Loading...
HomeMy WebLinkAbout971540NTL -63474 When recorded mail to: John G. Hampshire PO Box 853 Thayne, WY 83127 AFFIDAVIT AND ACCEPTANCE OF TRUSTEESHIP Comes now the undersigned Sandra S. Hampshire and Kyle J. Hampshire and being on oath first duly deposes and says: 1. That I/ WE are citizens of the United States of legal age and capacity, and competent to make this affidavit. 2. That I /WE was personally acquainted with the deceased, Dorothy Jean Hampshire listed in that certain document as recorded on October 28, 1994 at Entry No. 792200 in Book 359 at Page 667 in the office of the Lincoln County recorder, State of WY. 4. That the purpose of this affidavit is for Sandra S. Hampshire and Kyle J. Hampshire to accept the Trusteeship of the Hampshire House Trust and hereby agree to act as Trustees of said Trust on all the terms, provisions and conditions specified in said Trust. 5. That a certified death certificate of the deceased is hereby attached. Legal description: ALL OF LOT 14 OF THE STAR VALLEY RANCH PLAT 3, LINCOLN COUNTY, WYOMING, FILED MARCH 3, 1971 AS INSTRUMENT NO. 428885 IN THE OFFICE OF THE LINCOLN COUNTY CLERK. State of WY County of Lincoln ss: On June J 2013 personally appeared before me Sandra S. Hampshire and Kyle J. Hampshire the signer(s) of the within instrument, who duly acknowledged to me that They executed the same. Dyanna Parker Notary Public County of State of Lincoln Wyoming My Commission Expires Sandra S. Hampshire le J. Hampsh'. Notary P Commis 60001 RECEIVED 6/18/2013 at 4:12 PM RECEIVING 971540 BOOK: 814 PAGE: 1 JEANNE WAGNER LINCOLN COUNTY CLERK, KEMMERER, WY Expires:,-(9 J1HtEEIEL 1 DECEDENT'S NAME ffusp (Mode) (Lass) D�'H' JEAN S U D O 21,1CN firrICN HAMPSHIRE 5. SOCIAL SECURITY NUMBER 2. SEX Female 3. DATE Of DEATH Imonth, day. year) 1. TIME OF DEATH September 22, 1995 I12:32am 8. BIRTHPLACE Icily and lorefgn 6a AGE last Birthday (years) 69 6b. UNDER I YEAR Sc. UNDER 1 DAY 7. DATE OF BIRTH Imonth, day, year) May 28, 1926 months days hours minutes stale of country) Cadillac, Michigan s 106. FACILITY NAME lit not msotuuon 9 WAS DECEDENT EVER IN U.S. ARMED RMED FOgCES? ty yes or not No 10a. PLACE OF DEATH (check onl y one see instructions HOSPITAL II ER'Outpatient on other side) OTHER Nursing home Residence El Ispe Inpatient DOA I we street and num�erl Rochester Methodist Hospital 11. STATUS Married. Never 10c. CITY OR TOWNSHIP OF DEATH Rochester Y t OF H 10ouNToEAT� O y M u A ,n RITAL Married. Md=iwid orced (speedy) 136.X1ND OF BUSINESS.9NDUSTRY 12. SPOUSE Name Id wile. give maiden name) e John G Hampshire 13a. DECEDENTS USUAL OCCUPATION (give kind of work done Qualf2ttyl obrifividoto nrri isettor Pacific Chrom lox 1 ET 1y 4 S RE lk t IVD O gany 14a RESIDENCE State WY 146. COUNTY Lincoln 14 c.CITYORT0VYNSHIP Thayne L Drive, P.O. $OX 8 16 PACE [see mst:ucnnns CIA. iN p BIDE CITY or LIMITS 0 N Yes not t`r q( j1 CQDE 3 1� 15. WAS DECEDENT OF HISPANIC ORIGIN? (specify yes or no d yes, speedy Yes No Cuban, Mexican, Puerto Rican, etc I on other sidel White 19 MOTHER'S NAME (lust, middle. i7 DECEDENT'S EDUCATION (speedy omy highest grade r ompleted) Elementary'Secondary 10 112 College I) 4 or 5 I 18. FATHER'S NAME Host middle, last) Archie C. Sweetland maiden surname) Ida M. Truax 20a. INFORMANTS NAME Itypepnnll Mayo Clinic Records 20b. MAILING ADDRESS Street and Number or Rural Route Number, City, State, Zip Cndel 200 First Street, SW Rochester, MN 55905 21. METHOD OF 0ISPOSITION Cremation Removal Ho stale ID Burial Horn Donation Othtf Isper:flyl 216 PLACE OF DISPOSITION 21c. LOCATION Coy 1st Township. [name of cemetery, crematory. Washington Heights 226. LICENSE NUMBER or n:her place) 23. NAME State Ogden, Utah 22x. SIGNAT OF NERAL DIRECTOR �r pTICIAN f ol Funeral Eslabhshmentl 0228 AND ADDRESS OF FUNERAL ESTABLISHMENT Macken Funeral Horne OEne Inc 1105 12th Street SE, Rochester, MN 55904 11a C 6 `J u y 11” I attended ded thhe e deceased eceased from to and day year mo day year 09/22/95 and last saw hitem 246. SIGNATURE Physician Medical Lnammer or Coroner 1/� 1� a 25, A E AND 21t. LICENSE NUMBER lot physician) 24276 24d. DATE SIGNED Imonth, day. year) 09/26/95 mo day year I Id, •did not view the body aye, death ADDRESS OF HYSICIAN MEDICAL EXAMINER OR CORONER Wi D. Edwards, M D Edwards, In /For the Mayo Clinic Rochester, MN 55905 r. CAUSE OF DEATH 26 TRAR'S SIGNA fi1 27 0*1 LED lmomh day. year) r O" -q PART 1 Enter the diseases, intones or complications thal caused the death Do enle the mode of dying, such as cardiac or If diagnosis deterred 1 Apptoanmate interval between respiratory arrest, shock, or heart 'allure list only one cause on each tine Check box onset and death IMMEDIATE CAUSE Gastrointestinal hemorrhage and sepsis syndrome. Ifinal disease or condition a resulting on death) 6 Esopnagegr Sequentially h d sl conditions. any, leading to immediate cause Enter b UNDERLYING due to CAUSE Idfsease or or as a consequence of mom thatrmh s' ated events P rimaV biliary cirrhosis. resulting m death, L c PART 0. OTHER SIGNIFICANT CONDITIONS contnbuhng to death but not resulting in the underlying cause given n. PAR( I 29a. WAS CASE REFERRED TO MEDICAL EXAMINER CORONER? 30 MANNER OF DEATH Yes $2 No 296. WAS AN AUTOPSY PERFORMED? Yes a�g. No 29c. WERE AUTOPSY FINDINGS AVAILABLE PRIOR TO COMPLETION OF CAUSE OF DEATH? Yes KCNu atural 31c. INJURY AT WORK? Accident lo Pending Could not be Homicide investigation determined 31a. DATE OF INJURY Imonth. day year) 316. TIME OF INJURY M Yes No 31e. PLACE of INJURY At 31d. DESCRIBE HOW INJURY OCCURRED home )arm, street factory, office building, etc (specify) s '.yykt8104 Yv 11 1 1 311. LOCATION (street and number city or township, slate) A 02 LOCAL FILE NUMBER d l' OF 0uvrpltD. this to be atti.16 copy of n „I record i 'my custody. a,;' o J arnw.''' 1 9 s e, RQiil4 "Ca .74„ corded MINNESOTA DEPARTMENT OF HEALTH Section of Vital Statistics CERTIFICATE OF DEATH 128079