HomeMy WebLinkAbout11-04-11IN THE COURT OF COMMON PLEAS OF CUMBERLAND COUNTY, PENN
REGISTER OF WILLS SYLVANIA
PETITION FOR PROBATE AND GRANT OF LETTERS
Estate of Melissa Viering
a/k/a: ,Deceased ESTATE NO: 21- ', ~ - ~ ~ ,'~
a/k/a:
a/k/a:
SSNO:= _(~g67
etitioner(s) who is/are 18 yrs of age or older a 1 ies for: COMPLETE SECTION A or B D « »
applicable:
pP Y( ) ' AN
^A. Probate and Grant of Letters Testamentary or ^Administration c.t.a., or d.b.n.c.t. C as
and aver that Petitioner(s) is/are entitled to the aforementioned Letters a. (complete Part C also)
the last Will of the above-named Decedent, dated
__ and codicil(s) dated under
(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 al?l~ execution
instruments offered for probate; was not the victim of a killing, was never adjudicated an incapacitated
party to a pending divorce proceeding at the time of death wherein grounds for divorce had been esl~' " t~f.. the
23 Pa. C.S.A. § 3323(g): 1?~~> and w~ not a, , ;-tom
ti~~ed asctlefined' in ~ ~`
O B. Grant of Letters of Administration ~' '? ~"
(If applicable, enter d.b.n. ' `--' `~~~ '`'T
pendent lite, durante absentia, duranteritate)
C. Petitioner(s), after a proper search, has/have ascertained that Decedent left no Will and was survived' ,
following spouse (if any) and heirs (If Administration c.t.a. or d.b.n.c.t.a., enter date of Willi ~ ~ ram "
~ the -~ rT~'
Y ~.) ~ ~
heirs); was not the victim of a killing; was never adjudicated an incapacitated person; and was not a party to a end' ~~
proceeding wherein grounds for divorce had been established as provided in 23 Pa. C.S n Section A and complete list of
A• 3323 p tng divorce
§ (g), except as follows:
Name
Robert Viering
~
t Address
24 Allendale Wa
y, Camp Hill, PA 17011
Relationshi to Decedent
Hu
b
~
~S~,
QC1
,3e I s
and
Hannah Bates ec
5} c \
lU~ S
t '~~
" Child
Madison Bates
?SE AD .
e+"'(~O
I
~ ~ ,a
3 Child
DITIONAL SHEETS IF NF.C'ESSARY ~ ~ C1P ~A ~1h~1 ~ Child
THIS SECTION MUST BE COMPLETED: U
Decedent was domiciled at death in Cumberland County, Pennsylvania, with his/her last famil or rin '
At 424 Allendale Wa Cam Hill PA 17011
Y p clpal residence
(Street address with Post Office and Zip Code, Municipality: Township, Borough, City)
Decedent, then 41 years of age, died 6/18/2011
at ~ c
Estimated value of decedent's property at death: (Month, Day, Yeaz of death)
(City and State where death occurred)
If domiciled in PA
_If not domiciled in PA All personal property
_If not domiciled in PA Personal property in Pennsylvania $ 0.00
_Value of Real Estate in Pennsylvania Personal properly in County $
$ 0.00
0.00
Location of Real Estate in Pennsylvania: (Pr
i Total Estimated Value
d $ 0.00
0.00
ov e full address if possible.)
Signature(s)
Name(s) & Mailing Address(es)
~l Amy Brady, 2948 Green Street , Harrisburg , PA 17110
Interim Form RW-02 revised 12.26.10 by Cumberland County pending action by the Court
Page 1 of 2
OATH OF PERSONAL REPRESENTATIVE
Commonwealth of Pennsylvania
County of Cumberland SS
The Petitioner(s) herein named swear or affirm that the statements in the fore oin Pe
correct to the best of the knowledge and belief of Petitioner(s) and that, as personal re resenta
Decedent, Petitioner(s) will well and truly administer the estate g g tlhon are true and
p tlve(s) of the
according to law.
Sworn to or affirmed and subscribed n
before me this L t ~-
_~;(~ 1 ~4) ~ ' day of
---
For the Register
'; '~ c~
.,,,
}~~= ~~
-> -,
DECREE OF PROBATE AND GRANT OF LETTERS
_}~
-~-----
--
._~
-a ,_ rt:;
~~~, ~'
c.~
Estate of Melissa Vierin
Deceased File Number: 21- ~~ ~''
AND NOW this ~ f-fr - ~-~L
day of ~C' r/F'(`~ ~~ ~ Y ~'" -~ ~f ~ ~~
the reverse side hereon, satisfactory proof having been presented before me, IT IS D ation of the Petition on
-Testamentary / f Administration ECREED that Letters
1 ~ -- Cl ~ C ,
~~ I (If applicable, enter c.t.a., d.b.n., d.b.n.c.t.a., etc.) are hereby granted t0:
the above est and that in
admitted to probate and filed of record as the last Will and Codicil in
described in the petition be
(s) of Decedent.
Glenda Farner Strasbau h ;, 1~ J~ ~' ~` •~~
Register of Wills g ~ ~ ( ~ ~ ~ ~~~~ ~ '`
,~ ~_ 3 -_
FEES:
Will .............. ~ ~
.........
Co
dicil(s) ........ .
........
2
( ~~>) Short Certificates .
j .~. .
r
( )Renunciations..... .
Bond ................. .
............
Other ............................
.
...........................
Automation FEE
.........
JCS FEE .. 5.00
.................
23.50
TOTAL ~ ~' ~
....
Signature of nsel Re uire to Enter Appearance
Atty's Signature•~;
PRINTED Name: Robin ). Marzella
Supreme Court ID No.: 66856
Address: 3513 North Front Street
Harri~_pA 17110
Phone: 717.234.7828
Fax: 717.2 4717.2 8
Interim Form R W-02 revised 12.26. l0 by Cumberland County pending action by the Court
Page 2 oft
OCAL REGISTRAR'S CERTIFICATI®N O~ ~
WARNING: It is illegal to duplicate this copy b EATH
y photostat or phutc)graph
F~Ce 1nr thi.ti ~i'rlifi~~,,,~_ ~6,Of)
;~~~q~~S~_C~Pf ~ T~1i~ ~ ~ _. `
tt+'~ -. A'y r thr. t; l llltt i t i!Il if s,,.
'f ,.'utTel 1 I/~,1 + ; tc ~c ~t~Cr
,~ c/'t t~ IiRll, tt~ Cry-1~ i71 !! f.',.~ta
~, r ~ -:~ ~lui~ 11 ~x( ~,~;~~ 1 1'raic rat Dz
i ~; ~~ "- _
nc a tol:ll ht i~r u. 'l~hc uligii
Q ~ ~;~ ~~ ,-~Ir,~ ue ,~ ~ ~,~~ ,
--- P 17 4 9 0 ~ ~ `~• al i,«hr~~ ~ ~ I ~~ tr~i~,i ~, ,~,.~ 51.1 r ~~~
'~ ~ >>~?~ ~., ,Lr311 ,1e11t
p 9 9 0,-~ - *,,~~~~ ~L
~ ,~ ~~~~ allr,z:
-- - \ F.d~.. Q~ I, 7
- ------
--- -- ,
-z
Celt~i~ica(iilli ~ _
'Vulnber
~. J
-_r . -
" ~r~ENT OF ~` "°` L
Lrlcal K~,t~t.;~ iTC7
:-_ r-- 13.11 hsued
=. (_fa {
_.o „.
_~ ~ ;
_; ~ a ~:1
~R7 ~' ~ O
'Y7
Hta$ IN NEY Ir/laag t^~ ~'
PERNLWENT
'vPE' °RjM'N COMMONWEALTH OF PENNSYLVANIA • DEPARTMENT OF HEALTH • VITAL RECORDS
eI.~CK~w` CORONER'S CERTIFICATE
r N,rrr d oapi+IFaa. mqr, pp, f~ (See Instructlon>s and exampka OF D8 NTH
MELISSA M. VIERING I STATE FILE NUMBEq
5. Aga 0.ay Bwi6ay) taiaar l 2 ~ 3. SocW Sswyy Nurp„r
UMr t d ~ Dar d Oaan (wrtb, day, year)
e ear d Nan ~' June 18, 2011
41 ""'~ om Nar, ywr. ( ~' wr, 7 Birtlpaq C' ana sw n br 1 ea Pray d Dent (Cn.d, ar)
r~ March 13, 1970 Harrisburg, pq "°`0"" ~,
- ~ Ca"~ a °w1° & Gtr. 9aro, TaP. d Da.n o
Dauphin ~ Faol+r Name (K na +iwgat Qw wM and'•"nrl ^ M)atrm ^ Eq / Owwurq ^ DDA ^ Ntaa,rp Nan ^ Nara.nea ®oMr .
Lower Paxton Twp. 81 South @ Mile Marker 70.7 91K ~cw. one"' Q No ^ rw ,o. w~. u`a
it Daaaann Urr ~ K,Idavru des (~~ atdan. 9rd~ ak
nnft a We Do rp yar tar r2. ww w,caq Porno Rican, et.)
KM d WM Kwtl d Ntswrwf / Dacadam aw n M 13. DaanwV'f Eauryan (Sgry1' uM' ~" 9 +na wmpMan) I~. Harrel
Probation & Parole Count Gov~t~, usAr~aF«~ef1 Whit
E ~ ,(/ ~0^aN' (472) Cd Wdawa~pwrpy ("~Spx~.1y) `~'~ t5. SwtmW SDanw (K sys pw nyidn Bbl
- ,6. 19aat ary/wn.yw.zo ma, ^Yw ®NO 1L 1e9°Il~or s.,
424 Allendale Way ,~,+,,)asw PA Married Robert W. Vierin
~p Hill, PA 17011 °idpici0r" g, Jr.
uw n a t7c ^ Yw, Dacadrw Liwa n
to Fat/f wm.lFa,t miaM. Mt ra.l t )b. Carry CUMBERLAPiD T0M'"`°D' rw
David S. Brad Sr. ,ra~1~~~a n`"`t imp Hill
19. wMn Naas IFay, ntrae. madar rrntarrb) Cal'/Sae
2pa. Odarnrff Name (Type t Pea)
Robert W. Vierin •
g y Jr . zee. fwamwf
21A wMa d CuDaaort wrq Aaawa 19rca1 dr / bsn, yar, xq aod.l
^ ^~ ~ O wm~,rrnansa. ~ ®c,.n,"°„ ^°°"a°°, 2,ooeaa 424 Allendale Wa Cam Hill PA 17011
i Ww Cmnybn a Dorrem AtMaiwy DfDaeyan (Hawn, ear, rwrl 2f a. Plan d orapaaai INama a
s zza. sgraA ~ Fwy~se,„a, L + w watt E,r.Mr / e«aw7 p rw ^ No 06/23/2011 ""w"y. °"^aary a an.,lu., z,u wnwn ~cwy / t,r,. oaa. ~o cm„
` - ~ ~tJ~~Mv P"'0A aa,~,aq ~ ~ ~ Hoover Crerna tory
.~?~ ~~w~lpQ rnNartsrrOAdawfdFaadty Harrisbur PA 17112
C0i"~' a'"° ~i 0"y'~ OaM'nu z7a Tots Gy d my biaupgp, aan o«a,aa a ry ww er. ra dao, ~ WIEDEMAN FUNF.RAj, HOME 35 7 S . 2nd S t Steelton PA 17
~~ rwdawnb is~fxarawrl
zx. Liarw Nianpar
- errs zi-2n msl a omgesd 4 Dr,on N. rme a Daaat L)c. Day Sgsd Iwnn, ary, laa7
•' •~ aabatcw ern. gPProx: zs Dw Pmrouncaa owe Iwrwn, aay, yar,
09:00 P M. June 18, 2011 zs. ww Caw aerema b
n,nl 27. Pan I: Ener M (Sat ®rw Meacal E+an*ir / Latest a a Nation Oyrar nan Crrrtaaar a Denaeat7
- ~. ~CaUSE OF DEATH yyaycUpna art0 a,ampNa) ^ No
r,ywpbry array. a rranarrr (brll,aon rdnat p ~ •~9Y~ litl ~ aw~an rr~dlyr ~' ~w awws wrn as cryac aml r ~ ~ y~ ~ Part II: Ergrr ofyr ..
~) erase a ~ ew ra raawny "M ~. ~ Q RmCa~ b Dpe~
" -~ a. Head Trauma ~ ~p`an"P'"` ^~graa
~ Due b,a w a aaryeQUarp dl: ~ MR ~ ^ udetart
_b~ !r~1ry ~ m M a o. Motorcycle Accident m~ k Farrar:
~nan9"dayhl~M t. ~ b la tl a mu•Pww.a ofl_ ~ ^ Nd paPra yaljn Day Y,ar
~ ^ Praprry•ylladdan
Due b la L a ~aPsaw orl:
a. ~ ^ O~.WDra7srn aalfn a2 dale
10a Ww an'ya,Rr a0o Wan F r ^ D ~ Ott DraVinw q 4q b 1 y,ar
•~ Prgmym ~y "~'9y 71. wrest d Dean ~~
Aw4w Par b Can fwal"n ^ w~ ~a. ow d wway Iwm,, c,y. w9 am. o.crwe Na. Mar om".a
rw aC+wdownv ^Nantinaa June 18, 2011 Motorcycle vs. Deer laaubamdprapWaaawMDayrar
^ ®w ^ rw ^ ra ®arz am ^ P,r~dip ONwaO+an m. raw a i 'E a"a~p d awr Nana. Fbrt~ m.a Fmy.
^ saaia ^ coda Na M "~ 02.. Mar al Waf+ sa. N rr,rwaar0o„ MW lsPaaMl Roa°~w~ e1 I~f
xr c.rrr iaua onry ab, D"am"e0 ApX 08:55 P M. ^ ref ®Na ^ orwer / oparabr .'~P ~Y ~acMpt a yVY Israel. w / bwt, mrl
oa. sDaw '~' ^Pi01'~"' 81 South @ Mile Marker 70.7, Harrisburg, Pq
ra~p"eM a aml°Abpay~, ~r+w a» r M a air Dnwo,n naa Diaiancea assn m carosrw n.m z9) ra. d Grwr
' araMra.~tcara,rtd oruraq Drp'+iuert lPMsr an Oan Dror~manrrr mr4--------------
• Wa1WE aT rwrraq,, dean eoaarad YlM lertt, data, and pore, Wrob cww dawn) ------------------^ ,f ~L
,wrr l Caasr tie cw,Nq ana maatr w arerw„ _ _ _ _ _ - - - - - _ ^ 7]c Numer Lisa A. Potlerger. Chief p~,l,
On M Gu, a e,ara rrd l a nwstipation, "' - - - 7~a.
rdat, darN occurra0 r M tlrw, der, ,rq pyp and dtw ro M ~~ (`~'~' ~. ~`)
15. Nr}ftru's "uW)rw wrtna,,, .ryd_ ® June 20, 2011
~ O~ ~ ~ L1sa A PAaaofte/ge~ wro ~'ba caw a own Iwrn z>) ryDa / Prn
~ Fwa ~_ '~'wa`I 1271 South 28th Street
Harrisbur , pq 17111
D,Doraon Parma No.
S
RENUNCIATION
REGISTER OF WILLS
CUMBERLAND COUN'T'Y, PENNSYLVANIA
Estate of MELISSA M. BRADY VIERING, Deceased
I, RAINSONG E. RYAN, in my capacity/relationship as DAU- GHTER of the above
Decedent, hereby renounce the right to administer the Estate of the Decedent an
d
respectfully request that Letters be issued to AMY M. BRADY.
Date
., -~
~_:> f,-,
,-
- ,,_~
-- -- ~ . r
c` .. =
- ~~~
_~ 1 ,.
~~.,,
fir' ~.
C~ =_ ,,
~- ':, C~
~~~~
Signature
_~S{ ~ i~
Street Address
~Iry, .Mate, Zrp
Executed out of Register's Office
Before the undersigned personally
appeared the party executing this
Renunciation and certified that he or
she executed ±he renunciation for the
~~ ses stated ithin on this
day of ~lS'~i~~A, ..~n /~
Notai Pu li ~~ _ ~`~~
c
My Co fission Expires:
(Signature and Seal of Notary or other official
qualified to administer oaths. Show date of
expiration of Notary's Commission.)
r LIX,YS bRIMOL~y{
_.: ~
_~ FISSION EXp~
June 1,2014
RENUNCIATION
REGISTER OF WILLS
CUMBERLAND COUNTY, PENNSYLVANIA
Estate of MELISSA M. BRADY VIERING, Deceased
I, ROBERT W VIERING JR., in my capacity/relationship as HU_ sBAND of the abov
Decedent, hereby renounce the right to administer the Estate of the Decedent e
and
respectfully request that Letters be issued to AMY M. BRADy.
D ~j . 3` ,_ ~~ G~~
ignature
~~ ~
<:, c
~ - ~.;
_ - is =.. ~..__. ~:~.
-a _ t*
~.: r
_ _ ,~.~ ~.
t ic_
C~~ ,
~: t .~
~~. _' i.T_ t_,
(_j c_Fc
:~ . ca
NOT- A_ REAL SEAL ~-~~+
JACKEUNE CANOELARIO
HARRISBURG CIT1! DAUPHIN COUNTY
My Commission Expires Jul 20, 2014
~ ~ / ~ ~~~
Street Address
~~~ (' ///
'° / 7 //
City, tate, Zrp
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
pu oses stated within on this
~~sl" day of ~~~, >~
-~L
otary Public
My Commission Expires: ~ ~ y v~~, ~t ~ 1~
(Signature and Seal of Notary or other official
qualified to administer oaths. Show date of
expiration of Notary's Commission.)