Loading...
HomeMy WebLinkAbout05-14-10PETITION FOR PROBATE AND GRANT OF' LETTERS REGISTER OF WILLS OF CUMBERLAND Estate of Barbara E. Stum also known as Deceased Petitioner(s), who is/are 18 years of age or older, apply(ies) for: (COMPLETE 'A' or 'B' BELOW.) _ COUNTY, PENNSYLVANIA File Number 6~ ~ ~ ~~~ Social Security Number 186-34-2065 ® A. Probate and Grant of Letters Testamentary and aver that Petitioner(s) is /are the named in the last Will of the Decedent dated and codicil(s) dated GS -S' 7 (State relevant circumstances, e.g., renunciation, death of executor, etc.J Except as follows, Decedent did not marry, was not divorced, and did not have a child born or adopted after for probate, was not the victim of a killing and was never adjudicated an incapacitated person: =. O O .. t.. ~ ~, -1 -'(] ~ ~~J~~y t- n,gf`~strun~t(s) offered ~i r-- B. Grant of Letters of Admmtstratton ' ~J - o (If applicable, enter: c.t.a.; d. b. n. c.t.a.; pendente liter duranteabsentia; dur.~teminoritate)~ `' ~-; J Petitioner(s) after a proper search has /have ascertained that Decedent left no Will and was survived by the following spouse (if any) and heirs: (If Administration, c. t. a. or d. b. n. c.t.a., enter date of Will in Section A above and complete list of heirs.) Kimberly S. Weaver daughter 199 Lawrence Lane, Carlisle, PA 1701 Stacy L. Trayler daughter 702 Bloserville Road, Newville, PA 17241 (COMPLETE INALL CASES:) Attach additional sheets if necessary. Decedent was domiciled at death in Cumberland County, Pennsylvania with his /her last principal residence at 702 Bloserville Road, Newville, PA 17241 (List street address, town/city, township, county, state, zip code) Decedent, then 66 at Holy Spirit Hospital Decedent at death owned property with estimated values as follows: (If domiciled in PA) All personal property (If not domiciled in PA) Personal property in Pennsylvania (If not domiciled in PA) Personal property in County Value of real estate in Pennsylvania situated as follows: 702 Bloserville Road, Newville, PA 17241 Form RW-02 rev. 10.13.06 years of age, died on May 1, 2010 Kimberly S. Weaver 15,000.00 50,000.00 Page 1 of 2 Wherefore, Petitioner(s) respectfully request(s) the probate of the last Will and Codicil(s) presented with this Petition and the grant of Letters in the appropriate form to the undersigned: Oath of Personal Representative COMMONWEALTH OF PENNSYLVANIA , SS COUNTY OF Cumberland The Petitioner(s) above-named swear(s) or affirm(s) that the statements in the foregoing Petition are true and correct to the best of the knowledge and belief of Petitioner(s) and that, as personal representative(s) of the Decedent., Petitioner(s) will well and truly administer the estate according to law. Sworn to or affirmed a y~ subscribed before me the ~- day of i ~J ~ ~ ^~ ,~} . For.+I/ftJh/e Register Signature ofPersanal Representative 7 ;) File Number:~~ ~f(}' -(~~'`)() jam, Estate of Barbara E. Stum /~) O ~. ~-~"'r A ''~) --K c` .`- G ~ _ _.. c_. -- _ ., ~ :: ;" ~ _ r,~ Decea~d~ ~ ` •~ C-i -..t Social Security Number: 186-34-2065 Date of Death: May 1, 2(110 AND NOW, !~/ in consideration of the foregoing Petition, satisfactory proof having been presented before me, ITS ECREED at Letters of Administration are hereby granted to Kimberly S. Weaver and Stacy L. Trayler in the above estate and that the instrument(s) dated described in the Petition be admitted to probate and filed of FEES Letters .... ~ ~ ........... $ ~.i Short Certificate(s) ........ $ ~'' ~~. Renunciation(s) .......... $_ ~'~ _ -± J ~~ ~~ ... $ ... $ ... $ ... $ ... $ ... $ ... $ TOTAL .............. $ / `~..7~ .~Ff" Attorney Signature: Register Attorney Name: ~(onald E. Johnson, Supreme Court I.D. No.: 16453 Address: 78 West Pomfret Street Carlisle, PA :7013 Telephone: as the last Will (and Codicil(s)) of 717-243-012:6 Form RW-01 rev. 10.13.06 Page 2 of 2 B. Additional heirs: Name Relationshi Christa L. Beidel daughter April L. Beachley daughter Ronald R. Stum, Jr. son William K. Stum son ~ Residence 730 Bloserville Road, Newville, PA 17241 702 Bloserville Road, Newville, PA 17241 22 Shepard Road, Newville, PA 17241 134 Conodoguinet Mobile Estate Newville, PA 17241 rv ~ ~ - -- ~ a _ `~ ~u f'Y~~~:. i14 7 ,. J ~ ~ .. ~ ~ 4.'7 (~/ ~.~.~ ~ 2/ `~L' ~-G~-~;t '~~~, ~RECaISTR~R'S ~ERT•IFItJATIAN tJF ~E~~TH 'r'~°~"6RJ~1~1t~: It is iilpgal tea ~#upiic~le t~1is copy b!~ r~hotost~t ci'r phaioc~raptro. I _ H10S743 REV 11f1006 TYPE /PRINT IN PERMANENT &ACN INK I 1. Namer 1~ 5. Age (Last Birmday) 66 Yrs. fib. count' d Deem Glmlberland "~~ i hiti '., (+ ~'iYl -IL1! fI1C IOiUI"Ill~111011 heCe LTIA-t'!1 !S [~ `rya, ~~' ~~~'~y yrtr~rrtl~ uhj~~c ill.n; _ul uri_~inal Certificate ,yf I~euth '; ~~% -, +lu! ~ jll( ~1. uh ~, 2(~- Ltlcul Re~l~trar. The orig ittal ~~ 'rte, '~ ~';( t L~r ,ktL ~ ;' r ~ :I ~ arcicd t(, the Mule Vital '~ ~ ~>~ ?~k'~UIU~ Ul +~_~~' 1111 J '!-ill;tllelll 1111I11~. -*r, ~ r; _ - - - -- `~----~---L-- 1 :,,;:II l:~ I :i.._ I~LITC I,~xIL~LI t~.a C7 ° ~.. r .:~ '=ri r:a _~a ~ - C,,'it) . r~ ---i ~ rc"( ,~ ~-'7 " •~..! ; 1 COMMONWEALTH OF PENNSYLVANIA • DEPARTMENT OF HEALTH • VITAL RECORDS CERTIFICATE OF DEATH (See instructions and examples on reverse) r, last, suffix) STATE FILE NUMBER 2. Sex 3. Sadal Semrky Number 9. Dale of Deem (Month, day, ymr) E. Stun F 186 - 34 _-2065 5/1/2010 Unmr 1 ar Under 1 6. Date d BMh Momh, 7. BIM m C antl slate ar coon m. Pbm at Deem CMck on one ~n~ Wye Havre Minutes Hospital: Other: 1 9 1944 Carlisle, PA C3plpanad ^ ER l Ou~edenl ^ DDA ^ Nareing Hwm ^ Resimnca ^ olmr. s &. Clry, Born, Twp, of Deam fb. Fadliry Name IN not imtiwlbn, give spear end number) ~' 9. Wu Decedent d Hkpanb Ongin7 ®No ^ Yes 10. Ram: American Indian, Black, Whhe, etc. East Pennsboro ZFap. Holy Spirit Hos ital ("'~'•>w~r cden' lspenD1 p Maximo. Puma Rimn, etc.) White God d work done dun mul d INe. G ret stab reti 12. Was Decedent ever h dre 13 D anedwark Deli Attendant Kind of Busmau/Industry Wal-.Mart U.S. Amred FOrces7 ecamnYS Emmtxn (Speary Ele a /Secwba 012 ~' ry n I I Dory hphesl grade mnplalad) C dbga (,-a or s«) 14. Madm Stone: MameQ Never Monied, Wimwed, Divwaad /spady/ 15. SurWNrg Spouse (If wde, ghe maiden reins) 16 D d ^ Y~ ~" Widowed . ece enYS Meiling Address (Sp6e1, city /town, state, zip code) Demmnt's 702 Bloserville Rd. Aduel Residence 17a. State PA Did Demdem 17 ~ U F kf Newville r PA 17241 ~sn,p c. Yes,DecemnlLNedin ~)1er ran ord rw. 17b. capny C'imlberland na. ^ No, Decamm Uved wMm ° i6. Famw's Name (Firs( middle, last, su"ix) Actual Limits d Ciy/Bolo Kenneth W. Weigle ,9Mw,araNama(F~mLmimla.mai~nanmama) 20e. Imwmanrs Name (Type / Print) S lvia - Stei le(r~~ Kimberl S. Weaver 2Gb. Inlmnanl's Meikrg Address (Speer, city I town, seta, zip code) 21 a. Method of Disposition ^ Crertelion ^ D ti 21 b D l f Di iti 199 Lawrence Lane, Carlisle, PA 17015 I ona on UL Burial ^ Removal irpn 6tetB r Wu Crematlon or Donatlon ANhorizatl ^ °" r . a e o spos on (MOnm, day, year( 21 c. Plena of Di aposabn (Name of cemetery, crematory or Diner place) 21 d. Lomaon (Ciyllawn, Stara, zip cede) '" oy MedipM Exeminer/coroner7 w. I Fa umnaae (w pa aafi as ~ ' ~ l ^ rea^ No rib. Limnaa N 5 5 2010 pmbar nc. Name and Addre Westminster Marorial G<drdens ss of Facility Carlisle . PA C FD 012633 L Ekvin Brothers Fune~ Compb^e gems 23ac Dory when mnirying 23e. To t d my deem ocwr lima, tlete orb plain staled. l3ignamre and tllle) physrde i rid available al lime al Beam to minty mesa or mom. P2~.26~ I~ mnpleled by person 2d. Tlme d Dum ~ :: 25. Dale Prorwun Dud (Monet, mY, Year) ~' ~ pM M. 7 24I~ Item 27. Pan L Enter ttre dein or event - CAUSE OF DEATH (See Inatruetlona an exam be) r Approximate intarv; diseases, injunu, w cwrplicalions - Ihal Oirecty caused me deem, DO NOT sorer terminal events such as cardiac artast respirarory arrest, w vemncular filnllelan without showbg me atidogy. Ust any one muse on each line. Onset to [ream NIMEgATE CAUSE Fmel dwuse or mnalion rewmnq n ~eam) __~ ~ yc-Q.C.GL.C CL Y /~ a. Duero ( u a mmegmnm a0: SequenfialW ket moor e, a any. e. D YZoLt YY16Y) L ~ ballrg b An cause listed an fine a. I Fewer fiu UNDERLYING CAUSE Due to u e consequsnca op, r Ideease w njury mat inPoaled me r erents resrsang n deem) LAST. AID I d. Due ro I1K ~ mL'"L. c -./T r1 ~ Q Il S / Y 1.( C ( ~ t7~~ 3f .Was an Aubpry 30b. Were Autopsy Fxr6ngs f 71. Mamw M Daem r Panorroetl7 Available Prior ro Completion ry/ 32a. Date of Injury (Month, mY, Yaar) 320. Describe How Injury Oaurtetl d Gu% of Dmm? ~-1 nealrel ^ Homidde ^ Yes Na ^ vas ^ No ^ Accbenl ^ PeMirrg Investigation 32d. Time of Injury 32e. Injury et Work? 321. II Trensporttbn h ^ Sukrm ^ Cou6 Nd m Gterminetl .. ^ Yes ^ No ^ Dllvar/Oparelag 230. Lic rise Nurnher 23c. Date Sigrea (MOnm, my, year) 55Co'Z('v~ 26. Wu Casa Ralerted Io Medical Examiner I Coroner Iw a Reason Otlrer than Cremapon w Dmanon7 ^ Yas I: Einar Diner ajppj(benl e n c md'd t t m ih 28. Did Tobacco Use Conldx:le to Duth7 but not resulting in dre uMenying muse given in Par I. n yes ^ Proha dv ^ No ^ Unknown 29. If Female: ^ Na pregoam wimm peal year ^ Pregnant et finre d dmm ^ Not pregnant, but pregnant wahin 42 tlaya al seam ^ Nat pregrranl, bN pregnant 93 mys ro i year mrore mom ^ Unbbwn"Pregnant wkMn me put Year 32c. Plain of injury: Horne, Farm, Street, Factory, Office Bulkkrg, eb. (Spryly) 32g. Lacelbn of injury ^ PedOStitan y/town, arts) 33e. Certifier (chadr Dint' ore) ~~ry' i ~ I ~' GnNying latryekbn (Phyebbn mndying cause al math rmen another physician hea 33b. 'gra T"le Grtlfier ~~ (~(Y 7o iM MN d Pronounmd mom and mrtpblad Item 23) ~ ^ ~1 nrY knowledge. dmlh ascurred due to the mrrse(e) srb manner •e xbted_ _ _ _ V ~^ Roneundng W mroNb9 phydebn (Phyaiden both prwrouMrp dmm orb mnllyng to mum d death) _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ 33t. L' arlu Number ~ 1 ~ ~. 33d. ~Si (Month, daY~ Ymr) ~ To the but W my knowedge, duM occurred al the time, data, end pbm, and due to me mu•e(e) and manner as elalad_ _ _ _ _ _ _ _ ^ Id~'1' Jz.~J I`rr 4 7med o 11adkJl Exemirrar/Coroner _ _ _ _ _ _ _ _ _ _ J I ~ I a U ~ U On tlIe Iwh d exuknetlon and / or Invastyelbn, in my rplnion, death ocrmrtM el the tlme, dots, end plain, end due b ma uu se(a) antl manor es etsled_ ^ 34. Name and Address of Person Who Completed Ce d Dea~(hem 27) Type / Pnnl ~ 36. Regislrefs a ant Disbid N ') 36. Date Filed (Monet, day. Year) " IS ~ q~ ~~~ti ~ 1 c~ e V ~ ~ ." e Q~, ~ I ~ I f I a, I ~ I n i ~ a ~~ ~ ~x,P~ Ak_ CrrD a c(-r ~, Ito s~ r `TC ~o ~~ !3 ~~~ r9orr Disposition Permh No. ~ RENUNCIATION REGISTER OF WILLS Cumberland COUNTY, PENNSYLVANIA .~ G ~ ^ r~ G1 ~ U ~'~~1 Estate of Barbara E. Stum ;7 ~o ,~ ;~?L, ='' ~ ~ t~-t'1 .c'TJ ~~; ~:. `-` ~ ~ -~ O ;-~ C~ ~7 ;~ ..T7 --t r.a t~ -~C -O J z~ ,,,,~ F.:;. ~ _~ <~, ~_: 7 -_ t; i _. ) <"' i~? _~ ~ -- ~7 _~ r t~ L:3 Deceased I, Ronald R. Stum, Jr. , in my capacity/relationship as (Print Name) son of the above Decedent, hereby renounce the right to administer the Estate of the Decedent and respectfully request that Letters be issued to Kimberly S. Weaver and Stacy L. Trayler S ~ ~ (Date) (Signature 22 Shepard Road (Street Address) Executed in Register's Office Sworn to or affirmed and subscribed before me this day of Deputy for Register of Wills Form RW-06 rev. 10.13.06 Newville, PA 17241 (City, State; Zip) Executed out of Register's Office Before the undersigned personally appeared the parry executing this renunciation and certified that he or she executed the renunciation for the purposes stated within on this /3 day of /~'~ 7-- aa! o Notary Public My Commissi Expires: (Signature and Seal of Notary or other official qualified to administer oaths. Show date of expiration of Notary's Commission.) - - --•~~ ~ n yr r'tNNSYLVAN NOTARIAL SEAL -- SHELLY SEXTON, Notary public Carlisle Boro, Cumberland County y Commission Expires April 26, 2011 RENUNCIATION REGISTER OF WILLS n Cumberland COUNTY, PENNSYLVANIA Q -~ k ~, f- 2 I `j'(~ ---~ 5 Ci(~r ~ ~ '~~j~ _~r- Estate of Barbara E. Stum ~ ~ N 4 -~,~ ~ r~, ~ -mac r r ~_ -.~? ~~ -r .~' -e ' ~.~-? !:~;3 ~ -, ^3 .~.~ '_ ~-= F i ,~- y ~~ G .., ceased I, Christa L. Beidel . in my capacity/relationship as (Print Name) daughter of the above Decedent, hereby renounce the right to administer the Estate of the Decedent and respectfully request that Letters be issued to Kimberly S. Weaver and Stacy L. Trayler s'/~/i~ (Date) ~-c~ ~ (Signature) 730 Bloserville Road (Street Address) Newville, PA 1724.1_ (City, State, Zip) Executed in Register's Office Sworn to or affirmed and subscribed before me this da of Y Deputy for Register of Wills Form RW-06 rev. 10.13.06 Executed out of Register's Office Before the undersigned personally appeared the party executing this renunciation and certified that he or she executed the renunciation for the purposes stated within on this ~ Z day of i'l'l .r Zar a i--' Notary Public My Commiss n Expires: (Signature and Seal of Notary or other official qualified to administer oaths. Show date of expiration of Notary's Commission.) COMMONWEALTH OF PENNSYLVANIA NOTARIAL SEAL SHELLY SEXTON, Notary Public Carlisle Boro, Cumberland County My Commission Expires April 26, 2011 RENUNCIATION Cumberland REGISTER OF WILLS Estate of Barbara E. Stum COUNTY, PENNSYLVANIA N c~ ` ~, ~ T-; , t? + ` - ~ . '~ _ ~ ~ ~' ~~ Deceased I, April L. Beachley in my capacity/relationship as (Print Name) daughter of the above Decedent., hereby renounce the right to administer the Estate of the Decedent and respectfully request that Letters be issued to Kimberly S. Weaver and Stacy L. Trayler .1 it (Date) (Sign ure) 702 Bloserville Road (Street Address) Newville, PA 17241 (City, State, ZipJ Executed in Register's Office Sworn to or affirmed and subscribed before me this day of Deputy for Register of Wills Executed out of Register's Office Before the undersigned personally appeared the party executing this renunciation and certified that he or she execute;d the renunciation for the purposes stated within on this / Z day of •c Z o/ o Notary Public My Commission xpires: (Signature and Seal of Notary or other official qualified to administer oaths. Show date of expiration of Notary's Commission.) Form RW-06 rev. 10.13.06 COMMONWEALTH OF PENNSYLVANIA NOTARIAL SEAL SHELLY SEXTON, Notary Public Carlisle Boro, Cumberland County My Commission Expires Apri126, 2011 RENUNCIATION REGISTER OF WILLS Cumberland COUNTY, PENNSYLVANIA Estate of Barbara E. Stum son I, William K. Stum (Print Name) ra c7 ~' ~~; _ c, -. C7 -G - 7 1 ~_, r- _. -, ,, _ ~° ~ _. . C JT~ ._ ;-; -, ~ _,~ ..v . ,I , .,, _j ~ _ ~ :: _ r-r-~ _.; Deceased in my capacity/relationship as of the above Decedent., hereby renounce the right to administer the Estate of the Decedent and respectfully request that Letters be issued to Kimberly S. Weaver and Stacy L. Trayler s/~/~o (Date) --T Signature) 134 Conodoguinet Mobile Estate (Street Address) Newville, PA 17241 Executed in Register's Office Sworn to or affirmed and subscribed before me this day of Deputy for Register of Wills Form RW-06 rev. 10.13.06 (Cary, State, Zip) Executed out of Register's Office Before the undersigned personally appeared the party executing this renunciation and certified that he or she executed the renunciation for the purposes stated within on this / 2 day of ~ 2 oio Notary Public My Commis Expires: (Signature and Seal of Notary or other official qualified to administer oaths. Show date of expiration of Notary's Commission.) COMMONWEALTH OF PENNSYLVANIA NOTARIAL SEAL SHELLY SEXTON, Notary Public Carlisle Boro, Cumberland County My Commission E;Kpires April 26, 2011