HomeMy WebLinkAbout04-14-08
PETITION FOR PROBATE and GRANT OF LETIERS
Estate of June L. Hammond
also known as
No.
To:
Register of Wills for the
. D~. Omm~of CUMBERLAND m~e
Social Security No. 2 0 1 - 1 8 - 784 1 Commonwealth of Pennsylvania
The petition of the undersigned respectfully represents that:
Your petitioner(s), who~/are 18 years of age or older an the execut rices
m the last will of the above decedent, dated Au qus t 21. 200 6
and codici1(s) dated
named
,~ -
(state relevant circumstances, e.g. renunciation, death of executor, etc.)
Decendent was domiciled at death in Cumberland
her last family or principal residence at 1 fi F. rJ !'; t: M rJ i n
Newburq, PA
(list street. number and mundpality)
County, Pennsylvania, with
St:rppt:
17240
Dccendent, then 85 years of age, died A pr i 1 1 0, 2008 , .
~ Chambersburq Hospital, Chambersburq, PA .
Except as follows, decedent did not marry, was not divorced and did not have a child born or adopted
after execution of the will offered for probate; was not the victim of a killing and was never adjudicated
incompetent:
Decendent at death owned property with estimated values as follows:
(If domiciled in Pa.) All personal property $ 1 25 , 000 . 00
(If not domiciled in Pa.) Personal property in Pennsylvania S
(If not domiciled in Pa.) Personal property in County $
Value of real estate in Pennsylvania $
situated as follows: 16 East Main street, Newburg, PA 110,000.00
/5 roverpo Rridge Rd., Newburg, PA 500.000.00
WHEREFORE, petitioner(s) respectfully request(s) the probate of the last will and codicil(s)
prellented herewith and the grant of letters testament:rJry
(testamentary; administration c.t.a.; administration d.h.n.e.t.a.)
theron.
-;;-
If
u
c::
~
",....
.- '"
n-
~~
.,,0
c':::;
.-~
_u
...c.
'V....
~o
;;
c:
lIll
;;;
f!:c':A~a~
9941 103rd street
Davenpo~t, IA 52804
~ ,;. fg~
~~5- ~~ - ~ fv:- --
-
'l'("\om~l1no.MS 1q1fi4
r--3
~
=
=
J:;lII>
"
::0
( )
'-:0
<':0
=?o
c.~r-
'~.~
I{)^
-
OATH OF PERSONAL REPRESENTATIVE
COMMONWEALTH OF PENNSYLVANIA ~ sa
COUNTY OF CUMBERLAND J
~
00'
~
~
!
.....
( ., (J
-"'I
'--il
- \:-j
rn
\-~)
,'1
No.
Estate of
JUNE- L. HAMMOND
, Deceased
DECREE OF PROBATE AND GRANT OF LETTERS
ANDNOW ~ 1'7
the reverse side hereof, satisfactory proof having be
IT IS DECREED that the instrument(s) dat
described therein be admittecl to probate and flied of record
:=~antodto {fi(~?c:f:;1.~)1C&JJff (}hi
d
AJ~ c /-ad-
--~
FEES
Probate, Letters, Etc. ......... $
Short Certificates() 0 ) . . . . . . . . .. $
Renunciation ................ $
$
TOTAL _ $
ATTORNEY (Sup. Ct. I.D. No.)
1237 Holly Pike, Carlisle, PA 17013
ADDRESS
(717) 249-2448
Filed
..................,.................................. ..
PHONE
!lIIl_";'O:" KL\
LOCAL REGISTRAR'S CERTIFICATION OF DEATH
WARNING: It is illegal to duplicate this copy by photostat or photograph.
Fc:e for this certificate. $6.00
Certification Number
\"",,'(~(W/iirpi,t,---____
,\'#7~ij,---
l~1 a. ~"~_'" ~ ~\
~ ~I"" ., ,!~~
~ c.,.)' --~~ . 1:1::. ~
~ \_ . 'i-,d :' ~
l~~,: ',' /-:./
---~~ ,.~\'
"'-.,.....!~IMENf~\:,I"\'\'
""""///0/""11/11,,111
This is to certify that the information here given is
correctly copied from an original Certificate of Death
duly filed with me as Local Registrar. The original
certificate will be forwarded to the State Vital
Records Office for permanent filing.
P 14394982
C\.~~u &-t;~ JPf. 1 r 2008
Local Registrar ~ Date Issued
COMMONWEALTH OF PENNSYLVANIA' DEPARTMENT OF HEALTH' VITAL RECORDS
CERTIFICATE OF DEATH
(See Instructions and examples on reverse)
o
r:9
" ::0
"':;,'=+0
=:~~
no
'.,-~'-n
<>'-
',,,,,,'35
. --.
~
r--.)
=
=
0::0
"..
-0
:;;.0
n
F'h
,':-)
c:~~
~---~-~
C:::J
C.::>
"-;-1
Tl
C'i
n'
....,.-:::)
. ,
.-
i;L
-1105-143 REV 1112006
TYPE I PRINT IN
PERMANENT
BLACK INK
-0
:x
~
~
cJ1
t Name of 0lilC8denl (Firsl,middle,last, suffix)
Jlme L. Harrrrond
5. Age (last Omhdayl
6. Date of Birlh (Month, day, year)
STATE FILE NUMBER
Chambersburg Hospital
Sa. Place of Death (Check only one)
Hoopilal.
rnm,."nl 0 ER / Ou!pa'On' 0 DOA 0 N"~ing Hom. 0 R....."'"
9. Was Decedent of Hispanic Origin? XJ No 0 Yes
(" yes, -"y C"ban,
Mexican, Puerto Rican,etc.)
4. Date of Death (Month, day, year)
April 10, 2008
85 Y~.
8b. County oJ Death
Franklin
6/17/1922
00lhe< . Soe6~.
10. Race: American ll'llian, Black, White, etc.
(Spdj)
White
1t.Decedent':.UsuaI tIon Kind 01 workd0n8 00. lTlll610f life. Do not state Illtired
Kind of Wol'k KlndofBuslnessflnWstry
Haranaker Her C1Im h<:Ine
16. Deceden,'s Maili>g Address (Street. cny / town, _, Z\>-I
16 East Main St.
Newbur , PA 17240
18. Falher's ~Iame (Arst, midcIe, last, suIIbl)
Guy Barnhart
2Oa. Informant's Name (Type I Print)
Nancy E. Faust
12. Was Decedent ever in the
U.S. Armed Forces?
DYes I3lNo
-'.
AcluaIResidence 17a.Slate
13. Decedent's Education (Specify only highest grade completed)
Elementary I Secondary (Q-12) eonege (1-4 or 5+)
1
14. Marital Status: Married, Never Married,
W_, DMxced (Spedl)j
WidcMed
17b. Coon1y
PA
Cumberland
Did Decedent
Uveina
Township?
17e. r>> Yes, Decedent lNed. HOpP.WP.ll
17d. 0 No, Decedent lived wllhin
ActuaIUmilsol
Top.
City/Boro
. ~
19. Mothe(s Name (RIst, milXle, maiden sumame)
Ruth - Watson
2Ob. Informant's Mailing Address (Street, city f town, state, ~ rode)
9941 123rd St., Davenport, IA 52804
21c. Place of Dlsposition (Name of Cllmetery, cremaloly orothel pIaca)
21d. location (CIty / town, stale, zip code)
Evans Crenation Services
Leola, PA
Hare, Inc.,
hems 24-26 musl be completed by person
whopronooncesdealh.
Occlmld allIle!me, dale lWld place stated. (SIgnature and 1ilIe)
~I- Oc~ l\-J
25. ~_Dead(MonIh, day, yeerl
pM. f~..i/ /0, J.J::x)7
CAUSE OF DEATH (See Instructions and examples)
Item 'n. Part ;i: Enter the ~ - dseases, injuries, or complications -that direcIIy caused the dealh. 00 NOT enter lerminal events such as cardiac arrest,
rwspiralory 1lf1'8Sl, orventlicularfblllation without showing the elioIogy.list cny one ClIlI:l8 on each line.
~d2~ ~tV.
Due toR as a con&equence 01): "
b, V-;r./UL~AJnl9i
Due to (orR a consequence 01): _ ..., ,7
e. ti(j"i'p ,6~
Due to (or as a coosequence 01);
Approximateinterva~
OnseIIoDeath
Part II: Enter oIhersiorVficanlrorv:liliDnll conIrlxdinnlo death
blinotresultinginlhe unclertying cause giv9n in Part I.
28. Did Tobacco Use Contribule 10 Death?
DYes OProbebly
o No 0 Unknown
29. If Female:
o """""'"''''''"'pes1Y'''
o Pregnant at lime 01 death
D Notpregnant,bulpragnanlwilhin42days
of.,....
o Not pregnant, buI pregnant 43 days to 1 year
before death
o Unknown if pregnant within the past year
32c. Place 01 Injury: Home, Fann. Slreet, Factory,
""",BuOling, elc. (SpecIfy)
u
=~t~~~~1dM~
j
I
~stcondilions,ifany,
=a:UN~~~~a.
~~~.,~~re
fru~'
3QaWuanAulopsy
Pertooned?
d.
3Ob.W&f8AutopsyAndings
Available Prior to CompletIon
of Cause 01 Oeath?
31. Manner 01 Death
Dyes ~aNo
DYes ONo
~"'''''' 0-
0-0_'''''''",'''''
O&.;c;cie OCould""tie__
32d.TlJTl8oflnjury
32g. Location of Injury (Street, city/town, slate)
~
~
o
i
321. "'_""""'-'\'(Specifyl
ODrNer/Ope_ OP~ O_n
M. OOlller.Specify:
33a Certifier [chec:Ic only one) 33b. Signature and Tl11e 01 rt'
Ce<1ity;ng physlclen (_ cemtying """" ~..... when.nolhe< _ has,...,.,.,..,..,""" end oompleIed lIem 231 ...
To tht belt of my know\edgI,dnth occumd due to the cause(1) and mlnnerasatat<<L --- - - - - --- - -- - --- - -- - -- - -- - - - - - - ii' ,..
Pronouncing and certlfytng physician (Physician both pronouncing death and certifying 10 cause 01 death) 33c. Ucense Number 33d. Date Signed (Month, day, year)
TO'hebaetolmyknowledge,__at1he.me, date,.n.p1ace,.n.....to1hecelll8{.).nd menneress1ateeL___________ ------ 0 "'A D o.r93 () 9-L iJ 110 loR
Medical Examiner I Coroner ' ,r f _ -,
On I:he bee" of ""'nation.n' / Of InveeIlgatlon, In my ",,'nlon, de... OCC"""',at the .me, date, end place, end due 10 1he ca"se(.).nd m.nner.. s1ateeL 0 34. N'yt):r;;;;fj'R A Coms~ Co", /!,DeA rmi+ 761- f/ P7 H he..:.
:R~ S9'oI"re~~~-t; lri. I I I ~ I I I () I ~ J
MD
DIsposition Permit No.
LAST WILL AND TESTAMENT
KNOW ALL MEN BY THESE PRESENTS, that I, JUNE L. HAMMOND, of
Pennsylvania, being of sound and disposing mind, memory and understanding, do
make, publish and declare this my Last Will and Testament, hereby revoking all prior
wills and codicils by me at any time heretofore made.
FIRST: I direct the payment of all my legal debts, funeral expenses including my
grave marker and all expenses of my last illness, state, federal estate and inheritance
taxes and administration costs shall be paid as soon as may be conveniently done
following my decease leaving all specific bequests free of tax to the legatee.
SECOND: I give and bequeath to my son, Thomas G. Hammond, Jr. any
automobile (car) that I own at the time of my death and I give, devise and bequeath
the real property in which I reside together with improvements thereon and the
household goods and furnishings therein to my son, Thomas G. Hammond, Jr.
THIRD: I give and bequeath a lot of ground of not more than two acres from the
farm that I own said lot being located at the area upon which my son Kenneth R.
Hammond, Sr. has a home, to my son, Kenneth R. Hammond, Sr. per stirpes. The
estate shall pay all fees and expenses required for the survey, plan and fees to
complete the subdivision plan.
o
.'~ ~.g
~'()
,- ,
'-'.
'JJ
;:;,
C)
'n
,....,
"=
c:::::;>
co
::>
-0
;;:0
.::-
"
::E:
~
.::-
(J1
(,-, ':-:J
" -i-:
, J
.' c5
r-1-'
- ) (~
, .
FOURTH: The rest and residue of my estate, I give, devise and bequeath to my
children Louise McGuire, Nancy Faust, Thomas G. Hammond, Jr. and Kenneth
Hammond in equal shares, share and share alike, per stirpes.
FIFTH: I nominate and appoint Nancy Faust and Louise McGuire, as Executrices
of this my Last Will and Testament. If they should fail to serve or be unable to serve,
then in either of those said events, I nominate and appoint Kenneth Hammond, Sr. and
Thomas G. Hammond, Jr., as Executors of this my Last Will and Testament.
SIXTH: I direct that no bond be required neither of any fiduciary appointed
therein nor of any life tenant.
IN WITNESS WHEREOF, I, JUNE L. HAMMOND, to this my Last Will and
Testament set my hand and official seal, this~ I ef day of August, 2006.
~ ([, ~(SEAL)
Jun . Hammond
Sworn to and subscribed, declared and
Published by June L. Hammond, as
Her Last Will and Testament, and so
Done in the presence of we the
Witnesses, who sign at her request,
And in her presence, and in the presence
O~Ch other.
( aJ; <'<-& '-1!! ~j7:v
~U01 (!JJfl.d_{j~
COMMONWEALTH OF PENNSYLVANIA:
:55
COUN1Y OF CUMBERLAND
I, JUNE L. HAMMOND, whose name is signed to the foregoing instrument, having
been duly qualified according to law, do hereby acknowledge that I signed it willingly;
and that I signed it as my free and voluntary act for the purpose therein expressed.
~~ ;t,~~
J e L. Hammond
Sworn to and acknowledged, before me,
By June L. Hammond, the Testatrix,
This Rjli! day of August, 2006.
.G~-
Notary Public
COMMONWEALTH OF PENNSYLVANIA:
:SS
COMMONWEAI.:rH OF PENNSYLVANIA
Notarial Seal
H. Anthony Adams, Notary Public
Shippensburg 8oro, Cumberland County
My Commission Expires May 31, 2010
COUN1Y OF CUMBERLAND
WE, Darlene M. Bigler and Sharon Coleman Adams, the witnesses whose names
are signed to the foregoing instrument, being duly qualified according to law, do depose
and say that we saw the Testatrix sign and execute the instrument as her Last Will and
Testament; that she signed willingly and that she executed it as her free and voluntary
act for the purposes therein expressed; that each of us in the hearing and sight of the
Testatrix signed the Will as witnesses, and that to the best of our knowledge and belief
the Testatrix was at the time at least eighteen (18) or more years of age and of sound
mind and under no constraint or undue influence.
fuk- -Ill ~~A/V
/
~ /J/ {2"
IU~ ~~ ~
Sworn to and subscribed before me by,
Darlene M. Bigler and Sharon Coleman Adams,
The witnesses, this :1lsf day of August. 2006.
~_.~--~
.-- -0_,,_,- --~:__.- --=--~
Notary Pu IC
COMMONViEALTH OF PENNSYLVANIA
Notarial Seal
H. Anthony Adams, Notary Public
Shippensburg Boro, Cumberland County
My Commission Expires May 31, 2010