Hancock

Public Notice

ESTATE NOTICES
Notice is hereby given that the Estates of the Decedents set forth below, the Clerk of the Hancock County Commission has granted Letters of Testamentary or of Administration of the person(s) named. Any claims against the estate must be filed in accordance with the provisions of Chapter 44, Article 2 of the West Virginia Code as amended. Any interested person objecting of the validity of the will must make a compliant in accordance with the provisions of Section eleven, twelve or thirteen, Article Five, Chapter forty-one of the West Virginia Code as amended. Any interested person objecting to the qualifications of the personal representative or of the venue or jurisdiction of the court, shall file such objections with the Clerk of the Hancock County Commission, within sixty (60) days after the date of the first publication or within thirty (30) days od service of the Notice of Personal Representative, whichever is later. In addition, settlement of the estates of these decedents will proceed without reference to a fiduciary commissioner unless, within sixty (60) days from the first publication of this notice a reference is requested by a party in interest or an unpaid creditor files a claim and good cause is shown to support reference to a fiduciary commissioner. Filing is to be done at:
Clerk of the Hancock County
Commission
102 Court Street
PO Box 367
New Cumberland, WV 26047

Decedent: Geraldine Patricia Licause
File No. 40/148
Executor: Paul S. Licause 125 Miron Ave Weirton WV 26062
Publication Date December 2-9, 2021

Decedent:Jeffrey James Hans
File No. 40/119
Executrix: Patricia Hans 149 Morningside Ct Weirton WV 26062
Attorney: Jeffrey J. Rokisky 3200 Main St Weirton WV 26062
Publication Date December 2-19 2021

Decedent: Eva Davis
File No. 40/170
Administratrix: Katheryn D. Penn 129 Valley Way Weirton WV 26062
Attorney: Kurt L. Winter 1535 Main St PO Box 53 Burgettstown PA 15021
Publication Date December 2-9, 2021

Decedent: Dolores J Pirraglia
File No. 40/149
Executor: John A Pirraglia 325 Viewmont Dr Greenville SC 29609
Attorney: Michael G Simon 337 Penco Rd Weirton WV 26062
Publication Date December 2-9, 2021

Decedent: Anthony Charles Macre
File No. 40/173
Administratrix: Janet Macre 112 Mayfair St Weirton WV 26062
Publication Date December 2-9, 2021

Decedent: Roy Lee Young
File No. 40/174
Administratrix: Charlotte Young 83 Fairview Rd Chester WV 26034
Attorney: April Manypenny Raines 300 Carolina Ave Chester WV 26034
Publication Date December 2-9, 2021

Decedent: John E. Talbott
File No. 40/177
Administrator: Brock Talbott 939 Baybridge Ave Pittsburgh PA 15226
Attorney:Jeffrey J. Rokisky 3200 Main Street Weirton WV 26062
Publication Date December 2-9, 2021

Decedent: Carolle Faye Bailey
File No. 37/494
Executrix: Mellissa D Ellis 103 N 18th St Weirton WV 26062
Attorney: Dean G. Makricostas 320 Penco Rd PO Box 2827 Weirton WV 26062
Publication Date December 2-9, 2021

Decedent: Tracy L Michael
File No. 40/129
Executrix: Rosemarie Weirton WV 26062
Attorney: Sharon N Bogarad 3142 West St Weirton WV 26062
Publication Date December 2-9, 2021

Decedent: Frederick M Straka
File No. 40/35
Executrix: Valerie Barth 7676 Legendary Ln West Chester OH 45069
Attorney: Lawrence L Manypenny 106 Court St PO Box 638 New Cumberland WV 26047
Publication Date December 2-9, 2021

Decedent: Karen B Cullinan
File No. 40/114
Executor: John R Benty 2509 Pinewood Ln Glenshaw PA 15116-1911
Attorney:Michael Edward Nogay PO Box 3095 Weirton WV 26062
Publication Date December 2-9, 2021
WDT Dec 2, 9, 2021