexington Court, Norristown, PA 19403. ATTORNEY: DAVID C. ONORATO, HLADIK, ONORATO & FEDERMAN, LLP, 298 Wissahickon Avenue, North Wales, PA 19454 LOCKARD, HELEN RITA, dec d. Late of Upper Moreland Township. Executor: CHRIS LOCKARD, 3925 Reiniger Road, Hatboro, PA 19040. LYONS, GEORGE R. also known as GEORGE REESE LYONS, dec d. Late of Whitpain Township. Executrix: ANNE S. LYONS, 5113 Twin Silo Drive, Blue Bell, PA 19422. ATTORNEY: KATHERINE B. COMMONS, COMMONS & COMMONS, LLP, 6377 Germantown Avenue, Philadelphia, PA 19144 McDANIEL, CURTIS H., dec d. Late of Springfield Township. Executrix: DENISE M. HENDERSON, 901 Harston Lane, Glenside, PA 19038. ATTORNEY: MICHAEL A. CIANCI, CIANCI LAW OFFICES, 617 Swede Street, Norristown, PA 19401 MILLER, ROBERT A. also known as ROBERT W. MILLER, SR., dec d. Late of Borough of Red Hill. Executrix: BONNIE J. HAUS, 2507 Bennet Place, Southampton, PA 18076. ATTORNEY: COUTNEY A. WIGGINS, MAUGER & METER, 240 King Street, P.O. Box 698, Pottstown, PA 19464 PESKIN, BEATRICE, dec d. Late of Cheltenham Township. Executors: ARNOLD M. PESKIN AND LINDA AVERBACH, c/o Harvey Abramson, Esquire, 86 Buck Road, Holland, PA 18966. ATTORNEY: HARVEY ABRAMSON, LAW OFFICES OF HARVEY ABRAMSON, P.C., 86 Buck Road, Holland, PA 18966 PETERSON, PRISCILLA M. also known as PRISCILLA MARIE PETERSON, dec d. Late of Upper Gwynedd Township. Executor: STEVEN R. PETERSON, 1124 Lamplighter Ct., Marco Island, FL 34145. ROBERTSON, EDNA C., dec d. Late of Abington Township. Executor: JAMES H. ROBERTSON, c/o Hilary Fuelleborn, Esquire, 745 Yorkway Place, Jenkintown, PA 19046. ATTORNEY: HILARY FUELLEBORN, LUSKUS & FUELLEBORN, P.C., 745 Yorkway Place, Jenkintown, PA 19046 RUBIN, MAE K., dec d. Executor: JONATHAN D. SOKOLOFF, 1608 Walnut Street, Suite 900, Philadelphia, PA 19103. ATTORNEY: JONATHAN D. SOKOLOFF, DIAMON, POLSKY & BAUER, P.C., 1608 Walnut Street, Suite 900, Philadelphia, PA 19103 TOTH, PATRICK A., dec d. Late of Cheltenham Township. Executrix: JESSICA CONROY, 974 Keighler Avenue, Glenolden, PA 19036. TRISCH JR., JOHN G.,, dec d. Late of Upper Providence Township. Executrix: CHRISTINE P. FERRISS, c/o Samuel J. Trueblood, Esquire, P.O. Box 521, Valley Forge, PA 19481. ATTORNEY: SAMUEL J. TRUEBLOOD, P.O. Box 521, Valley Forge, PA 19481 26

WHITE, EDWIN W., dec d. Late of Salford Township. Executrix: KELLY A. WHITE, 1120 Old Post Road, Perkasie, PA 18944. ATTORNEY: WENDY J. ASHBY, 314 W. Broad Street, Suite 118, Quakertown, PA 18951 ZWIRNMANN, IRMGARD, dec d. Late of Borough of Ambler. Executor: RALPH F. ZWIRNMANN, c/o Law Offices of Michelle C. Berk, P.C., 1300 Virginia Drive, Suite 325A, Ft. Washington, PA 19034. ATTORNEY: MICHELLE C. BERK, LAW OFFICES OF MICHELLE C. BERK, P.C., 1300 Virginia Drive, Suite 325A, Ft. Washington, PA 19034 Third and Final Publication BAUER, ROBERTA M. also known as ROBERTA MARY BAUER, dec d. Late of Upper Merion Township. Executor: HAROLD RICHARD BAUER, JR., 8620 Belfry Drive, Philadelphia, PA 19128. BEAN, GLENADENE G. also known as GLENADENE GRACE BEAN, dec d. Late of Douglass Township. Executrix: ANDREA M. HAYES, P.O. Box 214, Sassamanville, PA 19472-0214. ATTORNEY: EUGENE ORLANDO, JR., ORLANDO LAW OFFICES, P.C., 2901 St. Lawrence Avenue, Suite 202, Reading, PA 19606 BENDERSKY, RENEE JOAN also known as RENEE J. FREEDMAN, dec d. Late of Lafayette Hill, PA. Administratrices: EILEEN MILLER, 20 Bowers Drive, Hurleyville, NJ 12747, SUSAN SACKS, 650 Malin Road, Newtown Square, PA 19073. CAMPELL, PATRICIA M. also known as PATRICIA MARY CAMPBELL and PATRICIA CAMPBELL, dec d. Late of West Norriton Township. Executor: MARC L. DAVIDSON, 290 King of Prussia Road, Suite 110, Radnor, PA 19087. ATTORNEY: MARC L. DAVIDSON, LAW OFFICES OF DAVIDSON & EGNER, Radnor Station Two, Suite 110, 290 King of Prussia Road, Radnor, PA 19087 DAVIS, DORIS MAY, dec d. Late of Wyncote, PA. Administratrix: DORIS DAVIS-WHITELY, 4850 Parkside Avenue, Philadelphia, PA 19131. DRIANSKY, RICHARD, dec d. Executrix: ROBIN B. MATLIN, 2000 Market Street, 20th Floor, Philadelphia, PA 19103-3291. ATTORNEY: ROBIN B. MATLIN, FOX ROTHSCHILD LLP, 2000 Market Street, 20th Floor, Philadelphia, PA 19103-3291 FINEGAN, HARRIET M. also known as HARRIET B. FINEGAN, dec d. Executrix: MARGARET W. FINEGAN, c/o Edward J. Kaier, Esquire, 1835 Market Street, Philadephia, PA 19103-2968. ATTORNEY: EDWARD J. KAIER, TEETERS, HARVEY, MARRONE & KAIER, LLP, 1835 Market Street, Philadelphia, PA 19103-2968 GIANFRANCESCO, ANTHONY, dec d. Late of Borough of Conshohocken. Administrators: CHARLES LEONETTI AND CAROL COTELLESSA, c/o James A. Lammendola, Esquire, 1500 Walnut Street, Suite 1100, Philadelphia, PA 19102. ATTORNEY: JAMES A. LAMMENDOLA, LAMMENDOLA and LAMMENDOLA LAW OFFICES, 1500 Walnut Street, Suite 1100, Philadelphia, PA 19102 GILBERT, SONIA L., dec d. Co-Executors: BETH S. SHEARD AND LEIF OWEN KLEIN, c/o Unruh, Turner, Burke & Frees, P.C., 120 Gay Street, P.O. Box 289, Phoenixville, PA 19460. ATTORNEY: WHITNEY PATIENCE O REILLY, 120 Gay Street, P.O. Box 289, Phoenixville, PA 19460 HARPER, ELIZABETH S., dec d. Late of Whitpain Township. Executor: THE GLENMEDE TRUST COMPANY, N.A., Attn.: Isabel Albuquerque, 1650 Market Street, Suite 1200, Philadelphia, PA 19103. ATTORNEY: CATHERINE SUSAN CLARK, 313 N. Fairfield Road, Devon, PA 19333 HELLER, LOUIS S., dec d. Late of Lower Providence Township. Administrator: LEONARD HELLER, 214 Vernon Street, Media, PA 19063. ATTORNEY: RICHARD M. HELLER, 200 W. Front Street, Media, PA 19063-3101 HENSMAN, JEAN W., dec d. Late of Springfield Township. Executrix: KATHLEEN M. SPIGELMYER, 303 Poplar Road, Flourtown, PA 19031. HIGHOUSE, HELEN M., dec d. Late of Lower Salford Township. Executrix: SANDRA M. HIGHOUSE, 331 Kinsey Road, Harleysville, PA 19438. ATTORNEY: BRIAN D. GOURLEY, LANDIS, HUNSBERGER, GINGRICH & WEIK, LLP, 114 E. Broad Street, P.O. Box 64769, Souderton, PA 18964 27

HOFFMAN, VIRGINIA M., dec d. Late of Upper Frederick Township. Co-Executrices: KAY L. BARR AND PATRICIA M. MOYER, c/o Norris McLaughlin, P.A., 570 Main Street, Pennsburg, PA 18073. ATTORNEY: MICHELLE M. FORSELL, NORRIS McLAUGHLIN & MARCUS, P.A., 570 Main Street, Pennsburg, PA 18073 JOHNSON, MARY also known as MARY ELIZA JOHNSON, MARY E. JOHNSON and MARY L. JOHNSON, dec d. Late of Borough of Pottstown. Executrix: THERESA L. BANKS, 840 Potter Avenue, Berwyn, PA 19312. ATTORNEY: LAWRENCE SAGER, SAGER & SAGER ASSOCIATES, 43 High Street, Pottstown, PA 19464 KEECH, LLEWELLYN T., dec d. Executor: HENRY J. SCHIRESON, ESQUIRE, Bedford & Schireson, 333 E. Lancaster Avenue, Suite 200, Wynnewood, PA 19096. ATTORNEY: HENRY J. SCHIRESON, BEDFORD & SCHIRESON, 333 E. Lancaster Avenue, Suite 200, Wynnewood, PA 19096 KUEHN JR., HENRY ALBERT also known as HENRY A. KUEHN, JR. and HANK KUEHN, dec d. Late of Lower Providence Township. Executrix: DIANE M. KUEHN, 24138 Shannondell Drive, Apt. 138J, Audubon, PA 19403. ATTORNEY: ANTHONY G. O MALLEY, JR., 233 Pershing Boulevard, Whitehall, PA 18052-6713 LAWLIS, PATRICIA J., dec d. Late of Worcester Township. Executor: JOHN F. LAWLIS, III, c/o Smith, Aker, Grossman & Hollinger, 60 E. Penn Street, P.O. Box 150, Norristown, PA 19404-0150. ATTORNEY: JAMES L. HOLLINGER, SMITH, AKER, GROSSMAN & HOLLINGER, 60 E. Penn Street, P.O. Box 150, Norristown, PA 19404-0150 LOEB, BARBARA R., dec d. Late of Upper Dublin Township. Executor: STANLEY A. PELLI, 1608 Walnut Street, Suite 900, Philadelphia, PA 19103. ATTORNEY: NEAL G. WILEY, ALEXANDER & PELLI, LLC, 1608 Walnut Street, Suite 900, Philadelphia, PA 19103 MADONNA, CHARLENE D. also known as CHARLENE DILLON MADONNA, dec d. Executor: HARRY D. MADONNA, c/o Susan E. Piette, Esquire, 375 Morris Road, P.O. Box 1479, Lansdale, PA 19446-0773. ATTORNEY: SUSAN E. PIETTE, HAMBURG, RUBIN, MULLIN, MAXWELL & LUPIN, PC, 375 Morris Road, P.O. Box 1479, Lansdale, PA 19446-0773 MAHON, FRANCIS JOHN, dec d. Late of Abington Township. Co-Administrators: GEORGE MAHON, 640 Penn Avenue, Glenside, PA 19038, EILEEN MAHON, 1030 Tennis Avenue, Glenside, PA 19038. McAULIFFE JR., WILLIAM A., dec d. Late of Whitpain Township. Executrix: MARY ELIZABETH BURTON, c/o George M. Riter, Jr., Esquire, 400 Maryland Drive, P.O. Box 7544, Fort Washington, PA 19034-7544. ATTORNEY: GEORGE M. RITER, JR., TIMONEY KNOX, LLP, 400 Maryland Drive, P.O. Box 7544, Fort Washington, PA 19034-7544 McHUGH, FRANK S. also known as FRANK McHUGH, dec d. Late of Upper Merion Township. Executrix: JILL ANN LUSCOMBE, c/o Thomas J. Burke, Jr., Esquire, 15 Rittenhouse Place, Ardmore, PA 19003. ATTORNEY: THOMAS J. BURKE, JR., HAWS & BURKE, P.C., 15 Rittenhouse Place, Ardmore, PA 19003 MERKEL, DONALD EDWARD also known as DONALD E. MERKEL and DONALD MERKEL, dec d. Late of Horsham Township. Administratrix: KAY J. MERKEL, c/o McLafferty & Kroberger, P.C., 807 Bethlehem Pike, Erdenheim, PA 19038. ATTORNEY: BERNARD J. McLAFFERTY, JR., McLAFFERTY & KROBERGER, P.C., 807 Bethlehem Pike, Erdenheim, PA 19038 MIZENKO, HARKO C. also known as HARKO MIZENKO, dec d. Late of Lower Gwynedd Township. Executor: MATTHEW J. MIZENKO, c/o Mary L. Buckman, Esquire, 585 Skippack Pike, Suite 100, Blue Bell, PA 19422. ATTORNEY: MARY L. BUCKMAN, FORD & BUCKMAN, P.C., Office Court at Blue Bell, Suite 100, 585 Skippack Pike, Blue Bell, PA 19422 MURRAY, MARION, dec d. Late of Upper Merion Township. Executor: R. JUSTIN SNOW, c/o Dennis C. Reardon, Esquire, 985 Old Eagle Road, #516, Wayne, PA 19087. ATTORNEY: DENNIS C. REARDON, REARDON & ASSOCIATES, LLC, 985 Old Eagle Road, #516, Wayne, PA 19087 28

NACE, CLARA also known as CLARA B. NACE, dec d. Late of Borough of Red Hill. Executors: KENNETH L. NACE, 205 Stonehearth Lane, Telford, PA 18969, NANCY P. ZIMMERMAN, 3937 Geryville Pike, Pennsburg, PA 18073. ATTORNEY: FRANCIS X. BUSCHMAN, JR., BUSCHMAN & JOHNSON, 228 N. Main Street, Souderton, PA 18964 NANARTOWICZ, AGNES, dec d. Late of Whitemarsh Township. Executrices: MARYBETH GALIE AND DOROTHY BIER, c/o Patricia Leisner Clements, 516 Falcon Road, Audubon, PA 19403. ATTORNEY: PATRICIA LEISNER CLEMENTS, 516 Falcon Road, Audubon, PA 19403 SCANDLE, DAVID, dec d. Late of Lower Salford Township. Executor: ROBERT DREW SCANDLE, c/o Thomas G. Wolpert, Esquire, 527 Main Street, Royersford, PA 19468. ATTORNEY: THOMAS G. WOLPERT, WOLPERT SCHREIBER McDONNELL P.C., 527 Main Street, Royersford, PA 19468 SCHUESSLER, KATHLEEN A. also known as KATHLEEN ANNE SCHUESSLER, dec d. Late of Franconia Township. Executor: ANDREW J. SCHUESSLER, c/o 301 N. Main Street, Telford, PA 18969. ATTORNEY: RONALD R. BOLIG, 301 N. Main Street, Telford, PA 18969 SEAMAN, JUDITH ESTHER, dec d. Late of Cheltenham Township. Administratrix: KALPANA DOSHI, c/o Robert M. Slutsky, Esquire, 600 W. Germantown Pike, #400, Plymouth Meeting, PA 19462. ATTORNEY: ROBERT M. SLUTSKY, ROBERT M. SLUTSKY ASSOCIATES, 600 W. Germantown Pike, #400, Plymouth Meeting, PA 19462 SKYRM, ELIZABETH also known as ELIZABETH BAIRD SKYRM, dec d. Late of Borough of Lansdale. Executor: WILLIAM J. SKYRM, SR., 722 Locust Lane, Ambler, PA 19002. ATTORNEY: ROBERT L. FELICIANI, III, P.O. Box 110, Skippack, PA 19474-0110 SNYDER, EDNA F., dec d. Late of Borough of Royersford. Executrix: JOANNE F. ROHRER, c/o Jessica R. Grater, Esquire, Wolf, Baldwin & Associates, P.C. P.O. Box 444, Pottstown, PA 19464 SWEISFORD, ALAN D. also known as ALAN DAVID SWEISFORD, dec d. Late of Lower Pottsgrove Township. Executor: DANIEL M. SWEISFORD, 35 W. 100 North, Kamas, UT 84036. ATTORNEY: DIANE M. ZABOWSKI, ZABOWSKI LAW, LLC, 100 Springhouse Drive, Suite 205E, Collegeville, PA 19426 WALLACE, JOHN P., dec d. Executrix: JACQUELINE BLUMENFELD, 1140 Ginkgo Lane, Gladwyne, PA 19035. ATTORNEY: JAMES B. GRIFFIN, CPA, 623 N. Pottstown Pike, Exton, PA 19341 WENTZ, VANA M. also known as VANA MARY WENTZ and VANA MARY HALL, dec d. Late of Borough of Green Lane. Executor: ALAN S. HALL, 135 Eldorado Lane, Pinehurst, NC 28374. ATTORNEY: MARCIA BINDER IBRAHIM, 222 S. Broad Street, Lansdale, PA 19446 WRIGHT, FRANKLIN P. also known as FRANKLIN WRIGHT, dec d. Late of Lower Gwynedd Township. Executrix: SHARON W. DOWNS, 54 Brookmead Road, Wayne, PA 19087. ATTORNEY: KAREN M. STOCKMAL, KMS LAW OFFICES, LLC, 1055 Westlakes Drive, Suite 160, Berwyn, PA 19312 ZEIGLER, MARY A. also known as MARY JANE ZEIGLER and MARY ZEIGLER, dec d. Late of Lower Gwynedd Township. Executor: JOHN N. SCHAEFFER, III, 60 E. Court Street, P.O. Box 1389, Doylestown, PA 18901-0137. ATTORNEY: JOHN N. SCHAEFFER, III, EASTBURN and GRAY, PC, 60 E. Court Street, P.O. Box 1389, Doylestown, PA 18901-0137 FICTITIOUS NAME Notice is Hereby Given pursuant to the provisions of Act of Assembly, No. 295, effective March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in Montgomery County, Pennsylvania under the assumed or fictitious name, style or designation of Cresswell Art Advisory with its principal place of business at 1205 Hagys Ford Road, Penn Valley, PA 19072. The name and address of the person owning or interested in said business is: Jonathan T. Cresswell, 1205 Hagys Ford Road, Penn Valley, PA 19072. The application was filed on September 17, 2018. 29

NOTICE IS HEREBY GIVEN, pursuant to the provisions of Act of Assembly No. 295, effective March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in Montgomery County, Pennsylvania under the assumed or fictitious name, style or designation of Name: Heartwood Pharma, with its principal place of business at: 919 Conestoga Rd., Bldg. 3, Ste. 310, Rosemont, PA 19010. The names and addresses of all persons or entities owning or interested in said business are: HLS Therapeutics (USA), Inc., 919 Conestoga Rd., Bldg. 3, Ste. 310, Rosemont, PA 19010. The application has been filed on 10/12/2018. An application for registration of the fictitious name Karmamen Clothing, 2965 Louisa Way, Gilbertsville, PA 19525 has been filed in the Department of State at Harrisburg, PA, File Date 09/12/2018 to the Fictitious Names Act, Act 1982-295. The name and address of the person who is a party to the registration is Tojo Thomas, 2965 Louisa Way, Gilbertsville, PA 19525. NOTICE IS HEREBY GIVEN, pursuant to the provisions of 54 Pa.C.S., that an Application for Registration of Fictitious Name for the conduct of a business in Montgomery County, PA, under the assumed or fictitious name, style or designation of MWealth Advisors was filed in the office of the Secy. of the Commonwealth of Pennsylvania (PA), Dept. of State, on 10/11/2018. Purpose: financial services, namely providing investment advice. Principal place of business: 1500 Bardsey Dr., Ambler, PA 19002. The name and address of the person/entity owning or interested in said business is MW Advisors LLC, 1500 Bardsey Dr., Ambler, PA 19002. NOTICE is hereby given that Arley Wholesale, Inc. has filed with the Secretary of State of the Commonwealth of Pennsylvania on August 1, 2018, a Registration of the Fictitious Name RENAISSANCE CERAMIC TILE AND MARBLE with its place of business at 1250 Easton Road, Horsham, Pennsylvania 19044 pursuant to the Pennsylvania Fictitious Names Act. TRUST NOTICES Second Publication HERMAN D. RUDNICK REVOCABLE LIVING TRUST DTD MAY 30, 2002, AS AMENDED Herman D. Rudnick, Deceased Late of Abington Twp., Montgomery County, PA This Trust is in existence and all persons having claims or demands against said Trust or decedent are requested to make known the same and all persons indebted to the decedent to make payment without delay to: Trustees: Lois K. Rudnick, Jeffrey L. Rudnick & Margie Gorman c/o Charles K. Plotnick, Esq. 261 Old York Rd., Ste. 200 Jenkintown, PA 19046 Or to their Atty.: Charles K. Plotnick Plotnick & Ellis, P.C. 261 Old York Rd., Ste. 200 Jenkintown, PA 19046 EXECUTIONS ISSUED Week Ending October 16, 2018 The Defendant s Name Appears First in Capital Letters ALEXAKI, SCOTT - Lasalle Bank Na Trustee, et al.; 201017181; IN REM ORDER/218,074.11. ALMEKLAFI, INC.: DIPAUL, VICTORIA: DOUBLE TT FAMILY RESTAURANT & DINER: TD BANK, GRNSH. - Sysco Philadelphia, LLC; 201601266. ANGELO, DEREK: AMERICAN HERITAGE FEDERAL CREDIT UNION, GRNSH. - Mayfield, Eileen; 201824054; WRIT/EXEC. BARKSDALE, ANNA: JEROME - Wilmington Savings Fund Society Fsb As Trustee Of Upland Mo; 201800405; ORDER/STIP/465,015.42. BHUYAN, VISHAAL: HANSA - The Bank Of New York Mellon; 201821751. BONZA LANDSCAPING & HARDSCAPING, INC.: BENEFICIAL BANK, GRNSH. - Pennsylvania Unemployment Compensation Fund; 201762065; $13,174.50. BOYCE, DAVID: KAY - Bank Of America Na; 201814486; $241,130.13. BOYLE, MICHAEL - Nationstar Mortgage, LLC, et al.; 201804370; $194,933.28. BROSS, PAMELA: ROBERT - Jpmorgan Chase Bank National Association, et al.; 201326872; $183,817.32. COLLOPY CONSTRUCTION, INC.: WELLS FARGO BANK NA, GRNSH. - Atec Fabricators, Inc.; 201823776; $1,827.75. DONNELLY, BRIGHID: CITIZENS BANK, GRNSH. - Midland Funding, LLC; 201818616; $3,316.62. ELLIOTT, MARK - Wells Fargo Bank Na; 201410529; IN REM ORDER/117,325.16. FOSNOCHT, PEGGY - Us Bank National Association; 201819135. GRATE SERVICE: GRATE, ELLAR: ROBERT: ARDENT CREDIT UNION, GRNSH. - Jr Balsan, Inc.; 201824058; WRIT/EXEC. HEPHNER, BRIAN: ELEANOR: GAMBONE BROS DEVELOPMENT COMPANY: SUPERIOR CREDIT UNION, GRNSH., ET AL. - Hunter Hill Associates, LLC; 201511167; $119,531.50. INSIGHT EYECARE, P.C.: MARKWARD, EVA: ANDREW: PNC BANK, GRNSH. - Key Star Capital Fund, L.P.; 201724130; ORDER/8,213.82. JOSEPH M BEDNAR KNOWN HEIR OF LOUISE A BEDNAR: FRANK A BEDNAR KNOWN HEIR OF LOUISE A BEDNAR: FRANK A BENDAR III, ET AL. - Deutsche Bank Trust Company Americas; 201601858. KASPAR, SHAWN: SIMKINS, CAROL: BANCORP INCORPORATED, GRNSH. - Wen, Yuan; 201715547; $4,064.76. KATONA, JAMES: JAMES: JAMES A KATONA III AND SONS ROOFING: BENEFICIAL BANK, GRNSH. - American Builders & Contractors Supply Company, Inc.; 201714815; WRIT / EXEC. KIM, MAN: TOK - Woori America Bank; 201729071; $643,903.45. KIRTZ, REGINALD - Freedom Credit Union, et al.; 201422430. 30

KNOBLAUCH, CHARLES: NAVY FEDERAL CREDIT UNION, GRNSH. - Borough Of Port Clinton; 201823909; $1,232.00. KUTERBACH, MICHAEL - Wells Fargo Bank Na; 201819103. LA VITA BELLA DAY SPA: SANTANDER BANK NA, GRNSH. - Township Of East Norriton; 201701001; $74,878.61. LAFFREDO, MICHAEL - Stribrny, Beth, et al.; 201802889; WRIT/EXEC. LEWIS, KEANON: WELLS FARGO, GRNSH. - Consumer Portfolio Services, Inc.; 201815867. MANNY FOOD STORE, INC.: TEHRANI, MAHMOD: SHARYN: WELLS FARGO BANK NA, GRNSH. - Sovereign Bank Na, et al.; 201421026; $91,659.96. MASCIONE, NICHOLAS: NICHOLAS - Wells Fargo Bank Na; 201715106. MCCOY, ROBERT: ELIZABETH - Metropolitan Life Insurance Company; 201804455. MCGEE, WILLIAM: ANY/ALL KNOWN & UNKNOW HEIRS OF WILLIAM R MCGEE JR - Metalink Group, LLC; 201800707. MURRAY, CORALEA: SEAN - Boyertown Area School District; 201823128; WRIT/EXEC. NGUYEN, HIEN: CHARLES: UNIVEST BANK, GRNSH. - Nguyen, Tho; 201803992; WRIT/EXEC. NIMOITYN, PHILIP: ROSENBERG, KENNETH: PNC BANK NA, GRNSH. - Posel Enterprises; 201823655; $259,356.98. PAGANO, MARIA: WELLS FARGO BANK NA, GRNSH. - Stotesbury Community Association; 201514299; WRIT/EXEC. PERKOSKY, EMILIAN: KOLLAR, LORI: PERKOSKY, EMILIAN, ET AL. - Green Tree Servicing, LLC, et al.; 201726876. PETRUZZI, MAURUS: UNITED STATES OF AMERICA - Citimortgage, Inc.; 201804933; $132,113.58. STEPANSKY, JACOB: IRINA: UNITED STATES OF AMERICA - Wells Fargo Bank Na, et al.; 201806000; $615,602.27. TADROS, TALAL - Village Condominiums, Inc.; 201822000; $3,868.60. THOMAS, RACHEL - Wilmington Trust Company, et al.; 201614636; $450,100.20. TSIRLEMES, NICOLE: TEMPLETON, BRIAN - Nationstar Mortgage, LLC; 201724133; $165,203.65. WILLIAMS, JAMIN: DEARRICKA: SUPERIOR CREDIT UNION, GRNSH. - Patterson, George, et al.; 201823674; WRIT/EXEC. JUDGMENTS AND LIENS ENTERED Week Ending October 16, 2018 The Defendant s Name Appears First in Capital Letters ANDREWS, JAMES - Lvnv Funding Llc; 201824052; Judgment fr. District Justice; $2320.63. ANGELO, DEREK - Mayfield, Eileen; 201824054; Judgment fr. District Justice; $WRIT/EXEC. BLAS, RUBEN: GONZALEZ, JUSTINE - Agarwal, Mukesh; 201823834; Judgment fr. District Justice; $4333.20. BROWN, CHELA - Midland Funding Llc; 201824038; Judgment fr. District Justice; $1,095.12. DEFONTENY, DOUGLAS - Lvnv Funding Llc; 201824074; Judgment fr. District Justice; $2,134.24. DONG, DANHUA - Cavalry Spv I Llc; 201823845; Judgment fr. District Justice; $2077.33. FAHR, TARA - Discover Bank; 201824035; Judgment fr. District Justice; $4876.31. FAKER, JOHN - Midland Funding Llc; 201824081; Judgment fr. District Justice; $1,576.87. FANEAN, DANIEL - Los Potrillos Inc; 201823420; Judgment fr. District Justice; $2867.72. GEOSITZ, MARIE - Lvnv Funding Llc; 201824044; Judgment fr. District Justice; $1219.47. GOODGER, JAMES - Lvnv Funding Llc; 201824041; Judgment fr. District Justice; $1,161.32. GRIBOSH, KAREN: MATTHEW - Boyertown Area School District; 201824068; Certification of Judgment; $6889.72. GUIDI, DAVID - Lvnv Funding Llc; 201824049; Judgment fr. District Justice; $881.99. HAGAN, ASHELY - Midland Funding Llc; 201824039; Judgment fr. District Justice; $925.10. HERBERT YENTIS & COMPANY: AQUA AMERICA INC: AQUA PENNSYLVANIA, ET.AL. - Shaposhnick, Zev; 201823450; Certification of Judgment; $50,000.00. KIRK, ROSE - Lvnv Funding Llc; 201824043; Judgment fr. District Justice; $595.60. MATRIX ALUMINUM SAUPLY: AMATI, JOSEPH - Marvic Supply Co; 201823718; Certification of Judgment; $12,574.30. PALMISCIANO, ALANA - Midland Funding Llc; 201824076; Judgment fr. District Justice; $920.45. ROGGIO, VINCENT - Westover Harbor Association Of Owners; 201823782; Judgment fr. District Justice; $3,722.85. SUMMIT RESTORATION CONTRACTORS LLC - 820 Welsh Road Associates Lp; 201823824; Complaint In Confession of Judgment; $POSSESSION. WILLIAMS, JAMIN: DEARRICKA - Patterson, George; 201823674; Judgment fr. District Justice; $WRIT/EXEC. ZAPPAN, JASON - Maguire & Partners Property Group; 201824001; Judgment fr. District Justice; $12,163.50. ABINGTON TWP. - Hpa Borrower 2017-1 Llc; 201824082; $411.00. Wells Fargo Bank Na; 201824083; $581.00. CHELTENHAM TWP. - Beckham-Archer, Melissa; 201823986; $908.31. Sylva, Valjean: Lorene; 201823752; $2,255.87. CHELTENHAM TWP. SCHOOL DIST. - Monaghan, Paul: Hope; 201823809; $1897.42. Northington-Mcneill, Dorene; 201823749; $7,625.26. Williams, Jermaine; 201823724; $381.26. LOWER POTTSGROVE TWP. MUN. AUTH. - Valentine, Justin: Antoinette; 201823710; $1473.59. MUNICIPALITY OF NORRISTOWN - Leamont, Joann; 201823716; $727.82. 31

PENNA. DEPT. OF REV. - entered claims against: Alpha Real Estate Development Llc; 201863880; $3345.87. Bishop, Travis; 201863901; $749.20. Blue Bell Kitchens Inc; 201863891; $3,278.31. Deelux Hoagies Inc; 201863893; $1,848.53. Flower Station Inc; 201863894; $16,187.86. Futura Identites Inc; 201863897; $7,330.34. Landes Diversfied Services Llc; 201863899; $1,196.89. Limerick Dining Corp; 201863896; $10,374.12. Norris Auto Body Inc; 201863892; $5,485.84. Rittenhouse Hotel Management Llc; 201863895; $23,361.97. Tanner Avenue Auto Body Inc; 201863898; $1,143.69. Taqueria La Morena Inc; 201863900; $443.19. PHOENIXVILLE BORO. - Juarez, Arturo: Jennifer; 201823712; $912.53. Keener, Aimee; 201823729; $899.80. POTTSGROVE SCHOOL DIST. - Bainbridge, Melvin: Monica; 201823708; $980.36. POTTSTOWN BORO. AUTH. - Ballance, Thomas: Valerie; 201823721; $1,262.74. Bryan, William; 201823705; $641.59. Johnson, Wayne; 201823692; $752.07. POTTSTOWN SCHOOL DIST. - Mcclennahan, Anthony: Duley, Aleathia; 201823715; $2154.59. SOUDERTON AREA SCHOOL DIST. - Damiani, David: Heather; 201823760; $3,758.74. UNITED STATES INTERNAL REV. - entered claims against: Brochet, Drew: Carisa; 201870848; $18652.77. Bux, William: Marianne; 201870836; $36312.82. Catalfano, Charles: Lisa; 201870835; $30048.38. Demaria, Robert; 201870844; $98319.27. Manley, Veronica; 201870849; $17241.86. Refugia Ltd An Llc; 201870837; $2559.25. Sacks & Striar Pc Neurological Associates; 201870850; $80733.76. Touchstone Kitchens & Bath Llc; 201870839; $15254.97. UPPER DUBLIN SCHOOL DIST. - Morvin, Richard: Suzanne; 201823746; $1592.77. Senese, Edna: All Persons Firms Or Assoc Claiming Right Title Or Int From: The Heir Joanne R Alburger; 201823818; $3375.09. UPPER MORELAND TWP. SCHOOL DIST. - Bk Realty Lp; 201823981; $2206.00. Mcmeans, Ray: Karen; 201823811; $2863.36. Raczak, Mark; 201823991; $3,449.64. UPPER MORELAND TWP./HATBORO BORO. JOINT SEWER AUTH. - Lange, Eric: Laura; 201823875; $473.22. Rosario, Rosa; 201823876; $529.40. UPPER POTTSGROVE TWP. - Hampton, Bernard: Debra; 201823990; $489.68. Smith, Trisa; 201823727; $647.92. WEST NORRITON TWP. - Brennan, Joseph; 201823722; $2,057.75. Egbe, Matthew: Ehime; 201823726; $3,953.16. Gwin, Russell: Stefanie; 201823730; $1,544.52. Lourie, Irwin: Marlene; 201823709; $2040.11. Matthews, Kim: Kimla; 201823744; $1807.76. Sejour, Wilmayer: Ritza; 201823711; $1707.18. Sepulveda, Miquel: Helene; 201823745; $2,996.64. Storti, Ann: Jennifer; 201823720; $1684.72. LETTERS OF ADMINISTRATION Granted Week Ending October 16, 2018 Decedent s Name Appears First, Then Residence at Death, and Name and Address of Administrators BAHM, ROBERT G., SR. - Limerick Township; Bahm, Robert G., Jr., 2900 Kights Road Bensalem, PA 19020. DIGRAZIO, ROBERT J. - Lower Merion Township; Digrazio, John A., Jr., 534 Ott Road Bala Cynwyd, PA 19004. KADISON, RICHARD V. - Lower Merion Township; Kadison, Lars, 324 Tower Lane Narberth, PA 19072. KALINSKI, JOSEPHINE M. - Conshohocken Borough; Gordon, Dorothy A., 303 Anderson Road King Of Prussia, PA 19406. MCNAMARA, MICHAEL C. - Hatboro Borough; Mcnamara, Michael C., Jr., 1137 Nw 16Th Court Fort Lauderdale, FL 33311-4736. PISARZ, ANNA M. - Upper Moreland Township; Semisch, Mark R., 408 N. Easton Road Willow Grove, PA 19090. SMITH, RONALD J. - Lower Pottsgrove Township; Barnes, Charlotte D., 2120 Buchert Road Pottstown, PA 19464. STABENE, JOSEPH A., SR. - Souderton Borough; Stabene, Doreen J., 200 Gilbertsville Road Gilbertsville, PA 19525. TIERNEY, RITA M. - Conshohocken Borough; Tierney, Michael J., 187 S. Midland Avenue Audubon, PA 19403-1758. YOUNG, MARTHA E. - Upper Providence Township; Young, William P., 405 Bridge Street Mount Clare, PA 19453. ZALUT, JASON T. - Hatboro Borough; Zalut, Bruce M., 200 Evodia Circle Warrington, PA 18976. 32