HomeMy WebLinkAbout05-25-11IN THE COURT OF COMMON PLEAS OF CUMBERLAND COUNTY, PENNSYLVANIA
REGISTER OF WILLS
PETITION FOR PROBATE+" AND GRANT OF LETTERS
Estate of Richard B
a/k/a:
a/k/a: _
a/k/a:
Russell Jr _ _ ,Deceased ESTATE NO: 21- - ~~.'(..~,
SS NO: 103-30-3444
Petitioner(s) who is/are l8 yrs of age or older, apply(ies) for: COMPLETE SECTION `A' or `B' AND "C" as
applicable:
^A. Probate and Grant of Letters Testamentary or^Administration e.t.a., or d.b.n.c.t.a. (complete Part Calso)
and aver that Petitioner(s) is/are entitled to the aforementioned Letters under
the last Will of the above-named Decedent, dated and codicil(s) dated
(State relevant circumstances, e.g. renunciation, death of executor, etc.)
Except as follows, Decedent did not marry, was not divorced, and did not have a child born or adopted after execution of the
instruments offered for probate; was not the victim of a killing, was never adjudicated an incapacitated person, and was not a
party to a pending divorce proceeding at the time of death wherein grounds for divorce had been established as defined in
23 E'a. C.S.A. § 3323(8}:_
Cl B. Grant of Letters of Administration
(lf applicable, enter d.b.n., pendent lite, durante absentia, durante minoritate)
C. 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 (lf Administration e.t.a. or d.b.n.c.t.a., enter date of W'il( in Section A and complete list of
heirs); was not the victim of a killing; was never adjudicated an incapacitated person; and was not a party to a pending divorce
proceeding wherein grounds for divorce had been established as provided in 23 P'a. C.S.A. § 3323(8), except as follows:-
Juanita R. Russell 1029 Swarthmore Road, New Cumberland, PA 17070 Spouse
Patricia J. Russell 2Rue-Alfred Pellam, Blainville, Quebec, Canada Daughter
E3radley G. Russell 302 Liberty Court, Mechanicsburg, PA 17055 Son
Michelle C.T. Kelly
.~~•~, 10 Brighton Lane Apt 41, Newport News, VA 23602
- Daughter
THIS SECTION MUST BE COMPLETED: ~ rrt
3s ~.~ •_::.3
Decedent was domiciled at death in Cumberland County, Pennsylvania, with his/her last family ot~ ~al re`"~li enc~'~
At 1029 Swathmore Road, New Cumberland PA 17070 -*-. ~, ~ r-rt
(Street address with Post Office and Zip Code, Municipality: Township, Borough, City) t~~ r.~,~ ,--~
Decedent, then 72_ years of age, died 4/14/2010 at _ East Pennsbor~o~j ~ ~ -,..
~~
(Month, Day, Year of death) (City and State where death occ ~ t
Fstimated value of decedent's property at death: y O ~n
If domiciled in PA All personal property $ 60,0_ _00.00 CC,
It not domiciled in PA Personal property in Pennsylvania $ 0.00
[f not domiciled in PA Personal properly in County $ _ 0.00
Value of Real Estate in Pennsylvania $ 0.00
"Total Estimated Value $ 0.00
Location of Real Istatc in Pennsylvania: (Provide full address if possible.) 1029 Swathmore Road, New Cumberland, PA 17070
Sirinature(s}
i\amrttl r4' ~1ailina ArIrL•~ccf.~u\
i„r,.,-~,,, t:,..,,, ova; n~..,...:..,.,i ,-, ,c rnt_. .~----,_._._._„~. ,~ .. ~ --
Name Address Relationshi to Decedent
~~
Page 1 of 2
Descendants of Richard B. Russell, Jr.
Christopher S. Russell 1029 Swarthmore Rd, New Cumberland PA 17070 Son
Richard S. Russell 12 N1 500 Commerce, Dallas, TX 75202 Son
f..,
ti
~ ~
z,. ~
~ c7
~ '
~ ~I7'i
n
" ~ ~ ~ V^? `` r
r
J
~7 = t~
~~ ,~ ~~
o ~
tx~
OATH OF PERSONAL REPRESENTATIVE
~i
~t
Commonwealth of Pennsylvania ~ SS "~~
County of Cumberland ` _ N
~ ~a
L
~i ~"'
The Petitioner(s) herein named swear or affirm that the statements in the foregoing Petitfl~n true
correct to the best of the knowledge and belief of Petitioner(s) and that, as personal repntative(s~the~~
Decedent, Petitioner(s) will well and truly administer the estate according to law. ,-
Sworla to or-affr~ed and subscribed
b re Otte-thi§ ~ ~ "' j day of
- - - ~~t-
~~`~ ~Q ~~
For the lister ,
DECREE OF PROBATE AND GRANT OF LETTERS
Estate of Richard B. Russell ]r. ,Deceased File Number: 21- ~ ( - ~Q r7
AND NOW, this II today of n a r %~ G / z. , in consideration of the Petition on
the reverse side, hereon, satisfactory proof having been "resented before me, IT IS DECREED that Letters
Testamentary x of Administration are hereby granted to:
(If applicable, enter c.ts., d.b.n., d.b.n.ct.a., etc.)
Juanita R. Russell in
the above estate and that instrurrlents(s) dated described in the petifiat be`
admitted to probate and filed of record as the last Will and Codicil(s) of Decedent. ~ -- _
~J~
Glenda Farner Strasbaugh, m
Register of Wills _
~---
FEES:
Letters ....................$ 135.00
Will ......................
Codicil(s) .................
(2) Short Certificates 8.00
(a) Renunciations....... zo.oo
Bond ............................
Other .............................
Automation FEE......... 5.00
JCS FEE ................... 23.50
TOTAL ................$ 191.50
Signature of Counsel Required to Enter Appearance
Atty's Signature
PRINTED Name: Frank M. Como
Supreme Court ID No.: 67868
Address: 440 Waverly Street Waverly, NY 1489-e
Phone: 607-565-2461
Fag; 607-565-7826
Interim Fottn RW-02 revised 12.26.10 by Cumberland County pending action by the Court Page 2 of 2
Q
OCAL REGISTRAR'S CERTIFICATION OF ®EA,TF-I
W~-RNING: It is illegal to duplicate this copy ba,+ photostat ar photogra~lh.
Fee I<1r this Lx~rtilicalc. `>ty.l)U ~~~,y} 1
r;' as
P 161770E~'
Certifirat
tt~~
Q~ ikm :~lu
s~ mhel
..,,.I
_ ~Q
~~~T
c_,_a z.,i
to
~„ ~°
_
1~~
~~ ~
>
«~
EV' 112006
RINT IN
.NEM
C INK
1. Name of Decedent (First middle, lul, sulflx)
5. Age (Lest BiMxky) Under 1
Marahs Days
7 2 vre.
6b. Counry of Death S
Cumberland
~lln, Iti rt ~~rlt;~ !hr mliTrmati<,n hale ;'i~,:n is
:uT~r~.~ti'! ~111irrl ~ . ;t-I trii~~inal ('crtifi~ate i>t~Dl°ath
t.'i11~~~ I~ilrcl ~~ith nIt ;.. s1..-~rl kegi~tral~. Thr urj Final
krrtificat~ ~,.kiil !;, i11v~,tr~leLl Cr, Ihr State Vital
~///~1!CCt)Rl~ t)jill:C i~. tl ,. I'~.illell~ ~III!l tom.
E t~c~)I Rc, w 'r,lr Date I.~ued
COMMONWEALTH OF PENNSYLVANIA • DEPARTMENT OF HEALTH • VITAL RECORDS
CERTIFICATE OF DEATH
(See Instructions and examples on reverse).
STATE FILE NUMBER
2. Sex 3. Sadal Secunry Number
fir. ,_ ._ male 103 - 30 =32
Hours Hrwes
Feb. 22, 1938 Vanetten,NY
. Ciry, Boro, Twp. of DeaM 6d. FadNty Name (I1,p1 insatulbn, gNe street and numar)
East Pennsboro Holy Spirit Hospital
71. Decedent's lkual tbn Kird m work tlors tlurkm most of wo ~ Ipe.,Do rqt state re 12. Wes Decedent ever in Ure 13. Deadem's Education (Spex4ly
Kind d Won Kind of eusiau !Industry U.S. Armed Farces? Elementary! SecoMary 10.12)
yynpekenr U ER f Oulpelient U p0A U Nr
9. Was Decetlem of Hlspank: Origin?
(If yes, spedly Cuban,
Mexican, Puerto Rk:an, etc.j
k completed) 14. Mamal Sato: Monied, Never
_ (1-a or s.) widowed, Orocrged (spedM
civil en sneer en ineerin ^Yes d 12 4
16. Decedents Melling Address (Street. dry 1 town, slate. nP code) Decedent's Did DeceO
AcNal Residence ne. seta - Pennsylvania Live in a
1029 Swarthmore Rd. ,~,c°onry Cumberland T°w"ship?
New Cumberland,PA 17070
Date of Death (Hoorn, day, year)
A~r.14,2010
Home ^ Residence ^Omer ~ Specity
^ Yes 10. Race. American Indian, Black. White, etc.
I SpaciM
white
x1, 15. Surviving Spouse (If wits, give maiden name)
rried Juanita Frin`cel
17c. ^Ves, Decedent Uvetl in
Two.
17d. No, Decedent LNad within
daaulmaa dl New Cumberland cm,Bdm
~S. Famers Name (Post, mpfdle, last, suflnQ 19. Mother's Name (First, midtlle, maitlen surname)
12ichard B. Russell Catherine Doane
20a. Imormenl's Name (Type /Print) 20b. Imomlant's Mailing Address (Street dry /town, state, zip cotlel
Juanita Russell 1029 Swarthmore Rd. ,New Cumberland, PA 17070
21 a. Method of D'uposnion ! Cremator ^ Donatbn 21b. Date of Dispoanpn (Monty, day, Veer) 21c. Place of Dspaltian (Name of tamer
Burial ery, crematory or other Olacal ltd. Location (Crty /town, state. zip cotle)
^ ^ Removal from Slate ~ Wu Cremalbn or Donetlon Autlgr 17 0 65
^ omer~s~Ty. ! byMedlpelExamlrorlCorPner? ea^rvo Apr. 21 , 2010 Hollinger Crematory t. Holly Springs, PA
22 ore d F rvice License (or person acting u such) 22b. Lx:enu Number 22c. Name eM Address of Fadliy
Q FD-013163-L Musselman FH&CS,324 Hummel Ave.,Lemoyne,PA 17043
Items 23a-c only when artityinq 23a. 7o the bast of my knowledge, death eauned at Mre tlnre, dale end pWa slated, ISlgneture and title)
physidan in not awdkbla et tlme U duth l0 23b. Ucense Number 23c. Data Signed (Month, tlay, yea')
array cause d durh.
name 2426 mull ba completed 24. Time o/ Death
by person 26. Dale Pror,wnad peal (Hoorn, day, Year)
woo pronourkes death. ~ ,+: I'6w[ ~. M.
CAUSE OF DEATH (See InstasaeUone end examples) ~ Approximate inlerv~~
Item 27. Pan I: Emer dre chain of events -diseases, injures, or complicatbns - that arerny caused Ire death, W NDT enter terminal avems wch u cardiac arrest,
respiretory arest, or ventricWar flbnllatlon wimoN showing me edobgy. Lisf Doty one cause on each line. Onset to Death
IMMEgATE CAUSE IFinal tlisease or ~~ ~
condnion resulting in death) 1` g ~''r~
Due to (or as a canseq rice olj.
Saquerroelry INt mrtddldons, d any. b. i
be b the cause Ilsted on line a.
Erur lM UNDERLYING CAUSE Due to (or as a consequence oft
(dsuse a injury that initialed Ne ° i
events rewlM1r,g In tluth) LAST.
Due ro (or as a consequence ofl:
d.
30s. Wu en Autopsy 30b. Were Auvpsy Flndings 31. Manner a Death 32a, pate of In r
Parfom,ed? AvallaMe Prior to Completion ,~A Nry (MpnM, daY~ Yur) 32b. Describe How Injury Occurretl
of Cause of De~wat/h? IAI Natural ^ Homidde
^ YU ~NO ^Ves / ~~ ^ Aaldent ^ Pending Imesdgaticn 32d. Time of Injury
^ Suicide ^ CoWd Nal tre Dmarmined
26. Wea Case Referred to Medical Examircer /Coroner for a Ruson Other than Cremation or
^Yea
II: Emer other pnifianl conS'ons o t uin to tlaelh,
Put not resulting in the undedying cause given in Pan I.
28. Okf Tobacco Use ContnbNe to DeaM?
^ Yes ^ Probably
[] No Unknown
29. tt Female,
^ N°I pregnant wittkn past year
^ Pregnant at time of tlealh
^ Not Pregnant, but pregnant within 42 days
of death
^ Not pregnant, but Pregnant 43 days to 1 year
gefIXe death
^ Unknown'rf pregnant wahln the past year
32c. Ponca of Injury: Home, Fartn, Sree6 Factory,
Olfce Building, etc. (SpegyJ
2e. Injury at Work? 321. If Trensponation Iryury (Spedty) 32g. Laarbn of Injury (Street, rAty /town, shtlel
M ^ yBe ^ ~ ^ Driverloperemr ^ Paaserx)er ^Peaeatrian
omer spaday:
33n. CenMer (check Dory one)
336. Signal Tdk of Certifier
' Cr:rtllying phyaklan (Physiclen cenirying cause of death when another physician, has pronounced death and completed rem 23) v~ n~
To the beat of my knowbd{p, duM oeeuned due to the eeuae(q end manner ustated- _ _ _ _ _ _ _ Nt ~ - /~j f
' Pronouadnp aid artltyltsg phyelelen (Physkdan both pronouncing death and artilying to cause of death) _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ ~ - - - ~ - ~ - - - JRY ~. ~~ N bar 33d. Date Bigned (hbntn, tlay, Year)
To Ire beat of my knowhdgs, death occurred et the tlme, date, antl plea, erld due b the auaele) eM manner ea stated- _ _ _ _ _ _ _ , _ , _ _ ^
Medcal Examlarl Crlroar ----- G' O ~O .~j 4~ 2c~. 3uf
0 the baste of axaminatlon and / a Imutlgatlon, In my oplnlon, death acurrad N the tlme, dale, and plea, and da to the avscya) aM manor as stated- ^
34. Name end Address of Person Who Completetl Cause of Death (Item 27) Type I Print
Regisl slgnaNre and ~'~ V ~ Rya( mY rya 6 MarTtet Plaza Way, Mechanicsburg, PA17055
1-~1~/I~I~ I~ I ~/ ~~
Disposition Permit No.. Q ~ J ~ ~ (~
RENUNCIATION
Cumberland
REGISTER OF WILLS
COUNTY, PENNSYLVANIA
i - i ~ -- ~; G~,1 ~
Estate of Richard B. Russell Jr
I, Patricia J. Russell
(Print Name)
Deceased
in my capacity/relationship as
dau>;hter of the above Decedent, hereby renounce the right to
administer the Estate of the Decedent and respectfully request that Letters be issued to
Juanita R. Russell
(Date)
(Signatu~;-
22 Rue-Alfred Pellam
(Street Address)
Blainville, Quebec, Canada ` ~ ~! ~ ~~( Li ~'
(City, State, Zip)
Executed in Register's Office
Sworn to or affirmed and subscribed
before me this day
of
cr?
~~e. put3ofor Re~of Wills
G' :_~~
c":; r r_ to ~ cn a
~'-'^?
~~~,,,, ~
~L ~'~'
~ L1J
~
Form ~
C` ~7
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 state within on this I S ~ day
.~
No ary P lic
My Commission Expires: C~ /lr v70 J%.
(Signature and Seal of Notary or other official qualified to
administer oaths. Show date of expiration of Notary's Commission.)
COMPv"~OViNEAL_i~i~i_OF F'i=~~1i JSYL1fr~i.11A
NOTARIAL SEAL ~~1
MART K. MORRIS, Notaryy ~t;~,~ f~
Carroll Twp., Ee~;7l Coui~ty ~~'
My Commi~sicn Expires App it 19, 2014 ~~
RENUNCIATION
REGISTER OF WILLS
Cumberland COUNTY, PENNSYLVANIA
-C'~~k~
Estate of Richard B. Russell Jr
I, Michelle C.T.
Deceased
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
Juanita R. Russell
(Date)
Executed in Register's Office
Sworn to or affirmed and subscribed
before me this day
of
~:o
v, o
~~ ~, ~ ~
t=--_ ,c ~
~ ~~
c ~ ,-.Deputefor of Wills
4a. t ......t CV
~' ~ s'
[r
•¢
r~
Form RW-06 rev. !0.13.06
(Signature)
801 Brighton Lane Apt 41
(Street Address)
Newport News, VA 23602
(City, Stnte, 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 ~ day
of YYlc..re. ~,~ t,,
._ ~~
Notary Public
My Commission Expires: fY~,c,-; c-1~ 3 i , ~~ ii
(Signature and Seal of Notary or other official qualified to
administer oaths. Show date of expiration of Notary's Commission.)
s.~~
~ l0'L `~ £ 1D~ry S31IdX3 UOISS1WU10~ ~i~y
9S7V8'JL
oiin6;;n jo yUoan~uowwo~
~i~rr,i A.D;aN
NOSl3W 3NID+'J3f 313N~IW
~.
RENUNCIATION
REGISTER OF WILLS
Cumberland COUNTY, PENNSYLVANIA
~-~~ _~d -t`1~~1
Estate of Richard B. Russell Jr. ,Deceased
I, Christopher S. Russell , 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
Juanita R. Russell
Gate) (Signature)
1029 Swarthmore Road
(Street Address)
New Cumberland, PA 17070
(City, State, Zip)
Executed in Register's Office
Sworn to or affirmed and subscribed
before me this day
of ,
r,_, o ~
's- ,~epu~for e ~ of Wills
N y~j
Q ~+
~,,~ :IC
~ ~
co;
Fonn RW-06 rev. 10./3.06
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 ~'s ~ day
Notary Pu~11ic
My Commission Expires:~~ Jy ~~%~
(Signature and Seal of Notary or other official qualified to
administer oaths. Show date of expiration of Notary's Commission.)
t'Qi~l~rei_' "'vV6ALi'i-1 OF PENNSYLVANIA
~''``'"~'`' P~OTARIAL SEAL
f ..
,~ CHAR'! 14C~"RIS, Notary Public
~~ Cc' = ~.;~., Ferry County ,
~ fAy Commi~~,~-~ Expires April 19, 2014
RENUNCIATION
Cumberland
REGISTER OF WILLS
COUNTY, PENNSYLVANIA
~~~ ! - t 1 - ~~-~"~ i~)
Estate of Richard B. Russell Jr
Deceased
I, Bradley G. Russell , in my capacity/relationship as
(Print Nnme)
son
of the above Decedent, hereby renounce the right to
administer the Estate of the Decedent and respectfully request that Letters be issued to
Juanita R. Russell
~ /~ 1 ~
(Dnte
(Signature)
302 Liberty Court
(Street Address)
Mechanicsburg, PA 17055
(City, State, Zip)
Executed in Register's Office
Sworn to or affirmed and subscribed
before me this day
of ,
:b
~_~
epu for Re ~ of Wills
-, ~ ~~~
~. o
C=a rY ~ ~~~
' 1J l.:.l N
S~.M' Y- Ql
~~ i ~
N
Form RW-06 rev. 10.!3.06
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 jb day
~ C^~4P~~CN~J~d~<H CF PENNSYLVANIA
' L S_AL
ry Public KITTY "v4. GASSER
My Commis' LNG TOVd11SHll? CUMBERLAND COUNTY
r~~~~~Y1~~a~!'t,~,'~~;CS JULY'~9 2012
(Signature and Seal Nota ~-
administer oaths. Show ate o expiration of Notarv's Commission.!