HomeMy WebLinkAbout957169Together with and including all improvements thereon and all appurtenances and
hereditaments thereunto belonging. Subject to all covenants, conditions, restrictions,
easements, reservations, and rights -of -way of sight and /or record.
Dated this day of 1� e 2010.
WITNESS my hand and official seal.
WARRANTY DEED
John C. Beatty and Kathleen M. Beatty, Trustees of the Kathleen and John Beatty Family Trust,
dated January 13, 2005, whose address is 200 Cedar Lane, Woodland, CA 95695, Grantor, for
and in consideration of ten dollars ($10.00) and other good and valuable consideration in hand
paid, receipt of which is hereby acknowledged, CONVEYS AND WARRANTS to CRH
Holdings, LLC, a Wyoming Close Limited Liability Company, whose address is 107 Landing
Zone Lane, Bedford, WY 83112, Grantee, all of Grantor's interest in the following described real
estate, situate in the County of Lincoln, State of Wyoming, hereby releasing and waiving all
rights under and by virtue of the Homestead Exemption Laws of the State of Wyoming, to -wit:
Lot 107 PINE VIEW AIRPARK SECOND FILING, a Subdivision within the Northeast
Quarter of the Northeast Quarter, Section 10, Township 33 North, Range 118 West,
Lincoln County, Wyoming.
RECEIVED 12/16/2010 at 11:10 AM
RECEIVING 957169
BOOK: 758 PAGE: 729
JEANNE WAGNER
LINCOLN COUNTY CLERK, KEMMERER, WY
John C.
Beatty Fami
Grantor
rustee of the Kathleen .0 John
ust, dated January 13, 2005
000729
K. hleen M. Beatty, Trustee of tleen and
John Beatty Family Trust, date"anuary 13, 2005,
Grantor
STATE OF CO
ss.
COUNTY OF /de
The foregoing Warranty Deed was acknowledged before me by John C. Beatty, Trustee
of the Kathleen and John Beatty Family Trust, dated January 13, 2005, and by Kathleen M.
Beatty, Trustee of the Kathleen and John Beatty Family Trust, dated January 13, 2005, Grantor,
on this 06 day of „Pe4- eni.'f 2010.
Warranty Deed
Page 1 of 1
blic
ission expires:
ee ifia4"
CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT
i-- ,.;v:•
v
State of California
County of 0
On /Z /013
personally appeared
TUAN Q. TRAN
Commission 1852473 z
a -r Notary Public Californ z
Signer Is Representin
before me, j'a'i 4.T'9 re 4 /'6
Here Insert Name and Title of he Officer
Name(s) of Signer(s)
le4
wh6 proved to me on the basis of satisfactory
evidence to be the person whose nam s' i r
subscribed to the within instrument and acknowledged
to me that Jae ftP executed the same in
s1,t4er /tlS authorized capacit I and that by
/her e signaturea) on the instrument the
persoj, or the entity upon behalf of which the
persona) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the
laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand /and
Signature:
Place Notary Seal Above signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prov= valua e to *sons relying on the document
and could prevent fraudulent removal and reattachme t of th' form tp another document.
Description of Attached Document
Title or Type of Document: Liar
Document Date: IZ/' t
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: Signer's Name:
Corporate Officer Title(s): Corporate Officer itle(s):
Individual RIGHT THUMBPRINT Individual
OF SIGNER
Partner Limited Gene :1 Top of thumb here Partner Li r ited General
Attorney in Fact Attorney in F
Trustee Trustee
Guardian or Conservator Guardia or Conservator
Other: Other:
2010 National Notary Association NationalNotary.org 1- 800 -US NOTARY (1- 800 876 -6827)
Sigrfkr Is Representing:
ficial seal.
Number of Pages:
CIVIL CODE 1189
0007 :30
RIGHT THUMBPRINT
OF SIGNER
Top of thumb here
Item #5907