Loading...
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