005. - CITY OF PITTSBURGH vs. Elmer D. Carson a/k/a Elmer Carson; Sara L. Carson a/k/a Sara Carson; First Investment Company; US Department of Housing & Urban Development; Allegheny County Economic Development Department-RAAC Liens; National Tax Funding; United States Attorney; their heirs, successors and assigns. Purchase Price: $900.00 GD-2017-12784 10th Ward, Pittsburgh. 5224 Rosetta Street. P.B. McWilliams Plan 21. Lot 22 x 100. Block & Lot 50-L-9. SUBJECT TO ALL matters in P.B. McWilliams Plan of Subdivision, as recorded in the Recorder's Office of said County, in Plan Book Volume 10, Page 22. SUBJECT TO ALL ADDITIONAL EASEMENTS, ENCROACHMENTS, AGREEMENTS, ETC. OF RECORD.
↧
005. - CITY OF PITTSBURGH VS. ...
↧
GRABOWSKI, MICHAEL J., DECEASE...
GRABOWSKI, Michael J., deceased, of Pittsburgh, PA. No. 5553 of 2017. Naomi Grabowski, Admrx., c/o Michele McPeak Cromer, Esq., 519 Court Place, Pittsburgh, PA 15219.
↧
↧
PERRY, FRANCIS E., A/K/A FRANK...
PERRY, Francis E., a/k/a Frank Perry, deceased, of Pittsburgh, PA. No. 01269 of 2017. Deborah A. Liotus, Atty., and Admrx., 1008 Manor Bldg., 564 Forbes Ave., Pittsburgh, PA 15219.
↧
MUNICIPL AUTH TWP OF ROBINSON ...
Municipl Auth Twp of Robinson Series 197
↧
WEIFENBACH, JOHN J., A/K/A JOH...
WEIFENBACH, John J., a/k/a John Weifenbach, deceased, of Robinson Township, PA. No. 4969 of 2017. Susan Galentine, Extr., 42 Allison Rd., Bulger, PA 15019, or to Jeffrey P. Derrico, Esq., Greenlee, Derrico & Posa, 122 South McDonald St., McDonald, PA 15057.
↧
↧
FLYNN, DORIS, A/K/A DORIS MAY ...
FLYNN, Doris, a/k/a Doris May Flynn, deceased, of Pittsburgh, PA. No. 5008 of 2017. Ann Knauss-Martin, Extrx., 146 Sandal Wood Court, Walkersville, MD 21793, or to Dale P. Frayer, Esq., 250 Mt. Lebanon Blvd., Ste. 207, Pittsburgh, PA 15234.
↧
BOHONEK, WILLIAM MICHAEL, A/K/...
BOHONEK, William Michael, a/k/a William M. Bohonek, a/k/a William Bohonek, deceased, of Pittsburgh, PA. No. 4274 of 2017. Sylvia P. Bohonek, Admrx.,5657 Marilyn Dr., Pittsburgh, PA 15236, or to F. Christopher Spina, Esq., Spina Law Associates, P.C., 1002 Fifth Ave., Pittsburgh, PA 15219.
↧
JANORA, ELIZABETH T., DECEASED...
JANORA, Elizabeth T., deceased, of Pittsburgh, PA. No. 1236 of 2016. Thomas A. Charles, Extr., 416 Swan Dr., Bridgeville, PA 15017, or to Carol Sikov Gross, Esq., CELA, 428 Forbes Ave., Suite 1400, Pittsburgh, PA 15219.
↧
TOTH, BARBARA L.DIPALMA, A/K/A...
TOTH, Barbara L.Dipalma, a/k/a Barbara L. Dipalma, a/k/a Barbara L. Toth, deceased, of City of Cheswick, PA. No. 5322 of 2017. Tamara Lee Palmer, Extrx., 3526 Simen Ave., Pittsburgh, PA 15212, or to Anthony M. Tedesco, Esq., One Gateway Center, 16th Floor, 420 Fort Duquesne Blvd., Pittsburgh, PA 15222.
↧
↧
LANGE, HELENE K., DECEASED, OF...
LANGE, Helene K., deceased, of Pittsburgh, PA. No. 3993 of 2017. William Kohut, Extr, 23402 NE 108th Street, Vancouver, PA 98682, or to John S. Morrow, Jr., Esq., and Julian Gray Associates, 954 Greentree Rd., Pittsburgh, PA 15220.
↧
BOYER, NANCY, A/K/A NANCY R. B...
BOYER, Nancy, a/k/a Nancy R. Boyer, deceased, of Pittsburgh, PA. No. 4419 of 2017. Nanette Helham, Admrx., 2127 Yale Ave., Camp Hill, PA 17011, or to Christine Brown Murphy, Esq., Zacharia & Brown Law Offices, 111 West McMurray Rd., McMurray, PA 15317.
↧
SAMS, JUDITH Y., A/K/A JUDITY ...
SAMS, Judith Y., a/k/a Judity Young Sams, deceased, of McDonald, PA. No. 5040 of 2017. Ronald Frank Sams, Jr., Extr., 4821 Kensington Circle, Coral Springs, FL 33076, or to Jeff Pollock, Esq., 1320 Shady Ave., Ste. 100 R, Pittsburgh, PA 15217-1340.
↧
FINCKE, MILDRED K., DECEASED O...
FINCKE, Mildred K., deceased of Brigeville, PA. No. 5620 of 2017. Jason Fincke and Jamie Fincke, Co-Extrs., 401 Long Dr., Pittsburgh, PA 15241.
↧
↧
DELANDRO, RUTH E., DECEASED, O...
DeLANDRO, Ruth E., deceased, of Pittsburgh, PA. No. 5628 of 2017. Dennis A. Dreistadt, Extr., c/o David S. Pollock, Esq., 437 Grant St., Suite 501, Pittsburgh, PA 15219.
↧
GASPER, LINDA A., DECEASED, OF...
GASPER, Linda A., deceased, of Port Vue, PA. No. 5266 of 2017. Georgiann Kisielnicki, Admx., 4505 Vine St., McKeesport, PA 15132 or to Linda C. Plum, Plum & Plum Attys., 4304 Walnut Street, Suite 1, McKeesport, PA 15132
↧
PORTER, MICHAEL C., DECEASED, ...
PORTER, Michael C., deceased, of Pittsburgh, PA. No. 6433 of 2016. Sharon Dennard, 3818 Burnaby Dr., Pittsburgh, PA 15235
↧
COMMITTEE MEETING THE WEST ALL...
COMMITTEE MEETING The West Allegheny Board of School Directors Property & Supply Committee will meet at 5:45 p.m., followed by the Committee of the Whole Meeting on Wednesday, October 11, 2017, in the District Office Board Room located at Wilson Elementary School, 100 Bruno Lane, Imperial, PA 15126. The purpose of this meeting will be to discuss property & supply and any other matters which may come before this board. Alyssa Athanas Board Secretary
↧
↧
NOTICE OF FILING ARTICLES OF A...
NOTICE OF FILING ARTICLES OF AMENDMENT Notice is hereby given that on or about October 10, 2017, Slovak Savings Bank, with its principal place of business located at 2470 California Avenue, Allegheny County, Pittsburgh, PA 15212, filed Articles of Amendment with the Pennsylvania Department of Banking and Securities pursuant to the provisions of Chapter 15 of the Banking Code of 1965, as amended. The purpose of the amendment is to change Slovak Savings Bank's corporate name to SSB Bank and to designate 8700 Perry Highway, Pittsburgh, PA 15237 as its principal place of business. All interested persons may file comments regarding this amendment, in writing, with the Pennsylvania Department of Banking and Securities, Corporate Applications Division, 17 North Second Street, Suite 1300, Harrisburg, PA 17101-2290. In order to be considered, comments regarding this amendment must be received by the Department of Banking and Securities no later than thirty (30) days after the date that notice of the filing of this amendment is published in the Pennsylvania Bulletin. Publication in the Pennsylvania Bulletin may or may not appear contemporaneously with this notice. Please check the Pennsylvania Bulletin Web site at www.pabulletin.com to determine the due date for filing comments.
↧
NOTICE OF REDEMPTION OCTOBER 1...
NOTICE OF REDEMPTION October 10, 2017 DUQUESNE LIGHT COMPANY 3.75% Preferred Stock, CUSIP #266228303 4.10% Preferred Stock, CUSIP #266228501 4.15% Preferred Stock, CUSIP #266228600 4.20% Preferred Stock, CUSIP #266228709 $2.10 Preferred Stock, CUSIP #266228204 NOTICE IS HEREBY GIVEN, pursuant to Section 1.4 of the Restated Articles of Duquesne Light Company, a Pennsylvania corporation (the "Company"), filed with the Pennsylvania Department of State on June 30, 1999 (the "Restated Articles"), including the statements contained therein (each, a "Statement") with respect to (a) the 3.75% Preferred Stock of the Company (the "3.75% Preferred Stock"); (b) the 4.10% Preferred Stock of the Company (the "4.10% Preferred Stock"); (c) the 4.15% Preferred Stock of the Company (the "4.15% Preferred Stock"); (d) the 4.20% Preferred Stock of the Company (the "4.20% Preferred Stock"); and (e) the $2.10 Preferred Stock of the Company (the "$2.10 Preferred Stock" and collectively with the 3.75% Preferred Stock, the 4.10% Preferred Stock, the 4.15% Preferred Stock, the 4.20% Preferred Stock and the $2.10 Preferred Stock, the "Preferred Stock"), that all 659,710 shares of Preferred Stock issued and outstanding on the date hereof (consisting of 148,000 shares of 3.75% Preferred Stock, 119,860 shares of 4.10% Preferred Stock, 132,450 shares of 4.15% Preferred Stock, 100,000 shares of 4.20% Preferred Stock and 159,400 shares of $2.10 Preferred Stock) will be redeemed by the Company on November 9, 2017 (the "Redemption Date"). The Company will pay holders of record of the Preferred Stock a redemption price equal to the following (each, a "Redemption Amount"): 3.75% Preferred Stock: $51.203125 per share, which is equal to $51.000000 per share, the redemption price set forth in the applicable Statement, plus accrued and unpaid dividends to the Redemption Date of $0.203125; 4.10% Preferred Stock: $51.972083 per share, which is equal to $51.750000 per share, the redemption price set forth in the applicable Statement, plus accrued and unpaid dividends to the Redemption Date of $0.222083; 4.15% Preferred Stock: $51.954792 per share, which is equal to $51.730000 per share, the redemption price set forth in the applicable Statement, plus accrued and unpaid dividends to the Redemption Date of $0.224792; 4.20% Preferred Stock: $51.937500 per share, which is equal to $51.710000 per share, the redemption price set forth in the applicable Statement, plus accrued and unpaid dividends to the Redemption Date of $0.227500; $2.10 Preferred Stock; $52.067500 per share, which is equal to $51.840000 per share, the redemption price set forth in the applicable Statement, plus accrued and unpaid dividends to the Redemption Date of $0.227500. The applicable Redemption Amount will become due and payable on the Redemption Date upon presentation and surrender of the certificates representing the Preferred Stock to Wells Fargo Shareowner Services (the "Redemption Agent"). The certificates representing the Preferred Stock must be presented and surrendered to the Redemption Agent to collect the applicable Redemption Amount. All certificates representing the Preferred Stock should be delivered to the Redemption Agent, along with a properly completed, signed, and dated copy of the Letter of Transmittal, by registered or certified mail, properly insured, overnight courier or hand delivery to the following address: Wells Fargo Shareowner Services Corporate Actions Department, 1110 Centre Pointe Curve, Suite 101, Mendota Heights, MN 55120 Delivery of the foregoing instruments and documents to any other address shall not constitute valid delivery. Holders of the Preferred Stock must strictly comply with the instructions contained in the Letter of Transmittal in order to properly redeem their shares of Preferred Stock. Additional information concerning the redemption of the Preferred Stock can be obtained from the Redemption Agent by calling 1-800-468-9716. From and after the Redemption Date, unless the Company defaults in providing funds sufficient to pay the Redemption Amount on the Redemption Date, all dividends on the Preferred Stock will cease to accrue and all rights of the holders of Preferred Stock as stockholders of the Company shall cease and terminate, except only the right to receive the Redemption Amount (without interest), and the shares of Preferred Stock shall be deemed to be no longer outstanding. Any funds deposited by the Company remaining unclaimed by holders of the Preferred Stock at the end of a period of five years after the Redemption Date shall revert to the general funds of the Company and such funds and any interest which shall have been allowed thereon shall be paid to the Company, and thereafter the holders of the Preferred Stock in respect of which such unclaimed funds were held shall look only to the Company for the satisfaction of such rights, if any, as they may have to the payment of the Redemption Price (without interest). IN WITNESS WHEREOF, the undersigned has executed this Notice of Redemption as of this 10th day of October, 2017. DUQUESNE LIGHT COMPANY Mark E. Kaplan Senior Vice President, Chief Financial Officer and Treasurer
↧
ABDOLLAHI, MOHAMMAD REZA; ABBA...
Abdollahi, Mohammad Reza; Abbasy, Maryam, Oakdale Bapir, Meredith Elyse; Getachew, Michael Zerihun, Turtle Creek Baranauskas, Dana Sue; Mowry Jr., John Thomas, Pittsburgh Brosius, Jason Robert; Enterline, April Lillian, McKees Rocks Brosky, Emily Marie; Gensel, Terry Steven, McKees Rocks Caldwell, Jessica Shaunta; Thompson, Onaje, Homestead Chase, Matthew Peter; Williamson, Erika Robin, Pittsburgh Compton, Patrick, Clover, SC; Wagar, Mary Elizabeth, Henderson, MI Davidson, Warren Andrew, Pittsburgh; Penoyer, Donna J, Millvale Davis, Stephanie Marie; Bechtel, Zachary Quinn, Pittsburgh Douglas Sr., Frederick Karl; Hudson, Holly Ann, Pittsburgh Gundavelli, Jayakrishna; Nalluri, Vidya, Columbus, OH Juracko II, Francis Raymond; Evans, Kirsten Nicole, Bellevue Kanczes Sr., Matthew Gerard; Kancso, Sharon Joan, McKeesport Lenart, Angela S; Hodder, Beau Lindsay, Monroeville Michel, Barbara Mary, McKeesport; Trollinger, William Gilbert Flemington, WV Newman, Eleanor Charlotte; McClendon, Tiffany Brooke, Pittsburgh Reinhard, Marissa; Abdullah, Husama Kadir, Pittsburgh Riddell, Rachel Allison; Swaney, Cody Blaine, Pittsburgh Scott, Lala Jane; White, Drew Alexander, Braddock Smyth, Morgan; Wagner, Michael, Charleston, SC Sullivan, Lorraine Cecilia; Fulton, Parker Joseph, Bulverde, TX Wobb, Gary Vincent, Pittsburgh; Kumer, Denise Marie, Bethel Park Yates, Brian Erwin; Richardson, Tylesha Cora Lee, McKeesport Cook, Forrest Jason, Imperial; Heberling, Stephanie Lynne, Pittsburgh Esken, Kayla Marie; Keenan, Jeremy Thomas, Munhall Fischetti, Gina Rose, Verona; Marinzel, Andrew Francis, Allison Park Fortwangler, Caleb Alexander; Peterson, Rachel Louise, Philadelphia Grimenstein, Kayla; Livingston, Adam, Clairton Jennings, Gabrielle Amanda, Pittsburgh; Rendell, Ruth Leta Pearl, Guelph, ON Kernich, Easton Maria, Punxsutawney; McKinney, Richard Walton, Ellwood City Liberto, Erika Lin; Romano Jr., Ronald Vincent, Pittsburgh McGraw, Patrick Brian; Daugherty, Katherine Shea, Pittsburgh McManus, Michele Patricia; Auclair Sr., Donald, Natrona Heights Poelcher, Kevin Thomas; Searfoss, Robert Daniel, Pittsburgh Rajchel Sr., Thomas Anthony, White Oak; Lyle, Michelle Lynn, Pittsburgh Ramos, Heather Diane; Hovis, Lonnie Leroy, Butler Reiter, Chelsea Marie; Parsons, Brian Neal, Brackenridge Thorpe Jr., Richard Dale; Hufford, Jennifer Denise, Madison, ME Ward, Paige Britney; Vetter, Patricia Suzanne, Pittsburgh Wilson, Lila Nichole, N. Versailles; Ogden Jr., Bert Cameron, Glassport Yagoda, Alyssa Lauren; Mikol, Justin Mark, Pittsburgh
↧