HomeMy WebLinkAbout03-20-78
'.
Form RC C -10 .....'-.
OF'F'i CE OF TH E
.,Q 1- 7'j'--2S'
STATEMENT OF DEBTS
AND DEDUCTIONS
OEDUCT10NS ALLOWED IN
CJ4~'
THE SUM OF .....,...
~ REGISTER OF WILLS
OF
CUMBERLAND
cou NTY
DATE APPROVED
AND AGENT OF THE COMMONWEALTH
Rellllater of Willa.
ESTATE OF ETHEL M. SIDESINGER LATE OF
DATE OF FJL1NG APPAAISEME:r>1~. ;? 0 r l <1? K DATI OF' DEATH
October 18, 1977
DATE
NO. OF
VOU4;:HElIl:
NAME OF PAYEE
IUMAHKS
AMOUNT
"
Joseph W. Gibson
Funeral Expenses
1,785 00.
,':,:7 10
1-:.... '\ 1..~
6 00
Richard E. Anderson, Esq.
Richard E. Anderson, Esq.
Janice E. Hertzler
Statement
Filing Inventory & RCC
Loucas C. Tzanis, M.D.
Filing
Notary
Statement
Debts & Deductions
, 3
:3
, )
00\ ~.
00
20 00
TOTAL
1,824 10
COMMONWEALTH OF PENNSYLVANIA }
,cs.-U;;y OF CUMBER~ Be,
,,''''...<' ',,::-.,Doro,thy S. Gle~rn, daughter,
..::-- ,,_~....,'Yr~r~ h...'/0";.
..:3=',MY ~NOW(!:oGE:"'~O-;~EJ..IEP'. THE FOREGOING IS A JUST AND TRUE
~ . .~, -' . Eth 1 M
3 ~ ~D;;"INISTF;I"'T1ci'€i'",s-"u.eMJnED TO THE EST^TE OF e.
; z :Pj.~ER'T;Zr,-CE T;: ~P~R~08.E8,
~-~.~ _:'""=' 4.-
" ~ ,,'. ~ ~ , ...., .,' r.:o I S \
."..:.........,- S,!,.'A~D",,8UBS~RI8tD BEFORE ME THtS DAYOf'
,.~. .ffi' . 'B~
;, - .' :' "c
Io(IEREIIY CERTIfY, THA.T. TO TH~ BUT OF
SrA.TEMENT OF DEBTS. P'UN!ERAL EXPENSES AND EXPENsa OF'
Sidesinqer nacllAeao." AS. DIDUC'I'loNa FOR
[)o-w11r AI .ff J.p~
(L.6,)
JANICE E. HERTZLER. NOTARY PUBLIC
Cumberland County Carlisle, Pa.
My commission Expires January 27, 1979
COMMONWEALTH OF PENNSYLVANIA
COUNTY OF CUMBERLAND
l
J
55:
Dorothy S. Gleim
being duly sworn according 10 law, deposes and says that She is the dauqhter of
Ethel M. Sidesinger, deceased, ~
lale of _u________~ , Cumberland Counly, Pa" deceased and that the
within is an invenlory made by her ., the said dauqhter
of the entire eslale of said decedent, consisting of all the personal propuly and real estate, except real estale outside
the Commonwealth of Pennsylvania, and thai the figures opposite each ilem of Ihe Inventory represenl it's fair value
as of the date of decedenl's death,
r'<:;"';;;;;;:~;;';~~~.{~' aend subscribed before me,
,,". ",C, (. . I '"". ~ \ ;::,-t-
<t........... \,. '.' ..~ .~.., ~. 'J~ :<.; >"<
""....t"\. 'I/\"',"..)I.""'\-r
~. J. . . . ''''. '. .'.f. J
'go:",(~.":',-,....4.Lh .
: ,'r ~..; :jl\,('''''' :.'
'1i \ 0.... "/. J~Nlt~ E.~R.TZLER, NOTARY PU sLle
1i't!f~:".~7".Srd),iJmt1~~r<}ild County Carlisle, Pa.
" ""'~~ '~F{t~'!Pission Expires January 27, 1979
"'v ~..('-~..
JJMi4I.of --Y,/l{J~
Daughter ~K.<<M:
202 Chestnut street
Mount Holly Sprinqs, Pa. 17065
Address
Date of Death
18th
October
1977
Day
Month
Year
INSTRUCTIONS
I. An inventory must be filed within three months after appointmenl of personal representalive.
2. A supplement inventory must be filed wilhin thirty days of discovery of additional assets.
3. Addilional sheets may be attached as to personally or realty
4. See Article IV, Fiduciaries Acl of 1949,
0
~ P: (Y)
riI "" 0\
>- f;g "
.... w ~
'" .... ..
I >- w <( H "
~ e.. .... Ul u
00 0 0 Vl riI "
w w c
J: '" Q
~ l- e..
Z .... -' u.. H ..
I u.. -' <( 0 Ul
- W 0 <( w ,;.
~ > Z '" . +
Z 0 c :;:: "
~
,; Vl Z 0 0\
'" H U
Z w <( ~ ... (Y)
e.. ""
"
- ..
riI 0 -;:
"
I ..a "" gfC
" E
I + ~ ..!
..
-' U u: CD
INV 39 P^GE 93:1.
Inventory of the real and personal estate of
ETHEL M. SIDES INGER
deceased.
TOTAL
$ 389 08
$ 389 08
1. Camp Hill Nursinq and Convalescent Center refund.
f.
INV 39 P^CE 930