HomeMy WebLinkAbout959607RECORDING REQUESTED BY:
AND WHEN RECORDED MAIL TO:
Wayne H. Thomas, Jr.
Attorney at Law
2660 W. Shaw Avenue, Suite 100
Fresno, CA 93711
STATE OF CALIFORNIA
SS
COUNTY OF FRESNO
SUSAN S. DOHERTY, being of legal age, first being duly sworn, deposes and says:
That JAMES J. DOHERTY was a Co- Trustee of The Doherty Family Revocable
Trust dated May 14, 1998; that as a Co- Trustee of said Trust he held an interest in that certain real
property located in the County of Lincoln, State of Wyoming, described as follows:
That JAMES J. DOHERTY died on January 13, 2011 as shown in the certified copy
of the decedent's death certificate attached to this Affidavit and, pursuant to the provisions of said
Trust, SUSAN S. DOHERTY is the successor Trustee and has consented to act as such; and that, as
a result of the change in Trustee, she is the sole Trustee now in office of The Doherty Family
Revocable Trust dated May 14, 1998.
STATE OF CALIFORNIA
COUNTY OF FRESNO
DATED: —/4 2011.
Subscribed and sworn to (or affirmed) before me on this 10 day of JACtA' 2011,
by SUSAN S. DOHERTY, proved to me on the basis of satisfactory evidence to be the person who
appeared before me.
AFFIDAVIT OF CHANGE OF TRUSTEE
(By Successor Trustee)
Section 18105 California Probate Code
SS
LINDA D. BENNETT
COMM. #1754441 8
NOTARY PUBLIC CALIFORNIA
FRESNO COUNTY
My Comm. Expires July 27, 2011
RECEIVED 6/10/2011 at 11:09 AM
RECEIVING 959607
BOOK: 767 PAGE: 801
JEANNE WAGNER
LINCOLN COUNTY CLERK, KEMMERER, WY
000801
SEE EXHIBIT "A" ATTACHED HERETO AND BY THIS
REFERENCE INCORPORATED HEREIN
SUSAN S. DOHERTY
EXHIBIT A
DESCRIPTION FOR DOHERTY FAMILY REVOCABLE TRUST
Lot 302 of Bridger Forest Ranches Amended 3` Filing, Lincoln County, Wyoming as described
on the official plat filed October 24, 2001 as Instrument No. 876835 of the records of the Lincoln
County Clerk.
000802
ITAL RECoRD
3052011006497
N!..
STATE OF 1 ORIVKA
9.91AME OF DEC ELIENIFIRS
9. BIRTH STATE/FOREIGN COUNTRY
13. EDUCATION /that Lesel/Dacrae
OF.V.Y0 00 3 2.1:1,1'
:AS.S.00IATE
1
12. SOCIAL SECURITY NUMBER 11. EVER IFF.LIZE;ARmED FORCES/
NO
20. DECEDENT'S RESIDENCE ($treet and number, or Iodation)
21857 ROAD 211
::FRIANT
28. NAME OF SUROINGSROUSE/SRDP
SUSAN
PLAc
:21857:ik0Ab211,
HYPERTENS)
UNDERLYING
CAUSE Idlesese or
Iniury That
n9llet1M1M1 PI
resulting in ds1010 LAST.:
114. CERTIFY THATTOTHE BEST OF MY KNOWLEDGE DEAN OCCURRED
M THE HOUR, WOE, AND STATED FRON THE CAUSES STATED.
Decedent Attended S4e. Decedent Lest Seen Allya
11 9 .1.CERRFV.Tha IN RYCPINION DEATH OCCURRED AT THEHOUR DATE;AND MACE STATED9,13084111E,CMMES STATEDe.v....111,
3399NER DEATI-I N.; Acadent H014o4lo RiscIda
19. DECEDENT'S RACE— Up to 3 races may b. listed (see workeheet on beck)....:
.WHITE
FRESNO
24,yep,9s IN COUNTy:
:11111131111111111E1M111111110011 111001111114::
'1000100185078*
71:PRTS OF DEATH
01 /1 812011
2EINFORMANT's MAILING ADDRESS et and number or rural route number, city or town, stabs and YIP)
21857: ROAD 211 CA...93626
41. TYPE OF DISPOSITIONS)
CR/RES
44. NAME OF FUNERALESTABUSHMENT 45. LICENSE NUMBER 411, SIGNATURE OF LOCALlIEGISTRAR DATE..rnaVdd/con.
T LE ERAL C
INKRFUNHAPEL 8(•::
FD281 EDWARD L MD 01/1.812011
Wei* caused chsallvD0 rinleelartnInel even e AVM hileMaRimen
°F 1 m 0 rid FRO
icuso ROBABLE MYOCARDIAL INFARCTION INFARCTON
HR
19. YEARS IN OCCUPATION
103. IF OTHER THAN HOSPITAL SPECIFY ONE
rj VI: D 0.
109. BIOPSY PERFORMED?
190 NO
915.14OSNSE NUMBER 1 1 7 :RFE 1 0 9 cIFFPF:
6
118.'TYPE ATTENDING PHYSICIAN'S NAME, MIALING ADDRESS. ZIP CODE
MICHAEL WAYNEDAYTOtSt:M.
$STE 102, FRESNO, CA 93720
122.HOUR (24 Hours)
123. MACE OF INJURyiemi..homo, construction sIts,i3vmscled area. etc.)