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: Robert Dale Clark Jr
File No. 40/394
Administratrix: Barbara Clark 38 Blackberry Lane New Cumberland WV 26047
Publication Date: December 1-8, 2022

Decedent: Frank Lee Yoho
File No. 40/374
Executrix: Carmen Darlene Yoho 509 Jefferson St Newell WV 26050
Attorney: April Manypenny-Raines 300 Carolina Ave Chester WV 26034
Publication Date: December 1-8, 2022

Decedent: Mary Olive Alley
File No. 40/412
Executor: Harold Alley 154 Montgomery Ave Weirton WV 26062
Publication Date: December 1-8, 2022

Decedent: Stanley Kent Mayhew
File No. 40/346
Administratrix: Dolores E. Eslary 30 Lena Lane New Manchester WV 26056
Attorney: M. Eric Frankovitch 337 Penco Rd Weirton WV 26062
Publication Date: December 1-8, 2022

Decedent: Diana G Durst
File No. 40/398
Executor: Josph Durst 78 St Johns Road Weirton WV 26062
Attorney: M. Eric Frankovitch 337 Penco Rd Weirton WV 26062
Publication Date: December 1-8, 2022

Decedent: Sandra Elaine Reed AKA Sandra E Reed
File No. 40/387
Administrator: Basil E Reed 206 Snow Hill Rd New Cumberland WV 26047
Attorney: William J Davis 124 East Fifth St East Liverpool Oh 43920
Publication Date: December 1-8, 2022

Decedent: Eleanor M Davis
File No. 40/392
Executor: James W Davis Jr 104 California Ave Weirton WV 26062
Attorney: Michael Edward Nogay PO Box 3095_Weirton WV 26062
Publication Date: December 1-8, 2022

Decedent: Daisy Belle Robinson
File No. 40/418
Executor: Paul Kenneth Robinson 752 Hudson Hill Rd Weirton WV 26062
Publication Date: December 1-8, 2022

Decedent: Elizabeth Jane Smith
File No. 40/432
Administratrix: Rebecca Mixter PO Box 725 New Cumberland