Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Estate Records 1790-1970, Gilliam-Goble, John
(M= 370 1iZ cde FOR LETTERS OF poe STATE OF NORTH CAROLINA, IREDELL COUNTY—IN THE SUPERIOR Court. In the matter of the Administration of the iia Mrs...Annie G..Gilliam Thomas..D...Gilliam,.Jr.,..and..Naney..G...Gilliam,..each » being sworn doth say: SNE eee OO A OR late of said County, is dead, having died on the.......’ 7th , 19.52..., without leaving any last Will and Testament, and that Themas..D,...Gilliam, Jr. and.Nancy..G...Gilliam are... is the proper personsentitled to Letters of Administration on the estate of the said Mrs...Annie..G...Gilliam be ascertained at the date of this application, is about Personal Property, and that the persons entitled as heirs and distribu- tees thereof are as follows: NAME AGE (If Minor) RELATION ADDRESS Thomas D. Gilliam, Jr. Son Statesville, N.C Nancy G. Gilliam Dauchter 131 N. Race St., Statesville, N. Cc, Mary E. Gilliam ° . . F : Yo rues urge Ye Dlea, Sworn to and subscribed before me this 12th... day WA ee ~ 4 : <~6 2? LK. STATE OF NORTH CAROLINA, IREDELL COUNTY SS.—In the Superior Court. we 4, We,..Thomas.DaGilliam, rand Naney.G..Gillian......._. , do solemnly swear (or affirm) thatgl died without leaving any last Will and OATH OF ADMINISTRATOR Testament and that I will well and truly administer all and singular the Goods and Chattles, Rights and Credits , and a true and perfect inventory thereof return as pro- vided by law, and that all other duties appertaining to the charge repossed in me, I will faithfully and honestly perform with the best of my skill and ability; So help me God. SVC - ; silliest MINER are Z front. aN Le tt ion C8... Address ... Statesville, N wa ‘ : €@ ‘yee GZ. Lagi? i Ay A a }, LO” <r By ty e Y. . Ly eA EP /y LA: oie on, fr. ce A bss08 P ~~ é (yj ° Sontmnp SELL mercer Fo r m A- 1 0 4 (R e v . 2/ 5 6 ) NO R T H CA R O L I N A IN H E R I T A DE P A R T M E N T o NC E Ta x Di v i s i RA L E I G H ON F RE V E N U E RE P O R T OF CL E R K OF SU P E R I O R CO U R T NA M E OF ES T A T E NA M E OF RE P R E S NA M E OF AT T O R N E Y EN T A T I V E ae ee e , a —— — AD D R E S S _ AD D R E S S On e of th e Re v e n y Re v e n u e in ju p l i c TE : Se c t i o n 20 of Ar t i c l e to th e De p a r t m e n t of at e , PR O P E R T I E S OF DE C E D E N T ta n n e d Ba n k de p o s i t s Ba n k de p o s i t s St o c k s an d Bo n d s (i n c l u d i n g jo i n t l y he l Ho u s e h o l d an d Ki t c h e n Fu r n i t u r e In t e r e s t ow n e d in an y bu s i n e s s ya b l e to Es t a t e In s u r a n c e Pa In s u r a n c e Pa y a b l e to Be n e f i c i a r i e s Mo r t g a g e s an d No t e s Re a l Es t a t e lo c a t e d Ou t s i d e N. C, TO T A L AP P R O X I M A T E VA L U E OF Re a l Es t a t e ow n e d by En t i r e t y (i n c l u d e 5 - Ot h e r Re a l Es t a t e ow n e d an d lo c a t e d in ik Na m e of Ba n k d) Mi s c e l l a n e o u s Pr o p e r t y in c l u d i n g fa r m Pr o d u c t s NE $ te i . § AL L PR O P E R T I E S ms me of qu a l i f i c a t i o n of th e Ad m i n i s t r a t o r or Ex e c u t o r wh i c h wi l l be fu r n i s h e d BE N E F I C I A R I E S OF DE C E D E N T a in a s s e s s s e s s RE L A T I O N S H I P NA M E CE R T I F I C A T E OF CL E R K Th i s re p o r t co v e r s mo n t h of IM P O R T A N T : Pl e a s e in d i c a t e wh e t h e r ab o v e na m e d Ad m i n i s t r a t o r or Ex e c u t o r in th e Cl e r k of Co u r t Ad m i n i s t r a t i o n ( Ex e c u t o r s h i p ( ) 19 5 9 Gi l l i a m , An n i e G. DO NO T US E TH I S SP A C E INVENTORY OF SAFETY DEPOSIT 30% IN THE NAME OF: Mirae Te. DO. Gillian BANK The Northwestern Dank DATE TAKEN: January 10, 1959 WITNESSES: Ne Ae Collier Mary De Gilliam Naney Gilliam Shirley 5. White, for Clerk Superior Court, Ue 3. GOVE ui {NT BONDS SERIZS EB AMOUNT PAYABLE TO DATE ISSUED 100,00 Te Ue Gilliam or Annie G. Cillian March, 1942 190,00 " " i t July, 1942 2590 " " aceon " January, 1942 25200 Ci] " ? ” January, 1942 25499 Mrs. Annie ¢. Gilliam October, 1942 25.00 Te De Gilliam or Annie G. Gilliam July, 1944 25.400 Thomas D. Gilliam Sr. ar Annie G. Gillian July, 1944 50.00 " a " " " September, 1943 100,90 " n te ee w December, 194, 25.00 Mes. A. G. Gilliam Becember, 1942 25200 Annie ©. Tilliam or Thomas 5D. Gillian 49h,3 50.00 " " tt tr ” ‘ay, LOL, 100,09 e " " " w Jateary, 1944, 50.00 it i " " " n September, 1943 100.90 " " 0 " ” Ld April, 1943 100,09 mnie Ge Gilliam or Thomas D. Gillian Jr. July, 1915 100.00 " oe " " July, 1945 25490 " 8 " " December, 194i, 25.90 ' " ae " e January, 1944 25.00 Annie Gilliam or ancy Gwyn Gilliam lecomber, 1945 2590 " " January, 1914 25-00 " " w " December, 1942, 190.90 nt tt ” ” July, 1945 100.00 i" i" " tr July, 1945 109.09 nnic Gilliam or Mary £. Gilliam July, 1945 100.99 Annie G. Gilliam or Mary E. Gillian July, 1945 25.00 " a. " January, 1944, 25.09 " + 3S te December, 1941, 25490 ‘irs. Mary Smaa Moore or Mrs. Hester M 5 Rlla Moore January, 1944 25200 Annie G. Gilliam or Mary 5. ' January, 1951,5 10 Shares < State Loan and Finance Corporation =— Masy Elizabeth Gillian 100 " n " " " " An nie Ge “llian 109 t " t uM " " Annie G. Gillian 100 " " " " " Annie G. Gillian 100 Md " " 8 " " Annie Ge. Gillian 20 " " tr " eAnnie G. Gilliam 100 - Hudson Pulp &% Paper Corp. = Mra. Annic 4. Gillian 190 Transcontinantal Gas Pipe Line Corp. = Mrs Annie OG, Gillian 100 Creamery Manufacturing Co. = Annic 6, Cillian Gillian Purniture Ine. cad n J % ” " - i iv st» T @ 4 Ds Gillian - Mrs. pr. De Cillian - Ms. T. D. Gilliam a " “ @ Raney Cillian Lau Dlowar Coupany = Mrg, Annie G, Gilliam Lau Blower ( Company - Mrs. Annie Ge Gilliam " - Mra. Annie 6 Ge e Gillian - rs. Annie 4 llian Kimbrel] ts of ! Ral ith, Ine. - T. D. Gillian "i - Annie Ge Gilliam» ttnbralde Investnent CO. ¢ Annie G. Cillian - Mary © Cillian " ” ~ Naney Ge Cillian Kinbrellg of Statesville @-Annio Ge Gilliam " " Durham Annie G, Gillian " * Payettoville Annie Ge Gtilian " " Lancaster “Pgs Te. De Cillian " Greenville ite. Te DD, Gillian " " Spartanburg ‘rs. T. De Gillian ‘imbrells Purniture, Ine vs. Annie G, Cillian Kit orells, Ine, ‘rs. Annic G, Cillian " De Gillian “state Ciutat? a Furniture Inc D. Gilltam Estate Kimbrells of Lancaster De Gilliam “imbrells of Vayotteville De Gilliam Durham Je Gilliam " " Statesville De Gilliam " * Spartanburr Ie Cillian " " Greenville Je Gilliam t t i +3 3 J *e - ¢ ~ ~~ ee ~~ ~- - od oo up - am - ~ oo oe w - _ ~~ o- ~ P3 3 +3 3 ee @ e @ e e awermese DEED Cemetary Lot to Mrs. Thomas D, Gilliam °1690.09 In cash 23495200 In cash °5900.00 Note Gilliam Furniture Ine. 2500.00 U.S. TR tEASURY ) (69%2 2 1a 3 500, 00 U. Se TR -EASURY + BOND ¥O772 L/ Automobile title, 4 door, 1952 Chevrolet « Annie Gwyn Gilliam Pioneer Realty Co. to Annie & Te De Gilliam for home, vertificate Social Security. $1900.00 Note Richard Ashby ¢& others Prudential , Insurance Certificate 111702 Annie G, Gillian, original Amount 49, 971.53. Metropolitan Lifo Insurance Co, Croup Policy Carolina Parlor Purn te Co. “nvelope marked Nancy Gillian Rav». Jol #aqnl NORTH CAROLINA, IN ! HE SUPERIOR COURT, IREDELL COUNTY. { BEFORE THE CLERK. ‘D st u u y “W R I [I D In the Matter of the Administration of the Estate of Mrs. Annie G. Gilliam 6S 6 l To Honorable Cc. G. Smith, Clerk Superior Court Iredell County: The undersigned Administrator and Administratrix, respectively, of the estate of Mrs. Annie G. Gilliam, herewith return and show upon oath, the following as a true and correct account of all property coming into their hands belonging to said estate: Checking Account in The Northwestern Bank, Statesville, N. c. $986.17 Cash in lock box in bank 1600.00 $3,495.00 cash in lock box 1050.00 Maturity Value Series "E" Bonds $1,000.00 U. s. Treasury Bonds 23% Note of Gilliam Furniture Company in principal amount of $5,000.00 Certificate of Settlement Prudential Insurance Company in amount of $3,499.19 Group Life Insurance Company Policy in Yetropolitan Life Ins. Co. 5,000.00 420 shares Common Stock State Loan and Finance Corporation 100 shares "Pulp and Paper Corp. 100 shares Transcontinental Gas Pipe Line Co, 100 shares Creamery Manufacturing Company 72 shares Law Blower Co, 40 shares Gilliam Furniture Company 19.89 " Kimbrell's of Raleigh, Inc. 1 Kimbrell's Investment Company 8.02 Kimbrell's of Statesville 13.69 Kimbrell's of Durham 18,05 Kimbrell's of Fayetteville 12,55 Kimbrell's of Lancaster 14.70 Kimbrell's of Greenville 18.77 Kimbrell's of Spartanburg 63.67 Kimbrell's, Inc. 48.73 Kimbrell's Furniture, Inc. One 1952 Chevrolet Automobile Household and Kitchen Furniture All of which is respectfully submitted to the Court. Ce ee Administrator of Mrs. Annie F Gilliam Sworn to and subscribed before me, Administratyix of Mrs. Annie G. Gilliam this March / 7 » 1959. . {Z if ~ J / hdd Clerk ‘Superi6r Court? 1S ) st u “W R I 6S 6 l GIELIAM, FURNNTURE), UNC, L.S. GILLIAM, CHainman oF Board LS GILLIAM,JR.PResioEeNnt C.E.KEIGER, Vice Presinent T.D.GILLIAM JR,ExecuTive Vice PresiDenT MISS NANCY GILLIAM Secy. & Treas mantr bac ad y f j / h t SUUre AVYY 4 x) 4 pei mM courtesie Cord - {3 hime oT mi ~yUsR AMM 07, O} pm 9 7 PHONE 903!-¢032 STATESVILLE,NORTH CAROLINA January 13, 1960 Miss Nancy Gilliam 131 Ne Race Street Statesville, North Carolina Dear Miss Gilliam: I have your letter of January 5th requesting additional time in which to file your accounting ag administratrix of the estate of Mrs, Annie G. Gilliam, It will be a reeable to me for you to have unti] February iZth, 1960 in which to file this report and I will extend the time until then, Yours very truly, Ce G. Smith, Clerk of Superior Court, Cae. 307 Harr NORTH CAROLINA. ‘) ol u u y “w e y y I D IREDELL COUNTY. 6S 6 l In the Matter of the Administration of the Estate ANNUAL REPORT OF ADMINISTRATORS of Mrs. Annie G, Gilliam To Honorable C. G, Smith, Clerk Superior Court Iredell County: Thomas D. Gilliam, Jr. and Nancy G. Gilliam, Administrator and Administratrix, respectively, of the estate of Mrs. Annie G. Gilliam, respectfully return and show, upon oath, the following as a full, just, true and perfect annual account of their transactions as such Administrator and Administratrix from the period of their appointment through January 30th, 1960, RECEIPTS 1959 February 2nd, Cash in Lock Box in Northwestern Bank $5,095.00 Dividend Checks from various Kimbrell Stores 269.42 February 4th, Check from Miles-Kimball, refund 2.36 February 18th, Bankers Life & Casualty Co., Refund of Ins. prem. 17.50 Bankers Life & Casualty Co., Hospital Ins. 12,25 February 20th, Metropolitan Life Ins. Co. 21.25 March 2nd, Dividend check Hudson Pulp & Paper Co. 31.50 March 7th, Prudential Insurance Company, balance due on Insurance Certificate #111702 3,493.83 March 12th, T. D. Gilliam, payment on loan 200,00 March 23rd, State Loan & Finance Co., dividend 105,00 Lin Wilson, payment on loan made by Mrs. Gilliam 5.00 March 25th, Gilliam Furniture, Inc. interest on note 225,00 April 2nd, Lau Blower, Dividend 7.20 April 21st, Creamery Package, Dividend 40,00 April 25th, Lin Wilson, payment on loan 5.00 April 20th, Social Security Lump sum settlement 147.00 April 30th, Transcontinental Gas Pipe Line Corp. Dividend 25.00 May lst, Lin Wilson, payment on loan 5.00 May 22nd, Gilliam Furniture, Dividend 120,00 June llth, Hudson Pulp & Paper Co., Dividend 31.50 June 17th, State Loan & Finance Co., Dividend 105,00 July 2nd, Lau Blower Co., Dividend 7.20 July 16th, Kimbrell's of Charlotte, Dividend 82.60 Columbia, ” 121.83 " Raleigh, ” 152.40 Durham, * 31.08 Fayetteville, 161.98 Statesville, 14.88 Spartanburg 355k i ee Greenville 27.40 ert ene. NASH Lancaster, n 52.75 ATTORNEYS AT LAW ] » Treas, of U. S., Refund of 1958 Fed. Inc. 153.67 STATESVILLE, N. C , Creamery Package, Dividend 40,00 Transcontinental Gas Pipe Line, Dividend 25.00 1959 Sept. 14th, State Loan & Finance Co., Dividend $ 105,00 Sept. 15th, Hudson Paper & Pulp Co., Dividend 31.50 Gilliam Furniture, Dividend 120,00 Gilliam Furniture, 1/4th of Thomas D. Gilliam div. 37.50 Sept. 13th, Kimbrell Stores, 1/4th of t" " 7 See Oct. 2nd, Lau Blower, Dividend 7220 Oct. 16th, Thomas D. Gilliam, Jr., repayment on loan 500.00 Nov. 2nd, Loan from The Northwestern Bank 4,,000,00 Nov. 2nd, Coupons from bonds cashed 37.50 Nov. 24th, Cash from sale and redemption of bonds 5 ,000,00 Nov. 24th, Transfer of balance in acct. of Mrs. Thomas D, Gilliam in The Northwestern Bank 986.47 Nov. 17th, Bonds cashed 817.90 Nov. 5th, Sale of U. S. Treasury Bonds & accrued int. 837.90 Nov. 2nd, Transcontinental Gas Pipe Line Co. Dividend 25.00 Creamery Package, Dividend 40,00 Dec. 2nd, Hudson Paper & Pulp Co., Dividend 31.50 Dec. 7th, U. S. Gov. Bonds cashed 1,010.26 Dec. 22nd, State Loan & Finance Co., Dividend 105,00 Dec. 22nd, Transcontinental Gas Pipe Line Co., Dividend 20.00 Jan. 7th, 1960 au Blower, dividend 7.20 Kimbrell's - Various Stores, dividends 738.86 One-fourth of Thos, D. Gilliam's Kimbrell divs. 286, 06 Jan, 26th, Creamery Package, Dividend 60,00 Gilliam Furniture, Interest on note 225.00 ‘} at u “w e T ] I D 6S 6 l Total Receipts $26,255.13 Credited by the following General Disbursements: 1959 Feb. 4th, B. J. Powell, installing light fixture $15.95 Belk Bros., December account 15.40 Winecoff Marbl- % Granite Works, marker 41,20 McPhail's, December acct, 283.25 Statesville Drug Co., December acct. 3.93 Ivey's, December account 8.74 Montaldo's, December acct, 81.40 Director Internal Revenue, 1959 Est. and domestic servant Soc. Sec. 99.02 Ideal, Inc., December account 16.23 T. D. Gilliam, Jr., loan 1,000,00 Johnson Fianeral Home, funeral exp. 1,019.60 Davis Hospital, account 19,00 Southern Bell Telephone Co., Dec. and January bills 52.45 Archer's, Dec. and Jan. Accts. 29.40 City of Statesville, Jan. acct. 20.73 Johnson Greenhouses, Dec. acct. 50.15 McKinney Sheet Metal Co., account 20,00 Watts Plumbing & Heating Co., Dec. and January accts. 73.82 SOOT, COLLIER, NASH Brady Printing Co., account 23.58 & HARRIS Feb, 20th, City of Statesville, to take up check ATTORNEYS AT LAW of Mrs. Gillian, returned on acct. STATESVILLE, N. C of her death 14.81 March 12th, Terminix Service of Charlotte,acct. 14.00 Statesville Record & Landmark, Notice to Creditors 7.50 Broad Street Methodist Church, balance of Church pledge 75.00 t March 12th, H. B. Reese, Distributor, Dec. acct, 5. Sherwin-Williams Co., account 13. March 23rd, J. B. Ivey & Co., to replace check returned on account of Mrs. Gilliam's death 6. 3 5 Thalhimer's, account 8.61 Diamond Hill Coal Co., Dec. acct. 68.05 March 25th, Scroges', Inc., account 6.70 April 10th, N. C. Dept. of Revenue, Intangible Tax 74.35 N. C. Dept. of Revenue, Intangible Tax of Thomas D. Gilliam, deceased 18.39 May 2nd, Nancy Gilliam, reimbursement for McCoy, painting $82.07; Anderson, light fixtures and Sherrill, plywood $23.31 105.38 May 25th, The Northwestern Bank, lock box rent 5e 50 July 2nd, Fox Insurance Agency, Fire Ins. prem, 42.92 Aug. 13th, Woodrow McCoy, payment on acct. 250.00 Sherrill Lumber Co. account 32, 83 Aug. 21st, Woodrow McCoy, account for painting 350.00 Oct. 30th, City of Statesville, 1959 taxes 81.12 Iredell County, " . 93.15 Oct. 30th, McKinney Sheet Metal Co. acct. 16.70 Robert Cook, roof repairs 22,00 Watts Plumbing & Heating Co., acct. 12.75 Nov, 2nd Watts Plumbing & Heating Co. acct. 5.50 Nov. 5th, Diamond Hill Coal Co. account 131.62 Nov. 13th, N. C. Dept. of Revenue, Inheritance Taxes 3,060.84 U. S. Treasury Dept., Federal Estate Taxes 14,611.29 Nov. 15th, Terminix Service of Charlotte, acct. 17.50 Vv. 23rd, Fox Insurance Agency, car Ins, 43.86 Dec. 2nd Nancy Gilliam, Reimbursement for Church memorial 152.96 Dec. 7th, United States Director Internal Revenue, Additional Taxes 720,22 Dec. 8th, Northwestern Bank, payment oh loan 1,500.00 Dec. 14th, The Northwestern Bank, Intangible Tax on bank deposit 7.55 Jan. 9th, 1960, Northwestern Bank, payment on loan 991.85 Jan. 20th, Northwestern Bank, interest on note 31.01 7 9 Total General Disbursements 25,473.83 Balance in hands of Administrators as of the date of this settlement 781.30 $26,255.13 Your Administratrix and Administrator respectfully show to the Court that the Federal Estate Tax Return has not been audited by the Internal Revenue Agent and for that reason, they are unable to file a final settlement at this time. Respectfully submitted, Administrator/pnd Administratrix of Mrs. Annie G. Gilliam Estate ‘D et u u y “w e i Sworn to and subscribed before me, this February 2 » 1960, 6S 6 l he My commission expires: Audited, approved and ordered filed and recorded, A Clerk Sfperior ‘O D al u u y “w e r ] I D OS 6 l NORTH CAROLINA. IREDELL COUNTY. KNOW ALL MEN BY THESE PRESENTS, That I, Carl G. Smith, Clerk of the Superior Court of Iredell County, and Judge of Probate, having jurisdiction over ail estate matters for residents of Iredell County, North Carolina, do hereby certify that Mrs, Annie G. Gilliam, late of Iredell County, North Carolina, died intestate in said county and that her estate has been regularly and properly administered upon by Nanev %. Gilliam, Administratrix, and Thomas L, Gilligm, Jr., idministrator, and that the heirs of the estate of Mrs. Annie G. Gilliam are: ? Yhomis D, Cilliam, Jr. Miss Nancy %. Gilliam Mary Elizabeth Gilliam only children, 2re entitled to an equal cor transfer by the Administrator and _ mect the requirements of the laws of the Sioned at Statesville, "orth Caro] of February, 1961. if z aE tlic SlerK Superior Court and Judge of Ptohate, Iredell County, North Carolina ‘D ot u u y ‘w r e r ] I D 6S 6 l SCOTT, COLLIER, NASH & HARRIS ATTORNEYS AT LAW STATESVILLE, N. C NORTH CAROLINA } IREDELL COUNTY In the Matter of the Administration of th of Mrs. Annie G. Gil TO HON. CARL G. SMIT and Administratrix, February 2, 1960, March 2, " March 16, . March 23, . April 4, ’ May a. " May 1, " May 26, " June 2, " June 16, " July l, . July 14, ° July 14, . Aug. 1, ” Sept. 2, ” Sept. 6, . Sept. 16, ” Oct. 1, 2 Nov. 4, . Nov. h, " Dec. 2, ” Dec. 2, " Dec. 16, . Jan. 7, 1961, om. 7, * =“. 7, * Jan. 20, " oi, * roe. 17, * Marchi, * March 3, " respectfully return and show and perfect final account of their IN THE SUPERIOR COURT, BEFORE THE CLERK, e Estate } liam q H, CLERK SUPERIOR COURT IREDELL COUNTY: Thomas D. Gilliam respectively, of the estate of Mrs. RECEIPTS » Jr. and Nancy G. Gilliam, Administrator Annie G. Gilliam, » upon oath, the followine as a full, just, true transactions as such representatives. FINAL REPORT OF ADMINISTRATORS Transcontinental Gas Pipe Line Corp., dividend $ 30.00 Hudson Pulp & Paper Company . State loan and Finance Company . 31.50 105.00 Thomson and McKinnon, dividends on T.D.Gilliam Stocks held by them belongine to Mrs. Gilliam Lau Blower Company , dividend Creamery Package, dividend Transcontinental Gas Pipe Line Co., dividend Gilliam Furniture, Inc., 7 Hudson Pulp & Paper Co, ” State Loan and Finance Co, ” lau Blower Company, m Kimbrell's, dividends Kimbrell's, Mrs. Gilliam's share of on T. D. Gilliam Stocks Transcontinental Gas Pipe Line Co., dividend St. Regis Paper Co., dividend Hudson Pulp and Paper Co. dividend State Loan and Finance Co., dividend Lau Blower Company, dividend Transcontinental Gas Pipe Line Co., dividend Gilliam Furniture, Inc., dividend Hudson Pulp and Paper Co., dividend St. Regis Paper Company, ” State Loan and Finance Co. ” Mrs. Gilliam's share of dividends paid by Kimbrell's on stocks owned by T. D. Gilliam Gilliam Furniture, Inc. interest on note Kimbrell's, Mrs, Gilliam's dividends Lau Blower Co., dividend Transcontinental Gas Pipe Line Corp. dividend State of North Carolina, refund of N. C. Inheritance Taxes Thomson and McKinnon, Mrs. Gilliam's share of dividends on T. D. Gilliam Stocks held by them St. Regis Paper Co., dividend dividends 82.75 7.20 40,00 30,00 131.50 31.50 105,00 7.20 731.33 270.68 30.00 35.70 31. 50 105.00 7.20 30.00 131.50 31.50 35.70 105.00 225,00 744.48 7.20 30,00 106.15 65.99 3570 Thomson and McKinnon, balance due Mrs. Gilliam in account held by them for T. D. Gilliam Total New Receipts Balance on hand as of date of last report Total Receipts 3.25 $ 3,643.90 781,30 | $ 4,425.20 ‘D ol u u y “w e i SCOTT, COLLIER, NASH & HARRIS ATTORNEYS AT LAW STATESVILLE, N. C Credited by the followine General Disbursements: Feb. 6, 1960, Feb. 6, Feb. 18, Feb. 25, March 23, March 24, March 24, April 4, April 4, May 27, June 8, July 14, Watts Plumbing & Heating Co, Repairs on furnace inhome owned by the three children $32.92 Diamond Hill Coal Company, acct. 68.35 Northwestern Bank, payment on loan 400,00 C. G. Smith, C. S. C., costs annual Report $50.00; Appointment as Amdrs. $4.00 and Inventory $1.00 55.00 The Northwestern Bank, payment on note 400,00 The Northwestern Bank, balance in full ofnote 200,00 The Northwestern Bank, interest on note 12.79 Diamond Hill Coal Cé. acct. 60. 80 Terminix Co., account for treating home 31.50 The Northwestern Bank, lock box rent 5.50 Fox-Mullis Insurance, Inc., ins. on home 67.81 First National Bank of Chicago, Stamp Transfer Tax on Creamery Stock exchanged for St. Reis Paper Co. tock 1,68 Scott, Collier, Nash & Harris, oh fee for legal services 500, 00 McKinney Sheet Metal Co., gutter work on home 5.00 Templeton and Cash, Parts for stove in home 10, 88 Warrenfeltz Tree Experts, trimming and feeding trees 25.00 Ingold Co., Inc., gutter and roof workl18.44 Iredell County, 1960 taxes 78.18 City of Statesville, 1960 taxes 64.69 District Director of Internal Revenue, Bal. of Fed. Tax $703.87 Interest 22.7h 726.61 Watts Plumbing & Heating Co. acct. 30,07 ‘D sl u u y “w e N T I D 6S 6 l SCOTT, COLLIER, NASH & HARRIS ATTORNEYS AT LAW STATESVILLE, N. C Dec. 3, 1960, The Northwestern Bank, Intangible Tax on bank dep. 00.47 Deo, 25. 8 Fox-Mullis Insurance Agency, Insurance on automobile 48.44 Mar, 14, Scott, Collier, Nash & Harris, Balance of fee for legal services1500.00 ih Scott, Collier, Nash & Harris, Refund of Stamp Transfer Taxes and Postage in connection with Stock Transfers 16.42 C. G. Smith, C. S. C., costs Final Report 12.00 Total Disbursements $ 4,372.55 Balanee in hands of Administrator and Administ ratrix 52.65 $ 4,425.20 Which balance of $52.65 is distributed as follows: 1. Nancy G. Gilliam, daughter, 1/3 $17.55 2. Thomas D. Gilliam, Jr., son, 1/3 17.55 3. Mary Elizabeth Gilliam, dauehter,1/3 17.55 $5 2.65 Your Administratrix and Administrator respectfully show to the Court that they make no charge for any commissions for handline the estate and releas the estate from any claims for such. They further report to the Court that all of the personal property not heretofore converted into cash, or divided in kind, has been divided among the children in a manner satisfactory to themselves, they each being over twenty-one years of ace, All divisions that have been made among the children of Mrs. Annie G. Gilkiam have been mutually satisfactory and acceptable to each of the children. All of which is respectfully submitted to the Court. Y wre‘ pds O/VVY A nistratfix of Mrs. Annie G. Gilliam Administrator of Mrs. Sworn to and subscribed before me, this mapgh a. . Sens j 4 , LY Litia~ Clerk Superior Court - Audited, approved and ordered “YAY A riled. Clefk Superior Court / APPLICATION FOR LETTERS TESTAMENTARY IN THE ‘MATTER OF THE WILL OF IREDELL COUNTY:—IN THE SUPERIOR COURT _Mrs. Annie Wingo Gilliam Mrs. Alice villiam vriffith Before_ C, wu. Smith Cc. S.C. ___. being duly sworn, doth say: That Annie Wingo Gilliam late of said County, is dead, having died on the _22nd Ss dayof February __ , 19. 59, having first made and published her last Will and Testament and that__ _____is the exeeutor named therein. Further, That the property of the said Annie Wingo Gilliam consisting of Real Estate$_———_—saandd Personal Property $ so far as ean be ascertained at the date of this application; and that NAME AGE (If Minor) RELATION ADDRESS Mrs. Alice wu. uriffith Stepedanshter Box 32 Siler City,NC Mrs. Fannie G. Barker " « Asheboro, N.&, vertrude Clement Stedmon Niece Svartanburg, SC First Bantist Church Statesville, NC Frances Reed Covineton Gredaushter Siler Citv, NC Yindy vriffith Siler City, NC Nancy vibliam Statesville, NC Bill Ford Statesville, NC Kim Covineton Siler City, NC are the parties entitled under said Will to the said property. Sworn to and subscribed before me this Be day ; oY “ AL Ce whe £ Leas i. i pckxecut_rix Ppbyve i COLT) Clerk Superior Court. Address _ : OATH OF EXECUTOR STATE OF NORTH CAROLINA SS.—IN THE SUPERIOR COURT. [IREDELL COUNTY [ Mrs Alice Gilliam uriffith do solemnly swear that I believe this paper writing to be and contain the last Will and Testament of ___Mrs. Annie Wingo Gilliam _—s_| that I will well and truly execute the same by first paying his debts and then his legacies, so far as the said estate shal 1 ex- tend, or the law will charge me, and all other duties pertaining to the office of Executor | will discharge according to law, to the best of my skill and ability. So help me God. Subscribed and Sworn to before me this__24 2, Cs i / ALice Xt htiasn’ YA Ck Cx bxecurh ix day of Febr , Ly, 19__ 59 C. $.C. Gi l l i a m , An n i e Wi n g o 19 5 9 © @ TRU RIT yy Ay Of sree TY Ry TT? Mayr Ary yt abel INT ORY OF eel ak DET 3 LL ROX PU oak IN THE NAME Mes. Annie Wingo Gillian. BANKs The Northwestern Bank DATE TAKEN: February 24, 1959 WITNESSES; Mrse L. K. Griffith Fannie Barker G. Smith, Clerk Superior Court, Nerthwestern Bank Certificate of Deposit $5,000.00 ~ 1/27/59 Title te 1954 Chevrolet - 4 door. Currency = $213.00 Southeastern Life Insurance Company 41,000.00. Number of receipts and other papers of no monctary value. co & } = This the 24th day of February, 1959. Os u ou u y 6S o l i) di y s s o q n v e x y yi R e p Jo o n g & | ) “O R R sl u n u p y Ja y YM aR . 1 os R a t d “L N V L Y O d W I qu n o g JO 44 a 1 9 96 1 ~ ; a a7 e q ~~ cg ] jo yl u o w ou d ul AO NI I N G do AO PR A Y S UL py pe u R r u vA 0 g e eu r jo su o i q B o u y e n b 84 ) S4 O A 0 0 wo d e u St u y Sa 5 V d S SI H L AS N LO N OG HY S A I D AO AL V D I A I L Y A O D $ ~ SH L L U A d O U d TI V AO AN IV A AL V W I X O U d d V ‘I V . L O I a °N ep t s i n o Pp e I e v os o ] el e i s y Te e ) “N ul pe s o ] pu e pe u m o el v i s Te ? Ja y I G ) ee en ee $~ ~~ 7 >> (a n y e a ©, ap n y o u r ) 4a a i n u y Aq pa u m o ae i s y [e a y -- + G > 7 3 - 4 - - 4 - ¢ ee l s ] oO } a[ q e h e d a ou v i n s u ] Ss e o u i s n g Au e ul pe u m o IS 9J a l u U ] si t s o d a p yu r su i s o d a p yu r g *] dI H S N O l i v i 3 a 4 ao v aW Y N 1N 3 0 3 9 4 0 4O S3 I ¥ V I D I S a N I a a 4N 3 0 3 9 3 0 40 S3 I L Y a d O u d *s u o d a l as a y i al y 02 aa n p i e y ay a 30 3 Pa p t a o i d st OO ' O O T S JO au t } Y ‘a i v d i d n p ur an u a A2 Y JO 1W a w W U E d I A G ay ) o2 pe y s t u i n y aq [[ I M Yy d I y s Jo I N d a x y Jo JO W W N S W I W P Y 34 2 jo VO N P I T Z I e N b jo aw n ay ? Iv WO E d a z St y ? as e d a i d 02 si n o ) so u a d n g jo S4 2 1 ay a sa z n b a s ‘1 d y an u a a c y ay a jo au g ay p o n a y jo oz IW S YT O N SS A Y U C A V AA N Y O L L V Y dO AN V N SS A U d C ¥ ' er s AA L L V L I N A S A N d A Y AO GN Y N AL N Q O D ee er oe ~ GL W L S a 40 AN Y N LY N O D YO I W A d N S JO MY H A 1 I D AO LH O d a Y HO I 1v a NO I S I A I G XV _ L SO N V L I Y S H N ] AN N 3 A S Y JO LN A W L Y W d 3 0 YW N I T O N W D HL Y O N Gi l l i a m , An n i e Wi n g o 19 5 9 © = F > S z. = = i) 3 6S 6 l se a ® toMPeapn Will State of North Carolina County of Iredell I, Annie Wingo Gilliam, being of sound mind make and declare this to be my last will and testament, I hereby name Mrs. Alice Gilliam Griffith as executrix of My will. a It is my will and desire that my body be given a decent funeral. 2. That all my debts be paid out of money that I might have either on checking or savings accounts at the time of my death. 3e I hold a life insurance policy for one thousand dollars $1000.00) with Liberty Life Insurance Co., that may be found in a safety deposit box at North Western Bank Statesville, North Car. I will that five hundred ($500.00) dollars of said policy be paid to my niece Mrs. Gertrude Clement Steadmon now resising at 131 Bon Air Arc Spartangurg S. C. - and five hundred ($500.00) be given to First Baptist Church, Statesville, N. C. on building fund. The following items of furniture and various other articles listed in this article of writing belng to me personally, separate and apart from the Gilliam Estate other than those I mention as having belonged to Herbert S. Gilliam. For Alice Gilliam Griffith, I wila, l. One mahogony three piece bed room suit pine apple design, poster bed, chest of drawers with oval mirror hanging over it and one small bed side table - (this was her fathers and he wished her to have it). 2e All flat silver consisting of seventy two pieces, (Shansburg pattern). 36 One mahogony corner cupboard he One set of English China "Wopdland" pattern. 56 One Antique large covered crystal compote & covered bowl "Tulip pattern." 6. One large service tray silver plated. 7 One General Electric roaster. 8. Oil painted picture of Thomas Spencer Gilliam that she gave to her father. For Cindy Griffith, I leave my diamond engagement ring (one Carat) to be given to her when she graduates from College and to be held for her by her mother, Alice Gilliam Griffith until such time. OS s U I Ay Sl u U Y “W R T ID 6S 6 1 For Fannie Gilliam Barker I leave - le One mahogony corner cupboard 26 One oblong walnut table and print (gold frame) that hangs over it - (this table belonged to her father ) 3 One set of China, Noritake Vireit pattern, he One covered silver plated vegetable dish. 5. One silver plated gravy boat. 6. One hand hooked oval rug 3 X 43 two shades of rose and wine back- ground. 7° One rose colored rug now in dining room 9 X 12 feet. 8. One rose colored barrel back chair now in living room. For Francis Reed Covington. i. Three piece bed room suit, short poster bed, chest of drawers and dressing table now in guest room. 26 One large gold framed mirror over mantle. 3. One drop leap mahogony dining room table with six chairs to match. he One silver plated meat platter, ("well & tree" pattern), be Two silver seven inch comptes. 6. One gmall dropleaf table. One sunbeam Mix-master. For Kim Covington One cedar chest that belonged to her grandfather. For Nancy Gilliam 131 Race Street, Statesville, one pair of eight silver candle sticks. For Bill Ford: One easy "pullman" chair tan tapestry with green fringe. For my niece Gertrude Clement Steadman, 131 Bon Air Arc, Spartanburg, S. C. - I will, l. Ore four poster mahogony bed room suit now in my room consisting of three pieces with mirror, four poster bed, chest of drawers, and console bedside table with one drawer and oblong mirror. 2- One Antique chest of drawers that belonged to my mother and small ahfique gold framed mirror 18 X 24 inch that hangs over it. 36 One goose neck "mahogony rocker with antique blue" velvet cover. Le One arm chair with block needlepoint design cover. 5. One Virginia sofa with grey tapestry cover. © = 5 i > Ey eS. o = ge 3 6S 6 1 6. 7 One large rose colored rug 12 X 18 foot rug now in living room. One hand hooked rug (3X 5) wine colored back ground with florel design. 8. 96 10. 12. 13. 14. 15. The hand hooked rug tam back ground (oval) with purple floral design. One "George Washington" bed spread cream with fringe. One down comforter satin rose and wine color. One embroidered table cloth with twelve napkins to match. Two lamps wine bowls & marble base. All my crystal except the bowl I named for Annie Gilliam Griffith. One mahogony coffee table. Articles listed for Gertrude Clement Steadmon I wish delivered prepaid Via truck or in what way Alice Gilliam Griffith sees fit to have conveyed to address given or to any place she may be living at the time of my death. All items left out of this writing may be divided, or sold and money derived therefrom divided between Alice Gilliam Griffith, Fanny Barker, Frances Covington and Gertrude Clement Steadmon. Signed this day, June 12, 1958. Annie Wingo Gilliam. @ ee 4 me: KA_ 29-377 No. 57-B—INVENTORY—EXECUTOR, ADMINISTRATOR, GUARDIAN Edwards & Broughton Co., Raleigh—51—1089 HI777 THIS MUST BE FILED AT THE EXPIRATION OF 90 DAYS AFTER QUALIFICATION NORTH CAROLINA IN THE SUPERIOR COURT—-BEFORE THE CLERK IN THE MATTER OF ESTATE OF -ANNIE..WINGO.GILLIAM INVENTORY Alice. Gilliam Gri ffi thr..........ccccccocccsccccsccee ia WkeknirOAdministtatox, Guardian of the above I, we, the undersigned named estate, do hereby certify the following to be a true and perfect inventory of the assets of said estate, which have come into my hands or the hands of any person for me, as , of said estate, to wit: Money on hand Life..insurance..policy..payable..to..estate at $ “cc 1954. 210.Chevrolet..automobile..... $......4.40..00............ $.....300.00.......... © = = > =} S. o = 0 3 6S 6 I So , RO TO O T ks ee ae oe ir Sa a S Ra e Total assets to date - 4 ree gt. la UX ave Cen S : Te 0 ; ‘ We Ce mnt. LY plete 3f-z o/h Swopgn to and subscribed before mie, this Pa 0, Executor, Administrator, Guardian. Clerk Superior Court. Es t a t e of —— 9 - 5 7 — 3 M — — 2 7 1 1 0 — 1 0 8 9 Gi l l i a m , An n i e Wi n g o 19 5 9 Gi l l i a m , An n i e Wi n g o 19 5 9 orge Washington" bedspread, cream with fringe. lown comforter, sat rose and wine color. that the ~ = — OS U I M J1 u U Y IA ot u u y OS o l the above rsonally oreabina “U R I LI D - = o = < = us a © 6S 6 ! 3 © a a x= v Gi l l i a m , An n i e Wi n g o 19 5 9 a = = > ~ 5. oO = = gg ° 6S 6 l TT Dark. fhe LY Lark, fo Altorneyal Law Siler City NC 27 February, 1960 Mr. G. C. Smith, Clerk of Superior Court, Iredell County Statesville, North Carolina RE: ALICE GILLIAM GRIFFITH, EXECUTRIX, ANNIE WINGO GILLIAM, DECEASED Dear Sir: I am enclosing herewith annual report of the executrix, duly executed and verified. The estate should be ready within the next two or three months for the executrix to make her final report. Very truly yours, C . aya x — L. T. DARK, JR. LTDjr/ba enc. oe o > i ¢ AG OT ee Bae 5 #9999 NORTH CAROLINA IN THE SUPERIOR COURT IREDELL COUNTY BEFORE THE CLERK IN RE: ALICE GILLIAM GRIFFITH, EXECUTRIX, ANNIE WINGO GILLIAM, DECEASED ANNUAL REPORT TO THE HON. C. G, SMITH, C.S.C., IREDELL COUNTY: The undersigned, Alice Gilliam Griffith, respectfully shows unto the court: (1) That the undersigned was on the 24th day of February, 1959, duly appointed by this court executrix of Annie Wingo Gilliam, deceased; that she duly qualified and is now acting as such executrix, (2) That the said executrix hereby files with the court her annual account covering the period from the 24th day of February, 1959, to the 24th day of February, 1960, as follows: 2 = s > = 5. < ~ gc ° 6S 6 l 2/24/59 Cash on hand or in bank $5 , 638.67 3/27/59 Proceeds from life insurance policy, Liberty Insurance Company, Policy # 6634 899.56 4/13/59 Received from Mrs. Gertrude Steadman 50.22 4/13/59 Refund, telephone company 2.00 Proceeds on Theft Insurance Policy 75.00 7/18/59 Social Security Death Benefits 114.00 TOTAL RECEIPTS $6,779.45 2/24/59 Public Service Co. of North Carolina, gas bill $ 6,50” 3/9/59 Northwestern Bank, Lock Box Rent 3.39» 3/9/59 Johnson Funeral Home, Funeral Expense 827.05 & 3/9/59 Fox Insurance Agency, Theft Insurance Premium 10,13- 3/9/59 Holmes Drug Company 12. 55° 3/9/59 Spainhour's 4,41° 3/16/59 Mrs. Gertrude Steadman 500.00” 3/27/59 City of Statesville, lights, water & Sewer 6.75- 3/27/59 Chatham Motors, Inc. 35.03* 4/13/59 Statesville Record too? 4/13/59 Meyers Oil Company 38.48 4/13/59 First Baptist Church, Statesville, N. C. 449.78 4/27/59 Public Service of North Carolina 3.40 4/17/59 Public Service of North Carolina 4.00 4/17/59 City of Statesville 4.50” 5/10/59 Miller & Harris, ESSO 4.85 5/15/59 Cost of having lawn mowed $3.00 ~ 5/21/59 City of Statesville 2.05 6/7/59 City of Statesville 2.05~ 6/10/59 F. E. Atwell 2.00 7/3/1959 Bowers Transfer 94,00- 7/7/59 L. S. Gilliam 3.00” 7/7/59 C. V. Morgon 103. 68~ 7/14/59 City of Statesville 2,05° 9/1/59 Salisbury Granite & Gravel Co. 33.99 9/1/59 City of Statesville 88 10/26/59 Davis Hospital 112.80~ 10/20/59 Iredell County 59.70< 12/28/59 Miscellaneous expenses 22.00” 11/1/59 Bell Telephone Co. 11.94° TOTAL DISBURSEMENTS $2371.16 In addition to the above disbursements $2,000 has been transferred and deposited in Home Savings and Loan Association, Siler City, North Carolina, on account of Fannie Gilliam Barker, one of the beneficiaries; the sum of $1,000.00 has been transferred and deposited in Home Savings and Loan Association, Siler City, North Carolina, to the account of Alice Gilliam Griffith, and $1,000.00 has been transferred to The Chatham Bank, Siler City, North Carolina, and deposited to the acount of Alice Gilliam Griffith, another beneficiary under said will. The tangible personal property has been distributed to the various beneficiaries as per the will of the late Annie Wingo Gilliam. Respectfully submitted, this 24th day of February, 19 6 0, EXECUTRIX OF a2 ANNIE WINGO GILLIAM, DECEASED 2 E = e ~ e. o ne an 5 IS ° o 6S 6 l NORTH CAROLINA IREDELL COUNTY ALICE GILLIAM GRIFFITH, first being duly sworn, deposes and says that the foregoing is an exact and accurate account of her transactions as executrix of the estate of Annie Wingo Gilliam, for the period covered in said annual report. Sworn to and subscribed before me this 24th day of February, 19 60, tbhheus— Notary Public My commission expires: 1A-14- Ol KR 89.347 aS ‘ 4qF3799 NORTH CAROLINA IN THE SUPERIOR COURT IREDELL COUNTY BEFORE THE CLERK IN RE: ALICE GILLIAM GRIFFITH, EXECUTRIX, ANNIE WINGO GILLIAM, DECEASED FINAL REPORT TO THE HON. C. G, SMITH, CLERK OF SUPERIOR COURT, IREDELL COUNTY: THE UNDERSIGNED, Alice Gilliam Griffith, respectfully shows unto the court: (1) That the undersigned was, on the 24th day of February, 1959, duly appointed by this court the executrix of Annie Wingo Gilliam, deceased; that she duly qualified and is now acting as such executrix. (2) That the undersigned executrix filed with the court her annual report covering the period from February 24, 1959 to and including the 24th day of February, 1960, which report is dated the 24th day of February, 1960. Q = SS = > = e. o = gg ° (3) That said executrix hereby files with the court her final report covering the period from the 24th day of February, 1960, to and 6S 6 l including the 16th day of March, 1960, as follows: All receipts have heretofore been reported, totaling in the aggregate the sum of SIX THOUSAND SEVEN-HUNDRED SEVENTY NINE AND 45/100 DOLLARS ($6,779.45). DISBURSEMENTS Disbursements covered by annual report totaled in the aggregate the sum of TWO THOUSAND THREE HUNDRED SEVENTY ONE AND 16/100 DOLLARS ($2,371.16). $2,371.16 2/28/60 Miscellaneous expenses 28.00 3/1/60 N. C. Department of Revenue, Inheritance taxes 123. 63% 3/16/60 L.T.Dark, Jr., Attorney ( Services and expenses in connection with estate and sale of house and lot 362.00” 3/16/60 Court costs and commissions 31,20” Total Disbursements $2,915.99 Balance for Distribution $3,863.46 By check dated the 16th day of March, 1959, the executrix distributed to Mrs, Gertrude Steadman one~half of the proceeds from life insurance policy on life of deceased, as per the terms of the will, which is reflected as a disbursement in the undersigned*s annual report. By check dated the 13th day of April, 1959, the executrix distributed to First Baptist Church, Statesville, North Carolina, the sum of FOUR HUNDRED FORTY NINE AND 78/100 DOLLARS ($449.78). On the 14th day of March, 1959, Mrs. Gertrude Clement Steadman, one of the residuary beneficiaries under the last will and testament of Annie Wingo Gilliam, made and executed a contract and release, a copy of which is attached and made a part of this final report, whereby said Gertrude Clement Steadman accepted the sum of FIVE HUNDRED DOLLARS ($500) cash, together with the items of personal property described therein as her full and complete distributive share under said will, and conveyed to Alice Gilliam Griffith as et s . ta b a executrix and to Alice Gilliam Griffith, Ng e e individually, and Fannie Gilliam Barker © all of the right, title and interest that she had or ought to have in and to g # the remainder of the Annie Wingo Gilliam estate. Likewise, Francess Covington e 4 made and entered into a contract and release wherein she agreed to accept the = 4 items described therein as her full distributive share of the estate of Annie & , Wingo Gilliam, and conveyed to Alice Gilliam Griffith, Executrix, and Alice 4 Gilliam Griffith, individually, and to Fannie Gilliam Barker all of the right, a 2 title or interest that she might have or be entitled to in said estate. A copy = de of that contract and agreement is attached hereto and made a part of this report. The remainder of said estate has been distributed as follows: TO FANNIE GILLIAM BARKER » one=half of the remainder - $1,931.73 TO ALICE GILLIAM GRIFFI TH,one=half of the remainder = $1,931.73 $3,863.46 RESPECTFULLY SUBMITTED, this 16th day of March, 1960. > , i ; a Chara) ¥(Lltasn’ Cc iUpe< Z ALICE GILLIAM GRIFFITH, EXECUTRIX OF ANNIE WINGO GILLIAM, DECEASED, *REEKKRAKREKKEK NORTH CAROLINA CHATHAM COUNTY ALICE GILLIAM GRIFFITH, first being duly sworn, de poses and says that the foregoing is an exact and accurate accounting of her transactions OS U I A \ Ol u ‘W e I [ ID 6S 6 l ¢ as executrix of the estate of Annie Wingo Gilliam, deceased, for the period covered in said report, and that the foregoing final report, together with the annual report heretofore filed with the court, constitute an exact and accurate account of all of her transactions as such executrix. Pa Lf (Mk. Ce Sle. = AFFIANT SWORN TO AND SUBSCRIBED before me this 16th day of March, 19 60 K Ipsec Xx a / NOTARY PUBLIC My commission expires: 12/14/61 KKK K KKK KKK KK THE UNDERSIGNED, FANNIE GILLIAM BARKER, one of the beneficiaries under the last will and testament of Annie Wingo Gilliam, late of Iredell County, doth hereby certify that she has read the foregoing final accounting of Alice Gilliam Griffith, executrix of Annie Wingo Gilliam, deceased, together with the annual report heretofore filed by said executrix, and that the same is true and accurate, and that the undersigned hereby approves and confirms said reports and doth hereby acknowledge receipt of her full distributive share of said estate. This 16 day of March, 1960. J V7 / FANNIE GILLIAM BARKER WITNESS: Kihecees << J. NORTH CAROLINA IN THE SUPERIOR COURT IREDELL COUNTY BEFORE THE CLERK IN RE: ALICE GILLIAM GRIFFITH, EXECUTRIX, ANNIE WINGO GILLIAM, DECEASED The undersigned Clerk of Superior Court of Iredell County, North Carolina, doth hereby certify that he has examined the final account or report, together with the annual report, filed by Alice Gilliam Griffith, Executrix of the estate of Annie Wingo Gilliam, late of Iredell County, North Carolina, with her vouchers filed in support of said report, and I hereby find the same to be true and accurate in their entirety and hereby approve and accept said reports as filed, and said executrix is hereby in we lar wt Ab Pte £2 Lee This ZZ day of LiLesed- Seek Lf 4 / f OF < Zx LLALLA CLERK OF SUPERIOR COURT IREDELL COUNTY, N.C. discharged, - co Q) E a : > 5 Ee. oO = = a9 3 6S 6 l *§ HO q I a H “W R I T Ls 6 l oes hee, 12-527 } / APPIATION FOR LETTERS TESTAMMQBARY IN THE MATTER OF THE WILL OF IREDELL COUNTY:—IN THE SUPERIOR COURT Herbert S. Gillismst ee C G Smith C.S8.C. Annie Wingo Gilliam Herbert S Gilliam 17th day of Deceiaber : 19.56, having first made and published "28 Janet Will and Testament and that Annie Wingo Gillianst being duly sworn, doth say: late of said County, is dead, having died on the is the exeeutor named therein. Further, That the property of the said Herbert S. Gilliam consisting of Real Estate $_ sss and Personal Property $ so far as ean be ascertained at the date of this application; and that NAME AGE (If Minor) RELATION ADDRESS Annie Wingo Gilliam widow Statesville, N C are the parties entitled under said Will to the said property. Sworn to and subgeribed before me this 18 day , pb ; o ‘ asin tne iL mm Execut_rix slits 708 West End Ave Clerk Superior Court. Address Statesville, NC OATH OF EXECUTOR STATE OF NORTH CAROLINA SS.—IN THE SUPERIOR COURT. IREDELL COUNTY I, Annie Wingo Gilliam do solemnly swear that I believe this paper writing to be and contain the last Will and Testament of Herbert S. Gilliam that I will well and truly execute the same by first paying his debts and then his legacies, so far as the said estate shall ex- tend, or the law will charge me, and all other duties pertaining to the office of Executor | will discharge according to law, to the best of my skill and ability. So help me God. Subscribed and Sworn to before me this__ 18 day of Mert Hs ee 19 57 { c S. f 4 Lz Ck ees ee a a eee eth Ah ddd did inet etnetdhatiel sae es Grote Anni '° Qellerr, Executrix INVENTORY OF SAFETY DEPOSIT BOX NUMBER #1586 IN THE NAME OF; Herbert S. Gilliam BANK: Peoples Loan and Savings Bank, Statesville, N.C. DATE TAKEN: March 28, 1957. WITNESSES: Mrs. Herbert S. Gilliam C. G. Smith, Clerk Superior Court CONTENTS LISTED AS FOLLOWS: Currancy $772.00 Old mortgage deed marked paid. Insurance Policy of Mrs. H. Ss. Gilliam. This the 28th day of March, 1957. NO R T H CA R O L I N A DE P A R T M E N T OF RE V E N U E Fo r m A- 1 0 4 IN H E R I T A N C E TA X Di v i s i o n (R e v i s e d 4- 5 4 ) RA L E I G H RE P O R T OF CL E R K OF SU P E R I O R CO U R T 7 - r wf ; é. Ae FF . A ss NA M E OF ES T A T E - CO U N T Y . NA M E OF RE P R E S E N T A T I V E AD D R E S S NA M E OF AT T O R N E Y AD D R E S S NO T E : Se c t i o n 20 of Ar t i c l e on e of th e Re v e n u e Ac t re q u i r e s th e Cl e r k s of Su p e r i o r Co u r t s to pr e p a r e th i s re p o r t at th e ti m e of qu a l i f i c a t i o n of th e Ad m i n i s t r a t o r or Ex e c ut o r wh i c h wi l l be fu r n i s h e d to th e De p a r t m e n t of Re v e n u e in du p l i c a t e . A fi n e of $1 0 0 . 0 0 is pr o v i d e d fo r th e fa i l u r e to fi l e th e s e re p o r t s PR O P E R T I E S OF DE C E D E N T BE N E F I C I A R I E S OF DE C E D E N T NA M E AG E RE L A T I O N S H I P Ba n k de p o s i t s Ba n k de p o s i t s 7 8. Mo r t g a g e s an d No t e s 9. Mi s c e l l a n e o u s Pr o p e r t y in c l u d i n g fa r m pr o d u c t s Re a l Es t a t e ow n e d by En t i r e t y (i n c l u d e 1, va l u e ) Ot h e r Re a l Es t a t e ow n e d an d lo c a t e d in N. C. 12 . TO T A L AP P R O X I M A T E VA L U E OF AL L PR O P E R T I E S 2 CE R T I F I C A T E OF CL E R K DO NO T US E TH I S SP A C E Th i s re p o r t co v e r s th e qu a l i f i c a t i o n s of th e ab o v e na m e d Ad m i n i s t r a t o r or Ex e c u t o r in th e mo n t h of 4 2. Cl e r k of Co u r t IM P O R T A N T : Pl e a s e in d i c a t e wh e t h e r 4 Ad m i n i s t r a t i o n ( Do t e of Ga t h 8 es 19 8 -_ . Ex e c u t o r s h i p (. ) Gi l l i a m , He r b e r t S. 19 5 7 L020-38b ® fied 7] / No. 57-B—INVENTORY—EXECUTOR, ADMINISTRATOR, GUARDIAN Edwards & Broughton Co., Raleigh—51—1089 THIS MUST BE FILED AT THE EXPIRATION OF 90 DAYS AFTER QUALIFICATION l IN THE SUPERIOR COURT—BEFORE THE CLERK COUNTY} IN THE MATTER OF ESTATE OF 4 aes Os : : \ $7 £4, f Lr LLCE-BDIA )/ Z) Z- A a A >» INVENTORY Comsiad Lase 96. PALACE Be "§ Ha g i a } “W R I T I I D LS 6 l , Executor, Administrator, Guardian p Tiina oan Oe eco a a as ed ns , Clerk Superior Court: of the above named estate, do hereby certify the following to be a true and perfect inventory of the assets of said estate, which have come into my hands or the hands of any person for me, as , of said estate, to wit: total assets to date..........4.G% ee ae Z j / Sworn to ant pamecetned before me, this r ae uff & Ye ‘ f) ” : Z Clerk Superior Court. IN V E N T O R Y Ex r . , Ad m ’ r . , Gd n . to w a r o s @ BR O U G H T O N co . , Ra L e i g n —- 8 - 5 5 — 3 M — 2 0 6 3 9 - — 1 0 8 9 Gi l l i a m , He r b e r t S. 19 5 7 #3978 State of North Carolina County of Iredell I, Herbert S. Gilliam, being sound mind and disposing memory do make, publish, and declare this to be my last will and testament hereby '§ HO Q I o } “W R I T [ I D revoking all former wills and testaments by ine heretofore made. 1. It is my will and desire that my body be given a decent LS o l burial suitable to the wishes of my family and friends and that all my just debts be paid out of the first money coming into the hands of my executrix herein after named belonging to my estate. 2 Ido hereby will, devise, and bequeath all property consisting of real estate and personal property belonging to me at the time of my death and irrespective of where situated to my wife, Annie Wingo Gilliam, te be hers absolutely to use and to dispose of by her and she is hereby authorized and enpowered to sell any real estate belonging to me at the time of my death and execute deed to the purchaser of same without any order of the Court. 3- If any of my estate, either real or personal, is remaining in the hands of my wife, Annie Wingo Gilliam, and undisposed of at the time of her death or at the time of her remarriage, then and in that event all such property either real or personal remaining in her hands at that time shall become the property of my:two daughters, Alice Gilliam Griffith and Fannie Gilliam Barker, to be and absolutely share and share alike. 4. I hereby constitute and appoint my wife, Annie Wingo Gillian, executrix of this my last will and testament to execute the same according to its true intent and meaning and according to law. In witness whereof I, Herbert S. Gilliam, have hereunto set my hand and seal to this my last will and testament containing one page and I have signed on the margin thereof for the purpose of identification. This the 2nd day of March, 1956. H. Se Gilliam SEAL Signed, sealed, published and declared by the said Herbert S. Gilliam to be his last will in the presence of us who at his request and in his presence and in the presence of each other have hereunto subscribed our names as witnesses hereto. Alice Gill Mar Le Se Gilliam "§ HO q I e H “W e I T I D LS 6 l Oe No. 57-A—Annual Account—-Executor, Administrator, Guardian Edwards & Broughton Co., Raleigh 2... = THIS MUST BE FILED AT THE EXPIRATION OF ONE YEAR AFTER QUALIFICATION NORTH CAROLINA COUNTY In the Superior Court—Before The Clerk Minor ] Deceased i aes ls : Sal ACCOUNT Executor, A istrator, Guardian l Ge YOK A ae ne ara eal boktanstbeseneoucsies , Clerk Superior Court: I, we, the eae ft of the above named estate, do hereby certify the following to be a true and exact report covering the receipts and disburse- ments of all moneys that have come into my hands or the hands of any person for me belonging to the above- named estat “ “ “ce “ DISBURSEMENTS AS PER VOUCHERS / Obad... Ce Wis tera ? 7’ 2 S Spee 2a k...5 Mieke tae Ae ffm va Total Disbursements to date ..................:ccecececceceeeseeceneeseeeesseeeteaananensneaneeannsnneneeneeneennennannnenenaneenes Total Receipts to date Total Disbursements to Gate..................-:--ccsccseccsssssecsseseseesesseeeeseneneeeeseneronsesesnsensensens ee wanfe cone Pee gceeccccssccsnccscccscecssamtsscnsescsssesesoeses fan canccaghecene Dh vecccccsagensnesccncssseeem pli tf b iy Util wg A side fr a ( HU jew fe; Bb WH: th g Wt hf ~ '§ HO Q I O H “W I R T T I D LS 6 l Z . fs bd <7et COcepzs , Admr., Extr., or Guardian, being duly sworn, says that and correct to the best of his information, knowledge, and belief. soe c 2 (en 2 a A : : ke Fittert...64 Sworn to and subscribed before me, on the Superior Court. The foregoing account has been audited, the voychers submitted in support thereof examined, and the account is hereby approved and om OO, count, together with this order, be “aar filed. This, the.... LE ...day of Uf, Lf. cee Ce ie Clerk Superior Court. TES eo ee i s g / de ‘_ u p y “m x IN N O D O V TV O N N V JO pl o d a y UI pa p s o s a y “u p s ‘ ar y e9 S E T — W E — S 8 S - L — V - L E — O D uo y Y y s n o 0 I g ¥F sp r e M p y ‘y A N O | D Jo w a d n g y1 a D A A :. | FOR THE GUIDANCE OF THE ADMINISTRATOR, EXECUTOR OR GUARDIAN Every executor, administrator and collector, within three months after his qualification, shall return to the clerk, on oath, a just, true and perfect inventory of all the real estate, goods and chattels of the deceased, which have come to his hands, or to the hands of any person for him, which inventory shall be signed by him and be recorded with the clerk. He shall also return to the clerk, on oath within three months after each sale made by him, a full and itemized account thereof, which shall be signed by hifn and recorded by the clerk. Revisal of 1905, section 42. Every executor, administrator and collector shall, within twelve months from the date of his qualification or appointment, and annually so long as any of the estate remains in his control, file in the office of the Clerk of the Superior Court, an inventory and account, under oath, of the amount of property received by him, or invested by him, and the manner and nature of such investment, and his receipts and disburse- ments for the past year in the form of debit and credit. He must produce vouchers for all payments. The clerk may examine, on oath, such ac- counting party, or any other person, concerning the receipts, disbursements, or any other matters relating to the estate; and having carefully revised and audited such account, if he approve the same, he must endorse his approval thereon, which shall be deemed prima facie evidence of correctness. Revisal of 1905, section 99. ‘I S “§ pr e u o s y “w e I [ I D S9 6 1 ‘ a APPLICATION FOR LETTERS TESTAMENTARY IN THE MATTER OF THE WILL OF IREDELL COUNTY :—IN THE SUPERIOR COURT Leonard Statham Gilliam, Sr, Before__C. Go Smith oo ogc Marie Mosley Gilliam @ Leonard S. Gilliam, dre -—___.._. being duly sworn, doth say: ThatLeonard Statham Gilliam, Sr, late of said County, is dead, having died on the a day a Oa. pe 65 having first made and published aan last Will illiam Jr. and Testament and thatMarie Mosley Gilliam & Leonard S. __.__is the executor named therein. Further, That the property of the said_Leonard Statham MN i oe of Real Estate $_____ and Personal Property $_____ - so far as can be ascertained at the date of this application; and that NAME AGE (If Minor) RELATION ADDRESS Mrs. Marie Mosiey Gilliam widow Statesville, N. C. Leonard S. Gilliam, Jr. son ” Marie Gilliam Park daughter 114 Seminol Dr. Greenville, S.C. are the parties entitled under said Will to the a roperty. Sworn to and subscribed before me this ___ — day ” enw ta -—____Clerk neal Court. , slime Oakhurst OATH OF EXECUTOR STATE OF NORTH CAROLINA IREDELL COUNTY SS.—IN THE SUPERIOR COURT. Gilliam Jr. I,Marie Mosley Gilliam & Leonard S./ do solemnly swear that I believe this paper writing to be and contain the last Will and Testament of __ _.___Leonard Statham Gilliam Sr. j sree SLE that I will well and truly execute the same by first paying his debts and then his legacies, so far as the said estate shall extend, or the law will charge me, and all other duties pertaining to the office of, Executor I will discharge according to law, to the best of my skill and ability, So py me me Gog.) Y . Subscribed and Sworn to before me this {3 Exeautrix A { / day of (7 ye ,I7L; | oe 65 t L Ae Ne __Execut_O?_ yi e a g jo ae d | uo T BI S Tu U l u U I p y t j di y s s o y n IO X Y a uo pa i i p e n b JO P N I A K X A , JO P R A S t u r u p e eA o g e R ul — 4 39 V d S Si H i AS N LO N OC G WH 3 1 9 SO SL V I O I S A I L Y S S “> Ff $ S A H I L W A d O U d TI V dO AV I V A AL V W I X O U d d Y TV . L O L / I$ ON Op r s i n o pa e s o ] ae i s y [R o y ‘O 'N Ul po l e d 0 ] pu k e po u M O aj z R I S y [R O Y 19 4 1 0 (o n y p e a % op n y p o u r ) Ao s n u y Aq po u m o ai e i s y [R o y sj o n p o i d wi e } Fu r p n j o u r Ay o d o i g sn o a u e r y ] s o s i y y SO I O N pu r e So s e a p y o p SO U P L O T UD G O} Aa ] q Q e A R d a9 u P I N S U ] a1 e 8 1 s 4 O7 1 ey q e Ae d ao u r i n s u l ] sS s e u t s n g AU P Ul Pa U u M O JS o a l 9 } u U ] ei n j i u i n 4 | Uu S s Y y o O l l y pu e pl o y e s s n o y (p l 2 y Ap u r o f Su r p n y p o u r ) sp u o g pu r e sy x s 0 1 ¢ ¥N V @ 40 su s o d s g yu r g su s o d a g yu r g su r s o d o q yu r g su s o d a q yu r g dI H S N O i L V 1 3 u a9 v IW Y N IN 3 0 3 9 3 0 SO SS a I d V I D I S S N S A S 4N S 3 0 3 9 3 0 30 S3 l i d ¥ s d 0 u d a] tJ OF au n p r e y 10 } pa p t a o l i jo ID A s ow e d : 2 ry uy UO I S T A I G ] XB ] 2o u R TO YU T ou ) 1 pr e s pr e m i o j pu r e Ns tu l u y JO I N D I A X S ay . jo RO I ih yO at t r ay ? ye yo d a s : 1 10 . ) so O U I A d N S aul KK a0 : ) 21 77 - S O I ‘“ S °D 2 31 0 N SS H U a C G Y KH N Y O LL Y AO AW V N ss a u d a y Ro {A L L V L N A S H U d H U AO AW V N nt AE I N N O D : ; : a WW V N LY N O D HO M W A d N S AO WH A T S AO LY O d a Y zo 9 s i 2 “D I D “N ‘H O I S 1V 8 NO I S I A I O XV L SO N V L I Y S H N I SN N S A S B Y 4O LN S W L Y V d 3 S 0 WN I T O N V S HL Y O N RA N O 36 3D d i 4 4 0 NO S Gi l l i a m , Le o n a r d S. , Sr . 19 6 5 JAR( ILI Nz IREDELL COUNTY IS “S § pr e u o g y ‘w e r y ] ! So On nn Ses ‘udating the value of my gros: State f X purty ralculate the total value iS of < Of distributior If my wife and I shall die in a common disaster wherein it cannot be aetermined who survived the other, it shall be presumed that my wife survived me, and the provisions of this Item Two shall be followed. None of my wife's bequest or devise under this Item shall be used the payment of any estate, inheritance, transfer, or succession taxes which shall become payable upon or on account of my death, and her share shall be IS “S § pr e u o s y ‘w e N [ I D computed before the taxes are taken from my general estate. I do not want any of my stock in Furniture Distributors, Inc. and $9 6 1 Gilliam Furniture, Inc. to be sold pay debts or taxes as long as there is any other property for such purposes. These stocks are to be allotted to the trust established in Item Three, and other properties are to be allotted to my wife's to the extent the Marital Deduction formula will allow. sufficient other property to make up my wife's share and to pay debts and taxes, a some of the stock in Furniture Distributors and Gilliam Furniture may be allotted to my wife's share, in order that other property may be used t lebts and taxes [ITEM THREE -queath all of the rest of my pr r, real and remaining aiter the yment of the items referred to in Item One, into Nationa] Bank of Charlotte 3 Tru > <4 } > managed as follows: The Trustee shal] pay i the income to, or expend Marie Mosley Gilliam shall feel that she do not need the income, pay the income or any Gilliam, South Carolina y erminate and ail the remaining istripution, eaving surviving children en; , ss ae : é ; ‘ take the _ parent would have “I S “S § pr e u o g y “w e r [ I D _ \o an ws IS “§ pr e u o s y “w e Y ] I D $9 6 1 e. To lease, repair, alter or improve any real estate or other property which may from time to time comprise the principal of this trust; including the right to execute leases for a longer period of time than the duration of this trust. f. To make subscriptions under stock and bond privileges and allotments, to such extent as my Trustee may deem proper, in companies in which this trust may, from time to time, have an interest; and to surrender or deposit shares of stock and bonds, from time to time belonging to this trust, for the purpose of taking part in any plan of leasing, mortgaging, consolidating, exchanging, foreclosing, merging or reorganizing any corporation in which this trust may, from time to time, have an interest, or to deposit such stocks under any lawful voting agreement and, in thei: discretion, to pay assessments in connection therewith; also to exchange shares of stock and bonds from time to time belonging to this trust, for bonds as my Trustee may deem most advantageous to such other stock oI tr this trust, and to vote any corporate stuck De longing to the trust estate and to execute proxies to one or more nominees. g. To do any other act or thing which in the opinion of the Trustee is for the best interest of my estate. The said Trustee shall at all times during the continuance of this trust have full power and authority to determine ana decide all questions of value in making divisions or disbursements of their principal or income and to determine what expenses are [oO bé chargeable to income and principal. Notwithstanding the above rights and powers, I specifically direct that the Trustee, in administering the trust established for my wife, shall at no time sell any of the stock in Furniture Distributors , Ine. or Gilliam Furniture, Inc., or any corporation or subsidiary of them, unless it shall be so authorized by successor the written consent of my wife and either of my children. If my wife shall become incompetent, mentally or physically, to give such consent, then both of my children may give written authority to sell any of the said stock. If, in the opinion of the Trustee, the income from this trust, as well as other sources of income available to my wife, are not sufficient for her proper care, welfare, and support, the Trustee may expend such amount of the principal, from time to time, as it may think advisable for such purposes, whether it be from “I S “S pr e u o s y “w e T I I D other property or from the sale of any stock as authorized by the parties above referred to. $9 6 1 These restrictions on the sale of the two stocks shall] not apply to any trust established for a grandchild under section three of this Item. During the term of mv wife's trust, the stock in the two named corporations shall be voted by my a and daughter, or the survivor of ther if either be deceased. During the term of any grandchild's trust the stock shall be voted by my surviving son or daughter. during the term of any trust established Dy If neither of my children shal] be Mving this will, the Trustee shall vote the stock I am aware of the divided authority of tne Trustee in handling the trust, voting these two stocks, and the Trustee shall not be liable oss or damage arising from the voting action of my « hildren. They have stock of their own in these two sorporations, andl am relying on their judgment in voting the stock while it is tn thels mother's trust, or the grandchild's trust ITEM FOUR I hereby constitute and appoint my wife, Marie Mosley Gilliam, and my son, Leonard S. Gilliam, Jr as executors of this will, and I give and grant to them all of the rights ana power above given to the Trustee, subject to the limitations set out in Item Two. if my wife shall predecease me, OF shall be unable » complete the administration of my estate, my daughter, Marie G. Park, shall ‘ Le in her place as co-executor. Ail IN TESTIMONY WHEREOF, I, the said Leonard Statham Gilliam, Sr., have signed the preceding five pages, which together with this page constitutes e 1is my last will and testament; and do hereunto set my hand and seal this (SEAL) “I S “§ pr e u o s y ‘w e I ] I D Signed, sealed, published and declared by the said Leonard Statham $9 6 1 Gilliam, Sr., to be his last will and testament in the who, at his request and in his presence, and in the presence sV.NTORY OF SAPETY D&POSIT LOX pi9l ii THE RAKE OFs Le Be Gilliam, ote DANK S Northwestern Lank, Statesville, %.C. DATE TAKEN s April 25, 1365 WITKE SSUES? Le Se Gilliam, Je Ce Ge Smith, Clerk Super ior Court ‘I S “§ pr e u o s y “w e t ] I D “16,09 in cash Will dated Pebruary 2, 1965 $9 6 1 Certificates of Deposit: ; Northwestern & Be Feds $1318.68 vorthweatern Fi ae 7eo5 24,23 249 Jortime astern | lebeds 1363427 horthweatern 5 L201 Jobs #0000 Nemthwestern & L201l)ds 630.00 Narthwestern Da: Laelnds, 311.62 lerthiweater: f Lleol ei, 786015 Northwestern 2 Jed Nerthweatern Zire heorthwestern & 454000 Nerthyestern far Joab 304012 Noathwestern 50h 45 Feld Lowthwestern Dank 510.26 Northwestern Sank : $85.87 Note of Je O. Knight, Jr. 12029061 © (vith credits reflected on note) 27 9899.00 P15300L © Ueds Coupon Sond 24% 1967872 $500.00 Two = Crown Alumtun Inds. Corp. 5)” debentures tae Joleo76 $2000.00 This the 26th day of April, 19035 {is a. “spr Cler Lao Court Iredell County ‘I g “S § pr e u o s y “w e I | ] I D $9 6 1 . No. 57-B—INYVENTOR Y—E. XECUTOR, ADMINISTRATOR, GUARDIAN Edwards & Broughton ca. Raleigh—$1-1089 nA eteresee eT iene oem re THIS MUST BE FILED AT THE EXPIRATION OF 90 DAYS AF TER QUALIFICATION NORTH CAROLINA ) _ IN THE SUPERIOR COURT—BEFORE THE CLERK Tl eae COUNTY | of the above named estate, do hereby certify the following to be a true and perfect inventory of the assets of said e state, which have come into my hands or the hands of any person for me, as “sf[f44s = ‘gadas = . a its Ss Executor, Administrator, Guardian. Gi l l i a m , Le o n a r d S. , Sr . IN V E N T O R Y Es t a t e of . . . . . By .. . ~ Ex r . , Ad m ’ r . , Gd n . ED W A R D S & BR O U G H T O N CO , RA L E I G H —S - 6 5 — - 3 M— S 3 0 0 0 — 10 8 9 19 6 5 Gi l l i a m , Le o n a r d S. , Sr . 19 6 5 ESTATE OF LEONARD STATHAM GILLIAM DEC TTT Tet i LNVENTORY “I S “' S pr e u o s ] “w W e I I I D Land, ] Cash on hand 96 1 S ‘I g “§ pr e u o s y ] “w e t | ] I D $9 6 1 ° @ ESTATE OF LEONARD STATUAM GILLIAM, SR., DECEASED INVENTORY - CONTINUED April 19, 1965 1 - 9500.00 U. S. Government 2-1/2% bond, due 1967-72, #15300L Valued at 88 Unredeened coupons and accrued interest 21,000.00 Crown Aluminun Industrial Cor 5-1/2% debenture bonds due 7-1-76 Principal 92,000.00 Unredeemed coupons and accrued interest be 254 - shares common stock of Consolidated Credit Corp @7.87 500 - shares common stock of Lazor Express at 9,30 ~ siares common stock of First Union National bank at 28 shares comnon stock of Franklin Life Insurance Company at 63.25 - Shares common stock of Furniture Vistributors, Inc, 70 = shares common stock of Gilliam Furniture, Inc. @ 284,58 54 = shares common stock of Inter-Mountain Telephone Co, @ 29-1/2 “<- 90 - shares common stock of Neystone Custodian Fund S-4 a 6.10 200 - shares common stock of National Food Products 4 £0. i2 142 - shares connon Stock of North American Life Insurance Company 52.87 snares common stock of \orthwestern Bank 9] shares common stock of southerm Nitrogen Co. é 50-1/8 Shares comion stock of State Loan & Finance Co. @ 21.87 Shares common stock of Transcontinental byS System, Inc. [12.37 Shares common stock of nestern Sales Limited 15.i2 shares comaon stock of Winn-Dixie etores, Inc. @ 40. 6¢ Suares common stock of Kaborer ines, Ltd. @ -0- = shares common stock of Famers Cooperative Exchace 500.00 22.40 1,400.06 417.08 1,991.36 7,440.00 7,000.00 25,300.00 64,640.00 19 2720.00 1,593.00 4,067.64 4,368. 0( 5,072.75 11,700.45 4,826.76 861.84 12,207.00 -U- 7.78 e @ ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED INVENTORY - CONTINUED April 19, 1965 ‘I g “g pr e u o e ’ y ] “w e l y ] I H Accrued salary, Gilliam Furniture, Inc, $9 6 1 Account receivable, Gilliam Furniture, Inc, Interest at 6% Account 9,802.17 Accrued interest 576.29 $ 210,333.24 sceeerexecineeee—sere “§ pl B u o s y ] “W I P I { I D “I S December 1, 1965 $9 6 ] > Mr. Ce Te Wyche Attorney at Law Pe O. Box 10-207 Greenville, South Carolina 29603 Dear Sir: As requested in your letter of November 26th, I enclose herewith certified copy of the Will of L. S$ Gilliam, and copy of the Inventory,as filed. The fee for preparing and certifying these instruments will be 34.00, Yours very truly, Ce Ge Smith, Clerk of Superior Court. WYCHE, BURGESS, FREEMAN & PARHAM ATTORNEYS AT LAW ib eithdeuia Gsiee GREENVILLE, SOUTH CAROLINA 29603 ALFRED F. BURGESS C. THOMAS WYCHE CABLE JURAL DAVID L. FREEMAN November 26, 196 T a hak a wie >’ 9 5 POST OFFICE BOX 10-207 = 44 EAST CAMPERDOWN WAY JAMES M. SHOEMAKER, JR. TELEPHONE 232-5161 Ig “S pr e u o s y ‘w e r [ I D $9 6 1 Probate Judge of Iredell County Statesville, North Carolina Re: Estate of L. S. Gilliam Dear Sir: We would like to obtain a certified copy of the Will of the above person who died in the spring of this year, a resident of Statesville. We would also like a cer- tified copy of any appraisal or inventory of the estate which has been filed with you. If you will advise us of the cost, we shall be glad to send it to you immediately. Yours very truly, C. T. Wyche / CTW:eh “I S “§ pr e u o s y “w r e T [ I D $9 6 1 e @ ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED INCOME RECEIPTS For Period April 20, 1965 to April 30, 1966 Cash dividends on stock: Consolidated Credit Corporation Eazor Express First Union National Bank Franklin Life Insurance Company Furniture Distributors, Inc. Gilliam Furniture Company Inter-Mountain Telephone Company National Food Products North American Life Insurance Company Northwestern Bank Southern Nitrogen Company State Loan & Finance Company Transcontenental Bus Systems, Inc. Winn-Dixie Stores, Inc, Kimbrell Investment Company - Interest U. S. Treasurer - Interest on U.S. Government Bonds Crown Aluminum - Interest on Bonds Gilliam Furniture, Inc. - Interest on account receivable from date of death L. S, Gilliam, Jr., Agent - income from Partnership United Insurance Company of America - Hospital insurance claim U. S. Treasurer - Social Security Shelby Mutual Insurance - Hospital insurance claim United Insurance Company of America - Hospital insurance claim Home Life Insurance Company - Hospital insurance claim Miscellaneous Mutual of Omaha - Hospital insurance claim Travelers Health Association - Hospital insurance claim 70.80 380.00 237.50 175.00 3,458.24 350.00 34.80 264.00 13.60 39.36 71.40 588.52 171.00 417.00 29.80 2.60 77.92 112.20 1,680.00 200 .00 127.00 45.15 746.66 324.60 1.05 250.40 457.14 ‘I S “S pr e u o s y “w e i y ] I D $9 6 1 e e ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED INCOME RECEIPTS - CONTINUED For Period April 20, 1965 to April 30, 1966 Bankers Life & Casulty - Hospital insurance claim North American Life Insurance Co. - cash in lieu of fractional share of stock dividend Northwestern Bank - Interest on Certificates of deposit J. 0. Knight, Jr, - Payment on note - interest of $39.58; due to others who own interest in note $1,200.00 210.00 25.12 474.65 auesinadeata ae $ 12,275.09 “I S “S pr e w o o y “w e I I ] I D $9 6 1 5/18/65 5/18/65 5/18/65 5/20/65 5/20/65 5/20/65 5/20/65 5/20/65 5/20/65 5/20/65 5/21/65 5/21/65 5/23/65 5/26/65 5/26/65 5/26/65 5/26/65 5/28/65 5/28/65 5/28/65 5/29/65 5/29/65 * e ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED DISBURSEMENTS For Period From April 20, 1965 to April 30, 1966 Flossie E, Tilley - nurse Mrs. C. L. Donaldson - nurse City of Statesville - March utility bill Tidewater Oil Co. - Oi1 for Mr. Gilliam's sisters The Reader's Digest - 1964 Christmas gift Creedmore's City Cab, Inc. - Taxie service for maid City of Statesville - Utility bill for April Davis Hospital - medical Forest Heights Pharmacy - drugs Boggs Motor Co, - debt paid - repair District Director, Internal Revenue Service - 1964 joint federal income tax District Director, Internal Revenue Service - 1965 declaration of est. joint federal income tax Shaver Motor Co., Inc. - repair Southern Bell Tel. & Tel. - Account through 4-25-65 Miller & Harris Esso Servicenter - Account through 5-1-65 Sunbeam Appliance Service Co. - repair to razor Statesville Drug Company - drugs N.C. Department of Revenue - 1964 N.C. intangibles tax N.C. Department of Revenue - 1964 N.C. income tax N.C. Department of Revenue - 1965 declaration of est. income tax Mr, Harmon, Postmaster - stamps Dr. Thomas G. Nisbet - medical 30.00 32.00 64.76 36.19 11.88 17.60 32.16 19.00 19.35 48.13 2,190.36 1,150.00 145.15 38.47 » 40.52 1.83 3.37 174.37 488,60 130.00 ~ 10,00 - y 10.00 ‘I S “S pr e u o s y “w e I ] I D S9 6 1 24. ra 26, 27. 28, 29. 30. jl. 32. 33. 34. 35. 36. 37. 38. 39. 40, 4l. 42, e e ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED DISBURSEMENTS ~ CONTINUED For Period From April 20, 1965 to April 30, 1966 6/14/65 6/14/65 6/14/65 6/14/65 6/30/65 7/9/65 7/13/65 7/14/65 8/12/65 9/3/65 9/3/65 9/13/65 9/23/65 9/23/65 9/30/65 12/8/65 12/10/65 12/20/65 12/23/65 1/4/66 2/3/66 2/4/66 N.C, Department of Revenue - 1965 declaration of est. income tax District Director, Internal Revenue Service - 1965 declaration of est. income tax Statesville Record & Landmark - Legal notice in paper Nicholson Funeral Home - funeral Northwestern Bank - note of $500.00 and interest of $118.75 Davis Hospital - medical Brady Printing Company - acknowledgement cards Bowman Gray School of Medicine - medical First Presbyterian Church - contribution N.C, Department of Revenue - additional 1964 intangibles tax of $10.25 and interest of $1.49 District Director, Internal Revenue Service - 1965 declaration of est, joint income tax Hill's Cleaners - debt paid - cleaning Iredell County - 1965 ad valorem taxes Iredell County - 1965 ad valorem taxes Northwestern Bank - note of $500.00 and interest of $112.50 Northwestern Bank - note of $8,500.00 and interest of $80.28 N.C. Department of Revenue - N.C. bank intangibles tax N.C, Baptist Hospital - medical N.C, Department of Revenue - N.C. bank intangible tax District Director, Internal Revenue Service - 1965 declaration of est, joint income tax Northwestern Bank - Safe deposit box rental First Presbyterian Church - contribution 20.00 - 400.00 - 6.00 - 41,216.15 618,75“ 443.40 “ 14.42 43.00 375.00 1 & 212.50 3.10 ” 10.75 v 8.11— 612.50 8,580.28 1.71 50.00 ~ 63 400 .00 8.80 350.00 Ig “§ pr e u o s y ] “w e I ] ] I H $9 6 1 2/4/66 2/5/66 2/5/66 2/6/66 2/10/66 3/3/66 4/12/66 4/12/66 4/12/66 ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED DISBURSEMENTS - CONTINUED For Period From April 20, 1965 to April 30, 1966 L. S, Gilliam, Jr. - 1/4 interest in Knight note - less legal fees T. D. Gilliam, Jr, - 1/4 interest in Knight note - less legal fees Nancy Gilliam - 1/4 interest in Knight note - less legal fees Steinfeld & Steinfeld - legal fee re - Knight note Mrs. L. S. Gilliam - stamped envelopes First Securities Corporation - 104-shares common stock of Wisconsin Power & Light Company District Director Internal Revenue Service - 1965 fiduciary income tax return N.C. Department of Revenue - 1965 fi tax return N.C. Department of Revenue - 1965 fi return duciary income duciary intangibles TOTAL 393.75 393.75 393.75 25.00 1.98 2,327.00 1,456.79 179.03 pr $ 23,436.89 “I g “S pr e u o g y “W e I I I D 69 6 1 5/20/65 6/7/65 6/15/65 6/28/65 7/2/65 7/2/65 7/8/65 7/13/65 7/27/65 9/20/65 9/28/65 a e ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED DISTRIBUTIONS TO INCOME BENEFICIARY For Period April 20, 1965 to April 30, 1966 Kimbrell's, Inc. - 15 Stop Lite Shades Southern Bell Tel. & Tel. - May telephone bill Fox - Mullis Insurance, Inc. - Auto insurance City of Statesville - utility bill for June Roy Holland - Mowing lawn Miller & Harris Esso Servicenter - Account through June Roy Summers - yard work Southern Bell Tel. & Tel. - June telephone bill City of Statesville - July utility bill City of Statesville - 1965 ad valorem taxes Iredell County - 1965 ad valorem taxes ‘I S “S pr e u o s y ‘w e T [ I D ‘Oo oy ws @ Pee e ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED ASSETS ACQUIRED For Period April 20 » 1965 to April 30 » 1966 1. 3/3/66 104 - shares common stock of Wisconsin Power and Light Company at 22 3/8 $ 2,327.00 =—_— ed ¢& loce @ ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED INVENTORY REALIZED For Period April 20, 1965 to April 30, 1966 “I S “S pr e u o s y “w e I [ I D Date Property from Which Derived 5/21/65 Accrued interest on note receivable from Kimbrell Investment Company 96 1 i 7 5/21/65 —s Accrued salary, Gilliam Furniture, Inc. 7/7/65 Accrued interest on Crown Aluminum bonds, partial collections 7/7/65 Accrued interest on U. S. Government bond 9/13/65 Sale of 3 shares of Farmers Co-operative Exchange stock 10/5/65 City National Bank - sale of 14 shares common stock of Inter-Mountain Telephone 12/9/65 Gilliam Furniture, Inc. - Account recievable of $5,802.17 and accrued interest of $576.29 2/2/66 Crown Aluminum - accrued interest on bonds 2/7/66 J. O. Knight, Jr. - Payment on note - Principal Accrued interest 2/11/66 Sale of 102 - shares common stock of Southern Nitrogen Company M, SR., DECEASED D oril 30, 1966 Inventory Amount Gain ved Value Received (Loss) receivable from Kimbrell Investment Company $ 3.20% 25.20 $ -0- Furniture, Inc. 692.31 692.31 Ox n Aluminum bonds, partial collections 385.00 385.00 -0- . Government bond 22.40 22.40 -0- ers Co-operative Exchange stock 7.78 7.78 -O- e of 14 shares common stock of Inter-Mountain Telephone 413.00 455.00 42.00 - Account recievable of $5,802.17 and 76.29 6,378.46 6,378.46 -O- interest on bonds 32.08 32.08 tin ent on note - Principal 340 .63 340.63 -0- Accrued interest 19:79 19.79 -0- non stock of Southern Nitrogen Company 3,072.75 2,334.08 (738.67) TOTALS $ 11,389.40 $ 10,692.73 $ (696.67) ‘I g “§ pr e u o s y “w e i y y I H $9 6 1 e ESTATE OF LEONARD STATHAM GILLIA! I, INVENTORY April 30, 1966 Land, 1 lot, located on Drake Street, otatesville, N. C.] Cash on hand Cash on deposit with First Union National Cash on deposit with Northwestern bank Certificates of Deposit with sorthwestern #7366 #60916 #684] #6791 #6733 #6676 #60621 #6608 Une-fourtn interest in note receivable fron dated 12-29-61, 6%, Principal of 97,800.00 Note receivable fron Kimbrell's Investment Co) 4-9-0606 $ 960, 70 5-7-66 £,974,72 2-7-66 2,526.40 1-8-66 12-17-65 12-11-65 12-4-65 11-13-65 817.60 10-5-65 409,75 y-4-65 753.46 §-9-065 472.78 7-6-65 578.78 6=5-65 477.80 5-11-65 530.69 J. U. Knight, Jr, less credits thereon: Principal 1/4 of 92,595.44 9-1/2% due April 30 and October 31, $1,000.00 principal, five-year note ) P. U. Box 231, otatesville, 1 - $500.00 U, §, Government 2-1/2% bond, due 1967-72 @€ 100 we < = $1,000.00 Crown Aluminun Industries Cor, rartnership interest, L. Ss, Gilliam, Jr., Agent te tes #15300L 9-1/2% debenture bonds due 7-1-76 é 70.00 s/s Consolidated Credit Corp. = 7,87 $/s Eazor Express - 9.30 s/s First Union National Bank - 28 S/s Franklin Life Insurance Cofipany - 63,25 any, dated 1]1-]-63 z «? ’ 600.00 23.08 605.27 11,956.00 1,000.0¢ 5,818.23 500.00 1,400.00 1,991.36 7,440.00 7,000.00 25 »900.00 “I g “S § pr e u o s y “w e t II D $9 6 1 ¢ ESTATE OF LEONARD STATHAM GILLIAN, SR., DECEASED INVENTORY + CONTINUED April 30, 1966 3,252 - s/s Furniture Distributors, Inc. - 20 70 - s/s Gilliam Furniture, Inc. - 284.58 40 - s/s Inter-Mountain Telephone Co. - 29,50 50 - s/s kKeyStone Custodian Fund S-4 - 6,10 200 - s/s National Food Products - 26,12 142 - &/s North American Life Insurance Co. - 32.87 48 - s/s Northwestern Bank - 91 535 - s/s State Loan §& Finance Co. - 21.87 114 - s/s Transcontinental bus System, Inc. - 42,37 57 - s/s Western Sales Limited - 15.12 104 - s/s iiisconsin Power §& Light Company - 22-3/8 300 - s/s Winn-Dixie Stores, Inc. - 40,69 200 - s/s habour Mines, Ltd. -0- TUTAL 64,640.00 19,920.00 1,180.00 310.00 5,224.00 4,607.04 4,368.00 11,700.45 4,826.76 861.84 2,327.00 12,207.00 Os a > 199,964.51 SS ‘I g “g pr e u o e ’ y “w e l y ] I D $9 6 1 ESTATE OF LEONARD STATHAM GILLIAM, SR DECEASED *> SUMMARY OF TRANSACTIONS For Period April 20, 1965 to April 50, 1966 Inventory 4-19-66 $ 210,333.24 Add; Income receipts 12,275.09 Assets acquired 2,327.00 Total to be accounted for >» 224,935.33 Less: Net decrease in inventory realized > 696.67 Disbursements 23,436.85 Distribution to income bene ficiary 837.26 24 970.82 ’ cctneet t OS, Inventory now on hand > 199,964.51 MALVILG ig be IS “S § pr e u o s y ‘w r e r [ I D LU Lad e doute Le oe /,f f a ~Le_, 4h K (ste 3 thik s on aleee bh 4} $9 6 1 os y aq ued 3 LEAN Z YO mgt Ck oy / eal ood ) f ) } f : 4 o Ya ee te oe / ( Ze AA UL rent YO g Mey KF1 nee MK, £on+ Pe Uf, Cette, - Kz. . aly ead } XL o-7 | ds Sf , rd J LL litmnbgifrsr dure te wiete atte Tos gig AW ~yt / r ek O HY MALY (A. J vi ed ye aa os por A Kt 279A, 2 A st ro LLt bn amg Dt eal trate sled , ced He ¥ ume ae MA-~ ALY CUAL - Poveda wt phonring me ie eon Az ae cree s x ped wh © ie? ; A / 7 4 fi." - ler @ ALnmn- fed dient, af : ae I immo / \ KS ‘in “VrhLenAat Oks, OT AtY &, Kitkigy , oe ae ee ie on ne oe | ‘I g “§ pr e u o s y ] “w e l y ] I D $9 6 1 Pah me had hes VAL ie OS Atta KY An eral DLA fg. Ole C | em k Cid 7, (Lee Mm a y ae fo 2 7. & / € / LUA? pect a CL rn ee ae ‘I S “S pr e g ] ‘w e y y p I 9 Mrs. Merie Me Gillian Executrix of the Estate of Le S. Gilliam, Sr. 432 Summit Avenue Statesville, North Caroline Dear Mrs. Gilliam: I am in receipt of your letter in regard to filing your report es Executrix of the Estate of Lis I Gillian, Sr. I note from the records thet you were sppointed on May 13, 1965, and that no report has been filed since your appointment. ‘The law requires that an annual account be filed each year until a final report is filed. I would Suggest that you contact Mr. Haymer ergain and advise him that it is necessery for you to file én accounte Yours very truly, Ce Ge Smith 2 Clerk of Superior Court. Ig “§ pr e u o s ] “w e l y ] I D $9 6 1 RAYMER, RAYMER & Lewis ATTORNEYS AT LAW STATESVILLE, WN. C. North Carolina Iredell County In the Matter of Marie Moseley Gilliam and Leonard S, Gillian, Jr., Executors of the last will and testament Leonard Statham Gilliam, Sr. To the Clerk of Superior Court: he, Marie Moseley Gilliam and Leonard Se belonging to said estate coming into their hands; of all receipts and disbursements for the period to and including the 30th day of April, 1966, and In the Superior Court before the Clerk ANNUAL ACCOUNT Gilliam, Jr., Executors of the last will and testament of Leonard Statham Gilliam, Sr., hereby file with the Court the following as a full and complete inventory of all assets a true and correct Statement beginning April 20, 1965, a complete statement of all investments, assets and other property on hands at the close of said accounting period, Respectfully submitted, “xxecutor Sworn to and subscribed before me, this the 7/ day of May, 1967, ? a ee Val kak xOtary Public ‘ly commission expires 5/23/68 J Notary [ I Seal J 0 Uv am This annual report of Marie Moseley Gilliam and Leonard §. Gillian, Jr., Lxecutors of Leonard Statham Gilliam, Sr, having been audited by me, the same is hereby approved and ordered recorded, : shen This the SfAtay of May, 1967. AX) LAA ‘Clerk of Superiow Court ‘I g “§ pr e u o s ’ ] “w e l y ] I H $9 6 1 RAYMER, RAYMER & Lewis ATTORNEYS AT LAW STATESVILLE, N. C North Carolina In the Superior Court Iredell County before theClerk In the Matter of Marie Moseley Gilliam and Leonard §, Gillian, Jr., txecutors of the last will ANNUAL ACCOUNT and testament of Leonard Statham Gilliam, Sr. To the Clerk of the Superior Court: \e, Marie Moseley Gilliam and Leonard S. Gilliam, Jr., Executors of the last will and testament of Leonard Statham Gillian, Sr., hereby file with the Court the following as a true and correct Statement of all receipts and disbursements for the period beginning April 50, 1966, and ending April 30, 1967, and as a complete statement of all property on hands at the close of Said accounting period as follows: Inventory, April 30, 1966 > 199,964.51 Add: Income receipts - Sch. A $ 16,151.52 Assets acquired - Sch, b 2,228.50 Net increase realized - Sch. C 37.59 18,417.61 Total receipts and on hand > 218.382.12 Less: Disbursements - Sch. D 21,232.62 Distribution - Sch. L 457.14 21,689.76 chemin. commence tates Inventory, April 30, 1967 > 196,092.36 Respectfully sulmitted, Sworn to and subscribed before me, This the.2 0 day of 2 5 aee7, weg A / f Z Ae. >) L ee. Ly ’ Neofary Public : , My commission expires: § -23 ¢¥ J Notary ]- I Seal J] ORDER This annual report of Marie Moseley Gilliam and Leonard Ss, Gilliam, Jr., Executors of Leonard Statham Gilliam, Sr., having been audited by me, the same is hereby approved and ordered recorded. / This the 7 day of CY ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED Schedule A INCOME RECEIPTS For period May 1, 1966 to April 30, 1967 IS “S pr e u o s y “w r e n ] I D Cash dividends on stock: Consolidated Credit Corporation 38.10 Eazor Express 400.00 First Union National Bank 250.00 Franklin Life Insurance Company 210.00 Furniture Distributors, Inc. 3,686.88 Gilliam Furniture Company 490.00 National Food Products 304.00 North American Life Insurance Company 66.07 Northwestern Bank 42.24 Piedmont Natural Gas Company, Inc. 48.75 State Loan & Finance Company 588.52 Transcontinental Bus Systems, Inc. 215.39 United Utilities 9.50 Winn-Dixie Stores, Inc. 459.00 Wisconsin Power & Light 110.24 $ 6,918.69 $9 6 1 Metropolitan Life Insurance Company - life insurance 5,524.10 L. S. Gilliam, Jr., Agent - income from Partnership 1,680.00 N. C. Department of Revenue, refund of income taxes 243.93 Crown Aluminum - interest on bonds 55.00 U. S. Treasurer - interest on U. S. Government bonds 18.75 Kimbrell Investment Company - interest 55.00 Northwestern Bank - interest on certificates of deposit $ 307.00 - interest on savings account 110.12 417.12 J. O. Knight, Jr. - payment on note - interest of $38.93; due to others who own interest in note of $1,200.00 1,238.93 $ 16,151.52 ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED Schedule B, ASSETS ACQUIRED For Year Ended April 30, 1967 IS “g pr e u o s y “w e I ] [ I D i. 6/1/66 4 - shares Furniture Distributors 2. 8/5/66 $ 1,000.00 78 - shares common stock of Piedmont Natural Gas Co., Inc. 1,228.50 2,228.50 ——= $9 6 1 IS “S pr e u o s y “w e T ] I D H $9 6 1 Schedule C ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED INVENTORY REALIZED For Year Ended April 30, 1967 Inventory Value 1. 6/1/66 Note receivable from Kimbrell's Investment Co. $ 1,000.00 2. 8/15/66 Sale of 50 shares - United Utilities (Received as a merger with Inter- Mountain Telephone - 50 shares of United Utilities received for the 40 shares of Inter-Mountain Tele- phone owned) $ 1,180.00 12/15/66 J. O. Knight, Jr. - Payment on note 361.07 $ 2,541.07 Amount Realized $ 1,000.00 $ 1,217.59 361.07 $ 2,578.66 IS “S pr e u o g y “w e i y [ i I H $9 6 1 6/1/66 6/2/66 6/21/66 7/11/66 7/11/66 7/19/66 8/5/66 8/5/66 8/17/66 9/14/66 9/22/66 9/22/66 12/30/66 12/30/66 12/30/66 12/30/66 12/30/66 1/1/66 1/2/66 4/13/66 4/13/66 4/13/66 @ Schedule D ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED DISBURSEMENTS For Year Ended April 30, 1967 4 - shares common stock of Furniture Distributors Ernst & Ernst - Professional services U. S. Post Office - 50 stamped envelopes Stock transfer Internal Revenue Service - Estate taxes N. C. Dept. of Revenue - Estate taxes Mr. C. G. Smith - Fee for tra sferring stock 78 - shares common stock of Piedmont Natural Gas Co., Inc. Ernst & Ernst - Professional services Ernst & Ernst - Professional services Ernst & Ernst - Professional services Iredell County - Property tax - 1966 City of Statesville - Property tax - 1966 Nancy Gilliam - 1/4 interest in Knight note - less legal fees T. D. Gilliam - 1/4 interest in Knight note - less legal fees L. S. Gilliam, Jr. - 1/4 interest in Knight note - less legal fees First Union National Bank - Bank intangibles tax Northwestern Bank - Bank intangibles tax Northwestern Bank - Safety deposit box rental Steinfeld & Steinfeld - Collection fee Internal Revenue Service - 1966 - Fiduciary Income tax return N. C. Department of Revenue - 1966 - Fiduciary Income tax return N. C. Department of Revenue - 1966 - N. Cc. Intangibles personal property tax ~« $ 1,000.00 1,365.00 5.45 7,727.67 5,867.46 5.00 1,228.50 195.00 847.50 300.00 1,253.75 58.35 144.59 41,232.62 £. ; @ Schedule E ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED DISTRIBUTION TO INCOME BENEFICIARY For Year Ended April 30, 1967 IS “S pr e u o s y ‘w e T ] I D 6/9/66 Mrs. Marie M. Gilliam 457.14 So oa wn ‘I S “§ pr e u o g y “w e I ] I D $9 6 1 ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED INVENTORY April 30, 1967 Land, 1 lot, located on Drake Street, Statesville, N. C. Cash on hand Cash on deposit with First Union National Bank Cash on deposit with Northwestern Bank Certificates of Deposit with Northwestern Bank: #8538 960.70 #8419 : 1,440.03 #8277 2,526.40 #7558 378.78 #6621 477.80 #6608 5-11- 530.69 One-fourth interest in note receivable from J. 0. Knight, Jr. dated 12-29-61, 6%, Principal of $7,800.00 less credits thereon: Principal 1/4 of $1,151.17 Partnership interest, L. S. Gilliam, Jr., Agent P. O. Box 231, Statesville, N. C. 1 - $500.00 U. S. Government 24% bond, due 1967-72, #15300L at 100 $1,000.00 Crown Aluminum Industries Corp. 54% debenture bonds due 7-1-76 at 70 - shares common stock of Consolidated Credit Corp. at 7.87 - shares common stock of Eazor Express at 9.30 - shares common stock of First Union National Bank at 28 - shares common stock of Franklin Life Insurance Company - 400 at 63.25, 100 received as a stock dividend 3,236 - shares common stock of Furniture Distributors, inc, « 3,232 at 20.and 4 at 250 70 - shares common stock of Gilliam Furniture, Inc. at 284.58 ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED INVENTORY - CONTINUED April 30, 1967 50 - shares common stock of Keystone Custodian Fund S-4 at 6.10 310.00 ‘I g “§ pr e u o s ’ y ] “w e I I D 200 - shares common stock of National Food Products at 26.12 5,224.00 $9 6 1 149 - shares common stock of North American Life Insurance Company - 142 at 32.89; 7 shares received as a stock dividend 4,667.64 48 - shares common stock of Northwestern Bank at 89 4,368.00 78 - shares common stock of Piedmont Natural Gas Co., Inc. 1,228.50 535 - shares common stock of State Loan & Finance Company at 21.87 11,700.45 114 - shares common stock of Transcontinental Bus Systems, Inc. at 42.37 4,826.76 66 - shares common stock of Western Sales Limited - 57 at 15.12; 9 received as a stock dividend 861.84 104 - shares common stock of Wisconsin Power and Light Company at 22-3/8 2,327.00 300 - shares common stock of Winn-Dixie Stores, Inc. at 40.69 12,207.00 200 - shares common stock of Kaborer Mines, Ltd. at -0- -0- TOTAL $ 196,692.36 IS “S pr e u o s y “w e I [ I D $9 6 1 RAYmeR, Lewis & Eisece ATTORNEYS AT LAW STATESVILLE, N. C. North Carolina In the Superior Court Iredell County Before the Clerk In the Matter of Marie Moseley Gilliam and Leonard S. Gilliam, Jr., Executors of the last will FINAL ACCOUNT and testament of Leonard Statham Gilliam, Sr. To the Clerk of the Superior Court: We, Marie Moseley Gilliam and Leonard S. Gilliam, Jr., Executors of the last will and testament of Leonard Statham Gilliam, Sr., hereby file with the Court the following as a true and correct statement of all receipts and disbursements for the period beginning April 30, 1967 and ending April 30, 1968, and as a complete statement of the distribution of said estate as directed under the will of Leonard Statham Gilliam, Sr., as follows: Inventory, April 30, 1967 $ 196.692.36 Add: Income receipts - Schedule A Assets acquired - Schedule B Inventory gain 10 ,682.33 receipts and inventory $ 207.374.69 Disbursements - Schedule p Distribution 14,585.51 192.789.18 Less cash 9,620.29 183,168.89 2/5 - Gilliam building 16,000.00 199,168.89 Increases inventory by Revenue Agent's audit: Furniture Distributors 12,928.00 Gilliam Furniture 4,020.00 Keystone S-4 ( 5.00) Western Sales ( 10.87) Crown Aluminum bonds (60.00) Partnership realty account of widow (5,818.23) 11,053.90 $ 210,222.79 Cash: First Union Nat'l Bank 400.21 The Northwestern Bank 3,398.37 ‘I S “S § pr e u o s y ‘w e n $9 6 1 RAYMER, Lewis & EIseLe ATTORNEYS AT LAW STATESVILLE, N. C. The Northwestern Bank 5,805.71 Cash on hands 16.00 9,620.29 Less administrative expense 5,532.00 4,088.29 Total Assets for distribution $ 214,311.08 That the undersigned Executors distributed all of the assets for distribution in the amount of $214,311.08 as shown on Schedules 1, 2 and 3 hereto attached. That as shown on schedules, the Executors valued the properties distributed in kind as of July 1, 1968, and took into account the appreciation and depreciation of said assets as between said date and the date of death of the decedent. That before making the distributions herein set forth, the under- Signed Executors paid all debts of the deceased presented to them or of which they had any knowledge; filed a Federal Estate tax return and a North Carolina inheritance tax return and paid all taxes shown to be due thereon, and have paid all other charges against said estate. Now, having fully administered said estate, the undersigned Executors pray the Court that this final account be audited, approved and ordered recorded. This the 3lst day of December, 1968, ro 2b / OLE oy “lkam Lit nnes® Moseley Gilliam é Lal of Ladera, ec Leonard S., Gilliam, Jr. Executors of the Estate of di rd Statham Gilliam, Sr. Sworn to and subscribed before me, F } this the 2¢ Casy of AGae , 1969, -_—_— Ww hee” ) ] ite ee ee Notary Public ere: oe 4G 7 Gb oo ere My commission expires: J Notary { J Seal f{ ‘I g “§ pr e u o s ’ y “w e I y ] I D $9 6 1 RAYMER, Lewis & EIseLe ATTORNEYS AT LAW STATESVILLE, N. C. ORDER The foregoing final account of Marie Moseley Gilliam and Leonard S. Gilliam, Jr., Executors of the last will and testament of Leonard Statham Gilliam, Sr., deceased, having been audited by me, the same is hereby approved and ordered recorded. 4 ek This the Fl day of Jp0wth » 19p OO Clerk ‘Of Superior Court Schedule A ESTATE OF LEONARD STATHAM GILLIAM, SP., DECEASED INCOME RECEIPTS ‘I g “§ pr e u o s ’ y ] “w e I ] I D FOR YEAR ENDED APRIL 30, 1968 Cash dividends on stock $9 6 1 Eazor Express First Union National Bank Franklin Life Insurance Company Furniture Distributors, Inc. Gilliam Furniture Store Liberty Loan Corporation National Food Products North American Life Insurance Company Northwestern Bank Piedmont Natural Gas Company, Inc. State Loan and Finance Company Transcontinental Bus Systems, Inc. Winn-Dixie Stores, Inc. Wisconsin Power and Light L. S. Gilliam, Jr. Agent - income from partnership Crown Aluminum - interest on bonds Kimbrell Investment Company - interest Consolidated Credit Corporation - sale of fractional Share of stock J. O. Knight, Jr. - payment on note Legal fees of $150.00, due to others who own interest in note $132.43 Northwestern Bank - interest on certificate of deposit U. S. Government Bond interest & ns @ Schedule B ESTATE OF LEONARD STRATHAM GILLIAM, SR., DECEASED ASSETS ACQUIRED ‘I g “§ pr e u o s ’ y ‘W w e I [ I D FOR YEAR ENDED APRIL 30, 1968 $9 6 1 Northwestern Bank - purchase of Certificates of Deposits 5/11/67 #8685 6/5/67 #8753 7/6/67 #8894 2/7/68 #8277 3/7/68 #8419 579.52 521.87 413.64 2,778.65 1,512.03 es $ 5,805.71 Less Certificates of deposit reinvested $353.70 Interest reinvested 452.01 2/9/68 - Northwestern Bank - purchase of fractional share of stock 6.80 Keystone Custodian Fund - 18 shares - dividends reinvested "I S “S pr e u o o y “w e I T I D $9 6 1 Schedule C ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED INVENTORY REALIZED FOR YEAR ENDED APRIL 30, 1968 Inventory Amount Value Realized 3/9/68 J. O. Knight, Jr. Payment on note 75.00 75.00 $500.00 U. S. Government 245% bond due 1967-72, #15300L at 100. used to pay federal estate taxes Northwestern Bank redemption of certificates of Deposits: 5/11/67 #6608 6/5/67 #6621 7/6/67 #7558 2/7/68 #8277 3/7/68 #8419 4/9/68 #8538 ‘I S “S § pr e u o g ’ y ‘w e Y y y I D $9 6 1 6/23/67 8/8/67 9/8/67 9/8/67 9/8/67 9/27/67 9/27/67 11/1/67 11/23/67 12/1/67 12/2/67 12/2/67 12/18/67 12/31/67 12/31/67 1/2/68 1/3/68 1/10/68 1/12/68 2/2/68 2/9/68 3/11/68 4/8/68 @ ; f e Schedule D ESTATE OF LEONARD STATHAM GILLIAM, SR., DECEASED DISBURSEMENTS FOR YEAR ENDED APRIL 30, 1968 Ernst & Ernst - Professional services Ernst & Ernst - Professional services Ernst & Ernst - Professional services City of Statesville - 1967 Property taxes Iredell County - 1967 Property taxes Clerk of Superior Court - 1966 Annual accounting Clerk of Superior Court - 1967 Annual account Ernst & Ernst - Professional services Clerk of Superior Court - True Copy of Will U. S. Post Office - postage Marie M. Gilliam, Executrix fees L. S. Gilliam, Jr., - Executor fees N. C. Department of Revenue - N. C. Estate tax and interest First Union National Bank intangibles tax Northwestern Bank - Intangibles tax Ernst & Ernst - Professional services Ernst & Ernst - Professional services Director of Internal Revenue - Additional federal estate tax Northwestern Bank - box rent Director of Internal Revenue - interest on federal estate tax Northwestern Bank - Purchase of fractional share of stock Ernst & Ernst - Professional services Internal Revenue Service, 1967 Fiduciary income tax Schedule D (continued) Ig “§ pr e u o s y ‘w e n ] ! D 4/8/68 N. C. Department of Revenue - 1967 Fiduciary income tax $9 6 1 4/8/68 N. C. Department of Revenue - 1967 N. C. intangibles tax .28 4/8/68 Nancy Gilliam - 1/4 interest in Knight note - less legal fees 44.15 4/2/68 T. D. Gilliam - 1/4 interest in Knight note - less legal fees 44.14 4/8/68 L. S. Gilliam, Jr. - 1/4 interest in Knight note - less legal fees 44.14 4/8/68 Steinfeld, Brown, Schroering and Warner - Legal fees 150.00 Payment of Federal estate taxes with U. S. Government Bond 501.16 $ 14,585.51 ‘I S “S pr e u o s y “w e I [ ] I p $9 6 1 Schedule E Estate of Leonard Statham Gilliam, Sr., Deceased INVENTORY April 30, 1968 Land, 1 lot, located on Drake Street, Statesville, N. Cc, 2/5 interest in Warehouse Cash on hand Cash on deposit with First Union National Bank Cash on deposit with Northwestern BAnk Certificates of Deposit with Northwestern Bank #8419 #8277 6 $ 1,512.03 6 2,778.65 6 413.64 6 #8753 $8685 921.87 8 579.52 iP a = #8894 -6- oii -1 1 One-fourth interest in note receivable from J. 0. Knight, Jr. dated 12-29-61, 6%, Principal of $7,800.00 less credits thereon: Principal 1/4 of $857.17 Partnership interest, L. S. Gilliam, Jr., Agent Fr. ©. Bow 291, Statesville, N. C. 2 - $1,000.00 Crown Aluminum Industries Corp. 543% debenture bonds due 7-1-76 at 70 23 - shares common stock of Liberty Loan Corp., received in tax free exchange for 254 shares Consolidated Credit Corp. 800 - shares cmmon stock of Eazor Express at 9.30 250 - shares common stock of First Union National 551 - shares common stock of Franklin Life Insurance Company - 400 at 63.25, 151 received as a stock divdend 3,236 - shares common stock of Furniture Distributors, Inc. - 3232 at 20 and 4 at 250 70 - shares common stock of Gilliam Furniture, Inc. at 284.58 68 - shares common stock of Keystone Custodian Fund S-4 50 at 6.10, 18 dividends reinvested at $118.52 “A S “§ pr e u o g y ‘w e T ] I D $9 6 1 shares common stock of National Food Products at 26.12 shares common stock of North American Life Insurance Company - 142 at 32.89; 14 shares received as a stock dividend shares common stock of Northwestern Bank - 48 at 89; 48 shares received as stock split, 5 shares received as stock dividend and purchase of fraction for $6.80 shares common stock of Piedmont Natural Gas Co., Inc. shares common stock of State Loan and Finance Company at 21.87 shares common stock of Transcontinental Bus Systems, Inc. at 42.37 shares common stock of Western Sales Limited - 57 at 15.12; 9 received as a stock dividend shares common stock of Wisconsin Power and Light Company at 22-3/8 shares common stock of Winn-Dixie Stores, Inc. at 40.69 shares common stock of Kaborer Mines, Ltd. at -0- 80 .50 45 -76 861.84 2,327.00 12,207.00 oi. $ 208,789.18 lle IS “S pr e u o s y ‘w e n ] I D $9 6 1 L. S. GILLIAM ESTATE Schedule 1 GROSS ESTATE PER ESTATE TAX RETURN $ 279,709.63 Less: expenses 31,048.79 trustees fee 1,010.00 Clerk Superior Court, final acct. 22.00 32,080.79 ADJUSTED GROSS ESTATE 247 ,628.84 Less: Property passing to widow 55 , 293.23 $ 212,335.61 Less: death taxes 500.00 7,727.67 5,867.46 814.94 2,290.21 17,200.28 DISTRIBUTIVE SHARE $ 195,135.33 MARITAL SHARE FRACTION: One-half Adjusted Gross 123,825.42 Less: Property passing outside of will oo, 208.40 88,532.19 88,532.19 = 45 36% 195,135.33 MARKET VALUE OF ESTATE - July 1, 1968 185 ,642.83 MARITAL SHARE 84,207.58 RESIDUARY TRUST $ 101,435.25 L. 8. GILLIAM ESTATE SCHEDULE 2 Serena, Market Values as of July 1, 1968 Common Stocks Mean Value ‘I g “g pr e u o e T “w e l y [ I H 23 s/s Liberty Loan 26.00 598.00 800 s/s Cazor Express 1.06 11,248.00 lst Union Nat'l 33.75 8,437.50 Franklin Life Ins. 33.25 18,320.75 Furniture Distributors 2);.00 77,66) .00 Gilliam Furniture 342.00 23,940.00 Keystone Cust. Fd. S-) @ 7.26 493.00 Nat'l Food Products 30.50 6,100.00 N. Amer. Life 15.75 2,457.00 N. W. Bank 36.50 3,686.50 Pied. Nat. Gas Co., Inc. 20.75 1,618.50 State Loan & Finance (Amer. Finance System) 21 11,235.00 Transcontinental Bus Sys. 55.50 6,327.00 Western Sales Ltd. 6.00 396.00 Wisconsin Power & Light 24.42 2,539.68 Winn-Dixie 32.00 9,600.00 Kabor Mines Ltd. 0 0 Total- 18,600.93 $9 6 1 Sundry Assets $1,000 Crown Alum. Ind. Corp. 5 1/2% deb. bonds, due 7-1-76, at 93 1,920.00 Land, 1 lot, located on Drake St.,Statesville, N. Cc, 600.00 Gilliam Building, 2/5 interest 16,000.00 Cash on hand 16.00 Cash on deposit with First Union Nat'l Bank 400.21 Cash on deposit with Northwestern Bank 3,398.37 C.D. with Northwestern Bank 5,805.71 Less: Commissions paid 2,500.00 Attorney fee paid 2,000.00 Trustees fee paid 1,010.00 C. S. C.,costs paid 22.00 2.00 273.71 One-fourth interest in note, J. 0, Knight, Jr., Obligor 212.7 207,482.01 III. Total Estate For Distribution Less: Accrued income to widow 21,339.18 Net Estate for Distribution $185,642.83 L. S. GI L L I A M ES T A T E SC H E D U L E 3 AC C R U E D , IN C O M E MA R I T A L SH A R E RE S I D U A R Y TR U S T Li b e r t y Lo a n Ea z o r Ex p r e s s Fi r s t Un i o n Fr a n k l i n Li f e In s . Fu r n i t u r e Di s t . Gi l l i a m Fu r n i t u r e Ke y s t o n e Fu n d S- ) ; Na t ' l Fo o d Pr o d u c t s No r t h Am e r i c a n Li f e No r t h w e s t e r n Ba n k Pi e d m o n t Na t u r a l Ga s ta t e Lo a n & Fi n a n c e Tr a n s c o n t i n e n t a l Bu s We s t e r n Sa l e s , Lt d . Wi s c o n s i n Po w e r & Li g h t Wi n n Di x i e Ka b o r Mi n e s , Lt d . Cr o w n Al u m . $1 , 0 0 0 @ 5 1/ 2 % du e 7- 1 - 7 6 Dr a k e St r e e t Lo t 2/ 5 Gi l l i a n Bl d g . 1/ 4 J. 0. Kn i g h t , Jr . , no t e Ca s h on de p o s i t Ac c r u e d in c o m e to wi d o w Me i . To t a l Gi l l i a m , Le o n a r d S. , Sr . 19 6 5 21 2 . 7 9 21 0 , 2 2 2 . 7 9 Ma r k e t Ma r k e t Ma r k e t 59 8 . 0 0 11 , 2 , 8 . 0 0 8, 4 3 7 . 5 0 18 , 32 0 . 7 5 (7 , 6 6 ) .0 0 23 , 9 4 0 . 0 0 49 3 . 0 0 6, 1 0 0 . 0 0 2, 4 5 7 . 0 0 3, 6 8 6 . 5 0 1, 6 1 8 . 5 0 11 , 2 3 5 . 0 0 6, 3 2 7 . 0 0 39 6 . 0 0 2, 5 3 9 . 6 8 9, 6 0 0 . 0 0 59 8 . 0 0 11 , 2 4 8 . 0 0 8, 4 3 7 . 5 0 18 , 32 0 . 7 5 88 AaB Hwn a vee we we ee w& MWWN ADE YE SSIS S98 w 7 > o - 2 ‘oO AN VO AN SS88s8sss ‘oO ~ «© oO 53 . 8 77 , 6 6 ) .0 0 23 , 9 4 0 . 0 0 10 1 , 0 0 4 . 0 0 (1 6 8 . 7 5 ) ‘q se w o y y ‘w e i y j i y 19 6 1 4, e4 pee ge Application for Letters of Administration ® —————— ES OF Administrat , In the matter of the Administration of the Estate of Thomas D, @illiam | an vom dPSe Annie G. Gilli Tht... fhomas D, Gillian THA sc eee. . day of... Sebruary and that. Administration on the estate of the said. Thomas D Further, That the value of said estate, so far as can Real Estate, and $ 21,000 Personal Property, as follows: NAME lian a iam t} h Gillian Thomas D, Gilliam, Jr } Oc LY e Sworn to and subscribed before me, this... 21 day of... 6 Pt » 1945 Z / . O€ fhe + STATE OF NORTH CAROLINA, Iredell County. I, “urse Annie G. Gilliam That I believe that thomas D. Gill ian leaving any last Will and Testament; and credits of the said. Thomas Ye Cillian thereof return, as provided by law; honestly perform with the best of my skill and ability: Subscribed and sworn to before me, this 21 } 2p SOT wARY ‘ 19045 \ ‘a el “C.J day of «Gillian AGE (If Minor) OATH OF A ; and that I will well and truly ; and that all other duties appertainin So help me God. » Clerk Superior Court. ee ee a IREDELL COUNTY—In the Superior Court. Before... Os Ga einith - C. 8. Cc. being sworn, doth Say: late of said County, is dead, having died on ,» Without leaving any Will and Testament, is the proper person entitled to Letters of 19.45 be ascertained at the date of this application, is about $.2500 and that the persons entitled as heirs and distributees thereof are RELATION ADDRESS widow Daurhter Yaught er nee oe » Clerk Superior Court. DMINISTRATOR In the Superior Court—ss. , do solemnly swear (or affirm) died without administer all and singular the goods and chattels, rights » and a true and perfect inventory § to the charge reposed in me, I will faithfully and S es ae ea . J . Me VY , ies Po thr Administratpix Address. Statesville - ‘q se w m o y y “W w e l { I D 19 6 1 NORTH CAROLINA IREDELL COUNTY Inventory of Lock Box In Re: Estate of ) Nos. 3 in People's Loan & Thomas D. Gilliam, deceased ) Savings Bank, Statesville, N.C. At and in the aforesaid state and County on February 15, 1945, in the presence of C.G. Smith, Clerk Superior Court of Iredell County, Mrs. Annie Gillian, wife and L. S. Gilliam, opened lock box, being box 4, in People's Loan & Savings Bank, Statesville, North Carolina and listed the contents as follows: NUMBER 799 Atlantic Public Utilities Corpe 20 shares No par Value 6112 Pilgrim 011 Co. 100 shares $1.00 Par Va ue Following bonds in name of Thos D. Gilliam or Mrs. Annie G. Gilliam UeS. Gove Bonds Series $100.00 Ue&.e Gove. Bonds Series 25.00 UeS. Gove Bonds Beries 50.00 UeSe Gove Bonds Series 50.00 UeSe Gove Bonds Series 100.00 UeS. Gove Bonds Series 100.00 Uele Gove Bonds Series 100.00 UeS. Gove Bonds Series 25.00 SR R Pe e Metropolitan Life Ins. Co. 1, 500.00 Prudential Ins. Co. 10,000.00 (Mrs. Annie Gilliam, beneficiary in both policies) Ad ore 101 Carolina Parlor Furniture Co. 50 shares 10F par value P1i\97 United Gas Improvement Co. 100 shares 13.50 " " Other miscellaneous property consisting of deeds, receipts, fire insurance policies, automobikb insurance policies, etc. Clerk Superior Court Fo R M 21 3 RE P O R T OF CL E R K OF CO U R T TO TH E DE P A R T M E N T OF RE V E N U E , RA L E I G H , NA M E OF ES T A T E . Co u U N T Y NA M E OF RE P R E S E N T A T I V E AD D R E S S NA M E OF AT T O R N E Y AD D R E S S NO T E : Se c t i o n 20 of Ar t i c l e on e of th e Re v e n u e Ac t re q u i r e s th e Cl e r k s of Su p e r i o r Co u r t s to pr e p a r e th i s r po r t at th e ti m e of qu a l i f i c a t i o n of th e Ad m i n i s t r a t o r or Ex e c - ut o r wh i c h wi l l be fu r n i s h e d to th e De p a r t m e n t of Re v e n u e in du p l i c a t e . A fi n e of $1 0 0 . 0 0 is pr o v i d e d fo r th e fa i l u r e to fi l e th e s e re p o r t s . PR O P E R T I E S OF DE C E D E N T BE N E F I C I A R I E S OF DE C E D E N T NA M E AG E RE L A T I O N S H I P _ Ba n k de p o s i t s (N A M E OF BA N K ) Ba n k de p o s i t s (N A M E OF BA N K ) St o c k s an d Bo n d s ow n e d Ho u s e h o l d an d Ki t c h e n Fu r n i t u r e In t e r e s t ow n e d in an y bu s i n e s s In s u r a n c e pa y a b l e to Es t a t e in s u r a n c e pa y a b l e to be n e f i c i a r i e s Mo r t g a g e s an d No t e s Fa r m pr o d u c t s Mi s c e l l a n e o u s pr o p e r t y Re a l Es t a t e ow n e d an d lo g a t e d in N. C. 3 TO T A L AP P R O X I M A T E VA L U E OF AL L PR O P E R T I E S . $ CE R T I F I C A T E OF CL E R K DO NO T US E TH I S SP A C E Th i s re p o r t co v e r s th e qu a l i f i c a t i o n of th e ab o v e na m e d _ A d m i n i s t r a t o r or Ex e c u t o r in | p | th e mo n t h of 19 4 4 , . i Da t e f 19 4 i Cl e r k of Co u r t IM P O R T A N T : Pl e a s e in d i c a t e wh e t h e r Ad m i n i s t r a t i o n () Da t e of de a t h Ex e c u t o r s h i p 3 Gi l l i a m , Th o m a s D. 19 6 1 ‘G se w m o y y “w e i 19 6 1 State of North Carolina, In the Superior Court, Iredell County, Before the Clerk, In the Matter of the Administration of the kstate of Thomas D, " ANNUAL ACCOUNT OF MRS. ANNIE G. GIL IAM, Gilliam, ADMINISTRATRIX TO THE HONORABLE C, G, SMITH, CLERK SUPERIOR COURT OF IREDELL COUNTY: The undersigned Administratrix of the estate of the late Thomas D, Gilliam, respectfully returns upon oath the following as a true and complete annual settlement and account of her transactions as such Administratrix and prays that the Court wi'l audit and approve the same and order it filed and recorded: RECEIPTS 94,5 Feb, 2hth, Balance transferred from checking acct, Peoples Loan and Savings Bank 3,713.34 March 7th, United Gas Improvement Co., dividend 35.00 April 5th, Dennison Manufacturing Co., dividend 50.00 Aug. 28th, Mrs, Annie G.Gilliam, Comr., proceeds from sale of Mt, Airy lot sold under authority of court order 5,965.65 8th, Dura Fixture Co., profits for 1944 660.88 8th, Carolina Parlor Furniture Co., interest on note 300.00 8th, United Gas Improvement Co., dividend 50.00 10th, Rainbow Farms, sale of Jharming Fox, show horse 1,000.00 19th, -arolina Parlor rurniture Co., dividend 250.00 19th, Kimbrell's, inc., dividend 285.84 Total Receipts “$12,310.71 Credited by the following disbursements: 1945 March 5th, Diamond Hill Coal Co., coal acct, " eg Ramsey's, store acct, City of Statesville, water and lights N. ©. Public Service Co., ges bill R. S. Barkley, plumbing acct, Holmes Drug Co., drug bill So. Bell Tel, Co.,including death messages Dr. Jno. W. Scott, medical bill Scarborough Chevrolet Co, acct, Brady's, bereavement cards, etc, Daltonia Dairy, milk bill City of Sta esville, cemetery lot ‘q se w o y y we l l ] ! March 6th, March 7th, March 8th, March 9th, March 20th, March 20th, " " April 2nd, May 22nd, Statesville Drug Co., acct, $2.25 Home Oil Co. acct. 27.83 Johnson Funeral Home, burial exp. 1033.00 Treasure Shop, acct, 8.00 Dr. Chas. B, Herman, account 35.00 Fred R, Sills, sodding grave 3.00 Davis Hospital, hospital bill 268.00 Statesville Daily, notice to crs. 2.50 Broad Street Methodist Church, T. D, Gilliam subscription in full 68.00 May 31st, Register of Deeds, Guilford County, recording cemetery deed in High Pt. 1,25 July llth, N. C. Dept. of Revenue, Inheritance Taxes due State of N. ¢, 203.65 19 6 1 1946 Feb, lst, Intangible Tax on Bank denosit 5.05 March 7th, C. S. C., costs of arnointment as Adm. $3.85, 2 certf. copies of Letters of Admr. $1.00 4.85 March 7th, C. G. Smith, C. S, C., costs this settlement 17.40 March 7th, Scott & Collier, Legal services to estate 325.00 Total General Disbursements $2,29L.33 Balance in hands of Administratrix as of this date 10,016.38 $12,310.71 All of which is respectfully submitted to the Court. Admx. of Thomas D. Gilliam Sworn to and subscribed before me, this March 8th, 1946. : A Clerk Superior Court Audited, approved and ordered filed as an annual settlement of Mrs. Annie G, Gilliam, Admx. of Thomas D. Gilliam. A C1@rk Suterior Court ‘g q se w m o y y “W e l y I 19 6 1 North Carolina { In the Superior Court, Iredell County § Before the Clerk, In the Matter of the Administration of the PETITION BY ADMINISTRATRIX TO SELL Estate of Thomas D, Gilliam, Deceased, PERSONAL PROPERTY AT PRIVATE SALE TO THE HONORABLE C. G. SMITH, CLERK SUPERIOR COURT IREDELL COUNTY: Your petitioner respectfully shows to the Court: lst. That she is now the duly qualified and acting Administrattix of the estate of Thomas D, Gilliam, late of Iredell County, North Carolina. end. That among the assets of said estate are the following shares of stock, having a known or readily ascertainable market va].ue and which are listed on the New York Stock Exchange and the New York Curb Exchange, respectively: (a). Certificate No, P1497 for 100 shares of the capital stock of United Gas Improvement Co., par value $13.50 per share, (b). Certifica‘e No. C7442 for 100 shares of A Common capital stock of the Dennison Manufacturing Co. par value +5.00 per share, 3rd. That each of said stocks is listed on a recognized Stock Exchange, which, by the transactions thereon from day to day, fixes the current market price of said Stocks; that it is impractical to sell said stocks in advance of authority, because the price on the day it is sold will be fixed by the seid markets and the petitioner is unable to report in advance the price obtainable, Ath, That it would be for the best interests of the estate, its creditors and beneficiaries that the petitioner be permitted to sell said stocks privately at the current market price through a legitimate recognized brokerage firm at the price prevailing on said Exchange on the day when said stocks are sold, WHSREFORE, the petitioner prays that she be authorized to sell said stocks privately at the current market price prevailing on the day when said stocks ard sold, through some recognized brokerage house, and that she be permitted and authorized, upon such sale, to sign the said stock certificates and transfer the said stock to the respective purchaser, or purchasers, as a result of said sale, Respectfully submitted, 7] 4 1 . Administratrix of Thomas D. Gilliam Sworn to and subscribed before me, day of Lorch, 1946, Bb . Hr c Superior Court "q se w m o y ] “W e I [ I D L9 6 1 ORDER: Upon the foregoing petition,it being made to appear to the Court that the stocks asked to be sold privately, come within the provisions of the Revised Statutes of North Carolina,as provided by law: IT IS ORDERED AND DECREED: That Mrs Annie G, Gilliam, Administratrix of Thomas D. Gillian, be,and she is hereby authorized and empowered to sell the stocks listed in subsection " (a)" of 2np Paragraph of the paition through any licensed Broker on said exchnges ,and the the respective transfer agents of said Corporations are authorized and directed to transfer the said certificates of stock to the respective purchaser,or purchasers thereof, DONE AT MY OFFICE IN STATESVILLE,N.C. on the G day of March,1946, North varelina Iredell County ‘q se w o y y “w e I I D wD ADT ‘ . NORABLE C. G. S 19 6 1 UsOlio the ‘q se w o Y ] “w e I L I D So an imbrell's Ine, Kimbrell's of Releirh ; imbrell's of Lancaster, } ne Je rell's of Fayetteville, 5 Of Durham, Kk. Cc. tesville LESVLL “9 wniture Co. Comnon Stoc!] Ince, Columbia, 5S. ccepte ‘q se w i o y ] “w e R I T I D 19 6 1 » a. db. ne STATE OF NORTH CAROLINA, IREDELL COUNTY—IN THE SUPERIOR CouRT. In the matter of the Administration of the C. G. SMITH Slee ak fs a Nia eA ie Te id .. being sworn doth say: That Gi late of said County, is dead, having died on the day of in. aut , 19.45.., without leaving any last Will and Testament, and that,...poo--5 DE ee ae Thomas..D,..Gilliam, ..dte........-cccc-0-0- is the proper person entitled to Letters of Administration/ vs “the estate of the said Further, That the value of said estate, so far as can be ascertained at the date of this application, is about $.500.90 Real Estate, and $...........0.000.... Personal Property, and that the persons entitled as heirs and distribu- tees thereof are as follows: NAME AGE (If Minor) RELATION ADDRESS Nancy G. Gilliam Daughter 131 N, Race St., Statesville, N. C Mary E. Gilliam Daughter non " " " Thomas D, Gilliam, Jr, Son 546 Lakeside Drive Sworn to and subscribed before me this .7th.... day OATH OF ADMINISTRATOR STATE | OF NORTH CAROLINA, IREDELL COUNTY &s.—In the Superior Court. I, ...Thomas..D...Gilliam, Jr. : , do solemnly swear (or affirm) that I believe that ...... thomas.-D....Gilliam ‘ died without leaving any last Will and Testament ang that I will well and truly administer al! and singular the Goods and Chattles, Rights and Credits of the said .... Thomas..D...Gilliam : ..---» and 2 true and perfect inventory thereof return as pro- vided by law, and that all cther duties appertaining to the charge repossed in me, I will faithfully and honestly perform with the best of my skill and ability; So help me God. me Subscribed and sworn to before me aor day | ae x a ial it.. MA Ag. Administrator. me tity oi VP. Address ... ‘q se w m o y y “W R N 19 6 1 SCOTT, COLLIER, NASH & HARRIS ATTORNEYS AT LAW STATESVILLE, N.C NORTH CAROLINA ( IN THE SUPERIOR COURT, IREDELL COUNTY } BEFORE THE CLERK, In the Matter of the Administration of the FINAL REPORT OF ADMINISTRATOR, D. B. Estate of Thomas D. Gilliam TO HON. CARL G. SMITH, CLERK SUPERIOR COURT IREDELL COUNTY: Thomas D. Gilliam, Administrator, d. b. n. of Thomas Gilliam, in filing this as his final and only report, respectfully shows reports to the Court as follows: 1. That his mother originally qualified as personal representative of the estate of Thomas D. Gilliam, his father. 2. That she completely administered on his estate, but owing to the ages of the children at the time for filing a final settlement, she neglected, for personal reasons, to transfer stocks held in the name of Thomas D. Gilliam; that all of these stocks were found among her papers and eff after her death and the only way to make a legal transfer to the proper heirs was by the appointment of an Administrator, d. b. n. 3. That your Administrator, in order to fulfill and complete the duties of his mother, has transferred all of the stocks satisfactory to the heirs and has completed the details necessary to the closing of the estate, All fees due by the estate for this additional administration have been paid by vour Administrator, who makes no claim against the estate for reimbursements. WHEREFORE, havine completed his duties, he respectfully prays the Court that this report be accepted and that he be discharged. Respectfully submitted, ii Misa. Administrator, d. b. n. Sworn to and subscribed before me, Clerk Superior Court Audited, approved and ordered filed and recorded. AY Y itd Clerk Superior Court '§ Se W I O Y ] “W e I [ I D a) a? ; Z $77] — Ge Appldation tor Letters of Adatnistration. ff a ee ee -{ eee _680.0. BARNARD S7A.C0.87.LOUIE APPLICATION FOR LETTERS OF ADMINISTRATION cr 6 l Lhomas S. Gilliam In the matter of the Administration of the Estate of IREDELL COUNTY—In the Superior Court. Before. : c a Smith sicscrinnsidnd eae My eee L..S. Gilliam ay ca ow being sworn, doth say: That. occ. nomas S Gilliam .omuldate of said County, is dead, having died on the........ ee ka OE cro May woe oclaccipiaaicioic el aa Ae without leaving any Will and Testament, and that..... deo Giliiam ...d$ the proper person entitled to Letters of Administration on the estate of the said. Thomas 5S Gilliam Further, That the value of said estate, so far as can be ascertained at the date of this application, is about $ Real Estate, and $.. 500.00 Personal Property, and that the persons entitled as heirs and distributees thereof are as follows: NAME AGE (If Minor) RELATION ADDRESS H. S. Gilliam father Statesville NC Sworn to and subscribed before me, this 15th day of........~.,, Tyne , ,19 42 ae nee |Z Mz. Af- i \e ce, RMS A ans , Clerk Superior Court. = a === = : : = SS nn OATH OF ADMINISTRATOR In the Superior Court—ss. I STATE OF NORTH CAROLINA, Iredell County. I, L. ~. Gilliam , do solemnly swear (or affirm) That I believe that Thomas S Gilliam died without leaving any last Will and ‘Testament; and that I will well and truly administer all and singular the goods and chattels, rights and credits of the said Thomas S Gilliam , and a true and perfect inventory thereof return, as provided by law; and that all other duties appertaining to the charge reposed in me, | will faithfully and honestly perform with the best of my skill and ability: So help me God. Subscribed and sworn to before me, this 15th } \ : ~ . C a) 4 wd > 4 A a —— Ps i is < . June si 42 ( A Aw Administrator ae rn , 436 \.est End Ave Js A he $ , Clerk Superior Court. Address Statesville NC day of "§ Se W O Y ] “W R I T I D Cr 6 l d No. 414. Renunciation of Right to Administration. Edwards & Broughton Company, Raleigh NORTH CAROLINA Gredell | Superior CouRT—BEFORE THE CLERK. County. | In THE MATTER OF THE ADMINISTRATION or tHE Estate oF | RENUNCIATION OF RIGHT TO ADMINISTRATION Thomas S Gilliam , deceased, in favor of ee a a eh ahr ath , and respectfully ask L & Gilliam may be appointed Administrator ar Gi l l i a m , Th o m a s S. 19 4 2 IN TH E MA T T E R OF TH E ES T A T E O° 41 4 — 2 M — 1 0 - 2 6 - 3 8 — 1 6 5 0 6 6 — K Final neblitt Form For Executors And Adnfnistrators ) NORTH CAROLINA IN THE SUPERIOR COURT IREDELL COUNTY BEFORE THE CLERK IN THE MATTER OF ative Git lLlam Name of representative ADENLEAL Administrator of FINAL REPORT Official capacity '§ Se W O Y ] “W e I T I D liam M44 Bde be ty eo Name of deceased cr 6 l To C. G. Smith, Clerk Superior Court, Iredell County: wee re ge: ______of the estate of a Te en respectfully returns and shows, upon oath, the following as a full, just, true and perfect (agemeal) (final) account for settlement of his transactions as such representative. Pilot Life Insurance Co $313.19 H. S. Gilliam 15.00 Additional Salary 33.37 Additional Salary 14.58 Lutherstein's 29.50 (Trench coat) C. A. Schnack Jew@lry Co 154.00 {Ring) 12th Group Officers Mess 20.30 (Board ) Wake Forest College 119.71 (Balance on education) Service Charge 025 H. S. Gilliam -Fynal Check 52.38 $376.14 $376.14 ‘D 7 PU u y I H Lc 6 l i Application for Letters of Administration—Printed and for Sale by Brady Printing Company, Statesville, N. C. APPLICATION FOR LETTERS OF ADMINISTRATION Soak awamlnis co. ie COUNT Y—In tHe Superior Court. In the matter of the Administration of the Estate of , being sworn, doth say: ..-B.G~Gilmer ; late of said County, is dead, without leaving any Will and Testament, and that -...Maude Armfield Gilmer... is the proper person entitled to Letters of Administration on the estate of the said G. Gilmer Further, That the value of said estate, so far as ean be ascertained at the date of this application, is about $ ----8900200 and thai Maude Armfield Gilmer (Widow) Lose CANO e KEN hod abe enewnmamaihe Ctibed 6s Neire and Gisthibntess thereat. OATH OF ADMINISTRATOR STATE OF NORTH CAROLINA, } SS.—In the Superior Court. Iredell , do sclemnly swear (or affirm) that I Ee Ge believe that ........__E died without leaving any last Will and Testament; and that I will well and truly administer all and singuler the Goods and Chattels, Rights and Credits of the OIE a fice meee ene ,and a true and perfect inventory thereof return as provided by law, and that all other duties appertaining to the charge reposed in me, I will faithfully and honestly perform with the best of my skill and ability; So help me God. Subseribed and sworn to before me this .22rda_day s/f : eo f aesczted Adininistrator. Ml u c d e Z. Cp e “L a s/ Application fog-Letters of Adfninistration application Lopteners of Adfninistration. APPLICATION FOR LETTERS OF ADMINISTRATION In the matter of the Administration of the Estate of IREDELL COUNTY—In the Superior Court. Before Co..Ge.. Smith nahory Ge being sworn, doth say: That.......... irs..Maude..A....Gilmer.. late of said County, is dead, having died on eis ilsbe on cusboncontenss I Otis... 4d,.., Without leaving any Will and Testament, and that...) two..anly..children. having. reneunced,he is the proper person entitled to Letters of Administration on the estate of the said rilmer..( Urs E.G Further, That the value of said estate, so far as can be ascertained at the date of this application, is about $..4,,Q00 Real Estate, and $.....2500 Personal Property, and that the persons entitled as heirs and distributees thereof are as follows: NAME AGE (If Minor) RELATION ADDRESS ter i wi a before me, this ce me a C tate... WF fj day of ax , Clerk Superior Court. OATH OF ADMINISTRATOR STATE OF NORTH CAROLINA, l In the Superior Court—ss. Iredell County. ) I, 2Larence.. Stimson , do solemnly swear (or affirm) That I believe that ‘s le. Ae..Gilmer died without leaving any last Will and ‘fest: ument; and th: at I w ill well and truly administer all and singular the goods and chattels, rights and credits of the said } i x , and a true and perfect inventory thereof return, as provided by law; po that Pall other duties appertaining to the charge reposed in me, I will faithfully and honestly perform with the best of my skill and ability: So help me God. J ae sworn to before me, this — / ST } day of , 19 ¢- oo \ Le fy x as pu Jip CC , Clerk Superior Court. Address ‘ Laer C Dove bd Dyrwinistrator. State of North Carolina 4 Uil Iredell County. RENUNCIATION OF RIGHT TO ADMINISTER BY THOSE FIRST ENTITLED COUNTY Q.ermt +e SLUT! oh pref ere 11 asia. a 14s respect: ully appointed reorunr "Y op n e y y “I S O W [ I D AAAAW= ae eye irltn¢ rr e l Q = > Q . pb S Q. oO > rr e l North Carolina § In the Superior Court, Iredell County } Before the Clerk. In the Matter of the Administration of the Estate of Mrs. Maude A. INVENTORY (Mrs. E. G.) Gilmer. The undersigned Administrator of the estate of Mrs. Maude A. (Mrs. E. G.) Gilmer herewith reports the following as a true and correct inventory of all property coming into his hands belonging to said estate, or into the hands of any one for him, as Administrator. Cash on deposit in the Merchants and Farmers Bank, Statesville, N. C. $2,727.94 One house and lot 611-613 Walnut Street, Statesville, N. C. Tax valuation 4,580.00 Qne vacant lot on Fourth Street, Statesville, N. C. tax value 220.00 Respectfully submitted, Lf F Z. - ; I_LL—__, oe I fhOEF Administrator of Mrs. Maude A. (Mrs. E. G.) Gilmer Sworn to and —oe before me, this Feb. // ak. i 7 t CX ~Ltiiltht Clerk Superior Court North Carolina. } Iredell County. { In the Superior Court, Before the Clerk. In the Matter of the Administration of the Estate of Mrs. Maude A. (Mrs. E. G.) Gilmer. FINAL SETTLEMENT BY THE ADMINISTRATOR The undersigned Administrator of the estate of Mrs. Maude A. (Mrs. E.G.) Gilmer herewith returns upon oath the following as a true and correct accounting of his transactions as such Administrator and prays that the Court will approve the same and order him discharged. RECEIPTS Feb. 16th, 1944, Cash on deposit in Merchants and Farmers Bank, Statesville, N. C. transferred to account of Administrator $2,727.94 194471945 Rentals received through Miss Frances G. Nicholson, Agent as follows: Gross rental income $762.50 Less: Rental commissions deducted $38.13 Repair bill deducted March 1944 rent le Total $39.48 Net amount of rent income received by Administrator for year 1944-1945 723-02 Total Receipts $3,450.96 Credited by the following general disbursements: A944 March 4th, March 10th, Statesville Drug Co., drug bill $4.80 Davis Hospital, Hospital bill 296.00 March 10th, March 10th, March 23rd, April 10th, June 5th, June 8th, June 9th, June 2lst, June 2lst, June 21st, June 2lst, Sept. llth, Sept. llth, Sept. 28th, Oct. 7th, Dec. 19th, Nicholson Funeral Home, burial expense 525.00 City of Statesville, Street assess. against Fourth St. lot 130.63 Statesville Daily, notice to creditors 2-50 Ramsey~Bowles Co. account 25022 Lazenby-Montgomery Hardware Co. Paint, etc. 20.29 A.S. Ferguson, termite treatments 25-00 L. F. Fox, Painting 175-00 L. F. Fox, painting 138.00 Lazenby-Montgomery Hardware Co. Paint, etc. 27-56 Statesville Paint Co., paint, etc. 27. 36 Stimpson Hosiery Mills, Paint 50.60 City of Statesville, 1944 taxes 38.02 Iredell County Tax Collector, 1944 tax 54.65 Webb Insurance Agency, insurance acct. 20.01 Federated Hardware Mutuals, Ins. " 46.37 Webb Insurance Agency, Ins. Acct. 13.25 Intangible Tax on bank deposit 1.87 City Cemetery Commission, Mt. Airy, N. C., lot maintenance 6.00 C. G.Smith, C. S. C., filing inventory .75 Cc. G. Smith, Ce. Se Ce, costs of Appt. 3-85 C. G Smith, C. Ss. C., costs final settlement. 10.12 Edwin Gill, Comr. of Revenue, Inheritance Taxes on estate 39.15 Total Disbursements $1,682.00 Balance in the hands of the Administrator for distribution between the heirs $1,768.96 Divided as follows: 1. Mrs. John L. Fairley, daughter, 1/2 Feb. 15th, 1945, By check to her Mrs. Gertrude Stimpson, daughter, 1/2 Feb. 15th, 1945, By check to her $884.48 $1,768.96 $1,768.96 "Y op n e y “J O W ] I D All of which is respectfully submitted to the Court. rr e l f 7 is a “Def Administrator of Mrs. Maude WY irs. EeG. ) Gilmer Sworn to and rn before me, hie ee > 1945. Zz Fit Clerk Sane Audited, approved and ordered filed and the Administrator is discharged from further accounting. a CCL wont Clerk Superior Gout “Tredel iSounty ~ ty iad Wf ne el - $4) Fai 0". ? ata Bg hooey OG: ns P. ¢ ; 3 Snes 7 o gp a¢ «é eek ofr Fy “ ble rr 74 </ STATE OF NORTH CAROLINA, IREDELL COUNTY—IN THE SUPERIOR COURT. In the matter of the Administration of the Before a , being sworn doth say: That ...Rohert..Aaron Givens, Jre late of said County, is dead, having died on the...26th.... day of ‘ 19.65, without leaving any last Will and Testament, and that Robert..Aaron. Givens. is the proper person entitled to Letters of Administration on the estate of the said Further, That the value of said estate, so far as can be ascertained at the date of this application, is about Real Estate, and $ Personal Property, and that the persons entitled as heirs and distribu- tees thereof are as follows: NAME AGE (If Minor) RELATION = ADDRESS Robert Aaron Givens Father Rt. 8, Statesville,N.C. Wilma W. Givens mother Rt. 8, Statesville,N.C. Y) Mit Fr sii © eas OATH OF ADMINISTRATOR STATE OF NORTH CAROLINA, SS.—In the Superior Court. IREDELL COUNTY .., do solemnly swear (or affirm) that I believe that ait Sieeesacaeecaen died without leaving any last Will and Testament and that I will well and truly administer all and singular the Goods and Chattels, Rights and Credits . and a true and perfect inventory thereof return as pro- vided by law, and that all other duties appertaining to the charge repossed in me, I will faithfully and honestly perform with the best of my skill and ability; So help | foe Robert Aaron Givens aff Subscyibed and sworn to before me this. ZZ .... day lsh b A, " ‘ i) CLLE... BALLIA dW Aministrator. ‘I f ‘u o I e y LO Q O Y ‘s U u d A I D 69 6 1 NORTH CAROLINA IREDELL COUNTY ROBERT AARON GIVENS, SR., ADMINISTRATOR ) Ly OF THE ESTATE OF ROBERT AARON GIVENS, JURe) : PLAINTIFF -VS~ NOTRCE CITY OF STATESVILLE, A MUNICIPAL CORPORATION DEFENDANT TO: THE COUNCIL OF THE CITY OF STATESVILLE; J. GARNER BAGNAL, MAYOR; HERMAN DICKERSON, CITY MANAGER; AND JACK R. HARRIS, CITY ATTORNEY PURSUANT TO SECTION 6, ARTICLE 22 OF THE CHARTER OF THE CITY OF STATESVILLE, NORTH CAROLINA, ROBERT AARON GIVENS, SRey THE DULY QUALIFIED AND NOW ACTING AOMINISTRATOR OF THE ESTATE OF HIS DECEASED SON, ROBERT AARON GIVENSy, URey HEREBY GIVES NOTICE TO THE CITY OF STATESVILLE, A MUNICIPAL CORPORATION, ITS AGENTS AND EMPLOYEES, THAT HEy AS SUCH ADMINISTRATOR, CLAIMS DAMAGES AGAINST THE CITY OF STATESVILLE, A MUNICIPAL CORPORATION, IN THE AMOUNT OF ONE HUNORED FIFTY THOUSAND DOLLARS ($150,000.00) FOR THE WRONGFUL DEATH OF ROBERT AARON GIVENS, JRe,y WHO WAS KILEO AT OR ABOUT 10200 AeMe ON THE COTH DAY OF AUGUST, 1965, WITHIN THE CORPORATE LIMITS OF THE CITY OF STATESVILLE, NORTH CAROLINA, ON FAYETTEVILLE AVENUE, STATESVILLE, NORTH CAROLINA: (a) OATE OF ACCIDENT FOR WHICH DAMAGES ARE CLAIMED: AUGUST 26, 1965. (8) MANNER OF INJURY RESULTING IN DEATHS A HIGH TENSION ELECTRIC POWER LINE OWNEO, USED ANO MAINTAINED BY THE CITY OF STATESVILLE, A MUNICIPAL CORPO~ RATION, BROKE OR OTHERWISE SEPARATED AND FELL, AND STRUCK PLAINTIFFY'S INTESTATE AND BECAME ENTANGLED AROUND ANO ABOUT THE BODY OF PLAINTIFFTS INTESTATE, ANO THE HIGH VOLTAGE ELECTRIC CURRENT BEING TRANSMITTED THROUGH THE SAIO SROKEN ELECTRIC LINE CAUSEO THE IMMEDIATE DEATH OF PLAINTIFF'S INTESTATE> (c) CHARACTER OF INvURTES?: DEATH (0) ROBERT AARON GIVENS, SRey AS ADMINISTRATOR OF THE ESTATE OF ROBERT AARON GIVENS, JRe, CLAIMS DAMAGES FOR THE WRONGFUL DEATH OF HIS INTESTATE FOR AND BECAUSE THE CITY OF STATESVILLE, A MUNICIPAL CORPORATION, DEFENDANT, ACTING BY AND THROUGH ITS AGENTS ANO EMPLOYEES WAS NEGLIGENT IN ITS MAINTENANCE, REPAIR, INSPECTION, OWNERSHIP AND USE OF THE SAID HIGH TENSION ELECTRIC LINES WITHIN THE CORPORATE LIMITS OF THE CITY OF STATESVILLE, ANO IN, ABOUT, UPON AND ACROSS THE PUBLIC STREETS AND SIDEWALKS, AND IN, ABOUT, UPON AND ACROSS PUBLIC AND PRIVATE PROPERTY, ‘I f “u o I e Y La q o y “S U S A I D ) S9 6 1 ‘I g ‘u o r e y LA q o Y ‘S U d A I D $9 6 1 WHICH SAID NEGLIGENCE WAS THE SOLE AND PROXIMATE CAUSE OF THE DEATH OF PLAINTIFF*S INTESTATE; AND THAT AS A RESULT OF SUCH NEGLIGENCE UPON THE PART OF THE CITY OF STATESVILLE, DEFENDANT, PLAINTIFF'S INTESTATE WAS WRONGFULLY KILLED AND THE ESTATE OF PLAINTIFF*S INTESTATE WAS OAMAGED IN THE sum oF $150,000.00. a wi a THis Jo ~ vay oF SEPTEMBER, 1965. ee og Re Ae HEORICK, ATTORNEY FOR PLAINTIFF } 4 Cla eda ROBERT AARON GIVENS, SRey ADMINISTRATOR OF THE ESTATE OF ROBERT AARON GIVENS, JRe 1, JACK Re HARRIS, ATTORNEY FOR THE CiTY OF STATESVILLE, NORTH CAROLINA, A MUNICIPAL CORPORATION, FOR AND IN BEHALF OF THE SAID MUNICIPAL CORPORATION, THE MAYOR, THE CITY MANAGER, AND THE MEMBERS OF THE CITY COUNCIL, HEREBY ACCEPT SERVICE OF THE NOTICE OF CLAIM OF ROBERT AARON GIVENS, SRe» ADMINISTRATOR OF THE ESTATE OF ROBERT AARON GIVENS, JURey FOR NBL DEATH AS SET FORTH IN THE NOTICE AND AS REQUIRED BY SECTION 6, ARTICLE 22 OF THE CHARTER OF THE CuTy OF STATESVILLE, NORTH CAROLINAs FURTHER NOTICE IS HEREBY WAIVED, AND | HEREBY CKNOWLEDGE RECEIPT of PERG notice FOR AND IN BEHALF OF THE SAID MUNICIPAL SORPORATION, THE MAYOR, THE CITY MANAGER, ANDO MEMBERS OF THE CITY JOUNCIL. “a - aie THIS THE / c-DAY OF OCTOBER, 1965. \ — OX lpg AL J@dk Re HARRIS, ATTORNEY FOR THE CITY OF TATESVILLE, NORTH CAROLINA a i : ili ; 2 Ct ag he ee RK ACE Oo HerRMAN DICKERSON, CITY MANAGER CITY OF STATESVILLE, NORTH CAROLINA -. NORTH CAROLINA IN THE SUPERIOR COURT BEFORE THE CLERK IREDELL COUNTY IN THE MATTER OF THE ESTATE OF ) ROBERT AARON GIVENS, JR., MINOR, ) FINAL ACCOUNTING DECEASED THE UNDERSIGNED ADMINISTRATOR OF THE ESTATE OF ROBERT AARON GIVENS, UR» MINOR,OECEASED, RESPECTFULLY SHOWS UNTO THE COURT THE FOLLOWING: THAT THE UNDERSIGNED, ROBERT AARON GIVENS, SRey FATHER, IS THE DULY APPOINTED AND NOW ACTING ADMINISTRATOR OF HIS DECEASED MINOR SON, ROBERT AARON GIVENS, JRe, AND THAT HIS SAID SON CAME To HIS DEATH ON THE 26TH DAY OF AUGUST, 1965, WHEN AN ELECTRICAL WIRE BELONGING TO THE City oF STATESVILLE FELL$ AND THAT UNDER THE LAW OF THE STATE OF NORTH CAROLINA, IT WAS NECESSARY THAT AN ADMINISTRATOR BE APPOINTED IN ORDER TO NEGOTIATE WITH THE CITY OF STATESVILLE, A MUNICIPAL CORPORATION, FOR COMPENSATION FOR THE WRONGFUL DEATH OF SAID CHILD. THAT THE SAID ROBERT AARON GIVENS, JRe,y HAD NO ESTATE WHATSOEVER, AND WAS ONLY SEVEN (7) YEARS OF AGE AT THE TIME OF HIS DEATH. THAT A CLAIM IN BEHALF OF THE ADMINISTRATOR OF THE SAID ESTATE WAS FILED BY Re As HEORICK, ATTORNEY, AND THE MUNICIPAL CORPORATION HAS AGREED, ANDO HAS PAID, UNTO THE SAID ADMINISTRATOR THE SUM OF FIFTEEN THOUSAND AND NO/100 DOLLARS ($15,000.00) AS COMPENSATION FOR THE WRONGFUL DEATH oF SAID CHILDe IV THE SAID FATHER HAS PAID TO JOHNSON FUNERAL HOME OF STATESVILLE THE SUMOF $907.35 FOR THE FUNERAL OF SAID CHILD, AND THAT THERE WERE NO OTHER OUTSTANOING DEBTS OR CLAIMS AGAINST THE SAID ESTATE. RECEIPTS: FROM THE CITY OF STATESVILLE, A MUNICIPAL CORPORATION $ 15,000.00 DISBURSEMENTS: FUNERAL EXPENSES COSTS OF ADMINISTRATION: TO CLERK OF SUPERIOR COURT FOR COSTS 24.00 TO Re Ae HEORICK, ATTORNEY 3,500.00 BALANCE REMAINING $ 10,568.65 ‘I f ‘u o I e y LI a q o y ‘s u c A I D S9 6 1 BALANCE oF $10,568.65 WAS DISTRIBUTED To RoserT AARON Givens, SRe, AND WIFE, WiLMA W, GIVENS, FATHER AND MOTHER OF SAID CHILD. [ExT x, (SEAL BERT AARON GIVENS, SR., ADMINISTRATOR oF THE ESTATE OF RoseErT AARON GIVENS, JR. SwORN To AND SUBSCRIBED BEFORE ME THIS 3RD DAY oF JANUARY, 1966. / x— Lf 4) 7 - > “Sy Ah ea NOTARY PuBLic MY COMMISSION EXPIRES: 2/4/67 Vy 3 (bp LLY VY 7 AY A S9 6 1 STATE OF NORTH CAROLINA. TO THE SHERIFF OF = <<v —- QOUNTY—Gueno — 4 WHEREAS BZ... 6Ca2seeeh widow of Paris I Blatseve ty lately filed her Petition in our Court of Pleas and Quarter Sessions, against - Den Mica 7 J. Zr f- 6 te? “FT « Lhe 4Jd Cw 4. “ Heirs at Law of her said husband, and it was ordered by the Court that a Writ of Dower should be issued to the Sheriff in her behalf, as to the following Lands, tenements and hereditaments in said County, of which her said hus. band died seized and possessed, to wit : aent ow Fee Wwe lens Gp Fae~ Stra Fone] Ze , 7) lolertetry : FO Ae IG tev Jerre Jlarnrr Adigin Liew lowew? “ Cetw Mewmureg eaaaet on Gr Pere Tuese are therefore to command You to summon teretre Freeholders, connected with the parties nei-her sanguinity nor affinity, and entirely disinterested, who, after being duly sworn by You, are to allot and set off to : Qs ft. Clarserckh . ; the said e740 ¥ by proper metes and bounds, one third of all the said Lands, tenements, and hereditaments, inclnding therein the Dwelling house and all offices, outhouses, buildings, and im- provements thereunto belonging, or in any way appertaining, during the term of her natural life, and to put her in the possession of the same; and the allotment of Dower made by the said Jury, alter being reduced into writing, and signed by them, You are to return to our next Court of Pleas and Quarter Sessions, to be held for the County of I+ VA at the Court House in tote onthe “3 Mondayof ~ Lpurt next, together with this Writ, Wines, ~/ 16s A ito) Clerk of said Court, at Office in htataetw he 2 Monday of /Z oy A, D., 184 3 US fue t (an 2”) CLERK, t. at eee Gone at es , TZ Sf cdr sa ta bk en avecodk,, War’ Breer % font B. Jom §6y or Mba2l pA gaat AG teckel em a Ma ZH Place, oh toe COCLUKG LugtitSa ia, De. GPO Be tiihw ale Mixa og The Hence ASM Cecily p Curie, Clan g¢ EL: A ScieA pe, LE filtres. fozoe- Anche» Llc Lf; leclde Le we L¢ ee orn te sl ane ee 20-CLDLAHALR t-te CAA Abe ales - eee Se a Dre Le OLR of ee a afc, Lact Co tiple A Lf Lh Cao. ae Wy ee ALLL a - ical i Ged Lith, % bLZE0= Glu: epee, lorthor~ as frotherary b aag oe / Le loeen 0h hetity Me. ede oa, 038 Air en he leak S9f Ofabiul, Goze (LLL Lite. PLIL wv 22 ithe tay Olt 4 to A tage 0 LG DC Mitre GI LPLLS, Cotte & Sea ‘ald rz tec ehny, 2 im ale LAr covert): 43 icMee -yl ade. ing YL i, C 6Ziz— Pi dathlciee * 3 Bee!” So 2. sae a ale Lecte Sang, ce 4 2¢4+-Ff4exr Cio 2 l On CAee 2 £..L2, ici Ly pw Meal in 3 heh witete Finke Cn Cote 22g. pis. + Bu Le-htiden Lr ¢~ Aes, Critteed Hae Lhe peat. oe Una Cro “Cie & x L2rbe Aer LL Aetdk “s Tae te Khe OPS iS CLOAK, NAOCtAE O12, re eh Maete-t Késs24 Lor / | Cue Year be ot. A, The Chailecnagtaleal Zz 4 Lia. Heetere Prana, 21 te lisk KA kb —4 Ze Oe eve Le Tie Mee Lime he OG Ll oN ith tain ee see ae VIL Lhe ad Lee Leonie dc, Cad hire Atte Lice Z te Ceol, he te ae Ct Te Le Arik Loidle te C 24k ro Fhe 00 SLAC LAGW~LYy te whet poten, t@- A yGraly : Y ; “C A L L — ; f eee us £ VC abotsD (Le Aelt t 27144 te; 2 C j (fp. Ys bi co AsrethtiLetnet cbtés a hy tt. oy a lay felt SipllEst Z 7 ic fre Pane Pi! Lijec Qe et 7. Zz Ze ir vo faeeg fois Z2z . : : - fe 5 a my at. @ ee os es 231021 <P Pr — —- Bi © QALS- 3847.4 Lo a BhielEe Jat Ss cst Lael | Fr. ZY. é; Rare lll? Gb Ht Je Zi. tH te. i a A772 C22<c* Gon tl nee Cap tu ; er fr~mt ZB FC . Batl® (6 Wenés JE @ Pr, FO TC Fo a we c 4A. pee Sal 2 Ze 2 Sf o coi aia s &e¢€ JZ ? ”% Z*C Le YL Ze < Alaver C42- C124 ST ~ Pee 3 ere ZO F724 O71 (Aic1t-7? a ZB beches 3 ‘ 43 ff het “ (B-« eet ly Py, Lees) ; ge Lame pe Sth cc fF | las Aa uk Ovnttibhork KL Fes P ae. Fr: a cerecler + Lepy GLa a 2. p,Frtivleg ClgeY ps Yc >. /) Pg cil A frames ye Ls le 44 44 0 ‘ga ff, . ; - Tee oe Y JL hi Lefttty, 2 Lens SP ee O/2 bbik Lic. lth loll tithe : : iy, se rs 2 4, AM ” Wt Dh CL. atthe Oapows Wee Or ee Oe Al gr Cs eZ, CA : ff - - @ J A EU (aj ber Lhe eth C0164 Ma Atl Zt20Ove at a. ed ee ae : ra : Zeit vitls It adi Liesl // J/SO4 On 2 C2 Of aa ae y i a 4 4 2 _ eth me pe ae GO 0 ale Wf I Lorpih tr: Gold J? 44.2) : 7 a J = oe Pie A4fc162n ste Coli gt 3s fof ie Sic ol “p a eee Pe a tas S565 Soe gD LLL att le €ytc ft 7? Ct Le te fi bac Cabisctnie Bros a A t..6 ~ #4 Be a ‘eo Phiten Le aa snale 2 Po J7 0b 4 ‘ WA 7 V2 Sale ee ei reg A hes ihe ihert Fact 1b UV, cave las teafl Shy li os ¢ bSic = > . ee li D4: 7 y fbr: Zale Z2l4 Pie sl, ole er CES yer Z Pee O00 Wa eF ttn ie Ae, fA 736: (THe 7 #1, 0004 Slee Pe atic 2 ler t. i bal KMS 6 Ae ae we Eh | Dot 4c fie ‘ 4 tbs Vy 3-76, Lt SP 2 2 Cf, / “S004 Vat gels Po han Colon LP mae Soe Oat eC CIS ys / hes < #42 fr ae “ 20 ety 10 1S aS ‘ JA / 4 Al, f¢ alfl ¢ ee le ae SSEOY fi: ¥ YO ul P25 ‘ — es / JS Sh we WE LP Port thie gy 4 “ Ktewll: (Mb? 2 lel PF 1p Jor is o. dC . V4 Mafee AA, f° fos PIE 2 le et til fer ae CACEB 2-1 ve iv ae POS Jor te Cis Pa K2r€t Fr tee 224 A, Ma 4/1 ¢ oO Pal: ews ¢ Je C204 ate WCE yy 48” Jer wae Cole Begs ee on fer 4 er tf ide fh. ALM LIC. 25 CC a Z Yiu a See (Ciee€ fa Gi ette ceeth Bets 4 "he “ae Fess e re . C 4 , uf bb, flaca AS prtel pir. es “ae : > . at ae - Ytere Jee Our t i “J Afo ‘7 Ce ta £4 ¢ wr Vale a et C (E¢8 (2 2¢ OA ccsely 9 : s YA LF : , CLE... L760 Chr wlrwte Std Wteddibes te ahd ol Pete ek we: 7 fi atte es 4 Od is Ae, SAS Fa oor ites Pl i eee CM. atat OC DMA yp les a eA 4 ahs ee 4 We is 2. Uf, L 6 Ot 4 ee ZA Cas rae ladage A th ie ee Cleve forthe) Raid Ge +). fla ¢ f CO tee? ; Zi Gove ps wa. t(Aéit-tse Kp reds COL ke Lc Aa at : oes 4 é Cele SA 0% Gh «a of Cb Laanih id AiLUuURKzS Ce Cfo“ rl WA4hiClis lt40+. tlt Shas - 2c&d woe cl ch altd Me tel, fVh L 6 - J Lis @ Ctile titted yA ax.. «Jb Gladdiree A, en a Meh (5K LTA. f Mert erties FM pa, ti bcwt tay ih te ae wnt, Jt6& Cea pean Fz. thew per ACL CIV OR EW ow z 5 Ww Greet Le Oe da an ety ~ Tw ez. esr +e ete lipo prrrr +e Corks 2wt AS tr ré1-) 7@ - ner Ltn Cm ome Ge JS eww. oie hi af o port, ie a. boujyy Litt. mec as hive be”) irks ie Poy lt sha a ONT PO cant ‘ JI SF a i_A ¥ a Oe 5 £a-3> Pe ei PR. Wess 2 frit frog % jr a, Moi(e- ke wey ae: cee Ze ey Zs. <a ew 3s She. Paar aeoat wake ea Oa ge ALL Se wide. Me A LF FOF Ag tent, SIC) le a ae os LZ, aioe a ieee - ae Y2z fi rT; Da cle bb ax... SSD | pit < ie ( Je s227c 7 ) / Bist ts hoe oh Alas Oa ee ) ei Jee oe 27 Ye of sabes We ee 1 tare Coed Cb y Nutt te - | Vath Gf t Lhe Mn4, fo toch. “rely Boe <b fon fecw te fe AH bay onbes OC, diffs Sle 25 fel, 15% boon te ete tl Ag?’ dT Aak c741 UMM Ide Cert fe fe i sili hee J "4 ASIC Jot 4 dernpy C: J prt Cr Jle bh, bé 4 Vy aa 24. Cif l I ISS Goa | G\: Pl cafe 10“ ah KS aa /; 4 Ont licker HM halhr| Mac porn Flt ) Jurney guy 19 gc lin Wey Aal- ~~ Sans « Ae - 7) SEY G7. 3 ; i, os 3 SILL F fa mew € 4A a epeh 15 yi poe Ce hag SJ 1/6 Md te te Aerlssy Le i 72/7 422? oe Jere! 2 C4C Jere, 2 omar oie ae ste Mt ele Lhtbaks ae cz Uf IE IZ Ud Werte wy “whee a - So, te tadtapels twowt. i ae Maan“ eis By ond a4 Ad ne bles c= fre ~~ EE BY ee. oh LIA lif le lO” key? SFE f L hls ea ees SP U eS oS Ca e RE ee ee a le PP P ad hs) i id * ai /, LOG 4 Aton as oe Eg 2 YO SES ¢ ‘ LA ae Hore at of tes Co oe oy, eli , GIS FE gb Jot orl Dik poe ere, Gaeks Dey a i ae af Srlsy ~A> Yh 3 3 7 VY) at AWtz2 Sj Af VA a lay Ons ef er SSSE YDS LI. FS Pac Lu: T2106 i oe 2d LEIFE gue 4 Gah bu Gr Pe a Cae 24 Cf. WIS 1. I. 0 CP Wan ZF Ce€ vo CES 4,03 4 Coudlell — O 2 ZG. Vpn lier . Lit L224. fA ar wa So . A o-1- a. S35 he ot “My 2 lites 2 CORR fla “Pp 08,» Sa as . oo gh 1 ga oS aa cb 2 dM SO Mpihin. co div jot Me, 20 Yds Lit Cre WP ine os VU hay $5 Leyy Snr t Cla Wee 242 = | Jj «do x Nacls, ¥ Cal ten GOfe bh, co SF b.49 ca ae OAriuw LO Fl 4b Shere) a hey Lo sg ty 32 Jt ' Lhe Larter 2S at Se bo Mr bbe Naat Cet G l¥Sy. ACF: os Cit Waseca, 3 ae i ¢ eat 16188. BOC g Jl7 tang ae oll Lo = 4 Garni Owe AC zt F3RWE FT a a Liz Ad hick Pres avi ayls C 2. a. Had Clue 20 f Af (his Ly b a The f /h 7 f° ath, yn HA efit LIS 78,304 7 Y, et Zt tt Clr, wy APECé COM, Ad A°Z roi UL LE Cte: “tee f He fos aes Chen gts Buck hae aeztct § (eb Moe Bie: (> 77 L wid tha ar-et Puen a Cette? ECL? Kau) ct 2.52) Be a4 , fog atl SEO 8 as (7b a te (hi Z 07 KK. gt Fe 204 ‘iy Gi hh ~f / y Y ] ae “ft i) i i — — i Gl a s c o c k , Sc a r l e t , ot , So e ae aa a Gl a s c o c k , Sc a r l e t , Jr . — : ss pi t a ee eh ae _t _t _t "t f *‘ J e T r A P O S ‘y O o o O s e T D puted seh word Orxeer on 4 fe Cort 9E R T me ae Mats cx— : aa ana Ite oo i r. + “Y O O O S E T O Je T r e O S a | Ya ee Zz Me Briere Bde, i Bit f Bert Sis Mae scl thee DBwelhir 19 Aone, Hh la (2 Lear lot uy ; p Z ei ech for - KF ov) aud fer heiig _ ge ae Oe ht ZOC ceded a lay ap L Gorderre Sbaarcei Ye ° Keto! ey (saed Bee? ? csi yee ZZ Ott rivesTditii minds out 2 un f 4 Civieauen 4 Bard baad Etats, ay fotlot “Uv: uy P a Fo ve ad £2 SPSSE- rr AEP AO COV, mmm 71 tetacedt, “~~ ‘ meee. lp fee, fines telly af ACH | cepa tree Cw Kec Le whe, offer ito We; teat Bt 2 , 0a) *Y O O O S P T N t*/P}~44 Lat Le et ‘J e T A e P O S “a p 9E 8 T cla ese vein Va We UIE a ay ee a / 4 La e Yuolled Guru tr a D4 : 1 Cond, jou Ocal Ainvhearace ltvee Z at ae f? A = Uuie “8 yi Cara : . YZ tee GO fac ce~ iTn4 * se Pe inl ici as Sp € Keud ov (ee fevered Zire The for bee 11a Ai Le 12 c o ee (aS, (7, ate Ae Fs his 4o vale = be f2 02 Phetowge. if ~ a ¢ CLT Ayre Be dead! ancl fe Yore ley bet ef bows. nb $2. "Sey _ We. LL a Ss ‘ Z DY, “ Aewly i tf 2 or Or ae Lalla, tr bioh or § Ge ne agee Bove Harrie mos fit, swt ht~ Pfc afin OG ay NGF were, (Ly (Heh ae alle}, 07 a i ee aca on, cs ‘ bi, Yf £4 “y Zs ar-/ 54 4 bewls Jor, Cacia skal 4 O§ ~* «> - » , ly 4 Bue e Calloud ts Lt Lf OS” at} "Sb ald? “Pr Sell’ at 2 a 7. Drre hound (7? eens iS thy d ove We a Ufieee J. 3 Ete 4 pe “hice Sat, to? at 10 CT 7p LZ Cute - hy 0 Ee, ot BSC Pr lrathel Biie tele ee ol b: ca bhi SOLXS tHe Ford </ Lt fers Cbill on al 18 FG Con -abt : 7 “ Tai ‘44 Clear Wbal at 36 Gel Pe C4 FS a -€ Yh Hach ble baw an G ent le | Ar tit i ii ie os ; ie nak to al £0 baa le 2p Galt 4 ~-lO SEY allous o Sw i Be Coe Cals “AS berls a» B5eus Gare Pd a wlee ad Ja. Zt¢ V fe Ve Deu toS at LC. tk 4D A~O0? Pie Mme id YW Sbay al i y ‘y o o o s e Ty ‘e T z e P O S "i r 9E 8 T ) 2 , iF ep Ae fe ot Be Kaaiwic et Lffles- on haw a of Me 7 ak ss Bt oe 2 | es 2 Ws ofp ar (Lf force, rao 2 3 G2, Jo : a ZL die P A, 10 ie 127 Oe oO Lx t che ro Ce a70Ll C14 x é " LZ a" . Q Mah eng art f4127euU 77 ee at 3 A274 hH K “y ‘ f Fy F CAS tt... ( Song) }/ Be aes Sf a us sey aoe SSE. Chia sky Caisse ct, “Hen 2 ; ffP*. UM, -¢_. ail, a PALEY, Po ax v Ls a ‘y O O 0 O S P T ) ‘J e T z A e 9 s s “a p SE R T Yeon ME ho sivas eo Webel row biLnveweht eo, bee Gib 2° LOM a Z ten (OLD ge 2) s a gl wo bf: alOOCS Sor 08 By ‘y O o o S R e T D ‘J e T z e 9 s "i p a 6. Mov “ ce ‘6 > RL 4 v 7 ae 2 Lee ‘y o o o s e T ‘j Z e T z A e O S s “5 7 eo = A LAS al ie bre, ‘ nleg gle tty BMercfirshaw Cd. thee fot 44 fre La ak ety LE GE tichye™ x Zee. bases ‘iconnz Kael Lipo hn ail Jie Jee Haag yr i< Ce a LL of en ae. es 7 ZL ee F peo te aor at / fbvtt ~ ce aie: ee a 4H | flair Sek hw~ ot ee Ge é Suk Gis eo al. L0G A BLO PE S$ bf? he x : a Lh 4L5- —- —_ — ZX? 5 Z . 6 2 a ee cae \2422G9 —s» -— ~— @ LF S flat ohn ts aol fa o Aa 7 ia | i ne Sate ~ , bw OF ae Ae ‘ Saad fot oh ela betoh ‘y O O O S P T D ‘J e T z e o s “i r 9E S 8 T ~Y 1S 5 ; a. Af f f-F x ‘ O 09 free 20 ‘ he he ) / ’ Of fee OSI 2 f$fC> Lf. “Vf, ow « rf 2 2 . Ct Zee o 4}- 4 oe ir Pe _— — — Ee ae i = ee ae s Ka e rs Re fe e t Pa vi a s oe a ee ie RE ee Ps Gl a s c o c k , Sc a r l e t , dr . ‘Y O O O S P T N ‘J e T z e S s S “i r 4 rhe G6 - Pte bh Qe st HA HL ae 2 OP é (HE isc zx KD oak xf ces ap ef es ie? Ot lin erh) congst ob Prtmet. since fal ow cpa OCexet_ SEE eee eR don Joreng, Maceune aac o ae zecl (4% ze o spats GB eA Ran Kite yess Sobern3 se eg, ae ae Ome et a KF te OR ia Ze oe 3 Spo ACC ce cu On 2 on™ At élee Cfo ee o-~ a A ia euS— ¢ ye Ae oe : YO O O S L T Y O ‘J e T z e o s “a r Wine ot ee eS me ae ee ol i 5 9S ‘y D 0 0 S P e T D SF Poagree CF. CoMhey eee f HALA eee Gores IT ae. (Peete SS oo Cou E2 Lesotho te ae pee cist. oe. ae Maka Cue I Sete) ak 2... An aea,e, Koh L (2 oardle for Mo leer flere gh LE Cg Ute) gab te chante phe. ob irassls o,, 2 FIM > br hay QW Merw<< 96 Hn Lb Seg, Ser (Opec > a ee A Perr Be Coy ote wil ited Ate rraXK&, Ne iad. axe Beet, Mpg fonr geen A neal a> S2Le ool ho Bz 44 X=. Lig Cod Lae terms Picard tng x F Lhe "i t ‘j Z o e T i z e 9E 8 T ‘y o o o s e [ y "3 9 8 7 1e 9 ¢ “a i r ye oe) . fio - oS GG CIP FS ey a ae C/ Re ) ; ae ew Me sae ar aitees be oe i: 43 sg tiCal Mihaly J a | Aone A per exece V Mb bob A (Cpl Va elge: oh 9 Cope ae x 2 | : ry <<: 17 Bae ; biisfp LWheet ‘lis Ad pteve PDdvuded, Cwvty | i ee | | Pune WK vt Bg 4 Yo 7 on Z# ig 9 Op LZ tes 2 a Sh ef roa. P LPeinck Go . ie a Salute tt: Lashes ion. Lite “4 i . BD. “t ob ¢ Z 2 aa: Sh -X tf walt Lf. 12 Cle’. | a Ad of bart week ) , he ae é Mbt peed Bi Ae 2s Cab Wee _fe a rrhemiigintn yg i se “ry i Lite -O be « rfp | lz jit } >» Ase vm 4 a+ t “ “3 Ving DL { YW \72 > BO" g) 600 Wlaunch re é lsc i Mel) 4) A. FLho se.’ taf” <2 Aon ide) BG 7 257 p 4 9%? fo Ya? 7 a all | Lo . i 4 | He, GEB | | | eG Oe = ; ~7 Aw ¥ : 0 ie Hi nol 42 ea Ao C (Abe dare So On CA heir tM) | Ae CoO Cy dt Thad pak Adi eo Aevee Wh 0 ME. Ra, ay ee } Fo ei hay ‘ j 4/14 ¢ / Pras We ofias Mey | | 2 < 73, a, 4 iff Tatoo | - ¢ A A at) | ; be iy bi bn al fp pe A Lore! peel, rle Ve ts P / feats 3 ge | Sf se i. ; it eae viP,.. J 4 | Cog ® aie 5 Malet ie SB when Ana forum tA? oA ve Bef He J ae Lit Cock, Miveeng Klett ity , — Paid A iec.: pe: EK oor mands Peoria, CABG or ones Y oe e L ° Py e < a Me co e~ eo awe on. bose Ceres oere ee ee oe Actas / a Ce. ae coef Co ty CO co t x Photo coe Sail aL, Stores be. fT bier een a Te xX Ce / x SS ei ee ~ Bo ~ nob lois ee ¢ PP Pa4e™ Co oo Dolo i al a. Pe te / OF e «« = Pree - gs or22e1 wfee LETTE a for Sil Apo Peo 2r0e00r? re a > Mindeoam, 1 paste “Ao te et /* 2s. Lo fas Le f° Lie a " Peur er Jeu y oe YS care ole cos al eS . F- AV irelr sisal J Se re YEO Ie, Mabie f* t° FD ahbod “a, f° Fy ines» si i fie Ze Bh Co 20 a hehe Ze ( Chaper of o~ ila ~ — -_ r J: i Os, t : » Pete, Zr on. ~ x Ke Ps A c- ils ; J enlg 46 WP JAN L ote 6am Bercl / SA- KM ——— 2 cing i NBS Kew ot BGA “ isa PS hel ~ DP hI a0F S rorchee ns fh Rr | A 74. Bi Br Ratton | Geesec Dbsre YL saves We f'| ae Pftec lL’ | bet Sicilia 1|7 Salese Mela Vr Glos at DX ee8 /" eo. fe Tost dein KE- VE t\Lethooes WO - RE BOY ing ee "| J) 0 meer cn aa AN CLeck > eet rr - ee =o /'\ Sn ble bbe | Psa a hi: ele _ oy, AF raw / Foal WV Tt voe5 ttle / acon 5 Bcc dl: -asLeeLs So nf. atin te hapa coi i Sgt TeX x Lee ~| alien Arild tooes Pom agp ce eer Nee Siaeel ok’ ails ee 1155 3 Ie t dy | / oe bbe SFT oe Gee ZB AD iv a i ecm. = 1 (08% i aa icone i I. /' Nerd ee tf fre Mig —— |,4|/ ja CHL ate coaheianans 7 GO ys a Sve. vel of " sen aaa (F\ 02 Jolsct ds glad cock, | tie SlawcrclO x ctr CE Lo i Wola Ce ee Clo cle ps fetes. cle hy cle~ Ole Coo Cle oe Le ole Ke) Ce > «lo Co 6flown 1. ... «Co o “we Be- T eer e TT e- ee. P7000, L'\ Dba! eg -f* Ce es KE> VE » =A Lh Mooee WC -- \ Nila — IS 3 ui rl esa ln yy l'| fh ower ee ae N CLeck” Poa, 2 F Ao Me. Cfeeao J'| | ato Ay Ly 3 f\ lo~ Ca Bi ele Ce VO E / ude oll o J Teds (crore /ttle Y Ceoend...- > Ff Saws as Yb ”G,....FE SE, Cr Piha 8 sa a ere be "4 2 21h, X ‘Le ote 9] ate | Back Srila ores uh age ta ”? ’) ds J+ ae A 4 4 a d1 Z Z I T ‘s s e p H es é l 4 /3-283 re oll Ne 6 p tsa FOR LETTERS TESTAMENIARY ing as =, IN THE MATTER OF THE WILL OF IREDELL COUNTY:—IN THE SUPERIOR COURT si lizzie Glass Before C. G. Smith Cac Mrs, Etta Rash being duly sworn, doth say: That__. ss Lizzie Glass late of said County, is dead, having died on the —Tth _________day of _____February __, 19.53_, having first made and published____her _last Will and Testament and that Mrs, Etta Rash is the exeeutor named therein. Further, That the property of the said consisting of Real Estate $ LZ poy mand Personal Property $ so far as ean be ascertained at the date of this application; and that NAME AGE (If Minor) RELATION ADDRESS f are the parties entitled under said Will to the said property. Sworn to and subscribed before me this___ 20th day Cana eto R ob a __Execut_rix of March 19 53 Kia nites Kar Vp lau Hatta Prerk-Superior-Coust. Address__Olin, N, C, IV 4 Coma. ips b= / FSH OATH OF EXECUTOR STATE OF NORTH CAROLINA SS.—IN THE SUPERIOR COURT. IREDELL COUNTY I, Mrs, Etta Rash do solemnly swear that I believe this paper writing to be and contain the last Will and Testament of that I will well and truly execute the same by first paying his debts and then his legacies, so far asthe said estate shall ex- tend, or the law will charge me, and all other duties pertaining to the office of Executor 1 will discharge according to law, to the best of my skill and ability. So help me God. Subscribed and Sworn to before me this__ 20th “On pas. Edo ne alu Execut_rix day of ___ Marsh : 19 53 eit thle on i Sth) __ he 3 LETTERS TESTAMENTARY STATE OF NORTH CAROLINA, IREDELL COUNTY:—IN THE SUPERIOR COURT. To All Whom These Presents Shall Come—GREETING: It being satisfactorily proven to the undersigned, Clerk of Superior Court for Iredell County, that oA lizzie Glass _late of said County is dead, having made___her hd Will and Testament, which has been admitted to Probate, (a true copy of whereof is hereunto annexed,) and__ Mes irs, Etta Rash the ExecutrUx_ named therein, having qualified as such according to law. Now these are therefore to empower the Execut rix to enter in upon all and singular the goods and chattels, rights and credits, of said deceased, and the same to take into possession wheresoever to be found, and all the just debts of the said deceased, to pay and satisfy, and residue of said estate to disttibute, according t e Airections of sai Witness my hand and seal of the said Court, this the__| Abt oe y x Pr AZ. - ‘ a a a ad - ‘: erk Superior Court. Sec. 1396—Every executor, administrator and collector within three months after his qualification, shall return to the Clerk. on oath, a just, true and perfect inventory of all real estate, goods and chattels of the deceased, which have come to his hands or to the hands of any person for him, which inventory shall be signed by him and recorded by the Clerk. He shall also return to the Clerk on oath, within three months after each sale made by him, a full and itemized account thereot, which shall be signed by him and recorded by the Clerk. Sec, 1319—Every executor, administrator and collector shall, within twelve months from date of his qualification ot appoinement, and annually, so long as any of the estate re- mains in his control, file, in the office of the Clerk of the Superior Court, an inventory and account, under oath, of the amount of property received by him, or invested by him, and the manner and nature or such investment, and his recipts and disbursements for the past yeat in the form of debit and credit. He must produce vouchers for all payments. The Clerk may examine on oath such accounting party of any other person concerning the recipts, disbursements or any other matter relating to the estate and having carefully revised and audited such accounts, if he approve the same, he must endorse his approval thereon, which shall be deemed prima facie evidence of correctness, Each Clerk Must annex or attach a copy of this section to all letters issued by him. Ta e NO R T H CA R O L I N A DE P A R T M E N T OF RE V E N U E IN H E R I T A N C E TA X Di v i s i o n RA L E I G H RE P O R T OF CL E R K OF SU P E R I O R CO U R T NA M E OF ES T A T E ac e s : CO U N T Y . NA M E OF RE P R E S E N T A T I V E AD D R E S S NA M E OF AT T O R N E Y AD D R E S S NO T E Se c t i o n 20 of Ar t i c l e on e of th e Re v e n u e Ac t re q u i r e s th e Cl e r k s of S in du p l i c a t e . A Fi n e of $! 0 0 . 0 0 s pr o w de d th e fe i l u r e to fi l e tt PR O P E R T I E S OF DE C E D E N T BE N E F I C I A R I E S OF DE C E D E N T ee OE E . = ns . NA M E AG E NA M E OF BA N K ee é z Sa ar z a Ba n k de p o s i t s RE L A T I O N S H I P In t e r e s t ow n e d in an y bu s i n e s s In s u r a n c e Pa y a b l e to Es t a t e . In s u r a n c e Pa y a b l e to Be n e f i c i a r i e s Mo r t g a g e s an d No t e s Mi s c e l l a n e o u s Pr o p e r t y in c l u d i n g fa r m pr o d u c t s Re a l Es t a t e ow n e d by En t i r e t y (i n c l u d e 1 va l u e ) Ot h e r Re a l Es t a t e ow n e d an d lo c a t e d in N. C. CE R T I F I C A T E OF CL E R K DO NO T US E TH I S SP A C E Th i s re p o r t co v e r s th e qu a l i f i c a t i o n s of th e ab o v e na m e d Ad m i n i s t r a t o r or Ex e c u t o r in th e mo n t h of IM P O R T A N T : Pl e a s e in d i c a t e wh e t h e r Ad m i n i s t r a t i o n Ex e c u t o r s h i p (# * ) KY mry 1 CAROLINE NORTH CAROLINA, SI Z Z I ' T ‘s s e [ H \O N WwW toot oft J nr a | 9I Z Z I T ‘s s e j H cS 6 l Greensboro, N, State of North Carolina--Guilford County--'™n the Superior Court, 3 ee? eee eee versus Me LASSE GAs Mr. Carl G. Smith Clerk Superior Court Statesville, N.C. To the Office Clerk Superior Court Guilf ord County SS a SS EE NOE ee eee ee ee ——- —_—— —— — pcr iin phlcadeasebuasiipes:cenkavsen ceiepsosbangealeetia RE SI Z Z I T ‘s s e j H €S 6 l RAYMER & RAYMER ATTORNEYS AT LAW STATESVILLE, N. C North Carolina In the Superior Court Iredell County Before the Clerk In the matter of Mrs, Etta Rash, Executrix of the last will and FINAL ACCOUNT testament of Mrs, Lizzie Glass. } To the Honorable, the Clerk of Superior Court: The undersigned, Mrs, Etta Rash, Executrix of the last will and julien of Mrs, Lizzie Glass, deceased, respectfully shows unto the Court: 1. That the undersigned was on the 10th day of February, 1953, duly qualified and appointed by this Court as Executrix of the last will and testament of Mrs, Lizzie Glass, deceased, and that she is now acting as such Executrix. II, That having fully administered on said estate she hereby files with the Court the following as a complete and correct statement of her receipts, dis- bursements and distribution of said estate from the date of her appointment to the date of filing of this final account and as a full settlement of her said trust ,as follows: RECER iP. & At the time of her death, “rs. Lizzie Glass had no money or other personal property other than a few personal affects having no monetary value; that she | resided with the undersigned for about _10_ years prior to her death; that she | had a small income from rent of a house and lot in Greensboro, N. C., which was | insufficient to pay the expense of her support and maintenance and that the | | undesigned supplemented said small income in order to defray the expense of her support, maintenance and medical expense. DISBURSEMENTS There being no personal property belonging to the testator at the time of her death and the undersigned being the sole devisee under the will of said testator, the undersigned paid the following debts and charges against said estate in exoneration of the real estate consisting of a house and lot situated | in Greensboro, N. ©., which was devised to the undersigned: Reavis Funeral Home, in full of funeral expenses $ 600,00} Guilford County, 1953 tax 25.73) City of Greensboro, 1953 tax 30,26 C., S. C., Guilford County 1.96 N, C, Dept. of Revenue, in full inheritance tax 96.63 Mrs, Etta Rash, for marker 75.00 V. R, Rash, in full of claim for amounts advanced 364.59 Raymer & Raymer, attorneys fee 100,00 CG. S. C., in full cost of administration 10.35 Total sums advanced in exoneration of real estate 1,304.52 IV, dI Z Z I ' T ‘s s e j H es 6 l That the personal affects of Mrs. Lizzie Glass, having no monetary value or sale value, were distributed to the undersigned 1s sole legatee, V. That before making said distribution and filing this final account, the | undersigned paid all debts and charges against the estate of the deceased presented to her or of which she had any knowledge, paid all inheritance and estate taxes and all costs of administration. Now having fully administered upon said estate she prays the court that this final account be audited and approved and that she be discharged, This the 22) day of July, 1954. Cone. Orta. fDiood. Executrix of the last will and testament of Mrs, Lizzie Glass Sworn to and subscribed before me, this the mo day of July, 1954. — Bz Ltt ostae f tA-2 houbead (Tide, J naasineiieanreanizerndceran't, 7 Fibre. < ey “L? > ky - O-/8 96 | | | The foregoing final account of Mrs, Etta Rash, Executrix of the last will and testament of Mrs, Lizzie Glass, deceased, having been audited by me, the same is hereby approved and ordered recorded, This the 20 day of July, 1954. RAYMER & RAYMER ATTORNEYS AT LAW STATESVILLE, N. C ©) 9 a P > Qa. a w ° = = S9 6 l K APPLICATARD FOR LETTERS OF ApMinisT iy ‘ WITH WILL ANNEXED 4 STATE OF NORTH CAROLINA, IREDELL COUNTY—IN THE SUPERIOR COURT. In the matter of the Administration of the | C. G. Smith , being sworn doth say: late of said County, is dead, having died on the , Wikhoutxleaving amy last Will and Testament, and that is the proper person entitled to Letters of Administration on the estate of the said Ada Browh Glenn onmenmanovereeesanesoseconnssosescesorsoecésoreceeten eee & Further, That the value of aD Aine so far as can be ascertained at the date of this application, is about Personal Property, and that the persons entitled as heirs and distribu. tees thereof are as follows: NAME AGE (If Minor) RELATION ADDRESS Guss Brown Nephew Los Angeles, Calif Lucille Brown Elliott Niece Seattle, Wash. First Baptist Church,(emmaus) St atesville, NC OATH OF ADMINISTRATOR STATE OF NORTH CAROLINA, LEA Ite a ee etree SS.—In the Superior Court. IREDELL COUNTY , do solemnly swear (or affirm) that I is ; died without leaving any last Will and Testament and that I will well and truly administer all and singular the Goods and Chattels, Rights and Credits Or tne enid................. _Ada Brown Glenn, ws h will TP %SFue and perfect inventory thereof return as pro- v.ded by law, and that all other duties appertaining to the charge repossed in me, I will faithfully and honestly perform with the best of my skill and ability; So help me God. believe that Ada B5rown Glenn ae ee. ©) 2 as P > a. bss) w = ° = = $9 6 1 Raleigh No. 414. RENUNCIATION OF RIGHT TO ADMINIS1 RATION Edwards & Broughton Co., NORTH CAROLINA SUPERIOR COURT—BEFORE THE CLERK In THE MATTER OF THE ADMINISTRATION OF THE ESTATE OF RENUNCIATION OF RIGHT TO ADMINISTRATION Deceased. Clerk of the Superior Court of.......27edel. TaKE Norice, That the undersigned do... hereby renounce ...t.h.eir.....right to administer upon , deceased, in favor , and respectfully ask . Cobede be appointed Administrat..© of the said estate in..... This the he _.uday of February Witness: GL V i L S A FH L dO UA L L V W AH L NI ee Gl e n n , Ad a Br o w n 19 6 5 Ss LETTERS OF aa WITH WILL NEXED = 2 —_—_— _ IREDELL COUNTY.—IN THE SUPERIOR Court. To All Whom These Presents Shall Come—GREETING: IT BEING SATISFACTORILY PROVEN TO THE UNDERSIGNED, Clerk of Superior Court for Iredell County, that is entitled to the administration of the estate of the de- ceased, with the Will annexed and having qualified as administra according to law. Now THESE ARE THEREFORE TO EMPOWER the said Administra with the Will annexed to enter in and upon all and singular the goods and chattels, rights and credits, of said deceased, and the same to take into posses- sion, wheresoever to be found, and all the just debts of the said deceased, to pay and satisfy, and the residue of said estate to distribute, according to law. Witness, my hand and the seal of the said Court, this the Clerk of the Superior Court in and for said County and State aforesaid, do hereby certify that the above is a true copy of LETTERS OF ADMINISTRATION issued to Peetinvepslbeisinmsebesihiehsauciuandbitebihdnipietdawndeovancscise c. .. Administra as the same is taken from and compared with the record in this office, and recorded in Book No. of appointments. In Witness Whereof, I have hereunto set my hand, affixed official seal of said Court. Done in office at Statesville, this the FO R M A1 0 4 RE V 6 / 6 4 NO R T H CA R O L I N A DE P A R T M E N T OF RE V E N U E FO R OF F I C E US E ON L Y IN H E R I T A N C E TA X DI V I S I O N RA L E I G H , N. C. 27 6 0 2 RE P O R T OF CL E R K OF SU P E R I O R CO U R T | : NA M E __ — CO U N T Y NA M E OF RE P R E S E N T A T I V E __ t Ko é 7~ < — " _ AD D R E S S AD D R E S S : NA M E OF AT T O R N E Y _ No t e : G. S. 10 5 - 2 2 re q u i r e s th e Cl e r k of th e Su p e r i o r Co u r t to pr e p a r e th i s re p o r t at th e ti m e of qu a l i f i c a t i o n of th e ex e c u t o r ‘a d m i n i s t r a t o r an d fo r w a r d sa i d re p o r t , in du p l i c a t e , to th e In h e r i t a n c e Ta x Di v i s i o n , No r t h Ca r o l i n a De p a r t m e n t of Re v e n u e . A pe n a l t y of $1 0 0 . 0 0 is pr o v i d e d fa i l u r e to fi l e th i s re p o r t . ER O c ae s PR O P E R T I E S OF DE C E D E N T BE N E F I C I A R I E S OF DE C E D E N T NA M E AG E RE L A T I O N S H I P Ba n k De p o s i t s - Ba n k De p o s i t s Ba n k De p o s i t s .. ie e e ca n n e r na t e s NA M E OF BA N K Ba n k De p o s i t s .- . . . . . si c i g i n a a s a c c o n de i s e n s e i NA M E OF BA N K St o c k s an d Bo n d s (i n c l u d i n g jo i n t l y he l d ) . . . . . . . . . . . Ho u s e h o l d an d Ki t c h e n Fu r n i t u r e In t e r e s t ow n e d in an y bu s i n e s s In s u r a n c e Pa y a b l e to Es t a t e ._ _ In s u r a n c e Pa y a b l e to Be n e f i c i a r i e s Mo r t g a g e s an d No t e s Mi s c e l l a n e o u s Pr o p e r t y in c l u d i n g fa r m pr o d u c t s Re a l Es t a t e ow n e d by En t i r e t y (i n c l u d e 4 va l u e ) . Ot h e r Re a l Es t a t e ow n e d an d lo c a t e d in N. C. DO NO T US E TH I S SP A C E Th e ab o v e ad m i n i s t r a t o r / e x e c u t o r qu a l i f i e d on Ex e c u t o r s h i p YA Ad m i n i s t r a t i o n {| _ | CL E R K OF CO U R T Da t e of De a t h 7s =. Gl e n n , Ad a Br o w n 19 6 5 After 5 days return to CLERK SUPERIOR COURT Statesville, N. C. UM O I g Bp Y y ‘U U Z | H S9 6 1 UM O I g ep Y y ‘U U D ] 5 S9 6 1 State of North Carolina In the Superior Court Admrx, Dec'd, Miaox,xbioearppateot—G REETINGS: WHEREAS, It is enacted that every Admrx. le wow Shall file a.n..annual Accounting in the office of the Clerk of Superior Court: Therefore, take notice that on or about Te atl day of... March. 19.50. you are due to have such report in the office of said Court at Statesville, N. C. as prescribed by law. —— Fis} & Cady be Eebruark. PENS 66 a AVY OC C4 - =... ) ‘ Clerk Superior Court Qa o 3 > a is) - ° = = 96 1 S @ LEGAL NOTICE e NOTICE TO CREDITORS The undersigned having quali- Med as Administratrix with will annexed of the late Essie Brown Btinson, deceased, hereby gives notice to every person, firm, or sorporation that has claims &gainst the Estate of Essie Brown Stinson to file their verified claim with the undersigned or her attorney on or before the 10th day of December, 1965 or this notice will be Pleaded in bar thereof. All persons indebted to Essie Brown Stinson are to make immediate payment to the undersigned. This 10th day of June, 1965, Essie Brown Stinson Administratrix of Ada Brown Glenn, deceased 21644 Mill 8t., Statesville, N. ©. Johnie Ray Hendren Attorney at Law 114 Court St. Statesville, N. ©, 7/1/65 NORTH CAROLINA, IREDELL COUNTY. AFFIDAVIT OF PUBLICATION Before the undersigned, a Notary Public of said County and State, duly commissioned, qualified, and authorized by law to administer oaths, personally appeared Mrs, C. s. Midd- leeworth » who being first duly sworn, deposes and says: that he (she) is Secretary-Treasurer i (Owner, partner, publisher, or other officer or employee authorized to make this affidavit) of Statesville Daily Recor (name of publishing concern) Ine., engaged in the publication of a newspaper known as Statesville Reeord & Landmerk (name of newspaper) published, issued, and entered as second class mail in the City of Statesville , in said County and State; that he (she) is authorized to make this affidavit and sworn Statement; that the notice or other legal advertisement, a true copy of which is attached hereto, was o published in Statesville Reeord & Landmark on the following dates: KKH RKP HEX , and that the said newspaper in which such notice, paper, document, or legal advertisement was published was at the time of each and every such publication, a newspaper meeting all of the requirements and qualifications of Section 1-597 of the General Statutes of North Carolina and was a qualified newspaper within the meaning of Section 1-597 of the General Statutes of North Carolina fr U aie SJ” twa actly ,9-V. ? 2-7 ce eS z (Signature of person making affidavit) 4 ar Sworn to and subscribed before me, this / < — - <c ; jay of CC Loy —. ,19 &: 4 Notary Publie My commission expires: ~4€-3e2 / 3 f 7%é 7 Q) 3 ne 5 > Qa a w ° z 3 $9 6 1 @ LEGAL NOTICE @ NOTICE TO CREDITORS The undersigned having quali- Med as Administratrix with will annexed of the late Essie Brown Btinson, deceased, hereby gives notice to every person, firm, or corporation that has claims against the Estate of Essie Brown Btinson to file their verified claim with the undersigned or her attorney on or before the 10th day of December, 1965 or this notice will be pleaded in bar thereof. All persons indebted to Essie Brown Stinson are to make immediate payment to the andersigned. This 10th day of June, 1965. Essie Brown Stinson Administratrix of Ada Brown Glenn, deceased 21614 Mill S8t., Statesville, N. C, Johnie Ray Hendren Attorney at Law 114 Court St. Statesville, N. C, 7/1/65 NORTH CAROLINA, IREDELL COUNTY. AFFIDAVIT OF PUBLICATION Before the undersigned, a Notary Public of said County and State, duly commissioned, qualified, and authorized by law to administer oaths, personally appeared Mrs, C.. D. Midd- leeworth » who being first duly sworn, deposes and says: that he (she) is Q 2) ’ a6 vecretary-Treasurer (Owner, partner, publisher, or other officer or employee authorized to make this affidavit) of Statesville Daily Record Inc. , (name of publishing concern) engaged in the publication of a newspaper known as Statesville Reeord & Landmark (mame of newspaper) published, issued, and entered as second class mail in the City g . 7 P 5 of Statesville _, im said County and State; that he (she) is authorized to make this affidavit and sworn statement; that the notice or other legal advertisement, a true copy of which is attached hereto, was published in Statesville Reeord & Landmark on the following dates: (KKK Ht XGA DEK “ eck, f/f , 4 and that the said newspaper in which such notice, paper, document, or legal advertisement was published was at the time of each and every such publication, a newspaper meeting all of the requirements and qualifications of Section 1-597 of the General Statutes of North Carolina and was a qualified newspaper within the meaning of Section 1-597 of the General Statutes of North Carolina. ; Ki - wei too LU£9g 9. ? ‘ _" Pre | » . << Own CLO Lt ee 77 C (Signature of person making affidavit) 4 Of Sworn to and -sybscribed before me, this / } Pi — day of /—C. — ,19 &: & [Sf Ca ZK Notary Public ) Gg My commission expires: fee 43 F 7 E 7 NORTH CAROLINA IN THE SUPERIOR COURT IREDELL COUNTY ) Essie Brown Stinson, ) Administratrix, c.teas, FINAL. ACCOUNT ) of Ada Brown Glenn, | IN THE MATTER OF Deceased | | TO: THE HONORABLE, C. G. SMITH, CLERK OF THE | SUPERIOR COURT OF IREDELL COUNTY, NORTH CARO- | | | LINA: The undersigned, Essie Brown Stinson, respectfully shows unto the Court: That the undersigned was duly appointed by this Court Admin- | Istratrix, c.t.a, of Ada Brown Glenn, Deceased, that she duly qualified and is now acting as such Administratrix, c.t.a. i That having fully administered said estate, she hereby files || with the Court this her final account as follows: Receipts: Social Security $ 60.00 Advanced by Administratrix _ $671.45 uM O I g EP p y ‘U U d ] H Total Received $731.45 $9 6 1 Disbursements : Rutledge and Bigham Mortuary for Funeral Service & Monument $635.00 City of Statesville, 1964-65 tax 26.54 County of Iredell, 1964-65 19.41 Record & Landmark - advertising 9.50 - L. Hugh West, Jr., attorney fee 30,00 11,00 Clerk of Superior Court - cost | Total Disbursed $731.45 That before making said distribution she paid all debts of the | deceased presented to her with which she had any assets with which | to pay. H And now, having fully administered said estate, she prays the | Court that this her final account be audited and approved and that she | | be discharged as Administratrix. L. HUGH WEST, JR. || ATTORNEY AT LAW i| i This the day of March, 1966, STATESVILLE, N. C. | -_—__ | bony 4 BA¢-H1 hati ESSIE BROWN STINSON Q @ 3 > Qu. & eo ° = = S9 6 1 L. HUGH WEST, JR. ATTORNEY AT LAW STATESVILLE, N. C. -”~., ADMINISTRATRIX OF ADA BROWN GLENN, DECEASED SWORN TO AND SUBSCRIBED TO BEFORE ME THIS THE DAY OF MARCH, 1966, GA ; p oo AKhtA Min alae Lhtat- NOTARY PUBLIC MY COMMISSION EXPIRES: WY VY WYY- tye Nig. 7/7 Gb y Vy | at Z y . * a Application for Letters of Administration—Printed and for Sale by Brady Printing Co., Statesville, N. C. APPLICATION FOR LETTERS OF ADMINISTRATION. _...., being sworn, doth say: Ose: G2 late of said County, is dead, without leaving any Will and That ssn ill is ss hes sain sh chs sien ia OR a Testament, and that.............. Lois.Gle __------------~--Is the proper person entitled to Letters of Administration on the estate of the said____ 4 Further, That the value of said estate, so far as can be ascertained at the date of this application, is about $.uothing_--- So ee ME oS eo) woe tl lLSoiwwtlOemo oll, .§ wit awd tdi. sel Sil. __are entitled as heirs and distributees thereof. Sworn to and subscribed before me this__.__¢/+__-day OATH OF ADMINIS STATE OF NORTH CAROLINA | SS.—In the Superior Court. Ir eee ae . do solemnly swear (or affirm) That ! Gienn __ died without leaving any last Will and believe that nt: end that I will well and truly administer all and singular the Goods aad Chattels, Rights and Credits of the said_______- , and a true and perfect mventory thereof return as provided SII sees stale artes o the charge reposed in me, I will faithfully and honestly perform with the best of my by lew, and that all other duties appertainiz ena skill and ability; Se help me God. Subscribed and sworn to before me this__..7?_2_ -day| i ; SS Kew 3 : f 2 UA © / DAA VL Administrator. rm . : : - 7 J Fi l e d in th o of f i e s of th s e Cl e r * : of th e Su p e r i u r Co u r t fo r th e (« 7 of Ir e d e l l , St a t e of No r t h Ca r o l i n a ca ue l ta t of ee e 19 2 ) an d re c o r d e d in Bo o k _@ Of Ki e n O0 6 .a t O. Pu b l i c Re c o r d s of sa i d Co u n t y ~G l e r k De p u t y Cl e r k yA a y o ae D J 7 YY yr 4 Yy f a Tf WW WY ~ oi l VO I HO T T C Aj u n o g pr e s jo SP r s o o y op q u g LO E ? do b Ud pe s 5 jo - an wo o d | op s o v e d pu e s BK e6 r av ¥ : 4 By ? Ae p — — a q y } Pe RN T O I R D WA O N JO aR I g ‘f f e p o u y WH O ) ON ) OF JA N O D AO L G e d N g oq y id Gs ) JO oe OY ) UL pa p r g fa ' d ‘f f ‘I D A O [ H re o l Application for Letters of Administration. —Printed and for Sale by Brady Printing Co., Statesville, N.C. APPL ICA ION FOR LETTE RS OF ADMINISTRATION COUNTY.—In the Superior Court. Before......0.Q0n...L..Wilhol land , being sworn, doth say: That .. Ld sss aan lectaten te : late of said County, is dead, without having a last Will and Testament, amd thatterceeccsscssssessmeneene : a al is the proper person entitled to Letters of Administration on the estate of the said .... FURTHER, That the value of said estate, so far as can be ascertained at the date of this application, is ADOUt $..ccsecseenee " are entitled as heirs and distributees thereof. Sworn to and subscribed before me ea eo 193... STATE OF NORTH CAROLINA, ? §$S.—In the Superior Court. , do solemnly swear (or affirm) That I believe that ZOnn. meen wmeied Without leaving any last Will and Testament ; and that I will wall and truly administer call ad: singular ‘oa ‘Goods and Chattels, Rights and Credits of the said TOD SE I TE nt iceessiaincsaiecinhiesiiins ., and a true and perfect inventory thereof sneeveesecereescsesesessessnscssssnsessoessssonsesere Sec S2sb delcenee cheb Resthts etter return as provided by law, and that all other duties appertaining to the charge reposed in me, I will faithfully and honestly perform with the best of my skill and ability ; So help me God. Subscribed and sworn to before me this 2 _.....day ? yf - 4 J by: 4 Y, om accra icwishinainnplgea At pe f Meh MA Sag. Administrator. . 7 ‘ of ei Th eS C. S. C. Gl o v e r , J. B. 19 3 4 iy No. 414. RE . a snolnieeiane eal County. IN THE MATTER OF THE ADMINSITRATION OF THE ESTATE oF Take Notice, That the undersigned do_@S. 5 . 2 * estate of the said_____V ee Edwards & Broughton Company, Raleigh—(K) Superior Court—BeErorE THE CLERK. RENUNCIATION OF RIGHT TO ADMINISTRATION Snedeii............ County: her-_.__ right to administer upon the deceased, in favor and respectfully ask may be appointed Administrator IN THE MATTER OF THE ESTATE No. 414—3M—8-41-——-172135—K © } s = oO Sy Sr 6 l @ ’ APPLICATION FOR LETTERS OF ADMINISTRATION Yb lv] ¥ ¢ STATE OF NORTH CAROLINA, IREDELL COUNTY— IN tHE Superior Court. In the matter of the Administration of the Estate of CG. B, Goble Mary Goble Davis That G, EB, Goodie. ._——_. .-----------...-late of said County, is dead, having died on the. day o! January , 1945, without leavining any last Will and Testament, and that Mary Goble Davis_ ...-is the proper person entitled to Letters of Administration on the estate of the said _C. Ee. Goble Further, That the value of said estate, so far as can be ascertained at the date of this application, is about $- Real Estate, and $ 125400 _ Personal Property, and that the persons entitled as heirs and distributees thereof are as follows: NAME AGE (If Minor) RELATION ADDRESS Mrs. Mary H. Goble Widow Statesville, N.C.POBox 8 Della Goble Gregory Daughter sStatesville,N.C.- Rt. #7 Guy Goble Son Statesville, N. C, Mary Goble Davis Daughter Statesville,N.C.POBox 83 Pernel Goble Son Box 608; Langley Field, Va. Katherine Goble Steinette Daughter Statesville, N.C. Sworn to and subscribed before me this 8th day \ 72 gor © ck 7 WO ee PStover/ of 1945. J / A 4d 9 ALLA - Gj te é STATE OF NORTH CAROLINA, SS.—In the Superior Court. IREDELL COUNTY 1, Mary Goble Davis ; : : -....-, do solemnly swear (or affirm) that I believe that C. &, Goble died without leaving any last Will and Testament and that I will well and truly administer all and singular the Goods and Chattels, Rights and Credits of the said C. E, Goble , and a true and and perfect inventory thereof return as provided by law, and that all other duties appertaining to the charge repossed in me, I will faithfully and honestly perform with the best of my skill and ability; So help me God. Subscribed and sworn to before me this. 8H day ) " 7 F Of Le ' Khk hie i Siliaiiaiiis _ Metoher 4. 1945... ) : Ly ttz5 - Lk GO i --.------..C.$C. ' Address. P»O.Box 83, Statesville, NeGw ° Final Report Form For Executors And Administrators af Y¥ ¢ rT NORTH CAROLINA IN THE SUPERIOR COURT IREDELL COUNTY BEFORE THE CLERK a ‘ bac IN THE MATTER OF Mary Goble Davis Name of representative SAO. Administratrix of FINAL REPORT Official capacity oe C. &. Goble Name of deceased To C. G. Smith, Clerk Superior Court, Iredell County: Mary Goble Davis, Admx, _of the estate of _ Ce E. Goble - respectfully returns and shows, upon oath, the following as a full, just, true and perfect (annual) (final) account for settlement of his transactions as such representative. RECEIPT U. S. Government Bonds $215.00 DISBURSEMENTS >; Ge SI Appointment and letters GF e Smith’, 8SC - Final Report {332 Johnson Funeral Home-on funeral expense 215.00 $ 220.60 r ir . maamcner le erug /Admx The Estate o eViie Goble Subscribed and sworn to before me this 2nd. day of January, 1948 . Deputy Clerk Superior court. Audited ang approved IY Ay Ss La q o y 23 1 0 9 4 ‘3 ] q o H ’ t @, 174 @ APPLICATION FOR LETTERS TESTAMENTARY IN THE MATTER OF THE WILL OF IREDELL COUNTY :—IN THE SUPERIOR COURT George Robert Goble S9 6 1 pA Res, Before_ CG Smith C.S.C. _E. R. Coble and J. 0. Goble «being duly sworn, doth say: _ George Robert Goble ______________late of said County, is dead, having died on the Sees day of___ October eS in aaa a 19 65 having first made and published _his last Will and Testament and that_ _ FER Goble and J 0 Goble : ________is the executor named therein. Further, That the property of the said_ George Robert Goble ae consisting of Real Estate $_________. and Personal Property $__ _ so far as can be ascertained at the date of this application; and that NAME AGE (If Minor) RELATION ADDRESS Mary Etta M Goble widow Rt #1 Statesville, NC J. 0. Goble Son Box 668 Newton, N. C. Harry J. Goble " Rt #1 Statesville, NC FE. R. Goble " Rt #5 Statesville, NC Dorothy G. Miller Daughter Mockesville, NC Phyllis G. Propst " Rt #1 Newton, NC are the parties entitled under said Will to the said property. Sworn to and subgeribed before me this : day Rt # Statesv a Fs a of CPE f 19 65 : kh hog Execut °F - a LL Clerk Superior Court. Address ae ee / OATH OF EXECUTOR STATE OF NORTH CAROLINA IREDELL COUNTY SS.—IN THE SUPERIOR COURT. 3, ER Goble and J 0 Goble do solemnly swear that I believe this paper writing to be 1d contain the last Will and Testament of George Robert Goble : that I will well and truly execute the same by first paying his debts and then his legacies, so far as the said estate halt extend, or the law will charge me, and all other duties pertaining to the office of Executor I will discharge iccording to law, to the best of my skill and ahiity. So heip me God. Subseribed and Sworn tf before me this-— day of Ui OF ae 65 “ —Execut °F 7 , 7 -, j AN JTL C.S.C. / ___ Executor FO R M A1 0 4 ev e 64 FO R OF F I C E US E ON L Y _ NO R T H CA R O L I N A DE P A R T M E N T OF RE V E N U E FO R OF F I C E US E ON L Y IN H E R I T A N C E TA X DI V I S I O N RA L E I G H , N. C. 27 6 0 2 RE P O R T OF CL E R K OF SU P E R I O R CO U R T NA M E } OL D OF rn at l = * ‘ ba d a = : = CO U N T Y . NA M E OF RE P R E S E N T A T I V E _& Pe : oe AD D R E S S | NA M E OF AT T O R N E Y __ _ _ i : AD D R E S S No t e : G. S. 10 5 - 2 2 re q u i r e s th e Cl e r k of th e Su p e r i o r Co u r t to pr e p a r e th i s re p o r t at th e ti m e of qu a l i f i c a t i o n of th e ex e c ad m i n i s t r a t o r an d fo r w a r d sa i d re p o r t , in du th e In h e r i t a n c e Ta x Di v i s i o n , No r t h Ca r o l i n a De p a r t m e n t of Re v e n u e . A pe n a l t y of $1 0 0 . 0 0 is pr o v i d e d fo r fa i l u r e fi l e th i s re p o r t . PR O P E R T I E S OF DE C E D E N T BE N E F I C I A R I E S OF DE C E D E N T NA M E : AG E RE L A T I O N S H I P Ba n k De p o s i t s .- NA M E OF BA N K / 4< Ba n k De p o s i t s au é 7 t a. . . dd l wh EE a F - il e NA M E OF BA N K Ba n k De p o s i t s %. . 0 6 6 . . . 2 2 3- 5 en : NA M E OF BA N K Ba n k De p o s i t s . NA M E OF BA N K St o c k s an d Bo n d s (i n c l u d i n g jo i n t l y he l d ) . . . Ho u s e h o l d an d Ki t c h e n Fu r n i t u r e In t e r e s t ow n e d in an y bu s i n e s s In s u r a n c e Pa y a b l e to Es t a t e __ _ In s u r a n c e Pa y a b l e to Be n e f i c i a r i e s Mo r t g a g e s an d No t e s Mi s c e l l a n e o u s Pr o p e r t y in c l u d i n g fa r m pr o d u c t s .. . . . . . . . . . . . . . Re a l Es t a t e ow n e d by En t i r e t y (i n c l u d e % va l u e ) . . . . . . . . Ot h e r Re a l Es t a t e ow n e d an d lo c a t e d in N. C. Re a l Es t a t e lo c a t e d ou t s i d e N. C. .. . . . . . TO T A L AP P R O X I M A T E VA L U E OF AL L PR O P E R T I E S . . . CE R T I F I C A T E OF CL E R K DO NO T US E TH I S SP A C E Th e ab o v e ad m i n i s t r a t o r / e x e c u t o r qu a l i f i e d on . Ex e c u t o r s h i p Pa Ad m i n i s t r a t i o n ) wu Se t i is at l , nn re eS Da t e of De a t h Go b l e , Ge o r g e Ro b e r t 19 6 5 La q o Y y 33 1 0 0 5 ‘9 1 q 0 H S9 6 1 INVENTORY OF sry DEPOSIT BOX NUMBER 3630 IN THE NAME OF; Mr Or Mrs. G. R. Goble. BANK: North Carolina National Bank, Statesville, N.C, DATE TAKEN: October 27, 1965. WITNESSES : Rev. Gilbert Miller Mrs. G. R. Goble Shirley 3s, White, Deputy Clerk Superia Cow t, CONTENTS AS FOLLOWS: Euerelope containing the following: Certificate of Deposit Northwestern Bank - $10,000.00 . 1/7/65 in the name of G. R, Boble. Savings certificate - 1/5/65 = First Union National Bank - $2,163.20 payable to Ge R. Goble Savings book #3423 - Account of G, Re Goble showing balance of $10,000.00 Statesville Industrial Bank, Savings Book #6474 = Account of Ge R. Goble showing balance of $10,000.00 Merchants and Farmers Bank, U. S. Savings Bonds - Series E: $1,000.00 in the name of George R. Goble Issued 9/60. $1,000.00 in the name of George R. Goble issued 9/60. $1,000.00 in the name of George R. Goble issued 9/60. $1,000.00 in the name of George R. Goble issued 9/60, $1,000.00 in the name of Mrs. Mary Etta Goble or George R. Goble issued 9/60, $1,000.00 in the name of George R. Goble issued 9/60 Deed J. D. and Jane E. Click to S. G. Wiseman recorded Book 8, page 692. Deed Alma Wiseman Crump to G. R. Goble, recorded Book 105 page 6. Rurelope containing $1,000.00 in currency. Social Security Card of George Robert Golle - number 246-54,-9097. Farmers Mutual Fire Insurance Association of N. Ce. = Fire Insurance on Dwelling - Policy number #267604. Deed G. D, Moss, Commiasinner to G. Re Goble - Recorded Book 109 page 633. Deed Atlantic Joint Stock Land Bank of Raleigh to G. Robert Goble, recorded Book 103 page 342. Farm Bureau Mutual Automobile and Fire Insurance Company - insurance policy on 1/2 ton pickup truck. Title to 1949 Dodge truck - G. R. Goble. Envelope harked "Last Will & Testament - Mary Etta M. Goble." Envelope marked "Last Will & Testament - George Robert Goba@, dated Nov.5,1965. This the 27 day of October, 1965. (3, ah | No. 57-B—INVENTOR Y—EXE UTOR, ADMINISTRATOR, GUARDIAN Me SAN) Edwards & Broughton Co., Raleigh—51-1089 =~ NORTH CAROLINA ) * . ni cape IREDELL oxmneie IN THE SUPERIOR COURT—BEFORE THE CLERK 19 5 AT RN IN THE MATTER OF ESTATE OF La q o Y 98 1 0 9 4 “a ] q o H Menor Deceased INVENTORY $9 6 1 , Clerk Superior Court: I, we, the undersigned Re GOBLE, EXECUTOR A ae AORN Tere niesesch.saovencipnk Sbandiiseiussussiiodssdoule saddles Gi eed of the above named estate, do hereby certify the following to be a true and perfect inventory of the assets of said estate, which have come into my hands or the hands of any person for me, as , of said estate, to wit: EXECUTOR Money on hand ST UNION SAVINGS GERTIFICATES ee ee ee ee eae mtn intecicradrcnncieiinn iiabesisictdadaldlicia ccc valued at $ 45293420 SAVINGS CERT. — NORTHWESTERN BANK Sworn to and subscribed before me, this a AatH....day of . ~-oe AMMARY, sudaes A Mette Ce, Lda her NOTARY PuBLic —Cterk-Superior- Gort. My COM. Expires: 2/4/67 IN V E N T O R Y Ex r . , Ad m ’ r . , Gd n . ED W A R D S & BR O U G H T O N CO , RA L E I G H —1 - 6 2 — 3 M — 4 1 0 2 3 — - 1 0 8 9 Go b l e , Ge o r g e Ro b e r t 19 6 5 Lo q o y e2 3 1 0 9 D ‘a q o H $9 6 1 NORTH CAROLINA |REDELL COUNTY IN THE MATTER OF J. 0. GOBLE AND E. R. GOBLE, EXECUTORS OF GEORGE ROBERT GOBLE, DECEASED ° & IN THE SUPERIOR COURT FINAL ACCOUNT TO THE HONORABLE, THE CLERK OF THE SUPERIOR COURT: THE UNDERSIGNED, Je O- GOBLE AND Exo Re GOBLE, RESPECTFULLY SHOW UNTO THE COURT? THAT THE UNDERSIGNED WERE ON THE 3RO pay or Novemser, 1965 , puy APPOINTED BY THIS COURT EXECUTORS OF GEORGE ROBERT GOBLE, DECEASED, THAT THEY DULY QUALIFIED AND ARE NOW ACTING AS SUCH EXECUTORS. THAT HAVING FULLY ADMINISTERED SAID ESTATE, THEY HEREBY FILE WITH THE COURT THIS THEIR FINAL ACCOUNT AS FOLLOWS: RECEIPTS: FROM NeCeN-Be NORTHWESTERN BANK FIRST UNION OF NeCe FIRST UNION OF NeCe BANK OF STATESVILLE NeCeN-Be UeS- GOVERNMENT BONDS RoBerRT Bost REA INSURANCE CO. FARM PRODUCTS DISBURSEMENTS: Jo FARM HELP BuncH FUNERAL HOME FREDO HAGER Reve GRAHAM WOOTEN REA NeCoN-Be ACCOUNTANT First UNION BANK For AMOUNT CHECKING ACCOUNT $ 265.56 Savines Cert. #6307 10,425.00 Savincs Cert. #19613 25215420 Savincs Cert. #19617 2,227.37 SavIncs CERT. #2134 10,495.79 Savines Cert. #6474 10,495.79 Series E (4 at 1,000) 4,572.00 1949 DooGE PICK=UP TRUCK 325.00 REF UNO 91.08 REFUND ON TRUCK INSe 4.70 Soto (STRAW, COTTON, ETC.) 1,084.73 TOTAL RECEIPTS FOR AMOUNT LABOR $ 20.00 FUNERAL BILL 1,102.78 MONUMENT 185.40 SERVICES 10.00 AMT. OUE 17.50 Service CHARGE 60 HELP IN FILING INCOME TAX 3.00 NeCe INTANGIBLES TAX 1.04 ——— TOTAL DISBURSEMENTS Pato TO INTERNAL REVENUE SERVICE FOR FEDERAL ESTATE TAX TOTAL DISBURSEMENTS $42,202.22 $ 1,340.32 2,894.04 $ 4,234.36 La q o y 93 1 0 0 D ‘a ] q o H $9 6 1 COSTS OF ADMINISTRATION: To For AMOUNT J.O. GoBLE AND E.R. GoBLe EXECUTORS COM. $ 1,306.48 Re Ae HEORICK ATTORNEY FEE 250.00 STATESVILLE RECORD & LANOMARK CREDITOR*S NOTICE 6.80 CeGe SMITH Court costs 55.50 TOTAL COSTS OF ADMINISTRATION $ 1,618.78 TOTAL ALL RECEIPTS $ 42,202.22 TOTAL ALL DISBURSEMENTS 5,853.14 BALANCE REMAINING FOR DISTRIBUTION ¢ 36,349.08 DISTRIBUTION OF THE ABOVE SUM MADE TO PERSONS ENTITLED THERETO AS FOLLOWS: TO E.R. GosLe, Dist. SHARE $7269.82 LESS 52.70 N.C. INH. TAR $ 7,217.12 J-0. Goste, " " 7269.8! tess 305.38 "* * 6, 964.43 HARRY Je GOBLE n 7269.8! cess 305.38 " "™ " 6,964.43 DorotHy Ge MiLtter " 7269.82 tess 192.70 " " " 7,077.12 PHYLLIS Ge Propst "* 7269.82 tess 192.70 " "* " 7,077.12 NeCe DEPT. OF REVENUE FOR NeCe INHERITANCE TAX DUE 1,048.86 TOTAL ACCOUNTED FOR $ 36,349.08 itl THAT BEFORE MAKING SAID DISTRUBUTION THEY PAID ALL DEBTS OF THE DECEASED PRESENTED TO THEM OR OF WHICH THEY HAD KNOWLEOGE, PAIO ALL INHERITANCE AND ESTATE TAXES, ANDO ALL COSTS OF ADMINISTRATION. AND NOW, HAVING FULLY ADMINISTERED SAID ESTATE, THEY PRAY THE COURT THAT THIS THEIR FINAL ACCOUNT BE AUDITED AND APPROVED AND THAT THEY BE DIS= CHARGED AS EXECUTORS. THIS as DAY OF May, 1966. SO Kahle cute (ye 0- GosLe, ExecuTor £4 LLG E. Re GOBLE, EXECUTOR NORTH CAROL INA IREDELL COUNTY Je O- GoBLe ANO E~ Re. GOBLE, EXECUTORS OF THE ESTATE OF GEORGE ROBERT GOBLE, DECEASED, BEING DULY SWORN, SAY THAT THE FOREGOING FINAL ACCOUNT 1S IN ALL RESPECTS TRUE AND CORRECT TO THE BEST OF THEIR INFORMATION, KNOW LEGE AND BELIEF. Z O PRK xe a (SEAL ) 4s 0. GoB.e SWORN TO AND SUBSCRIBED BEFORE ME THIS DAY OF MaY, 1966. gS aa / Le Lhe NOTARY PuBLic Com. expires: 2/4/67 a ° 7 9 om ons a. 2 o rs 6 l FICATION FOR LETTERS TESTAMSMIARY IN THE MATTER OF THE WILL OF IREDELL COUNTY:—IN THE SUPERIOR COURT Harriet U. Goble Before C. G. Smith c.s. C. G. Robert Goble That Harriet U. Goble being duly sworn, doth say: tae late of said County, is dead, having died on the Lee 6 February ‘ 195k. having first made and published__ hep ——_—_last Will and Testament and that G. Robert Goble is the exeeutor named therein. Further, That the property of the said Harriet U, Goble consisting of Real Estate $_________and Personal Property $ so far as ean be ascertained at the date of this application; and that NAME AGE (If Minor) RELATION ADDRESS Charlie W. Goble son Rt. 6, Statesville, N. Stella Mae Goble Daughter-in-iaw ° " G. Robert Goble son Rt. 1, Statesville, N. Ze. De Goble son Rt. 2? Statesville, N. J. M. Goble son Baxter Goble son Clevelmd, N. C. Roy Goble son Rt. h, Statesville, N. Mrs. Letha Isenhour Daughter Rt. 1, Statesville, N. Mrs. Vada Troutman Statesvilie, N. C. are the parties entitled under said Will to the said property Sworn to and subscribed before me this__18th day A pan ‘ ExecutOr 1954 erk Superior Court. Address__ Rte 1, Statesvilie, N. C. OATH OF EXECUTOR STATE OF NORTH CAROLINA SS.—IN THE SUPERIOR COURT. IREDELL COUNTY I, G. Robert Goble do solemnly swear that I believe this paper writing to be and contain the last Will and Testament of ila that I will well and truly execute the same by first paying his debts and then his legacies, so far asthe said estate shall ex- tend, or the law will charge me, and all other duties pertaining to the office of Executor | will discharge according to law, to the best of my skill and ability. So help me God. Subscribed and Sworn to before me this__18th day of SA eomua }9 54 ly ‘wid! ow ae KALA ZL “esc Go b l e , Ha r r i e t U. 19 5 4 di y s s o y n o v a x g ) YU O N B s y s I U I U p y Ja Y I @ Y M VI R I p u l as v a t g “~ L N V L Y O d WI an e ” — . ee e jo yy u o u r 9Y y } UI Jo y N d a x q JO JO W W A Y S I U I W I P Y pa w e V u U sa o q E ay y JO su o l y R a t s I y E N b ay y Ss 4 a o d yi o d a . z si y y , S3 9 D V d S SI H L AS N LO N OG MH A 1 D AO AL V O I S A I L Y A D ‘O ( N Ul pa z B o o ] pu k pa u m o az e y s q [B e y 19 y I O “I T (a n y e a t ap n y o u t ) Ay a a n u g Aq pe u m o az e q y s g ve y sj y o n p o a d we y Su i p n j o u r Aj a e d o u g sn o a u r i j a o s i j y S9 } 0 N pu v se s e s z 0 o p SP L B I D I J e U s ~ 07 ai q e A B g so U B A N S U ] * a7 ¥ s q 0} aq e A e g ao u B s N s u ] ss o u i s n g Au R ul pe a u M o O 4S e l a q U T sy i s o d a p yu r y dI H S N O l L v 1 a y go v 3W Y N 4N 3 0 3 9 4 3 0 4O S3 I ¥ v V I D I S a N a g sy i s o d a p yu e g 1N 3 0 3 5 9 3 0 4O S3 1 L Y S d 0 O u d 4 @5 9 y a @t y 03 @i n j r e y B4 2 10 4 Pa p i a o ds 00 oo 0 1 $ 7? MH Z @7 e > 1 ; 0 N p ur an u a n d y jO jv 9 W I I 0 d E q 24 3 0} pa y s r u i n y aq | @x Z 10 10 ; @ 1 j s 1 U i W P Y ay y 4o YO I J O I 1 ZI FE N D yO Gw e Sy , 1 ys O d e : S1 4 ) a1 E d a . d ) @Y a S@ s I N D | s FY On U e r e Y ay y 4O GU O B) I I y 4O OZ YO ! ; I D E S O1 1 @ d N S yO sy JL O N SS a U a d a d V \A N U O L L Y dO AN Y N ss a u d a y v AA L L V L N A S A U d A Y JO AN V N AL N A O D AL V L I S A dO AN V N LY N O D YO I M W S d N S AO WH A I D AO LY O d s a y HS O I 3 S 1 V y NO I S I A I G ) XV _ | SO N V L I N S H N ] AN N 3 A 3 Y JO LN A a W L Y W d 3 0 WN I T O N V S HL Y O N ro r ¥ wH O s Go b l e , Ha r r i e t U. 19 5 4 a © Ss & Tr m 4. 2 c rs 6 l a o¢ NORTH CAROLINA IREDELL COUNTY IN THE SUPERIOR COURT BEFORE THE CLERK IN THE MATTER OF THE ESTATE OF HARRIET U. GOBLE: INVENTORY Ge Robert Goble, Executor, of the Estate of Harriet U. Goble, respectfully makes this inventory: ASSETS 781.97 10.00 Received from Charlie Goble, on cotton account - - - 1,500.00 Home Building and Loan Stock 802.05 Davis Hospital - Medical, drug and physicians bills, paid CosT oF Cost of Administration, unpaid bt Hold Bike, Ge Robert Goble, Executor Sworn to and subscribed before me this 3lst day of March, 195). DX) At I fe viel Notary Public 7 My commission expires: December 10, 1955 ? 4 Final Report Form For cutors And Adffmnistrators iv VW MA | NORTH CAROLINA Y, IN THE SUPERIOR COURT IREDELL COUNTY iia BEFORE THE CLERK IN THE MATTER OF G. Robert Goble Name of representative xbtitietds axecutor ot FINAL REPORT Official capacity SAU lb init MrSe Harriet I, Goble = Name of deceased To C. G. Smith, Clerk Superior Court, Iredell County: —___Ge Kobert Goble = =o the estate of__Harriet U, Goble egret Sate respectfully returns and shows, upon oath, the following as a full, just, true and perfect (annual) ( final) account for settlement of his transactions as such representative. RECEIPTS : Trom cotton $ 1,500f00 From Building and Loan Stock = From Stock Dividends 15200 From Cash on Hand Checking Account ~ Merchants & Farmers 781.97 For sale of coal 10.00 TOTAL RECEIPTS DISBURSEMENTS 8 COST OF ADMINISTRATIONs Notice to Creditors, Statesville Daily Record $ 7.50 Clerk Superior Court, Appointment, Inventory, Final Report, etc. 1L.h0 Toi. Robert Goble, Executor's Comission 5% Total Receivts 115.35 TomR. A, Hedrick, Attorney Fee 50.200 Intangible Tax to Merchants &% Farmers Hank 2429 © © = ig — _ 2 a. a c rs o l TOTAL COST OF ADMINISTRATION ~~ - = = $ 169.5h 109 5h AMOUNT TO BE DIVIDED § 2,117.13 TOTAL AMOUNT TO BE PAID BY EXECUTOR, G. ROBERT GOBLE, to children as provided by will $2,217.13. Distribution in accordance with will probated the 17th Gey of _ February 1954 8 Charlie W. Coble $ 26.68 Baxter EF, Goble 26h 66 Roy Goble 26068 +) _ 7 Vada C. Troutaen 261;.68 he Shoko ton mua ee =o Ze De Goble 264.260 James M, Goble 261.68 will to Charlie w. Goble, Leatha 6. Isenhour 264.65 Ge Robert Goble 26667 Total git fol: Sworn to and subscribed before me this 22nd day of February, 1955. fA J J Mitte - ey ttt lati } fy? ag 3 My commission expires: 12-10-55 em SGu7f ¢ EZ, eport Form For Executors And Adfffinistrators NORTH CAROLINA IN THE SUPERIOR COURT IREDELL COUNTY BEFORE THE CLERK IN THE MATTER OF Ge Robert Goble Name of representative YANNERAK Executor FINAL REPORT Official capacity Bo gs Berrie t. Genle Name of deceased To C. G. Smith, Clerk Superior Court, Iredell County: Ge Robert Goble... the entate of Barrie: il. Goble 9 respectfully returns and shows, upon oath, the following as a full, just, true and perfect (annual) (final) account for settlement of his transactions as such representative. RECEIPTS: From cotton % 1,500f00 From Building and Loan Stock wifhie From Stock Dividends 15.00 Merchants & Farmers 781.97 10.Q0 esac tk on ses ier ees ae ee eg ® 23300097 From Cash on Hand Checking Account < For sale of coal Qe \TISBURSEMENTS : Font allt: simattin OF ADMINISTRATION: Qa } x = jae & . 2 c e to Creditors, Statesville Daily Record Superior Court, Appointment, Inventory, Final Report, etce 1h el:0 Robert Goble, Executor's Commission 5% Total Receipts 115.35 To-R. A. Hedrick, Attorney Fee 50.00 Intangible Tax to Merchants & F: 2429 TOTAL COST OF ADMINISTRATION $ 189.51 169.54 AMOUNT TO I § 2,117.L43 rs 6 l TOTAL AMOUNT TO BE PAID BY EXECUTOR, G. ROBERT GOBLE, to children as provided by will $2,117.h3. oution in accordance with will probated the 17th day of February — 4 Charlie W. Goble » 26he Baxter E. Goble 2611.66 Roy Goble 2611268 All the personal property and the Vada Ge Troutman 26h, 68 home place was devised by the Ze De Goble 264,66 will to Charlie ¥. Goble. James Me Goble 26h,..68 Leatha G. Isenhour 264,68 Ge Robert Goble 26:67 Total $2, ll leLio Sworn to and subscribed befor: ree: me hxecu Or’, sstate Mrs. Harry this 22nd day of February, 1955. Mary i Le, je lad ify he Zs wed Notary Public ff, Wy {pi | 4 og 7 a ; fae My commtssion expires: 12-10-55 ~ IREDELL COUNTY :—IN THE Su PERIOR Court. ee Be fOr inn Can FSM Oem, 8. C. invihessibeeeliaiaa ..being duly sworn, doth say: late of said County, is dead, having died on Ce nine ccnine al Ta having first made and publishedecudAdh Bonne last Will and Testa- ment and that... is the executor named therein. Further, That the property of the said. See ene see ensenssssnessensenssoraasetenenteseestiiotesittatiiensantieiaee consisting of eneeeeeeesneneeeseresarensnesenseesssesaseneessnossesenen \seeeneeoenereeasesnersaneesesesenesessssseesnaesssserseeneneseseessssseen eee: sneneaeeeseeessrvensronesassesessssenesenuesonsnans susan enscuasonanscnonseonenenneneonresenseerenenenesesessesssenmesssessnssneneseeesseensneeenensenetees Real Estate $.. 50500 20 and Personal Property ty #..11.2330+.00,, far as can be ascertained at the date of this ap- plication ; and that NAME AGE (If Minor) RELATION ADDRESS H U Goble widow Statesville, NC #6 Son #1 2 Cleveland, N.C. " it otatesville,NC #6 " Statesville, NC ha G Isenhour Elmwood, NC lle.NC a G Troutman " Statesvil le,NC " " ay JL cue wa Ps! os, 4 ie Execut..... OF... Clerk Superior Court. Address... Btatesviiie,. N.C. PRL OATH OF EXECUTOR STATE OF NORTH CAROLINA SS.—In the Superior Court. County and contain the last Will and Testament of " that I will well and truly execute the same by first paying his debts and then his legacies, so far as the sai PX- tend, or the law will charge me, and all other duties pertaining to the office of Executor I will discharge according to law, to the best of my skill and “ability. So help me God. / Subscribed and sworn to before me this Lt ae a &, sity. / sills Silas weveneine ESXCCUt on DToreen Fo r R M 21 3 RE P O R T OF CL E R K OF CO U R T TO TH E DE P A R T M E N T OF RE V E N U E , RA L E I G H , N. C . NA M E OF ES T A T E Co u N T Y NA M E OF RE P R E S E N T A T I V E ee e ; AD D R E S S NA M E OF AT T O R N E Y Bd e 4 AD D R E S S NO T E : Se c t i o n 20 of Ar t i c l e on e of th e Re v e n u e Ac t re q u i r e s th e Cl e r k s of Su p e r i o r Co u r t s to pr e p a r e th i s re p o r t at th e ti m e of qu a l i f i c a t i o n of th e Ad m i n i s t r a t o r or Ex e c - ut o r , wh i c h wi l l be fu r n i s h e d to th e De p a r t m e n t of Re v e n u e in du p l i c a t e . A fi n e of $1 0 0 . 0 0 is pr o v i d e d fo r th e fa i l u r e to fi l e th e s e re p o r t s . PR O P E R T I E S OF DE C E D E N T BE N E F I C I A R I E S OF DE C E D E N T NA M E AG E RE L A T I O N S H I P Ba n k de p o s i t s (N A M E OF BA N K ) 3a n k de p o s i t s (N A M E OF BA N K ) St o c k s an d Bo n d s ow n e d Ho u s e h o l d an d Ki t c h e n Fu r n i t u r e In t e r e s t ow n e d in an y bu s i n e s s In s u r a n c e pa y a b l e to Es t a t e In s u r a n c e pa y a b l e to be n e f i c i a r i e s Mo r t g a g e s an d No t e s Fa r m pr o d u c t s Mi s c e l l a n e o u s pr o p e r t y Re a l Es t a t e ow n e d an d lo c a t e d in N. C. TO T A L AP P R O X I M A T E VA L U E OF AL L PR O P E R T I E S CE R T I F I C A T E OF CL E R K DO NO T US E TH I S SP A C E Th i s re p o r t co v e r s th e qu a l i f i c a t i o n of th e ab o v e na m e d Ad m i n i s t r a t o r or Ex e e u t o r in th e mo n t h of 7 ; 19 4 ; Da t e ; 19 4 _ Cl e r k of Co u r t . IM P O R T A N T : Pl e a s e in d i c a t e wh e t h e r Ad m i n i s t r a t i o n ( ) Da t e of de a t h Ex e c u t o r s h i p y ) NORTH CAROLINA IREDELL COUNTY ) I, John Goble of the aforesaid county and state, being of sound mind but considering the uncertainty of my earthly existence, do make and declare this my last will and testament: First. My executor, hereinafter named, shall give my body a decent burial and pay all my funeral expenses and just debts out of the first money which may come into his hands be- longing to my estate. Second. I give and devise to my beloved wife, H. U. Goble, all my household and kitchen furniture, all stock, farming tools, machinery and implements. Third. My farm in Rowan county, known as the Fred Phifer place, is to be sold and from the proceeds thereof my daughter, Vada Goble Troutman, is to receive five hundred ($500.00) dollars in cash, and the remainder shall then be equally divided between my daughter, Vada Goble Troutman and my wife, H. U. Goble, pro- vided my wife is living at that time but if she is not living the remainder shall be equally divided among all of my living children, each to share and share alike. Fourth. I give and devise to my son, C. W. Goble, all the rents, as I have been doing vor several years, on what he raises on the place except one-half of the cotton; this being in consideration of my son, C. W. Goble, boarding me and my wife; it further being my will that after my death and my wife is still living, he is to continue to receive all the rents as above devised on the 443 acres which I deeded to him, all of the above to be done provided my son, C. W. Goble, shall pro- vide my wife with a comfortable home and living for the remain- der of her natural life. Fifth. I give and devise to my beloved wife, H. U. Goble, all land of the home place, containing ninety-six acres, more or less, for the remainder of her natural life, and at her death, it shall go to my son, C. W. Goble, for his natural life, and at his death the home place as hereinabove willed to him for his natural life, is to be sold and the proceeds therefrom shall be equally divided among all of my living children, each living child to share and share alike. Sixth. At my death, the executor of this, my last will and testament, shall collect all my notes and mortgages due me or my estate and the proceeds therefrom shall be equally divided as follows: to my wife, H. U. Goble, and my children, G. R. Goble, B. E. Goble, Z. D. Goble, C. W. Goble, J. M. Goble, J. R. Goble, Vada Goble Troutman, and Letha Goble Isenhour, each to Share and share alike. But in case of the death of my wife before my death, then and in that event, the proceeds of the notes and mortgages shall be divided equally among the hereinabove named children, each to share and share alike. Seventh. I bequeath to my beloved wife, H. U. Goble, all my interest and stock in the Sharon Supply Company, all my stock in the Building & Loan Associations, in Statesville, N. C., and at her death this stock is to be sold and the proceeds therefrom is to be divided equally among my children. Eighth. I have heretofore deeded to my children the land which I intend them to have except as hereinabove provided. Ninth. My house and lot in Statesville, N. C., located at 72. Wood Street, is to be sold and the proceeds therefrom shall go to my wife, H. U. Goble, provided she is living at my death, but if not, the proceeds of the sale of this house and lot shall be equally divided among all of my living children. Tenth. I hereby constitute and aj;point my son, G. R. Goble my lawful executor to all intents and purposes, to execute this my last will and testament, according to the true intent and meaning of the same, and every part and clause thereof - hereby revoking and declaring utterly void all other wills and testaments by me heretofore made. In witness whereof, I, the said John Goble, do hereunto set my hand and seal, this the 25th day of January, 1941. John Goble _ SEAL) ene en Signed, sealed, published and declared by the said John Goble to be his last will and testament in the presence of us, who,at his request and in his presence (and in the presence of each other), do subscribe our names as witnesses thereto. _ Geo. F. Brown _L.N. Gaines North Carolina } In the Superior Court, Iredell County § Before the Clerk. In the Matter of the Administration of the ENVER TORY state of John Goble, Deceased, The following is a true and correct list of the personal property belonging to said estate that has come into the hands of the axecutor up to the present time and so far as he has any knowledge or information, comprises all of the personal property, other than the farming tools, livestock and household and kitchen furniture which was bequeathed to the surviving widow. 1. Certificate 71589 for 5 shares Paid Up Dividend Stock in the Home Building and Loan Association, par value Certificate #D817 for 7 shares Paid Up Dividend Stock in the Lutual Building and Loan Association, par value Certificate 0763 for 5 shares Paid Up Jividend Stock, par value Certificate #857 for 3 shares Paid Up Dividend Stock Vutual Building and Loan Association, par value Certificate #D787 for 5 shares Liutual Building & Loan, par value vertificate 21 for 80 shares stock in the Sharon Suvply Co. Par value vote of Sharon Supply Co., dated Feb. 1, 1940, for 8500.00 endorsed by J. E. Alexander, H. J. Setzer, J. G. Miller, C. M. Shook and 7. &. MeNeely, interest paid to Feb. 1, 1941. Note of M. F. P. Troutman and wife, Margaret Troutman, dated Nov. 14, 1940, for 225.00, with interest paid to May 14, 1941. Note of M. Pi P. Troutman, secured by real estate mortgaze, dated Oct. 18, 1937, for $375.00, with credits of $150.00 on principal and interest paid to Oct. 18, 1940. Note of C. E. Moore, secured by mortgage $450.00, dated May 16, 1940, interest paid to June 1, 1941. Note of J. F. Elliott dated Feb. 23, 1940, for $212.00 endorsed by G. VW. Nash and i/. B. Gant. Note of J. F. Elliott, dated April 5, 1937, for $95.70, endorsed by i. F. Carter, subject to payments of interest to Jan. 16, 1939 and $4.04 on the principal. Note of C. A. Troutman and Vada Troutman, dated Nov. 15, 1940 for $600.00 due one year after date. Note of &. R. Goble, dated April 18, 1941, for $500.00 endorsed by F. Rs Alexander and Mrs. Mary Lizzie Alexander and C. WJ. Pope. Note of H. J. Setzer and Mattie Z. Setzer for $138.00 dated May 1, 1940, interest paid to liay 1, 1941. Note of H. J. Setzer dated Jan. 27, 1941, for $116.30. Note of T. E. McNeely and H. B. Moore, dated Mar. 30, 1938, for $125.00 interest paid to Mar. 30, 1941. Q 6 s ” —_ ° - 5 IP 6 l Note of Mrs. J. D. Dagenhart, dated Feb. 4, 1941, for $20.00. Note of Rosco Campbell and A. GC. Campbell, dated Jan. 31, 1940, for $60.00, Note of G. O. Morrow, signed by S. M, Warren, H. E. Hedrick and J. A. Stewart for $76.14, dated Mar. 15, 1941. Note of John Roy Goble, dated July 5, 1939, for $150.00 subject to credit of $100.00. Note of T, E, McNeely $155.00 dated sug. 1, 1939, interest paid for 1 year. Note of T, BE, McNeely and H. B. Moore, dated Jan. 26, 1939, for $50.00, Note of Bert Morrow and wife, endorsed by ‘i. A. Guy and M. A. Morrow for $530.00, dated Oct. 31, 1937, subject to credit of $100.00 on principal and some interest. Note of C. &. Sloan for $500.00 with $350.00 credited on the principal. Note of Ralph C. Wike, dated Mar. 12, 1938, for $350.00 endorsed by J. S. Gant and C, B. \/ike, interest paid to Mar. 12, 1941. Note of VY. L. Rankin and wife, endorsed by C. G. Morrison, C. A. Kyles and Sam H. Ostwalt for $250.00, dated Sept. 10, 1940, subject to credit of $150.00. Note of C. G. Morrison and R. G. Browning, endorsed by L. F. Ervin, dated Mar. 31, 1941, for $80.00. ote of J. H. Byers dated Oct. 26, 1933, $329.55, subject to certain small credits. Considered worthless. Note of hr. & Mrs. T. E. McNeely, endorsed by J. G. Miller and J. C. McNeely $150.00, subject to credits and 3 years' interest. Note of T. E, McNeely and H. B. Moore $25.00 dated Dec. 10, 1938, interest paid to Dec. 10, 1940. Note of R. C. ike, Mirs. R. C. ike and 2. E.MiJholland and wife for $300.00. Note of J. G. Miller and wife, R. C. Wike and wife and R. E. Milholland and wife dated Feb. 1, 1941, for $1,000.00. A! a was. . ‘\ Note of L. Mi. Dagenhart, endorsed by J. 5 Ghat H. Weber and Ralph C. rs) Vike, $350.00, dated Oct. 12, 1937, interest paid to Oct. 12, 1940. Note of E. F. Miller, Lrs. C. hk. Gant, Reba Miller, lirs. C. E. Deal and J. S. Miller, dated Mar. 19, 1937, $758.76, interest paid to Nov. 15,1940. Note of J. T. Sommers, 0. R. Cloyd, bal. principal due $300.82, with interest from liar. 10, 1941. Note of R. EB, Milholland and wife, dated Jan. &, 1938, $510.00 secured by deed of trust, interest paid to Feb. 14, 1941. Note of B. L. Morrison and wife, Valley Morrison, $640.00 secured by deed of trust dated Oct. 21, 1933, interest paid to Oct. 1, 1940. Chattel Mortgage J. E. Stikeleather $400.00 dated Jan. 9, 1934, interest paid to May, 1941. Chattel liortgage of /. W. James $25.00 dated Nov. 12, 1940. Chattel Mortgage of C.S. Dagenhart, dated May 27, 1939, $50.00 considered worthless. Note of Mrs. C. P. Isenhour $600.00 dated Dec. 3, 1935, secured by real estate mortgaze. Note of Mrs. C. P. Isenhour $2589.40, subject to considerable credits, dated Aug. 22, 1925. Note of C. E, Moose, dated May 16, 1940, $450.00 secured by mortgage deed. Note of Crowson iarren, dated Aug. 3, 1940, $1,000 payable ten years after date, secured by real estate mortgage. Note of T. C. Rowe, dated Nov. 1, 1934, for balance of $290.76, secured by mortgage deed. Note of E. R. Poston for $604.75, dated Dec. 13, 1939, with interest paid to Dec. 3], 1940, and $3.72 on the principal, secured by mortgage deed. Note secured by mortgage of 2. R. licNeely and wife, $800.00, dsted Sept. 2, 1940, due 1948, payable $100 and int. December of each year. Chattel Mortgage C. H. Harris $74.00 dated Nov. 3, 1940, due Dec. 1,1941. Chattel Mortgage $50.00 J. C. licLain & wife, dated Sent. 16, 1938, balance $25.00 with interest from Oct. 17, 1940. Chattel Mortgage from R. C. Pierce $60.00, dated Nov. 1, 1940. Chattel Mortgage from E. E, Witherspoon $19.40, interest Nov. 4, 1940. Chattel Mortgage C. E. Beam $300.00 dated Mar. 20, 1936, interest paid to Mar. 20, 1941. Two notes of C. E. Beam for $25.00 each, dated Mar. 22, 1941. Chattel Mortgage H. E. Setzer $75.00 dated June 3, 1941. Note of S. B,. Hlliott and wife, secured by real estate mortgage dated Nov. 23, 1940, for $875.00, payable semi-annually 350.00 May 22, 1941 and each six months thereafter. Note of S. E. Isenhour and wife,dated Nov. 26, 1940, $840.00 with interest paid to May 26, 1941, secured by mortgage, semi-annual payments of $100.00 on Miay 26th each year. Note of A, Li. Blue and wife secured by mortgage on real estate $962.00, dated April 1, 1936, balance $285.00 and interest. Note of R. R. Morrison, dated Dec. 31, 1938, 3960.00 secured by real estate mortgace, interest paid to Dec. 31, 1940 and $66.16 on principal. Savings Book #7710 Peoples Loan ¢ Savings Bank, showing deposit of $500.00. Check of T. C. Rowe $25.00. Balance in Merchants & Farmers Bank $37.95 63. 1 house and lot on ijood Street, Park Place, estimated value $1800.00 64. 1 farm in Rowan County, knowvm as Phifer farm, containing 135 acres, estimated vulue 65. 96 acres of land known as home place, Shiloh Township, estimated value Respectfully submitted, Sworn, t ar aren before GY is Bp Seo a RK I Executor of John Goble a e “ C.8.6. North Carolina } Tredell County } In the Superior Court, Before the Clerk. In the Matter of the Administration of the PARTIAL SETILEMENT AND ACOOUNT OF Bstate of John Goble, te Re GOBBLE, EXECUTOR Deceasede Smith, Clerk Superior Court of Iredell County: Goble, Executor of the last ‘Will and Testament of John Goble, makes return and report under oath of his transactions in the disc! of said administration and respectfully asks that the Court will audi approve and allow the sa as a partial settlement and order ed and recorded. Said settlement is as follows: ime att pre RECBIE iS pt A Rent on Park Place house, not deposited at date of death of John Goble $ 18.90 T. C. Rowe, payment on note 25.00 Dividend on stock in Home Building & loan A 37-95 Peoples Loan savings Bank, transfer Javings A - to Checking Accte 500.00 jtherspoon, payment in full of note a 19.70 MicBlpe, payment in full of note & morte 50.00 te O. Morrow, note and interest Li. Dagenhart, note Dagenhart, Dayment pay ct ct Ir e { > 2 cr . 9 9 7 o ry Ae + Vv 4} Ys > Moll’ xO a t on mortgage mn. 144 lh wena a te iiller, paid note ies ; ; T. Summers, note in Ue Fe. Isenhour, ct ““ ct >N RO rn ct “ Morrow, bai Hel] Jwmanl- vel o an i Lis . i ahs Place (This property was becueathed to Lrs. yoble an he was entitlec » the oroceeds, b We under %t ; + 12 ae 1 9r) avaibivtiily payment on mortg. e ae o .crency, reiund OL house sold <9¢9Tm Ma payment rent check morte " i more CG. B. L. Morrison, in fu f his note and litg. CO. He. Harrie, 1 C. He liand, balance in ful his note i Re ~~ @ u ’ Neer vrowson a A le ~~ ~4 Ol cour 0M Beam, paym ent on mortvag Rowe, balance in full of note Elliott, payment on morte. loose, interest on morte. Jent. of Agriculture, soil conservation check in full of note morte. 5 a atrme Ag) aae\e her vv yh nf PP 0" durcnase OL A and mortgage f witness he will ith, +e Oe 2stamer expens es t. Morri son, O ale ts ¢ AS» Register of Dee deed +a 7 Petty cash Iredell il; saat +oe AUSoVaL 2 bursed for settlement in full of one note, iortgage, balance ent on mortgage on note in full of note nv e Re MeNeely Ak $700 & acerued int. $26. $20,036.89 30a 5a} LS} a oursements es from Durhar Ce, probate of ntary call two certified nentvary for wu 244 wr 1 Ok. abeake it +a) veLe S , e 1-00 S00 gt) ) Ve 7} 5I)9 6 1.00 O 4eV notice to creditors 2 Cae ses en ace Vv les asee8 ell, Comr 3 ne e aw LGA a Ww f4 > + u © Smi Crowson ‘Jai Coliier, 6x! Goble iaxwell, Tax 02 ~ les i Tax on bank der irst Nati al I LONat 4 reop the ne aa ible Tax on ba Ue settlement we ourt, +h Vase ths. C. cost os 1 e n Smith , Ve Oe Vey costs col er proceeding to eren mc — 1S er Saw 402 1eca aviine +a+ UG we 1941 bank, int: 7 Lioor es vi nk denosit this le, July 15th, Scott & Collier, Attorneys, legal services Total Disbursements To commissions of Executor on Receipts of $18,536.89 © 5% Mo coms. are charged on #1500 paid by Mrs. Vada Troutman on total purchase price of $2500.00 for rhifer Farm in Rowan, by crediting her interest under Item 3rd of * will of John Goble. ) To commissions of ixecutor on Disburse- ments of $1114.79 © 5% Total General Disbursements Balance in hands of the Executor for distribution 117593953 Credited by the following Special Vouchers and Disbursements: 1. Mrs. H. U. Goble, wife, under From sale of Rowan Farm, under Item 3 of will 1,000.00 Proceeds fro: a house and lot sol Frank Staffo 1,900.00 as per Item 9 of © } Ss e — o = 5 225 900 00 Iv 6 l check to her for f Rowan Farm 1,000.00 to her for Place itwTem 420Gi remainder fro 71 S ad ]| tor S soia 1oft Dec. 20th, 1941, By her ; amount due her under ite: of John Goble Under Item 6 of the will, the balance coll ° zaces was to be divided ecual i, U. Goble, and eight soble, U. i/. Goble, Goble, J. R. Gol Yada Goble Troutman and soble 4senhour, whi bal is ~~ y the following partial distribution U. Goble, wife, partial di due under Item 6 of stribution the will as follows: 20, 1941, 8 15 , a tym D. : en DO wpe e she By check to », 1942 transfer . MeNeel "ace value of r NnSi er haa y note & mortg. fr a3, 2942, 3 her C. W. Goble, son, partial distrim of residue under Item 6 of the v By check to By check 29 Lh Unie irs. Letha Goble Isenhour, daughter, nartial distribution of residue Item 6 of will 90 under follows: check to her check to he ys Vada 2¢ ai is follows: LL é e Goble Troutman, tribution of residue under Ite Z- D. Goble, parti residue under Item a9 ~ 1k oe) e se 7TODLE, SON, residue under Ite * ee Dec. 20, 1941, July 15, 1942, while son TOOLS, SONs idue under 2 oe Item 6 of r check to him 3y check to him oartial distribi of residue under Ite m 6 of the Dec. 20, 1941, July 15, 1942; y check to 5500.00 check to 1000.90 9150000 uy o r ‘2 1 9 0 9 Iv 6 l Sworn to and subscribed Balance in the hands of the Executor at the date of this settlement not distributed All of which is respectfully suunitted to the Court. 4 / f 4 4 4 + Lf f // “i ¥ ‘ if r ihe oe oe a eae + Executor ‘of John Goble wel before me, Audited, approved and ordered recorded QD n partial accounting Gob le, Ay R. Goble, Executor of John “Cleric Superior North Carolina } In the Superior Court, Iredell County § Before the Clerk, In the Matter of the FINAL ACCOUNTING AND SET_LEMENT OF Administration of the Estate of John Goble, G. R. GOBLE, EXECUTOR Deceased. To 0. G. Smith, Clerk Superior Court of Iredell County: G. R.Goble, Executor of the last Will and Testament of John Goble, deceased, herewith returns upon oath the following statement of his transactions in the setilement of said trust and respectfully asks that the Court will receive the same as a final settlement and will audit, approve and allow the said settlement filed and recorded and that he be discharged from further responsibility in accounting as such Executor. RECEIPTS July 15, 1942, Balance on hands at date of last settlement not distributed $39.53 July 25, " Se B.Elliott, payment on mortgage 50.00 Aug. 7th, " C. E. Beam, paid on mort gare 25-00 Sept. 5th," C. &. Beam, paid on mortgage 25 62k Sept. 5th," C. &. lioose, payment on note and mortgage 50.75 Oct. 3rd, " C. &. Beam, paid in full note and mortgage 40.20 Oct. 24th," R. R. Morrison, paid on nortgage 250.00 Oct. 22nd," Bs Js Setzer, paid on note 50.00 Oct. 29th," E. J. Miller, interest on note 13.00 Oct. 29th," Je S. Miller, interest on note 13.00 Oct. 29th," Reba Miller, " ie 6.50 Oct. 29th," C. C. Deal, interest on note 6.50 Oct. 31st," U, 8, Dagenhart, paid on note 20.90 Oct. 31st," B. M. Morrow, interest on note 12.00 Nov. 7th, " Mrs. May Gantt, interest on note 6.50 Nove 7th, " S. B, Elliott, paid on mortgage 200.00 Nov. 10th," Re Re Morrison, paid mortg. in full 168.56 Dec. lst, " E. Moose, paid on mortgace 103.90 Jan. 16, 1943, Setzer, paid note in full 73.28 Jane 23, " E Miller, paid on Miller note 219.24 Jan. 23, Miller, paid on Miller note 219.24 Feb. 8, Mi. Morrow, paid note in fyll 203425 Feb. 27, i C. M. Gantt and Reba Miller, paid on Miller note 220.44 Mar. lst, E. Moose, paid on note 100.00 Mar. 20th," Miller, paid on joint note in full 110.00 June lst, " Moose, paid note in full 117.90 Total Receipts 92 343213 Credited by the following disbursements: Jan. 14, 1943, Hdwin ¢c. Gill, Intangible Tax on bank deposit P. L. & S. B. Mar. lst, Sdwin C. Gill, Conmr. of Rev, Intangible Tax May 27th, " Edwin C. Gill, Comr. of Rev. Intangible Tax on Mer. & Farmers Bank deposit July 10th, " Reserve for Intangible Tax on bank acct. for 1944 July 10th, 1943, C. G. Smith, C. S. C. July 10th, " Scott & Collier, Attomeys, Legal services to Executor Total Disbursements To commissions of Executor on Receipts of $2343.13 @ 5% $117.16 To commissions of Executor on Disbursements of 3.01 140,17 Total Disbursements 5180.41 Balance in the hands of the Executor for distribution $2,162.72 Distributed by Special Vouchers as follows: 1. Mrs. H. U. Goble, wife, 1/9th July 10, 1943, By check to her $240. 30 2. C. W. Goble, son, 1/9th July 10, 1943, By check to him 240-30 3. Mrs. Letha Goble Isenhour, daughter, 1/9 July 10, 1943, By check to her 240 30 Mrs. Vada Goble Troutman, daughter 240.39 July 10, 1943, By check to her 240.30 i. M. Goble, son, 1/9th 240. 30 July 10, 1943, By check to him 240.30 Z. D.Goble, son, 1/9th 240 30 July 10, 1943, By check to him 240.30 B. E. Goble, son, 1/9th 240.30 July 10, 1943, By check to him 240.30 G. R.Goble, son, 1/9th 240. 31 July 10, 1943, By check to him 240.31 J. R. Goble, son, 1/9th 240.31 July 10, 1943, By check j 240.31 2,162.72 2,162.72 In addition to the above final settlement and distribution, the Executor has on hand a real estate mortgage and note of S. B.Elliott and wife, recorded in Book 110 at page 125, which is not due until 1949, and upon which there remains unpaid at this date an approximte balance of $360.00. By agreement of the heirs, this note is transferred to G. R. Goble, as Agent, with the understanding that if, as and when he collects further payments on the same, dhey are to be equally divided among the above beneficiaries and the Executor further reserves the right to receive and receipt for any additional liquidating dividends that are to be paid by the Mutual Building and Loan Association of Statesville on account of 20 shares of stock standing in the name of John Goble's estate. All of which is respectfully submitted. AN Lt Executor of John Goble Sworn to and subscribed before me, this July 10th, Wh? Z. Audited, approved and ordered filed and recorded as final settlement of G. R.Goble, Executor of John Goble, except as to the reservations made with reference to the liqiidating dividends of the Mutual Building and Loan Association and the note of S$. B. Elliott and except as to those, the Executor is discharged and released from further responsibility for accounting. Fhe ee hte ek ClePk Superior Court July 10, 1943. PO P So r e ee Fe Ri e r a eb at ~ bo dh RS SR T te ae ee sa t e ak pi l e RE Y Ra c e re Pe e t e r s da d e de ae t n a er e c t pa e a e e ak - —S ee e eo - Fa r Ba n e ) ne th Ei n e ey ~ se o Pe m b t . Sa k se ee a 7 Wi e ? ! » os f i W MICROFILMED BY THE GENEALOGICAL Y SOCIETY, SALT LAKE CITY, UTAH | a a ce e ne ee | END OF ITEM LOCALITY OF RECORD ere) NOEL j Peg ie ha act ONT fem De, Cte pt aL Fa By ee HABA. ae! Me s . EY | hy oo ae) f = | gated i? | io y uattal { | | eee ee ee oa ae i | A ees > TITLE OF RECORD ESTATE RECORDS ee e ee e eT ieee Ta Te i emia = es 5 gs . ; " a & ee ee tT ee a ee ne a oe r ee = Se | ee e o - ae STATEMENT OF AUTHENTICITY This is to certify that the microphotographs appearing on this reel are true and accurate reproductions of the records listed on the target (title) sheet preceding each volume or series of records microfilmed hereon; that the records were microfilmed on the date and at the reduction ratio indicated; and that on the date of microfilming, the records were in the custody of the North Carolina State Archives. ag ¢ f? (Signed) veep Liat f Camera Operato Genealogical Society of Utah (Sigr +4) (thie) GD Marre) State Archivist and Records Administrator eV % Vy Sy a > 9 ZV se A Ke ZG . : Vv e& vx Vv 50 Ea s t No r t h Te m p l e @ Sa l t La k e Ci t y , Ut a h 84 1 5 0 U. S . A . oF <5 d ZF \ <* LO . et A ae Wi e fe t e . — li z — NS WM Z S Ws We s lo 12 x ] 16 x | 20 x | 24 x | 28 x } 30 x ] _ | SH O U L D ME A S U R E .2 5 ” AT RE D U C T I O N 7 N\ A\ ZA AX 2 2 x. VA OQ yy Pd ? > NS N a> , 5 > y > Ix \ 7. 5 N Y & : YS O0 0 , oo he | he en e > i 4 r Ps atte all 4 Ca Pee fad