Loading...
HomeMy WebLinkAbout08-06-09CERTIFICATION OF NOTICE UNDER Pa. O.C. Rule 5.6(a) REGISTER OF WILLS CUMBERLAND COUNTY, PENNSYLVANIA Name of Decedent: Joseph R. Carricato Date of Death: July 26, 2009 File Number: 2009-00705 Date Letters Granted: July 30, 2009 To the Register: I certify that Notice of Estate Administration required by Pa. O.C. Rule 5.6(a) of the Orphans' Court Rules was served on or mailed to the following beneficiaries of the above-captioned estate on August 5 2009 Name: SEE ATTACHED Address: r_a C7 C. ~ ~ ~ _ "C7 f ~~ _ -,L ~ G`) _~~~ U,l = ._ ~~ =;. ~ ' "B ~. ~ CJ --J rid .. ~ ~ (If more space is needed, attach separate sheet. ) Notice has now been given to all persons entitled thereto under Pa. O.C. Rule 5.6(a) except: N/A August 5, 2009 ~ Z Dare Signature of P rson Filing this Form Capacity: ©Personal Representative ®Counsel Elvse E. RoEers. Esquire Name of Person Filing this Form Keefer Wood Allen & Rahal, LLP Address 635 N. 12th St., Ste. 400, Lemoyne, PA 17043 717-612-5801 Telephone Form RW-08 rev. 10.13.06 l/~ ~l ATTACHMENT TO CERTIFICATION OF NOTICE Estate of Joseph R. Carricato Date of Death: July 26, 2009 File No: 2009-00705 Date Letters Granted: July 30, 2009 Notice of Estate Administration has been mailed to the following beneficiaries: Name: Jeanne Marie Lafferty Joseph R. Carricato, Jr. Julius F. Carricato Michael T. Carricato Angela Marie Dellia Mary Elizabeth Santanna John Carricato Patricia Carter Timothy T. Carricato Thomas T. Carricato Address: 145 Red Stone Drive, York Haven, PA 17370 724 27th Street, Manhattan Beach, CA 90266 20 South Chestnut Street, Mechanicsburg, PA 17055 224 Old Cabin Hollow Road, Dillsburg, PA 17019 224 Fox Run Drive, Exton, PA 19341 6455 Oak View Drive, Harrisburg, PA 17112 699 Knight Road, Harrisburg, PA 17111 5024 Redcliff Court, Dunwoody, GA 30338 1802 Walnut Street, Camp Hill, PA 17011 236 Harvey Road, Hershey, PA 17033