HomeMy WebLinkAbout96034063403
Hickman 1
jand'tleCo
SI NCE 1904
6 ^r
I, M. HOPE DAVIS, being first duly sworn on oath, depose and say:
LEGAL DESCRIPTION
Tax Roll No. 36192610025000
Dated this '7 -2 day of July 2011 A.D.
AFFIDAVIT
RECEIVED 8/2/2011 at 4:38 PM
RECEIVING 960340
BOOK: 770 PAGE: 419
JEANNE WAGNER
LINCOLN COUNTY CLERK, KEMMERER, WY
000419
That I am a citizen of the United States of America over the age of 21 years, and a
resident of NEW YORK.
That I was well and personally acquainted with THOMAS E. DAVIS
t,____T_tst +l e in that certain Warranty Deed dated 5/20/1996 and recorded
5/29/1996 in Book 383 PR, at Page 819, as Filing No. 820483, in the office of the Recorder of
LINCOLN County, WYOMING.
That I know of my own knowledge that THOMAS E. DAVIS in the said deed and
THOMAS E. DAVIS SR. mentioned in the attached Certified Copy of Certificate of Death was
one and the same person.
This affidavit is intended to terminate the tenants by entireties vesting on the above
referenced Warranty Deed of said THOMAS E. DAVIS in the following described property:
That part of the NE'/4NE /4 of Section 26, Township 36 North, Range 119 West, Lincoln County,
Wyoming, being part of that tract of record in the Office of the Clerk of Lincoln County in Book 383 of
Photostatic Records on Page 819, described as follows: BEGINNING at a spike on the East line of said
NE1/4NE1/4, North 00 °04'54" West, 250.92 feet, from the Southeast corner thereof; Thence North
89 °32'41" West, 1,315.17 feet, to a point on the West line of said NEY4NE1/4; Thence North 00 °07'24"
West, 249.73 feet, along the West line of said NE' /4NE' /4, to the Southwest point of that tract of record in
said Office in Book 538 of Photostatic Records on Page 252; Thence South 89 °26'00" East, 1,315.38 feet,
along the South line of said tract in Book 538, to the Southeast spike thereof, on the East line of said
NE' /4NE' /4; Thence South 00 °04'54" East, 247.17 feet, along said East line, to the Spike of Beginning.
DF
63403
INDIVIDUAL ACKNOWLEDGMENT
STATE OF NEW YORK
SS
County of VSZ-�.)3... A
On the 'day of July A.D. 2011 personally appeared before me M. HOPE DAVIS
the signer(s) of the within instrument, who duly acknowledged to me that he /she /they executed
the same.
Commission expires:
Residing in:
000420
Not Public
'MOREL A. MEAD
Notary Public, State of New York
No. 4919868
Residing in Rensselaer County
Commission Expires Feb. 8, -1 ...Z-
DF
4kPLACE OF DEATH:__HOSPITAL HOSPITAL NURSING:T.? :RBIVATE
(Check onek., 'ER= TounKIINT INRATIENTM0ME RESIDENCE
MIDDLE LAST
E. Davis
38. DATE OF DEATH: 38. HOUR:
MONTH DAY YEAR I
0_4 15 I 2 0 1 1_ 0_0:1 3
4:48. IF FACILITY, DATEADM DAY
ff.RESIDENCE
NCHS
4C 42. NAME OF FACILITVIf nagfildy, give address)
St. Mary's Hospital
ERTAGATRINt TEhetIesnT my kniAVIedgeia at the time date and place and
er'sNamf
e License No.:
7, wato
-7A
SI
30
ti
4F. MEDICAL RECORD NO.
M000277602
5. DATE OF BIRTH:-
MONTH DAY
01 I 04 I
8. SERVED IN U.S. ARMED
FORCES? (Specity yeits
NO YES
Es 3CiTj
1954 1 956
11. DECEDENT'S EDUCATION: Check the box !bat bestdescribes the highest degree or level of school completed at Me time of death.
105 818 grade Y20 918-1218 grade; no diplopia 13 0rachool graduate or GED
4 0 Some college cmdit, but no de :5 0 Associates dALe 61_JlacRdlCrs degree
7 0 Masters degree 0octoraUss8n
12. SOCIAL SECURITY NUMBER:
15A. USUAL 0CCUPATION:f(06:7f0teriter:retlFcl
Superid
16A. RESIDENCE:
(State or Coun(x
if not USA) New York
168 STREET AND NUMBER OF RESIDENCE'
222 Verbeck _Avenue
17. NAME OF
FATHER:
198. NAME OF INFORMANT:
'Maud Hqpe;
YEAR
FIRST
Thomas
22A. NAME OF FUNERAL DIRECTOR:
A ha J. Chase
•26A. Attending physician
attended deceasa
(A)
1 9 34=
-JTDEDEDENIOFRISOLIIC ORIGIN? Oeckthefipsp.Wat fiktdiAlibe the deceders Spanisttklispl
e121 Von Mexidan Americ30jChibo
Yes, Puerto Rican 80 Yes, Cuban
80 Yes, Other Spanish/Hispanic/Latino (Specity)
PART I. IMMEDIATE-CAUSEn
DUE TO OR AS A CONSEQUENCE OF:
=DUE TO OR AS A CONSEQUENCE OF:
Month
CONFIDENTIAL
DEPARTMENT OF HEALTH
EFIcATEQ H
487RGALITYTheck one and specify) N
I CITY VILLAGE TOW
1 vi 0 0 Troy
:k4G.,WAS DECEDENT TRANSFERRILLERMNOTHER INSTITUTION? (If yes, ,specikinetitution name, city or town, counlyAnd4tgtff):.
,L YEAR I 6C. IRUNDER 1 7/k. CITY AND STATEKIFRIRTHRIfit_FUSA-ountly and
YEARS I ENTER: 1 ENTER: 1 Region/Province)
I months days I hours minutes
7 7 yrs
I Scranton
-I
13. MARITAL STATUS:
NEVER MARRIED MARRIED WIDOWED DIVORCED SEPARATED
0i >fit 2 03 04 05
68:Coun ti or Region/Province
i
it not A:
enssela.er
MI
E.
I 158. KIND OF BUSINESS OR INDUSTRY:
I
I Education
LAST
Davis, Sr.
238. DAT FILED:
MONTH DAY
THRU 33_COMPLETED BY CERTIFYING PHYSICIAN OR
1W46‘ liValitigft_ e Inn hysiciaiii
A4D i gep, 11 „Ektgirrer;
258. If coroner isinot a physi an Physitlar&nerie titLef
25C. If certifier is not attendihg,pPysiclan, enter Attencling name :8, title: License No::
Year Month Dayiai. Year
30. DEATH WAS CAUSED BY: (ENTERSINLY-ONE CAUSE PER LINE FOR (A)1(6)8EiM)
HOSPKE
FACILITY
:(C)
PART II. OTHERSIGNIEIGANT CONDITMODONTRIBUTINBTO
DEATRIBEITiNOMELATEOTEFRAU IN PART
a _A
31A. IF INJURY, DATE IT 1 HOUR: 1 318.151282 LOCALITY: (City or town and counNland state)
MONTH DAY YEAR 1 I
I I
1 M i
I
318. IF TRANSPORTATION INJURY, SPECIFY: 32. WAS DECEDENT
1 0 Driver/Operator 20 Passerig Pedestrian HOSIVAbIZMIN i
i s irfoirit dirfiCio
09421
I 19B. MAILING ADDRESS: (include zip code)
ct 222 Verbeck Avenue, NY 121=5
1=
5 0 DONATION :1110B. PLACE OF BURIAL„CREMATIOWREMOVALOR OTHER
YEAR
I 2011 iElmwood-
31 20k 4 Ele1.1RIA1-- AL 4 O
6 ID ENTOMBMElici I 04 I 18
318 21A. 319 Park Avenue
NAME AND ADDRESS OF FUNERAL HOME.
Chase-Smith Family Funeral HOITle_S Mechanicville, NY 12118
228. SIG TURE OF FU RAL DIRECTOR:
I r
YEAR
162. LOCALITY: (Check one and specify) mr. IF CITY OR VILLAGE, IS RESIDENCE
CITY 'VILLAGE TOWN WITHIN CITY OR VILLAGE LIMITS?
0 0 Schaghticoke OYES ONO IF NO, SPECIFY TOWN:
18. MAIDEN NAME::
OF MOTHEFK
5 01 DECEDENT'S BACE i Check one oi what the decedenCcoosia eltprhefaelf In be:
Whiie/Cau6siaZ 8 n Black-or African Americali80Mian indian D ri 7Clilfiese
E 0 Filipino-: P 0 Japanese W10 Kcife H 0 Vietnamese
J 0 Native Hawaiian K 0 Guamanian or Chamorro MO Samoan
N CI American Indian or Alaska Nativ.OpagcifK)
Other-Astars
iliNg o0 Other Pacific Islander (specify)
asA
I 14. SURVIVING SPOUSE: Enter name if
married or separated. It surviving spouse's
wife, enter maiden name. Maud Hope Wilson_
1 5CNAMg Wei g
A
AL OR REM
e causes stated.
natur
27. MANNER KW a AINOETERMTNED7 PENDING
NATURAL CMS f HOMICIDE SUICID CIRCUMSTANCES INVESTIGATON
rw, 02 03 01
SEE INSTRUCTION SHEET FOR COMPLETING CAUSE OF DEATH
PA
16E. ZIP CODE:
I 12154
ORONER'S PHYS
FIRST
Anne
PERMIT I
STATE FILE NUMBE
4E7COUNTY OF DEATH:
05 2-01 1
I Rensselaer
713T,IF-A5E0NDERd YEAR;NAME OF HOSPITAL
'BIRTH:
Ls
AflPN-
MI
L.
LAST
Healy
I 20C. LOCATION: (Cityor tOtvaid state)
Schaghtitoke, NY
EDICAL-EXAMINER
1 218. REGISTRATION NUMBER:
I 00491
I 220. REGISTRATION NUMBER:
00629
1 24B. DATE ISSUED:
MON DAY YEAR
a to
Month Day Year
r I
268. Deceased lasLseenIllvs
byfattendintitySirian:ii
4,
enth
Day
20VA61DASEREFERRED T0 11
,T7=7 OR MEDICAL EXAMINER?
12
0 NO 1 0 YES
e."04-r
1 31C. DESCRIBE HOW INJURY OCCURRED:
33A. IF FEMALE:
o0 Not presnantwithin Iasi yea,L 11=1 Pregnant al iime
Year
26C. P f Oun au nced Month Day
seat ON
Time
29VAUTOPSY? 2913RIFLYESXERLEINDINGS USED TO DETERMINE
NO YES REFUSEDtCAUSUELDEATHr
0 01 02 E 0080 1 DYES
abut pregnant within 42 days of death
CONFIDENTIAL
APPROXIMATE INTERVAL
BETWEEN ONSET AND DEATH
Ion cODsECoNTRieUTEITo DEATH?
FE -N041._04ES n PROBABLY 3 0UNKNOVVN
1 3187 OF .1 31E. INJURY AT WORK?
I 1 ILKI, YES
I 1 mu 0 LI 1
.33B. DATE OF DELIVERY:
MONTH DAY YEAR
I 1:
EXHIBIT "A"
000422
That part of the NE'/4NE1/4 of Section 26, Township 36 North, Range 119 West, Lincoln County, Wyoming, being
part of that tract of record in the Office of the Clerk of Lincoln County in Book 383 of Photostatic Records on
Page 819, described as follows: BEGINNING at a spike on the East line of said NE1/4NE1/4, North 00 °04'54" West,
250.92 feet, from the Southeast corner thereof; Thence North 89 °32'41" West, 1,315.17 feet, to a point on the West
line of said NE'/4NE' /4; Thence North 00 °07'24" West, 249.73 feet, along the West line of said NE' /4NE' /4, to the
Southwest point of that tract of record in said Office in Book 538 of Photostatic Records on Page 252; Thence
South 89 °26'00" East, 1,315.38 feet, along the South line of said tract in Book 538, to the Southeast spike thereof,
on the East line of said NE' /4NE1/4; Thence South 00 °04'54" East, 247.17 feet, along said East line, to the Spike of
Beginning.
Land Title Company
Underwriter Stewart Title Guaranty Company