Loading...
HomeMy WebLinkAbout967017Affidavit of Survivorship I, June May, being of lawful age and duly sworn according to law, upon my oath, depose and state: That under the date of March 23, 1994, for valuable consideration, Ronald B. Uhles, a married man as his sole and separate property, by deed of that date, which deed was duly filed of record in the Office of the Lincoln County Clerk, on April 4, 1994, in Book 347PR, Page 62o, conveyed to Gerald May and June May, husband and wife, the following described land, in the County of Lincoln, State of Wyoming, to -wit: Situated in the Town of Diamondville, in the SE1 /4SE1 /4 of Section 23, Township 21 North, Range 116 West, 6th P.M., described in particular as follows: Beginning at a point which is North 74 °02' West, 352.9 feet from the Southeast corner of said Section 23 which point is the Northeasterly corner of Parcel numbered Seven (7) of the Town of Diamondville, and the Southeasterly corner of said Parcel numbered Six (6); thence South 78 °57' West, along the boundary line between said Parcels Six (6) and Seven (7), 126.5 feet to a point which is the Northwesterly corner of said Parcel Seven (7) and the Southwesterly corner of said Parcel Six (6); thence North 9 °40' West, 53.0o feet to a point which is the Northwesterly corner of said Parcel Six (6) and the Southwesterly corner of Said Parcel Five (5) of the said Town of Diamondville; thence North 78 57' East, along the boundary line between said Parcels Five (5) and Six (6), 126.5 feet to a point which is the Southeasterly corner of said Parcel Five (5) and the Northeasterly corner of said Parcel Six (6) which point is North 66 °47' West, 378.85 feet from the Southeast corner of said Section 23; thence South 9 °40' East, 53.00 feet to the point of beginning. Beginning at a point North 74 °2' West, 359.2 feet from the Southeast corner of said Section 23; thence South 9 °40' East, 47 feet; thence South 78 °57' West, 126.5 feet; thence North 9 °40' West, 47 feet; thence North 78 °57' East, 126.5 feet to the place of beginning. Beginning at the Northwesterly corner of Parcel Six (6) described above, which is also the Southwesterly corner of Parcel Five (5) of the Town of Diamondville; thence South 9 40' East, 100.00 feet along the westerly property line of Parcel Six (6) and Parcel Seven (7); thence South 78 °57' West, 100.00 feet; thence North 9 °40' West, 100.00 feet; thence North 78 °57' East 100.00 feet to the point of beginning That by reason of said conveyance aforesaid, the said Gerald May and June May, husband and wife, became the owners of said real property, and the title thereto vested in them continuously from the date of said conveyance, to the date of death of Gerald May, also known as Gerald Edwin May, on the 15th day of July, 2011. That by reason of and upon the death of Gerald May, title in the above described real property vested in June May. Affiant avers and certifies that Gerald May, also known as Gerald Edwin May, is the identical party named with June May in the aforementioned deed, whose death terminated his interest, title and estate in said real property; and Affiant attaches hereto, and makes a part of this affidavit, a copy of the Official Certificate of Death of said RECEIVED 9/24/2012 at 2:21 PM RECEIVING 967017 BOOK: 794 PAGE: 612 JEANNE WAGNER LINCOLN COUNTY CLERK, KEMMERER, WY 1 decedent, duly certified by the public authority in which said death certificate is a matter of record. Dated this 2 day of 20 2. /3 ?7 a 06. June May State of da ss. County of 1�'r.rr Subscribed and sworn to before me, a notary public in and for said County and State, by June May, this /OM day of jep -Lem he 2012. WITNESS my hand and official seal. ri J. CLARIZ PEREZ (4 °_e COMM. #1931650 44 NOTARY PUBLIC CALIFORNIA m PI KERN COUNTY me' My Comm. Exp. =0 2015 My Commission Expires: f' )pi-i .70/5 2 D 21. CITY BAKERSFIELD 22. COUNTY/PROVINCE KERN 23. ZIP CODE 93306 24. YEARS IN COUNTY 64 25. STATE/FOREIGN COUNTRY CA Q t i 2 f. WAN DA JUNG MAY, SHIP WIFE 27. INFORMANTS MAIUNG ADDRESS (Street and mlmbar, or m14 KM. number 1080, to andzip) 14513 CASITAS CANYON ROAD, BAKE CA 9 Z Q' a D 26. NAME OF SURVIVING SPOUSE/SROP• -FIRST WAN DA 29. MIDDLE JUNE 30. LAST (BIRTH NAME) EDWARDS 31. NAME OF FATHER/PARENT -FIRST ERNEST 22: MIDDLE COY 33,IA5'T MAY 34: BIRTH STATE MO 3 U i. 35. NAME OF MOTHER/PARENT -FIRST STELLA 38. MIDDLE MAE 37. LAST (BIRTME) H NA UHLES 38. BIRTH STATE AR a U a 39.DiSPOSmONDATE mm/dartiyy 07/20/2011 dD.PLACEOF FINAL plsposmDN HILLCREST MEMORIAL PARK 9101 KERN'CANYONRQAD, BAKERSFIELD, CA 93306 G tl 41. TYPE OF DISPOSITION(S) BU 42. SIGNATURE OF EMBALMER MICHELLE VANRENSSELAER 43. LICENSE NUMBER EMB8291 2. 44. NAME OF FUNERAL ESTABLISHMENT HILLCREST MEMORIAL PARK AND MORTUARY. 45. UCENSE NUMBER F01162 46. SIGNATURE OF LOCAL REGISTRAR CLAUDIA JONAH, MD d/cc 47 DATE mnVdW '07/19/20.11. w O Q 101 PLACE OF DEATH GLENWODENS OD GARDENS 104. 102. IF HOSPITAL, SPECIFY ONE w0P 103.1F OTR 11 TE4AN (HOSPITAL, SPECIFY ONE FbapKe X (g mATC Home an. 6. COUNTY KERN 105 FACIL17YADORESS OR LOCATION WHETS FOUND (Seem and number, or location) 350 CALLOWAY DRIVE'- 'ALAN BAKERSFIELD 107. CAUSE OF DEATH Enter On chain ofevent diseases ntJnes or cdnplkalbns Mal'dyedly caused death DO NOT eMer lermnal meals sudi as cardiac arrest, reeprabry mast, or ventriciderilbellalion weep.. spewing to etiology. DO NOT ABBREVIATE' IMMEDIATE CAUSE CARDIORESPIRATORY Time Ogg Itehveg Dme(and Dealb 111 CRN F6V11®10C7ChER1 YE X NO' sew evawmeM (a FAILURE (Final disease or N) ebndbloh'seeding--1 MIN META S TATIC PROSTATE CANCER NU Sequential* any. l aatlb9t 1 i MT HS' 109, BIOPSY PERFORMED? YES X ND 8 r'' N ci on L M A. Enter Cl JNl'We Y:NG CAUSE (disease or 1" 110 AUTOPSY PERFORMED? NO YES In lhe events A resulting M death) LAST (DT) 11 1.11SEOINTIETERMN5GCAU0E7 10 112. N E SIG141FICANT CONDITIONS CON1AIBlIRNG TO DEATH BUT NOT RESULTING IN THE UNDERLYMD CAUSE GIVEN IN TOT NONE 113. WAS OPERATION. PERFORMED FOR ANY CONDITION IN 11E M1 OR 1127 (It gs, Mt type oropau80n and dale) NO 113 F EBAN.E PFfEL740(4T NIASr1'FNi7 ?Es IN No UNT Z o m F N a o F I N 11t WII ICEFOWY11O11EEES7CF MYKADY4IDCEDFA7HOOOW AF ATTFEhOWL DBE AFDFIACESOM DFROi111E CALMS SKIED OmededgagedSince DecedLaetssenaes 115. SIGNATURE AND TITLE OF CERTWIER F PARVEZ MEMON M;D'.' 116. LICENSE NUMBER A66640 117. DATE mMdt!/ccyy 07/1'8/2011 (4)� mMdd/c(.yy ::(B) mM m/dd/oeyy. 0 7/13/2011 :07/14/2011 1114 TYPE ATTENDING PHYSICIAN'S NAME. WULING ADDRESS, ZIP CODE PARVEZMEMONM.D... 3551 Q STREET, BAKERSFIELD, CA 93301 H K 119.10EFMFyl51471N OPMCNDEATH CCOffEDATTIENCUR CATEMD PLACE SW® R10M71ECsUSES00g5 MANNER OF DEATH Natural Aaidap Homicide Suicide hR7 Ca1W sea m ImsBetlgdlicn determined 120. INJURED AT WORK? YES lNJ( NO 171. INJURY DATE mm/dd/0053 122, HOUR R4 Hours) 123. PLACE OF INJURY(e.g., home, construction s18, wooded area, ate.) 124. DESCRIBE HOW INJURY resulted (Events which rulted u injury) 125.1.0CA010N OF INJURY (Street add number, or location, and city, and zip) 126. SIGNATURE OF CORONER /DEPUTY CORONER 127. DATE m0dd!ccyy 128. TYPE NAME, TITLE OF: CORONER /DEPUTY CORONER STATE REGISTRAR A r:. B I C D E I11gnIN1II111IIIIlUII91II111111118IIIIIIIInIIIIIIIIIIIIIIIIIIIIOIIIII '010001001829533' FAX AUTH.0 CENSUS TRACT J ib CERTIFICATI( VITAL RECORD l(7 Lu u /4, A s� m PUBLIC HEALTH SERVICES DEPARTMENT 1800 MT. VERNON AVE., BAKERSFIELD, CALIFORNIA 93306 -3302 STATE RLE NUMBER LI 14513 CASITAS CANYON ROAD COUNTY of KERN CERTIFICATE OF DEATH STALE OFCNIWRNM USE BLACK INK O N L Y ER OUTS OR ALTERATIONS VS.11allEV i/06) O 2 Q 6 t 13. EDUCATION HIOWLe Megree 14/15, WAS DECEDENTHISPANICM TNO(AYSPANISN7 Rlyas,see worksheet onbadd (saewd on gold w HS GRADUATE 13 No 3201115002850 LOCAL REGISTRATION NUMBER 1. NAME OF DECEDENT -FIRST (Given) 2. MIDDLE GERALD I EDWIN 8, BIRTH STATE/FOREIGN COUNTRY AR 10 SOCIAL SECURITY NUMBER 11. EVER IN US. ARMED FORCES? YES NO El MK 3.1A3T(F My) MAY AKA ALSO KNOWN AS Inalude'1u1 AKA (FIRST, 1015014 UST) 4 DATE OF BIRTH rnm/dd/ccyy 10/26/1933' 12. MARITAL STANS/SRDP' (d Twd Owe) MARRIED 5. 45E Yre 1 PUNORI ONF WAR 77 Month Days F IJNOER24 /MIMS Hours Mown 7. DATE OF DEATH 99Md/eeyy 07/15/2011 6. SEX M H0511 .124 Hour) 0330:' 16. DECEDENTS RACE- Up to 3 races may be listed (see worksheet on hack) CAUCASIAN O 17. USUAL OCCUPATION Type o wo1K roc detest e1111a. D0 NOT USE RETIRED 18. KIND OF BUSINESS OR INDUSTRY (e.g., grocery stave, road construction. empigment agency, etc.) CONTRACTOR 1 BUILDING CONSTRUCTION 20. DECEDENTS RESIDENCE (StMat and numbecor location) 19. yEARSI 50 CERTIFIED COPY OF VITAL RECORDS STATE OF CALIFORNIA ss DATE ISSUED COUNTY OF KERN This is a true and exact reproduction of the document officially registered and placed on file in the office of the VITAL RECORDS SECTION OF THE DEPARTMENT OF PUBLIC HEALTH SERVICES. �1t1l 2 2 2011 CLAUDIA JONAH, M.D. PUBLIC HE TH OFFICER AND LOCAL REGISTRAR OF BIRTHS AND DEATHS This copy is not val unless prepared on engraved border displaying seal and signature of registrar NIKO (KW 06/10 00611 1 VI 7 II J \L WA n V vi 11 II II 1 a FF �2Addisiir 4t I [t a l l �l ()F 00037` Q �t A O 1// C'AIA 0 MITA .uuurl a ..a �.3• a... e 0