Loading...
HomeMy WebLinkAbout01-0533 21'7 REV-1500 EX (6-00) COMMONWEALTH OF REV-1500 OFFICIAL USE ONLY PENNSYLVANIA DEPARTMENT OF REVENUE INHERITANCE TAX RETURN DEPT. 280601 FILE NUMBER HARRISBURG, PA 17128-0601 RESIDENT DECEDENT 2 1 - 0 1 0 5 3 3 COUNTY CODE 'EAR NUMBER DECEDENT'S NAME (LAST, FIRST, AND MIDDLE INITIAL) SOCIAL SECURITY NUMBER .... Strinafellow, Evelvn R. 191-18-3692 z DATE OF DEATH (MM-DO- YEAR) iDATE OF BIRTH (MM~DD-YEAR) W THIS RETURN MUST BE FILED IN DUPLICATE WITH THE C W 5/23/2001 11/10/1924 REGISTER OF WILLS u w (IF APPUCABLE) SURVIVING SPOUSE'S NAME (LAST, FIRST, AND MIDDLE INITIAL) SOCIAL SECURITY NUMBER C w 0, Original Retum 02 Supplemental Return 03 R-ilITlaIru.lar R",um (dllle 01 dllalh prlor to 12-13-82) ~ ~~~ 04 Limited Estate 04a Future Interest Compromise (date of death after 12-12-82) Os Federal Estate Tax Return Required u~u wOO 06 07 ~~~ B. u~" Decedent Died Testate (Attach copy of Will) Decedent Maintained a Living Trust (Attach copy of Trust) - Tota! Number of Safe Deposit Boxes ~ ~ 09 0,0 011 Litigation Proceeds Received Spo~a\Ptl'lllTtyCredrt(dal"orde"thbetwe&l112_31-9111ndl.1_95} Election to tax under Sec. 9113(A) (Attach 8ch 0) .... THIS SECTION MUST BE COMPLETED. ALL CORRESPONDENCE AND CONFIDENTIAL TAX INFORMATION SHOULD BE DIRECTED TO: Z NAME COMPLETE MAILING ADDRESS w c Robert M. Frev 5 South Hanover Street z 0 FIRM NAME (If Applicable) Carlisle PA 17013 0.. "' w Frev and Tiiev r< r< TELEPHONE NUMBER 0 '717\243-5838 U OFFICIAL USE ONLY 1. Real Estate (Schedule A) (1) 110,300 2. Stocks and Bonds (Schedule B) (2) NONE 3. Closely Held Corporation, Partnership or Sole-Proprietorship (3) NONE 4. Mortgages & Notes Receivable (Schedule 0) (4) NONE 5. Cash, Bank. Deposits & Miscellaneous Personal property (Schedule E) (5) 17,131 6. Jointly Owned Property (SChedule F) (6) NONE Z D Separate Bilting Requested 0 >= 7. Inter-Vivos Transfer & Miscellaneous Non.probate Property <( ..J (Schedule G or L) (7) 27 ,435 ::> .... ii: B. TOTAL GROSS ASSETS (total Lines 1-7) (B) 154,866 <( u w 14,815 0:: 9. Funeral Expenses & Administrative Costs (Schedule H) (9) 10. Debts of Decedent, Mortgage Liabilities, & Liens (Schedule I) 10) 6,048 11. TOTAL DEDUCTIONS (total Lines 9 & 10) (11) 20,863 12. NET VALUE OF ESTATE (Line 8 minus Line 11) (12) 134.003 13. Charitable and Governmental Bequests/See 9113 Trusts for which an election to tax has not been made (Schedule J) (13) 0 14. Net Value Subject \0 Tax (Une 12 minus Line 13) (14) 134.003 SEE INSTRUCTIONS ON REVERSE SIDE FOR APPLICABLE RATES 15. Amount of line 14 taxable at the spousal tax rate ,or transfers under Sec.9116 (a}{1.2) X .02- (1S) 0 Z 0 >= 16. Amount of Line 14 taxable at lineal rate 134,003 x .045 (16) 6,030 <( I;; 0.. 17. Amount of line 14 taxable at sibling rate X .12 (17) 0 :IE 0 u X 18. Amount of Line 14 taxable at collateral rate x .15 (IB) 0 <( .... 19. Tax Due (19) 6,030 20[8] CHECK HERE IF YOU ARE REQUESTING A REFUND OF AN OVERPAYMENT fro -;;"3'-{ _10 > > BE SURE TO ANSWER ALL QUESTIONS ON REVERSE SIDE AND RECHECK MATH < < ece ent s omDlete Address: STREET ADDRESS 342 Bloserville Road CITY rATE IZIP Carlisle PA 17013 2\7 D Stringfellow, Evelyn R. d c Tax Payments and Credits: ,. 2. Tax Due (Page 1 Une 19) Credits/Payments A. Spousal Poverty Credit B. Prior Payments C. Discount (1) 5,817 306 Total Credits ( A.,. B + C) (2) 3. InleresVPenalty if applicable D. Interest E.. Penalty 4. Totalll"lter6$tJPenalty ( 0 + E ) JfUne 2 is greater than Line 1.,. Line 3, enter the difference. This is the OVERPAYMENT. Check box on Page 1 Line 20 to request a refund (3) o 5. (4) If line 1 + line 3 is greater than line 2, enter the difference. This is the TAX DUE. (5) A. Enter the interest cn the tax due. (SA) B. Enter the total of Line 5 .,. 5A. This is the BALANCE DUE. (56) Make Check Payable to: REGISTER OF WILLS, AGENT 191-18-3692 6,030 6,123 93 o o 1. Did decedent make a transfer and: PLEASE ANSWER THE FOLLOWING QUESTIONS BY PLACING AN "X" IN THE APPROPRIATE BLOCKS a. retain the use or income of the property transferred; Ves o o o o o o o No o o o o o o o IF THE ANSWER TO ANY OF THE ABOVE QUESTIONS IS YES, YOU MUST COMPLETE SCHEDULE G AND FILE IT AS PART OF THE RETURN. b. retain the right to designate who shall use the property transferred or its il1COme; c. retain a reversionary interest; or 2. d. receive the promise for life of either payments, benefits or care? . If death occurred after December 12, 1982,did decedent transfer property within one year of death without receiVing adequate consideration? 3. Did decedent own an "in trust for" or payable upon death bank account or security at his or her death? 4. Old decedent own an Individual Retirement Account, annuity or other non-probate property which contains a beneficiary designation? and c m lete. Declar tion of re arer other than the rsoo I re resentative is as d on aU inf SIGNATURE OF PERSON ESP SIBLE FOR FlUNG RETURN (2~ (f/ ADDR 5S 1 31 A umn r Dlllsburg, 1 (3) 3580 Ritner Highway, Newville, PA 17241 SIGNATURE OF PREPARER OTHER THAN REPRESENTATIVE ~ #>. "'1--.~ ADDRESS . \ 5 South Hanover Street, Carlisle, P A 17013 nowled e Under penalties of perjury, I declare that I have examined thiS return, inc\lm\ng accompanying schedules and statements, and to the best of my knowledge and belief, it is lrue, DATE For dales of dealh on or after July 1, 1994 and before January 1, 1995, the tax rate imposed on the net value of transfers to or for the use of the surviving spouse is 3% [72 P.S. Section 9115 (a)(1.1){i)). For dates of dealn on or after January 1, 1995, the tax rale\mposed on the net valUE! 01 transfers to or for the use oftha surviving spouse is 0% en P.S. Section 9116 (a)(1.1}(iill. The statute does not exempt a transfer to a surviving spouse from tax, and the statutory requirements for disclosure of assets and filing a tax return are still appliC<lble even if the surviving spouse is the only beneficiary. Fordstes of death on or aflerJuly 1,2000: The lax rate imposed on the net value of transfers from a deceased child twenty-one years of age or younger at death to or fQl" Ins use of a natural parent, an adoptive parent, or a stepparent of the child is 0%[72 P.S. Section 9116(a)(1.2)]. The t/lx r/lte imposed on the net value of tral\sfere. \0 or for\he use of the decedent's lineal beneficiaries is 4.5%, except as noted in 72 P.S. Section 9116(1.2) (72 P.S. Section 9116(al(llJ. The tax rate imposed on the net value of transfers to or for the use of the decedent's siblings is 12% (72 P.S. Section 9116(al{1.3)}.A sibling is defined, under Section 9102, as an individual who has alleas! one parer1! In common with the decedent, whether by blood Ql" a<lOP\IOfl. AT REV-1502 EX + (1-97) (I) COMMONWEALTH OF PENNSYL.VANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF FILE NUMBER Evelyn R. Stringfellow 21-01-0533 ALL REAL PROPERTY OWNEO SOLELY OR AS A TENANT IN COMMON MUST BE REPORTED AT FAIR MARKET VALUE. Fair marnet value Is defined as the price at which property would be exchanged between a willing buyer and a willing seiler, neither being compelled to buy or sell, 00111 having reasonable knowledge of the relevant facts. REAL PROPERTY WHICH IS JOINTLY -OWNEO WITH RIGHT OF SURVIVORSHIP MUST BE DISCLOSED ON SCHEDULE F. ITEM NUMBER 1. SCHEDULE A REAL ESTATE DESCRIPTION Real Estate, 342 Bloserville Road, Upper Frankford Township, Cumberland County VALUE AT DATE OF DEATH 110,300 ALL THAT CERT AlN tn.ct of land MtlJate in Upper Frankford Township. Cumberland County, Pennsylvania. located off Township Road T-439 known as Potato Road, bounded and described as follows: BEGINNING at a stake, which stake is the following three courses and distances from the post separating the southwest comer ofrropeny now or formerly of William H. Hooke, Jr.. et al., and the property now or fonnerly 0 Robert L. Bear, et ux.: (I) North 05 degrees 3S minutes East tl distance of 450.60 feet. to a post; (2) North 18 degrees 45 minutes West a distance of 400.20 feet to a locust; and (3) North 31 degrees 40 minutes Wesr a distance of 26.30 feet to the aforesaid stake at the Place of Beginning; thence from stake at the Place of Beginning along line of said land now or formerly of Robert L. Bear, et ux., North 31 degrees 40 minutes West a distance of 84.10 feet to a stake; thence along lands now or fonnerly of William H. Hooke. Jr., et ai., North 77 degrees East a distance of 245.50 feet. to a point at the low water mark of the Conodoguinet Creek; thence down said Conodoguinet Creek by the low water mark thereof, South 13 degrees 30 minutes East a distance of 74.25 fect to a point; thence along line of land now or fonnerly of Oscar R. Barrick. South 16 degrees 30 minutes West a distance of 219.29 feet to a stake at the Place of BEGINNING. . THE ABOVE-described tract of land lies on the southwest side of the Conodoguinet Creek. THE ABOVE-described tract of land has a mobile home placed thereon and nas the mailing addre&s of 301 Potato Road, Carlisle, Pennsylvania 17013. THE ABOVE-described tract of land is conveyed together with a right of ingress, egress and regress over the driveway coming off of Township Road T.439 known as Potato Rew, as now in actual use on the ground in favor of the Grantees, their heirs and assigns. and being subject to a right of Ingress. egress and regress over said driveway in favor of William H. Hooke, Jr., et al.. their heirs and assigns. who were the Grantors in deed dated March 20, 1965, and recorded in the hereinafter mentioned Recorder's Office on March 22, 1965;in Deed Book "N", Volume 21, Page 399. THE ABOVE-described tract of land is all of the propeny which WiUiam H. Hooke, Jr., et al., by deed dated March 20. 1965, and recorded March 22,1965, in the Office of lheRecorner of Deeds in and for Cumberland County at Carlisle. Pennsylvania, in Deed Book "N", Volume 21. Page 399. granted and conveyed to Jay E. Stringfellow and Evelyn R. Stringfellow. husband and wife. The said Jay E. Stringfellow having died on September 15, 1988. ritle to the same remained vested by operation of law solely in his surviving spouse, Evelyn R. Stringfellow, widow, who is the Grantor herein. TOTAL /Also enter on line 1 Recaoltulation $ (If more space is needed, Insert additional sheets of the same size) 110 300 ~CD~:~T . :~!~:.~LER H[COr;~.-~:. ,)F Dt::EDS GUMBERLMlJ COUNTY - PA THIS INDENT,VlWr 2 Al'l 9 51 MADE THE ? 'GJ-L.. '-. day of September, in the year of our Lord two thousand one (2001). BETWEEN TAMRA SWEGER, KIMBERLY MAYBERRY and YVONNE RICHTER, Executrices of the Last Will and Testament of EVELYN R. STRINGFELLOW, late of the Township of Upper Frankford, Cumberland County, Pennsylvania, Deceased, parties of the first pmt, Grantors; AND MICK A. HUTCHINSON and TINA L. HUTCHINSON, husband and wife, of the Borough of Newville, Pennsylvania, parties of tlle second paIt, Gr;:mtees; WHEREAS Evelyn R. Stringfellow died on May 23, 2001 seized in fee of the hereinafter described real estate, and by her Last Will and Testament dated November 22, 1988, since her death duly proved and remaining of record in the Office of the Register of Wills in and for Cumberland County at Carlisle, Pennsylvania and filed to Estate No. 200 1-533, provided in said Last Will and Testament inter aUa, as follows: .. 3. 1 hereby nominate, constitute alld appoint my said three daughters, Yvonne Richter, Tamra Sweger alld Kimberly Mayberry, or any of them, as Co~Executrices of tlzis my Last Will and Testament and Ifurther direct that none of tltem shall be required to post any bond to secure the faithful peifomlOnce of her duties ilt the Convnonwealth oj Pennsylvania or in any other jurisdiction. " WHEREAS, Letters Testamentary in the Estate of Evelyn R. Stringfellow, Deceased, were issued by the Cumberland County Register of Wills to Tamra Sweger, Kimberly Mayberry and Yvonne Richter, on June 5, 2001, without the requirement that any bond be posted by any of them, which Letters Testamentary remain in full force and effect, WHEREAS ~335l of the Probate Estate and Fiduciary Code (20 Pa. C.S.A. 3351) give personal representatives the power to sell at public or private sale any property not specifically devised and. WHEREAS the hereinafter described real properly was not specifically devised. NOW THIS INDENTURE WITNESSETH, rhar the said GRANTORS for and in consideration of the stirn of One Hundred Ten Thousand Three Hundred ($110,300.00) Dollars lawful money of the United Stcltes, to them in hand paid by the said GRANTEES at and before the sealing and deliver hereof. the receipt whereoJis hereby acknowledged, have granted, bargained, sold, aliened, released and confimzed. and by these presents. do grant, bargain sell, alien, release and confirm wUo the said GRANTEES, their heirs and assigns as tenants by the entirety. ALL THAT CERTAIN tract ofIand situate in Upper Frankford Township, Cumberland County. Pennsylvania, bounded. and de~cribed in accordance with survey made by Thomas Alvin Neff, Registered Surveyor. on July 26, 1972, a draft of said survey being attached hereto and incorporated herein by reference, as follows: BEGINNING at a point in the centerline of Pennsylvania Route A-5749, which point at the place of BEGINNING is 28.78 feet Sonth of the southeast corner of land now or fonnerly of Roy A. Finkenbinder; thence along the centerline of said Pennsylvania Route A-5749, South 02 degrees 57 minutes West, a distance of275 feet to a spike; thence North 87 degree.s 03 minutes West, a distance of 224.44 feet to an iron pin in line of land of Robert F. Hair, Jr.: thence along said line of land of Robert F. Hair, Jr., North 09 degrees 34 minutes East, a distance of 91.05 feet to an jron pin; thence still along said line of land of Robert F. Hair, lr" North 28 degrees 00 minutes 50 seconds East, a distance of 203.75 feet to an iron pin; thence still along said line of land of Robert F. Hair, Jr., South 87 degrees 30 minutes East, a distance of 127.63 feet to a spike in the centerline of Pennsylvania Route A-5749, the Place ofBEGINNlNG. CONTAINING 1.179 acres, improved with a ranch-type dwelling house with mailing address of 342 Bloserville Road, Cariisle, Pennsyivania. BEING the same premises which Kenneth C. Smith and Sarah M. Smith, husband and wife, by deed dated September 1, 1988 recorded September \, \988 in the Office of the Recorder of Deeds in and for Cumberland County at Carlisle, Pennsylvania in Deed Book "N," Volume 33, Page 1057 granted and conveyed to Jay E. Stringfellow and Evelyn R. Stringfellow, husband and wife. . THE SAID Jay E. Stringfellow having died on S,J /5i1''i1itle to the same remain vested by operation of law solely in his surviving spouse, Evelyn'R. Stringfellow, whose Executrices are the Grantors herein. WITNESS the due execution hereof the day, month and yearfirst above written. ESTATE OF EVELYN R. STRINGFELLOW o "'-. , " (SEAL) WITNESS: ", / (SEAL) (SEAL) Commonwealth of Pennsylvania } ss. County of Cumberland On this, the 2 ",II-- day of 5-e/1-e- L~OOi, before me, the undersigned officer, personally appeared TAMRA SWEGER, known to me (or satisfactorily proven) to be the person whose name is subscribed to the within instrument, and acknowledged that she executed the same for the pUJposes therein contained. "IAL SEALR'( PUl\UC \ ROSERT O. fREY. NO~~ COUNTY, fA CARLISLE, CUM8EXa:,~RES JUNE 3. 2002 1I.W COMMISSION - . Commomvealth of Pennsylvania } ss. COUflty of Cumberland 011 this, the 2 _,.-r-- day of ~) ,> ~'t v-~ U;' 200i, before me, the ulldersigned officer. persollally appeared KiMBERLY MAYBERRY, "'IOWIl to me (or satisfactorily proven) to be the person whose name is subscribed to the within instrument, and acknowledged that she executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. : "'-"~-iiOi'AklAi.siu\1. . 110P,~itTG. FnEY, r~OT^nYPUllUC !_ .~-~,ILtSLE, CUMDEnt.ANO COUNTY PA I.::':" nOMMlS$10N EXPRlRES JUNE 3:2001. \~cr-\1~/k~ ,/' V " (';' ~.' Commonwealth of Pennsylvania } 5S. County of Cumberland On this, the 2 ~rL dayal -S'( P\~-"",-,,\,,"V:WOl, before me, the undersigned officer, personally appeared YVONNE RICHTER, known to me (or satisfactorily proven) to be the person whose name is subscribed to the within instrument, and acknowledged that she executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. ~,j~... [ NOlARlAl5UL ~. ROBER! Q. FREY. NOTARVPUBlIC ; CARUSlE, CUMBEflLAND COUNTY, PA .M.Y rXlMM\SSIOH EXPfllRES JUNE 3, 2C02 ] do hereby certify that the precise residence and complete post office address of the within named grantees is 342 Bloserville Road, Carlisle, Pa 17013. ~--d. ~ AttomeyforGrantees (\"" '-' s. (t.~\"v ""l'l<- I 2001 - . I ) 1. FHA Selllemenl Slal~ A'll. U. S. Deoartmenl of Housln and Urban Davalo mElnt Form US I ...oJ - 1 Pa eNa. 1 I ) 2. FmHA 6. Fila Number 7. Loan Number .. Mortgage \1'\$W'ance I ) 3. Cony. Unins. CasaNumbaf I ) 4. VA 5. Con". Ins. C. ThIs form I$lumlstl6d \0 gl\l& you 8 stalemant of actual selllemenl costs. Amounts pald 10 and by the setllement agent 81"8 E.hovIn. llema marKed -(p.D.c.t were paId outside 01 the c1osino; they are st\OWI'l h9l& lcr InlormaUonal purposes and are nol Included In the lolals. D. Name end Address of Borrower. E. Name and Address oj Saller: Hick A~ Hutchinson Estate of Evelyn R. Stringfellow, by: Yvonne Richter Tina Hutchinson '1'amra Sweger, and KUlberlY Mayberry 342 Bloserville Road 5 South Hanover Stxeet Carlisle. PennSYlvania 17013 Carlisle, I?ennsylvania 17013 TIN 25-6755907 F Name and AddI'ess m Lander G. propertvLoCllllon Waypoint Ba.nk 342 Bloserville Road 101 South George Street Carlisle. pennsylvania 17013 York. PA 1.7401 Upper Frankford ~ownship, Cumberland County H. Seller's SatUem6C\\ Agent: Frey & ~iley Law Office r. SalllementDate: Place 01 Salllernenl: 5 South Hanover St. September 28. 2001 5 South Hanover Street TIN 25-1730538 carlisle, PA 17013 Carlisle, PA 17013 J. SUMMARY OF BORROWER'S TRANSACTION K. SUMMARY OF SELLER'S TRANSACTION 100 Gross 101 Col1trac.tsalespflce 102 Personalpropelty 103 SaUlernent chargeslr<lffi {"ne 1400) 104 105 Adjustments for Items paid by saliM In atlvance: 106 Cllyltown taxes 9128/01 to 12/31101 107 CounlytaK8s 108 Assessments 109 110 School laKOS 912810t 110,300.00 401 ContractSalospnce. 402 PersOllaJ property 6,100.24 403 '04 'OS 110,300.00 t06l3OJ02 Adjustments for Hems paid by seder lrt advance: 66.30 406 Cllyllowtaxes9l28101 \012/31101 407COlJntytalCell 408 Assessmenl5 41" 842.77 410 SchOOl U!xes 912B101 66.30 \06130102 842.77 111 112 120 Gross Amount DUll Fram Borro_r . 117,309.31 420 Gross Amount Due 10 Seller 411 412 111,209.07 200 Amounts Paid By Or 111. '~imalf()f 201 Oeposll or earnest money 202 Prlncipel amount 01 new loan(s}". 203 Exislingloan(s) laken sublectto 20' 205 20S ------------- ---------- - -------------- ------- ----- 3,309.00 501 EKcass deposit (sae inslrucUons) 502 Selllement charges 10 seller (lIne 1400} 503 Ex/sUng loan{s) taken sub/eel to 504 Payoff of first mortgage loan 505 payotl 01 second mortgage Joan '08 507 Seller credit to Suyer C1.oaing Costs so. '09 1,000.00 1,103.00 1,000.00 113,600.00 207 S",lle~ credit to Bu.y.r C1.od.~ Coetoe 3,309.00 20' 209 Adjustments for items upaid by seller 210 City/lown taKes 1/1101 211 County laKes 212 Assessments 213 214 Schoollaxes 7/1101 215 21. 217 21. 219 220 Tolal Paid By/For Borrower to9l2aJ01 Adjustments for itmns upaici by SSllsr 510 Clty/lown taxes 1/1101 511 Countytaxss 512 Assessments 513 514 SchoOl taK8S 7/1f01 51' 51. 517 51. 519 117,909.00 S20 Total Aeducllons IQAmt Due Seller to9f2Bro1 \0-a.1'28/01 toQt2Bro1 5,4.12.00 ------------ --- ------- ------------- --- ---- 300 Cash 301 Gross amount due from borrower (Una 120) 302 Less amounts paid by/for borrower (Irom line 220) 303 Cash ( J From (X) To Borrower 117,309.31 (117,909.00) (599.69) 601 Gross amounllO S8J1er lrom jllne 420) 602 Less reducllons In amount due seller (from line 520): 603 Cash ( ) From (X) To Seller 111,209.07 {5,612.00) 105,797.07 -------- ----- ------- ------------- --- ------- (Mortgage Ami: 113,600.00) Total charges, lines S01 Ihrough S' 801 loan Origination Faa . Q 0 0 % to B02 loan Discount 2.375 % to Waypoint Bank 803 AppralsalFee 10 B04 Cradit Report to 805 Lender's Inspection Fee 10 BOO Mortgage Insurance Application Fee to 807 Assumption Fee 10 B08 Tax Service Contract to Waypoint Bank 75.00 BOO Flood certification fee to Waypolnt Bank 16.00 B10 OVernight delivery fees to Waypoint Bank 16.00 B11 underwriting fee to Waypo!nt Sank 225.00 m ilem~ile~i1It;;a..flYLencleFf~i!Jeiff~jI'lfi'~ij~~~i1Il~~~~.7ii1!11!~~!~~ ..~~. 901 InlereslFrom 28-sep-01 10 30-Sep-Ol @ 20.91000 .. p&tday", 62.73 902 Mortgage Insurance Premium far months la 903 Hazard InsurancEl Premium for 1 years 10 904 years to ~ Application fee to WAypoint Bank ;'()O{).":Res~rv'e's~'pW~sl~~~:Wijh.)It:~h~'~r'iFN+rj~l@):tY:~W:~~r~~t~~f~~r~~1oo!f~r:::~~~%{:~t~~~?W 1001 Hazard fnsurance 3 mos. @ $23.58 psr month 1002 Mortgage insurance mos. 0 per month 1003 Cft)' property laxes B mos. @ $21. 45 per month 1004 County property taxes mos. 0 per month 1005 Annual assessments mos. @ per month 1006 mos. 01 per month 1007 Scttooltal(8S 3 mos. 01 $93.22 per month , HUO-1 L. SETTLEMENT CHARGES 700 Total,Sa'8slBroker.'!J:qOJ'!1rn~'ba~ecl'O~':t:Jrrcfir;!fM{(::> Division of Commission (IIns 700) 65 follows: '0 10 '\,;c'i 110,JOO.OQ . . NfA 0.00 701 702 703 704 705 Commission paid at Seltlemenl 3,030.00 1101 Settlement or closing fee 1102 Abstracf or liUe $&arch 1103 Tille examination 1104 Tills insurance binder 1105 Document preparation 1106 No/aT)' lees 1107 Allorney'; fees (iooudes above lIems numbers: 1108 Tille Insurance (includes above items numbers: 10 10 10 10 10 10 10 Waypoint Bank 10 :&'rey &: Tiley, Attorneys at Law to $ 113,600 $ 110,300 Commonwealth Land Title Insurance Co. Endorsements: 1109 Lender's Coverage 1110 Owners Coverage 1111 Closing Service Letter 1112 1113 Overnight delivery fees 1100 Goverhmen't'Recordlrt!rand'Tfa'n~f~F'Cljarg~r:Z~l(kD::di~tJf:t~5~mii1f~~~'~~1f~!I~NI~1Ffg;,:' 1201 Recording fees: Deed $25.50 Mortgage: $ 61. 50 Releases 1202 City/county/stamps: Deed $1,103.00 Mortgage: $ 1203 Slaletaxlslamps: Deed $1,103.00 Mortgage: $ 1204 Recording fees: Assignment of Mortgage 1205 1301 Survey 10 1302 Pest inspection 10 1303 Current Taxes due from Borrower/Seller 1304 1305 1306 1307 1400 Toti,,1 PaId From Borrower's Funds at Settlement 0.00 2,698.00 P.O.C. 70.74 171.60 279.66 290.00 1,098.75 87.00 1,103.00 14.00 6,100.24 page No.2 Paid From SeUer's Fundsst Settlement 700 701 702 703 704 '01 802 S03 SO, S05 806 S07 soa "'" 810 all ~'7,'" 9IlO 901 902 903 904 905 J:".' 1000 1001 1002 1003 1004 1005 1006 1007 looa 1100 1101 1102 1103 1104 1105 1106 1107 1108 n/a 1109 1110 1111 1112 1113 1200 1201 1202 11103.00 1203 1204 1205 1300 1301 1302 1303 130' 1305 1306 1307 1,103.00 1400 " IHUD-1 CERTIFICATION [ direct and authorize Frey & Tiley to make distributions indicated for my account on the attached HUD.l Settlement Statement, approving the tax. prorations indicated therein, and understand Ihat prorations were based on figures for the preceding year, or estimates for the current year, and in the event of any change for the current yem, all necessary adjustments must be made between Seller and Borrower direct; likewise any DEFICIT in delinquent taxes will be reimbursed to Frey & Tiley by SeUef. I have carefully reviewed the HUD-) SeUlemen[ Statement and to the best of my knowledge and belief, it is a true and accurate statement of all receipts and disbursements made on my aceDU or by me in this transaction. I further certify that I have received a copy of the HUD-l Settlement Statement. Ie A. Hu hinson ' \'I~(!:J0,,].Jtfrhu1 ba,~ ~ina H chmso tate 0 vely . trin~fellow, by: Yvonne Richter, ~ ---e ~ /1~ 1t')J11 It" F . U. Tamra ~~er, a~KimberlY yberry ~ To the best of my knowledge, the HUD-I Settlement Statement which I have prepared is a true and accurate account of the funds which were received and have been or will be disbursed by the undersigned as part of the settlement of thi.s transaction. ~\\- '('t-J'\~1 -:J- September 28. 2001 Date Frey Tiley, Settlement A~ent WARNING: It is a crime 10 knowingly make false statements to the Uniled States on this or any other similar fonn. Penalties upon conviction can include fine and imprisonment. Fordetjils see: Title l8 U.S. Code Section lOOt and Section 1010. INFORMATION REPORTING ON REAL ESTATE TRANSACTIONS THIS HUD SETTLEMENT STATEMENT CONTAINS IMPORT ANT TAX INFORMA nON (BOXES E, G, H. I, M AND LiNE 401) AND IS BEING FURNISHED TO THE INTERNAL REVENUE SERVICE. IF YOU ARE REQUIRED TO FILE A RETURN. A NEGLIGENCE PENALTY OR OTHER SANCTION WILL BE IMPOSED ON YOU IF THIS ITEM IS REQUIRED TO BE REPORTED AND THE INTERNAL REVENUE SERVICE DETERMINES THAT IT HAS NOT BEEN REPORTED, FREY & TILEY PRIVACY POLICY As attorneys. we have a duty of confidentiality to our clients. As a part of representing our clients in a reaJ estate transaction. we collect information concerning the Buyers and Sellers. This information can include names. addresses, telephone numbers, social security numbers. account balances and account numbers with finundal institutions, credit reports, appraisals. contracts, and details concerning the real estate transaction and financing for the transaction. Some or all of this information may be nonpublic personal information. We also obtain information from public records. We restrict access to nonpubIic personal information to those employees who need the information to provide necessary services in conneclion with the transaction. We also share this information to the extent necessary to complete the transaction with others involved in the transaction. These persons may include lenders, real estate agents. and inspectors. We may also share this infonnation with govemment agencies as required by law, We do not share this infonnation with marketers or pel'sons not connected with the transaction, TAX PRO.RATION ADDENDUM ASSESSMENT: SCHOOL REAL ESTATE TAX l{Om Juty 1. 2001 \0 June 30, 2002 School Real Estale Tax- Face ;i~,:~~~!\~~~,~~~Tax- re~ q=~YA"';0d ,..,......"..'i.L.~!..:m..mtrr~!l\!im...!h!l\!\Yn!.<B. COUNTY & MUNICIPAL TAX from January 1, 2001 \0 December31 , 2001 Co. & Munlc. Reel Estate Tax- Facti Oal.9G1Pro-Rat10ll: September 28, 2001 ParcetNo,: See SeUternenl Stwlt L.lnes 106 a 406, 110 a 410, 210 a. 510, 214 6; 514, and 1303 ~or Results of this Addendum. Schoo) taxes P.Q.C. or charged to Seller: 0\," School taxes P.Q.C. or charged to Borrower Co. & Munic. P.D.C. or charged to Seller: Co. & Munic. P.D.C. or charged to Borrower AT REV-150a EX... (1-97) (I) COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF Evelyn R. Stringfellow SCHEDULE E CASH, BANK DEPOSITS, & MISC. PERSONAL PROPERTY FILE NUMBER 21-01-0533 hwlllll!l\h8 proce$Cle 01 mlgallon and the dat6 the proceeds were received by the "lal&. AlL PROPERTY JOINT!. Y-oWNED WITH THE RIGHT OF SURViVORSHIP MUST BE DISCLOSED ON SCHEDULE F. ITEM NUMBER 1. 2. 3. 4. 5. 6. 7. 8. 9. DESCRIPTION M& T Bank, Checkin9 AccI #2676020650 M&T Bank, Savings Acct #15004200930813 Miscellaneous Househoid Goods Automobile, 1984 Chevrolet Sedan Refund, The Patriot News Refund, Capital Blue Cross PA Dept. of Revenue, 2000 Property Tax/Rent Rebate Refund, The Hartford Refund, U.S. Treasury Tax Relief VALUE AT DATE OF DEATH 7.464 7,655 800 600 46 106 137 228 95 TOTAL (Also enler on line 5 RecaDitulation $ (If more space is needed, Insert additional sheets of the same size) 17,131 WM&rBank July 30, 2001 RE: Estate Search The Estate of: Date of Death (D.O.D.) Eyelyn R. Stringfellow 5/23/2000 To Whom It May Concern: Identified below is the account information requested. I. M&T Bank accounts in which the decedent's name appears: Account Type Account Number Account Title Opening Branch D.O.D. Accrued Interest Balances (Includes Accr. Int.) $867.37 $5.41 IRA 35004200220719 Evelyn R. Stringfellow 4319 Opened 3/99 IRA 35004200309646 Evelyn R. Stringfellow 4319 Opened 3/99 IRA 35004200349668 Evelyn R. Stringfellow 4319 Opened 3/99 Checkings 2676020650 Evelyn R. Stringfellow 4319 Kimberly A. Mayberry POA IRA 35004200372338 Evelyn R. Stringfellow 4319 Opened 3/99 Savings 15004200930813 Evelyn R. Stringfellow 4319 Opened 10/88 Kimberly A. Mayberry POA $9,295.09 $423.93 $58.07 $19.15 $7,464.38 $862.20 $.00 J $28.27 $7,654.58 $1.42 / 2. Loans, Mortgages, or other obligations titled in the decedent's name Account Number Amount Owed Account Description No Safe Deposit Box titled in the Decedent's name existed at our office. If you have any questions about the information provided, please contact our Records Department at (716) 635-4010 or 1-800-724- 2440 outside of the Buffalo, NY calling area. Thank you. Sincerely, BY: DATE: ;Z -JJtJ -bltlJ,/ Manufacturers and Traders Trust Company. 1100 Wehrle Drive, P.O. Box 701. Buffalo. NY 14240-0701 'AT REV-1510 EX.f- (1-97) (I) COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DeCEDENT SCHEDULE G INTER-VIVOS TRANSFERS & MISC, NON-PROBATE PROPERTY Evelyn R. Stringfellow FILE NUMBER 21-01-0533 ESTATE OF This schedule must be completed and filed if the answer to any of questions 1 through 4 on the reverse side of the REV-1500 COVER SHEET is yes. DESCRIPTION OF PROPERTY % OF DECD'S ITEM 1,.ct.UOETHENAMEOF'TKE:TI>AWS!'El'\EE.'\'HE\I\REV.TlONSHlPTODEceDENTANDytjEDATEOfTRA~FER DATE OF DEATH INTEREST EXCLUSION TAXABLE VALUE NUMBER ATTACH A CQPYOfTHEOEED FQFl REAL ESTATE VALUE OF ASSET IF*~llC~B\.F\ 1. Members 1st, C/D#204592-40 (Opened 4/28/01) 11,922 100.00% 3,000 8,922 2. Member 1st, Savings#204592-00(Opened 4/28/01) 29 100,00% 29 3. American General Financial Group, 0 Annuity #FJ220347,(Opened 4/28/01) 10,036 100,00% 3,000 7,036 4. M&T, IRA #35004200220719 (Opened March 1999) 867 100,00% 867 5. M&T, IRA#35004200309646(Opened March 1999) 9,295 100,00% 9,295 6. M&T, IRA #35004200349668(Opened March 1999) 424 100,00% 424 7. M&T, IRA #35004200372338(Opened March 1999) 862 100,00% 862 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 TOTAL (Also enter on line 7 Recaoitulation $ 27 435 (If more space is needed, insert additional sheets of the same size) _~~?-=~42-185;Z_. CIJ3T CARE CENTER PAGE 62 88/07(2001 80:20 AMERICAN II GENERAL FINANCIAL GROUP Date: Angust 11, 2001 CHellt Name: Evelyn ll. Stri1lKfellow Address: 342 BlosserviDe Rd Carli8le, P A 17013 Contrad Number: FJ220347 Our records renect the followmg mformanon about Ms. Stringfellow, account: The date ofdeatb value as of May 23, 2001 was S10,036.0!J. Thank you For Your BUDnelS. ~ddII Customer Service Professional American General MAulty lJ'Ullll:'..m::ll!l COJ;Q~n)' P,O, ~ox 871 . Amarillo, ;X 19105.0871 . 800.424.4990 Amerkan General ;\nnuU:yln.urance Company is. mernbet- of An\ertCAn General FIn&l1.elat Gtoup,. the marketmc nAme and. urvlu mark owned anel. lIHd by Amerkan Gellflral ClIrporaUon Ulcl ~IS 8w.llidJarJes. Membersl.f FEDERAL CREDIT UNION INSURANCE.DEPARTMENT 5000 LOUISE DRIVE P. O. BOX 40 MECHANICSBURG, PA 17055 I -800-283-2328 or (717) 697-1l61 REGULAR SAVINGS ACCOUNT: Account Number/Suffix Date Account Opened Principal Balance at Date of Death Accrued Interest to Date of Death Total Principal and Accrued Interest Name of Joint Owner Date Joint Ownership Created 204592 -00 04/28/200 I $29.08 $.00 $29.08 Yvonne Richter 04/28/200 I CERTIFICATE OF DEPOSIT: Account Number/Suffix Date Certificate Purchased Principal Balance at Date of Death Accrued Interest to Date of Death Total Principal and Accrued Interest Name of Joint Owner Date Joint Ownership Created 204592 -40 9 MO 04/28/200 I $1\,892.11 $29.89 $11,922.00 Yvonne Richter 04/28/2001 CREDIT UNION ~ Denise A. Ander Insurance Products Supervisor June 7,2001 Estate of: EVELYN R. STRINGFELLOW Date of Death: OS/23/2001 Social Security Number: 191-18-3692 m,~~Bank RE: Estate Search The Estate of: Date of Death (D.a.D.) Eyelyn R. Stringfellow 5/23/2000 To Whom It May Concern: . Identified below is the account information requested. 1. M&T Bank accounts in wWch the decedent's name appears: Account Account Number Account Title Opening Branch D.O.D. Type Balances ... (Includes Accr. Int.) IRA 35004200220719 Evelyn R. Stringfellow 4319 $867.37 Opened 3/99 IRA 35004200309646 Evelyn R. Stringfellow 4319 $9,295.09 Opened 3/99 IRA 35004200349668 Evelyn R. Stringfellow 4319 $423.93 Opened 3/99 Checkings 2676020650 Evelyn R. Stringfellow 4319 $7,464.38 Kimberly A. Mayberry POA IRA 35004200372338 Evelyn R. Stringfellow 4319 $862.20 Opened 3/99 Savings 15004200930813 Evelyn R. Stringfellow 4319 $7,654.58 Opened 10/88 Kimberly A. Mayberry POA 2. Loans, Mortgages, or other obligations titled in the decedent's name Account Number Account Description Amount Owed No Safe Deposit Box titled in the Decedent's name existed at our office. Accrued Interest $5.41 $58.07 $19.15 $.00 J $28.27 $1.42 J If you have any questions about the information provided, please contact our Records Department at (716) 635-4010 or 1-800-724- 2440 outside of the Buffalo, NY calling area. Thank you. Sincerely, BY: DATE: J-,gtJ -bltlJ/ Manufacturers and Traders Trust Company. 1100 Wehrle Drive. P.O. Box 7&, Buffalo. NY 14240-07& AT RE'V-15118<+(1-97)(1) COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT SCHEDULE H FUNERAL EXPENSES & ADMINISTRATIVE COSTS ESTATE OF FILE NUMBER 21-01-0533 Evelyn R. Stringfellow Debts of decedent must be r'enorted on Schedule I. ITEM NUMBER DESCRIPTION AMOUNT A. FUNERAL EXPENSES; 1. Ewing Brothers Funeral Home 6,645 2. Westminster Cemetery 815 B. ADMINISTRATIVE COSTS: 1. Personal Representative's Commissions Name of Personal Representative (s) Social Security Number(s) I EIN Number of Personal Representative(s) Street Address City State Zip Year(s) Commission Paid: 0 2. Attorney Fees 6,670 3. Family Exemption: (If decedent's address is not the same as claimant's, attach explanation) Claimant Street Address City State Zip Relationship of Claimant to Decedent 0 4. Probate Fees 252 5. Accountant's Fees 0 6. Tax Return Preparer's Fees 0 7. Filing Fee: First and Final account 107 8. Legal Advertising fee to Cumberland Law Joumal 75 9. Legal Advertising fee to The Sentinel 116 10. Filing Fee: PA Inheritance Tax Return 15 TOTAL fAlso enter on line 9, Recaoitulation $ 14,695 (If more space is needed, insert additional sheets of the same size) COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF Evelyn R. StrinQfellow Include unreimbursed medical exnenses. ITEM NUMBER 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. AT REV-1512EX + (1-97) (1\ SCHEDULE I DEBTS OF DECEDENT, MORTGAGE LIABILITIES & LIENS FILE NUMBER 21-01-0533 DESCRIPTION Repairs to real estate, Terry or Dale Barrick Supplies for repairs to real estate, Ronald Mayberry Adams, electric service Refund, Ahold USA Inc., Pension Check Sprint, telephone service Tamra Sweger, Miscellaneous (Trash Hauling-Charles Smith) Real Estate Closing Cost Real Estate Recording Fee/State Tax/Stamps Donegai Companies, insurance Shirley Armold, Tax Collector, County and School Taxes (2001-2001) Diversified Appraisal Service, appraisal of real estate AMOUNT 173 79 422 86 4 80 3,309 1,103 357 210 225 TOTAL 'Also enter on line 10 RecaDitulationl $ (If more space is needed, insert additional sheets of the same size) 6048 211 REV-1513 EX +(9-00) SCHEDULE J BENEFICIARIES COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF Evelvn R. Strinafellow NUMBER I. NAME AND ADDRESS OF PERSON/SI RECEIVING PROPERTY TAXABLE DISTRIBUTIONS [include outright spousal distributions, and transfers under Sec. 9116 (a)(1.2)] FILE NUMBER 21-01Q;33 RELATIONSHIP TO DECEDENT Do Not List Trustee/51 AMOUNT OR SHARE OF ESTATE 1/3 1/3 1/3 ENTER DOLLAR AMOUNTS FOR DISTRIBUTIONS SHOWN ABOVE ON LINES 15 THROUGH 18 AS APPROPRIATE ON REV-1500 COVER SHEET II. NON-TAXABLE DISTRIBUTIONS, A. SPOUSAL DISTRIBUTIONS UNDER SECTION 9113 FOR WHICH AN ELECTION TO TAX IS NOT BEING MADE 1. Yvonne Richter 31 Autumn Drive Dillsburg PA 17019 Daughter 2. Tamra Sweger 738 Bloserville Road Newville PA 17241 Daughter 3. Kimberty Mayberry 3580 Ritner Highway Newville PA 17241 Daughter 1. 8. CHARITABLE AND GOVERNMENTAL DISTRIBUTIONS 1. TOTAL OF PART 11- ENTER TOTAL NON-TAXABLE DISTRIBUTIONS ON LINE 13 OF REV-15<lO COVER SHEET $ (If more space is needed, insert additional sheets of the same size) o LAST WILL AND TESTAMENT OF EVELYN R. STRINGFELLOW I, EVELYN R. STRINGFELLOW, widow, of Upper Township (mailing address: R. D. #9, Box 301-A, Pennsylvania 17013), Cumberland County, Pennsylvania, sound and disposing mind, memory and understanding, make, publish and declare this as and for my Last Testament, hereby revoking and making void any and by me at anytime heretofore made. Frankford Carlisle, being of do hereby Will and all Wills 1. I direct my hereinafter named personal representatives to pay all of my jy.st debts and funeral expenses as soon after my death as may be found convenient to do so. I direct that my funeral services be conducted by Ewing Brothers Funeral Home, 630 South Hanover Street, Carlisle, Pennsylvania, in a manner substantially similar to the arrangements which I made for the funeral of my husband, Jay E. Stringfellow, and that my body be interred beside his on our burial lot located in Westminster Memorial Gardens in North Middleton Township near the Borough of Carlisle, Pennsylvania. 2. All of the rest, residue and remainder of my estate, real, personal and mixed, and wheresoever the same may be situate, I give, devise and bequeath in equal shares to such of my three daughters, Yvonne Richter, Tamra Sweger and Kimberly Mayberry, their heirs and assigns, as shall survive me by a period of ninety (90) days, but should any of them fail to so survive me, then the share such deceased daughter of mine would have received shall pass to such of her issue as shall survive me by a period of ninety (90) days, per stirpes. If there be no such issue, the same shall lapse and be added to the shares of my other daughters. 3. I hereby nominate, constitute and appoint my said three daughters, Yvonne Richter, Tamra Sweger and Kimberly Mayberry, or any of them, as Co-Executrices of this my Last Will and Testament, and I further direct that none of them shall be required to post any bond to secure the faithful performance of her duties in the Commonwealth of Pennsylvania or in any other jurisdiction. IN WITNESS WHEREOF, I have hereunto set my hand and seal to this my Last Will and Testament, written on one (I) page, this 22nd day of November 1988. ~e -(SEAL) trin i Signed, sealed, published and declared by Evelyn R. Stringfellow, the Testatrix above-named, as and for her Last will and Testament, in our presence, who, in her presence, at her request and in the presence of each other, have hereunto subscribed our names as attesting witnesses. jp <-C r~ J" 1,<, i^~n I~ Page I of 1 page CERTIFICATION OF NOTICE UNDER RULE 5.6(A) Name of Decedent: Bruce Robinson Hurst Date of Death: May 6, 2006 Estate Number: 2001-0553 21-01-0553 To the Register: I certify that notice of (beneficial interest) estate administration required by Rule 5.6(a) of the Orphans' Court Rules was served on or mailed to the following beneficiaries of the above-captioned estate on June 12,2006: Anne K. Hurst Guy C. Hurst 43 West Oakwood Drive, Carlisle, PA 17013 603 North West Street, Carlisle, PA 17013 Notice has now been given to all persons entitled except: None Date: ('-e ' / -'--I . t::'(-f1 Lindsay D. Baird Name 37 South Hanover Street Carlisle. PA 17013 Address ::? ., (717) 243-5732 Telephone Personal Representative lL Counsel for above ----,