Loading...
HomeMy WebLinkAbout04-12-05 . Register of Wills of Cumberland County PETITION FOR GRANT OF LETTERS OF ADMINISTRATION Estate of Mary T. Gamer No. also known as To: 0'5-3,-/1 , Deceased. Register of Wills for the County of Cumberland in the Commonwealth of Pennsylvania Social Security No. 084-09-7055 The petition of the undersigned respectfully represents that: (d.b.n.; pendente lite; durante absentia; durante minoritate) the above decedent. Your petitioner(s), who is/are 18 years of age or older, appl~ for letters of administration on the estate of Decedent was domiciled at death in Cumberland County, Pennsylvania, with h~ last family or principal residence at Green Ridge Village, 210 Big Spring Road, Newville, PA 17241 (list street, number and municipality) Decedent, then 90 years of age, died March 7 Green Ridge Village, 210 Big Spring Road, Newville, PA 17241 .2005 ,at Decedent at death owned property with estimated values as follows: (If domiciled in Pa.) All personal propetty (If not domiciled in Pa.) Personal propetty in Pennsylvania (If not domiciled in Pa.) Personal propetty in County Value of real estate in Pennsylvania situated as follows: $ 100,000.00 $ $ $ Petitioner_ after a proper search ha~ ascertained that decedent left no will and was survived by the following spouse (if any) and heirs: N Rl' ~ R ~ ame e atlOns 110 eSI nce David Gamer Son 6962 County Rte 2, Addison, NY 14801 Judy Gamer Deuohter 3514 Butler Street, Apt. 2, PGH, PA 15201-1340 Diane Hollowood Dauohter P.O. Box 10490, Cleveland, OH 44110-0490 Janet Walker Daughter 24 Chestnut Street, Newville, PA 17241 ,.. THEREFORE, petitioner(s) respectfully request(s) the grant ofletters of administration in the appropriate fonn . to the undersigned. Residence(s) ofPetitioner(s) 24 Chestnut Street, Newville, PA 17241 _. ~,. I \,..:"', I." I . ': I Register of Wills of Cumberland County OATH OF PERSONAL REPRESENTATIVE COMMONWEALTH OF PENNSYLVANIA } COUNTY OF CUMBERLAND SS: 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 ofpetitioner(s) and that as personal representative(s) of the above decedent petitioner(s) will well and truly administer the estate according to law. Lt-tct l/~<tc . I ~/ ')5 l:5Lf I Estate of !JO.' 05 -3 Lit. Deceased Sworn to or affirmed and s~cribed Before me this I ~141 .. / tlLh d. ,20 . ()i~Y of ,Mk ,to-~~/L; - Register ~ { ~kr: JI~ 1. en ",' o ~ A ~ GRANT OF LETTERS OF ADMINISTRA nON AND NOW '0 i.A k 20 Orin consideration of the petition on the reverse' side hereof, satisfactory proof having b e presented before me, IT IS DECREED that JCt.~ ad:: 4P-o/ is/.aLe entitled to Letters of Administration, and in accord with such finding, Letters of Administration are hereby granted to Jv l ",I CA1k-, i Ie ~r/ . in the estate of {hldl} ImO)r,/ , 1:::' l".,:,"';' FEES Probate, Letters, Etc. ............. $ Will...... .......................... $ Renunciation............,.......... $ Short Certificates ( )............ $ Je?............................. $ Automation Fee................... $ Bond................................. $ Total $ Filed 20_ (; 17) 2'-/'3, -~I:-S~ / Phone . Register of Wills of Cumberland County Estate of Mary T. G" "n e r Also known as RENUNCIATION No. . deceased To the Register of Wills of Cumberland County, Pennsylvania pial'1e The undersigned. Hollowood daughter and 1 of 4 heirs (Name) (Relationship) (Capacity) of the above decedent. hereby renounce(s) the right to administer the estate and re;pectfully requesl(s) that Letters of Administration be issued to my sister Janet Walker of 24 Chestnut Street, Newville, PA 17241. Witnessmylourhand(s)this 9ddayOf a-~ ;ied and SUbS~ before me this day of .11.", .i!. oLe; 0 7 (:i~.d .,-' ..ac.,{~ Notary Public My Commission Expires: BARBARA A. COMSTOCK, No\Ily PubIIt STATE OF OHIO """" !Iii commIsslOll I:.XIlIflIS Aprll 20, 10""" Or Affirmed and subscribed before me this _day of Register of Wills Deputy (Signature and seal of Notary or other official qualified to administer oaths. Show date of expiration of Notary's commission) 200 r. Gl1IW,-S w"',l(y ~,,<x) (Signature) Diane Hollowood P,O.Box 10490, Cleveland, OH 4411()..0490 (Address) (Signature) (Address) (Signature) (Address) 0'>,)11 :) ',',) ,,::;:'i . Register of Wills of Cumberland County RENUNCIATION Estate of Mary T. G.Clr'lIe \'"' Also known as No. . deceased To the Register of Wills of Cumberland County, Pennsylvania The undersigned David Gamer son and 1 of 4 heirs (Name) (Relationship) (Capacity) of the above decedertt, hereby renounce(s) the right to administer the estate and respectfully request(s) that Letters of Administration be issued to my sister Janet Walker of 24 Chestnut Street, Newville. PA 17241. w;_~,~,_.,.,. 3.1>,",0' alSZ C rI2 Affirmed and subscribed before me this (S' tur ) :sot" day of yY\n ((1 L-. David Gamer Igna e ~ /' / ( .tJ /7/ p? 6962 County Rte 2, Addison. NY 14801 {, .~ ;f/cY;('/ /~ (Address) Notary PubliG:f ASHLEY L. MOSHER REG. 0IM0609586: Notary Public, State 01 New York My Commission Expires. Qualifled In Steuben COllltyl M::1 . My Commisslol! ExpWes Ju~ 21.0( W7 (Signature) Or (Address) Affirmed and subscribed before me this _day of (Signature) Register of Wills (Address) Deputy (Signature and seal of Notary or other official qualified to administer oaths. Show date of expiration of Notary's conunission) Os /jt.J ( :'~, l,,~:) . Register of Wills of Cumberland County RENUNCIATION Estate of Mary T. Ga.rn~r Also known as No. . deceased To the Register of Wills of Cumberland County, Pennsylvania The undersigned Judy Gamer daughter and 1 of 4 heirs (Name) (Relationship) (Capacity) of the above deceden~ hereby renounce(s) the right to administer the estate and respectfully request(s) that Letters of Administration be issued to my sister Janet Waiker of 24 Chestnut Street, Newvilie, PA 17241. Witness my/our hand(s) this 3'/ s.t;;ay of ~# -e e#'. 20 0';;-- ,~~~ (Signature) Judy Ga r 3514 Butler St, Apt. 2, Pgh, PA 15201-1340 (Address) . . NOTARIAL SEAL COmmIssloriExprres: JAN r. COL"EMAN. N(\!~HY Public r h Aile heny Co., PA My Commission Expires March Z2, 2COS (Signature) Or (Address) Affirmed and subscribed before me this _day of (Signature) Register of Wills (Address) Deputy (Signalure and seal of Notary or other official qualified to administer oaths. Show date of expiration of Notary's commission) Oc~.3lf I 1,.,.:'..1 II iil.'..~II'. TII'\' ill, Thi, is to certifv 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 hhng. WARNING: It is illegal to duplicate this copy by photostat or photograph. 81 ~().;:j ,3'-/ I Fee for this certificate. $6.00 LL ~~~~~~ 1"""""""""" l'I,'lf~l--\1" OF P{i'..~...._ l=~:fJ":' ~~ . ~- ~\#i ~~~ i:ai - '., ~i ~~y~. '/;... '!~l ~ ~~.~~ .! t \.~ .-- /.$/ ~-1"P _.----;:\\.""1,11 -'--fIAtEN1 ~\" "", 1"1"1",...."""",,""1'1'. P 11330417 No. MAR 9 2005 Date \..:,' Hl05.143Rev.'21S7 COMMONWEALTH OF PENNSYLVANIA. DEPARTMENT OF HEALTH. VlTALRECORDS TYPElPRINT " PERMANENT BLACK INK CERTIFICATE OF DEATH STATE FlLENUMBER SEX SOCIAL SECURITY NUMBER 2. Female 3.084 09 fltii'f'\!f{""I~'".2'Oo~' . .. AGE (L8StBirthdBy) 7055 90 " R_cIoncoD ::dfyl 0 RACE-Amllfic'mlndian,Black,Wlite,el (lir!fi.te ". ~I . COUNTY Of DEATH Cumberland ". ~ ~ . DECEDENT'S USUAL OCCUPA nON (GM_.'-"_ ..... .f~Ih;"""",", .. 111:Housewife 11b. DECEDEt<r MAIUNl3ADDRESS(Stmel,Cltyrrown,Shll1l.Z~Code) 210 Big Spring Rd ~ewvi11e, PA 17241 ~:.THER.S NAME (Fht. Middle. Lal.fe rman INFORMAN SNAME (TypelPrlnt) 20.. Janet Walker METHOD OF DISPOSITION -Donali<lnD Bur1aIIXJCrem.tlon~lIITIOYaIIromStIUD 21.. OItw(Spedfy) . SIGNATU~~QfFUJ'lIlALSE V1CELI NSEEORPE-RSONACTINGASSUCH _2200. ' Compl8\Q item. 2311.., onl~ wP\en C8rlt1yl phy'ldanlarKll_Ilob4ea\~maol<lla!h ~C8....ol_ A MARITAL STATUS. Maniad. ~~=~=ed. .. 17c.n:Ya.,d~tlwdln West Pennsborn SURVIVING SPOUSE (lfl'rilo.gk<em.lcIoo",mel "' -- live in. -., -, 17d.D ~~Ii=:i'~", Cumberland 17b.Coun1v tilylboro Oldenburg MOTHEffSNAME (FIrs~ MIddIa, aldlnSUIl\lIInI) 19. Mary McCleary :~':rr~~~tDilR1i~(S'St~tyITN~~v:fPfi~ 1 PA 17241 PLACE OF DISPOSITION-- Name olCemetery. C/'IImlltor) ~YONc:r~OO/n. "t1\.ZIPf'g"3 0 1 ~~~~~~Py Calvary 1 Y 21"- 21d. L ~~fll:~~~l~~~r ,. :Appml<lmat. . Interval_ : onset ond_ Othe<..gnlfl""nt""ndiU",,"conlribl.tlngtcdHI~,buI nol"'.ullinginlhe un<1erlylng C8U..glvllt1 in PART I Sequanuaiyijllcondltlonl ifeny,leadngtc1l'rmedlBte ClkJIe.Enter UNtlERLY'lNG CAUSE(Dise.ecr~ury lNti1iUatedeventl rHUtlngond88lll) LAST WAS AN AUTOPSY WEREAUTOPSYFINllINGS PERFORMED? AVAILABLE PRIOR TO COMPU:TION OF CAUSE OF TH? I: '" MANNER OF DEATH "_. ,- DATE OF INJURY iloIonlh,Doy.V-l o o D~OFINJURY lI<Mng.....(- ,~. TIME OF INJURY INJURY AT'AORK? DESCRIBE HOW INJURY OCCURRED -" Pond!ngln_gllllon o o V"'O No '1..0 2lle. 28b. CERTIFIER {Cl'ted< only ona) :~iljll~GJ~~=":1~'~t':lJ:':!J'.=:r.:tr~r.~~~~.~.~.~~~.?:',~~.~.~.'.~?~)... "0 Suldde Coul<jncllllCl8blrmlro>d !;; W o W U W o " o w . ~ ". 'P~':~:;I~~~e~,t~~=~~iI:.~~~~,";.e,:<la,:=~u~~...~::~er.'al.l<ld. .0 31b. L1CEN N E (Month,Day.Y....1 ...................0 Sle. \... 31<1.1 U" NAME AND ADDRESS OF PERSON WHO COMPLETE CAUSE OF DEATH (Item27)T~p&llI"P~nl (Uf) $ N';i'l j). o "- ftil' IJ..~ r.4 11~" 'MEDlCALEXAMlNER/CORONER O"....blllecr.umlnellon.ndklrlnveetlglllcn,lnrnyoplnlon,"".th""Clll'N<lallb&lIm1,<I.I1l,.ndplat;*,.....ddu.tclb&c,u'u('land ......ner.._.. ". ""EOIlI"TRAR.S SIGNATURE AND NUMBER c- ><