3/13/2020 BUTLER COUNTY LEGAL JOURNAL Vol. 28 No. 33

2y ago
15 Views
2 Downloads
716.97 KB
14 Pages
Last View : 24d ago
Last Download : 2m ago
Upload by : Gannon Casey
Transcription

3/13/2020BUTLER COUNTY LEGAL JOURNALESTATE NOTICESNotice is hereby given that in the estates ofthe decedents set forth below the Registerof Wills has granted letters testamentaryor of administration to the persons named.All persons having claims or demandsagainst said estates are requested to makeknown the same, and all persons indebtedto said estates are requested to makepayment without delay, to the executorsor administrators or their attorneys namedbelow.FIRST PUBLICATIONEstate of: Helen A BerasiLate of: Clinton Township PAAdministrator: Rosalyn McCall131 Anderson RdSaxonburg PA 16056Attorney: Laurel Hartshorn EsqPO Box 553Saxonburg PA 16056Estate of: William H CormierLate of: Zelienople PAExecutor: Christiane Unico237 St Leonards LaneCranberry Twp PA 16066Attorney: Joseph M KecskemethyJaffe & Kecskemethy PC101 East Diamond St Suite 204Butler PA 16001Estate of: Lawrence CupkaLate of: Winfield Township PAAdministrator: Mark T Coulter EsquireOne Monroeville Center3824 Northern Pike Suite 801bMonroeville PA 15146Attorney: Mark T Coulter3824 Northern Pike Suite 801bOne Monroeville CenterMonroeville PA 15146Estate of: Paul S Cyphera/k/a: Paul Cypher Sra/k/a: Paul CypherLate of: Jefferson Township PAAdministrator C.T.A.: Paul S Cypher Jr169 Becker RoadButler PA 16002Attorney: David M CrissmanMontgomery CrissmanMontgomery and Kubit LLP518 North Main StreetButler PA 16001Vol. 28 No. 33Estate of: Carroll H Densmore Jra/k/a: Carroll DensmoreLate of: Jefferson Township PAExecutor: Robert Keith Densmore455 Old Plank RoadButler PA 16002Attorney: Katie M CaskerLope Casker & Casker207 East Grandview AvenueZelienople PA 16063Estate of: Edwin Ross Dillona/k/a: Ross Dillona/k/a: E Ross DillonLate of: Zelienople PAExecutor: Gregory R Dillon937 Cabot StAliquippa PA 15001Attorney: Robert G LovettLovett Bookman Harmon Marks LLP1001 Liberty Ave Ste 1150Pittsburgh PA 15222Estate of: Deborah J ErringtonLate of: Cranberry Township PAAdministrator: Steven M Errington409 Snowberry LaneCranberry Twp PA 16066Attorney: Robert J TateRobert J. Tate & Associates1003 Perry HighwayPittsburgh PA 15237Estate of: Anna V FarinelliLate of: Prospect PAExecutor: Judith Ann McCandless590 Whitestown RoadButler PA 16001Attorney: A Robert Shott125 Mountain Laurel DrButler PA 16002Estate of: Rex HodgeLate of: Cranberry Township PAExecutor: Paul R Hodge27 East Summit StreetChagrin Falls OH 44022Attorney: Christopher M Swart1151 Old Freeport RoadPittsburgh PA 15238-3-

3/13/2020BUTLER COUNTY LEGAL JOURNALEstate of: Andrew M JakubLate of: Middlesex Township PAAdministrator: Beverly A Jakub5601 Meridian RoadGibsonia PA 15044Attorney: Craig S O’ConnorCiao Torisky & O’Connor LLC7240 McKnight RoadPittsburgh PA 15237Estate of: Leland Edward KosinskiLate of: Forward Township PAAdministrator: Megan R Beal123 Woodcroft LaneRocky Point NC 28457Attorney: Laurel Hartshorn EsqPO Box 553Saxonburg PA 16056Estate of: Margretta R LutzLate of: Clinton Township PAExecutor: Patricia A Neubert435 Cherry Valley RoadSaxonburg PA 16056Attorney: Laurel Hartshorn EsqPO Box 553Saxonburg PA 16056Estate of: Carolyn G Lymana/k/a: Carolyn Gertrude LymanLate of: East Butler PAExecutor: Robert D Einstein171 Sixth StreetEast Butler PA 16029Attorney: Murray S Shapiro101 East Diamond StreetSuite 202Butler PA 16001Estate of: Eugene Gordon Manuela/k/a: Eugene G ManuelLate of: Center Township PAExecutor: Cynthia M Reddick556 Fourth StButler PA 16001Executor: Terence T Manuel1779 Overlook DrAmbridge PA 15003Attorney: William D Kemper7001 Forrest TrailButler PA 16002Vol. 28 No. 33Estate of: Betty E McCallLate of: Fairview Township PAExecutor: Barbara S ShireyPO Box 225Petrolia PA 16050Executor: Beverly A Ekas196 Main StKarns City PA 16041Attorney: William D Kemper7001 Forrest TrailButler PA 16002Estate of: Jean V Myersa/k/a: Jean Virginia MyersLate of: Cranberry Township PAAdministrator: Betsy Lynn Huhn231 Bentbrook CircleCranberry Twp PA 16066Attorney: Robert W KoehlerManor Complex Penthouse564 Forbes AvenuePittsburgh PA 15219Estate of: Dalores V ReesmanLate of: Buffalo Township PAExecutor: Debbie Grimes430 Muddy Creek DriveSlippery Rock PA 16057Attorney: Mark R MorrowAttorney At Law204 East Brady StreetButler PA 16001Estate of: Thomas M Scherder SrLate of: Oakland Township PAExecutor: Thomas M Scherder Jr261 Simon DriveButler PA 16002Attorney: Armand R Cingolani IIICingolani & Cingolani300 North McKean StreetButler PA 16001Estate of: Dolores Jean Tallaroma/k/a: Dolores Tallaroma/k/a: Jean Tallaroma/k/a: D Jean TallaromLate of: Jefferson Township PAExecutor: Paul A Tallarom103 Deer DriveLower Burrell PA 15068Attorney: Larry D LoperfitoGeary and Loperfito159 Lincoln AvenueVandergrift PA 15690BCLJ: March 6, 13, 20, 2020-4-

3/13/2020BUTLER COUNTY LEGAL JOURNALSECOND PUBLICATIONVol. 28 No. 33Estate of: Roger Louis NixonLate of: Worth Township PAAdministrator: William E Monpere Jr291 Connoquenessing Main StreetEvans City PA 16033Attorney: Elizabeth A GribikDillon McCandless KingCoulter & Graham LLP128 West Cunningham StreetButler PA 16001Estate of: Judith L EckenrodeLate of: Zelienople PAExecutor: Tami L Eckenrode420 Highland AvenueZelienople PA 16063Attorney: Michael J Pater101 East Diamond StreetSuite 202Butler PA 16001Estate of: Glenn Richard NolandLate of: Muddycreek Township PAAdministrator: Cynthia D Noland172 Schmidt RdGrove City PA 16127Estate of: Jack KaltenbaughLate of: Connoquenessing Township PAAdministrator C.T.A.: Ross ThompsonPO Box 304Slippery Rock PA 16057Attorney: Lynn M PattersonStock & PattersonPNC Bank Bldg Suite 603106 South Main StButler PA 16001Estate of: Donald G RobertsLate of: Butler PAAdministrator C.T.A.:David M Crissman Esquire518 N Main StreetButler PA 16001Attorney: Matthew T McCuneConlon Tarker PC108 E Diamond StButler PA 16001Estate of: Terence W KwiatkowskiLate of: Butler Township PAAdministrator: William Seybert844 W Old Rt 422Butler PA 16001Administrator: Kathy Protzman109 Greenview DrButler PA 16001Attorney: Joseph John NashThe Nash Law Office164 S Main St PO Box 673Slippery Rock PA 16057Estate of: Mary Jo RodgersLate of: Adams Township PAExecutor: Hayley Rodgers774 Norwegian Spruce DriveMars PA 16046Attorney: Maureen P Gluntz102 Lexington AvenuePittsburgh PA 15215Estate of: Nannie J Klaputa/k/a: Nannie Jean KlaputLate of: Jefferson Township PAExecutor: Nancy M Ruffner330 4th StreetFreeport PA 16229Attorney: Michael S Lazaroff Esquire277 West Main StPO Box 216Saxonburg PA 16056Estate of: Christopher E RussellLate of: Cranberry Township PAExecutor: Leigh A Russell301 Village CourtCranberry Twp PA 16066Attorney: Sarah G HancherHancher Law Office101 N Green LaneZelienople PA 16063Estate of: Phyllis E Johnston Leea/k/a: Phyllis E Keefera/k/a: Phyllis Stewarta/k/a: Phyllis E JohnstonLate of: Saxonburg PAAdmr. D.B.N. C.T.A.: Phyllis Sharon Doorn1831 East Elm StreetAnaheim CA 92805Attorney: Michael S Lazaroff Esquire277 West Main StPO Box 216Saxonburg PA 16056-5-

3/13/2020BUTLER COUNTY LEGAL JOURNALEstate of: Guretta G YaracsLate of: Center Township PAAdministrator: Cindy L Schmieder127 Saeler LaneButler PA 16002Administrator: Peter J Sebock III142 Huselton DriveButler PA 16002Attorney: James P CoulterDillon McCandless KingCoulter & Graham LLP128 West Cunningham StreetButler PA 16001BCLJ: March 6, 13, 20, 2020THIRD PUBLICATIONEstate of: Constance L BoppLate of: Butler Township PAAdministrator: Darius Bopp121 White Oak DrButler PA 16001Attorney: Sarah G HancherHancher Law Office101 N Green LaneZelienople PA 16063Estate of: David E Harris SrLate of: Lee County FloridaAdministrator: David E Harris Jr2311 West Sunbury RdPO Box 191Boyers PA 16020Estate of: Jeffrey G JerseyLate of: Cranberry Township PAAdministrator C.T.A.: James H Jersey696 Arbor CourtPittsburgh PA 15238Attorney: Anthony R Sosso1310 Freeport RoadPittsburgh PA 15238Vol. 28 No. 33Estate of: Ethel C MallonLate of: Adams Township PAExecutor: Mark L Mallon2191 South Villa DriveGibsonia PA 15044Attorney: Michael K Parrish EsqGoehring Rutter and Boehm2100 Georgetown Drive Suite 300Sewickley PA 15143Estate of: Linda L Rihela/k/a: Linda RihelLate of: Harrisville PAAdmr. D.B.N. C.T.A.: Jeffrey J Rihel667 Jackson Center Polk RoadStoneboro PA 16153Attorney: Wade M Fisher EsqEkker Kuster McCall & Epstein LLP68 Buhl Boulevard PO Box 91Sharon PA 16146Estate of: Carolyn M Slafkaa/k/a: Carolyn B SlafkaLate of: Mars PAAdministrator C.T.A.: John A Roche III804 Dogwood TrailCranberry Twp PA 16066Attorney: Kayleigh M CowserThe Lynch Law Group375 Southpointe Blvd Suite 100Canonsburg PA 15317Estate of: Evelyn L StevensonLate of: Center Township PAExecutor: William R Stevenson711 Patrick Johnston LaneDavidson NC 28036Executor: John D Stevenson705 Aloha CtAbita Springs LA 70420BCLJ: February 28 & March 6, 13, 2020Estate of: Sherry Lynette KissingerLate of: Butler PAExecutor: Gary Louis Kissinger400 West Brady StreetButler PA 16001Attorney: Thomas J MayDillon, McCandless, King,Coulter & Graham LLP128 West Cunningham StreetButler PA 16001-6-

3/13/2020BUTLER COUNTY LEGAL JOURNALTRUST NOTICEVol. 28 No. 33Trust of: The Albert C. Telipsky RevocableLiving Trust Dated 12/01/2009IN THE COURT OF COMMON PLEASOF BUTLER COUNTY, PENNSYLVANIAIN RE: L.G.V.O.A. No. 62 of 2019Late of Cranberry Township, Butler County,Pennsylvania, deceased.ORDER OF TERMINATIONOF PARENTAL RIGHTSAll persons having claims against thesame will present them for payment; dulyauthenticated; and those indebted hereto,will please make immediate payment to:NOTICE OF APPEALTo: Unknown FatherDawn Marie Heinle, Successor Trustee133 Majestic DriveMars, PA 16046You are hereby notified that the Judge hasentered an ORDER OF TERMINATION OFPARENTAL RIGHTS AND DUTIES relatingto your child:Or to:L.G.V. - Date of Birth: January 2ND, 2014James P. Shields, Esq.Elder Law Offices of Shields and Boris1150 Old Pond RoadBridgeville, PA 15017You have thirty (30) days from the date ofreceipt in which to file an Appeal. If you wishto file an Appeal, you should take this Noticeto your attorney at once. If you do not havean attorney or cannot afford one, contact oneof the offices set forth below.BCLJ: March 6, 13, 20, 2020LEGAL NOTICE OF CHANGE OF NAMENOTICE IS HEREBY GIVEN that on January2, 2020, a Petition was filed with theCourt of Common Pleas of Butler County,Pennsylvania: MsD No. 20 - 40 0 02 byAndrea Ondo, parent and natural guardian,requesting a decree to change the minorname of Eva Marc elina Diaz to E VAMARCELINA ONDO.The Court has fixed the 2nd day of April, 2020at 12:00 p.m. in Courtroom No. 3 as the timeand place of the hearing on said Petition,when and where all persons interested mayappear and show cause, if any they have,why the request of said Petition should notbe granted.SARAH E. EDWARDS, M.A., J.D.Register of Wills & Clerk of Orphans’ CourtGovernment/Judicial CenterButler, PA 16003-1208724.284-5348BUTLER COUNTYADMINISTRATOR’S OFFICE724.284.5200BCLJ: March 13, 2020GREGORY A. EVASHAVIK, Esq.,Evashavik Law, LLC,310 Grant Street, Suite 2901,Pittsburgh, PA 15219BCLJ: March 13, 2020- 13 -

3/13/2020BUTLER COUNTY LEGAL JOURNALVol. 28 No. 33NOTICEARTICLES OF INCORPORATIONNotice is hereby given, pursuant to theprovisions of the Fictitious Names Act ofPennsylvania (54 Pa.C.S. Section 301 et.seq.), that an application for registrationof a Fictitious Name was filed with theDepartment of State of the Commonwealth ofPennsylvania, for the conduct of a businessunder the Fictitious Name of Mean LionTours, with its principal office or place ofbusiness at 208 Cobham Lane, Cabot, PA16023. The names and addresses of allpersons who are parties to the registrationare: Jarrod Shoupe, 208 Cobham Lane,Cabot, PA 16023.Notice is hereby given that Articles ofIncorporation were filed with thePennsylvania Depar tment of State atHarrisburg, Pennsylvania. The name of thecorporation is Michael’s Restaurant, Motel,& Sports Bar, Inc. The corporation has beenincorporated under the Business CorporationLaw of 1988.BCLJ: March 13, 2020BCLJ: March 13, 2020NOTICE OF DISSOLUTIONOF PA BLUESOX, LLCFictitious Name RegistrationNotice is hereby given that an Application forRegistration of Fictitious Name was filed in theDepartment of State of the Commonwealthof Pennsylvania on November 27, 2019for Motocruit at 2009 Mackenzie WaySte. 100 Cranberry Township, PA 16066.The name and address of each individualinterested in the business is Deanna Ackerat 2009 Mackenzie Way Ste. 100 CranberryTownship, PA 16066. This was filed inaccordance with 54 PaC.S. 311.BCLJ: March 13, 2020ARTICLES OF INCORPORATIONNOTICENOTICE is hereby given that Ar ticlesof Inc or p orat i on were f iled w it h t heDepartment of State of the Commonwealthof Pennsylvania, for a business corporationwhich has been incorporated under theprovisions of the Business Corporation Lawof 1988. The name of the corporation isSUGAR CREEK HEALTH MANAGEMENT,INC.Robert J. Donahoe, Esquire650 Washington Road – Suite 700Pittsburgh, PA 15219Parker Law Offices, Inc.P. O. Box 252New Bethlehem, PA 16242NOTICE IS HEREBY GIVEN that PABlueSox, LLC, a Pennsylvania LimitedLiability Company (the “Company“) has filedArticles of Dissolution with the PennsylvaniaDepartment of State. The Company hasceased conducting business and is windingup its affairs under the provisions of thePennsylvania Limited Liability CompanyAct of 2016.All persons having claims against theCompany should mail their claims toLawrence J. Sassone, at 101 Elizabeth Drive,Butler, Pennsylvania 16001. Claims must bein writing and include the name and addressof the claimant, the amount of the claim, andthe basis for the claim. A claim should besubmitted within two years from the date ofthis notice. All claims against the Companywill be barred unless the claimant initiates aproceeding to enforce the claim within twoyears from the date of this notice.David A. Crissman, EsquireMontgomery, Crissman, Kubit LLP518 North Main Street, Butler PA 16001(724)-285-4776BCLJ: March 13, 2020BCLJ: March 13, 2020- 14 -

3/13/2020BUTLER COUNTY LEGAL JOURNALNOTICE OF DISSOLUTIONOF PERFECT GAME LLCVol. 28 No. 33NOTICENOTICE IS HEREBY GIVEN that PerfectGame, LLC, a Pennsylvania Limited LiabilityCompany (the “Company“) has filed Articlesof Dissolution with the PennsylvaniaDepartment of State. The Company hasceased conducting business and is windingup its affairs under the provisions of thePennsylvania Limited Liability CompanyAct of 2016.All persons having claims against theCompany should mail their claims toLawrence J. Sassone, at 101 Elizabeth Drive,Butler, Pennsylvania 16001. Claims must bein writing and include the name and addressof the claimant, the amount of the claim, andthe basis for the claim. A claim should besubmitted within two years from the date ofthis notice. All claims against the Companywill be barred unless the claimant initiates aproceeding to enforce the claim within twoyears from the date of this notice.N OTI C E I S H ER EBY G I V EN , t hat aCertificate of Organization-Domestic LimitedLiability Company has been filed with theDepartment of State in the Commonwealthof Pennsylvania, with respect to a LimitedLiability Company, which is organized underthe provisions of The Pennsylvania UniformLimited Liability Company Act of 2016, 15Pa.C.S. § 8811 et seq., and any successorstatute, as amended from time to time. Thename of the Limited Liability Company is EWeber Properties, LLC.Gary T. Vanasdale, Esquire;Gilliland Vanasdale Sinatra Law Office, LLC,1667 Route 228, Suite 300,Cranberry Township, PA 16066.BCLJ: March 13, 2020David A. Crissman, EsquireMontgomery, Crissman, Kubit LLP518 North Main Street, Butler PA 16001(724)-285-4776BCLJ: March 13, 2020NOTICENotice is hereby given that a Certificateof Organization was filed with andapproved by the Department of State ofthe Commonwealth of Pennsylvania, atHarrisburg, PA on the 18th day of February,2020, for the purposes of organizing a limitedliability company which has been organizedunder the provisions of the PennsylvaniaLimited Liability Law in Title 1, effectiveFebruary 1, 2020. The name of the limitedliabilit y c ompany is PENNSYLVANI AMOBILE ANESTHESIA ASSOCIATES,LLC, 234 S. Main Street, Slippery Rock,PA 16057.Bruce E. Dice, Esquire,BRUCE E. DICE &ASSOCIATES, P.C., Attorneys,787 Pine Valley Drive, Suite #E,Pittsburgh, PA 15239.BCLJ: March 13, 2020- 15 -

3/13/2020BUTLER COUNTY LEGAL JOURNALSHERIFF’S SALESBy Virtue of the Writ of Execution issuedout of the Court of Common Pleas of ButlerCounty, Pennsylvania, and to me directed,there will be exposed to Public Sale at theCourt House, in the City of Butler, ButlerCounty, Pennsylvania, on Friday, the15th day of May 2020 at Eleven o’clockA.M., Eastern Standard Time the followingdescribed properties, and, I will sell to thehighest and best bidder all of the defendants’right, title, interest and claim of, in and to thehereafter described properties.All parties in interest and claimants arehereby notified that Schedules of DistributionJune 12, 2020 and that distribution will bemade in accordance with the Schedulesunless exceptions are filed thereto within Ten(10) days thereafter;BCLJ: March 6, 13, 20, 2020E.D. 2019-30133C.P. 2019-21088ATTY PETER WAPNERSeized and taken in Execution as theproperty of LAYTH F. ABDELQADER ANDLATH ABDELQADER at the suit of UNITEDSHORE FINANCIAL SERVICES, LLC D/B/AUNITED WHOLESALE MORTGAGE, Being:ALL THAT CERTAIN condominium Unitin Cranberry Township, Butler County,Pennsylvania as more specifically shown anddescribed in the Declaration of Condominiumfor Foxmoor Rats, a Condominium, datedNovember 17, 2003 and recorded November25, 2003 in the Recorder of Deeds Office ofButler County, Pennsylvania as InstrumentNo. 200311250053002, as the same may beamended from time to time, and as shownon Phase 2 Declaration Plan for FoxmoorFlats, a Condominium, dated September29, 2005 and recorded October 24, 2005in the Recorder of Deeds Office of ButlerCounty, Pennsylvania as Instrument No.200510240030727, at Plat Book 288 Pages1-35, which condominium unit is moreparticularly described as:Unit 133 in Building 11 in Foxmoor Flats IA,a Condominium.TOGETHER WITH all right, title and interestin and to the Common Elements as morefully described in the aforesaid Declarationof Condominium, Article II, Section 2.2, andVol. 28 No. 33the aforesaid plat and plans and as subjectto adjustment as set forth in said Declaration.UNDER AND SUBJECT, nevertheless, to therights and powers of the Executive Board asdefined in the DEclaration of Condominium.The Grantee, for Grantee and Grantee'sheirs, personal representatives, successorsand assigns, by the acceptance of thisdeed covenant and agree to pay suchcharges for the maintenances of, repairs to,replacements of and expenses in connectionwith the common elements as may beassessed from time to time by the ExecutiveBoard in accordance with the UniformCondominium Act of Pennsylvania, 68 Pa.C.S.A. 3101 et seq., and further covenantand agree that the Unit conveyed by thisDeed shall be subject to a charge for allamounts so assessed, and that this covenantshall run with and bind the Unit herebyconveyed and all subsequent owners thereof.TITLE TO SAID PREMISES IS VESTEDIN LAYTH ABDELQADER, by Deed fromSANDRA K. TAYLOR, Dated 04/30/2018,Recorded 05/03/2018, Instrument No.201805030008377.Tax Parcel: 130-S34-M133-0000Premises Being: 1011 STOCKTON RIDGE,CRANBERRY TOWNSHIP, PA 16066-2238BCLJ: March 6, 13, 20, 2020E.D. 2020-30002C.P. 2019-22373ATTY KIMBERLY HONGSeized and taken in Execution as theproperty of WILLIAM J. BANASZEWSKIAND W J BANASEWSKI at the suit of USBANK NATIONAL ASSOCIATION, NOT INITS INDIVIDUAL CAPACITY BUT SOLELYAS TRUSTEE FOR THE CIM TRUST 20178 MORTGAGE-BACKED NOTES, SERIES2017-8, Being:BEING known and numbered as 315Fairmont Road, Chicora, PA 16025.Being the same property conveyed to WilliamJ. Banaszewski and Diane L. Ledkins, nomarital stats shown who acquired title, asjoint tenants with rights of survivorship, byvirtue of a deed from James F. Matthews andVicki L.

3/13/2020 BUTLER COUNTY LEGAL JOURNAL Vol. 28 No. 33 - 5 - SECOND PUBLICATION Estate of: Judith L Eckenrode Late of: Zelienople PA Executor: Tami L Eckenrode 420 Highland Avenue Zelienople PA 16063 Attorney: Michael J Pater 101 East Diamond Street Suite 202 Butler PA 16001 Estate of: Jack Kaltenba

Related Documents:

Sep 30, 2020 · Butler County Parks and Recreation . Butler County Soccer Association . Butler Gymnastics Club and Butler Dance Center . Butler YMCA . Chicora Borough . Children's Creative Learning Center in Clinton Township in Spring Valley Park . City of Butler . Clinton Township (Spring Valley Park) Connoquenessing

Butler County Historical Society (1) 123 West Diamond Street, Butler, PA 16001, 724-283-8116 www.butlerhistory.com As the official historical society of Butler County, the BCHS collects, preserves, and interprets Butler County’s historic documents, artifacts, and sites for the educational

310 Country Club Road, Butler, PA 16002 724-586-7701 www.butlercc.org Butler Country Club Lisa Burek, Sales Coordinator 724.586.7701, ext. 232 lisab@butlercc.org www.butlercc.org The Butler Florist 123 East Wayne Street, Butler, PA 16001 724.282.2709 www.thebutlerflorist.com Pennie's Bake Shop 800 New Castle Street, Butler, PA 16001

FRANK C PRAZENICA, JR, Butler County ADAM M TONCINI, Butler County RON KOBELENSKE, Butler County MELANIE BOLLINGER, Butler County SCHOOL DIRECTOR AT LARGE IN THE KARNS CITY AREA SCHOOL DISTRICT - Vote for not more than FIVE – Bradys Bend Township, Perry Township and Sugarcreek Township JAMES D FRITER

Henry Bradford (Prince George's County, 1786) w Ally Butler v. William Knott (Montgomery County, 1786) . Edward Smith (Charles County, 1791) w Lewis Butler v. John Laidler (Charles County, 1791) . Samuel Butler –filed freedom suit in 1790 against William Bond John

Judges, two Juvenile Court Judges, two Domestic Relations Court Judges and three Area Court Judges. This year, the Butler County Popular Annual Financial Re-port features the work of the Butler County Care Facility. The Butler County Care Facility was established in 1830 and treated those suffering from tuberculosis. Today, the

Butler County Department of Recycling & Waste Management 5th Floor, 124 West Diamond Street, PO Box 1208 Butler, PA 16003 Phone 724.284.5305 Fax 724.284.5315 Email skelly@co.butler.pa.us Web Site www.recyclebutler.us Board of Butler County Commissioners Leslie A. Osche, Chairman Ki

Chatham County Chattahoochee County Chattooga County Cherokee County Clarke County Clay County Clayton County Cobb County Coffee County Colquitt County Columbia County Cook County Coweta County Crisp County 320 6 2 1 2 4 1 10 12 6 4 43 1 1 3 2 4 11 4 1 5 6 6 5 60 1 1 7 22 1 58 51 7 3 8 4 6 5 19.80% .37% .12% .06% .12% .25% .06% .62% .74% .37% .