Loading...
HomeMy WebLinkAbout06-23-05 . REV - 1500 EX + (6..00) W I- ,,:$fIl 01>:" WILO ",00 01>:...J II. III II. <( *' or::FICltll.. USE:: ONLY REV-1500 INHERITANCE TAX RETURN RESIDENT DECEDENT FILE NUMBER 21 05 COUNTY CODE YEAR SOCIAL SECURITY NUMBER 00160 NUMBER COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF REVENUE DEPT. 280601 HARRISBURG. PA 17128-0601 I- Z W o W o W o DECEDENT'S NAME (LAST. FIRST. AND MIDDLE INITIAL) Tasseff, Mary 180-07 -2995 THIS RETURN MUST BE FILED IN DUPLICATE WITH THE REGISTER OF WILLS SOCIAL SECURITY NUMBER Decedent Died Testate (Attach copy 01 Will) Litigation Proceeds Received 4a. Future Interest Compromise (date of death alter 12-12-82) 7. Decedent Maintained a Living Trust (Attach copy of Trust) 10. Spousal Poverty Credit (date of death between D 3. Remainder Return (date of death prior to 12-13-82) D 5. Federal Estate Tax Return Required 8. Total Number of Safe Deposit Boxes D 11. Election to tax under Sec. 9113(A) (Attach Sch 0) Original Return 2. Supplemental Return DATE OF DEATH (MM-DD-YEAR) DATE OF BIRTH (MM-DD-YEAR) COMPLETE MAILING ADDRESS 714 Bridge Street P.O_ Box 461 New Cumberland, PA 17070 (1 ) 21,500.00 (2) 807.36 (3) None (4) None (5) 6,658.35 (6) 433.35 (7) None (8) (9) 25,021.60 (10) 108,148.48 OFFICiAL USE ONLY 29,399.06 04/12/2002 08/15/1917 (11 ) 133,170.08 (IF APPLICABLE) SURVIVING SPOUSE'S NAME ( LAST. FIRST AND MIDDLE INITIAL) Limited Estate I- Z ~ IRM NAME (If applicable) ~ Kline Law Office ELEPHONE NUMBER 717/770-2540 1_ Real Estate (Schedule A) 2_ Stocks and Bonds (Schedule B) 3. Closely Held Corporation, Partnership or Sole-Proprietorship z o >= ~ ::> l- ii: <( o w I>: 4. Mortgages & Notes Receivable (Schedule D) 5. Cash, Bank Deposits & Miscellaneous Personal Property (Schedule E) 6. Jointly Owned Property (Schedule F) D Separate Billing Requested 7. Inter-Vivos Transfers & Miscellaneous Non-Probate Property (Schedule G or L) 8. Total Gross Assets (total Lines 1-7) 9. Funeral Expenses & Administrative Costs (Schedule H) (12) insolvent 10. Debts of Decedent, Mortgage Liabilities, & Liens (Schedule I) 11. Total Deductions (total Lines 9 & 10) 12. Net Value of Estate (Line 8 minus Line 11) 13. Charitable and Governmental Bequests/Sec 9113 Trusts for which an election to tax has not been (13) made (Schedule J) 14. Net Value Subject to Tax (Line 12 minus Line 13) (14) SEE INSTRUCTIONS ON REVERSE SIDE FOR APPLICABLE RATES 15.Amount of Line 14 taxable at the spousal tax rate, x .00 (15) or transfers under Sec. 9116(a)(1.2) z .045 (16) 0 16. Amount of Line 14 taxable at lineal rate x >= <( I- ::> II. 17_Amount of Line 14 taxable at sibling rate x .12 (17) :IE 0 0 ~ 18. Amount of Line 14 taxable at collateral rate x .15 (18) 19. Tax Due (19) 20. D CHECK HERE IF YOU ARE REQUESTING A REFUND OF AN OVERPAYMENT. Copyright 2000 form software only The Lackner Group, Inc. Form REV-1500 EX (Rev. 6-00) Decedent's Complete Address: STREET ADDRESS 46 Erford Road CITY Camp Hill STATE PA ZIP 17011 Tax Payments and Credits: 1. Tax Due (Page 1 Line 19) 2. Credits/Payments A. Spousal Poverty Credit B. Prior Payments C. Discount (1 ) Total Credits (A + B + C) (2) 0.00 3. Interest/Penalty if applicable D. Interest E. Penalty Total Interest/Penalty (D + E) 4. If Line 2 is greater than Line 1 + Line 3, enter the difference. This is the OVERPAYMENT. Check box on Page 1 Line 20 to request a refund 5. If Line 1 + Line 3 is greater than Line 2, enter the difference. This is the TAX DUE. A. Enter the interest on the tax due. B. Enter the total of Line 5 + 5A. This is the BALANCE DUE. (3) 0.00 (4) (5) 0.00 (5A) (5B) 0.00 Make Check Payable to: REGISTER OF WILLS, AGENT PLEASE ANSWER THE FOLLOWING QUESTIONS BY PLACING AN "X" IN THE APPROPRIATE BLOCKS 1. Did decedent make a transfer and: a. retain the use or income of the property transferred;.................................................................................. b. retain the right to designate who shall use the property transferred or its income;.................................... c. retain a reversionary interest; or........ .......................... .......................................... ...................................... d. receive the promise for life of either payments, benefits or care?............................................................. 2. If death occurred after December 12, 1982, did decedent transfer property within one year of death without receiving adequate consideration?.. ........... .................. ..... ........................................... ............. ........... ....... ........ 3. Did decedent own an "in trust for" or payable upon death bank account or security at his or her death?......... 4. Did decedent own an Individual Retirement Account, annuity, or other non-probate property which contains a beneficiary designation? ...... .............. .............................................................. ........... ........... ....... ....... Yes No ~ I o ~ o ~ o ~ IF THE ANSWER TO ANY OF THE ABOVE QUESTIONS IS YES, YOU MUST COMPLETE SCHEDULE G AND FILE IT AS PART OF THE RETURN. Under penalties of pe~ury, I declare that I have examined this return, including accompanying schedules and statements, and to the best of my knowledge and belief, it is true, correct and compiete. Declaration of preparer other than the personal representative is based on all infonnation of which preparer has any knowledge. SIGNATURE OF PERSON RESPONSIBLE FOR FILING RETURN ADDRESS 514 Eutaw Avenue DATE Ma Goetz New Cumberland, P A 17070 FOR FILING RETURN ADDRESS ADDRESS 714 Bridge Street P.O. Box 461 New Cumberland, P A 17070 DATE ...-r-- l)..Yle \b 2..oc:>S' For dates of death on or after July 1, 1994 and before January 1, 1995, the tax rate imposed on the net value of transfers to or for the use of the surviving spouse is 3% [72 P.S. 99116 (a) (1.1) (i)]. For dates of death on or after January 1, 1995, the tax rate imposed on the net value 0 [72 P.S. 99116 (a) (1.1) (ii)]. The statute does not exempt a transfer to a surviving spo of assets and filing a tax return are still applicable even if the surviving spouse is the or For dates of death on or after July 1, 2000: The tax rate imposed on the net value of transfers from a deceased child twenty-one ye parent, an adoptive parent, or a stepparent of the child is 0% [72 P.S. 99116 (a) (1.2)]. bl...:)~ \=>C~\ ~t'D cto . cD )Q ldJ.U 2L> .OD Ig spouse is 0% nts for disclosure le use of a natural The tax rate imposed on the net value of transfers to or for the use of the decedent's lin 1.2) [72 P.S. 99116 (a) (1)]. The tax rate imposed on the net value of transfers to or for the use of the decedent's sit under Section 9102, as an individual who has at least one parent in common with the dE "3 ~ ~i-lto j in 72 P.S. 99116 sibling is defined, __..__._. Ul ",vuu or aooption. SCHEDULE A REAL ESTATE COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF I FILE NUMBER 21 - 05 - 00160 All real property owned solely or as a tenant in common must be reported at fair market value. Fair market value is defined as the price at which property would be exchanged between a willing buyer and a wilfing seller, neither being compelled to buy or sell, both having reasonable knowledge of the relevant facts. Real property which is jointly-owned with right of survivorship must be disclosed on schedule F. Tasseff, Mary ITEM NUMBER 1 DESCRIPTION VALUE AT DATE OF DEATH 21,500.00 909 Sunbury Road, Primrose, PA 17954 (Cass Twp., Schuylkill Co.) TOTAL (Also enter on Line 1, Recapitulation) 21,500.00 *' SCHEDULE B STOCKS & BONDS COMMONWEAlTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF Tasseff, Mary I FILE NUMBER 21 - 05 - 00160 All property jointly-owned with right of survivorship must be disclosed on Schedule F. ITEM DESCRIPTION UNIT VALUE VALUE AT DATE OF NUMBER DEATH 1 Metropolitan Life Ins Co., 24 shares 33.64 807.36 TOTAL (Also enter on line 2, Recapitulation) 807.36 . SCHEDULE E CASH, BANK DEPOSITS, & MISC. PERSONAL PROPERTY COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF ff M Tasse, ary I FILE NUMBER 21 - 05 - 00160 Include the proceeds of litigation and the date the proceeds were received by the estate. All property jointly-owned with the right of survivorship must be disclosed on schedule F. ITEM NUMBER 1 Camp Hill Care Center refund DESCRIPTION VALUE AT DATE OF DEATH 995.35 2 Farmers Fire Insurance refund 196.00 3 First National Bank of Minersville 5,467.00 TOTAL (Also enter on Line 5, Recapitulation) 6,658.35 SCHEDULE F JOINTLY-OWNED PROPERTY COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF Tasseff, Mary I FILE NUMBER 21 - 05 - 00160 If an asset was made joint within one year of the decedent's date of death, it must be reported on schedule G. SURVIVING JOINT TENANT(S) NAME ADDRESS RELATIONSHIP TO DECEDENT A Mary Goetz 514 Eutaw Avenue New Cumberland, PA 17070 daughter JOINTLY OWNED PROPERTY: DESCRIPTION OF PROPERTY %OF DATE OF DEATH ITEM LETTER DATE Include name of financial institution and bank account number DATE OF DEATH FOR JOINT MADE DECD'S VALUE OF NUMBER TENANT JOINT or similar identifying number. Attach deed for jointly-held real VALUE OF ASSET INTEREST DECEDENT'S INTEREST estate. 1 A First Union National Bank Statement Savings 866.70 50% 433.35 #3014174561390 TOTAL (Also enter on line 6, Recapitulation) 433.35 *' SCHEDU..E H FUNERAL EXPENSES & ADlVlNlSTRATIVE COSTS COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF Tasseff, Mary I FILE NUMBER 21 - 05 - 00160 Debts of decedent must be reported on Schedule I. ITEM NUMBER A. DESCRIPTION AMOUNT FUNERAL EXPENSES: Mahal-Ritzel Funeral Horne, Inc., 104 S. 4th Street, Minersville, PA 17954 5,750.00 2 Hazelton Memorial Co., 731 South Church Street, Hazelton, PA 18201 95.00 3 Hillcrest Catering, 631 Minersville-Llewwllyn Hwy, Minersville, P A 17954 542.08 B. ADMINISTRATIVE COSTS: 1. Personal Representative's Commissions Mary Goetz Social Security Number(s) / EIN Number of Personal Representative(s): Street Address 514 Eutaw Avenue, City New Cumberland Year(s) Commission paid 2.005 Attorney's Fees Kline Law Office 1,470.00 State PA Zip 17070 2. 2,500.00 3. Family Exemption: (If decedent's address is not the same as claimant's, attach explanation) Claimant Street Address City Relationship of Claimant to Decedent State Zip 4. Probate Fees 5. Accountant's Fees 6. Tax Return Preparer's Fees 7. Other Administrative Costs 1 Real Estate taxes 2,030.19 2 Padfield Plumbing & Heating (oil) 3,319.73 Total of Continuation Schedule(s) 9,314.60 25,021.60 TOTAL (Also enter on line 9, Recapitulation) . Schedule H Fu1eraI Expenses & Ach1inistralive CosIs continued COMMONWEALTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF Tasseff, Mary I FILE NUMBER 21 - 05 - 00160 3 Blythe Twp Municipal Authority (water) 756.25 4 PPL (Electric for home) 293.11 5 Farmers Fire Insurance Co. (Hazard Insurance) 839.00 6 Branch-Cass Regional Sewer Authority (Sewer connection fees) 1,050.00 7 Ed Bass Contracting (sewer hook-up) 1,000.00 8 Padfield Plunbing & Heating (furnace service) 160.00 9 Elmer D. Strausser Carpentry & Remodeling (porch repairs) 395.00 10 Bob Buglea (bathroom floor repair) 175.00 11 Rick Chapman (painting) 450.00 12 Mary Goetz (painting supplies) 26.47 13 Net Settlement Costs (sale of909 Sunbury Road) see attached settlement statement (Line 602 reduced by Lines 407 & 409) 4,169.77 Page 2 of Schedule H *' SCHEDULE I DEBTS OF DECEDENT, MORTGAGE LIABILITIES, & LIENS COMMONWEAlTH OF PENNSYLVANIA INHERITANCE TAX RETURN RESIDENT DECEDENT ESTATE OF Tasseff, Mary I FILE NUMBER 21 - 05 - 00160 Include unreimbursed medical expenses. ITEM NUMBER 1 DESCRIPTION AMOUNT Commonwealth of Pennsylvania, Department of Public Welfare, Class 3 claim 15,554.40 2 Commonwealth of Pennsylvania, Department of Public Welfare, Class 6 claim 86,796.69 3 Mary Goetz (Reimbusement for pre-death expenses inluding oil, water, electric, real estate tax, hazard insurance & repairs to 909 Sunbury Rd, Primrose, PA) 5,797.39 TOTAL (Also enter on Line 10, Recapitulation) 108,148.48 III E:-;.ecutor9. Trustee., or Guardians Deed. No. 656 Printed and Sold bf John C. Clark Co., 1'''0 S. P.a.a Square, Phil... (._~~JLa~ttbf ,~~Jl___ ~ ,~~'--~ -==:::-- --; -- -' ~ - ~ ---- Fourth day of November in the year of our Lord one thousand nine hundred and forty-eight (1948) iSefuteeu 1fYJL}~I:~; 130::"'1.;8 and JOSEPH CAll.'-tOL, Execut aI'S of the last Will and Testament of John P. Brennan, late of the Borough of l,Linersville, 00unty of -.lCllUylkill and Jtate of J!enn8ylvania, of' the one pal't, and JOHN 'l'ASSEF1' and 1tlAR.Y J.'lI.SSElj'J;', his wife, of the Township of Gass, \Jaunty of' Jclluylkill and state of' pennsylvania, of the othe.l' ]}art ~ f!lherras! the said John 1'). Drennan was seized in fee of e.nd ~n a certa~n messuage or tenement and tract of land, here inhft<:;x' described; and ,{I-iEL\EAS. th8 said John p. Brennan departed this life on the ~8th da:;' of Lay, 1948, leaving a last Will and 'l'estaD.ent dated the <:lst day ot' June, 1943, and proved and registered in the office of the r{egister of \Iills in and for the Uounty of Schuylkill, in .Jill Book 52., pae;e 567. by which he appointed John J. Boyle. Hellie :3oyle and Jo:oellh Carrol, or the survivor ox' survivors uf them, as Executors of his last Ifill and 'l'estament, and the said John J. Boyle renounced his right as such .Jxecutor. Letters Testamentary were granted to the said Nellie Boyle and John Carrol; and . 'ilHSilli;A;:>, in said last Ifill and 'l'estament it is pI'ovicled, inter alia, as follows: "I direct ffiJ' ~xecutors above menti oned to sell my real estate, either at public or private sale, and to execute good and sufficient deeds to the pur- chaser 01' purchasers thereof at any time the:i' deem it advisable, having in raind at all timest-he best interests of my son. John IJatrick Brennan. The proceeds of said real estate I declare and d~rec~ shall be considered and disposed of as constltutlng a part of my personal estate." N ~42 OW tbill IUll.e-utur.e- wiht.e-lls.~tln~ That tlu sqid Nellie Boyle and T l' . ' . "oS81) 1 0a1'1.'01, -,.xecutors as a.foresaid , ..; ,....- ~.... . for and in consideration of the sum of liifty-1'ive Hundred ($5000.00) Dollars lawful money of the United States, to them well and truly paid by the Baid .John l'asse1'1' and lwary !asseff at and before the sealing and delivery hereof, the receipt whereof is hereby acknowledged, ha'le granted, bargained, Bold, aliened, released, and confirmed and by theBe presents, by force and 'lirtue of the said last recited vlill, do prant, bargain, sell, alien, release and confirm unto the said John Tas<!eff' and 1.1ary '~as seff, the ir he iI's and as signs, , AI~ THA~ OERTAIn lot or piece of ground situate on the :,esterly s~de 0,:1: the public road leadillg from 1:iinersville to lit. .J;'leasan~, in th~ Village of Erimrose, Township of Cass, County of ::;clmyllall and vtate of Pennsylvania, bounded and described as fOll?ws, to wit ~ BEGllUrrnG at a point on the westerly side of the publlC road aforesaid, thence Westwardly along the property now or late of James Donnelly, ninety (90) feet to a point, thence South- wardly along the same, eleven (11) feet to a twenty feet wide alley, thence ~lestwardly along said alley, ninety-five (95) feet, more or less, to a point on said twenty feet wide 1;l.l;J,.ey;said point being .~he southwestwardly corner of the property'now or late of EllaE. hcDonald and Joseph McDonald, her husband, thence Eastwardly along the property now or late of Ella E. llcDon~ld and JOE;eph lIcDonald, her husband, one hundred eighty-five (18,5) feet, more or less, ana running through the partition wall o~ a double two and one-half story frame dwelling house to a point on the Westwardly s'ide of the pUblic road leading from l1Iinersville to H.t. :Pleasant, and thence Southwardly along said road, fifteen (10) feet seven (7) inches to the place of beginning. Having ther~on erected the southern half of a double twc and one-half story frame dwelling house. BEING the same preI;lises v.rhich jUla E. kcDonald and Joseph t.:cDonClld, her husband, by their deed dated the 10th day of Harch,l93n, and which deed is duly recorded in the Cffice for the Hecording of Deeds in and for Schuylkill County, in Deed Book 606, page 12, granted and conveyed unto John 1). Brennan ancl }?ay G. Brennan, his wife. And the said Fay G. Brennan predeceased her said husband after wllich the said p:celuises became vested in the said John P. Brennan. ALL THAT CElt'fA!N lot 0 l' piece of ground si tuate on the ;ifesterly side of tr~ public road leading from liinersville to Mt. Pleasant, in the 'Village of Primrose, Township of Cass, County ?f' ochuylki~l and State of Pennsylvania, bounded and described as fo~lowsJ to-Wlt: BE- GINlJIHG at a po~nt at the Southwest COrner of the crossing of the public road leading from 1iinersville to lIt. Pleasant and the I'oad leading from l'rimrose to It'orestville, thence Jestwardly along the 30ut11 side of said. public road leading from primrose to })'orestville one hundred and e ighty-fi 'Ie (185) feet, more or less, to a twenty (20) feet wide alley, thence .ulastwardly along the prolJerty n:ow or late of John P. Brennan, one huhdred and eighty-five (185) feet through the partition wall of a double twu and one-half story frame dwelling house to a point on thedestWardly side of the public road leading ,from l"inel'SV ille to k.t. Pleasant, and thence llol'thwardly along sal,d rohad fourteen (14) feet five (5) inches, more or less, to,ths place.,or be- ginning. B01..ltlued .l:']astwardly by the public l'oad leadltlg fr?ml.1;uers- ville to Ut. Pleasant, 1!orthvlardly by the public road le~Ldlng J.rom .t'riIl1rOse to 1'0restville, and Southwardly by property now"or f lat~o~~le John P. Brenan. Having there on erected the HOL'thern hall 0 a two and one-half story frame dwelling house. I I BEING the saJ11f~ premises which Bl1a 1:. McDonald and JoseI}h I1cDona1d, I her husband, by their deed dated the 29th day of December, 19,JA, ctnd 1 which deed is duly recorded in the Office for the llecording of ~eedB inl I and for Schuylkill County, in .L!eed Book 661, page 226, granted Hnd .'n..y.' wrt, J,.. F. Brenaan. I [ii i;j Iii [I !~ b I,! Iii 'Ii !I 'II i'l ill Ii , , il II 'I II' ;j I II Ii \i \ \ \ Ii I' [11 III Iii 1\1 1~ I Ii 1\, Iii iii i1 ii " II I: I: It ii I J _ l ' ~43 mngetqer with all and lIingular ways, waters, water-coursell, rights, liberties, privileges, hereditamentll and appurtenances whatsoever thereunto belonging, or in any wise appertaining, and the reversionll and remainders, rents, issues and profits thereof; and also, all the estate, right, title, interest, use, trust, property, possession, claim and demand whatsoever, of the sai d J olln 1'. I~ ~ Brennan at and imllediately befol'e the time of his decease, in' la,w, equity, or otherwise howsoever, of, in, to, or out of the same: atn qnu.e null tn qnIll the said buildings, hereditaments and premises hereby granted and released, or mentioned and intended so to be, with the appurtenanc66, unto the said John 'I'asseff and Hary 'l:asseff, l:h~ir heirs and a8lligns, to and for the only proper use and behoof of the said John 'I'asseff and lIary '.i.'asseff, thbir heirs , and aSlligns forever. ~ubject to the exceptions and reservations as in former deeds con- tained. Aub thesaid nellie Boyle and Joseph Carrol, ~xecutors a:foresaid, for tllelIlselves, tileir heirs, exec Lltor's, and auministrators, do covenant, promise and agree, to and with the said John '.i.'as:aeff and l.iary '.i.'asseff, their heirs and assigns, that they thesaid Hellie Boyl,a and JOSC1,h Carrol, Executors afuresaid have not done, committed, or knowingly or willingly suffered to be done or committed, any act, matter or thing whatsoever, whereby the premises hereby granted, or any part thereof, is, are, shall, or may be impeached, charged or incumbered, in title. charge, estate, or otherwise howsoever. In mitu.e.a.a BllJereof thesaid Hellie Boyle and Jose,,'h Carrol, ~~xecutors of the last ~ill and Testament of John P. Brennan, Deceased, lmve hereunto set the ir handS and lIeals the day and year first above written. i:;jb~ 2Z..dL'{2~----e ~~~~~~~~~~a- ment of J'Ohn .P. Brennan, DedeElsed. 'f I\lary in full. - 'l'esDuaent County of SClIUYJ~KILL } 88. State of PE])T.NSYLVAHI,'j. On this, the Fourth day of November ,1948 , before me, , the undersigned officer, personally appeared lW:LLII~ BOYLE and JOSEPH CARROL, Executors of the State of l'ellnsylvania, known to me (or satisfactorily proven) to be the person described in the foregoing instrument, and acknowledged that they executed the same in the capacity therein stated and for the purposes there- in containe-l. In Witness Whereof, I hereunto set my hand and official seal. _,\ n\ f 11 !; ~ '-'1 .:,"::., . .' w ~ ./'7' b " I)~': 0 .... 0 i, // . :1",)'" ""', 0., ~ /l".i;;;:;0~:~' c... .~.....,......_......~........J<...:'?!f..i.:"i"u;rf~'~"')~:; ; )( . -I-:? /~,l0:A ;~0t.2il ---- i. ", ......./....~+.C.~~1.._:';.j:::::.:... TjtleJ'iI Qffi~eilr . /''::-,' \;~,. r.or;"'"b\(,~ r:'.(flll'(Ii"Qf~O, Q'm "'I tho "or' ',I""IQil ,,! ~lII&l>f. The address of the within-named Grantee is ...~.~.~.~.....~:.~.~:..~.~.~.~.~..V.~._.~..~~~_.~......~_~~.!......J.?.~.. . .................~::~.._.......... On behalf of the Grantee -'.....:_.,:""~~--- ~-'-'-'--"'~--' -.."...;...;-:;.:.;;... '"--c-i."~"'"-::;,.~....".~:,:.,,-,,-,.- 01 ~I ]1 !I~ ~0_>{"1Cl_ ~ (J. f) .... ,,'~"~ _J c- '" ... tC':J ~ b- .. \~ " ~ j 1 ~ f I ::l W f cc t \'f) 0:: ..,p I en ,.; cr gj .-. a ICIl i 'f(8 l..-f I e; j ~ I 6 Iffi 7' ti .1- I '" 02 .<l Z ILl '( ~ :r. ~ >-l fll Cl :y ] Cl A m '" 0 c~ 1-:> (\) <Jl 'd'H '=< ~ 'd f... c...... ~ s:: 0 ro ~ ro+> 5 ::l r", <Jl '=< ~ ~~ 0 ry; ..-1 +> r~~q 3 e/) lib ~C"1 (,') ... .,>: C"i ) ;:--1 f:q rtl t..:t f"'l H '._' srI) -f IjC':i o:~ I ';';1 1-:> ,.... ~~; ,. P, != E; iRerllrbeb in the .Office fOT- Recording of Deeds in and for Schuylkill County in Deed Book No. 752 page 141 &c. mitm~!ill my hand and seal of Office this:' . "l~th .,' Deputy Recorder Anno Domini 19:,48~ ~ \'h<~_, \JV~I 1 ,'".,r,./I. :';:":" .,\if: ,r#'''' I day of November Recorder W. A. Settlement Statement u.s. Department of Housing ~ and Urban Development ,r OMB No. 2502-0265 B. TVDe of Loan 1.0 FHA 2.0 FmHA 3.0 Conv. uninsl6. File Number 17. Loan Number 18. Mortgage Insurance Case Number 4.0 VA 5.0 Conv.Ins. C911-7330 C. NOTE: This form is furnished to give you a statement of actual settlement costs. Amounts paid to and by the settlement agent are shown. Items marked "(p.o.c.)" were paid outside the closing; they are shown here for informational purposes and are not included in the totals. D. NAME OF BORROWER: Brett H. Strough ADDRESS OF BORROWER: 113 N. Miller StreetShillinl>1:on PA 19607 E. NAME OF SELLER: Mary Goetz, Administratrix of the Estate of Mary Tasseff, deceased ADDRESS OF SELLER: c/o Robert P. Kline Eso. fii) 714 Bridge Street. New Cumberland PA 17070 F. NAME OF LENDER: . ADDRESS OF LENDER: G. PROPERTY 907 Sunbury Road, Cass Township LOCATION: Pottsville, P A 17901 10# 5-17-36 H. SETTLEMENT AGENT: PENN NATIONAL ABSTRACTS~RVICES, INC. PLACE OF SETTLEMENT: TEN WESTWOOD ROAD, P.O. BOX 1190, POTTSVILLE, PA 17901-1190 TEN WESTWOOD ROAD P.O. BOX 1190 POTTSVILLE PA 17901-1190 I. SETTLEMENT DATE: J. SUMMARY OF BORROWER'S TRANSACfION K. SUMMARY OF SELLER'S TRANSACTION I OO.GROSS AMOI TNT DUE FROM 'R()1l1l OWER 400. GROSS AMOUNT DUE TO SELLER 101 rnntract .ole. nrice '" <00.00 AOlrnntract .ale. nrice 21 500.00 1102.Per .102 P"r'onol nrnn"rtv 11 01 Settlement charlfe< to horrnwer (]inp 140m ~oo <0 .101. 104. .10.1. 105. .105. Adiustmpnt. fnr 'tpm ... II n"" Adill.tmen.. fnr ite ler in advance I 1 06.ritv/tnwn taxe. to '^ ~. /town taxe< tn 107.Countv taxes 3/T'l17005 to 12/1117005 7<<.85 407 FOllntv to"". 1/21/2005 to 12/11/2005 233.R< 108. A<<e<<m"nt. to 408. A<<essments to 109. Schonl Taxe. </21/2005 to 6/30/200<; 185.74 40o.Schonl Taxes 3/21/2005 tn 6/30/2005 185.74 110. tn 410 to III tn .111 tn 112. to 412. to 120.GROSS AMOUNT DUE FROM BORROWER ~ 22,610.09 420.GROSS AMOUNT DUE TO SELLER ~ 21,919.59 200.AMOUNTS PAID BY OR IN BEHALF OF BORROWER 500.REDUCTIONS IN AMOUNT DUE TO SELLER 20l.Deno<it or earnest money 1 000 00 501.Excess denosit (see instruct' ons) 202 Princinol amnunt ofn"w lnan(s) <0" "ettl"ment choru". to .eller(ljne 1400) ~ 000 ~" 203.Existin" )oan(s) taken subiect tn 503.Existinuloan(s)-taken .ubiect to 204. 504.Payoff of first mort"a"e loan 205. 505.Payoff of second mort"a"e loan 206.Princinal amount of seller financina 506.Princinal amount of seller financina 207 ""lI"r'. A..i.t tnworrl< 1 <;00 00 507. ""II"r'.' A<<i.t t. 1 <00 00 208. 1<08. 209. 509. 209a 509a 209b 1<0% Adjustments for items unpaid by seller Adjustments for items unpaid by seller 210.ritv/town taxes tn 51O.ritv/town taxes to 211.Countv ta"es to 511. COllntv taxes to 212.Assessments to 512. Assessments to 213. to I<n tn 214. to 514. to 215. tn ' <Is. tn 216. tn 516. to 217. tn 517. tn 218. tn 518. to 219. to 519. to 220.TOTAL AMOUNTS PAID ~ 2,500.00 520.TOTAL REDUCTIONS IN ~ 4,589.36 BY OR IN BEHALF OF BORROWER AMOUNT DUE SELLER 300.CASH AT SETTLEMENT FROM/TO BORROWER 600.CASH AT SETTLEMENT TOIFROM SELLER 30 I.Gross amount due from borrower ((ine 120) 22610.09 601.Gross amount due to seller (line 420) 21 919.59 302.Less amounts naid by/for borrower ((ine 220) 2 500.00 602.Less reductions in amount due seller (Jine 520)1 4589.36 303.CASH IXI From 0 To BORROWER ~ 20,110.09 603. CASH IXI To o From SELLER ~ 17,330.23 PAGE 1 C2004 Display Systems, Inc.. (863) 763--:555:5 - Laser Generated HUD-I (3-86) RESPA, HE 4305.2 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT SETTLEMENT STATEMENT PAGE 2 L. Settlement Char"es 700 TOTAL SALFSIRROKER'S COM. based on nrice '), <1\1\ 1\1\ (Q:j %' Paid From Paid From Di . . .r~_ mmission (line 70m .. follow<: Borrower's Seller's 701. 2.500.00 to - Funds At Funds At 702. to Settlement Settlement 70,. rommi<<ion naid at Settlement 2.500.00 704. to 800. Items Pavable In Connection With Loan RO I I.oan Ori"ination F~e % to R02 1 .oan Di<cmmt % to Rm to 804. C~ to RO< I. , to 806. Mortaaae Tn<lIr~nce Annlication Fee to R07. to 808. to ROQ. to RIO to 811 to 812. to Rn to R1.1 to 815. to 900. Items ReQuired Bv Lender To Be Paid In Advance 901 Interest trom to 4/1/2005 (Q:j /dav 902. Mort"a"e In<urance Prem'um for months to 903. Hazard Insurance Premium for vear< to 904. years to 905. vears to 1000. Reserves Deposited With Lender IOnl 1-I.7.r" in<nron~p month., ner rnnnth 1002. Mort"aae insurance npr rnnnth 1003. i r rnnnth" opr rnnnth 1004.CounNnronertvtaxe< rnnnth" n~r month 1005. A nnual assessments mnnth., ner month 1006. month., oer month 1007 npr month 1008. months oer month 1009. 1100. Title Charges 1101. Settlement or closinl!: fee to 1102. Abstract or title search to 1103. Title enmination to 1104. Title insurance binder to 110<. Document nrenaration to 1106. Notarv fees tn Ppnn.Naf ".~,;~.. Tn~ 4.00 400 I J 07. A ttomev's fees to (include< .hove items nllmber<: 1 lOR Titlp in<nron~e to P.nn. "T. . " A ."OM' ".~,;~.. Tn~ (include< above items numbers: lIIII-" .)'i;"; 1109. Lender's Coveral!:e: TNS AMT' 1110. Owner's Coveral!:e: TNS AMT: 21.500.00 I::::.E'.:: II lOa 1111. to 1112. to 1113. to 1200. Government Recordin" and Transfer Charl!:es '')1\1 . T'I.." "'A 1 ,,1\. T. . S- . Releases .11 <0 1202. c;iN/counN tax/stamns: Deed $215.00, L-Mort"al!:e(s) . S_Mnriaa"p(<) 10750 \07.'10 120< . npPn $215.00: L- . "_Mnriaa"e(<) 10750 107'10 1204. UPI Certification Charl!:e Schuvlkill County Treasurer 10.00 1205. 1300. Additional Settlement Charges 1301. tn 1,02. to Ann U"i. Stllcllack. tor 301.61 130'. Final Water to Blvthe . . A nthoritv 6R 7< 1'104 to 1305. to 1306. to 1307. to 1308. to 1309. to 1400. Total Settlement Charges (enter on lines 103, Section J and 502, SectionK) .. 690.50 3,089.36 CERTIFICATION DATE: 3/2,12005. I have carefully reviewed the HUD - I Settlement Statement and to the best of my knowledge and belief, it is a true and accurate statement oriilnecelpts and disbursements made On my account or by me in this transaction. I further certifY that I have received a copy of the HUD - 1 Settlement Statement. Mary Goetz, Administratrix of the Estate of Mary Tasself, deceased ~ Bv.~L Mary Goetz, A~stiatrix :159 ~ Borrower Seller Borrower Seller The Hl,JD-I Settlement Statem t~' C.h I hay lared if a ~ and accurate account of this transaction. I have caused the funds to be disbursed in accord- ance WIth thiS statement. .A {, PENN NATIONAL ABSTRACT SERVICES, INC. -./ '-..-' c, Settlement Agent 3/23/2005 Date WARNING: It is a crime nowingly make false statements to the United States on this or any other similar form. Penalties upon conviction can include a fine and imprisonment. For details see: Title 18 U.S. Code Section 1001 and Section 1010. C 911-7330 - . , . BALANCE SHEET BUYER: Brett H. Strough FILE NUMBER: C 9] ]-7330 SELLER: Mary Goetz, Administratrix ofthe Estate of Mary Tasseff, deceased SETTLEMENT DATE: 3/23/2005 PROPERTY ADDRESS: 907 Sunbury Road, Cass Township Pottsville, PA ]790] SCHEDULE OF INCOMING FUNDS Due From Buyer $ 20,] 10.09 Deposit Paid to Escrow Account of: $ ],000.00 TOTAL INCOMING FUNDS 21,110.09 SCHEDULE OF DISBURSEMENTS CKNO PAYEE DESCRIPTION AMOUNT - - Ann Marie Studlack, Tax Collector 2005 County Taxes 301.6 ] Blythe Township Municipal Authority Final Water 68,75 Prudential Pinebrook-Higgins Realty Real Estate Commission 2,500.00 Penn-National Abstract Services, Inc. Notary fees 8.00 Title Insurance 420,00 428.00 Schuylkill County Treasurer UPI Certification Charge ]0.00 A. Matthew Dudish, Recorder of Deeds Record Deed 41.50 Local Deed Tax 2]5.00 Deed Documentary Stamps 2]5,00 471.50 Mary Goetz, Administratrix of the Estate SALES PROCEEDS 17,330.23 TOTAL OUTGOING FUNDS 21,110.09 LOAN SUMMARY SELLER CLOSING STATEMENT SUMMARY LOAN AMOUNT AMT DEP BROKER RETAINED Less Items Held By AMT DEP LEFT IN ESCROWS PLUS BAL DUE SELLER 2],9]9.59 Lender SUBTOTAL 2],9]9.59 SUBTOTAL LESS SELLER EXPENSES 4,589.36 Plus Deposits Paid To NET CASH TO SELLER 17,330.23 Lender PLUS HUD 403,404 & 405 NET LOAN PROCEEDS TOTAL DUE TO SELLER 17,330.23 ITEMS IN CONNECTION WITH LOAN THAT BUYER CLOSING STATEMENT SUMMARY / CASH RECAP LENDER REQUIRES TO BE DISBURSED FROM NET LOAN PROCEEDS BUYER EXPENSES 22,610.09 LESS BUYER CREDITS 2,500.00 TRANSACTION SUMMARY NET DUE FROM BUYER 20,1 ]0.09 LESS LOAN &/OR CREDITS TOTAL INCOMING FUNDS 2],] 10.09 SUBTOTAL 20,110.09 TOTAL OUTGOING FUNDS 2],] 10.09 PLUS LOAN EXPENSES TO BE PAID FROM NET PROCEEDS BALANCE IN ESCROW .00 FUNDS DUE FROM BUYER 20,110.09 Glenda Farner Strasbaugh Register of Wills and Clerk of Orphans' Court Marjorie A. Wevodau First Deputy Kirk S. Sohonage, Esq Solicitor Register of Wills and Clerk of the Orphans' Court County of Cumberland One Courthouse Square Carlisle. PA 17013 (717) 240-6345 FAX (717)240-7797 INVOICE ROBERT P. KLINE,ESQ. 714 BRIDGE STREET P.O. BOX 461 NEW CUMBERLAND, P A 17070 InvoiceNo: Invoice Date: Estate of: Estate No: 420 6/23/2005 MARYTASSEFF 21-05-0160 Bill To: JA Qty 1 Fee Description Additional Probate Fee Total 30.00 $30.00 Total: $30.00 Checks should be made payable to the Register of Wills. Tetms: Net 30. Please return one copy of this invoice with your payment. Thank you.