Loading...
HomeMy WebLinkAbout02-23-10 CERTIFICATION OF NOTICE UNDER Pa. O.C. Rule 5.6(a) REGISTER OF WILLS Cumberland Name of Decedent: Ethel Q Lyter Date of Death: November 4, 2009 File Number: 21-09-1069 Date Letters Granted: November 18, 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 February 12 ~ 2009 Name: Address: SEE ATTACHED SHEET COUNTY, PENNSYLVANIA (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: Vanessa Smith -address unknown Date 2/23/09 '.j,.., ~ 1 4Y I~~~Y~1 1 ~~ ~~~~~~ p~ : { ~d £Z 83~ OI~Z .+ , 4 I f Sign lure of Person Filing this Form Capacity: Personal Representative ounsel Tricia D Naylor Name of Person Filing this Form 104 S Hanover St Address Carlisle, PA 17013 717-243-7437 Telephone -,, ^~r~ Form RW-08 rev. l0. L~(0~ ~' ' E~'~ ~, { f '~':, °~M'„ ,.. Beneficiaries of Ethel Q Lyter Joyce Edmiston 806 Center St., Enola, PA 17025 Janet Rudolph 386 E Lee St., Homer AK, 99603 Robert Heberlig 519 Thornwood Lane, Carlisle, PA 17013 Genevieve Fitting 211 Touchstone Dr., Carlisle, PA 17015 Gloria Jumper 240 Wertz Run Rd, Carlisle, PA 17013 Randall Heberlig 23 Woodcrest Dr., Carlisle, PA 17015 Joanne Cohick 4640 Enola Rd., Newville, PA 17241 Amy Engelbert 234 Elmwood Ave, Elmira Heights, NY 14903 Susan Arbegast 502 S Williams St., Elmira, NY 14904 Laura Earley 3237 S Main St., Horsehead, NY 14845 Fawn Hughes 220 Kingsbury Ave., Elmira, NY 14901 Christy Klouman 176 Sapeauan Rd., Fairfield, CT 06824 Doug Arbegast 685 White Ash Dr., Landhorne, PA 19047 Scott Arbegast 6758 Lehigh Ave, Harrisburg, PA 17111 Thelma Romberger 380 Easy Rd, Carlisle, PA 17013 Gene Quigley 47 S Bedford St., Carlisle, PA 17013 Kim Wymond 7120 Spyglass Dr., Modesto, CA 95356 Joby Ruth 926 W South St., Carlisle, PA 17013