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