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.