HomeMy WebLinkAbout12-30-11Reset:
PETITION FOR GRANT OF LETTERS
REGISTER OF WILLS OF Cumberland COUNTY, PENNSYLVANIA
Petitioner(s) named below, who is/are 18 years of age or older, apply(ies) for Letters as specified below, and in
support thereof aver(s) the following and respectfully request(s) the grant of Letters in the appropriate form:
Decedent's Information
Name: Karen M. Stump
a/k/a:
a/k/a:
a/k/a:
Date of Death: 12/10/2011
File No:~" I I _ I~~
(Assigned by Register)
Social Security No:
Age at death: 36
Decedent was domiciled at death in Cumberland County, Pennsylvania (Stare) with his/her last
principal residence at 985 Forge Road 17015 Carlisle. South Middleton Township Cumberland
Street address, Post Office and Zip Code City, Township or Borough County
Decedent died at 985 Forge Road 17015 Carlisle. South Middleton Township Cumberland PA
Street address, Post Office and Zip Code City, Township or Borough County State
Estimate of value of decedent's property at death:
If domiciled in Pennsylvania ............................ All personal property $ ZL~UG . (7 (J
If not domiciled in Pennsylvania ........................Personal property in Pennsylvania $
If not domiciled in Pennsylvania ........................Personal property in County $
Value of real estate in Pennsylvania ......................................................... $
TOTAL ESTIMATED VALUE.... $ ~ C: t~0.00
Real estate in Pennsylvania situated at:
(Anach additional sheets, if necessary.) Street address, Post Office and Zip Code City, Township or Borough County
® A. Petition for Probate and Grant of Letters Testamentary
Petitioner(s) aver(s) he/she/they is/are the Executor(s) named in the last Will of the Decedent, dated
thereto dated
and Codicil(s)
State relevant circumstances (eg. renunciation, death ojexecutoq etc.)
Except as follows: after the execution of the instrument(s) offered for probate Decedent did not marry, was not divorced, was not a party to a pending
divorce proceeding wherein the grounds for divorce had been established as defined in 23 Pa. C.S. § 3323(g), and did not have a child born or
adopted; and Decedent was neither the victim of a killing nor ever adjudicated an incapacitated person.
NO EXCEPTIONS ®EXCEPTIONS
B. Petition for Grant of Letters of Administration (If applicable)
c. t. a., d.b.n., d.b.n.c.t.a., pendente lite, durante absentia, durante minoritate
If Administration, c.~a. or db.n.c.i:a., enter date of Will in Section A above and complete list of heirs.
Except as follows: Decedent was not a party to a pending divorce proceeding wherein the grounds for divorce had been established as defined
in 23 Pa. C.S. § 3323(g) and was neither the victim of a killing nor ever adjudicated an incapacitated person.
NO EXCEPTIONS ~ EXCEPTIONS Homicide
Ra
Newvtlle PA 17241
Ethan Fetter Son 22 Knoll Lane _ -'~=, ~"'
_: ~~ _ ..
Lucas Fetter Son 22 Knoll Lane ~ ° • --
Newville PA 17241 -~' "~
Halia Fetter Daughter 22 Knoll. Lane
Newville PA 17241
Petitioner(s), after a proper search has/have ascertained that Decedent left no Will and was survived by the following spop~ (if any) and kreirs (attach
additional sheets, if necessary): ~• ~ --~ ~ -l'"r
_~~ ~ -
Name Relationshi Address
ymond and Thelma Stump Father/Mother 22 Knoll Lane r ~ ~? p -=
,,~
~: ;
r-j
Form RW-02 rev. 10/11/2011 Page 1 Of 2
Oatfi of Personal Representative
COMMONWEALTH OF PENNSYLVANIA }
} SS:
COUNTY OF }
Official Use Only
~`~~' ' ~' - ~' ~': Ali-
„~
,:~ - ,.
,_
Petitioner(s) Printed Name Petitioner(s) Punted Address
I~ , -~,~ tLt~~ 22 v~ I l ~~~ ~ c ~~F~}~, ~~ , . ~ 2
;, , .,,
The Petitioner(s) above-named swear(s) or affirm(s) 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, the Petitioner(s) will well an trul}~ administer the estate according to law.
Sworn to or affirmed and subscribed before ~ Date / Z 3d //
me this day of p ~ I) Date
By: Date
For the egister Date
BOND Required: Q YES ~/7 N0
FEES: r
Letters ...................... $ Ot L.J
( ,j )Short Certificate(s)......
( )Renunciation(s)........ .
( )Codicil(s) ............ .
( )Affidavit(s)........... .
Bond .........................
Commission ................. .
Other • .....
Automation Fee ............... '
JCS Fee . ....................
TOTAL ..................... $ /'U• S'D -9:~'-
To the Register of Wills:
Please enter my appearance by my signature below:
Attorney Signature:
i ~~ - ~`
Printed Name: _~~IA A-Id-~ C
SLpreme Court_____~~ ~~l-
ID Number:
[~z~~ u_I~IG`s J_t_r~
Firm Name: `~
Address:
Phone: ~~- L~~{~ - ~ ~~~
Fax: ~~~-l~~_~1
Email ('_ l`t ~ ~11~~ k1 L~`i,L. (A_. ~ ~~+ Cl-1i1
DECREE OF THE REGISTER
Estate of Karen M Stump
a/k/a:
AND NOW, _
satisfactory proof
~~ a , in consid ration of the foregoing Petition,
been presented before me, IT DECREED that Letters G~ ~• n i c5 ' ~+'~
are hereby granted to ~--• NYC
in the above a tate and (if applicable) that
the instrttment(s) dated _~/~
described in the Petition be admitted to probate and filed of
FormRW-02 rev. 10/11/201!
File No~~' I ~ I J
as the last Will (and Codici~s))
of lls 1 /
~//J~~1/ Pa 2 of 2
LOCAL REGISTRAR'S CERTIFICATION OF DEATH
WARNING: It is illegal to duplicate this copy by photostat air photograph.
Fee for this certificate, $6.00
P 1~~~17J49_
Certification ]Number
~~
H106.144 REV 112006
TYPE! PRINT W
PERMANENT
t3lACK INK
B
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.
L~axyt.•Ql~~~nltk~'~ DES 1 62011
Local Registrar Date Issued
C~
O ~
r .(
1-. „~ rTi
rn '-~•
' w ~.
~ -
~ -
_, ;
7 `~ e'~ --
D
-.. i ~^.
COMMONWEALTH OF PENNSYLVANIA • DEPARTMENT OF HEALTH • VRAL RECORDS ""T
"-~
CORONER'S CERTIFICATE OF DEATH
(See Insttvctlons and examples on roverse) ._.__ _.. _ ..... ____
1. Name d Deoedxil Q3rd, mNdk, led, Bulk) 2. Sez 3. Sodel SeaxKy Number _ . . _ ..__ . _... 4. ~~. ~ Marl FOUND
Karen M Stum Female 167 - 68 - 9600 December 10 2011
s. Aga (teal 131nMey) under t tAaler t s. Daro d 13Mn Madh, M , r y. end eats a add m. Plea a DseM Check one
awww era rwue wzaw Hospihl: Omar:
36 Yre. Jul 12 1975 Lancaster, PA ^InpNIeM ^ER/anpadent ^DOA ^NaNrq lforre Raelderae ^Otlrx-seedy:
M. Camry d Deets Bc. qry, f3o Twp. Oeam 8d. FedWy Name (Brat InNKWa, glue dreM end number) 8. Wad Decedent d Hhpenk (hipii? [~ No ^ Yss 10. lace: Arradcan gideri, Blak, WNIe, ale
Cumberland South iddleton IH yea. seedy CuDen,
985 For a Road i"~~n•~n•~) ~e
11. Deaad's Ueuel Kntl d wdk dad mod d Ne. Do rot e0de 12. Wes Decedent aver kr the 13. Decedenya Educetbn (S~fecey omy hlpMd grads cvrnpbtad) 14. Msr6el Stada: Menled, Nevi Manled, 15. SurvMng Syouae la wM, ghs maiden name)
KM d Wak KYM d Buainas / Idkray
Driver Rohrer Bll5 C U.S. Armed Faars4 Ebmentery! Seanary (612) Colbge (1 J a Sr) ~'~ q~'Bd lspadM
o. ^Yes ®No 12 Never Marrled -
16.Oxedenya McSrg Address (9reei dry r tovm, dell, zip add) Decedenl'a ~ Decetled
PA ~
985 Forge Road
Aduel fieeitlence 17e. stele
Ltva In a
17c. ®Vee, Deceded Llred m 50T1~11 ~ 1 tnn
rap.
Carlisle PA 1 015 T«1
llved wain
t~~+r Cumberland nd.^ ~
d
qty r eao
19. Fetlars Name (Fist nridde, Iss4 sdk) 16. MdMr's Name (Bret, iddde, maden aumerre)
Ra nd L. St Thelma R. Ludwig
20e. InlonnnYS Name (type I Pnnt) 20D. Irdamenye McNkp Address (~•+, c61' I kmn, she, yP ads)
Ra nd L. St 22 Knoll Rd., Newville, PA 17241
21a. Memod d DisposKfa
`~'~fran~" ^ Cmraaan ^ Daalbn 21b. Dde d DlggdNa (Madh, day, year) 21c. Pha d DhpoMlon (Name d
Oerndery,aarerory aaMx place)
21tl. Lacatla~CKyltown, date. rJp ads)
^ o~rr L~Ea~e,/°a""°c«a.A","°"°d^ya9^Ho 12/19/2011 Laurel Hill Cemetery Colwnbia, PA
22a d Licensee (a s wdr 22b. Llcerae Numbd 22c. Name end Address d FeoEly
` FD012633 L Efwing Brothers Funeral Home, Inc., Carlisle, PA 17013
ConpNn Mme 23ea avy when adiyiig
phyddan i ref eveltlb d fire d dam a 2M. Tc die bed d mykawbdpe, aamM tl Hre tlrta, an erd pNp stand. (SlpneNre end aMl 23b. LlcMtea NuMer 23c Dale
Slgnad (AkMh, dry. year)
amy caae a de.m.
Mme 24-26 mat M amplded M pared 24. Thne oQDlgtt 1! OUND 25. Dale Praauaetl Dead (Modh, day. year) 26. Wes "see RNenae m MedkN Ezemirer / Canner for a Reeaon OIMr tlwr Cremeaon a Davdbn7
`MiopaidinCe50BB1h' A rx. 6:00 P. M. December 10 2011 ~jYe, ^~
CAUSE OF DEATH (Sid Initruetbni ind inmpdia) r Approdmen kadval:
Nam 2T. Pen I: Erar the dWn d Breda- dbeeees, Iryuas, a oonrylMstlora-Ihd dkedly caused ale aeth. W NOT enter NndnN evdih such ee cerdec meet Pad II: Eller olMr ' 28. Did Td>sao Uaa CamibM b DeeM9
, r Onset ro Deelh
raspirNOry ened, a ventriaaer BbdOeaon witlaid showing tln etldagy. Ud aiy are ease a each Me. r de not nuuNMg h the uMayirp ease given in Pen L ^ Yee ^ Probdly
'
MIEDMTE CAl19E IFkW
daease a r ^ No ^ Urilvavm
)
a"dpa"rearaa9M _;, e. Head and Neck Trauma ; z3.nFemeb:
'
Duero (a as a coreequence op: ^ Nd pnpwd wflhN pad year
.
id , a any, y, i ^ Pre
wa d IMa N d
M
i
a~ D
~
C
"
a'
N
O
A
8 p
ee
ud m (a es a amequnae oq:
U
N
D
E
R
LYI
C
1
1
r ^ NO+F•~^+• ~ P7am wltlYn l2 days
a
yy
(
~daea~e
~d
M
i
e
d
tha
Y
f~~
ia
r
dvena reawhg~n d~eeM) LAST °'
r - _ - _ __.
D
a a dedh
ue
(a as a cansegreae o0: ^ f> ~ dil prepay 43 days to t yw
d. ; ^ Urrbwan A Dr•gnne w6hM as pep year
30i Wee en Ardopey
~, Penomad7 30b. Wen Autapry FFzkrgs
AveMble Poor n Canpld'ron 31. Medar d Deem 32e. Deh d 1
r{u7 (Month. day. year) 32h. Deeaba How InWry Oaumd 32c. Phce d ~7• Harts, Femt Shed, Fedory,
d cawedDeam7
^'"~~ ~"a""0e
sad and Neck I arias B Known Assailant OMCe fA113rq, ea. (Spec!!y
Fj
ome
~//Vi~Yes No
^ Ves No
~ ^ CI AaMenl ^ Pentlkp ~~Mn ~~ ¶rta d IMury 32e. Iryury et WorKl 321. K Tnrapormtlon In)uy (Seedy) 32p. tacatlon d I
MaY (sTreet dlY / tawny dNel
" ^ Siadtle ^ CoWd Nd be Delemened ^ DMar / DWrNOr ^ Paeeerpx ClPededden
^~ ~"°
Unknown M. o1Mr-swear For a Road Carlisle PA
33s. Cardkr (deck aey me)
33b.
'. C•rlMyYg phyakien (Phydcien cen6ykp ease d dam wlan eratlar phydderi Me pmrpeaetl aelh end angleled Mni 23)
TolM ingdary leawNdpa,dwk occwnd a.ronra quaa(s).na nr.m,.uauud_--_----- ^
•
f+erd adll
M
i
b
ll
N
~
P
d
---------------------- / '-~,'oroner
~
y
g P
ari
o
praauaiq deem all ardyipberrwddeem)
V
(
M
c
ml' knewwdpa, daanr oanmad N dw 4nra, dale. and place, rm dw ro do - - - ---
cauaa(s)and nranrer .. ataML-_--------- ^
33c. Lianas NaMx 334 Date sped (Mama ay. Hear)
' sam°i!`°'°"" yy,,
On tM DaNa d ezamtrtNbn rld f a i^vOY•OOn, ar my dphdori, a.ro ocwrid N tM Iron, ale, end plea, and dus ro the dawp) rM nwinar u ahMd,. NJ
'`
~ ~ ~~
d
3°. "'°rE"~"~°'e~a P")p" December 16 2011
n iyP°/Prid
3s.Regleaer• B^a
~ ld I ~ I ~ I ~ I ~ I 36.DNeFNedcMadh,dey,year) c en o e,
o o
6375 Basehore Rd., Suite lit
Mechanicsbur Pa. 17050
Diepus6wn Perms No. 0 ~ ~ 1 510'
RENUNCIATION
REGISTER OF WILLS
Cumberland
COUNTY, PENNSYLVANIA
Estate of Karen M. S
O `~
~ r. M
~~V~~
v~ ,~~-~
r,:
~xq~z
~.
~~~' ~x
.,~OV~-
_ N ~ co
Deceased
I, Thelma Stump , in my capacity/relationship as
(Print Name)
mother
of the above Decedent, hereby renounce the right to
administer the Estate of the Decedent and respectfully request that Letters be issued to
Raymond Stump
- 3U - ~D/
(Date) (Signature)
22 Knoll Lane
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:!3.06
($treet Address)
Newville, PA 17241
(City, State, Zip)
Executed out of Register's Office
Before the undersigned personally appeared the
party executing this renunciation and certified
that he or she execnited the renunciat~n for the
purp ses stated within on this ~b- day
of a O!/
tart' Public
My Commission Expires:.~4~n I ~t ~Ut 3
(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
Shannon L. Freeman. Notary Public
Carlisle eoro, Cumberland County
My Commission Expires April 7, 2013
Member, Pennsylvania Association of Notaries