Shelby  County  Indiana

Robert  Means, decd


Order Book 30
page 261

Box 270
March Term 1886

John W. Davis Executor
of Last Will and Testament
of Robert Means, Decd

Final Report Approved & discharged
Filed January 12, 1888
                       A. J. Gorgas Clerk

State of Indiana Shelby County         SS
To the Honorable the Judge of the Circuit Court of Shelby county Indiana

            The undersigned John W. Davis Executor of the last will and Testament of Robert Means late of Shelby County and State of Indiana deceased, would respectfully show to said Court that when he made his last report,
 Towit, May 29, 1885, he was chargeable with the sum of            $4604.40
Received since last report Interest on judgment against Lewis C. Means                  

184.69

Said Executor charges himself with the price of 78 acres of land at 
$50 per acre as per agreement entered into by and between the heirs 
of said Robert Means Augst 1884

3900.00

Rec'd Interest from Anderson Means

 84.68

      "      "      "        John F. Means

5.21

      "      "      "        Lilburn McGown

      20.34

$8802.32

Said Executor claims credit for the following disbursements Towit
Paid to  No. 1   Lewis C. Means Et al as per agreement dated September 1885 

$2176.44

  "    "        2 A. J. Gorgas Ck

52.29

  "    "        3 A. J. Gorgas   "     for Edwards

6.00

  "    "        4 J. J. Stanley

20.00

  "    "        5 Love Major & Morrison Attys

    125.00

  

Amount over

 $2379.73

[new page]

Amount brought over    

 $2379.73
Paid to  No. 6 M. Posz Treasurer

    118.31

$2498.04

Said Executor is chargeable with  $8802.32
  "         "         "  credited       "

   2498.04

         Amount chargeable  $6304.28


Said Executor shows that he is chargeable with the sum of $6304.28 and that the same is to be divided as follows. Towit:
Cornelius Means   $484.94 1/2       $300 land      $184.94 1/2
Caleb Means 484.94 1/2        300  " 184.94 1/2
Marcus C. Means 484.94 1/2        300  " 184.94 1/2
Lewis C. Means 484.94 1/2        300  " 184.94 1/2
Anderson Means 484.94 1/2        300  " 184.94 1/2
Albert Means 484.94 1/2        300  " 184.94 1/2
Ellis D. Means 484.94 1/2        300  " 184.94 1/2
N. A. McGown 484.94 1/2        300  " 184.94 1/2
Millie L. McGaughey       484.94 1/2        300  " 184.94 1/2
Sarah J. Vansickle 484.94 1/2        300  " 184.94 1/2
Belle Thomason 484.94 1/2        300  " 184.94 1/2
Mary A. Clover 484.94 1/2        300  " 184.94 1/2
L. M. Elliott    484.94 1/2        300  "     184.94 1/2
$6304.28

   $3900

$2404.28       

And the undersigned further shows to said Court that he has paid said respective heirs the amounts so above set out, and taken their receipts which he herewith files.-
The undersigned further shows to said Court that since the Inventory was made out and filed in the Clerks office of Shelby County Indiana, there was discovered among the papers of the said Robert Means deceased, a certain due bill, a copy of the same is as follows, Towit:
"Brookfield July 8, 1881 Robert Means left a deposit with C. Means & Bro's Four hundred and sixty five dollars, due on demand. C. Means and Bro's" that the undersigned has not attempted to collect this sum being convinced that the said C. Means and Bro's had paid the same to the said Robert Means, and in support of the same he now files herewith the affidavit of Cornelius Means, Caleb Means and John J. Stanley, and the undersigned would ask an order to deliver said due bill or deposit paper to the said C. Means & Bro's. And the undersigned further shows to said Court that all claims are paid and arranged that he has any knowledge of, and all claims against said Estate are paid, and that said Estate is fully administered upon, and he files this as his final report and asks to be discharged.

John W. Davis

Subscribed and sworn to before me this 11th day of January 1886
H. C. Morrison Notary Public


Transcribed by Barb Huff

Probate Index       Main Page