Loading...
D'Attilio, Rosalind NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rosalind Grace D'Attilio Female Date of Death Age If Veteran of U.S. Armed Forces, Miii 0 6/2 4/201 7 68 y r s. War or Dates No } Place of Death Town of Hospital, Institution or Heritage Commons 5 City, Town or Village Street Address Residential Health Care Ticondero a • Manner of Death E9 Natural Cause 11 Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending lJ Circumstances Investigation W. Medical Certifier Name Title O Richard McKeever M.D. Address 1019 Wicker Street, Ticonderoga, New York 12883 Mi Death Certificate Filed Town of District Number Register Number Ni City, Town or Village Ticonderoga 1 564 22 s<`['Burial Date Cemetery or Crematory 06/30/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address ="` Hold O Date Point of t Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address ii: Permit Issued to Registration Number Oa Name of Funeral Home Wilcox & Regan funeral home 01 821 151!M Address in 11 Algonkin St. , Ticonderoga, New York 12883 M. Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above a Address CC Cu Permission is hereby granted to dispose of the human re a s describ ab e as indicated. Date Issued 6/24/201 7 Registrar of Vital Statistics ,� (si ature) District Number 1 564 Place Town of Ticonderoga `, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 3 Place of Disposition j g0-�' s cP Cu• Date of Disposition 7 ill p ^ 2 (address) Cu In CC (section) /' lot number) (grave number) Ci Name of Sexton or Person in Charge of Premises ` ht 5040 g (ple4se print) Ui Signature / Title C13�'��'( (over) DOH-1555 (02/2004)