Loading...
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