MySource:Srblac/The Will of Cary Cooper

Watchers
MySource The Will of Cary Cooper
Coverage
Place Fountain, Indiana, United States
Year range 1930 -
Surname Cooper
Baily
McAllister
McCaw
Reichard
Citation
The Will of Cary Cooper.

Fountain Co., April Term, 1930

In the matter of the estate of Cary Cooper deceased to the honorable O.B.Ratcliff Judge of said Court:

The undersigned administrator of the estate of said decedent respectfully submits the following, his account in final settlement of said estate:
He charges himself as follows:

With cash received from sale of personal property $ 391.10
With principal on notes collected from sale of
personal property
$ 351.18
With interest on notes collected from sale of
personal property
$ 14.38
Money collected from sale of hay $ 3.00
With money on deposit at the Hillsboro State Bank
as shown by inventory
$ 239.37
With money received from the Emery F. Cooper note
as shown by inventory
$ 335.00
Interest on Emery F. Cooper note $ 10.20
Interest on time certificate $ 7.04
Total $1,351.27

He claims the following credits, as evidenced by vouchers herewith filed:

No. of Voucher
1. Crumley and Son, for burial expenses $ 286.75
2. Mellott telephone Co. for tolls $ 2.55
3. Homer G. Reister, for crying sale $ 10.00
4. Harmon W. Bowers, balance on account $ 7.00
5. The Hillsboro Times, for printing sales bills
and notices
$ 4.00
6. James J. Williams, for clerking sale $ 8.00
7. Marion Cooper, for service to Cary Cooper in
last sickness
$ 88.75
8. Mellott Lumber Co., for lumber $ 20.77
9. Dr. F. Songer, for medical services $ 32.50
10. Harvey McBroom, administrator of the estate of
Cynthia A. Cooper, deceased,
for statutory allowance
$ 500.00
11. Harvey McBroom, for services as administrator $ 50.00
12. Taxes for the year 1928 $ 9.32
13. Costs of estate proper $ 19.40
14. For Monument $ 157.50
Total $1,196.54
Total amount chargeable $1351.27
Total credits above claimed $1196.5A
Balance $ 154.73


Which credits, allowed by the court, will leave him chargeable as such administrator with a surplus of $ 154.73

Said administrator further shows that at least one year has elapsed since the grant of letters of administration upon said estate and the due publication of notice thereof, as evidenced by proof of such publication on file in the Clerks Office of this court: that all debts and liabilities of said estate have been paid and the assets thereof fully administered upon, save as to the disposition of said surplus so remaining in his hands. That no part of said estate is liable for any inheritance tax.

Said administrator further shows that said decedent left surviving him, his Widow, Cynthia A. Cooper and his children, Charles M. Cooper, James R. Cooper, Minnie E. McAlister, Emery F. Cooper" Ota McCaw, Effie M. Reichard, born of his said wife, and who, as this administrator is informed and believes, are said decedents sole heirs at laws and entitled to share in his estate, real and personal, in the proportion fixed by statute, That said entestate died, the owner in fee simple of the following described real estate, remaining undisposed of upon final settlement, towit:

The southeast quarter of the southeast quarter of the southeast quarter of section nineteen (19), township twenty (20) North, Range six (6) west; also a 1/2 interest in and to the Southeast quarter of the Southwest quarter of the Southwest Quarter of section nineteen (19) township twenty (20) North, range six (6) west, containing ten (10) acres, all of said real estate being in Fountain Co, State of Indiana.

Said administrator asks the Court that he be allowed additional credits for taxes paid to the Treasurer of Fountain Co., for recording of the Emery F. Cooper mortgage paid to Sarah E. Compton the sum of two dollars, for the release of said mortgage and for additional expenses, as shown by Vouchers No. 15, 16,and 17 which said additional five dollars ($5.00) when allowed leaves a balance to the amount of $149.73 for final distribution.

Said administrator further shows that he has distributed to said estate the sum of $149.73 and has taken their vouchers for same, which are herewith filed and made a part of this report as follows towit:

No. of Voucher
18. Paid to Cynthia A. Cooper estate $ 49.91
19. Paid to Charles M. Cooper $ 16.63
20. Paid to James R. Cooper $ 16.64
21. Paid to Minnie E. McAlister $ 16.64
22. Paid to Emery F. Cooper $ 16.64
23. Paid to Ota McCaw $ 16.64
24. Paid to Effie M. Reichard $ 16.64
Total amount distributed $ 149.64

State of Indiana Fountain Circuit Court
SS
Fountain Co. April Term, 1929

In the matter of the estate of Cary Cooper and Cynthia A. Cooper, both lately deceased: Renunciation of heirs-at-law.

We, the undersigned heirs-at-Law, of Cary Cooper and Cynthia A. Cooper, both lately deceased, and each of us waive and renounce our right and preference as children and heirs of said decedents to administer on their estates. And we and each of us, petition the court of said County and State, that Harvey McBroom of Hillsboro, Indiana, be appointed as administrator to administer both of said estates.

Charles M. Cooper
James R. Cooper
Minnie E. McAlister
Emery F. Cooper
Ota McCaw
Effie M. Reichard

Said Administrator asks that this account may be approved and the amounts claimed therein for his own services and that he may be released and discharged from his said trusts and said estate adjudged fully and finally administered

Administrator

State of Indiana
SS
Fountain County

Harvey McBroom, duly sworn on oath, says that the foregoing, his account as administrator in final settlement of the estate of Cary cooper, deceased, contains a complete and correct exhibit of his doings and liabilities as such administrator, and that the statements therein set forth are true, as he believes.

Subscribed and sworn to before me this day of April, 1930

My commission expires Notary Public