York County PA Archives Wills.....Badders, Levi January 9, 1882 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/pa/pafiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Rosalie Sommer sommer@suscom.net October 25, 2005, 8:56 pm Source: York County Court House, York, Pennsylvania Written: January 9, 1882 RENUNCIATION HEIRS OF LEVI BADDERS written January 9, 1882 filed January 9, 1882 (transcribed from original 1978 Rosalie Sommer) Renunciation of Deborah WAMBAUGH, Mary BADDERS and Elizabeth DAVIS sisters and Conrad BADDERS a brother of Levi BADDERS, late of Hopewell township, York County, Pa. deced. WE the undersigned being all the legal heirs of Levi Badders, late of Hopewell Township, York Co, Penna. deceased hereby renounce our right to letters of administration on the state of said decedent and desire that you grant said letter to Charles M DUNNICK of Hopewell Township in said County. Witness our hands and seals SIGNATURES: (all original signatures) Deborah WAMBAUGH Conrad BADDERS Mary BADDERS Elizabeth DAVIS ------------ BOND Charles M DUNNICK Jacob LANIUS A. D. THOMPSON $1200 authorized Charles M Dunnick administrator to sell real estate of Levi BADDERS for the purpose of paying debts of Levi Badders dated 27 Feb 1882 ---------- INVENTORY and Appraisement of the Personal Estate of Levi Badders of Hopewell Township in the county of York and State of Pennsylvania decd. filed March 7th A.D. 1882 appraisers: A. G. PRALL & Daniel K MITZEL presented to court & TAKEN 26 January 1882 included small list of items shoemaker bench & tools .75 sausage stuffer 1.00 1 gun .25 carpenter tools bed & bed stead 12.00 rocking chair .25 1 clock .25 book accounts (not itemized) 26.83 a lot of leaf tobacco 10.00 total $67.40 ------------ VENDUE LIST - some purchasers listed (no date) Chas SEICHRIST James CHANELL Lemuel THOMPSON A. G. PRALL Henry SEICHRIST Saml GROVE Charles SECHRIST J. W. PAYNE G. W. WAMBAUGH Thomas GORDON M W. McWILLIAMS A. C. MILLER Saml BURGER bee Gum & Jars .10 Elijah MORRISON Simon GROVE William KOHLER a lot of leave tobacco 10.00 James TROUT Jacob GROVE J. H. LEIB George HAMMER Chas. RHODES Wesley WAMBAUGH Theodore GROVE John BISCAR Mathias KERNS Mary BADDERS -bed & bedstead 14.00, a lot of brick, wheel barow 1.00 Henry KLINE a lot of pork --------------- 1883 ADMINISTRATIVE ACCOUNT OF LEVI BADDERS BY CHARLES M. DUNNICK ADMINISTRATOR 20 Dec 1883 the account of Charles M. DUNNICK, administrator of the estate of Levi Badders, late of Hopewell township deceased. filed Feby 5th 1883 and confirmes nisi by thae Court ASSETS Apraisement on 6 March 1882 $6.40 realized from ale of real estate $570.00 Sale of personal property $12.98 Total $650.39 ACCOUNTS TO BE PAID (listed only some) D. R. MITZEL 7 A. S. PRALL appraisers $2.00 York Daily Record advertising of sale 2.50 George DARON or.ch...Aging deed .25 John H. LEIB, debt interest & cash on judgment No. 1092 Jan 3, 1878 $389.666 uncollected from John H. LEIB 20.08 uncollected from Jacob GROVE 6.75 Mary BADDERS, articles purchaed at sale, but uncollected from Mary $15.00 Samuel BERGER, similar uncollected $1.30 Total 512.06 Balance $138.32 ******************************************************************************** FINAL ACCOUNT - LEVI BADDERS 1883 Report of the Auditor distributing the balance on the account of Charles M. Dunnick Administrator of the estate of Levi BADDERS, decd E. D. Ziegler, auditor Filed May 28th 1883 Recorded in book 3B, page 371 To the Honorable the judges of the Orphan's Court of York County, Pennsylvania The undersigned Auditor, appointed by your Honorable Court to distribute the balance on the account of Charles M Dunnick, Administrator of the estate of Levi BADDERS, late of Hopewell twp, York County, Penna deceased, respectfully reports. That he gave due and legal notice that he would meet for the purpose of attending to the debts of his appointment on May 12, 1883. That on said day the Administrator with his Counsel J. L. Ziegler Esq. met and some of the creditors were present and filed their claims. That at this time the Auditor was not present but subsequently met the accountant and his counsel and received from them all the claims. Your auditor finds and reports that the decedent died on the 2nd day of January 1882, leaving to survive him the following collateral heirs to wit. Conrad BADDERS, John BADDERS, Mary BADDERS, Deborah WAMBAUGH, Elizabeth DAVIS, and George BADDERS, all over twenty years of age, Perry BADDERS and Lottie BADDERS being minors under the age of twenty one years. Henrietta TROUT a sister died before the decedent and left to survive her William, David, Elizabeth and Susan TROUT all above the age of twenty one years. The account of the Administrator as filed and confirmed exhibits a balance of $138l.32. The claims amount to more than the balance on the account and after deducting the cost of audit a pro rate divided will be awarded to the claimants, as they must first be paid before the heirs of the decedent are entitled to participate in the distribution. The Clerk of the Courts claim full allowance for the amount of $3.50 for the order of sale. The accountant did not claim credit in his account for this, and the auditor finds and reports that it should be allowed in full. Charles M. Dunnick paid Francis Seachrist on account of the estate $2.42 and this amount is allowed in full The accountant claims an allowance of $4.00 loss of sale of a bed stead, and as he received no credit in the account for the loss, your auditor is of opinion that he is entitled to the credit, and it is allowed accordingly. The following are the costs of audit. to wit Auditor's fee $15.00 Clerk of the Courts 2.00 J. L. Ziegler atty 5.00 Administrator 5.00 Democratic Press 1.50 Legal Record 3.50 Law Library 1.00 janitor 1.00 ------- $34.00 Balance on the account $138.32 Deduct cost of audit 34.00 -------- $104.32 To J. A. Blasser order of sale $3.50 to Charles M. Dunnick 6.42 ----------- $9.92 Leaving for distribution $94.40---- This balance is awarded at a pro rate of .3933, to and among the following claimants to wit: Divided John H. Leib, book act and interest $37.62 $14.79 Francis Sechrist Do 18.43 7.33 Mary Badders claim for service 49.00 19.37 William J Mummy for coffin 18.36 7.22 Dr. J. R. Martin medical services 16.23 6.38 James Fulton book act & int. 3.33 1.30 Samuel Boyer, labor act 1.95 .76 Jacob Grove, book act & int 72.84 28.65 William Kohler, mill bill & int 7.05 2.77 Jacob Lanius, book act & int 15.21 5.83 --------- $94.40 Recapitulation Balance on account $138.32 Costs of audit $34.00 Claims awarded in full 9.92 Dividends 94.40 ------- $138.32 Respectfully submitted, E. D Zeigler, Auditor Source: York County Archives, York, Pennsylvania ----------- heirs of Levi BADDERS of Hopewell twp, York Co Pennsylvania named: Conrad BADDERS John BADDERS Mary BADDERS Deborah WAMBAUGH Elizabeth DAVIS George BADDERS, all over twenty years of age Perry BADDERS and Lottie BADDERS being minors under the age of twenty one years Henrietta TROUT a sister died before the decedent and left to survive her William (TROUT), David (TROUT), Elizabeth (TROUT) and Susan TROUT all above the age of twenty one years NOTE: George, Perry & Lottie Badders are ch. of his decd brother Henry BADDERS Deborah BADDERS married Samuel WAMBAUGH Henrietta BADDERS married John Wintle TROUT Elizabeth BADDERS married James DAVIS Unnamed is Levi's deceased brother, David BADDERS Levi BADDERS died 2 Jan 1882 Additional Comments: Levi Badders records were originally found at the York County Court House, York, Pennsylvania. They are now at the York County Archives, York, Pennsylvania This file has been created by a form at http://www.genrecords.org/pafiles/ File size: 3.6 Kb