|
|
(Original) Receipts in the matter of the Final Judicial Settlement of Account of Anna E. and Wirt L. Kendall as executors of the estate of Hannah H. Minier, June 11-August 16, 1934. | Document | 01 | 14 | 29 |
Proofs in the matter of proving the last Will and Testament of Hannah H. Minier. Sworn testimony by Wallace W. Seeley and Benjamin F. Levy that the witnessed H. Minier's last Will and Testament, sworn July 5, 1933. | Document | 01 | 14 | 30 |
Certification from Donald G. Hawkes regarding the matter of the appraisal under the Estate Tax Law of the estate of Fred M. Howell that the Return and Schedules were filed on time. Certified April 23, 1954. | Document | 01 | 15 | 01 |
Testate Estate for Fred M. Howell, June 27, 1934 with attached check signed by John Fiester to Chester Howell, executor, for transfer tax estate of Fred M. Howell, dated October 25, 1935. | Document | 01 | 15 | 02 |
Petition for Probate in the matter of proving the last Will and Testament of Fred M. Howell, filed June 15, 1934. | Document | 01 | 15 | 03 |
Waiver and Consent form in the matter of proving the last Will and Testament of Fred M. Howell, filed June 15, 1934. | Document | 01 | 15 | 04 |
Oath and Designation of Executor in the matter of the probate of the last Will and Testament of Fred M. Howell, signed by Chester E. Howell, filed June 15, 1934. | Document | 01 | 15 | 05 |
Proof of Service of Citation in the matter of the estate of Fred M. Howell, signed by Louese H. Howell, sworn June 15, 1934. | Document | 01 | 15 | 06 |
Citation for Probate in the matter of proving the last Will and Testament of Fred M. Howell. Petitioned by Louese H. Howell and Chester E. Howell, filed June 15, 1934. | Document | 01 | 15 | 07 |
Waiver and Consent form in the matter of proving the last Will and Testament of Fred M. Howell,signed by Sidney L. Howell, filed June 18, 1934. | Document | 01 | 15 | 08 |
Oath and Designation of Executor in the matter of the probate of the last Will and Testament of Fred M. Howell, signed by Sidney L. Howell, filed June 18, 1934. | Document | 01 | 15 | 09 |
Notice of Probate to Beneficiaries in the matter of proving the last Will and Testament of Fred M. Howell, filed June 27, 1934. | Document | 01 | 15 | 10 |
Consent of Special Guardian in the matter of proving the last Will and Testament of Fred M. Howell, appointing a special guardian for Betty Jane Quick, filed June 26, 1934. | Document | 01 | 15 | 11 |
Oaths and Designations of Trustees for Fred M. Howell,witnessed by Charlotte Crispin and Z. Esther Coke, filed February 11, 1935. | Document | 01 | 15 | 12 |
Affidavit in the matter of the estate of Fred M. Howell. Sworn testimony of Edgar Denton, Jr. that Mr. Howell's nephews (Everts H. Howell and Chester E. Howell, Jr.) were working at F.M. Howell & Company at the time of Mr. Howell's death, sworn February 1, 1934. | Document | 01 | 15 | 13 |
Petition for Appointment of Appraiser in the matter of the appraisement of the estate of Fred M. Howell for the purpose of taxation, signed by Louese H. Howell, Chester E. Howell and Sidney L. Howell, filed May 11, 1935. | Document | 01 | 15 | 14 |
Order Appointing Appraiser in the matter of the appraisement of the estate of Fred M. Howell for the purpose of taxation. John L. Fiester, Chemung County Treasurer, was appointed as the appraiser, filed June 13, 1935. | Document | 01 | 15 | 15 |
Appraisal report by John L. Fiester in the matter of the Appraisal, under the Estate Tax Law of the Estate of Fred M. Howell. Appraisal held on June 19, 1935. | Document | 01 | 15 | 16 |
Order Granting Letters of Trusteeship in the matter of the Trusteeship under the Will of Fred M. Howell, filed November 2, 1970. | Document | 01 | 15 | 17 |
Letters of Trusteehip were sent to Marine Midland Trust Company of Southern New York. The Will was proved and a trust was created. Marine Midland is named as a successor trustee, filed June 26, 1934. | Document | 01 | 15 | 18 |
Order Granting Letters of Trusteeship stating they be issued to Marine Midland Trust Company of Southern New York pursuant to the Statute, filed November 2, 1970. | Document | 01 | 15 | 19 |
Letters of Trusteeship stating they be granted to Marine Midland Trust Company of Southern New York to execute the trust of Fred Howell and to administer it as required by law,filed November 2, 1970. | Document | 01 | 15 | 20 |
Consent to Act and Designation under Section 95 S.C.A., for Corporations in the matter of letters under the last Will and Testament of Fred M. Howell, in which Marine Midland Trust Company of Southern New York consents to act as successor trustee, filed October 30, 1970. | Document | 01 | 15 | 21 |
Petition in the matter of the estate of Fred M. Howell in which Marine Midland Trust Company of Southern New York asks that Letters of Trusteeship under Mr. Howell's Will be issued to them, filed October 30, 1970. | Document | 01 | 15 | 22 |
Agreement and Release in the matter of the estate of Fred M. Howell in which the executors state they have fully accounted to the beneficiaries for all the property of Mr. Howell and that the beneficiaries release the executors of and from any and every claim, filed December 19, 1935. | Document | 01 | 15 | 23 |
|