Loading...
MacAlpine, Phyllis NEW YORK STATE DEPARTMENT OF HEALTH 3g/ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Phyllis MacAlpine Female Date of Death Age If Veteran of U.S. Armed Forces, 05/09/2015 87 yrs. War or Dates No f- Place of Death Town of Hospital, Institution or ZCity, Town or Village Ticonderoga Street Address 607 Baldwin Road 0 Manner of Death 6 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Ili Circumstances Investigation al Medical Certifier Name Title Kathleen P. Huestis M.D. Address 102 Race Track Road, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 28 OBurial Date Cemetery or Crematory ['Entombment 05/13/2015 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed Z ri❑Removal and/or Held 14— and/or Address F= Hold U) 0 Date Point of in:Q`El Transportation Shipment a by Common Destination Carrier ❑Disinterment ' Date Cemetery Address El Reinterment Date Cemetery Address h. Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address M. lL it ` Permission is hereby granted to dispose of the human rem i described al ov, . i dicated. Date Issued 0 5/1 2/201 5 Registrar of Vital Statistics ' (s District Number 1 564 Place Town of Tic-onderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1,1 ILI Date of Disposition 5/pile Place of Disposition e ,,, fog 2 (a dress) III ta Cc (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises `4i+ i)w�T Z ( lease print) ta Signature t- Title /t747441 1/1. (over) ')OH-1555 (02/2004)