Loading...
HomeMy WebLinkAbout968498AFFIDAVIT OF SURVIVORSHIP RECEIVED 12/13/2012 at 11:19 AM RECEIVING 968498 BOOK: 800 PAGE: 555 JEANNE WAGNER LINCOLN COUNTY CLERK, KEMMERER, WY I, EDWARD J. CARLSON, being of legal age and first duly sworn, deposes and says as follows: STATE OF WYOMING COUNTY OF LINCOLN ss. 1. That Monte Lee Rochford, the decedent mentioned in the attached certified copy of the certificate of death, is the same person as Monte Lee Rochford named as one of the parties in that certain Quitclaim Deed dated October 15, 2008, executed by Monte Lee Rochford and Vivian Rochford, f /Ida Vivian White, husband and wife to Monte Lee Rochford and Vivian Rochford, husband and wife as tenants by the entireties, recorded as Receiving No. 942873, on October 15, 2008, in Book 707 at Page 55, of the Official Records of Lincoln County, State of Wyoming, concerning the real property situated in the County of Lincoln, State of Wyoming and described as follows: Lot 4 of Block 55 of the Second Addition to the Town of Kemmerer, Lincoln County, Wyoming as described on the official plat thereof. 2. That the personal property owned by Monte Lee Rochford is as follows: a. 2003 Ford Pickup; VIN #1FTRX18L03NB85441 3. That I am the brother -in -law of Monte Lee Rochford and the brother and an heir of Vivian Rochford, f /Ida Vivian White and thereby am a person interested in the effective property or the title thereto and pursuant to 2 -9 -102 W.S. (1980) hereby make the death a matter of record and certify that upon the death of Monte Lee Rochford, his previous estate in the property was terminated. 4. That the certified copy of the certificate of death indicates that Monte Lee Rochford died on August 16, 2012 in Holladay, Salt Lake County, Utah. Dated this 15 day of December, 2012. STATE OF WYOMING ss. COUNTY OF LINCOLN This Affidavit of Survivorship was subscribed and sworn to before me by Edward J. Carlson, this 3 Lh day of December, 2012. DMA A. f NSEN-WakYJ r' =WY OF i Mil OF UNCOLN ITiOralG NY COMMISSION EXPIRES 3 Osiot EDW i J. CARLSON /J/o11n/i. C L. /l'2�Y11SP�v�/ NOTARY PUBLIC My Commission Expires: 3/2 9/40. /5 0055 Date of Death: City of Death: Age; CERTIFICATION OF VITAL RECORD a_ DECEDENTINFORMATION Place of Birth: ArmedServics; Spouse's Name fndustry/ usinesS Residence: Mother's Name: Facility or Address:_._ DISPOSITION INFORMATION Method of Disposition Crem=ation 1 :Place bf DispesAii* Ufatf iTIOV Dlrectgs_C Date of Disposition- -fly t 2 20,12 FUNERAL HOME 5 Funer61 Home: Crandall Funera %Ho me Address: PO Boxi6, 105(East Center Street Funeral Director: Williaml,W Ball EDIC-AL CERT'IFI i TI Medrel Professional; tk; CAUSE OFDEATH Stage IV Prostate Career Other significant cohditi0,ns: Obstructive Kidney Failure, Senile Dementia Tobacco Use: Probabl =j Contributed Medical Exami2t`GontactecTYes° �utapytPerformed� Mar o Date Registered: August 20,2012 Date Issued: September 27, 2012 CERTIFICATE OF DEATH State Eile Number 2012049,:9 Time of Death: 13:10 County of Death: Salt Lake Date=bf Btr h Augtasf20 Se� MarEKST Usua upa i Education: Father's Name: Facility Type: Married Go mmariiea LO High chool or GED Ira R Rochford Nursing Home /Assisted Living o0 Tjj I r ����rr(r wi✓ &9e MIL UNre This is an exacLreproduction of the:-doeorgent reg_isterect=ir ttr State Office MatistitSI. Sectilrity faatures of this offi ialtdocurhent uclude r fgg_i Bd er, R�rDs isin top _cycloi�ls ultra violet fibers and hologram image df the• Utah St atSSealr er thltn ordL STafe o Dfah" "(hie_ document displays the date, s -and signature Stat i the CountyLDlsttict Health Officer. 11 1 II II I I II O 6 S S 9 Garg Edwar DirectoC /HeafthiQficer- CouritylDis fcrIHealth_Repartme Wd•1J iJ. 1 aZ Oar .LI.1.1;a1 Yrf.I.I.I.IJ.w.6WJA. r IJ.I.IAJ.1 ;1.