Loading...
HomeMy WebLinkAbout12-30-13 CERTIFICATION OF NOTICE UNDER Pa. O.C. Rule 5.6(a) REGISTER OF WILLS �u m b e r 1 a n d COUNTY, PENNSYLVANIA Name ofDecedent: Chester C• Westfall , Jr• Date of Death: 12/11/2 013 File Number: 21 13 13 0 9 Date Letters Granted: 12/19/2 D 13 , 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 '�.e.�s.�� a�1 , av� : Name: Address: ?979 Lantern Drive Jean M • Gross Almont MI 48003 511 Rutledge Drive Linda Renee Silkowski Holly MI 48442 1603 Howell Mtn Road Tania M• Duncan Angwin , CA 94508 1809 Alyssa Lane VirQinia Carl-Smith P�ttstown , PA 19465 48 Gallant Fox Drive Fred C,arl �ledia PA 19063 610 Wyndam Circle Margaret Curtis Keller TX 76248 19251 Spanish Needle Drive Catherine Jackson Houston TX ??084 (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: .e._ . Date � �—����� Signature o erson Filing this orm y Capacity: ❑ Personal Representative XQ Counsel � � ;,� David H• Stone, Esq.uire � � � Ci�. Name of Person Frhng th:s Form � -�` � a c� 414 Bridge Street � � � � � � � Address � 4 � yc � � New Cumberland PA 17070 c� � p W � --� �+ '� � -� 'a � �717 �,774?435 � � t~!� � V � � Telephone C� C�t C� Q � Form F�O�l�rev..�3.06 � , � � � C� �..,: � Continuation of Certification of Notice Under Pa. O.C. Rule 5.6(a) Chester C• Westfall, Jr• 12/11/2013 Decedent Page 1 Date of Death Beneficiaries Name: Address: �Fiapel Road David Lasek Royersford PA 19468 140 Erdenheim Road � Edward Lasek Erdenheim PA 19038 4114 Island Terrace Court Virginia Kraft Florissant MO 63034 �