HomeMy WebLinkAbout01-17-79
Form RC C .10
DEDUCTIONS ALLOWED IN
OF" Cumberland
COUNTV
STATEMENT OF DEBTS
AND DEDUCTIONS
(21-78-511)
:t-~\.lt"l - " 4\;....., t '7
, / ("
THE SUM OF ............ $'./
) /
OF"FICE OF THE
REGISTEK or WILLS
\~ 'f-~ZI-1'1
R~
AND AGENT OF THE COMMONW""LTH
ESTATE OF
Howard M. Dewalt
LATE OF
Borough of Carlisle
September 8. 1978
DATE OF FILING APPRAISEMENT
DATE OF DEATH
-
DATE NO. OF N^IoU: OF PAVEE REMARKS r AMOUNT
VOUCH."
1978 Probate I
I r
ient. 18 Register of Wills Costs, Short Certificates ~ 31 JO
21 N<i>t1ce I JO
~~nt" Cumberland Law Journal Advertising Executor s i 18 -
:pnt" ?q Ree:ister of Wills Short Certificate I 1 pO ,..
N(.H:1ce I lfl ~I)
,
20 Sentinel I ,.
)ct. The Evening Advertising Executor s I
',..t' 20 Bricker's Auction House Commission, Sale of house- i I
I
hold goods at auction III ~5 ..
9 U.G.I. Corporation Account Payable - Gas I 9 135 ,
lov.
Iou ]8 P. P. & L. Account Payable - Electric I 15 !14 p
lp,.. 7 I Rpcorder of Deeds Rea 1 tv Trans fer Tax 50 bo ,.
I I I
lec. 7 Cash Notarv Fee 2 00 ,.
Ip,.. 7 Hoffman Funeral Home Funeral Exoenses 1.886 10 --
IpC' 7 ROller W. Mvers Proration of 1978 School
Real Estate Taxes 48 62 ..-
lec. 14 Grace Steele Account Payable,Laundry 7~
1979 I I
an. lZ Belvedere Medical Corp. Account Payable 238 20..-
1? "~ A~~n"'iates, P A Account Pavable 34 00 -
1? Carlisle Hosnital Account Payable 2 120 r-
I ('~,.1;~lo "g1 - Grave Marker 525 00 -
",..t:>
RpO'ist"p't" nf Wills Fee for Filing Aooraisal.
Deauct;1ons 9 00--
Inventorv.Debts and
R~F. - - r Executor's Commission 728 00 ..-
William F. Martson. P.C. Attornev's Fee 728 00"-
Reserve Account Reserve for filing account,
Releases and closing costs 75 00."
TOTAL ,$4,536 121
COMMONWEALTH OF PENNSYLVANIA ")
COUNTY OF Cumberland fS.:
I. Roy E. Hoffman
HEREBY CERTIFY. THAT. TO THE BEGr OF
FUNERAL EXPENSES AND EXPEN!l!!;S 01"
MY KNOWLEDGE AND BELIEF. THE FOREGOING IS A .JUST AND TRU E STATEMENT OF DEBTS.
ADMINISTRATION SUBMITTED TO THE EST....TE OF Howard M. Dewa 1 t
INHERiTANCE TAX PURPOSES.,c:'g
I/o ~ ___~i
UBSCRIBED ~EFORE ME THIS .~ DAY 0/" Roy
/~
LE.-\' :l<:,:(. NG~<':i'Y P-./.:l!1a
,C;)di:sl~. Cv:;:.:'lc..d CQ., PA
Mt Co:nmi~;(m b:ptr~ Fa;). 2-', 198:a
Inventory of the real and personal estate of
HOWARD M. DEWALT
deceased.
REAL ESTATE:
1. ALL that certain lot of ground situate in the First Ward of
the Borough of Carlisle, County of Cumberland and Commonwealth
of Pennsylvania, having thereon erected a brick dwelling house
being known and numbered as 36 Kerrs Avenue.
IT BEING all of the property which the Frog, Switch &
Manufacturing Company, by its deed dated April 25, 1952, and
recorded in the Office of the Recorder of Deeds in and for
the County of Cumberland and State of Pennsylvania in Deed
Book "Y", Volume 14, Page 451, granted and conveyed unto
Howard M. Dewalt and Erma R. Dewalt, his wife. The said
Erma R. Dewalt having died April 7, 1963, title was vested I
entirely in the said Howard M. Dewalt.
SAID premises were sold and conveyed to Roger W. Myers
on December 7, 1978, for a price of $5,000.00
Sales Price
TOTAL REAL ESTATE
PERSONALTY:
1.
1963 Chevrolet Impala Sedan, Title No. G154l40l7,
Vehicle Identification No. 31869 B 150205, Title issued
July 8, 1970, originally titled January 21, 1963, registered
in name of decedent. Vehicle was sold to Amos Dewalt for
a price of $200.00
2.
Refund on automobile insurance premium from
W. R. Stubbs Insurance Agency
Proceeds from sale of household furnishings, Bricker's
Auction House, Mechanicsburg, Pa., October 18, 1978
4. Sick Benefit, White Circle Beneficial Association
3.
5. Cash on person of decedent at date of death
TOTAL PERSONALTY
RECAPITULATION
TOTAL VALUE REAL ESTATE:
TOTAL VALUE PERSONALTY:
TOTAL APPRA ISED VALUE:
$5,000.00
$1,222.65
$6,222.65
$5.000 00
1$5.000 00
$
200100
7 20
334 45
40 00
641 00
$1.222 65
COMMONWEALTH OF PENNSYLVANIA
COUNTY OF CUMBERLAND
l
J
55:
being duly sworn __ according to law, deposes and says that he is the
Executor of the Estate of Howard M. Dewalt
late of _th~_B~t'(;tughu_Qf{;arlislue__u- __ , Cumberland County, Pa., deceased and that the
within is an inventory made by Roy E. Hoffman __ - " the said Executor
of the entire estate of said decedent, consisting of all the personal prop~rty and real estate, except real estate outside
the Commonwealth of Pennsylvania, and that the figures opposite each item of the Inventory represent it's fair value
as of the date of decedent's death.
ROY E. HOFFMAN
vfA~
~7LU A/'u I / ~ 19 7<7
. . ?::::tL.r;::f ~A
t/\.J-'J<......./ i...f:,- ..:.... ..'. ,..., .
Carlisle c- 'rr1bCk.r.d Co., PI'.
, ~ . 47 19D:i
Wt-t Cornmiili;OIl E;.;pl~ ~. I> ·
and subscribed before me,
1?1J:J~
,/ . Execut. DI;1]IRJOX
30 East Penn Street
Carlisle, Pa.
17013
Address
Date of Death
8th
Day
September
Month
1978
Yeer
INSTRUCTIONS
I. An inventory must be filed within three months after appointment of personal representative.
2. A supplement inventory must be filed within thirty days of discovery of additional assets.
3. Additional sheets may be attached as to personalty or realty
4. See Article IV, Fiduciaries Act of 1949.
OJ
.--l
t/) U
...-1
.--l .,; P1
.--l >- l-l Gl
.--l I- W cO '"
Lf) ~ e::: I- U III
W 0( Q)
I 0.. l- v
CO 0 0 I/) lH Q) Gl
W 0 C\ >0-
r--- e::: w 0 III Gl
I ~ J: 0.. 0.. C
Z I- -I U. III ..
.--l -I 0( 0 0.. 0
<'l u. :s:
i UJ 0 0( w .;.
Ii > Z e::: ..... 0(
Z 0 c
Ii 0 ~
0 Ii I/) Z 0
e::: U
Z 1\ w 0(
0.. ."
C
III
II ..... -.:
II 0 Q)
..J:J ...lO:
Q) E ."
..... ..!! 0
III ~ 0
-I U u: all