HomeMy WebLinkAbout07-31-78
, - - .
F,orr<"1 RC C -10 ~1-'7!t- ? DEOUCTlON~ ALLOWED IN !
,.;-..... . .
." . ." . THE SUM OF """"i}..""" $'~_7<?~_~r_ "
OFrtCE OF THE STATEMENT OF DEBTS
REGISTER OF"WILLS
Gumber1and AND DEDUCTIONS ri7 _1::ov;0 f' ~t "l]:!:=~ -" "
0'" COUNTY
AND AGENT OP" THIi COMMON'NliALTH
'J..-.lo.1- '\.H~. 5' rq'l( \ Aegl$ltr ~f WillI.. ,^gp~-~fh,~ .
ESTATE. Or MYRTLE E. BROWN 0 LATS OF East Pennsboro Twp. Cumberland C't-/unty
DATE OF FILING APPR^,SEMENT . "Ii. fi. . 31 . P, ~ it' OATS OF DEATH December 14. 1977
O^TE NO. OF N6,Mi; OF PAYEE REMARKIiI AMOUNT
VOlle,","",
Decedent's checks numbered as f llows made payable to listed
197 ~ In~rHoa .hat c1e~red for ent ,nbRennent '0 ,1~to n+{_ .40~ .h.
Dp-r... I 1 ~ 1 J/1<1.4 I.pnnls Dated 12113 <t17 loa
-llic 15 1J/123 AAR P Insurance "Administra tors Dated 12/5 31 50
"
n~~ I, n 1#1?h 1",_ ."' 'n Roll 'rolo~hnna 1?1,< 1A hI,
n__" I,n 11115 .
"T_~.. 10__ .---' ronn'" TI .0 C oUec tOJ II, IQ7
n__ 1,0 I J/13a Pomerovs Dated 12/12 52 47
Dec. 20 1#143 Geraldine Davis Dated 12/13 9 00
n~~ !.,n 14;77 I r""nn;~1 Ponn T;+a n~to,1 I? I" ~? ! '"
n."_ ?n J/1""10 W;ntar']~le ArTns Dated 12/5 235 on
no~ ?1 nahH ",n~ _am chpcks Dated 12/21 ~ ~n "
Dec. 22 #131 Diane Offenbecker Dated 12/15 5 00
-c-
Dec. 22 #132 Diane Offenbecker Da ted 12/15 5. 00
Dec. 23 #142 Oral Roberts Deted 12/12 2. 00
n__ .,., "'~7 "'b; no ",1,.,,.,,1 Dated 17/15 . 1 ~ Inn
Dec. 27 #118 Christ Lutheran Church Dated 12/1 25. 00
Dec. 29 #140 Linda Waatti Dated 12/12 5. 00
n__ I?a #141 Luther Waatti Dated 12/12 5. 00
-Dec. 20 #133 Max & Diane Offenbecker Dated 12/15 10. 00
Dec 20 #134 Frank & Anna Schmidt Dated 12/15 10. 00
'0 'Q
".
To_ 1?7 James B Flood Reimbursement for paVTTlent of
" Pomerov's bill $22. 95
hn I~n James B Flood Partial na"""ent of Sears' bill 37 I~a
",_h IQ T____ P. "'"1,.,,.,,] P~"n.. pnt n+ P______h.o_;_ P"'''er
-." -- & LicYht Co. bill 80. 64
- '"
~,
"
"'1?'!>"'-'~. .
.,]"- < .
Date
Name of Payee
Feb. 8
James B. Flood
Feb. 8
The Patriot News Co.
Feb. 8
James B. Flood
Feb. 9
James B. Flood
Feb. 14
Cumberland Law Journal
Mar. 15
Sears
Apr. 6
Rhoads. Sinon &: Hender-
shot
Apr. 7
Jesse H. Geigel Funeral
Home, Inc.
Remarks
Payment of Bell of
Pennsylvania bill
Estate Notice Publi-
cation
Partial payment of
Sears' bill
\
R einiburs,ement for
payment of Pennsyl-
vania Power &: Light
Co. final bill
Estate Notice Publi-
cation
Payment of final bill
Reimbursement for
two Short Certificates
Burial expenses
Reserved
Rhoads, Sinon &: Hendershot - Reimbursement for
the following administration expenses:
1977
Dec. 30
Regis ter of Wills of C utnberland
County - Probate of Will
One-half of total expenses incurred in the
simultaneous administration of the Esta tes
of Irene B. Flood and of Myrtle E. Brown,
as follows:
1978
Jan. 1
Photocopying for January
.70
Jan. 9
Mr. Wenger - Travel to C,arlisle to
Witness Will
10.00
Jan. 9
Mr. Yohe - Travel to Carlisle to
Witness Will
10.00
Jan. 12
Commonwealth of Pennsylvania -
Dea thC e r tifica te s
4.00
Jan. 31
Telephone for January
Feb. 28
Photocopying for February
10.08
.30
~
Amount
23.37
40.35
34.33
37.81
18.00
57.31
2.00
1,329.80
21. 00
,
'I
:<:'"
f~
o
Apr. 3 Register of Wills - Copies 4.00
Apr. 3 Pos tage 1. 07
Apr. 11 Photocopying 1. 80
Apr. 30 Telephone for April 4.55
TOTAL $46.50
One-half attributed to this E sta te x 1/2 $23.25
Reserved
Rhoads, Sinon & Hendershot -
attorneys fee
$1,500.00
TOTAL DEBTS & DEDUCTIONS
_$3,723.09
~--~-_.~~
COMMONWEALTH OF PENNSYLVANIA
COUNTY OF Clfl3<.5775/'f
I, JAMES B. FLOOD
}..,
HER;:;:av CERTlP'Y, THAT. TO THE Sli:4T OF' .
MY KNOWLEDGE AND BELIEF, THl.!. FOREGOINC IS A JUST AND "'Run STATEMENT Of'" DEBTS, FUNERAL EXPENSES ANC EXPENS!:S 0...
AOMINJBl"RATION SUI3MJrrED TO THE E$TJ\TE OF . MYRTLE ExJBR.COWN . DECaAaE? A5 DEDU.CilONSO FOR
INHERITANCE TAX PUR,POSl:::S. _ /'f:J J...ij /
/ J t'JC,Yd7D-d . (~,s.>
- ~"':8W-ORN- Ol9ueSCR1BED ~EFOH:E HE'iH',S DAY C>>" James B. Flood .
.... .,/ .... \Q I.a..-
/
,... . ~H\RLEY R. ITTER
:t!.-:tary ~bljc. Tredyffrin TV/D., Chester Cool
.~ My CQmm~~;~n Expires Apnl 2. 1979.
n. ~~
~ --.-.