HomeMy WebLinkAbout929790
''If
00059(:;
AFFIDAVIT OF DISTRIBUTION
STATE OF WYOMING )
)55.
COUNTY OF LINCOLN )
Candice May Lancaster and Jessica Lee Lancaster, being first duly sworn, on oath,
deposes and states that they are making this affidavit pursuant to W.S, § 2-1-201, as
distributee's, as hereinafter set forth, and that I make the following statements in
connection therewith:
1. That Blake W. Lancaster, became deceased December 16, 2006; that said
decedent died intestate; that the decedent at the time of his death was survived by his two
children Candice May Lancaster, 6821 Maury Dr., Olive Branch, MS 38654 and Jessica
Lee Lancaster, 13462 Peardale Rd. Grass Valley, CA 95945.
2, That at the time of Blake W. Lancaster's death he was the owner of a life
insurance policy with Beneficial Financial Group, Policy #BL0713019 and that Sybil W.
Lancaster, his Mother, was named primary beneficiary and Delmar C. Lancaster, his
Father, was named contingent beneficiary.
3. That attached hereto is a copy of the Certificate of Death of Blake W.
Lancaster and is attached hereto as Exhibit "A".
4. That Sybil W. Lancaster, the named beneficiary of the above referred to
policy became deceased on August 10, 2006 in Afton, Lincoln County Wyoming, and
attached hereto and marked Exhibit "B" is a copy of the Certificate of Death of Sybil W.
Lancaster.
5. That Delmar C. Lancaster, the contingent beneficiary became deceased on
May 21, 2006 and that attached hereto marked Exhibit "C" is a copy of the Certificate of
Death of Delmar C, Lancaster.
6. Since the named beneficiaries of the above referred to policy predeceased
Blake W. Lancaster, the proceeds of said policy are therefore payable to his two (2)
children Candice May Lancaster and Jessica Lee Lancaster.
7. That the value of the entire estate of the decedent, Blake W, Lancaster
located in the State of Wyoming, does not exceed the value of One Hundred Fifty
Thousand Dollars ($150,000),
8. That more then thirty (30) days have elapsed since the death of Blake W.
Lancaster. RECEIVED 5/29/2007 at 12:23 PM
RECEIVING # 929790
BOOK: 659 PAGE: 596
JEANNE WAGNER
LINCOLN COUNTY CLERK, KEMMERER. Vfi
000597
oJ' r:i'-¡3'~Î\
\'''¡~'\ >..~ t 'Ù
'U"-,,N' 9.
That no application for the Appointment of a Personal Representative of
said decedent is pending or has been granted in this jurisdiction.
1 O. That Candice May Lancaster and Jessica Lee Lancaster as surviving
daughters of Blake W. Lancaster are the sole and only parties entitled to the proceeds of
the above referred to insurance policy; that there are no other distributee's or beneficiaries
of Blake W. Lancaster having a right to succeed to said insurance policies under any
probate proceeding; therefore, the following named distributees are entitled to
payment and delivery of the proceeds of the above referred to policy: Candice May
Lancaster, one-half (%) interest, Jessica Lee Lancaster, one-half (%) interest.
11. That among the assets owned by the decedent Blake W. Lancaster at
the time of his death is the following: (a) Funds held by Beneficial Financial Group due
and payable under policy #BL0713091 on the life of Blake W. Lancaster, deceased.
12.. That an executed copy of this Affidavit is being presented to Beneficial
Financial Group in compliance with W.S. § 2-1-201 (a) and that said party is requested
to pay the proceeds of said policy of any other funds in said account that were due and
owing to the decedent, together with any interest and dividends thereon to the
distributees above named;
Dated this 3D- day of ~, 2007
œÁ~'
Can . Lancaster
STATE OF MISSISSIPPI
COUNTY OF 'J)pSo-b
)
)ss
)
The fOre~} instrumenL':::?~, ~cKn01. as, cknowledged before me by Candice May
Lancaster, this ""' day of ~, 2007.
WITNESS my hand and official seal.
~~t~
NARY P LlC
MY COMMISSION EXPIRES:
SEPTEMBER 7, 2010
2
Ò~2:r?~O
STATE OF CALIFORNIA )
)ss
COUNTY OF )
~~~
Jessica Lee Lancaster
The foregoing instrument was acknowledged before me by Jessica Lee
Lancaster, this day of 2007.
WITNESS my hand and official seal.
000598
NOTARY PUBLIC
3
Q~Z9?90
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
~~~~~~
00059~1
State of California
County of
N e.lÞa:>A
}$
NI~I -ktN~N ~y'fD~c.
Name and Title of Officer (e.g., "Jane Dóe, Notary Public")
On
fhA'f (ï. "Z-oo'"'1, before me,
Date
personally
appeared
.j~SG(C-A L-Ee:. ~'""E1Z--
Name(s) of Slgner(s)
o personally known to me
r"'u:: 1!tiì&UI
-e ~#I6G30
I -_.~
,...,.. ea.nr
_Camln..........1
-- 4. __ __ ~ . ~ .. 11&1 4. .I~~
:¡t proved to me on the basis of satisfactory evidence
to be the person~ whose name~ is/§Vé subscribed
to the within instrument and acknowledged to me that
þé/she/tþeY executed the same in I)jS7her/the1f
authorized capacity(~, and that by ~er/tþeff
signaturef.S1 on the instrument the person~, or the
entity upon behalf of which the person~ acted,
executed the instrument.
Place Notary Seal Above
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
..-_.-
Description of Attached Document
Title or Type of Document:
--------
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
o Individual
o Corporate Officer - Title(s):
o Partner - 0 Limited 0 Ge
o Attorney in Fact
o Trustee
o Guardian or Co
o Other:
RIGHT THUMBPRINT
OF SIGNER
Top of thumb here
Signer's Name:
o Individual
o Corporate Officer - Title(s):
o Partner - 0 Limited 0 General
o Attorney in Fact
o Trustee
o Guardian or Conservator
o Other:
RIGHT THUMBPRINT
OF SIGNER
Top of thumb here
Signer I
Signer Is Representing:
-. -. -. -. -._.-.-.~~
(CJ 2004 National Notary Association' 9350 De Soto Ave., P.O. Box 2402' Chatsworth, CA 91313-2402 Item No. 5907 Reorder: Can Toll-Free 1-800-876-6827
{}~J297SÜ
COUN"I'Y OF' PU<CD
AQbtU'Q" Cª,tUQ<fQ¡ta ,s:m
000600'
.~
~
I
:~
~
I
..~
~
I
~
I
I
I
.~
~
I
~
I
~
.~
~
I
. I
CERTIFICATE OF DEATH
SToVE. OF CAUfOAMA
uselUCK..øuJ~~VS~fEOUTSOftAlTERAOONS
2. MIDDLE 3. LAST (Family)
LOCAL AEGISTRA110N NUMBER
3200631002755
STATE FILE NUMBER
1. NAME OF DECEDENT_ FIRST IGIvtnt
BLAKE
~ ..... ALSO KNOWN AS -1_ "" AKA ,,,sr. MIDClE,lASl)
I
~
fa
Id
Q
IN
19. YEARS IN OCCtJPATfON
Timber Feller
25
20. DECEDENTS RESIDENCE Strftt If1d numbW, CII' Icx:MIon)
~ I, 14630 OLD CANP'l'ONVILLE ROAD
!!¡! 21. CITY 22. COUNTYIP~E
2 CilMPl"ONVILLE . YUBAl
U
i!i
~i
II
Ii
I~
28. 1NF000000S NAME, RElATtONSHIP
DENNIS ¡q. LANCASTER
BROI'HER
21. NAME QF SURVIVING SPOUSElSAOP"-FJRST.; .
.~\~;
3D. LAST (BIRTH NAME).:.
31. NAME OF FATHERIPARENT-FIRST
DEU1I\R
32. MIOClE
CLYDE
3S. MIODI.E
... á<AtH &rATE
IN
33. LAST
LlINCAS'l'ER
37.l.AST IBIRnt NAME)
ýolAL'roN
31. BIRTH STATE
Ý'1Y
43. UCENSE NUMBER
7711
K/\¡'¡
101. PLACE OF DEATH
SUTTER,MSEV1LLE'MEDÏcAL'CENTER
~§
J
104. COUNTY
PLÄCER'
~eiJlAÝE CAUS~' ,;~
=.:"~-.'
,,-
1"1,
-0I0IIy....
i c;or¡dIlIoN,lIlII'Iy.
~.~C=: ~
UNDERLYING
~ =--.....
. inIU"dlh._ IDI
5 NaIlIng In ..UIt lAST
113. WAS'OPERATION PEFlfORMED FOR ANY ~IN ~M 107 OR 1121 (I'JN. III IVJ* 01 opøUIon and ~'.I
It..IŒRTfY TtWTOTHE 8EsTCIf UYKHOWl£DG&DfRHOCCURRED 115. SIGNATURE AND mu OF ŒRTIFIER
ATTHEHCIUR. OOE, NÐPlACf: STATED FAOAI TME CAUS£saWED.
.DIe""" AI.... sm. D~ lnI ~AIIvI þ)
(A) mmIddIc:CYY ¡ (8) mmlddtœw
II
111.
VSIC 'HAM.
111.1 CERm THAT IN MY OPtION DEATH OCCUAÆDIifTHEHOUR. DAlE,AND F\AC£8TATEDfROtd THE CAUSeS sweD.
~CFœA~O- 0-0- 0"'- ŒJ=,.. 0==
i 123.. PlACE OF INJURY lag.. home, CCNlructlon Iit_, WOOIMd area; ...
~
E
I
120. INJURED AT WORK7 121.INJURVDATE ønMdICCyf 122.HQIJR IMHøuraI
OveSONO 0-
124. DESCRIBE HOW tNJURY 0CCUfVWJ IEYMIS whIch.........t In Injury
1as,lOCATION OF INJURY (SIIMI n ftUn'Ibw, or IDeatIon. and clCr. and z/pI
\
I
127. DME rnm/dd,Iccyy
121. TYPE e. mu. OF CORONER I D£PUTV COAQNER
12/19/2006
DENNIS H. WATT, DEPUTY CORONER
FAX AUT1U
26769
CENSUS TAACT
CERTIFIED COPY OF VITAL RECORDS
/111///11///11111111/1//1/11111111111//111/1/1111111111
*000229330*
} 88
STATE OF CALIFORNIA
COUNTY OF PLACER
DATE ISSUED
04/09/2007
This Is a true end exect reproduction of the document officially registered and placed
on file In the office of the Placer County Heallh and Human Services Department.
~
Richard J. Burton, M.D.
HEALTH OFFICER ANO LOCAL REGISmAR
This copy not valid unless prepared on engraved border displaying seal and signature of Registrar.
~-
,.,1··.".·
.:~
",\'-.
{)~29790
C01UJINfIY O)T PLAcu
A\lb"rQ~ CattfvQtt\ t$6~
STATE "1&.1: NUMBER
PHYSICIAN/CORONER'S AMENDMENT
DEATHS AFTER 1·1994
NO ERASURES, WHmours, OR OTHER ALTERATIONS
USE BLACK INK ONLY J 1 Dolo 3} OD2ì S- ç-
LOCAL REGJ8TRATION DISTRICT "NO CERTlf'lCATI!: NUMBER
00060:1
8. CITY OF OCCURRENCE
ROSEVILLE
:3. LAST ,".WILY)
¡LANCASTER
:7. COUNTY OF OCCURRENCE
¡ PLACER
:4. SEX
¡ M
~..
I
~
,
I
~.
I
~
ï
I
I
I
!
I
I
~
I
~
I
I
I
i
I
I
I
I
~
I
I
I
:~
I
~
..~
I
~
..~
~
I
PART I
NAME AS IT
APPEARS ON
RECORD
ADDITIONAL. 8. DATIE OF EVENT-MMIDD/CCYY
r';¿'A';.'::....r;,':,7,: 12/ 16 / 2006
INFORMATION TO LOCATE RECORD
I. NAME-I'IRST JGIVENJ 12. MIDDLE
BLAKE ! WALTON
PART II STATEMENT OF CORRECTIONS
o.
ClEtmlttCA~ e. INFORMATION AS IT APPEARS ON ORIGINAL RECORD
"".
"".....
1 O. INFORMATION AS IT SHOULD 'APPEAR
UST ONI!
ITEM
ÆR UN&;
MULTIPLE BLUNT FORCE TRAUMA (HOURS)
HYPERTENS~VE CARDIOVASCULAR DISEASE
PROBABLE.
T EROSCLEROTIC CORONARY ARTERY
V
3. REACTIVE AIRWAY DISEASE (ASTHMA)
PROBABLE.
PENDING INVESTIGATION
ACCIDENT
NO
12 1
1500
AIRPORT
DECEDENT WAS TIIE>SO OÖ
OF AN AIRCRAFT THAT CRASHED;'
INGERSOLL AIRPORT, INDIAN RANCH ROAD,
DOBBINS, CA.
I HEREBY DECLARE UNDER PENALTY OF PERJURY THAT THE ABOYE INFORMATION IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE.
DECLARATION
OF
CEATlII'YING
~YSICIAN
OR CORONER
: I 2.. DATE SIGNED-MMlDOICC:YV 13. TVP'ED Oft PRINTED NAME ANO TITLElOEGREE OF CERTII"IER
02/01/2007 DENNIS H. WATT, DEPUTY CORONER
11500 A AVENUE
~,.,IS. CITY :16. STATE ,17. ZIP'CODE
! CA i 95603
11. DATE ACCEPTED FOR REGISTRATION-MM/DD/YY
STAT£ILOCAI..
REGISTRAR
USE ONLY
:. OFFICE OF VIT~~NATURE OF LOCAL REGISTRAR
f..1),
02/14/2007
STATE OF' CALIFORNIA. DEPARTMENT OF HEALTH SERVICES. OFFICE OF VITAL RECORDS
VS 2....IRf'I. 101031
STATE OF CALIFORNIA
COUNTY OF PLACER
} SS
CERTIFIED COPY OF VITAL RECORDS
1111//11111111111111111111111111 ¡Illl 1/1111111111111111
*000229331*
DATE ISSUED
04/09/2007
This Is a true and axact reproduction of the documant officially registered and placed
on file In the office of the Placer County Health and Human Services Department.
~
Richard J. Burton. M.D.
HEALTH OFFICER AND LOCAL REGISmAR
This copy not valid unless prepared on engraved border displaying seal and signature of Registrar.
aTATII ~ ..........
COUN1rT 011' '¡U<CD 000602
A"b\u"JJ~ CattfQX'Qiª tS~
AFFIDAVIT TO AMEND A RECORD 32/)Ö¿,3/ÒtJ"L 7 S-S""
DEATHS AFTER 1-1994 LOCAL ...œn"ATfDN ÞI.TItlCT AND C.ImP'IC.U. NUIroI....
NO ERASIllES, MlTEours, OR ALTERAT~NS
'O~29?~G
PART I INFORMATION TO LOCATE RECORD-TYPE OR PRINT IN BLACK INK ONLY
¡~
¡~
=
~
I
I
I
I
I
~'
I
I
;
~.
~
I
~
i
STATIlAOCA~ '1"
REØISTAAR us.
ON~Y
NAMI! AS IT I. NAME-PIRST (GlgN.
AP:~~:OON BLAKE
I 2. MIDDLE
I WALTON
I 3. I.AST (I'AMIL \1
I LANCASTER
. ACOIT1ONA~
INFORMATION
TO LOCATE
RECORD
.. SEX S. DATE OF EVENT-MM/DD/CCYV
M 12/16/2006
8. PATHeR'S NAME AS STATBD ON ORIGINAL
Delmar Clyde Lancaster
e. CITY OF OCCURRENCE
Roseville
I 7. COUNTY OF OCCURRENCE!
I Placer
I
,
I
I
I
~
I
I
..~
I
,
I
~
~
~
II. MOTHER'S NAME AS STATED ON ORIGINA~
sybil - Walton
PART 11\ STATEMENT OF CORRECTION&--:.No ERASURES. WHITE OUTS, OR ALTERATIONS
,
10. CUnl'lCAT II. INPORM~TON AS' IT' APPEARS ON ORIGINAL-_ RECORD 12. 'INPORMAi'ION AS IT SHOULD APPI!AR
.,.... NUU..A " .'
2 Walton W.
11 . Never ~rried Divorced .....
. .....
UST ONE " .'
ITEM FER
UNE :- c ¡-
.,,'
': .' ,". "
,..' ". '."
,I 'F ! ",'
, " .'
T. '7' c,
... '",.
" .' ,
. , .
., ,
.<'{ , ,,'
'. , I __" I' '.., ,,"., "
0 I ~ -.- / I ,,'
: >, ""', ,
". ' .: c ·.Y··'" ". ...
" ' " .
, ( ,
, ,'.
" ',,',-7
'7 '. ',","
. C,
REASON FOR IS. Incorrect information 'riven on original.
CORRECTION -.:c- " .".,'
",' , .
"" "
APFIDAVITS We. the undersigned, hereby certlly underpenslty of perjury thai we have personal knowledge of the above facls
AND
SIGNATURES and that the Information given above Is true and correct.
:. S¡¡;U;E7 ~~Slã1~ . . : 111. TITLe/RELATIONSHIF TO PERSON IN PART I : 18. DATI! SIGNED-MM/OD/CCYY
TWO I Funeral Director I 02/09/2007
PE'iiiõNs ;
MUST SIGN 17. AGIt,' r·' 8. ADDRI!~sgsTRBIT. CITY. 8TAT" ZIP)
THIS FORM
Lellal ! 250 Race St., Grass Valley, CA 95945
':;;'77E.OF SECO~~SON -I.. : 20. TIT~ElRELATIONSHIP TO FERSON IN PART I 121, DATI!! SIGNED MM/DD/CCYY
use : .sz 1'1/2007
BLACK INK W. (L,' Brother
ONLY 22. "'~ 't 23. ADDRESS 18TH_lIT, CITY, STAT" ZII'J
Lellal I P.O. Box 1589, Afton, WY 83110
I
STATEILOcAL 24. SIGNATURE OF STATE OR ~R as. DATE ACCEPTeD FOR REGISTRATION-MM/DD CCYY
REGISTIIAR Þ- .~- ¡JJ ,02/ 28'/2 DO 7
USE ONLY
I 1 II
STa £ Of CUIIIIaA, D£PIIITIIDII Of 1ÐI.1H SOIIC£S, IJffIC£ tJf iliff It:GlSllAI
""Il) ChI. 1/ )
STATE OF CALIFORNIA }
COUNTY OF PLACER ss
CERTIFIED COpy OF VITAL RECORDS
1/1/1111/1111111111111111111111111111111/11111111111111
*000229332*
DATE ISSUED
This Is a true and exact reproduction of th!?jm!t gic~te;t2£n? placed
on file In the ollica of the Placer County Health and Human Services Department.
~
Richard J. Burton. M.D.
HEALTH OFFICER AND lOCAl REGISTRAR
This copy not valid unle~s prepared on engraved border displaying seal and signature of Registrar.
~
~.
~
II'···
.~.
I
~
~
~
~
~.
~
,
~
~
I
I
~
i
~
~
~.
~
,
~
i
I
~
- ..JI.. --WI ~"III!'~. ..... ....JI_.. __... _.