HomeMy WebLinkAbout07-11-06
PETITION FOR PROBATE and GRANT OF LETTERS
Estate o( RUTH L. ANDERSON No.) I " C I.t l' L: '/ t
also known as To:
Deceased
Social Securitv No. 327 1 ~tttri' .J -7(.' (' -5 /..L ~q 1
Register of Wills for the
County of CUMBERLAND in the
Commonwealth of Pennsylvania
The petition of the undersigned respectfully represents that:
Your petitioner(s), who is/are 18 years of age or older and the execut OR
in the last will of the above decedent, dated OCTOBER 30. 2001
and codicil(s) dated JANUARY 31.2003
named
(state relevant circumstances. e.g. renunciation. death of executor, etc.)
Decedent was domiciled at death in UPPER ALLEN. CUMBERLAND County, Pennsylvania, with
h ER last family or principal residence at 729 OAK OVAL. MECHANICSBURG. CUMBERLAND
COUNTY. PENNSYLVANIA
(list street, number and municipality)
Decedent, then 92 years of age, died 6/28/2006
at 729 OAK OVAL. UPPER ALLEN TWP.. MECHANICSBURG. CUMBERLAND COUNTY. PA
Except as follows, decedent did not marry, was not divorced and did not have a child born or adopted
after execution of the will offered for probate; was not the victim of a killing and was never adjudicated
incompetent: NONE
Decedent at death owned property with estimated values as follows:
(If domiciled in Pa.) All personal property
(I f not domiciled in Pa.) Personal property in Pennsylvania
(I l' not domiciled in Pa.) Personal property in County
Value of real estate in Pennsylvania
situated as follows:
$
$
$
$
1.000.000.00
0.00
0.00
0.00
WHEREFORE, petitioner(s) respectfully request(s) the probate of the last will and codicil(s)
presented herewith and the ra! of letters TESTAMENTARY
thereon. (testamentary; administration c.l.a.. administr<ltion d.b.n.c.ta.)
414 BRIDGE STREET
NEW CUMBERLAND
PA 17070
v;
C;
;e
S;
'"j
~~
;:~
(jc...
:: '........
- ~
;:;
~J
'J:'
I.
OA TH OF PERSONAL REPRESENT A TIVE
C.OMMON\VEAL TH OF PENNSYL VANIA} ss
COUNTY OF CUMBERLAND
Sworn to or affirmed and subscribed
befQfe me this I \ '\'-' day of
"~.. i. ~,
~:~~~~ -,', l\:'~ I ~,~;' ~ ~;iV'\ 11 ~.,.,j
f' ',1- \, \ ',t Register ' j
. GI.C;.....t
The pctitioner(s) above-named swear(s) or affirm(s) that the statements in e foregoing petition arc
true and correct to the best of the knowledge and belief of . i s) d th t as personal represen-
tative(s) of the above deeedent petitioner(s) will well an . t r t state according to law.
{ ~
C,.r;,
0>
"
~
'J .'\" . '1"
No. 0'\ - G li.,- to '7)l J
Estate of RUTH L. ANDERSON , Deceased
DECREE OF PROBATE AND GRANT OF LETTERS
AND NOW , in consideration of the petition on
the reverse sidc hereof, satisfactory proof having been presented before me,
IT IS DECREED that the instrument(s) dated OCTOBER 30.2001 and JANUARY 31. 2003
described therein be admitted to probate and filed of record as the last will of RUTH L. ANDERSON
and Letters TESTAMENTARY
are hereby granted to
DAVID H. STONE
Probate, Letters, Etc.. . . . . . . . $
Short Certificates ( \ -:;) . . . . . . $
.. '\ \\\('.A ,\
R~.\'I..J.\. . .1-L....'.lu. . $
~,~.fj;W $
TOTAL _ $
'obt')N)
lJ"fj ,yj
36 cc
. - "J'
1 :;. . ".' \"
ltcS .cO
~\\O~:"::~:;::E
#39785
FEES
ATTORNEY (Sup. CL J.D. No)
414 BRIDGE STREET
NEW CUMBERLAND
ADDRESS
PA 17070
Filed. . . . . . . .
717-774-7435
PHONE
OATH OF SUBSCRIBING WITNESS
Estate of RUTH L. ANDERSON
No.
)I-l~'-((.i) L
also known as
, Deceased
DAVID H. STONE
~
(each) a subscribing witness to thelZl codicil(s) Iz;I will(s) presented herewith, (each) duly qualified according to
law depose(s) and say(s) that she/he/they was/were present and saw the above Testator(rix) sign the same and
that she/he/they signed as a witness at the request of the Testator(rix) in her/his/ eir presence anfl) in the
presence of each other IZI in the presence of the other sub es).
~--
~._~
DAVID H. STONE ')
414 BRIDGE STREET, NEW CUMBERLAND
(Address)
PA 17070
(Signature)
(Address)
Sworn to or affirmed and subscribed
\O'+<^ day of
f"
COMMONWEAlTH OF PENNSYLVANIA
NOTARIAL SEAL
KATHLEEN KEIM, Notary Public
New Cumberland Bora. Cumberland Co.
My Commission Expires Dec. 5, 2006
(Signature and seal of Notary or other
official qualified to administer oaths. Show
date of expiration of Notary's commission.)
NOTE: To be taken by officer authorized to administer oaths. Please have
present the original or copy of instrument(s) at time of notarization.
RW-2
Register of Wills of Cumberland County
OATH OF NON-SUBSCRIBING WITNESS
Estate of
/? Vi -IA. L.
4 1//!P t'~S c~
No.
J (- 0&)/ t~'i C
Also known as
, Deceased
6-tfC{ lil J', ~Sk II' te~/s~1
(each) a subscriber hereto, (each) being duly qualified according to law, depose(s) and say(s) that
/W l.s familiar with the signature of ;(!c/[, '11- /. r1iV/:6:r:J{K , testat (/' Y of (one of the
subscribing witnesses to) the codicil/will presented herewith and that h..e- believelbelieves the signature
on the codicil/will is in the handwriting of ft!-c.-<. ft. ), A J;.sc~ to the best of
/1/ 5- knowledge and belief.
Sworn to or affirmed and subscribed
-) f/"-
Before ~,/ this, 1.;- m~f
. "v C '} 20 ,"
f '[, . ./ ,
,J
t.'ll. ~- Ji ", 1
0~^j{i ~ '.1{II-( ", :1,( r,,)' ~
Register Ct '-',' ~'
! J",' (, fIiJ/{{). 1L j/]
Dep\Ity - I I ,.
~#dW;e;
V'lanlc; )
flV' ;j/ /~/ J7 ~:e-L~'- t:~1--'fid r'-C{~ 1/1-
d I
(A dress) / 7c:' /0
(Name)
(Address)
1:
',~j- :
\.,\..-,;
'NARNING" it 'S
to
:ate thl GC,py
[)hotostat or
p
1 2 6 2 519 0 J U L 0 5 2006
t2wn.-;1; ?;:~7
3 Rev 01106
{PRINT IN
MANENT
\CK INK
1 Nameo/Decedenl (First middle.lasll
COMMONWEALTH OF PENNSYLVANIA. DEPARTMENT OF HEALTH. VITAL RECORDS
CERTIFICATE OF DEATH STATE FILE NUMBER
No", 12 Iii I, Cincinnati, Ohio
ad FacililyName(lfnolinslitution,grveslreelandnumber)
3. Social Security Number 4 Dale of Dealh (Monlh. day. year)
o ERlOut alient
9
June 28, 2006
Ruth
L.
Anderson
327 - 10
7. Dale 01 Birth Month. da ear 8 Birth lace c:
white
j
Cumberland
Upper Allen Twp. 729 Oak Oval
'Residence 0 Other-S .tv.
10 Race: American Indian. Siack. 'Nh~e. ele
(SpedM
11 Decedent's Usual Occu alion Kind of work done durin most of workin lite; do nol state retired
Kind of Work Kind of Business/Industry
Homemaker Domestic
16 Decedent's Mailing Address (Slreet. cltyllown. slale. zip code)
729 Oak Oval
Mechanicsburg, PA 17055
DYes
Decedent's
Actual Residence
13. Decedent's Education S eci
ElementarzeCOndary(0-12)
hi hest radeco leted
COlle4e (1--4 or 5+)
Pennsylvani?~_ ~~e~:~edent
Townshil?
14 Marital Slatus: Married, Never married
Widowed. Divorced (SpecifY!
widowed
15. Surviving Spouse (If wife. grve maiden name)
170, County
Cumberland
17e.'~ Yes. Decedent Lived in
17d 0 No. Decedent Lrved within
ktualLimitsof
Upper All~~__ Twp
17a. Slate
_City/Bora
18 Fathe/'s Name (First. middle, last)
19. Mother's Name (First. middle. maiden surname)
Benjamin Lewe
20a Informant's Name (Type/print)
Louise Cecelia Heinecke
2Gb. Informant's Mailing .Address (Street. cityllown, slale, zip code)
Richard C. Anderson
120 Ramblewood Drive, #RR2, Etters, PA 17319
21c. Place of Dispos~ion (Name of cemetery, crematory or other place)
21d. Location (City"own. slate. zip code)
o Removal from Slale
o Donation
L
Evans Crematory Scheafferstown, PA 17088
22c Name,"dAdd'''''oIFacd~ Parthemore FH & CS, Inc.
P.O. Box 431, New Cumberland, PA 17070-0431
23b. License Number 23c. Date Signed (Month. day. year)
Items 24.26 musl be completed by person
. who pronounces dealh
24 Time 01 Death
"IS:; AM
25. Date Ptonoul'ICed Dead (Month, day, year) .
G~~IW
26. W~\~~~fetred to a Medical Examiner/Coroner?
1;it 18c.o No
: Approximale interval Part 1\: Enler other sianifieant cond~ions contributina 10 death, 28 Did Tobacco Use Contribute 10 Death?
: onset 10 death bul not resuMing in the underrying cause gwen in Part I 0 Yes 0 Probably
o No 0 Unknown
CAUSE OF DEATH (See instructions and examples)
II em 27, Part I: Enter the chain of eveflts - diseases, Injuries. or complications -that directly caused the dealh. DO NOT enter terminal events such as cardtilc arrest,
respiralory arrest. or ventricular fibrillation w~hout showing lhe et ogy. 0 NOT abbreviate Enter only one cause on a line
Tb(<<lf'I1.l3<.JQ!~___ _____
IMMEDIATE CAUSE (Final disease or
condition resuNing in death) ----.:7 a
DYes 0 No
3Ob. Were Autopsy Findings
Available Prior to Completion
of Cause of Death?
DYes 0 No
3\ Manner of Death
32a. Dale of Injury (Monlh,daY.year)
32b. Describe how Injury Occurred
29. If Female
o Not pregnant within past year
o Pregnantaltimeofdeath
o Nolpregnanl.bulpregnanlv,ithin42days
ofdealh
o Nol pregnant but pregnant 43 days to 1 year
before death
o Unknown if pregnant within the past yeal
32c. Place of Injury: Home. Farm. Street. Factory. Office
Building, etc. (Specify)
Sequentially hst conditions, ilany.
n leadinglothecauselisledonLinea
- Enler the UNDERLYING CAUSE
.. (disease or injury that initialed lhe
~ events resulting in death) LAST
Due 10 (or as a consequence 00
o kcident 0 Pendinglnvestigalion
o Suicide 0 Could Not Be Determined
32d. Time of Injury
321
32g. Location (Street, crtyl1own. stale)
30a, Was an Autopsy
Performed?
o Nalu/at
o Homicide
3Ja. Certifier (check only one)
Certifying physician (Physician certilying cause of death when anolher physician has pronounced death and completed Item 23)
To the best of my knowledge, death occurre1:l due to the eause(s) and manner as stated ....m
Pronouncing and certifying physician (Physician bolh pronouncing death and certifying to cause of death)
To the best of my knowledge, death occurred at the time, date, and place, and due to the cause(s) and manner as stated
...._.............._..._..0
33d. Dale Signed (Monlh. day. year)
M
J"'11 4 (;/"
Medical examiner/coroner
On the basis of examination and/or investigation. in my opinion, death occurred at the time, dale, and place, and due to the cause(s) and manner as stated mm..O 34. Name and Address of Person Who Completed Cause of Death (lIem 27) TypeIPrint
Dale Filed (Moolh. day. yea,) "'I:{r., ,1. FhckiY1CU1
6" '.200 C !tB UWH"d S;r-ee;r LsiY1C> 'lIe. P4 )7()-f?\
(See instructions and examples on reverse)
.mmm...hmm......h.m............mh....m_mmmnO
1..2 1 / 1eJ. 1 / (' I
j I
I \.'
(, {! I {
ep\wills\anderson.rl\10-01
LAST WILL AND TESTAMENT
OF
RUTH L. ANDERSON
I, RUTH L. ANDERSON, of Upper Allen Township, Cumberland County,
Pennsylvania, declare this to be my last will and revoke any will
previously made by me.
ITEM I:
I direct that my Executor hereinafter named shall pay
all my just debts and funeral expenses as soon as conveniently may be
done after my decease.
ITEM II:
I bequeath my automobiles, household and personal
effects and other tangible personalty of like nature (not including
cash or securities) together with any existing insurance thereon to my
son, RICHARD C. ANDERSON.
ITEM III:
I make the following specific bequests to the follow-
lng beneficiaries who survive me:
A. $5,000.00 to my son, RICHARD C. ANDERSON.
B. $1,000.00 to MRS. DIANNE KLUZ, 5862 Pathfinder Road,
Rockford, IL 61109.
C. $1,000.00 to MRS. CARLA NEUMAN, 757 South Third Street
DeKalb, IL 60115.
Page 1 of 7
{
D. $1,000.00 to MRS. BARBARA DIENST, 2610 South Route 23,
DeKalb, IL 60115.
E. $1,000.00 to MISS DONNA PEARSON, 3514 Airport Road,
Sycamore, IL 60178.
F. $2,000.00 to MRS. SUSAN A. HUNGERFORD, 1015 Kenfords
Drive, Lewisville, NC 27023.
G. $1,000.00 to MRS. EMILY BADER, 8209 San Augustine Lane,
Germantown, TN 38138.
H. $1,000.00 to MRS. CATHY SCHAD, 6766 Chestnut Street,
Cincinnati, OH 45227.
I. $1,000.00 to MRS. CHERYL McCLAIN, 2890 Colonial Ridge
Court, Cincinnati, OH 45236.
J. $5,000.00 to MR. BERNARD W. LINDEMAN, 4951 Kugler Mill
Road, Cincinnati, OH 45236.
K. $5,000.00 to MR. WILLIAM A. LINDEMAN, 2890 Colonial Ridge
Court, Cincinnati, OH 45212.
L. $10,000.00 to MISS MARY E. BULLOCK, 420 South Street,
Geneva, IL 60134.
M. $10,000.00 to MISS ESTHER V. BULLOCK, 420 South Street,
Geneva, IL 60134.
Page 2 of 7
N. $1,000.00 to MR. CLARENCE PEARSON, 3514 Airport Road,
Sycamore, IL 60178.
O. $1,000.00 to MR. GUNNARD PEARSON, 316 Garden Court,
Sycamore, IL 60178.
ITEM IV:
I devise and bequeath all of the residue of my estate
of every nature and wherever situate, to the Trustee hereinafter
named, IN TRUST, for the following uses and purposes:
A. To pay the net income therefrom to my son, RICHARD C.
ANDERSON, for and during his lifetime in such periodic installments as
Trustee shall find convenient, but at least as often as quarter-
annually.
B. As much of the principal of this Trust as Trustee, In
its sole discretion, may from time to time think advisable for the
support of my son to maintain him in the station of life to which he
is accustomed at my death, shall be either paid to him or else applied
directly for his benefit by Trustee after taking into account his
other readily available assets and sources of income.
C. Trustee may apply the net income of this Trust for the
support of my son, RICHARD C. ANDERSON, should he by reason of age,
Page 3 of 7
illness or any other cause, in the oplnlon of Trustee, be incapable of
disbursing it.
ITEM V: Upon the death of my son, RICHARD C. ANDERSON, or upon my
death should my son predecease me, the Trustee shall distribute the
balance of the principal and any accumulated and undistributed income
as follows:
A. One-third thereof to the BAUGHMAN MEMORIAL UNITED
METHODIST CHURCH, Third and Bridge Streets, New Cumberland, PA.
B. One-third thereof to the UNITED CHURCH OF CHRIST,
Sherwood Lane, Norwood, OH.
C. One-third thereof to the METHODIST CHURCH OF GENEVA,
Geneva, IL.
ITEM VI: The interests of the beneficiaries hereunder shall not
be subject to anticipation or to voluntary or involuntary alienation.
ITEM VII: Trustee shall have the following powers in addition to
those vested in it by law and by other provisions of this trust,
applicable to all property, principal and income, including property
held for minors, exercisable without court approval, and effective
until actual distribution of all property:
Page 4 of 7
ITEM VIII: The Executor and Corporate Trustee shall receive
compensation for the performance of their functions hereunder in
accordance with their standard schedule of fees in effect from time to
time during the period over which its services are performed.
ITEM IX:
I appoint FINANCIAL TRUST SERVICES COMPANY Trustee of
any trust created under this my Last Will and Testament.
ITEM X: I appoint DAVID H. STONE, Executor of this my last will.
ITEM XI: Upon the written request of RICHARD C. ANDERSON, the
Trustee shall promptly resign; provided that RICHARD C. ANDERSON has
appointed a corporation as a successor Trustee that is organized under
the laws of the United States or any state thereof, and is possessed
of Trust powers.
ITEM XII:
I direct that my Executor and Trustee or their succes-
sors shall not be required to give bond for the faithful performance
of their duties in any jurisdiction.
IN WITNESS WHEREOF, I, RUTH L. ANDERSON, have hereunto set my
/,,'1l d f
~, ay 0
""'\~.
\. j,' .~)..2 ,,-
, 2001.
hand and seal this
.~
( J. c /' / I .
i L4...x.,L. .~ . i:.:-L.M..-C4-~Y1-/
RUTH L. ANDERSON
Page 6 of 7
SIGNED, SEALED, PUBLISHED and DECLARED by RUTH L. ANDERSON, the
Testatrix above named, as and for her Last Will and Testament, and In
the presence of us, who at her request, In her presence and in the
presence of each other, have subscribed our names as witnesses.
i ,
;i . \ .
1;--_. ,
f1.~tn~92"
Ii ,-"-
/1
il?, ft. -L!I-.~D~ C j .L~? (k-.
'-...... ,
Address
)
(1'
, j 11~)
Address
/ I !..R" If:!/"I
G'0 \'Y'" lJL. (C~.: _ f-f-
.,i
('
Page 7 of 7
\~~DE?SONrcth~cod
CODICIL TO THE LAST WILL AND TESTAMENT
OF
RUTH L. ANDERSON
I, RUTH L. ANDERSON, of Upper Allen Township, Cumberland County,
and Commonwealth of Pennsylvania, declare this to be the Sole Codicil
to my Last Will and Testament dated October 30, 2001.
ITEM I:
I hereby revoke Item III.K. of my Last Will and Testa-
ment and in its place there shall be a new Item III.K. which shall
provide as follows:
"$5,000.00 to EVALYN LINDEMAN, 2890 Colonial Ridge Court,
Cincinnati, OH 45212."
ITEM II:
In all other respects I hereby ratify, confirm and
republish my Last Will and Testament dated October 30, 2001, together
with this my sole codicil.
IN WITNESS WHEREOF, I have hereunto set my hand and seal this
.:/,_1 day of
/ .1< . it.; "'''::}_ ..'
, 2003.
I; ,,., .-1. ~~) ,
'L.'-'-::[.I.../:'::" . L.I '"-./W-4.,;'><---
RUTH L. ANDERSON
Page 1 of 2
....,
L L" ,. ,.