Loading...
HomeMy WebLinkAbout03-04-80 ..)- ~-J?C 'COMMONWEAL TH OF PENNSYLVANIA . DEPARTMENT OF REVENUE BUREAU OF COUNTY COLLECTIONS INHERITANCE TAX DIVISION INHERITANCE TAX RETURN FOR INSOLVENT ESTATES ONLY O,F \~ESIDENT DECEDENTS .-:; .lJ-Q.\" iI. Pb '* . 'RC.C~'03 (3.73) COUNTY OF CUMBERLAND This return must be completed in detail and filed in duplicate, with the Register of Wills in the County where the decedent resided within nine months after date of death, unless an extension is granted by the Secretary of Revenue. Will 21-78-44 78 WE, R.D. #6, Box 47A, Homer Estates Admn. No. 19:xl, Dale R Mc:Cll11011gh & Mary Ann of r:lr1i<:;1p., pp.nn<:;yhT:lni:l (NAMEI McCullough (ADDREssl Misc. thev C 'dm' . being duly sworn according to law, deposes and says that Jki 'Is the 0-"" lnlstrators (EXEC., ADM., LEGATEE, ETC.) of the estate of DALE J. McCULLOUGH late of South Middleton Township (CITY, BOROUGH, OR TOWNSHIP) deceased, and that the whole of the estate of said decedent, who died on 1111y 10 1Qn , (DATE) consisted of the assets listed below and that allOWa]bts a,nd dedu;~onsi exce~ded the. fair market value of the assets and no Pennsylvania Transfer Inheritance Tax is due. .<, 0,- / :: Co-Administrator Dale cCulloug Tltle ) i) Co-Administrator ( TITLE) Type of Asset: My C Rea I Estate, Pets. Property, Jointly Held Prop. or Transfers 1981 ASSETS Estimated Market Value Department Valuation CAUTION (Do not write in this 5 ee) (Attach additional sheets if necessary) Description of Asset ( See copy of attached Court Order) ,'. 1. Proceeds from Survival Action in matter of DALE R. McCULLOUGH and MARY ANN McCULLOUGH, Administrators of the Estate of DALE JEFFERY McCULLOUGH, Deceased, Plaintiffs vs. DONNIE BOSWELL, JOHN B. BIANKINO, JOHN E. SIMMONS, and MASON AND DIXON TANK LINES, INC., Defendants, TOTALS $13,406.42 $13,406.42 I/I~i()"''f.u ,~ No. 2225, Civil, 1978 REPORT OF INHERITANCE TAX APPRAISER I, the undersigned duly appointed Inheritance Tax Appraiser in and for the above County do respectfully report that I have appraised the real and personal property as reported in the foregoing schedule at the values set forth opposite each item in the last column to the right. .J2,jp1J>t / 1 J :fPf.l'.J.jlf' j Dated' Mal"eh 1 J 198G (INHERITANCE TAX APPRAISERI Name of Payee DEBTS AND DEDUCTIONS A mount Amount Approved Nature of Claim Claimed by Register 1. Register of Wills Costs of Letters of Administration 13.00 2. Plough & Lillich Bond 20.00 3. Cumberland Law Journ 1 Advertising 18.00 4. Evening Sentinel Advertising 20.15 5. Ewing Brothers Funeral Expense 2,148.00 6. St. Patrick's Catho- lic Church Burial Plot 700.00 7. Eby Granite Works Memorial 1,300.00 8. Cheryl A. Farner Copy of Transcript 109.60 9. Carlisle Hospital Hospital Records 6.00 10. Hershey Medical Cent r Medical Records 10.50 11. Conrad Siegel Actuary Report 85.00 12. Geiger Reporting Sen . Depositions 30.00 13. D. R. McCullough & (Parents of decedent living in same Mary Ann McCullough household at time of death) 2,000.00 (continued Palle 2) TOTALS i~ -U.5, ~L: /:?' ~ c.5: ~ 5" REPORT OF THE REGISTER OF WILLS I, the undersigned duly elected Register of Wills in and for the above County, do respectfully report that I have allowed deductions in the amounts set forth in the above schedule as claimed, except where I have set forth a greater or lesser amount in the last column to the right, which greater or lesser amount represents the su allow as a deduction. Date of APPro~tAk.. ~ I t qJi'U '-- / C-/3'l ? Page 2 TYPE OF ASSET ASSETS ESTIMATED MARKET VALUE DEPARTME~T VALUATION TOTALS NAiVlE OF PAYEE DEBTS Pu~ DEDUCTIONS h\10UNT CLAH.ffiD hVlOUNT APPROVED BY REGISTER 14. Myers, Myers, Flower & Johnson and Jame D. Bogar, Esquire Attorneys Fees 8,800.00 15. 16. Register of Wills Cash ! Filing Fees for Inheritance Tax Return for Insolvent Estate Notary Fees 3.00 2.00 I I I i I \ 15~ ~(,5.~5' $lS,26~.-r5 ( S ~ b 5. ~ ..; TOTALS DALE R. McCULLOUGH and MARY I ANN McCULLOUGH, Administrators I of the Estate of DALE JEFFERY I McCULLOUGH, Deceased, Plaintiffs IN THE COURT OF COMMON "LF:AS , CUHBEIUJl.ND COUNTY, PENN5YLV.'\~: T' CIVIL ACTION LJ\tv v. NO. 2225 CIVIL 1978 DONNIE BOSWELL, JOHN B. BIANKINO, JOHN E. SIMMONS, and MASON AND DIXON ~'ANK LINES, IHC., IN TRESPASS JURY TRIAL DEMANDED Defendants ORDER OF COURT AND NOW, this /SU; ..- . day of February, 1980, at /"t/J o' :::]c f .M., upon consideration of the foregoing Petition and it ant' that Petitioners are the only parties in interest, leave is he retJ, granted to the Plaintiffs as Administrators to settle said wronq~-' death and survival actions for the total "urn of $26,666.67 and tc _ distribution of said sum as follows: To Dale R. McCullough and Mary Ann McCullough, Administrators: For Wrongful Deatn Claim For the Survival Action For Reimburse for costs of suit advanced To pay Attorneys fees in the amount of $ 4,219.15 13,406.42 241.10 8,800.00 and to execute a release of all of the Defendants in exchange fo:. , sum of $26,666.67 and docket costs. I II II !I I[ ,I 11 TRUE CX)PV FROM R'fCORD In T6iIlI~y whor.1Of, I ho~ .T'~ ~ my f!1nd and th~ ~ of said COllrt a\. Cor1i.!!I, ~. Thia ~~ C~ wy at d--l, 1'% d ...L~ ~. ~~l ~ 8lutltonotary BY THE COURT, /:y~~ ./xfk~9 il II 1 ~ il II I. t.ln:RS, MYERS, HA>WER A JOHNSON -. ATTOI1NEYS AT LAW 301 MARKET STREET, LEMOYNE, PENNA..- , VI. 11101- :;TREET, CARLISLE. PENNA. REV.SIB (3,79) COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF REVENUE BUREAU OF FIELD OPERATIONS P. O. BOX 2970 HARRISBURG 17105 IN YOUR REPLY PLEASE REFER TO I nvestigation Division NOTICE OF FILING OF APPRAISEMENT Dale R. McCullough R. ;D~ #6 Box 47A Homer Estates Ca~l;~le PA 1~013 X8CU or or"'dmlnlstrator In Re: Estate of Dale J. McCu110uQh Cllmhprlllnd County-FileNo. 21-7R-0044 Dear Mr. McCullough: You are hereby notified that the Tn c; 01 VI" n t appraisement in the estate of Dale J. McCullough has been filed in the office of the Register of Wills of C umbe r1 an d County on March 13 . 19 80. Said appraisement reflects the following valuations: Real Estate Personal Property Transfers Jointly Owned Total NonE! $13.406.42 None None $13.406.42 As to such tax that is paid within three months from date of death, a five (5%) percent discount is allowable. As to any tax that remains unpaid after nine (9) months (fifteen months when death occurred from December 22,1965 to June 16,1971, inclusive; and twelve months when death occurred prior to December 22,1965) from date of death, interest at the rate of six (6%) percent per annum is charged. Any party in interest who is aggrieved by this notice may object thereto within sixty days after receipt of said notice as provided by Section 1001 of the Inheritance and Estate Tax Act of 1961, 72 P. S. 2485-1001, P. L. 373. Date March 13. 1980 Signed HflMld h1J>flJ?,tJi,t) r.hipf Apprllic;pr Title NOTE: This is not a bill.