Loading...
HomeMy WebLinkAbout11-04-10CERTIFICATION OF NOTICE UNDER Pa. O.C. Rule 5.6(a) REGISTER OF WILLS CUMBERLAND COUNTY, PENNSYLVANIA Name of Decedent: CHARLES J. RIFE Date of Death: 9/25/2010 File Number: 21 10 1006 Date Letters Granted: 10/5/2010 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 Name: JOHN W. MAXWELL STEVEN A. MAXWELL DOUGLAS MAXWELL BARRY MAXWELL SHERRI MAXWELL ELAINE ROSATO LESLIE ATHERTON Address: 8312 STRATHMORE LANE ROANOKE VA 24019 3141 N. 350 E HNTINGTON IN 46750 112 PARK ROAD CRESWELL NC 27928 305 SINGING HILLS DRIVE PITTSBORO NC 27312 7838 CR452 CROSS PLAINS TX 76443 326 SHARON DRIVE NEW CUMBERLAND PA 17070 106 E. MAPLEWOOD AVENUE _ MECHANICSBURG PA 170 55 (If more space is needed, attach separate sheet.) Notice has now been given to all persons entitled thereto under Pa. O.C. Rule S18(a) except: NONE Date 11 /4/2010 Sigrratur f o Filing s Fo r. ~ N ~ ~'"~ tV Ca aci ,~ ; ~ o'~ ~-- ~ P ty~ ^ Personal Representative XQ Counsel ~> w..a_. `" ~ ~~ MURREL R. WATERS. III ESQUIRE ~.;y ~ , <--~ ~ ~ .~ © Name of Person Frlmg thrs Form ~.,v., .~ ~ ~ f.,~~ '7 ~~ ~ E. MAIN STREET ~`- "`~ ~ Address 3' ~`#' a ~ MECHANICSBURG PA 17055 _ C~~ ~ 1 77 7 1 6974650 Telephone Form RW-08 rev. 10.13.06 CERTIFICATION OF NOTICE UNDER RULE 5.6 a ATTACHMENT Name of Decedent: Date of Death: Will No. 2010-01006 Name & Address CHARLES J. RIFE September 25, 2010 Admin. No. 21-10-1006 Doris J. Junkies 12 Houston Drive Mechanicsburg, PA 17055 Linda Niziolak 68 Ochs Avenue Milltown, NJ 08050-1464 Jennifer Elyard 344 Log Cabin Lane Bedford, PA 15522 Donna Kunkel 9 Nicholas Drive Carlisle, PA 17015 Susan Heilig 90 Midway Road York Haven, PA 17370 Peggy Densham , 5 Iroquois Traill York Haven, PA 17370 Destany N. Heilig 1511 F Hunter Drive Dover, Pa 17315 Reformed Mennonite Church Glen Gross 906 W. Grantham Road Mechanicsburg, PA 17055 Holy Spirit Hospital Attn: Sue Stuart Office of Resource Development 5-3 M/ 21 S` Street Camp Hill, PA 17011 1 CERTIFICATION OF NOTICE UNDER RULE 5.6 a ATTACHMENT Name of Decedent: Date of Death: Will No. 2010-01006 Name & Address CHARLES J. RIFE September 25, 2010 Admin. No. 21-10-1006 Pennsylvania Hospital Attn: Lindsay Rhodenbaugh, Development 800 Spruce Street Philadelphia, PA 19107 Harrisburg Hospital Attn: Christopher Markley Gifts & Endowments P.O. Box 8700 Harrisburg, PA 17105 Massachusetts Institute of Technology Attn: Christine Martignetti 238 Main Street, Suite 200 Cambridge, MA 021421 Harvard Medical School Attn: Mary Moran Perry Development Department 401 Park Drive, Suite 22 West Boston, MA 02215 Wills Eye Hospital Society Attn: Maureen Holcombe 728 Elgin Road Newtown, PA 19073 Massachusetts Eye & Ear Infirmary Attn: Robin Popp 24 Charles Street Boston, MA 02114 2 CERTIFICATION OF NOTICE UNDER RULE 5.6 a ATTACHMENT Name of Decedent: Date of Death: Will No. 2010-01006 Name & Address CHARLES J. RIFE September 25, 2010 Admin. No. 21-10-1006 Lehigh University Attn: Lorraine Wiedorn, Development 27 Memorial Drive West Bethlehem, PA 18015 Messiah College Attn: Robert Brown P.O. Box 3013 One College Avenue Grantham, PA 17027 Mechanicsburg Area Foundation Attn: Janice Black 200 N. Third Street Harrisburg, PA 17108-0678