Old Man Scanlon's

Otis Torrey NELSON: Probate Records

What's Here

Below are transcriptions of probate documents concerning the estate of Otis Torrey NELSON. They are on file in Worcester County Probate Court, where I viewed them on 8 September 2000. Docket #26579 comprises the following documents.

Asterisks mark the documents I copied - I bit off way more than I could chew in the time I had available, so I tried to limit the job. Dates are filing dates; swearing dates are so noted.

Surnames Appearing in the Documents

BROWN
COOK
COYNE
DAY
ELLIS
FALES
FISHER
KIMBALL
NELSON
WHITE

History of this Document

12 September 2000, revision 1.
Initial publication.
14 September 2000, revision 2.
Added executor's account.
16 September 2000, revision 3.
Corrections, added fourth trustee's account.
17 September 2000, revision 4.
Added contents of docket, trusteeship (Thomas O. Nelson), first trustee's account (Cora N. Brown), trustee's release.
25 September 2000, revision 5.
Typo corrected.
29 October 2000, revision 6.
Witnesses' Milford directory listings.
06 March 2002, revision 7.
Debug HTML.
25 February 2007, revision 8.
Routine maintenance.

Will

The original will is typewritten, and contains the misspellings "decendant," "Thommas," and "devided." This is a verbatim copy.

BE IT REMEMBERED that I Otis T. Nelson of Milford in the Commonwealth of Massachusetts, being of sound mind and memory but knowing the uncertainty of this life, do make this my LAST WILL AND TESTAMENT.

After the payment of my just debts and funeral expenses, I bequeath and devise as follows:-

First. To Fred L. Ellis of Milford in the Commonwealth of Massachusetts, I give the house and lot at Number 346 Main Street in said Milford, in trust however for the following purposes and not otherwise:- To pay over the net income rents and profits derived therefrom to my daughter Mary E. Brown, and if my said daughter shall so desire, it is my will that she shall occupy and enjoy said property for and during her natural life, and at her decease it is my will that the title to said property shall immediately vest in the children of my said daughter and the decendants of any deceased child or children of my said daughter.

Second:- I also give to the said Fred L. Ellis the sum of Fifteen hundred dollars, in trust however for the following purposes and not otherwise:- To pay over the net income, rents and profits derived therefrom to my daughter Mary E. Brown, and so much of the principal sum as in the judgment of said Ellis her needs and necessities may require, for and during her natural life and at her decease it is my will that said principal sum or so much thereof as shall remain unexpended shall be paid over by the said Fred L. Ellis to the children of the said Mary E. Brown and the survivors of any deceased child or children.

Third:- All the rest and residue of the estate of which I shall die seised and possessed, whether real, personal, or mixed, of whatever name or nature, and wherever situated, I give devise, and bequeath to my beloved wife Hannah H. Nelson to have and to hold the same for and during her natural life, with the right to my said wife to use the net income to be derived from the same during her natural life, and if her needs and necessities require it then it is my will that she shall have the right to sell and dispose of so much of the real estate as shall be necessary for her comfort and convenience, and at her decease it is my will that all of said property or so much thereof as shall remain undisposed of and the proceeds derived from the sale of any of said property which shall remain unexpended at the decease of my said wife shall be divided equally between my children Ellen M. Cook, Elizabeth White, Anna F. Ellis, Etta E. Day and Thommas O. Nelson to be devided equally between them share and share alike, and said trust shall terminate.

Fourth:- I hereby nominate and appoint my said son Thomas O. Nelson to be the executor of this my last will, and I hereby request that he be exempt from furnishing any surety or sureties on his official bond of such executor.

In testimony whereof I, hereunto set my hand and seal and in the presence of three witnesses declare this to be my last will and testament this sixth day of May in the year One thousand eight hundred and ninety-nine.

/s/ Otis T. Nelson

On this Sixth day of May A. D. 1899, Otis T. Nelson of Milford Massachusetts signed the foregoing instrument in our presence, declaring it to be his last will: and as witnesses thereof we three do now, at his request, in his presence, and in the presence of each other, hereto subscribe our names.


/s/ Lowell E. Fales
/s/ Lewis L. Fisher
/s/ Thomas Coyne

Abstract of Rochefort's Milford & Hopedale Directory for the year 1900. These are the listings for the above witnesses.

Lowell E. Fales lawyer and special justice, 154 Main rooms do. (see page 22) [his advertisement]
Louis [sic] L. Fisher real estate, 154 Main house West Pine, near Gibbon ave.
Thomas Coyne messenger (State House, B.) house 12 Bacon slip

[TOP OF PAGE]

Executor's Petition

The original form is printed, with blanks to fill in and unused choices to cross out. This is a partial, verbatim copy of the "finished" words. Dated 26 June 1900.

To the Honorable the Judge of the Probate Court in and for the County of Worcester:

Respectfully represents Thomas O. Nelson of Milford in the County of Worcester that Otis T. Nelson who last dwelt in Milford in said County of Worcester, died on the nineteenth day of June in the year of our Lord one thousand nine hundred, possessed of goods and estate remaining to be administered, leaving no widow, and as his only heirs at law and next of kin, the persons whose names, residences and relationships to the deceased are as follows, viz.:

Name Residence Relationship Mary E. Brown Milford, Mass. daughter Ellen M. Cook do. do. do. Elizabeth White Boston, do. do. Anna F. Ellis Milford, do. do. Henrietta E. Day Chicago, Ill. do. Thomas O. Nelson Milford, Mass. son (petitioner)

[TOP OF PAGE]

Trusteeship

Fred L. Ellis declined the trusteeship; Thomas O. Nelson petitioned for it. It is signed by Thomas O. Nelson, and has signatures of approval from Bertha M. Brown, Jennie E. Carpenter, William H. Brown, Lottie M. Kimball, and Cora N. Brown, all of Mary E. Brown's living children.

[TOP OF PAGE]

Executor's First and Final Account

Verbatim copy (spelling preserved) of the schedules from the "First and Final Account" of Thomas O. Nelson, Otis T. Nelson's executor. It covers the period 10 July 1900 through 16 January 1902. It is signed by Thomas O. Nelson, and has signatures of approval from Ellen M. Cook, Anna F. Ellis, Mary E. Brown, Elizabeth White, and Henrietta E. Day, all of Otis' living children.

Schedule A.
1900
Sept. 1
Amount of personal property, according to inventory. 4175.59
  Amounts received from income, gain of sale of personal property over appraised value, and from other property, as follows:  
Sept. 6 Interest rec'd. from deposit in Woonsocket Institution for Savings 40.36
Sept. 6 Interest rec'd. from deposit in Peoples' Savings Bank, Woonsocket, R.I. 40.40
Sept. 14 By sale of personal property (at auction) over the appraised value .96
Oct. 6 To interest on Thomas O. Nelson, note dated Sept. 23, 1893, ($16.90 included in inventory) 1.10
Oct. 6 By sale of personal property (at private sale) over the appraised value 2.76
Nov. 3 To interest on Thomas O. Nelson's note dated Oct. 20, 1893 - $20. ($17.27 included in inventory) 2.73
Nov. 12 To sale of hay to T. Manion for $25. - inventoried at $15. 10.00
Dec. 6 To interest on Thomas O. Nelson's note dated Dec. 1, 1893 - $20. ($15. included in inventory) 5.00
Dec. 18 To cash from deposit in Prodecers Sav. Bank, Woonsocket, R.I. 1040.40
Dec. 18 To cash from deposit in Woonsocket Inst. for Savings, Woonsocket, R.I. 550.00
1901
Oct. 1
To interest on Thomas O. Nelson's note dated Sept. 23, 1893 18.00
Oct. 25 To interest on Thomas O. Nelson's note dated Oct. 20, 1893 20.00
Dec. 12 To interest on Thomas O. Nelson's note dated Dec. 1, 1893 20.00
1902
Jan. 15
To cash from deposit in Peoples' Savings Bank, Woonsocket, R.I. 1061.20
Jan. 15 To cash from deposit in Woonsocket Inst. for Savings, Woonsocket, R.I. 1071.60
1901
Apr. 10
To interest on Thomas O. Nelson's note dated Aug. 1, 1893 - $64.52. ($26.87 included in inventory) 37.65
1902
Jan. 15
To interest on deposit in Milford Sav. Bank, book #20675 48.26
    8096.01

Schedule B.
  Showing payments, charges, losses and distributions.  
1900
Aug. 31
Town of Hopedale, 1900 taxes 1.00
Sept. 5 Town of Milford, 1900 taxes 72.06
Sept. 5 To myself for services as nurse 29.00
Sept. 14 S. Warren Cook, services and expenses as auctioneer 12.00
Sept. 14 To myself for services relating to auction sale 9.40
Sept. 14 E. E. Cook, hacks 28.00
Sept. 14 M. W. Knight, M.D., services 16.00
Sept. 14 Avery & Woodbury, chairs for funeral 4.69
Sept. 14 Pine Grove Cemetery 6.00
Sept. 17 Avery & Wood. undertaking 114.00
Oct. 16 Anna F. Ellis, board, care, etc. of deceased 35.25
Dec. 18 Thomas O. Nelson, Trustee for Mary E. Brown-legacy 1550.00
Dec. 18 Executor's expenses to Woonsocket 1.75
1901
Jan. 23
C. A. Cook, legal services 18.50
May 25 C. L. Fair, monument 232.00
Nov. 9 To sale of vinegar at less than appraised value, (inventoried $12, sold for $7.65) 4.35
  To spray pump, inventoried at 5.00
  To winnering machine, inventoried at 3.00
  To C. A. Cook, legal services 5.00
  Services as executor 100.00
  Ellen M. Cook, distributive share 1179.80
  Elizabeth White, distributive share 1179.80
  Anna F. Ellis, distributive share 1179.80
  Henrietta E. Day, distributive share 1179.80
  Thomas O. Nelson, distributive share 1179.80
    8096.01

[TOP OF PAGE]

Trustee's Fourth and Final Account

Verbatim copy (spelling preserved) of the schedules from the "Fourth and Final Account" of Thomas O. Nelson, Otis T. Nelson's trustee (Fred L. Ellis having declined to serve). It covers the period 30 November 1906 through 3 August 1924; it is dated 5 December 1924. By this time Thomas O. Nelson has died, so it is signed by Fannie W. Nelson, administratrix of his estate. It has signatures of approval from Mary E. Brown (her mark; apparently incapable of signing, she died 14 December 1924) and her children Cora N. Brown, Bertha M. Brown, Jennie E. Carpenter, William H. Brown, and Cora N. Brown, Trustee Carleton B. Kimball (minor son of also-deceased Charlotte "Lottie" Kimball).

Schedule A.
  Amount of personal property, according to inventory, or
Balance of principal, according to next prior account,
Amounts received on account of principal, as follows:
 
1500.00
 

Schedule B.
  Amounts paid out and charges on account of principal, as follows:  
  Mary E. Brown 967.73
  Cora N. Brown, trustee under aforesaid will, (appointed to fill vacancy):-  
  Deposit in Milford Savings Bank, Milford, Mass., book No. 25911 74.04
  Deposit in Benjamin Franklin Savings Bank, Franklin, Mass., book No. 6744 441.97
  Cash 16.26
    1500.00

Schedule D.
  Balance of income according to next prior account,
Amounts received on account of income, as follows:
 
  Rent of house, 348 Main St., Milford, Mass. from Nov. 1, 1906 to Dec. 1, 1910 448.50
  Interest on deposit in Milford Savings Bank 613.60
  Interest on deposit in Benjamin Franklin Savings Bank 355.83
    1418.93

Schedule E.
  Amounts paid out and charges on account of income, as follows:  
  Clark Ellis & Sons - plumbers 66.59
  Milford Water Company - water rent 198.39
  Lewis Hayden - insurance 25.55
  Cenedella & Co. masons 23.00
  A. P. Clarridge - mason 24.95
  Z. C. Field - lumber 10.96
  T. E. Morse Co. - painters 29.99
  Geo. I. Woodbury - labor 7.00
  F. L. Davis - carpenter 43.10
  Frank Albee - mason 4.75
  Milford, Hopedale and Mendon District Nursing Asso. - nursing 6.75
  Labor 1.00
  Dr. J. J. Duggan - medical services 6.00
  Town of Milford - taxes 617.98
  Thomas O. Nelson - services as trustee 60.00
  Mary E. Brown, beneficiary 292.92
    1418.93

[TOP OF PAGE]

Trustee's First and Final Account

Verbatim copy (spelling preserved) of the schedules from the "First and Final Account" of Cora N. Brown, Otis T. Nelson's trustee. It covers the period 15 December 1924 through 22 January 1925; it is dated 22 January 1925. It is signed by Cora N. Brown, trustee. It has signatures of approval from Jennie E. Carpenter, Carlton B. Kimball, Bertha M. Brown, and William H. Brown.

Schedule A.
  Amount of personal property, according to inventory, or 533.94
  Balance of principal, according to next prior account,  
  Amounts received on account of principal, as follows:  

Schedule B.
  Amounts paid out and charges on account of principal, as follows:  
  Mary E. Brown, life beneficiary, died dec. 14, 1924  
  Jennie E. Carpenter, daughter of said Mary E. Brown, distributive share 106.79
  William H. Brown, son of said Mary E. Brown, distributive share 106.79
  Bertha M. Brown, daughter of said Mary E. Brown, distributive share 106.79
  Cora N. Brown, daughter of said Mary E. Brown, distributive share 106.79
  Carlton B. Kimball, son of Lottie M. Kimball, daughter of said Mary E. Brown, distributive share 106.78
    533.94

Schedule D.
  Balance of income according to next prior account,  
  Amounts received on account of income, as follows:  
  Interest on deposit in Benjamin Franklin Savings Bank, Franklin, Mass. 9.92
    9.92

Schedule E.
  Amounts paid out and charges on account of income, as follows:
  C. A. Cook - legal services 9.92
    9.92

[TOP OF PAGE]

Trustee's Release and Discharge

This ended Cora N. Brown's trusteeship; it is dated 22 January 1925. It lists the beneficiaries of the trust, with their addresses and signatures, as follows: Jennie E. Carpenter, of North Attleborough, Massachusetts; William H. Brown, of Exeter, New Hampshire; Bertha M. Brown, of Providence, Rhode Island; Carlton B. Kimball, of Newburyport, Massachusetts.

[TOP OF PAGE]